Pennsylvania Eastern Bankruptcy Court

Case number: 2:16-bk-14944 - McNeill Properties V, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
McNeill Properties V, LLC
Chapter
11
Judge
Jean K. FitzSimon
Filed
07/12/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, JNTADMN, MEMBERJNT, CASE_CLOSED, DECREE




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 16-14944-jkf

Assigned to: Judge Jean K. FitzSimon
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/12/2016
Date terminated:  01/24/2018
Plan confirmed:  05/16/2017
341 meeting:  08/18/2016

Debtor

McNeill Properties V, LLC

4152 Quakerbridge Road
Lawrence Township, NJ 08648
MERCER-NJ
Tax ID / EIN: 80-0114134
ta
Lawrenceville Gym, LLC d/b/a New Jersey Athletic Club

ta
University Athletic Managment, LLC


represented by
ALBERT A. CIARDI, III

Ciardi Ciardi & Astin, P.C.
One Commerce Square
2005 Market Street
Suite 3500
Philadelphia, PA 19103
(215) 557-3550
Fax : 215-557-3551
Email: [email protected]

NICOLE MARIE NIGRELLI

Ciardi Ciardi & Astin, P.C.
One Commerce Squire
Suite 3500
Philadelphia, PA 19103
215 - 557-3550
Email: [email protected]

DANIEL S. SIEDMAN

Ciardi Ciardi & Astin
One Commerce Square
2005 Market Street
Ste. 3500
Philadelphia, PA 19103
215 557 3550
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
01/24/2018Docket Text
Bankruptcy Case Terminated for Statistical Purposes. (W., Christine) (Entered: 01/24/2018)
12/30/2017244Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 243)). No. of Notices: 1. Notice Date 12/30/2017. (Admin.) (Entered: 12/31/2017)
12/28/2017243Docket Text
Order for Final Decree and Closing Case. (W., Christine) (Entered: 12/28/2017)
12/27/2017242Docket Text
Proposed Order Re: for Final Decree Filed by GEORGE M. CONWAY on behalf of United States Trustee (related document(s) 232). (CONWAY, GEORGE) (Entered: 12/27/2017)
12/19/2017241Docket Text
Hearing Held on Motion for Final Decree Filed by McNeill Properties V, LLC Represented by ALBERT A. CIARDI III(Counsel). (related document(s), 232). Revised Order to be submitted. (W., Christine) (Entered: 12/20/2017)
12/18/2017240Docket Text
Report on Postconfirmation Distribution for the month of 10/1/17 - 12/13/17 Filed by ALBERT A. CIARDI III on behalf of McNeill Properties V, LLC. (Attachments: # 1 December 2017) (CIARDI, ALBERT) (Entered: 12/18/2017)
12/18/2017239Docket Text
Report on Postconfirmation Distribution for the month of 7/1/17 - 9/30/17 Filed by ALBERT A. CIARDI III on behalf of McNeill Properties V, LLC. (CIARDI, ALBERT) (Entered: 12/18/2017)
12/13/2017238Docket Text
Hearing Continued on 232 Motion for Final Decree Filed by McNeill Properties V, LLC Represented by ALBERT A. CIARDI III(Counsel). Hearing scheduled 12/19/2017 at 09:30 AM at nix3 - Courtroom #3. Certificate of no answer/objection filed. (W., Christine) (Entered: 12/13/2017)
12/08/2017237Docket Text
Certificate of No Response to Filed by ALBERT A. CIARDI III on behalf of McNeill Properties V, LLC (related document(s) 232, 233). (CIARDI, ALBERT) (Entered: 12/08/2017)
11/23/2017236Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 235)). No. of Notices: 1. Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017)