Case number: 1:23-bk-10388 - LaBruzzo Commercial Properties, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    LaBruzzo Commercial Properties, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    John C Melaragno

  • Filed

    07/27/2023

  • Last Filing

    06/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, RELCAS, IncompleteFiling



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Erie)
Bankruptcy Petition #: 23-10388-JCM

Assigned to: Bankruptcy Judge John C Melaragno
Chapter 11
Voluntary
Asset


Date filed:  07/27/2023
341 meeting:  09/07/2023
Deadline for filing claims:  12/06/2023
Deadline for filing claims (govt.):  01/23/2024

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

Latest Dockets

Date Filed#Docket Text
06/02/2025233Small Business Monthly Operating Report for Filing Period April, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian)
05/23/2025232Order 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 Kate M. Bradley's appearance on behalf of the Office of the United States Trustee is withdrawn in this case.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)
05/21/2025231Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William)
05/12/2025230Order 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)
05/09/2025229Motion 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)
05/08/2025228Summary of Ballots Filed by LaBruzzo Commercial Properties, LLC (Thompson, Brian)
05/02/2025227Small Business Monthly Operating Report for Filing Period March, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian)
05/01/2025226Order 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)
05/01/2025225Stipulation 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)
04/10/2025224Objection 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)