Pennsylvania Eastern Bankruptcy Court

Case number: 2:21-bk-12907 - 58 York Partners, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
58 York Partners, LLC
Chapter
11
Judge
Ashely M. Chan
Filed
10/27/2021
Last Filing
08/05/2022
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 21-12907-amc

Assigned to: Judge Ashely M. Chan
Chapter 11
Voluntary
Asset


Date filed:  10/27/2021
341 meeting:  12/07/2021
Deadline for filing claims (govt.):  04/25/2022

Debtor

58 York Partners, LLC

4411 Main Street
Philadelphia, PA 19127
PHILADELPHIA-PA
Tax ID / EIN: 81-4754581

represented by
ALBERT A. CIARDI, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: [email protected]

DANIEL S. SIEDMAN

Ciardi Ciardi & Astin
1905 Spruce Street
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
GEORGE M. CONWAY

United States Trustee
200 Chestnut Street
Suite 502, U S Customs House
Philadelphia, PA 19106
(215) 597-8418
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/23/202133Docket Text
Disclosure of Compensation of Attorney for Debtor in the amount of Debtor 58 York Partners, LLC Filed by ALBERT A. CIARDI III on behalf of 58 York Partners, LLC. (CIARDI, ALBERT) (Entered: 11/23/2021)
11/23/2021Docket Text
Receipt of Amended Matrix List of Creditors (Fee)( 21-12907-amc) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A23749207. Fee Amount $ 32.00. (re: Doc# 32) (U.S. Treasury) (Entered: 11/23/2021)
11/23/202132Docket Text
Amendment to Matrix List of Creditors. Fee Amount $32 Number of Pages Filed: 3, Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC. (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202131Docket Text
Amended Document List of Creditors Top 20 Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC (related document(s) 6). (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202130Docket Text
Amended Document Verification of Creditor Matrix - Amended Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC (related document(s) 1). (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202129Docket Text
Equity Security Holders Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC. (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202128Docket Text
Statement of Financial Affairs for Non-Individual Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC. (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202127Docket Text
Schedule H - Your Codebtors Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC. (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202126Docket Text
Schedule G - Executory Contracts and Unexpired Leases Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC. (SIEDMAN, DANIEL) (Entered: 11/23/2021)
11/23/202125Docket Text
Schedule E/F: Creditors Who Have Unsecured Claims Filed by DANIEL S. SIEDMAN on behalf of 58 York Partners, LLC. (SIEDMAN, DANIEL) (Entered: 11/23/2021)