New Castle Real Estate LLC
11
Gregory L Taddonio
04/24/2025
04/28/2025
Yes
v
PlnDue, IncompleteFiling |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 10 | The 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) |
04/25/2025 | 9 | Order 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) |
04/25/2025 | 8 | Meeting 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) |
04/25/2025 | 7 | Notice 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) |
04/25/2025 | 6 | Deadlines 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) |
04/25/2025 | 5 | Notice 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) |
04/24/2025 | 4 | Receipt 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) |
04/24/2025 | 3 | Statement of Corporate Ownership filed. ; Filed by Debtor New Castle Real Estate LLC (Pratt, Andrew) (Entered: 04/24/2025) |
04/24/2025 | 2 | Notice Regarding Filing of Mailing Matrix Filed by Debtor New Castle Real Estate LLC (Pratt, Andrew) (Entered: 04/24/2025) |
04/24/2025 | 1 | Chapter 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) |