1411 W. North Ave PA, LLC
11
John C Melaragno
07/17/2025
02/25/2026
Yes
v
| RELCAS, DsclsDue |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor 1411 W. North Ave PA, LLC
2900 Westchester Avenue Suite 302 Purchase, NY 10577-2551 ALLEGHENY-PA Tax ID / EIN: 88-2493275 |
represented by |
Rodney D. Shepherd
River Park Commons 2403 Sidney Street, Suite 208 Pittsburgh, PA 15203 412-471-9670 Email: rodsheph@cs.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 |
|---|---|---|
| 02/25/2026 | 63 | Amended Disclosure Statement, Amended Chapter 11 Plan and Amended Summary of the Chapter 11 Plan Deadlines Updated. (RE: related document(s): 62 Order on Motion to Extend Time). Amended Disclosure Statement, Amended Chapter 11 Plan and Amended Summary of the Chapter 11 Plan due by 3/9/2026. (jmar) (Entered: 02/25/2026) |
| 02/25/2026 | 62 | Order Granting Motion to Extend Time. Debtor shall have until March 9, 2026 to file an Amended Disclosure Statement, Amended Chapter 11 Plan and Amended Summary of the Chapter 11 Plan. (Related Doc # 61) Signed on 2/25/2026. (jmar) (Entered: 02/25/2026) |
| 02/24/2026 | 61 | Motion to Extend Time and/or Continue Filed by Debtor 1411 W. North Ave PA, LLC. (Attachments: # 1 Proposed Order) (Shepherd, Rodney) (Entered: 02/24/2026) |
| 01/23/2026 | 60 | Amended Chapter 11 Disclosure Statement, Amended Chapter 11 Plan, and Amended Chapter 11 Plan Summary Deadlines Updated (RE: related document(s): 59 Order Denying Approval Of Disclosure Statement). Amended Chapter 11 Plan due by 2/23/2026. Amended Disclosure Statement due by 2/23/2026. Amended Plan Summary due by 2/23/2026. (jmar) (Entered: 01/23/2026) |
| 01/23/2026 | 59 | Order Dismissing Disclosure Statement, Chapter 11 Plan, and Chapter 11 Plan Summary. On or before February 23, 2026, the Debtor shall file an Amended Plan,Amended Disclosure Statement, and an Amended Plan Summary. Signed on 1/23/2026. (RE: related document(s): 49 Chapter 11 Plan, 50 Disclosure Statement, 52 Summary of Plan). (jmar) (Entered: 01/23/2026) |
| 01/22/2026 | 58 | Hearing Held on 1/22/2026 (RE: related document(s): 50 Disclosure Statement filed by Debtor 1411 W. North Ave PA, LLC). (jmar) (Entered: 01/22/2026) |
| 01/12/2026 | 57 | Objection to Disclosure Statement Disclosure Statement Dated 11/24/2025. Hearing Set For 01/22/2026. Filed by Office of the United States Trustee (RE: related document(s): 49 Chapter 11 Plan, 50 Disclosure Statement, 53 Order Scheduling Hearing on the Disclosure Statement). (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Buchanan, William) (Entered: 01/12/2026) |
| 12/24/2025 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor 1411 W. North Ave PA, LLC (Shepherd, Rodney) (Entered: 12/24/2025) |
| 12/15/2025 | 55 | Certificate of Service Regarding the Hearing on 1/22/2026. Filed by Debtor 1411 W. North Ave PA, LLC (RE: related document(s): 49 Chapter 11 Plan filed by Debtor 1411 W. North Ave PA, LLC, 50 Disclosure Statement filed by Debtor 1411 W. North Ave PA, LLC, 52 Summary of Plan filed by Debtor 1411 W. North Ave PA, LLC, 53 Order Scheduling Hearing on the Disclosure Statement). (Attachments: # 1 Supplement) (Shepherd, Rodney) (Entered: 12/15/2025) |
| 12/11/2025 | 54 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 53 Order Scheduling Hearing on the Disclosure Statement). Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |