|
Assigned to: Judge Jean K. FitzSimon Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1800 16th Street, LLC
1910 Spring Garden Street Suite #1 Philadelphia, PA 19130 PHILADELPHIA-PA Tax ID / EIN: 56-3627490 |
represented by |
THOMAS DANIEL BIELLI
Bielli & Klauder, LLC 1905 Spruce Street Philadelphia, PA 19103 215-642-8271 Fax : 215-754-4177 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 |
represented by |
GEORGE M. CONWAY
United States Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411 Fax : (215) 597 5795 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/03/2020 | 79 | Docket Text Transcript regarding Hearing Held 12/18/19 Motion for Relief from Stay Motion by Wilmington Trust, National Association, as Trustee, for Relief from the Automatic Stay to Enforce Its Rights and Remedies Against Improved Commercial Real Property Located at 1800-1828 North 16th Street, Philadelphia, Pennsylvania, Commonly Known as Campus View Apartments, Associated Leases and Rents, and Related Personal Property. Transcribed by Reliable 25 pages. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] (related document(s) 69 ). Notice of Intent to Request Redaction Deadline Due By 2/10/2020. Redaction Request Due By 2/24/2020. Redacted Transcript Submission Due By 3/5/2020. Transcript access will be restricted through 5/3/2020. (D., Tasha) (Entered: 02/03/2020) |
02/03/2020 | 78 | Docket Text Transcript regarding Hearing Held on 10/23/19 Emergency Motion to prohibit use of cash collateral. Transcribed by Reliable 14 pages. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] (related document(s) 46 ). Notice of Intent to Request Redaction Deadline Due By 2/10/2020. Redaction Request Due By 2/24/2020. Redacted Transcript Submission Due By 3/5/2020. Transcript access will be restricted through 5/3/2020. (D., Tasha) (Entered: 02/03/2020) |
01/27/2020 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (D., Stacey) (Entered: 01/27/2020) | |
12/29/2019 | 77 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 75)). No. of Notices: 18. Notice Date 12/29/2019. (Admin.) (Entered: 12/30/2019) |
12/26/2019 | 75 | Docket Text Order Granting Motion to Dismiss Case pursuant to 11 U.S.C. § 1112(b); and it is furtherORDERED, that the Debtor is barred from filing a new petition under any chapter of theBankruptcy Code for twelve months from the date of entry of this Order; provided, however, thatnothing herein shall prohibit the Debtor from requesting relief from this bar (Related Doc # 58) (J., Randi) (Entered: 12/27/2019) |
12/23/2019 | 74 | Docket Text Proposed Order Re: Motion of the United States Trustee Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 to Convert or Dismiss Chapter 11 Case Filed by RAYMOND ADAM QUAGLIA on behalf of Wilmington Trust, National Association (related document(s) 58, 64). (QUAGLIA, RAYMOND) (Entered: 12/23/2019) |
12/22/2019 | 73 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 71)). No. of Notices: 3. Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019) |
12/21/2019 | 72 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 70)). No. of Notices: 3. Notice Date 12/21/2019. (Admin.) (Entered: 12/22/2019) |
12/19/2019 | 71 | Docket Text Amended Order : Granting the Motion of Wilmington Trust, National Assoc. for Relief from the automatic stay.(related document(s) 70). (D., Stacey) (Entered: 12/20/2019) |
12/19/2019 | 70 | Docket Text Order Granting Motion For Relief From Stay of Wilmington Trust National Assoc. (Related Doc # 60) (D., Stacey) (Entered: 12/19/2019) |