Newbury Power Center A-1, LP
11
Gregory L Taddonio
01/04/2026
04/02/2026
Yes
v
| IncompleteFiling, PlnDue |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Newbury Power Center A-1, LP
2214 Liberty Avenue Pittsburgh, PA 15222 ALLEGHENY-PA Tax ID / EIN: 47-1945415 |
represented by |
Paul J. Cordaro
Campbell & Levine LLC 1700 Grant Building Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: pcordaro@camlev.com Alexis Allen Leventhal
Campbell & Levine, LLC 310 Grant Street, Suite 1700 Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: aleventhal@camlev.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 |
|---|---|---|
| 03/27/2026 | 56 | Notice of Appearance and Request for Notice by John B. Joyce Filed by Interested Party Beazer East, Inc. (Attachments: # 1 Certificate of Service) (Joyce, John) (Entered: 03/27/2026) |
| 03/17/2026 | 55 | Certificate of Service Re: February 2026 Chapter 11 Monthly Operating Report Filed by Debtor Newbury Power Center A-1, LP (RE: related document(s): 54 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Newbury Power Center A-1, LP). (Leventhal, Alexis) (Entered: 03/17/2026) |
| 03/17/2026 | 54 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Newbury Power Center A-1, LP (Attachments: # 1 Exhibit A) (Leventhal, Alexis) (Entered: 03/17/2026) |
| 03/16/2026 | 53 | Certificate of Service Regarding the Hearing on 4/14/2026. Filed by U.S. Trustee Office of the United States Trustee (RE: related document(s): 51 Motion filed by U.S. Trustee Office of the United States Trustee, 52 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by U.S. Trustee Office of the United States Trustee). (Jackson, Ronna) (Entered: 03/16/2026) |
| 03/16/2026 | 52 | Hearing on United States Trustee's Motion to Designate Case as a Single Asset Real Estate Case Filed by U.S. Trustee Office of the United States Trustee (RE: related document(s): 51 Motion filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 4/14/2026 at 02:00 PM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/2/2026. (Jackson, Ronna) (Entered: 03/16/2026) |
| 03/16/2026 | 51 | Motion to Designate Case as a Single Asset Real Estate Case Filed by U.S. Trustee Office of the United States Trustee. (Attachments: # 1 Proposed Order) (Jackson, Ronna) (Entered: 03/16/2026) |
| 03/13/2026 | 50 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 49 Order). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/11/2026 | 49 | Order Granting Motion To Withdraw the Motion of the Debtor for an Order Authorizing the Use of Prepetition Bank Accounts without Prejudice (Related Doc # 34), Granting Motion to Withdraw/Dismiss Document (Related Doc # 47) Signed on 3/11/2026. (ibro) (Entered: 03/11/2026) |
| 03/11/2026 | 48 | Certificate of Service Regarding the Hearing on 3/13/2026. Filed by Debtor Newbury Power Center A-1, LP (RE: related document(s): 47 Motion to Withdraw/Dismiss Document -bk- filed by Debtor Newbury Power Center A-1, LP). (Leventhal, Alexis) (Entered: 03/11/2026) |
| 03/11/2026 | 47 | Consent Motion to Withdraw/Dismiss Document // Consent Motion to Withdraw Motion of the Debtor for an Order Authorizing the Use of Prepetition Bank Accounts Without Prejudice Filed by Debtor Newbury Power Center A-1, LP (RE: related document(s): 34 Motion, 35 Hearing on a Judge Taddonio Case Set by Attorney or Trustee). (Attachments: # 1 Proposed Order) (Leventhal, Alexis) (Entered: 03/11/2026) |