Realogic Solutions LLC
7
John C Melaragno
12/16/2025
12/20/2025
No
v
| IncompleteFiling |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 7 Voluntary No asset |
|
Debtor Realogic Solutions LLC
19111 Detroit Road Suite 302 Rocky River, OH 44116 ALLEGHENY-PA Tax ID / EIN: 92-1870055 |
represented by |
David L. Fuchs
Fuchs Law Office, LLC 554 Washington Ave., First Floor Carnegie, PA 15106 412-223-5404 Fax : 412-223-5406 Email: dfuchs@fuchslawoffice.com |
Trustee Rosemary C. Crawford
Crawford McDonald, LLC. P.O. Box 355 Allison Park, PA 15101 724-443-4757 |
| |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 6 | Notice of Review of Bankruptcy Petition. Assigned Judge: MELARAGNO. Appointed Trustee: CRAWFORD. 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. (msch) (Entered: 12/17/2025) |
| 12/17/2025 | 5 | CORRECTIVE ENTRY: THE CASE ADMINISTRATOR HAS TERMINATED THE FOLLOWING DEADLINES AS UNNECESSARY: BOTH ATTORNEY SIGNATURE PAGES, SCHEDULE C, AND STATEMENT OF INTENTIONS. NO FURTHER ACTION REQUIRED AT THIS TIME. (RE: related document(s): 1 Voluntary Petition Chapter 7 filed by Debtor Realogic Solutions LLC). (msch) (Entered: 12/17/2025) |
| 12/17/2025 | 4 | Notice of Appointment of Trustee. Rosemary C. Crawford Added to the Case. (msch) (Entered: 12/17/2025) |
| 12/16/2025 | 3 | Notice Regarding Filing of Mailing Matrix Filed by Debtor Realogic Solutions LLC (Fuchs, David) (Entered: 12/16/2025) |
| 12/16/2025 | 2 | Receipt of Voluntary Petition Chapter 7( 25-23384) [misc,volp7] ( 338.00) filing fee. Receipt number A17434027, amount $ 338.00. (U.S. Treasury) (Entered: 12/16/2025) |
| 12/16/2025 | 1 | Chapter 7 Voluntary Petition . Fee Amount $338 Filed by Realogic Solutions LLC Statement of Intentions due by 01/15/2026. Government Proof of Claim due by 06/14/2026. Declaration Re: Electronic Filing due 12/30/2025. Atty Disclosure Statement due 12/30/2025. Attorney Signature Exhibit B due 12/30/2025. Attorney Signature Page 3 due 12/30/2025. Declaration of Schedules due 12/30/2025. Schedule A/B due 12/30/2025. Schedule C due 12/30/2025. Schedule D due 12/30/2025. Schedule E/F due 12/30/2025. Schedule G due 12/30/2025. Schedule H due 12/30/2025. Statement of Financial Affairs due 12/30/2025. Summary of schedules due 12/30/2025. Incomplete Filings due by 12/30/2025. (Fuchs, David)***CORRECTIVE ENTRY: THE CASE ADMINISTRATOR HAS TERMINATED THE FOLLOWING DEADLINES AS UNNECESSARY: BOTH ATTORNEY SIGNATURE PAGES, SCHEDULE C, AND STATEMENT OF INTENTIONS. NO FURTHER ACTION REQUIRED AT THIS TIME.*** Modified on 12/17/2025 (msch). (Entered: 12/16/2025) |