The Original Eggs-R-Us L.L.C.
11
Gregory L Taddonio
07/23/2025
08/01/2025
Yes
v
PlnDue, RELCAS, SmallBusiness, IncompleteFiling |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor The Original Eggs-R-Us L.L.C.
738 Norland Ave Carnegie, PA 15106 ALLEGHENY-PA Tax ID / EIN: 85-2477461 |
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 |
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 |
---|---|---|
07/30/2025 | 13 | Declaration re: DECLARATION REGARDING THE NON-EXISTENCE AFFIDAVIT REGARDING BALANCE SHEET, CASH FLOW STATEMENT, STATEMENT OF OPERATIONS. TAX Return AND PURSUANT TO 11 U.S.C. § 1116(1)(B) Filed by Debtor The Original Eggs-R-Us L.L.C. (Calaiaro, Donald) (Entered: 07/30/2025) |
07/29/2025 | 12 | Motion for Entry of Agreed Scheduling Order Filed by U.S. Trustee Office of the United States Trustee. (Attachments: # 1 Agreed Scheduling Order # 2 Certificate of Service) (Jackson, Ronna) (Entered: 07/29/2025) |
07/24/2025 | 11 | Statement of Corporate Ownership filed. ; Filed by Debtor The Original Eggs-R-Us L.L.C. (Calaiaro, Donald) (Entered: 07/24/2025) |
07/24/2025 | 10 | Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor The Original Eggs-R-Us L.L.C.). (msch) (Entered: 07/24/2025) |
07/24/2025 | 9 | 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: 07/24/2025) |
07/24/2025 | 8 | Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor The Original Eggs-R-Us L.L.C., 7 Notice of Additional Filing Deficiencies). List of Equity Security Holders due 8/6/2025. Schedule D due 8/6/2025. Schedule G due 8/6/2025. Schedule H due 8/6/2025. (msch) (Entered: 07/24/2025) |
07/24/2025 | 7 | 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 The Original Eggs-R-Us L.L.C.). (msch) (Entered: 07/24/2025) |
07/24/2025 | 6 | CORRECTIVE ENTRY: THE FOLLOWING DEADLINES WERE TERMINATED AS UNNECESSARY BY A MEMBER OF THE CLERKS STAFF: EMPLOYEE INCOME RECORDS, REGULAR CHAPTER 11 PLAN. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor The Original Eggs-R-Us L.L.C.). (msch)Modified on 7/24/2025 (msch). (Entered: 07/24/2025) |
07/24/2025 | 5 | Text Order re: (1 Voluntary Petition Chapter 11).. Without further notice or hearing, this case will be dismissed without prejudice if the following action is not taken: Counsel shall file a statement in compliance with W.PA.LBR 1002-10.. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 7/24/2025. (RE: related document(s): 1 Voluntary Petition Chapter 11). Required corrective action due on or before 8/1/2025. (hthu) (Entered: 07/24/2025) |
07/24/2025 | 4 | Involvement of Judge Carlota M. Bohm Terminated. Judge Gregory L. Taddonio added to case. (mgut) (Entered: 07/24/2025) |