Pennsylvania Eastern Bankruptcy Court

Case number: 2:19-bk-12499 - 155 Pleasant Valley Road LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
155 Pleasant Valley Road LLC
Chapter
7
Judge
Chief Judge Magdeline D. Coleman
Filed
04/17/2019
Last Filing
04/21/2021
Asset
Yes
Docket Header

CLAIMS




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-12499-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 7
Voluntary
Asset


Date filed:  04/17/2019
341 meeting:  06/11/2019
Deadline for filing claims:  01/03/2020
Deadline for filing claims (govt.):  10/14/2019

Debtor

155 Pleasant Valley Road LLC

1035 Virginia Drive, Suite 130
Fort Washington, PA 19034
MONTGOMERY-PA
Tax ID / EIN: 81-3054999

represented by
ARIS J. KARALIS

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: [email protected]

ROBERT W. SEITZER

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: [email protected]

Trustee

TERRY P. DERSHAW

Dershaw Law Offices
P.O. Box 556
Warminster, PA 18974-0632
(484) 897-0341

represented by
EDWARD J. DIDONATO

Fox Rothschild LLP
2000 Market Street
10th Floor
Philadelphia, PA 19103
(215) 299-2000
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
 
 

Latest Dockets
Date Filed#Docket Text
07/15/202056Docket Text
Order Granting Motion to Sell Property Free and Clear of Liens under Section 363(f)(Related Doc # 51) (D., Stacey) (Entered: 07/15/2020)
07/08/202055Docket Text
Hearing Held on 51 Motion to Sell Property Free and Clear of Liens under Section 363(f) Filed by TERRY P. DERSHAW Represented by EDWARD J. DIDONATO (Counsel). (related document(s), 51). ORDER to be entered (G., Eileen) (Entered: 07/08/2020)
06/29/202054Docket Text
Document in re: Notice of Amendment of Settlement Agreement By and Between the Chapter 7 Trustee and Oxford Finance LLC, as Agent, Dated as of October 21, 2019 Filed by LAUREN S. ZABEL on behalf of Oxford Finance, LLC (related document(s) 34, 32, 43, 35, 50). (Attachments: # 1 Certificate of Service) (ZABEL, LAUREN) (Entered: 06/29/2020)
06/24/202053Docket Text
Certificate of No Response to Motion of Trustee to Sell Property Free and Clear Filed by EDWARD J. DIDONATO on behalf of TERRY P. DERSHAW (related document(s) 51). (DIDONATO, EDWARD) (Entered: 06/24/2020)
06/09/202052Docket Text
Notice of (related document(s): 51 Motion to Sell Property Free and Clear of Liens under Section 363(f) Fee Amount $181.00) Filed by TERRY P. DERSHAW. Hearing scheduled 7/8/2020 at 10:30 AM at nix2 - Courtroom #2. (DIDONATO, EDWARD) (Entered: 06/09/2020)
06/09/2020Docket Text
Receipt of Motion to Sell Property Free and Clear of Liens under Section 363(f) (19-12499-mdc) [motion,msell363] ( 181.00) Filing Fee. Receipt number 22504525. Fee Amount $ 181.00. (re: Doc# 51) (U.S. Treasury) (Entered: 06/09/2020)
06/09/202051Docket Text
Motion to Sell Property Free and Clear of Liens under Section 363(f) Fee Amount $181.00 Filed by TERRY P. DERSHAW Represented by EDWARD J. DIDONATO (Counsel). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (DIDONATO, EDWARD) (Entered: 06/09/2020)
05/27/202050Docket Text
Document in re: Notice of Amendment of Settlement Agreement By and Between the Chapter 7 Trustee and Oxford Finance LLC, as Agent, Dated as of October 21, 2019 Filed by LAUREN S. ZABEL on behalf of Oxford Finance, LLC (related document(s) 34, 32, 43, 35). (Attachments: # 1 Certificate of Service) (ZABEL, LAUREN) (Entered: 05/27/2020)
04/19/202049Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 48)). No. of Notices: 3. Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020)
04/16/202048Docket Text
Order Granting Motion to Sell Property Free and Clear of Liens under Section 363(f)(Related Doc # 44) (D., Stacey) (Entered: 04/17/2020)