Case number: 2:25-bk-21057 - New Castle Real Estate LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    New Castle Real Estate LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    04/24/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, IncompleteFiling



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 25-21057-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
Asset

Date filed:  04/24/2025
341 meeting:  06/03/2025
Deadline for filing claims:  09/01/2025
Deadline for filing claims (govt.):  10/20/2025

Debtor

New Castle Real Estate LLC

1000 S. Mercer Street
New Castle, PA 16101
LAWRENCE-PA
Tax ID / EIN: 84-2662947

represented by
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
Ronna G Jackson

DOJ-Ust
211 West Fort Street
Ste 700
Detroit, MI 48226
313-226-7934
Fax : 313-226-7952
Email: ronna.g.jackson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/202510The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Villacorta, Marta) (Entered: 04/25/2025)
04/25/20259Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Andrew Pratt Signed on 4/25/2025. (obro) (Entered: 04/25/2025)
04/25/20258Meeting of Creditors 341(a) meeting to be held on 6/3/2025 at 02:00 PM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 8/2/2025. Proofs of Claims due by 9/1/2025. (obro) (Entered: 04/25/2025)
04/25/20257Notice of Appearance and Request for Notice by Ronna G Jackson Filed by U.S. Trustee Office of the United States Trustee (Jackson, Ronna) (Entered: 04/25/2025)
04/25/20256Deadlines Updated (RE: related document(s): 5 Notice of Additional Filing Deficiencies). List of Equity Security Holders due 5/8/2025. Schedule D due 5/8/2025. Schedule G due 5/8/2025. Schedule H due 5/8/2025. (obro) (Entered: 04/25/2025)
04/25/20255Notice of Additional Filing Deficiencies. Assigned Judge: TADDONIO.. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: SCHEDULE D, SCHEDULE G, SCHEDULE H, AND LIST OF EQUITY SECURITY HOLDERS (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor New Castle Real Estate LLC). (obro) (Entered: 04/25/2025)
04/24/20254Receipt of Voluntary Petition Chapter 11( 25-21057) [misc,volp11] (1738.00) filing fee. Receipt number A17138867, amount $1738.00. (U.S. Treasury) (Entered: 04/24/2025)
04/24/20253Statement of Corporate Ownership filed. ; Filed by Debtor New Castle Real Estate LLC (Pratt, Andrew) (Entered: 04/24/2025)
04/24/20252Notice Regarding Filing of Mailing Matrix Filed by Debtor New Castle Real Estate LLC (Pratt, Andrew) (Entered: 04/24/2025)
04/24/20251Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by New Castle Real Estate LLC Government Proof of Claim due by 10/20/2025. Declaration Re: Electronic Filing due 05/8/2025. Chapter 11 Plan due by 08/22/2025. Disclosure Statement due by 08/22/2025. Atty Disclosure Statement due 05/8/2025. Declaration of Schedules due 05/8/2025. Employee Income Record or a statement that there is no record due by 05/8/2025. Schedule A/B due 05/8/2025. Schedule E/F due 05/8/2025. Statement of Financial Affairs due 05/8/2025. Summary of schedules due 05/8/2025. Incomplete Filings due by 05/8/2025. (Pratt, Andrew) (Entered: 04/24/2025)