Welcome to BusinessBankruptcies.com!

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

3010 Ocean Avenue Brigantine LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-17520
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-14

Updated

9-13-23

Last Checked

1-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2015
Last Entry Filed
Jan 21, 2015

Docket Entries by Year

There are 32 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 21, 2014 30 Summary of Schedules Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 31 Statistical Summary of Certain Liabilities Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 32 Schedule A Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 33 Schedule B Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 34 Schedule D - Creditors Holding Secured Claims, Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 35 Schedule E - Creditors Holding Unsecured Priority Claims, Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 36 Schedule F - Creditors Holding Unsecured Nonpriority Claims, Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 37 Schedule G Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 38 Schedule H Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Oct 21, 2014 39 Declaration re: -- Declaration Concerning Debtor's Schedules -- Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 10/21/2014)
Show 10 more entries
Oct 27, 2014 49 Order Granting Application to Employ O'Kelly Ernst & Bielli, LLC as Counsel to the Debtor (Related Doc # 24) (G., Jeanette) (Entered: 10/27/2014)
Oct 30, 2014 50 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 49)). No. of Notices: 2. Notice Date 10/29/2014. (Admin.) (Entered: 10/30/2014)
Nov 7, 2014 51 Amended Schedule(s), Schedule D - Creditors Holding Secured Claims, Fee Amount $30 Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 11/07/2014)
Nov 7, 2014 52 Disclosure of Compensation of Attorney for Debtor in the amount of $2,000.00 - AMENDED - Debtor 3010 Ocean Avenue Brigantine LLC Filed by THOMAS DANIEL BIELLI on behalf of 3010 Ocean Avenue Brigantine LLC. (BIELLI, THOMAS) (Entered: 11/07/2014)
Nov 7, 2014 Receipt of Schedules D,E,F - (for initial filing of individual schedules and amendments)(14-17520-jkf) [misc,schnew2] ( 30.00) Filing Fee. Receipt number 15526315. Fee Amount $ 30.00. (re: Doc# 51) (U.S. Treasury) (Entered: 11/07/2014)
Nov 26, 2014 53 Motion to Dismiss Case. Lack of Good Faith in Filing and Failure to File Operating Reports and Pay UST Fees Filed by United States Trustee Represented by GEORGE M. CONWAY (Counsel). (Attachments: # 1 Service List # 2 Proposed Order) (CONWAY, GEORGE) (Entered: 11/26/2014)
Nov 26, 2014 54 Notice of Motion to Dismiss Case for Other53 Filed by United States Trustee. Hearing scheduled 1/7/2015 at 09:30 AM at nix3 - Courtroom #3. (CONWAY, GEORGE) (Entered: 11/26/2014)
Nov 29, 2014 55 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 54)). No. of Notices: 19. Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)
Dec 10, 2014 56 Response to (related document(s)53) Motion to Dismiss Case filed by United States Trustee. Response filed by Creditor Stephen W. Hurtt. (B., John) (Entered: 12/10/2014)
Jan 6, 2015 57 Objection to Motion to Dismiss Case for Other filed by U.S. Trustee United States Trustee Filed by 3010 Ocean Avenue Brigantine LLC (related document(s)53). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (BIELLI, THOMAS) (Entered: 01/06/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:14-bk-17520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jean K. FitzSimon
Chapter
11
Filed
Sep 18, 2014
Type
voluntary
Terminated
Mar 24, 2015
Updated
Sep 13, 2023
Last checked
Jan 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Electric - Pepco Holding Inc.
    Bancorp Bank
    Beneficial Bank
    Brigantine Water Department
    City of Brigantine
    Comcast
    Richard Damn
    SDGE

    Parties

    Debtor

    3010 Ocean Avenue Brigantine LLC
    620 E. Rector Street
    Philadelphia, PA 19128
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx7390

    Represented By

    THOMAS DANIEL BIELLI
    O'Kelly Ernst & Bielli, LLC
    1500 Walnut Street
    Suite 900
    Philadelphia, PA 19102
    215-543-7182
    Fax : 215-525-9648
    Email: tbielli@oeblegal.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (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: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 The Northeast Health Group, Inc. 7 3:2023bk30140
    Mar 10, 2022 544 York Partners, LLC 11 2:2022bk10603
    Oct 27, 2021 58 YORK PARTNERS, LLC 11 2:2021bk12907
    Feb 19, 2018 DEBORAH L. WILSON FUNERAL HOME, INC. 11 2:2018bk11117
    Jan 26, 2018 The Legal Coverage Group Ltd. 11 2:2018bk10494
    Jun 30, 2017 Wordsworth Academy 11 2:17-bk-14463
    Mar 14, 2016 GHBC Jenkintown, LLC 7 2:16-bk-11700
    Mar 14, 2016 Brewers Road, LLC 7 2:16-bk-11699
    Jan 18, 2016 Johnny Manana's LLC 11 2:16-bk-10315
    Feb 24, 2015 Thansis, Inc. 11 2:15-bk-11252
    Dec 1, 2014 4326 Main Street, L.P. 11 2:14-bk-19478
    Sep 12, 2014 Alleyne Insurance and Financial Services, Inc. 11 2:14-bk-17371
    Apr 23, 2013 Mike's Open Face Breakfast, Inc. 11 2:13-bk-13583
    Feb 12, 2013 B.C.A. and Child Care Center, Inc. 11 2:13-bk-11234
    Jun 19, 2012 BCA Childcare Ctr, Inc. 11 2:12-bk-15926