1221 Boyle St. PA, LLC
11
John C Melaragno
11/18/2024
06/02/2025
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 |
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 |
---|---|---|
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) |
05/29/2025 | 103 | Text Order: On or before June 2, 2025, the Debtor shall provide proof of reinstatement of the insurance on the property, or the case will be dismissed without further notice or hearing. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed 5/29/2025. (RE: related document(s): 92 Motion to Dismiss Case, Motion to Convert Case from Chapter 11 to 7). (dkam) (Entered: 05/29/2025) |
05/29/2025 | 102 | Hearing Held on 5/29/2025 (RE: related document(s): 92 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case from Chapter 11 to 7). (dkam) (Entered: 05/29/2025) |
05/23/2025 | 101 | Order Scheduling a Hearing on (RE: related document(s): 100 Motion to Extend Time filed by Debtor 1221 Boyle St. PA, LLC). Hearing scheduled for 5/29/2025 at 01:30 PM via p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by NOON on 5/28/2025. (jmar) (Entered: 05/23/2025) |
05/23/2025 | 100 | Motion to Extend Time Closing of Sale Filed by Debtor 1221 Boyle St. PA, LLC. (Attachments: # 1 Proposed Order) (Shepherd, Rodney) (Entered: 05/23/2025) |
05/23/2025 | 99 | Chapter 11 Monthly Operating Report for the Month Ending: 04/01/2025 to 04/30/2025 Filed by Debtor 1221 Boyle St. PA, LLC (Shepherd, Rodney) (Entered: 05/23/2025) |
05/14/2025 | 98 | Order of Court Signed on 5/14/2025. Relief from Stay is GRANTED to U.S. Bank, N.A., however the relief is STAYED for 60 days or until July 15, 2025. The hearing scheduled for 5/15/25 at 1:30PM is canceled. (RE: related document(s): 56 Motion for Relief From Stay, 96 Consent). (obro) (Entered: 05/14/2025) |