Case number: 7:19-bk-70455 - Diaz & Stolitza Properties LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Diaz & Stolitza Properties LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Jeffery A. Deller

  • Filed

    07/25/2019

  • Last Filing

    11/05/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SmallBusiness, DISMISSAL_VACATED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Johnstown)
Bankruptcy Petition #: 19-70455-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
Asset


Date filed:  07/25/2019
341 meeting:  10/25/2019
Deadline for filing claims:  01/23/2020
Deadline for filing claims (govt.):  01/21/2020

Debtor

Diaz & Stolitza Properties LLC

532 South Fifth St
Indiana, PA 15701
INDIANA-PA
Tax ID / EIN: 47-2099527

represented by
Lawrence W. Willis

Willis & Associates
201 Penn Center Blvd
Suite 310
Pittsburgh, PA 15235
412-235-1721
Email: ecf@westernpabankruptcy.com

U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
represented by
Larry E. Wahlquist

U.S. Trustee Program/Dept. of Justice
1001 Liberty Avenue
Suite 970
Pittsburgh, PA 15222
412-644-4756 x115
Email: larry.e.wahlquist@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/03/201939BNC Certificate of Mailing - PDF Document. (RE: related document(s): 35 Order on Motion to Reconsider Dismissal of Case). Notice Date 10/03/2019. (Admin.) (Entered: 10/04/2019)
10/03/201938BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 36 Meeting of Creditors Chapter 11). Notice Date 10/03/2019. (Admin.) (Entered: 10/04/2019)
10/01/201937Order 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:Lawrence W. Willis Signed on 10/1/2019. (nsha) (Entered: 10/01/2019)
10/01/201936Meeting of Creditors 341(a) meeting to be held on 10/25/2019 at 12:00 PM p65 Cambria County Court Johnstown Courthouse. Last day to oppose dischargeability due by 12/24/2019. Proofs of Claims due by 1/23/2020. (nsha) (Entered: 10/01/2019)
10/01/201935Order Granting Motion To Reconsider Dismissal of Case. The Dismissal Order is vacated. (Related Doc # 30) Signed on 10/1/2019. (RE: related document(s): 27 Order Dismissing Case, 30 Motion to Reconsider Dismissal of Case ). (nsha) (Entered: 10/01/2019)
09/30/201934Declaration re: Electronic Filing Petition,Schedules & Statement (Original Mailed 9/27/19) Filed by Debtor Diaz & Stolitza Properties LLC (Willis, Lawrence) (Entered: 09/30/2019)
09/30/201933Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Diaz & Stolitza Properties LLC). (nsha) (Entered: 09/30/2019)
09/27/201932CORRECTIVE ENTRY: PETITION NOT COMPLETE.DECLARATION RE: ELECTRONIC FILING STILL DUE. (RE: related document(s): 26 Petition Completed Filed by Debtor Diaz & Stolitza Properties LLC (Willis, Lawrence) CORRECTIVE ENTRY: PETITION NOT COMPLETE.DECLARATION RE: ELECTRONIC FILING STILL DUE. Modified on 9/27/2019 (nsha). filed by Diaz & Stolitza Properties LLC). (nsha) (Entered: 09/27/2019)
09/26/201931Initial Reporting Requirements for Chapter 11 Debtors. Monthly Reporting Requirements for August. Filed by Debtor Diaz & Stolitza Properties LLC (Willis, Lawrence) (Entered: 09/26/2019)
09/26/201930Motion to Reconsider Dismissal of Case Filed by Debtor Diaz & Stolitza Properties LLC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Willis, Lawrence) (Entered: 09/26/2019)