Welcome to BusinessBankruptcies.com!

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

Edgmont Golf Club, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-19358
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-13

Updated

5-25-16

Last Checked

5-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2016
Last Entry Filed
May 1, 2016

Docket Entries by Year

There are 264 older docket entries.

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

login purchase single case subscribe now

Aug 16, 2015 257 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 255)). No. of Notices: 2. Notice Date 08/15/2015. (Admin.) (Entered: 08/16/2015)
Aug 17, 2015 Receipt Number PPE126104, Fee Amount $40.00 (related document(s)247-Motion for Pro Hace Vice filed by Arthur J. Abramowitz Esq. ). (D., Virginia) (Entered: 08/17/2015)
Aug 20, 2015 258 Order entered Granting Motion of Arthur J. Abramowitz Esq., representing Angelo Gordon Real Estate Inc. To Appear pro hac vice (Related Doc # 247) (D., Virginia) (Entered: 08/20/2015)
Aug 23, 2015 259 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 258)). No. of Notices: 3. Notice Date 08/22/2015. (Admin.) (Entered: 08/23/2015)
Aug 24, 2015 260 Certificate of Service of Order Confirming Amended Plan of Reorganization dated April 7, 2015 as Modified on August 10, 2015 Filed by ARIS J. KARALIS on behalf of Edgmont Golf Club, Inc. (related document(s)253). (KARALIS, ARIS) (Entered: 08/24/2015)
Sep 1, 2015 261 Monthly Operating Report for Filing Period July 2015 Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 09/01/2015)
Sep 1, 2015 262 Monthly Operating Report for Filing Period July 2015 (Edgmont Country Club) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 09/01/2015)
Sep 8, 2015 Motion to Use Cash Collateral filed by Debtor Edgmont Golf Club, Inc. Cancelled. Reason for Cancellation: Plan Confirmed, Effective Date (related document(s)12). (M., Nancy) (Entered: 09/08/2015)
Sep 9, 2015 263 Supplemental Certificate of Service of Order Confirming Amended Plan of Reorganization dated April 7, 2015 as Modified on August 10, 2015 Filed by ARIS J. KARALIS on behalf of Edgmont Golf Club, Inc. (related document(s)253). (KARALIS, ARIS) (Entered: 09/09/2015)
Sep 9, 2015 264 Document in re: Notice of Effective Date of Debtors' Amended Joint Chapter 11 Plan of Reorganization dated April 7, 2015 as Modified August 10, 2015 Filed by ARIS J. KARALIS on behalf of Edgmont Golf Club, Inc. (related document(s)253). (Attachments: # 1 Certificate of Service) (KARALIS, ARIS) (Entered: 09/09/2015)
Show 10 more entries
Nov 23, 2015 275 Amended Document Amended and Restated Exhibit "A" - Legal Description to Asset Purchase Agreement dated August 10, 2015 Between Edgmont Golf Club, Inc., Edgmont Country Club, and Angelo Gordon Real Estate, Inc., as Amended Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc. (related document(s)242). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 11/23/2015)
Jan 11, 2016 276 Monthly Operating Report for Filing Period September 2015 (Edgmont Golf Club, Inc.) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 01/11/2016)
Jan 11, 2016 277 Monthly Operating Report for Filing Period September 2015 (Edgmont Country Club) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 01/11/2016)
Jan 25, 2016 278 Report on Postconfirmation Distribution for the month of December 2015 (Edgmont Golf Club, Inc.) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 01/25/2016)
Jan 25, 2016 279 Report on Postconfirmation Distribution for the month of December 2015 (Edgmont Country Club - Primary Checking) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 01/25/2016)
Jan 25, 2016 280 Report on Postconfirmation Distribution for the month of December 2015 (Edgmont Country Club - Payroll Checking) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 01/25/2016)
Jan 25, 2016 281 Report on Postconfirmation Distribution for the month of December 2015 (Edgmont Country Club - Membership Checking) Filed by ROBERT W. SEITZER on behalf of Edgmont Golf Club, Inc.. (SEITZER, ROBERT) (Entered: 01/25/2016)
Feb 16, 2016 282 Support Document re: Supplemental Documents to Exhibit "A" of Amended Plan of Reorganization dated April 7, 2015 as Modified on August 10, 2015 (First, Second and Third Amendments to Asset Purchase Agreement dated August 10, 2015 between Edgmont Golf Club, Inc., Edgmont Country Club, and Angelo Gordon Real Estate, Inc.) Filed by ARIS J. KARALIS on behalf of Edgmont Golf Club, Inc. (related document(s)242). (Attachments: # 1 First Amendment to Asset Purchase Agreement # 2 Second Amendment to Asset Purchase Agreement # 3 Third Amendment to Asset Purchase Agreement # 4 Certificate of Service) (KARALIS, ARIS) (Entered: 02/16/2016)
Feb 16, 2016 283 Support Document re: Supplemental Document to Exhibit "B" of Exhibit "A" to Amended Plan of Reorganization dated April 7, 2015 as Modified August 10, 2015 (First Amendment to Loan Agreement) Filed by ARIS J. KARALIS on behalf of Edgmont Golf Club, Inc. (related document(s)242). (Attachments: # 1 First Amendment to Loan Agreement # 2 Certificate of Service) (KARALIS, ARIS) (Entered: 02/16/2016)
Mar 7, 2016 284 Support Document re: Supplemental Documents to Exhibit "A" of Amended Plan of Reorganization dated April 7, 2015 as Modified on August 10, 2015 (Fourth Amendment to Asset Purchase Agreement dated August 10, 2015 between Edgmont Golf Club, Inc., Edgmont Country Club, and Angelo Gordon Real Estate, Inc.) Filed by ARIS J. KARALIS on behalf of Edgmont Golf Club, Inc. (related document(s)275, 282, 242, 283). (Attachments: # 1 Certificate of Service) (KARALIS, ARIS) (Entered: 03/07/2016)

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
2:13-bk-19358
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen Raslavich
Chapter
11
Filed
Oct 28, 2013
Type
voluntary
Terminated
Apr 28, 2016
Updated
May 25, 2016
Last checked
May 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aris J. Karalis, Esquire
    Attorney General of the United States
    Chester County Treasurer
    Department of Labor and Industry
    Department of Labor and Industry
    Edgmont Township Tax Collector
    Great Valley School District
    Internal Revenue Service
    Office of the United States Trustee
    Pennsylvania Department of Revenue
    PNC Bank, N.A.
    PNC Equipment Finance
    Robert W. Seitzer, Esquire
    Rose Tree Media School District
    Treasurer of Delaware County
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Edgmont Golf Club, Inc.
    5180 West Chester Pike
    Edgemont, PA 19028
    DELAWARE-PA
    Tax ID / EIN: xx-xxx9275

    Represented By

    ARIS J. KARALIS
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: akaralis@cmklaw.com
    JEFFREY B. MCCARRON
    Two Liberty Place
    50 S.16th Street, 28th Floor
    Philadelphia, PA 19102
    (215) 299-4376
    Email: jmccarron@swartzcampbell.com
    ROBERT W. SEITZER
    Maschmeyer Karalis P.C.
    1900 Spruce Street
    Philadelphia, PA 19103
    (215) 546-4500
    Email: rseitzer@cmklaw.com

    Debtor

    Edgmont Golf Club, Inc.
    MAILING ADDRESS
    P.O. Box 207
    Edgemont, PA 19028
    DELAWARE-PA
    Tax ID / EIN: xx-xxx9275

    Represented By

    ARIS J. KARALIS
    (See above for address)
    ROBERT W. SEITZER
    (See above for address)

    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 #
    Nov 30, 2020 Trattoria San Domenico, Inc. 7 2:2020bk14582
    Aug 14, 2019 Regional Holding, LLC 11 2:2019bk15124
    May 16, 2018 Quaker Farms L.P. 7 2:2018bk13289
    Dec 28, 2016 Fox Chase Medical Center Radiology Associates, P.C 7 2:16-bk-18835
    Dec 28, 2016 WCP Breast MRI, L.P. 7 2:16-bk-18825
    Dec 28, 2016 TSI, LP 7 2:16-bk-18837
    Dec 28, 2016 TSI Group GP, LLC 7 2:16-bk-18838
    Dec 28, 2016 Tri-State G.P., LLC 7 2:16-bk-18836
    Dec 28, 2016 Tri-State Imaging Consultants, LLC 7 2:16-bk-18834
    Dec 28, 2016 Tri-State Imaging NJ Holdings, LLC 7 2:16-bk-18830
    Dec 28, 2016 Tri-State Imaging DE Holdings, LLC 7 2:16-bk-18827
    Dec 28, 2016 Tri-State Imaging PA Holdings, LLC 7 2:16-bk-18826
    Sep 20, 2016 Courier 1, Inc. 7 2:16-bk-16629
    Apr 27, 2016 Florida Real Estate, LLC 11 2:16-bk-12958
    Oct 28, 2013 Edgmont Country Club 11 2:13-bk-19359