Case number: 1:14-bk-10572 - LaBruzzo Woodlands, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    LaBruzzo Woodlands, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    05/13/2014

  • Last Filing

    04/25/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
IncompleteFiling



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Erie)
Bankruptcy Petition #: 14-10572-TPA

Assigned to: Judge Thomas P. Agresti
Chapter 11
Voluntary
Asset

Date filed:  05/13/2014
Deadline for filing claims (govt.):  11/10/2014

Debtor

LaBruzzo Woodlands, LLC

19777 Arthur Street
Building C
Meadville, PA 16335
CRAWFORD-PA
Tax ID / EIN: 26-2091293

represented by
Donald R. Calaiaro

Calaiaro Valencik
428 Forbes Ave., Suite 900
Pittsburgh, PA 15219
412-232-0930
Fax : 412-232-3858
Email: dcalaiaro@c-vlaw.com

U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
represented by
Kathleen Robb, on Behalf of the United States Trustee by

Liberty Center, Suite 970.
1001 Liberty Avenue
Pittsburgh, PA 15222
412-644-4756
Email: Kathleen.Robb@USDOJ.GOV

Latest Dockets

Date Filed#Docket Text
05/13/201410Notice Regarding Filing of Mailing MatrixREFILING PER CORRECTIVE ENTRYFiled by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
05/13/20149Amended DocumentAMENDED VOLUNTARY PETITION PER CORRECTIVE ENTRYFiled by Debtor LaBruzzo Woodlands, LLC (RE: related document(s): 1Voluntary Petition Chapter 11 filed by Debtor LaBruzzo Woodlands, LLC). (Calaiaro, Donald) (Entered: 05/13/2014)
05/13/20148Text Order re: ( 2Notice Regarding Filing of Mailing Matrix). Without further notice or hearing, this pleading will be denied without prejudice if the following action is not taken: ATTORNEY MUST REFILE THIS DOCUMENT AS PAWB FORM 29, PAWB FORM 30, AND W.PA.LBR 9004-1 REQUIRE A COMPLETE CAPTION, WHICH MUST INCLUDE THE CASE NUMBER AS WELL AS THE NAMES OF THE DEBTOR, MOVANT AND RESPONDENT, IF ANY, AND A LIST OF CREDITORS MUST BE ATTACHED. This text-only entry constitutes the Court's order and notice on this matter. Judge Agresti Signed on 5/13/2014. (RE: related document(s): 2Notice Regarding Filing of Mailing Matrix). Required corrective action due on or before 5/20/2014. (mbon) (Entered: 05/13/2014)
05/13/20147Notice of Additional Filing Deficiencies. Assigned Judge: Agresti. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: DECLARATION OF SCHEDULES AND AN AMENDED VOLUNTARY PETITION PER THE CORRECTIVE ENTRY AT DOCUMENT NO. 6. (RE: related document(s): 1Voluntary Petition Chapter 11 filed by Debtor LaBruzzo Woodlands, LLC). Incomplete Filings due by 5/27/2014. (mbon) (Entered: 05/13/2014)
05/13/20146CORRECTIVE ENTRY: THE ATTORNEY MUST FILE AN AMENDED VOLUNTARY PETITION USING THE EVENT AMENDED DOCUMENT AS THE INFORMATION BOX FOR STATISTICAL/ADMINISTRATIVE INFORMATION HAS BEEN LEFT BLANK. (RE: related document(s): 1Voluntary Petition Chapter 11 filed by Debtor LaBruzzo Woodlands, LLC). (mbon) (Entered: 05/13/2014)
05/13/20145Notice of Appearance and Request for Notice by Kathleen Robb, on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Kathleen Robb,) (Entered: 05/13/2014)
05/13/20144Verified StatementOF CREDITOR MAILING MATRIXFiled by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
05/13/2014320 Largest Unsecured Creditors Filed by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
05/13/20142Notice Regarding Filing of Mailing Matrix Filed by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
05/13/20141Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by LaBruzzo Woodlands, LLC Government Proof of Claim due by 11/10/2014. Declaration Re: Electronic Filing due 05/27/2014. Atty Disclosure Statement due 05/27/2014. Employee Income Record or a statement that there is no record due by 05/27/2014. List of Equity Security Holders due 05/27/2014. Schedule A due 05/27/2014. Schedule B due 05/27/2014. Schedule D due 05/27/2014. Schedule E due 05/27/2014. Schedule F due 05/27/2014. Schedule G due 05/27/2014. Schedule H due 05/27/2014. Statement of Financial Affairs due 05/27/2014. Summary of schedules due 05/27/2014. Informational Notice Required by 342b due by 05/27/2014. Incomplete Filings due by 05/27/2014. Chapter 11 Plan due by 09/10/2014. Disclosure Statement due by 09/10/2014. (Calaiaro, Donald) CORRECTIVE ENTRY: THE ATTORNEY MUST FILE AN AMENDED VOLUNTARY PETITION USING THE EVENT AMENDED DOCUMENT AS THE INFORMATION BOX FOR STATISTICAL/ADMINISTRATIVE INFORMATION HAS BEEN LEFT BLANK. Modified on 5/13/2014 (mbon). (Entered: 05/13/2014)