Lane Living Management LLC
11
John C Melaragno
04/03/2026
04/15/2026
Yes
v
| IncompleteFiling, SmallBusiness, PlnDue |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor Lane Living Management LLC
3122 Universal Street Pittsburgh, PA 15204 ALLEGHENY-PA Tax ID / EIN: 81-3112666 |
represented by |
Dennis J. Spyra
Dennis J. Spyra, Esquire 1711 Lincoln Way White Oak, PA 15131 412-471-7675 Fax : 412-774-1713 Email: dennis@spyralawoffice.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 |
|---|---|---|
| 04/15/2026 | 15 | Creditor Request for Notices on Behalf of Filed by Metropolitan Tower Life Insurance Company (Tsagaris, Maria) (Entered: 04/15/2026) |
| 04/14/2026 | 14 | Notice of Appearance and Request for Notice by Steven K. Eisenberg Filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-6 (Eisenberg, Steven) (Entered: 04/14/2026) |
| 04/14/2026 | 13 | Notice of Appearance and Request for Notice by Steven K. Eisenberg Filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-5 (Eisenberg, Steven) (Entered: 04/14/2026) |
| 04/10/2026 | 12 | Tax Information for the Year for 2025 Filed by Debtor Lane Living Management LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Lane Living Management LLC). (Spyra, Dennis) (Entered: 04/10/2026) |
| 04/10/2026 | 11 | Statement of Operations for Small Business Filed by Debtor Lane Living Management LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Lane Living Management LLC). (Spyra, Dennis) (Entered: 04/10/2026) |
| 04/10/2026 | 10 | Cash Flow Statement for Small Business for Filing Period N/A Filed by Debtor Lane Living Management LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Lane Living Management LLC). (Spyra, Dennis) (Entered: 04/10/2026) |
| 04/10/2026 | 9 | Balance Sheet Filed by Debtor Lane Living Management LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Lane Living Management LLC). (Spyra, Dennis) (Entered: 04/10/2026) |
| 04/08/2026 | 8 | Receipt of Voluntary Petition Chapter 11( 26-20954) [misc,volp11] (1738.00) filing fee. Receipt number A17575720, amount $1738.00. (U.S. Treasury) (Entered: 04/08/2026) |
| 04/06/2026 | 7 | Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Lane Living Management LLC, 6 Notice of Additional Filing Deficiencies). List of Equity Security Holders due 4/17/2026. Schedule D due 4/17/2026. Schedule G due 4/17/2026. Schedule H due 4/17/2026. (msch) (Entered: 04/06/2026) |
| 04/06/2026 | 6 | Notice of Additional Filing Deficiencies. Assigned Judge: MELARAGNO.. 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: LIST OF EQUITY SECURITY HOLDERS, SCHEDULE D, SCHEDULE G, AND SCHEDULE H. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Lane Living Management LLC). Incomplete Filings due by 4/17/2026. (msch) (Entered: 04/06/2026) |