Pennsylvania Eastern Bankruptcy Court

Case number: 2:23-bk-13687 - Unica 23 LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Unica 23 LLC
Chapter
11
Judge
Patricia M. Mayer
Filed
12/05/2023
Last Filing
02/15/2024
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, Subchapter_V, DISMISSED




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 23-13687-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/05/2023
Debtor dismissed:  12/28/2023

Debtor

Unica 23 LLC

4 Camelia Lane
Mount Laurel, NJ 08054
PHILADELPHIA-PA
Tax ID / EIN: 84-3133396

represented by
Harry B. COOK

The Law Office of Harry B. Cook
108 Washington Avenue
Haddonfield, NJ 08033
267-242-5628
Email: [email protected]

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
DAVE P. ADAMS

DOJ-Ust
Robert N.C. Nix, Sr. Federal Building
900 Market Street
Philadelphia, PA 19107
215-597-4411
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/30/20239Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 8)). No. of Notices: 4. Notice Date 12/30/2023. (Admin.) (Entered: 12/31/2023)
12/28/20238Docket Text
Order Dismissing Case due to Debtor's failure to timely file all the required documents. (B., John) (Entered: 12/28/2023)
12/22/20237Docket Text
Notice of Appearance and Request for Notice by AMAR A AGRAWAL Filed by AMAR A AGRAWAL on behalf of Lucca Realty Group LLC. (AGRAWAL, AMAR) (Entered: 12/22/2023)
12/08/20236Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 12/08/2023. (Admin.) (Entered: 12/09/2023)
12/07/20235Docket Text
BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 2. Notice Date 12/07/2023. (Admin.) (Entered: 12/08/2023)
12/06/20234Docket Text
Order Scheduling Status Conference. Conference scheduled 1/24/2024 at 09:30 AM at Courtroom #1. Pre-Status Report due by 1/10/2024. (S., Antoinette) (Entered: 12/06/2023)
12/05/2023Docket Text
Receipt Number 20000312, Fee Amount $1738.00 (related document(s)1). Chapter 11 Voluntary Petition for Non-individual. Filed by Unica 23 LLC (C., Jacqueline) (Entered: 12/06/2023)
12/05/20233Docket Text
Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case
MAY BE DISMISSED WITHOUT FURTHER NOTICE
if the documents listed are not filed by deadlines listed.
Any request for an extension of time must be filed prior to the expiration of the deadlines listed
. Matrix List of Creditors due 12/12/2023. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Atty Disclosure Statement due 12/19/2023. Corporate Resolution due 12/19/2023. List of Equity Security Holders due 12/19/2023. 20 Largest Unsecured Creditors due 12/19/2023. Schedule A/B due 12/19/2023. Schedule D due 12/19/2023. Schedule E/F due 12/19/2023. Schedule G due 12/19/2023. Schedule H due 12/19/2023. Statement of Corporate Ownership due 12/19/2023. Statement of Financial Affairs due 12/19/2023. Summary of Assets and Liabilities due 12/19/2023. (R., Yvette) (Entered: 12/05/2023)
12/05/20232Docket Text
ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, DAVE P. ADAMS hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 12/05/2023)
12/05/20231Docket Text
Chapter 11 Subchapter V Voluntary Petition for Non-individual. Receipt Number 0, Fee Amount $0.00 Filed by Unica 23 LLC . Chapter 11 Sm Business Plan due by 6/3/2024. Statement of Corporate Ownership due 12/19/2023. Corporate Resolution due 12/19/2023. Matrix List of Creditors due 12/12/2023. 20 Largest Unsecured Creditors due 12/19/2023. Atty Disclosure Statement due 12/19/2023. List of Equity Security Holders due 12/19/2023. Schedule A/B due 12/19/2023. Schedule D due 12/19/2023. Schedule E/F due 12/19/2023. Schedule G due 12/19/2023. Schedule H due 12/19/2023. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 12/19/2023. Statement of Financial Affairs due 12/19/2023. Summary of Assets and Liabilities due 12/19/2023. Incomplete Filings due by 12/19/2023. (R., Yvette) Modified on 12/7/2023 to match the PDF.(R., Yvette). (Entered: 12/05/2023)