LaBruzzo Commercial Properties, LLC
11
John C Melaragno
07/27/2023
06/02/2025
Yes
v
PlnDue, RELCAS, IncompleteFiling |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor LaBruzzo Commercial Properties, LLC
292 Pine Street Meadville, PA 16335 CRAWFORD-PA Tax ID / EIN: 26-0195692 |
represented by |
Brian C. Thompson
Thompson Law Group, P.C. 125 Warrendale Bayne Road Suite 200 Warrendale, PA 15086 724-799-8404 Fax : 724-799-8409 Email: bthompson@ThompsonAttorney.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 |
Kate Bradley
U.S. Trustee Program/Dept. of Justice 1001 Liberty Avenue Suite 970 Pittsburgh, PA 15222 (412) 644-4756 Email: kate.m.bradley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2025 | 233 | Small Business Monthly Operating Report for Filing Period April, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
05/23/2025 | 232 | Order Entered 5/23/2025 Approving Omnibus Motion to Withdraw the Appearance of Kate M. Bradley, Esq. at Miscellaneous Proceeding No. 25-205-GLT. Kate M. Bradley's appearance on behalf of the Office of the United States Trustee is withdrawn in this case. (mgut) |
05/21/2025 | 231 | Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William) |
05/12/2025 | 230 | Order Granting Motion To Continue Hearing on Final Approval of Amended Disclosure Statement. (Related Doc # [229]) Signed on 5/12/2025. Hearing scheduled for 6/18/2025 at 01:30 PM via Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. (RE: related document(s): [211] Amended Chapter 11 Plan, [212] Amended Disclosure Statement, [229] Motion to Continue Hearing On Final Approval of Disclosure Statement). (jmar) |
05/09/2025 | 229 | Motion to Continue/Reschedule Hearing On Final Approval of Disclosure Statement Filed by Debtor LaBruzzo Commercial Properties, LLC (RE: related document(s): [221] Order Vacating Order). (Attachments: # (1) Proposed Order) (Thompson, Brian) |
05/08/2025 | 228 | Summary of Ballots Filed by LaBruzzo Commercial Properties, LLC (Thompson, Brian) |
05/02/2025 | 227 | Small Business Monthly Operating Report for Filing Period March, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
05/01/2025 | 226 | Order Granting Stipulation Amending First Amended Chapter 11 Plan Dated January 22, 2025. Signed on 5/1/2025. (RE: related document(s): [211] Amended Chapter 11 Plan, [225] Stipulation). (jmar) |
05/01/2025 | 225 | Stipulation By Mercer County State Bank and Between Mercer County State Bank and LaBruzzo Commercial Properties, LLC. Filed by Creditor Mercer County State Bank (RE: related document(s): [211] Amended Chapter 11 Plan filed by Debtor LaBruzzo Commercial Properties, LLC). (Attachments: # (1) Proposed Order # (2) Certificate of Service) (Pagliari, Nicholas) |
04/10/2025 | 224 | Objection to Confirmation of Plan Plan Dated January 21, 2025. Hearing Set For May 15, 2025. Filed by United States Of America (RE: related document(s): [211] Amended Chapter 11 Plan). (Locnikar, Jill) |