Pennsylvania Eastern Bankruptcy Court

Case number: 2:20-bk-13749 - Turtle Time JRP 2, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Turtle Time JRP 2, LLC
Chapter
11
Judge
Eric L. Frank
Filed
09/16/2020
Last Filing
10/23/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 20-13749-elf

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/16/2020
Debtor dismissed:  10/08/2020
341 meeting:  10/27/2020
Deadline for filing claims (govt.):  03/15/2021

Debtor

Turtle Time JRP 2, LLC

963 Street Road
Floor 2
Southampton, PA 18966
BUCKS-PA
Tax ID / EIN: 82-1902870

represented by
ALBERT A. CIARDI, III

Ciardi Ciardi & Astin, P.C.
1905 Spruce Street
Philadelphia, PA 19103
(215) 557-3550
Fax : 215-557-3551
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 United States Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
215-597-4411
represented by
DAVE P. ADAMS

United States Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
215- 597-4411
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/08/202019Docket Text
Order Entered Dismissing Case for failure to timely file the documents required by the order dated September 17, 2020. (R., Sara) (Entered: 10/08/2020)
09/24/202018Docket Text
The upcoming 341(a) meeting is scheduled to be held remotely..For participation by telephone, please call 877-685-3103 and use (access code/meeting id/passcode) 6249335# to join the meeting.. More information can be found in the attached pdf document.. (ADAMS, DAVE) (Entered: 09/24/2020)
09/24/202017Docket Text
Notice of Appearance and Request for Notice by DANIEL S. SIEDMAN Filed by DANIEL S. SIEDMAN on behalf of Turtle Time JRP 2, LLC. (SIEDMAN, DANIEL) (Entered: 09/24/2020)
09/23/202016Docket Text
Supplemental Statement respecting Amended Proposed Order Granting Berkshire Bank's Motion for Relief from Stay Filed by REBECCA K. MCDOWELL on behalf of Berkshire Bank (related document(s) 12). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (MCDOWELL, REBECCA) (Entered: 09/23/2020)
09/22/202015Docket Text
Notice of Appearance and Request for Notice by EARL M. FORTE III Filed by EARL M. FORTE III on behalf of New Tees Co., L.P.. (Attachments: # 1 Certificate of Service) (FORTE, EARL) (Entered: 09/22/2020)
09/21/202014Docket Text
Certificate of Service of Berkshire Bank's Motion for Relief from Stay and Notice of Motion Filed by REBECCA K. MCDOWELL on behalf of Berkshire Bank (related document(s) 13, 12). (MCDOWELL, REBECCA) (Entered: 09/21/2020)
09/21/202013Docket Text
Notice of (related document(s): 12 Motion for Relief from Stay as to Debtor's Restaurant Equipment and Liquor License. Fee Amount $181.00,) Filed by Berkshire Bank. Hearing scheduled 10/14/2020 at 11:00 AM at nix1 - courtroom #1. (MCDOWELL, REBECCA) (Entered: 09/21/2020)
09/21/202012Docket Text
Motion for Relief from Stay as to Debtor's Restaurant Equipment and Liquor License. Fee Amount $181.00, Filed by Berkshire Bank Represented by REBECCA K. MCDOWELL (Counsel). Objections due by 10/5/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (MCDOWELL, REBECCA) (Entered: 09/21/2020)
09/19/202011Docket Text
BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 7)). No. of Notices: 35. Notice Date 09/19/2020. (Admin.) (Entered: 09/20/2020)
09/19/202010Docket Text
BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 09/19/2020. (Admin.) (Entered: 09/20/2020)