Case number: 2:24-bk-23040 - DNJ Blessed Enterprises, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    DNJ Blessed Enterprises, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    John C Melaragno

  • Filed

    12/16/2024

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DistDue, TrRptDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 24-23040-JCM

Assigned to: Bankruptcy Judge John C Melaragno
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/16/2024
Date converted:  06/20/2025
341 meeting:  08/04/2025
Deadline for filing claims:  08/29/2025
Deadline for filing claims (govt.):  06/13/2025

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

Latest Dockets

Date Filed#Docket Text
09/05/2025119Order Granting Consent Order of Court Regarding the Motion for Relief From Stay. (Related Doc # 22 Motion for Relief From Stay, 118 Consent Order) Signed on 9/5/2025. (jmar) (Entered: 09/05/2025)
09/04/2025118Proposed Order RE: Motion for Relief from the Automatic Stay (Consent) 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, 102 Order Scheduling a Hearing). (Cooney, Ryan) (Entered: 09/04/2025)
08/26/2025117Order Granting Application For Compensation (Related Doc # 110) Granting for Donald R. Calaiaro, fees awarded: $35245.00, expenses awarded: $48.80 Signed on 8/26/2025. (jmar) (Entered: 08/26/2025)
08/22/2025116Certificate of No Objection Regarding Chapter 11 Fee Petition in Converted Case Regarding the Hearing on 9/4/2025. Filed by Debtor DNJ Blessed Enterprises, LLC (RE: related document(s): 110 Application for Compensation filed by Debtor DNJ Blessed Enterprises, LLC, 111 Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Debtor DNJ Blessed Enterprises, LLC). (Calaiaro, Donald) (Entered: 08/22/2025)
08/19/2025115Reply to Bucco Properties, LLC Motion for Relief from Automatic Stay Regarding the Hearing on 09/30/25. Filed by Rosemary C. Crawford (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, 77 Order Scheduling a Hearing, 85 Reply filed by Trustee Rosemary C. Crawford, 102 Order Scheduling a Hearing). (Attachments: # 1 Proposed Order Proposed Order # 2 Exhibit Exhibit A) (Crawford, Rosemary) (Entered: 08/19/2025)
08/06/2025114TEXT 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)
08/05/2025113Trustee 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)
08/05/2025112Meeting 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)
08/04/2025111Hearing 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)
08/04/2025110Application 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)