Case number: 2:23-bk-22653 - LA Tool, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
RELCAS, SmallBusiness, Subchapter_V



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 23-22653-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
No asset


Date filed:  12/10/2023
Plan confirmed:  07/24/2024
341 meeting:  02/05/2024
Deadline for filing claims:  02/09/2024
Deadline for filing claims (govt.):  06/07/2024

Debtor

LA Tool, Inc.

135 Gertrude Street
Latrobe, PA 15650
WESTMORELAND-PA
724-539-1612
Tax ID / EIN: 25-1841255

represented by
Gregory C. Michaels

Dickie, McCamey & Chilcote, PC
Two PPG Place, Suite 400
Pittsburgh, PA 15222
412-392-5355
Fax : 888-811-7144
Email: gmichaels@dmclaw.com

Trustee

James S. Fellin

The Nottingham Group
6000 Town Center Boulevard
Suite 106
Cannonsburg, PA 15317
412-288-9948

represented by
James S. Fellin

The Nottingham Group
6000 Town Center Boulevard
Suite 106
Cannonsburg, PA 15317
412-288-9948
Fax : 412-338-0357
Email: jfellin@nottinghamgroup.com

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
Kate Bradley

U.S. Trustee Program/Dept. of Justice
1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
(412) 644-4756
Email: kate.m.bradley@usdoj.gov

Jodi Hause

Office of the United States Trustee
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4756
Email: jodi.hause@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/21/2025151Small Business Monthly Operating Report for Filing Period Second Quarter of 2025 Filed by Debtor LA Tool, Inc. (Attachments: # (1) Exhibit A - Profit and Loss Statement # (2) Exhibit B - Balance Sheet) (Michaels, Gregory)
06/28/2025150Order Entered 6/25/2025 Approving Omnibus Motion to Withdraw the Appearance of Jodi L. Hause, Esq. at Miscellaneous Proceeding No. 25-209-GLT. Jodi L. Hause, Esq.'s appearance on behalf of the Office of the United States Trustee is withdrawn in this case. (mgut)
06/26/2025149Notice of Appearance and Request for Notice by Marta Elena Villacorta Filed by U.S. Trustee Office of the United States Trustee (Villacorta, Marta)
06/02/2025148Order 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 Kate M. Bradley's appearance on behalf of the Office of the United States Trustee is withdrawn in this case.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)
04/21/2025147Small Business Monthly Operating Report for Filing Period Post-Confirmation Quarterly Summary Report for January 2025 to March 2025 Filed by Debtor LA Tool, Inc. (Attachments: # (1) Exhibit Profit and Loss Statement) (Michaels, Gregory)
02/27/2025146BNC Certificate of Mailing - PDF Document. (RE: related document(s): 145 Order on Motion For Relief From Stay). Notice Date 02/27/2025. (Admin.) (Entered: 02/28/2025)
02/25/2025145Order Granting Motion For Relief From Stay as to KUBOTA CREDIT CORPORATION (Related Doc # 137) Signed on 2/25/2025. (msch) (Entered: 02/25/2025)
02/25/2025144Hearing Held on ECF. No. 137, Motion for Relief from Stay as to the KUBOTA L3902HST/KUBOTA BH77 and KUBOTA LA526 filed by Kubota Credit Corporation. The proposed order filed at ECF 142 shall be entered. (RE: related document(s): 137 Motion for Relief From Stay). (skoz) (Entered: 02/25/2025)
02/25/2025143Notice of Appearance and Request for Notice by Mason Shelton Filed by Creditor Kubota Credit Corporation (Shelton, Mason) (Entered: 02/25/2025)
02/25/2025142Proposed Order RE: Motion for Relief from the Automatic Stay Filed by Creditor Kubota Credit Corporation (RE: related document(s): 137 Motion for Relief From Stay filed by Creditor Kubota Credit Corporation). (Shelton, Mason) (Entered: 02/25/2025)