1221 Boyle St. PA, LLC
11
John C Melaragno
11/18/2024
10/08/2025
Yes
v
RELCAS, PlnDue, DISMISSED |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1221 Boyle St. PA, LLC
2900 Westchester Avenue Suite 302 Purchase, NY 10577 ALLEGHENY-PA Tax ID / EIN: 87-2212878 |
represented by |
Rodney D. Shepherd
River Park Commons 2403 Sidney Street, Suite 208 Pittsburgh, PA 15203 412-471-9670 Email: rodsheph@cs.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: william.buchanan@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 TERMINATED: 06/25/2025 Marta Elena Villacorta
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-2697 Email: marta.villacorta@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/08/2025 | 128 | Bankruptcy Case Closed. (lfin) |
09/18/2025 | 127 | BNC Certificate of Mailing. (RE: related document(s): [125] Order Dismissing Case). Notice Date 09/17/2025. (Admin.) |
09/16/2025 | 126 | Corrective Entry :INCORRECT FORM USED. OFFICIAL FORM B 425C IS ONLY FOR USE IN CHAPTER 11 CASES DESIGNATED AS SMALL BUSINESS CASES. PLEASE REFILE THE MONTHLY OPERATING REPORT USING UST FORM 11-MOR, FOUND ON THE UNITED STATES TRUSTEE PROGRAM WEBSITE: WWW.JUSTICE.GOV/UST/CHAPTER-11-OPERATING-REPORTS. (RE: related document(s): 120 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 1221 Boyle St. PA, LLC). (lfin) (Entered: 09/16/2025) |
09/15/2025 | 125 | Order Dismissing Case Without Prejudice. Signed on 9/15/2025. (RE: related document(s): 116 Rule to Show Cause for Dismissal of Case, 118 Order to Show Cause). Case Ready For Closing on 9/30/2025. (dkam) (Entered: 09/15/2025) |
09/15/2025 | 124 | TEXT ORDER: Per hearing held on 9/15/2025, the Order to Show Cause for failure to file a Status Report at Doc. No. 118 is VACATED. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed on 9/15/2025.Order Vacating Order Signed on 9/15/2025.. (RE: related document(s): 118 Order to Show Cause). (dkam) (Entered: 09/15/2025) |
09/15/2025 | 123 | TEXT ORDER: Per hearing held on 9/15/2025, the Order to Show Cause for failure to file a Plan and Disclosure Statement at Doc. No. 116 is VACATED. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed on 9/15/2025.. (RE: related document(s): 116 Rule to Show Cause for Dismissal of Case). (dkam) (Entered: 09/15/2025) |
09/15/2025 | 122 | Hearing Held on 9/15/2025 (RE: related document(s): 118 Order to Show Cause). (dkam) (Entered: 09/15/2025) |
09/15/2025 | 121 | Hearing Held on 9/15/2025 (RE: related document(s): 116 Rule to Show Cause for Dismissal of Case). (dkam) (Entered: 09/15/2025) |
09/15/2025 | 120 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor 1221 Boyle St. PA, LLC (Shepherd, Rodney) CORRECTIVE ENTRY :INCORRECT FORM USED. OFFICIAL FORM B 425C IS ONLY FOR USE IN CHAPTER 11 CASES DESIGNATED AS SMALL BUSINESS CASES. PLEASE REFILE THE MONTHLY OPERATING REPORT USING UST FORM 11-MOR, FOUND ON THE UNITED STATES TRUSTEE PROGRAM WEBSITE: WWW.JUSTICE.GOV/UST/CHAPTER-11- OPERATING-REPORTS. Modified on 9/16/2025 (lfox). (Entered: 09/15/2025) |
09/11/2025 | 119 | TEXT ORDER: On or before September 18, 2025, the Debtor shall file the July 2025 Monthly Operating Report. This text-only entry constitutes the Courts order and notice on this matter. Judge Melaragno Signed on 9/11/2025. (dkam) (Entered: 09/11/2025) |