Pennsylvania Eastern Bankruptcy Court

Case number: 2:17-bk-14458 - Steeple Run, LP - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Steeple Run, LP
Chapter
7
Judge
Ashely M. Chan
Filed
06/30/2017
Last Filing
05/18/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 17-14458-elf

Assigned to: Chief Judge Eric L. Frank
Chapter 11
Voluntary
Asset


Date filed:  06/30/2017
341 meeting:  08/22/2017

Debtor

Steeple Run, LP

One South State Street
Newtown, PA 18940
BUCKS-PA
Tax ID / EIN: 43-1953659

represented by
ROBERT M. GREENBAUM

Smith Kane
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7216
Email: [email protected]

DAVID B. SMITH

Smith Kane
112 Moores Road, Suite 300
Malvern, PA 19355
(610) 407-7217
Fax : (610) 407-7218
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
DAVE P. ADAMS

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

Latest Dockets
Date Filed#Docket Text
07/31/201725Docket Text
Meeting of Creditors Continued. Reason for continuance: Requested by Debtors' Counsel.. 341(a) meeting to be held on 8/22/2017 at 02:00 PM at 833 - Chestnut Street. (ADAMS, DAVE) (Entered: 07/31/2017)
07/28/201724Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities and Certain Statistical Information , Schedules A/B - J , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the amount of $6,566 Debtor Steeple Run, LP Filed by DAVID B. SMITH on behalf of Steeple Run, LP. (SMITH, DAVID) (Entered: 07/28/2017)
07/25/201723Docket Text
Notice of Appearance and Request for Notice by JOHN A. TORRENTE Filed by JOHN A. TORRENTE on behalf of Bucks County Tax Claim Bureau. (TORRENTE, JOHN) (Entered: 07/25/2017)
07/20/201722Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 20)). No. of Notices: 1. Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017)
07/19/201721Docket Text
Status Hearing Held on 5. Status hearing held and concluded. (D., Virginia) (Entered: 07/20/2017)
07/18/201720Docket Text
Order Granting Motion to Extend Time (Related Doc # 19) Documents Due by 7/28/2017. Incomplete Filings due by 7/28/2017. Atty Disclosure Statement due 7/28/2017. Schedule A/B due 7/28/2017. Schedule D due 7/28/2017. Schedule E due 7/28/2017. Schedule F due 7/28/2017. Schedule G due 7/28/2017. Schedule H due 7/28/2017. Statement of Financial Affairs due 7/28/2017. Statistical Summary of Certain Liabilities Form B206 due 7/28/2017. (D., Virginia) (Entered: 07/18/2017)
07/14/201719Docket Text
Motion to Extend time to To File Schedules, Statement of Financial Affairs and Other Documents Filed by Steeple Run, LP Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (SMITH, DAVID) (Entered: 07/14/2017)
07/14/201718Docket Text
Application to Employ Smith Kane Holman, LLC as Counsel PURSUANT TO SECTION 327 OF THE UNITED STATES BANKRUPTCY CODE AND BANKRUPTCY RULE 2014 Filed by Steeple Run, LP Represented by DAVID B. SMITH (Counsel). (Attachments: # 1 Proposed Order # 2 Compensation Statement Rule 2016(b) # 3 Verification # 4 Certificate of Service) (SMITH, DAVID) (Entered: 07/14/2017)
07/11/201717Docket Text
Notice of Appearance and Request for Notice by EDMOND M. GEORGE Filed by EDMOND M. GEORGE on behalf of Prudential Savings Bank. (Attachments: # 1 Service List) (GEORGE, EDMOND) (Entered: 07/11/2017)
07/11/201716Docket Text
Notice of Appearance and Request for Notice by MICHAEL D. VAGNONI Filed by MICHAEL D. VAGNONI on behalf of Prudential Savings Bank. (Attachments: # 1 Service List) (VAGNONI, MICHAEL) (Entered: 07/11/2017)