LaBruzzo Commercial Properties, LLC
11
John C Melaragno
07/27/2023
08/11/2025
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 |
---|---|---|
08/11/2025 | 243 | Small Business Monthly Operating Report for Filing Period AMENDED JUNE, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
07/23/2025 | 242 | CORRECTIVE ENTRY: INCORRECT FORM USED. UST FORM 11-MOR IS ONLY FOR USE IN REGULAR, NON-SMALL BUSINESS CHAPTER 11 CASES. PLEASE REFILE THE SMALL BUSINESS MONTHLY OPERATING REPORT USING OFFICAL FORM B 425C, FOUND ON THE UNITED STATES COURTS WEBSITE: WWW.USCOURTS.GOV/FORMS-RULES/FORMS/BANKRUPTCY-FORMS. (RE: related document(s): [241] Small Business Monthly Operating Report filed by Debtor LaBruzzo Commercial Properties, LLC). (kdoy) |
07/22/2025 | 241 | Small Business Monthly Operating Report for Filing Period June, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
07/21/2025 | 240 | Amended Chapter 11 Plan, Amended Plan Summary, and Amended Disclosure Statement Deadlines Updated (RE: related document(s): [239] Order on Motion to Extend Time). Amended Chapter 11 Plan, Amended Chapter 11 Plan Summary, and Amended Disclosure Statement due 9/16/2025. (jmar) |
07/21/2025 | 239 | Order Granting Motion to Extend Time To File Amended Disclosure Statement, Chapter 11 Plan, and Plan Summary. The Deadline has Been Extended Until 9/16/2025. (Related Doc # [238]) Signed on 7/21/2025. (jmar) |
07/18/2025 | 238 | Motion to Extend Time to File Amended Disclosure Statement, Plan, and Plan Summary Filed by Debtor LaBruzzo Commercial Properties, LLC. (Attachments: # (1) Proposed Order) (Thompson, Brian) |
07/03/2025 | 237 | Small Business Monthly Operating Report for Filing Period May, 2025 Filed by Debtor LaBruzzo Commercial Properties, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
06/18/2025 | 236 | Second Amended Disclosure Statement, Second Amended Chapter 11 Plan, and Second Amended Plan Summary Deadlines Updated. (RE: related document(s): [235] Order). Second Amended Disclosure Statement, Second Amended Chapter 11 Plan, and Second Amended Plan Summary due by 7/18/2025. (jmar) |
06/18/2025 | 235 | Order Dismissing Amended Disclosure Statement, First Amended Chapter 11 Plan, and Amended Summary of Amended Chapter 11 Plan. Signed on 6/18/2025. (RE: related document(s): [211] Amended Chapter 11 Plan, [212] Amended Disclosure Statement, [213] Amended Summary of Plan). On or before July 18, 2025, the Debtor shall file a Second Amended Disclosure Statement, Second Amended Chapter 11 Plan, and Second Amended Plan Summary. (jmar) |
06/18/2025 | 234 | Hearing Held on 6/18/2025 (RE: related document(s): [211] Amended Chapter 11 Plan filed by Debtor LaBruzzo Commercial Properties, LLC, [212] Disclosure Statement filed by Debtor LaBruzzo Commercial Properties, LLC). (jmar) |