MAPA Operating LLC
11
Jeffery A. Deller
11/18/2024
01/15/2025
Yes
v
PlnDue, JNTADMN |
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary Asset |
|
Debtor MAPA Operating LLC
425 W. New England Ave. Suite 300 Winter Park, FL 32789 PHILADELPHIA-PA Tax ID / EIN: 81-3053750 |
represented by |
Mark A. Lindsay
Raines Feldman Littrell LLP 11 Stanwix Street Suite 1100 Pittsburgh, PA 15222 412-899-6462 Email: mlindsay@raineslaw.com Daniel R. Schimizzi
Raines Feldman Littrell LLP 11 Stanwix Street, Suite 1100 Pittsburgh, PA 15222 412-899-6474 Email: dschimizzi@raineslaw.com Sarah Elizabeth Wenrich
Raines Feldman Littrell LLP 11 Stanwix St Suite 1100 Pittsburgh, PA 15222 412-899-6458 Email: swenrich@raineslaw.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
Date Filed | # | Docket Text |
---|---|---|
01/15/2025 | 14 | Update Meeting of Creditors, Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor MAPA Operating LLC). 341(a) meeting to be held on 2/11/2025 at 10:00 AM via Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 3/17/2025. Proofs of Claims due by 4/16/2025. (mgut) (Entered: 01/15/2025) |
01/07/2025 | 13 | Notice Regarding Filing of Mailing Matrix Filed by Debtor MAPA Operating LLC (Wenrich, Sarah) (Entered: 01/07/2025) |
01/02/2025 | 12 | Petition Completed of Schedules of Assets and Liabilities and Statement of Financial Affairs of MAPA Operating LLC Filed by Debtor MAPA Operating LLC (Schimizzi, Daniel) (Entered: 01/02/2025) |
12/23/2024 | 11 | Notice Regarding Filing of Mailing Matrix Filed by Debtor MAPA Operating LLC (Wenrich, Sarah) (Entered: 12/23/2024) |
11/25/2024 | 10 | Declaration Re: Electronic Filing (RE: related document(s): 7 Update Other Deadlines -BK-). (obro) (Entered: 11/25/2024) |
11/22/2024 | 9 | Receipt of Voluntary Petition Chapter 11( 24-70475) [misc,volp11] (1738.00) filing fee. Receipt number A16965517, amount $1738.00. (U.S. Treasury) (Entered: 11/22/2024) |
11/21/2024 | 8 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 3 Order on Motion For Joint Administration). Notice Date 11/21/2024. (Admin.) (Entered: 11/22/2024) |
11/21/2024 | 7 | Deadlines updated per the Order entered on 24-70418-JAD at doc. no. 281. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor MAPA Operating LLC). Declaration Re: Electronic Filing due 1/1/2025. (obro) (Entered: 11/21/2024) |
11/21/2024 | 6 | Deadlines updated per the Order entered on 24-70418-JAD at doc. no. 281. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor MAPA Operating LLC). Atty Disclosure Statement due 1/1/2025. Declaration of Schedules due 1/1/2025. Schedule A/B due 1/1/2025. Schedule D due 1/1/2025. Schedule E/F due 1/1/2025. Schedule G due 1/1/2025. Schedule H due 1/1/2025. Statement of Financial Affairs due 1/1/2025. Summary of schedules due 1/1/2025. Incomplete Filings due by 1/1/2025. (obro) (Entered: 11/21/2024) |
11/19/2024 | 5 | Notice of Review of Bankruptcy Petition. Assigned Judge: DELLER. 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. (obro) (Entered: 11/19/2024) |