Case number: 2:26-bk-21139 - Creekside Real Estate, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Creekside Real Estate, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    04/22/2026

  • Last Filing

    05/04/2026

  • Asset

    No

  • Vol

    v

Docket Header
IncompleteFiling, RELCAS, PlnDue, DsclsDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 26-21139-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
No asset


Date filed:  04/22/2026
341 meeting:  05/29/2026
Deadline for filing claims:  08/27/2026
Deadline for filing claims (govt.):  10/19/2026

Debtor

Creekside Real Estate, LLC

302 Merchant Street
Ambridge, PA 15003
BEAVER-PA
Tax ID / EIN: 74-3088697

represented by
Brent J. Lemon

Bernstein Burkley
601 Grant Street
9th Floor
Pittsburgh, PA 15219
412-456-8100
Email: blemon@bernsteinlaw.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

Latest Dockets

Date Filed#Docket Text
05/04/20269The upcoming 341(a) meeting is scheduled to be held by phone. Call 888-330-1716 and use access code 2441048 to join the meeting. Filed by Office of the United States Trustee. (Villacorta, Marta) (Entered: 05/04/2026)
05/04/20268Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Brent J. Lemon, Esq. Signed on 5/4/2026. (kdoy) (Entered: 05/04/2026)
05/04/20267Meeting of Creditors 341(a) meeting to be held on 5/29/2026 at 02:00 PM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 7/28/2026. Proofs of Claims due by 8/27/2026. (kdoy) (Entered: 05/04/2026)
04/24/20266Notice of Appearance and Request for Notice by Jeffrey R. Lalama Filed by Creditor WesBanco Bank, Inc. (Lalama, Jeffrey) (Entered: 04/24/2026)
04/23/20265Notice of Review of Bankruptcy Petition. 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 is not met. (kdoy) (Entered: 04/23/2026)
04/23/20264Notice of Appearance and Request for Notice by Ronna G Jackson Filed by U.S. Trustee Office of the United States Trustee (Jackson, Ronna) (Entered: 04/23/2026)
04/22/20263Notice Regarding Filing of Mailing Matrix Filed by Debtor Creekside Real Estate, LLC (Attachments: # 1 Matrix) (Lemon, Brent) (Entered: 04/22/2026)
04/22/20262Receipt of Voluntary Petition Chapter 11( 26-21139) [misc,volp11] (1738.00) filing fee. Receipt number A17595139, amount $1738.00. (U.S. Treasury) (Entered: 04/22/2026)
04/22/20261Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by Creekside Real Estate, LLC Government Proof of Claim due by 10/19/2026. Declaration Re: Electronic Filing due 05/6/2026. Chapter 11 Plan due by 08/20/2026. Disclosure Statement due by 08/20/2026. Atty Disclosure Statement due 05/6/2026. List of Equity Security Holders due 05/6/2026. Schedule A/B due 05/6/2026. Schedule D due 05/6/2026. Schedule E/F due 05/6/2026. Schedule G due 05/6/2026. Schedule H due 05/6/2026. Statement of Financial Affairs due 05/6/2026. Summary of schedules due 05/6/2026. Incomplete Filings due by 05/6/2026. (Lemon, Brent) (Entered: 04/22/2026)