Royal Realty by TLM, LLC
11
Gregory L Taddonio
01/24/2025
08/04/2025
Yes
v
PlnDue, SmallBusiness |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Royal Realty by TLM, LLC
3030 Clairton Rd. West Mifflin, PA 15122 ALLEGHENY-PA Tax ID / EIN: 47-5256564 |
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 Andrew Kevin Pratt
Calaiaro Valencik 555 Grant Street Suite 300 Pittsburgh, PA 15219 412-232-0930 Fax : 412-232-3858 Email: apratt@c-vlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | 81 | Chapter 11 Small Business Disclosure Statement Filed by Royal Realty by TLM, LLC (RE: related document(s): [73] Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Pratt, Andrew) |
08/04/2025 | 80 | Summary of Plan . Plan Dated August 4, 2025 Filed by Royal Realty by TLM, LLC (RE: related document(s): [79] Ch 11 Small Business Plan). (Pratt, Andrew) |
08/04/2025 | 79 | Chapter 11 Small Business Plan . Plan Dated August 4, 2025. Filed by Royal Realty by TLM, LLC (RE: related document(s): [73] Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Pratt, Andrew) |
08/04/2025 | 78 | Status Report Filed by Debtor Royal Realty by TLM, LLC (RE: related document(s): [70] Order Scheduling Hearing). (Attachments: # (1) Exhibit - July Bank Statements) (Pratt, Andrew) |
08/04/2025 | 77 | Small Business Monthly Operating Report for Filing Period July 2025 Filed by Debtor Royal Realty by TLM, LLC (Attachments: # (1) Exhibit # (2) Certificate of Service) (Pratt, Andrew) |
08/04/2025 | 76 | Small Business Monthly Operating Report for Filing Period June 2025 Filed by Debtor Royal Realty by TLM, LLC (Attachments: # (1) Exhibit # (2) Certificate of Service) (Pratt, Andrew) |
07/25/2025 | 75 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 72 Order on Motion to Extend Time). Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025) |
07/24/2025 | 74 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [70] Order Scheduling Hearing). Notice Date 07/23/2025. (Admin.) |
07/23/2025 | 73 | Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): 8 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk), 72 Order on Motion to Extend Time). Chapter 11 Small Business Plan due by 8/4/2025. Disclosure Statement due by 8/4/2025. (mgut) (Entered: 07/23/2025) |
07/23/2025 | 72 | Order Granting Motion to Extend Time (Related Doc # 71). The deadline for the Debtor to file its Plan and Disclosure Statement are hereby extended up to and including August 4, 2025. Signed on 7/23/2025. (mgut) (Entered: 07/23/2025) |