Pennsylvania Eastern Bankruptcy Court

Case number: 2:24-bk-11368 - East Coast Investors, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
East Coast Investors, LLC
Chapter
7
Judge
Ashely M. Chan
Filed
04/23/2024
Last Filing
05/03/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-11368-amc

Assigned to: Judge Ashely M. Chan
Chapter 7
Voluntary
No asset

Date filed:  04/23/2024
341 meeting:  05/23/2024
Deadline for filing claims (govt.):  10/21/2024

Debtor

East Coast Investors, LLC

1086 Livingston Avenue
North Brunswick, NJ 08902
MIDDLESEX-NJ
Tax ID / EIN: 22-3813520

represented by
ROGER V. ASHODIAN

Regional Bankruptcy Center of SE PA
101 West Chester Pike
Ste. 1A
Havertown, PA 19083
610-446-6800
Email: [email protected]

Trustee

ROBERT H. HOLBER

Robert H. Holber PC
41 East Front Street
Media, PA 19063
(610) 565-5463

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
04/30/202410Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee HOLBER, ROBERT H. Meeting of Creditors with 341(a) meeting to be held on 5/23/2024 at 10:10 AM Zoom.us - Holber: Meeting ID 553 798 0544, Passcode 9076919462, Phone 1 (267) 635-2353. (Scheduled Automatic Assignment, shared account) (Entered: 04/30/2024)
04/30/20249Docket Text
Corporate Resolution Filed by ROGER V. ASHODIAN on behalf of East Coast Investors, LLC. (ASHODIAN, ROGER) (Entered: 04/30/2024)
04/30/20248Docket Text
Matrix List of Creditors Filed. Number of pages filed: 1, Filed by ROGER V. ASHODIAN on behalf of East Coast Investors, LLC. (ASHODIAN, ROGER) (Entered: 04/30/2024)
04/26/2024Docket Text
Fee paid in full on 4/24/2024. (re: Doc1) (S.) Modified on 4/26/2024 (S., Antoinette). (Entered: 04/26/2024)
04/25/20247Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/25/20246Docket Text
BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/24/2024Docket Text
Receipt Number 20000521, Fee Amount $338.00 (related document(s)1). Chapter 7 Voluntary Petition for Non-individual . (C., Jacqueline) (Entered: 04/26/2024)
04/23/20245Docket Text
Clerks Notice of Fees Due. Notice of Fee Due $338 Re: Voluntary petition (Chapter 7) filed by Debtor East Coast Investors, LLC (related document(s)1). Fee due by 4/30/2024. (G., Jeanette) (Entered: 04/23/2024)
04/23/20244Docket 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
. Corporate Resolution due 5/7/2024. Matrix List of Creditors due 4/30/2024. Schedule A/B due 5/7/2024. Schedule D due 5/7/2024. Schedule E/F due 5/7/2024. Schedule G due 5/7/2024. Schedule H due 5/7/2024. Statement of Financial Affairs due 5/7/2024. Summary of Assets and Liabilities due 5/7/2024. (G., Jeanette) (Entered: 04/23/2024)
04/23/20243Docket Text
Disclosure of Compensation of Attorney for Debtor in the amount of Debtor East Coast Investors, LLC Filed by ROGER V. ASHODIAN on behalf of East Coast Investors, LLC. (ASHODIAN, ROGER) (Entered: 04/23/2024)