Brokenstraw Valley Winery, LLC
11
John C Melaragno
05/02/2025
05/28/2025
Yes
v
PlnDue, SmallBusiness, Subchapter_V, RELCAS, DISMISSED |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Brokenstraw Valley Winery, LLC
215 Clarion St Wilcox, PA 15870 ELK-PA Tax ID / EIN: 81-1382748 |
represented by |
Brokenstraw Valley Winery, LLC
PRO SE |
Trustee Crystal H. Thornton-Illar
LEECHTISHMAN 525 William Penn Place 28th Floor Pittsburgh, PA 15219 412-261-1600 |
| |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/13/2025 | 24 | Order Dismissing Case Without Prejudice, and Reinstating Creditor Collection Remedies Signed on 5/13/2025. The Debtor remains legally liable for all of its debts as if the Bankruptcy Petition had not been filed. (RE: related document(s): 1 Voluntary Petition Chapter 11, 9 Order on Application To Pay Filing Fees in Installments). Case Ready For Closing on 5/28/2025. CM: Edward Schaneburger via USPS. (dkam) (Entered: 05/13/2025) |
05/10/2025 | 23 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 20 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025) |
05/08/2025 | 22 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 16 Order With Notice). Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025) |
05/08/2025 | 21 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 15 Meeting of Creditors Chapter 11). Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025) |
05/08/2025 | 20 | Order Granting Motion to Extend Time to File Balance Sheets, Statement of Operation, Cash-Flow Statement and Federal Income Tax Return (Related Doc # 18) Signed on 5/8/2025. Balance Sheet due by 5/23/2025. Cash Flow Statement due by 5/23/2025. Statement of Operations due by 5/23/2025. Tax Information due by 5/23/2025. CM: Edward Schaneburger via USPS. (RE: related document(s): 1 Voluntary Petition Chapter 11). (dkam) (Entered: 05/08/2025) |
05/07/2025 | 19 | Supplemental Mailing Matrix. Total number of creditors added to the case: 14. (obro)Modified on 5/7/2025 (obro). (Entered: 05/07/2025) |
05/07/2025 | 18 | Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor Brokenstraw Valley Winery, LLC . (Attachments: # 1 Proposed Order) (obro) (Entered: 05/07/2025) |
05/07/2025 | 17 | The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Hause, Jodi) (Entered: 05/07/2025) |
05/06/2025 | 16 | Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Debtor Signed on 5/6/2025. (obro) (Entered: 05/06/2025) |
05/06/2025 | 15 | Meeting of Creditors 341(a) meeting to be held on 6/4/2025 at 02:00 PM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 8/3/2025. Proofs of Claims due by 7/5/2025. (obro) (Entered: 05/06/2025) |