Creekside Real Estate, LLC
11
Gregory L Taddonio
04/22/2026
05/04/2026
No
v
| IncompleteFiling, RELCAS, PlnDue, DsclsDue |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/04/2026 | 9 | The 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) |
| 05/04/2026 | 8 | Order 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) |
| 05/04/2026 | 7 | Meeting 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) |
| 04/24/2026 | 6 | Notice of Appearance and Request for Notice by Jeffrey R. Lalama Filed by Creditor WesBanco Bank, Inc. (Lalama, Jeffrey) (Entered: 04/24/2026) |
| 04/23/2026 | 5 | Notice 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) |
| 04/23/2026 | 4 | 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: 04/23/2026) |
| 04/22/2026 | 3 | Notice Regarding Filing of Mailing Matrix Filed by Debtor Creekside Real Estate, LLC (Attachments: # 1 Matrix) (Lemon, Brent) (Entered: 04/22/2026) |
| 04/22/2026 | 2 | Receipt 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) |
| 04/22/2026 | 1 | Chapter 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) |