DNJ Blessed Enterprises, LLC
7
John C Melaragno
12/16/2024
08/06/2025
Yes
v
CONVERTED |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor DNJ Blessed Enterprises, LLC
314 Air Brake Ave. Wilmerding, PA 15148 ALLEGHENY-PA Tax ID / EIN: 85-3561929 |
represented by |
Donald R. Calaiaro
Calaiaro Valencik 555 Grant Street Suite 300 Pittsburgh, PA 15219 412-232-0930 Fax : 412-232-3858 Email: dcalaiaro@c-vlaw.com |
Trustee Rosemary C. Crawford
Crawford McDonald, LLC. P.O. Box 355 Allison Park, PA 15101 724-443-4757 |
represented by |
Rosemary C. Crawford
Crawford McDonald, LLC. P.O. Box 355 Allison Park, PA 15101 724-443-4757 Email: crawfordmcdonald@aol.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 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2025 | 114 | TEXT ORDER: Upon submission of the proposed Order of Distribution and Final Report and/or the Zero Balance Statement to the United States Trustee, the Chapter 7 Trustee shall make the certification required by Federal Rule of Bankruptcy Procedure 5005(b)(2) by entering on the docket of this case the appropriate Proof of Transmittal CM/ECF event created for this purpose. This text entry constitutes the Court's Order and notice on this matter. Signed by Judge Melaragno on this 06th day of August, 2025. (adiuser) (Entered: 08/06/2025) |
08/05/2025 | 113 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/5/2025). Filed by Rosemary C. Crawford (RE: related document(s): 112 Meeting of Creditors Chapter 7 Business/Corporation Held). (Crawford, Rosemary) (Entered: 08/05/2025) |
08/05/2025 | 112 | Meeting of Creditors Held on 8/4/2025. 341 Meeting closed. Trustee to file report at a later time. Filed by Rosemary C. Crawford (RE: related document(s): 74 Meeting of Creditors Chapter 7 Asset CONVERT). (Crawford, Rosemary) (Entered: 08/05/2025) |
08/04/2025 | 111 | Hearing on Chapter 11 Fee Petition in Converted Case Filed by Debtor DNJ Blessed Enterprises, LLC (RE: related document(s): 110 Application for Compensation filed by Debtor DNJ Blessed Enterprises, LLC). Hearing scheduled for 9/4/2025 at 10:00 AM via p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 8/21/2025. (Attachments: # 1 Mailing Matrix) (Calaiaro, Donald) (Entered: 08/04/2025) |
08/04/2025 | 110 | Application for Compensation Chapter 11 Fee Petition in Converted Case for Donald R. Calaiaro, Creditor's Attorney, Period: 12/16/2024 to 6/19/2025, Fee: $35,245.00, Expenses: $48.80. Filed by Attorney Donald R. Calaiaro. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Proposed Order) (Calaiaro, Donald) (Entered: 08/04/2025) |
07/31/2025 | 109 | Order Scheduling Argument on Motion for Summary Judgment. On or before September 8, 2025, the Respondent shall file a Response to the Motion and a Response to the Concise Statement of Material Facts. On or before September 8, 2025, Respondent shall file a brief in support of its position. On or before September 15, 2025, Movant shall file a Reply to any new material raised in the Response. (RE: related document(s): 107 Concise Statement of Material Facts, 108 Motion for Summary Judgment filed by Creditor Bucco Properties, LLC). Argument scheduled for 9/23/2025 at 10:00 AM via p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. (jmar) (Entered: 07/31/2025) |
07/30/2025 | 108 | Motion For Summary Judgment Filed by Bucco Properties, LLC (Attachments: # 1 Appendix # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11) (Cooney, Ryan) (Entered: 07/30/2025) |
07/30/2025 | 107 | Concise Statement of Material Facts Filed by Bucco Properties, LLC (RE: related document(s): 22 Motion for Relief From Stay, 39 Response, 42 Exhibit, 43 Hearing Held, 85 Reply). (Cooney, Ryan) (Entered: 07/30/2025) |
07/30/2025 | 106 | Brief/Memorandum in Support of Motion for Summary Judgment Filed by Creditor Bucco Properties, LLC (RE: related document(s): 22 Motion for Relief From Stay filed by Creditor Bucco Properties, LLC, 39 Response filed by Debtor DNJ Blessed Enterprises, LLC, 42 Exhibit filed by Debtor DNJ Blessed Enterprises, LLC, 43 Hearing Held, 85 Reply filed by Trustee Rosemary C. Crawford, 105 Motion for Summary Judgment filed by Creditor Bucco Properties, LLC). (Cooney, Ryan) (Entered: 07/30/2025) |
07/30/2025 | 105 | Motion For Summary Judgment Filed by Bucco Properties, LLC (Cooney, Ryan) (Entered: 07/30/2025) |