|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor Maybrook-C Silver Oaks Propco, LLC
485 Lexington Avenue 10th Floor New York, NY 10017 LAWRENCE-PA Tax ID / EIN: 81-1459654 |
represented by |
Mark A. Lindsay
Whiteford Taylor & Preston LLP 11 Stanwix Street Suite 1400 Pittsburgh, PA 15222 412-752-7796 Email: [email protected] Daniel R. Schimizzi
Whiteford Taylor & Preston 11 Stanwix Street Ste Sute 1400 Pittsburgh, PA 15222 412-275-2401 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Kate Bradley
U.S. Trustee Program/Dept. of Justice 1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 (412) 644-4756 Email: [email protected] William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/15/2024 | 18 | Docket Text It is hereby ordered that, whereas the Debtor(s) filed amended schedule(s) at Doc. No. [17], any objections to the amendment(s) must be filed in accordance with W.PA.LBR. 1009-1. Together with service of notice of the amendment(s), the Debtor(s) shall provide notice to all affected parties, the Trustee (if one is appointed), and the United States Trustee that, to the extent applicable based upon the amendment(s) made, any objection to discharge, request for a 341 meeting, and/or objections to exemptions shall be filed on or before thirty days from the date of this Order or the date set forth in the Section 341 Meeting Notice, whichever is later. If the Debtor(s) fail to file a certificate of service showing that proper notice of the amendment(s) has been given in accordance with the Federal Rules of Bankruptcy Procedure, the Local Rules, including W.PA.LBR. 1009-1, and this Order, then the amendment(s) are null and void. This text-only entry constitutes the Court's Order and notice on this matter pursuant to W.PA.LBR 5005-11(c). Judge Carlota Bohm. Signed on 8/15/2024. (RE: related document(s): [17] Amended Schedules A B C G H I J). (dsaw) |
08/14/2024 | 17 | Docket Text The following schedule(s) have been amended: Schedule G Schedule H. Filed by Debtor Maybrook-C Silver Oaks Propco, LLC (Schimizzi, Daniel) |
08/12/2024 | 16 | Docket Text It is hereby ordered that, whereas the Debtor(s) filed amended schedule(s) at Doc. No. [15], any objections to the amendment(s) must be filed in accordance with W.PA.LBR. 1009-1. Together with service of notice of the amendment(s), the Debtor(s) shall provide notice to all affected parties, the Trustee (if one is appointed), and the United States Trustee that, to the extent applicable based upon the amendment(s) made, any objection to discharge, request for a 341 meeting, and/or objections to exemptions shall be filed on or before thirty days from the date of this Order or the date set forth in the Section 341 Meeting Notice, whichever is later. If the Debtor(s) fail to file a certificate of service showing that proper notice of the amendment(s) has been given in accordance with the Federal Rules of Bankruptcy Procedure, the Local Rules, including W.PA.LBR. 1009-1, and this Order, then the amendment(s) are null and void. This text-only entry constitutes the Court's Order and notice on this matter pursuant to W.PA.LBR 5005-11(c). Judge Carlota Bohm. Signed on 8/12/2024. (RE: related document(s): [15] Amended Schedules A B C G H I J). (dsaw) |
08/09/2024 | 15 | Docket Text The following schedule(s) have been amended: Schedule G Schedule H. Filed by Debtor Maybrook-C Silver Oaks Propco, LLC (Schimizzi, Daniel) |
06/27/2024 | 14 | Docket Text The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Bradley, Kate) (Entered: 06/27/2024) |
06/26/2024 | 13 | Docket Text Update Meeting of Creditors, Deadlines Updated 341(a) meeting to be held on 7/24/2024 at 01:00 PM via Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 9/23/2024. Proofs of Claims due by 10/22/2024. (mgut) (Entered: 06/26/2024) |
06/17/2024 | 12 | Docket Text Petition Completed Filed by Debtor Maybrook-C Silver Oaks Propco, LLC (Schimizzi, Daniel) (Entered: 06/17/2024) |
06/05/2024 | 11 | Docket Text Creditor Request for Notices on Behalf of & Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry) (Entered: 06/05/2024) |
05/23/2024 | 10 | Docket Text Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Maybrook-C Silver Oaks Propco, LLC). (obro) (Entered: 05/23/2024) |
05/22/2024 | 9 | Docket Text Notice Regarding Filing of Mailing Matrix Filed by Debtor Maybrook-C Silver Oaks Propco, LLC (Attachments: # 1 Exhibit - Mailing Matrix) (Lindsay, Mark) (Entered: 05/22/2024) |