Pennsylvania Eastern Bankruptcy Court

Case number: 2:13-bk-16476 - J.H.M. Developers, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
J.H.M. Developers, Inc.
Chapter
11
Filed
07/24/2013
Last Filing
11/12/2015
Asset
Yes
Docket Header

Repeat-PAEB, PlnDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 13-16476-sr

Assigned to: Judge Stephen Raslavich
Chapter 11
Voluntary
Asset


Date filed:  07/24/2013
341 meeting:  09/19/2013
Deadline for filing claims (govt.):  01/20/2014

Debtor

J.H.M. Developers, Inc.

1383 Cedar Grove Road
Media, PA 19063
DELAWARE-PA
Tax ID / EIN: 23-2790025

represented by
THOMAS DANIEL BIELLI

Bielli & Klauder, LLC
1500 Walnut Street
Suite 900
Philadelphia, PA 19102
215-642-8271
Fax : 215-754-4177
Email: [email protected]

DAVID M. KLAUDER

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
represented by
GEORGE M. CONWAY

United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411
Fax : (215) 597 5795
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/12/2015Docket Text
Bankruptcy Case Terminated for Statistical Purposes. (R., Sara)
10/25/2015166Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [163])). No. of Notices: 11. Notice Date 10/24/2015. (Admin.)
10/22/2015165Docket Text
Hearing Held on [145] Motion to Approve Disclosure Statement -- Debtors Motion for Approval of Disclosure Statement and for the Fixing of Dates for the Filing of Acceptances, Rejections, or Objections to the Plan of Reorganization --. Filed by J.H.M. Developers, Inc. Represented by THOMAS DANIEL BIELLI (Counsel). (related document(s),[145]). Motion moot. Case Dismissed on 10/21/2015. (S., Antoinette)
10/22/2015163Docket Text
ORDERED, that the Motion is GRANTED, and that this case is dismissed pursuant to 11 U.S.C. § 1112(b) with a bar against refiling without first obtaining leave of Court. IT IS FURTHER ADJUDGED that the debtor is indebted to the United States Trustee in the sum of $650.00 for outstanding quarterly fees pursuant to 28 U.S.C. § 1930(a)(6). (Related Doc [132]) (S., Antoinette)
10/22/2015162Docket Text
Hearing Held on [132] Motion to Dismiss Case. Failaure to File Rewports, Failure to Pay UST Fees and/or Inabilty to Reorganize , or in the alternative Motion to Convert Case to Chapter 7 . Fee Amount $.00 Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). (related document(s),[132]). Order entered. (S., Antoinette)
10/12/2015103Docket Text
Certificate of Service
10/12/201561Docket Text
Application to Employ
10/12/201550Docket Text
Objection
10/12/201548Docket Text
Notice of Motion
10/12/201547Docket Text
Motion to Approve Compromise under Rule 9019