Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Burns Construction Management LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2024bk11320
TYPE / CHAPTER
Voluntary / 7

Filed

4-18-24

Updated

4-19-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Day

Apr 18 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $338 Filed by Burns Construction Management LLC. Statement of Corporate Ownership due 05/2/2024. Matrix List of Creditors due 04/25/2024. Government Proof of Claim Deadline: 10/15/2024. Atty Disclosure Statement due 05/2/2024. Schedule A/B due 05/2/2024. Schedule D due 05/2/2024. Schedule E/F due 05/2/2024. Schedule G due 05/2/2024. Schedule H due 05/2/2024. Statement of Financial Affairs due 05/2/2024. Summary of Assets and Liabilities due 05/2/2024. Incomplete Filings due by 05/2/2024. (TANCREDI, DAMIEN) (Entered: 04/18/2024)
Apr 18 2 Matrix List of Creditors Filed. Number of pages filed: 1, Filed by DAMIEN NICHOLAS TANCREDI on behalf of Burns Construction Management LLC. (TANCREDI, DAMIEN) (Entered: 04/18/2024)
Apr 19 3 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. Atty Disclosure Statement due 5/2/2024. Matrix List of Creditors due 4/25/2024. Schedule A/B due 5/2/2024. Schedule D due 5/2/2024. Schedule E/F due 5/2/2024. Schedule G due 5/2/2024. Schedule H due 5/2/2024. Statement of Corporate Ownership due 5/2/2024. Statement of Financial Affairs due 5/2/2024. Summary of Assets and Liabilities due 5/2/2024. (G., Jeanette) (Entered: 04/19/2024)
Apr 19 4 Clerks Notice of Fees Due. Notice of Fee Due $338 Re: Voluntary petition (Chapter 7) filed by Debtor Burns Construction Management LLC (related document(s)1). Fee due by 4/26/2024. (G., Jeanette) (Entered: 04/19/2024)
Apr 19 Receipt of Voluntary petition (Chapter 7)( 24-11320) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A25671858. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/19/2024)
Apr 22 5 BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
Apr 22 6 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2024bk11320
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
7
Filed
Apr 18, 2024
Type
voluntary
Updated
Apr 19, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Pennsylvania Department of Revenue

    Parties

    Debtor

    Burns Construction Management LLC
    851 Duportail Road
    Chesterbrook, PA 19087
    CHESTER-PA
    Tax ID / EIN: xx-xxx1013

    Represented By

    DAMIEN NICHOLAS TANCREDI
    Flaster/Greenberg P.C.
    1717 Arch Street
    Suite 3300
    Philadelphia, PA 19103
    215-587-5675
    Email: damien.tancredi@flastergreenberg.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Burns Construction Services LLC 7 2:2024bk11321
    Mar 11 Forecyte Bio USA Limited 7 0:2024bk12020
    Oct 30, 2018 Egalet US Inc. parent case 11 1:2018bk12440
    Oct 30, 2018 Egalet Corporation 11 1:2018bk12439
    Dec 21, 2016 Resun Chippewa, LLC parent case 11 1:16-bk-12831
    Dec 21, 2016 ModSpace Financial Services Canada, Ltd. parent case 11 1:16-bk-12830
    Dec 21, 2016 ModSpace Government Financial Services, Inc. parent case 11 1:16-bk-12829
    Dec 21, 2016 Resun ModSpace, Inc. parent case 11 1:16-bk-12828
    Dec 21, 2016 Modular Space Corporation parent case 11 1:16-bk-12827
    Dec 21, 2016 Modular Space Intermediate Holdings, Inc. parent case 11 1:16-bk-12826
    Dec 21, 2016 Modular Space Holdings, Inc. 11 1:16-bk-12825
    Jul 31, 2014 Pekin Robin, Inc. 7 2:14-bk-16100
    Oct 31, 2013 Graham Incentives, Inc. 7 2:13-bk-19543
    Oct 30, 2012 Nova Financial Holdings, Inc. 7 2:12-bk-20140
    Apr 3, 2012 1419 Alleghney West Holdings LLC 11 2:12-bk-13305