Ferrell Holdings, LLC
11
Carlota M Bohm
05/30/2025
06/14/2025
Yes
v
PlnDue |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor Ferrell Holdings, LLC
3030 Clairton Rd West Mifflin, PA 15122 ALLEGHENY-PA Tax ID / EIN: 83-1767631 |
represented by |
Ferrell Holdings, LLC
PRO SE |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/30/2025 | 6 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 20744. (admin) (Entered: 05/30/2025) |
05/30/2025 | 5 | Notice of Appearance and Request for Notice by Jodi Hause Filed by U.S. Trustee Office of the United States Trustee (Hause, Jodi) (Entered: 05/30/2025) |
05/30/2025 | 4 | Notice of Filing Deficiencies. Assigned Judge: BOHM. 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 is not met. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Ferrell Holdings, LLC). (obro) (Entered: 05/30/2025) |
05/30/2025 | 3 | Notice Regarding Creditor Matrix (obro) (Entered: 05/30/2025) |
05/30/2025 | 2 | Mailing Matrix. Total number of creditors added to the case: 1. (obro) (Entered: 05/30/2025) |
05/30/2025 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by Ferrell Holdings, LLC Government Proof of Claim due by 11/26/2025. Declaration Re: Electronic Filing due 6/13/2025. Chapter 11 Plan due by 9/29/2025. Disclosure Statement due by 9/29/2025. Atty Disclosure Statement due 6/13/2025. Declaration of Schedules due 6/13/2025. List of Equity Security Holders due 6/13/2025. Incomplete Filings due by 6/13/2025. (msch) Additional attachment(s) added on 5/30/2025 (obro). (Entered: 05/30/2025) |