Neighbor's Quality Homecare, LLC
7
Ashely M. Chan
01/03/2025
02/13/2025
No
v
Assigned to: Chief Judge Ashely M. Chan Chapter 7 Voluntary No asset |
|
Debtor Neighbor's Quality Homecare, LLC
1 International PlazaSuite 550 Philadelphia, PA 19113 PHILADELPHIA-PA Tax ID / EIN: 83-0572096 |
represented by |
BRAD J. SADEK
Sadek Law Offices, LLC 1500 JFK Boulevard Ste 220 Philadelphia, PA 19102 215-545-0008 Fax : 215-545-0611 Email: brad@sadeklaw.com |
Trustee ROBERT W. SEITZER
1900 Spruce Street Philadelphia, PA 19103 215-510-7508 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/30/2025 | 11 | Corporate Resolution Filed by BRAD J. SADEK on behalf of Neighbor's Quality Homecare, LLC. (SADEK, BRAD) (Entered: 01/30/2025) |
01/30/2025 | 10 | Declaration Under Penalty of Perjury for Non-individual Debtors , Disclosure of Compensation of Attorney for Debtor in the amount of $7,500.00 Debtor Neighbor's Quality Homecare, LLC, Schedules A/B - J , Summary of Assets and Liabilities and Certain Statistical Information , Statement of Financial Affairs for Non-Individual Filed by BRAD J. SADEK on behalf of Neighbor's Quality Homecare, LLC. (SADEK, BRAD) (Entered: 01/30/2025) |
01/17/2025 | 9 | Order Granting Motion to Extend Time (Related Doc # 8) Atty Disclosure Statement due 1/31/2025. Schedule A/B due 1/31/2025. Schedule D due 1/31/2025. Schedule E due 1/31/2025. Schedule F due 1/31/2025. Schedule G due 1/31/2025. Schedule H due 1/31/2025. Statement of Financial Affairs due 1/31/2025. Statistical Summary of Certain Liabilities due 1/31/2025. Corporate Resolution due 01/31/2025 (R., Donna) (Entered: 01/17/2025) |
01/16/2025 | 8 | Motion to Extend time to File Remaining Documents and Schedules Filed by Neighbor's Quality Homecare, LLC Represented by BRAD J. SADEK (Counsel). (Attachments: # 1 Proposed Order) (SADEK, BRAD) (Entered: 01/16/2025) |
01/08/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 11. Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025) |
01/08/2025 | 6 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 4)). No. of Notices: 1. Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025) |
01/06/2025 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee SEITZER, ROBERT W. Meeting of Creditors with 341(a) meeting to be held on 2/3/2025 at 01:50 PM Zoom.us - Seitzer: Meeting ID 491 091 4076, Passcode 6690263125, Phone 1 (445) 205-3833. (Scheduled Automatic Assignment, shared account) (Entered: 01/06/2025) |
01/06/2025 | 4 | 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 1/17/2025. Corporate Resolution due 1/17/2025. Schedule A/B due 1/17/2025. Schedule D due 1/17/2025. Schedule E/F due 1/17/2025. Schedule G due 1/17/2025. Schedule H due 1/17/2025. Statement of Financial Affairs due 1/17/2025. Summary of Assets and Liabilities due 1/17/2025. (R., Donna) (Entered: 01/06/2025) |
01/03/2025 | 3 | Statement of Corporate Ownership filed. Filed by BRAD J. SADEK on behalf of Neighbor's Quality Homecare, LLC . (R., Donna) (Entered: 01/06/2025) |
01/03/2025 | Receipt of Voluntary petition (Chapter 7)( 25-10023) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A26229113. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2025) |