1221 Boyle St. PA, LLC
11
John C Melaragno
11/18/2024
07/30/2025
Yes
v
RELCAS, PlnDue, Sale |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
07/30/2025 | 113 | 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): 112 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor 1221 Boyle St. PA, LLC). (krou) (Entered: 07/30/2025) |
07/29/2025 | 112 | Chapter 11 Monthly Operating Report for the Month Ending: 6-1-2025 to 6-30-2025 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 7/30/2025 (krou). (Entered: 07/29/2025) |
06/30/2025 | 111 | Order 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 Jodi L. Hause, Esq.'s appearance on behalf of the Office of the United States Trustee is withdrawn in this case.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) |
06/27/2025 | 110 | Chapter 11 Monthly Operating Report for the Month Ending: 05/01/2025 to 5/31/2025 Filed by Debtor 1221 Boyle St. PA, LLC (Shepherd, Rodney) (Entered: 06/27/2025) |
06/23/2025 | 109 | Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William) (Entered: 06/23/2025) |
06/23/2025 | 108 | Notice of Appearance and Request for Notice by Marta Elena Villacorta Filed by U.S. Trustee Office of the United States Trustee (Villacorta, Marta) (Entered: 06/23/2025) |
06/02/2025 | 107 | Proof of Insurance Proof of Insurance Filed by Debtor 1221 Boyle St. PA, LLC (Attachments: # 1 Supplement # 2 Supplement) (Shepherd, Rodney) (Entered: 06/02/2025) |
06/01/2025 | 106 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 105 Order on Motion to Extend Time). Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025) |
05/30/2025 | 105 | Order Granting Motion to Extend Time Closing of Sale (Related Doc # 100) Signed on 5/30/2025. (lfin) (Entered: 05/30/2025) |
05/29/2025 | 104 | Hearing Held on 5/29/2025 (RE: related document(s): 100 Motion to Extend Time filed by Debtor 1221 Boyle St. PA, LLC). (dkam) (Entered: 05/29/2025) |