Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

5171 Campbells Land Co., Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2019bk22715
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-19

Updated

3-31-24

Last Checked

8-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2019
Last Entry Filed
Aug 22, 2019

Docket Entries by Quarter

There are 108 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 2, 2019 109 Motion to Allow Claims and Immediate Payment for PACA Claim and 503(b)(9) Claim Filed by Creditor US Foods, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Azzara, Christopher) (Entered: 08/02/2019)
Aug 3, 2019 110 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 104 Order Scheduling Trial/Pretrial). Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019)
Aug 5, 2019 111 Hearing on IN RE: 5171 CAMPBELLS LAND CO., INC.regarding Motion of US Foods, Inc. for Allowance and Immediate Payment of PACA Claim and 503(b)(9) Claim Filed by Creditor US Foods, Inc. (RE: related document(s): 109 Motion to Allow Claims filed by Creditor US Foods, Inc.). Hearing scheduled for 9/20/2019 at 01:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 8/30/2019. (Azzara, Christopher) (Entered: 08/05/2019)
Aug 5, 2019 112 Second Motion to Extend Time to Complete the Bankruptcy Filing (Second Motion for Enlargement of Time to File Submissions to Complete Deficient Filing) Filed by Debtor 5171 Campbells Land Co., Inc.. (Attachments: # 1 Proposed Order) (Lampl, Robert) (Entered: 08/05/2019)
Aug 6, 2019 113 Notices of Cancellation of Insurance filed by Argonaut Insurance Company (culy) (Entered: 08/06/2019)
Aug 6, 2019 114 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 112) Signed on 8/6/2019. Atty Disclosure Statement due 8/9/2019 for 1,. Declaration of Schedules due 8/9/2019 for 1,. List of Equity Security Holders due 8/9/2019 for 1,. Schedule A/B due 8/9/2019. Schedule D due 8/9/2019 for 1,. Schedule E/F due 8/9/2019. Schedule G due 8/9/2019 for 1,. Schedule H due 8/9/2019 for 1,. Statement of Financial Affairs due 8/9/2019 for 1,. Summary of schedules due 8/9/2019 for 1,. Incomplete Filings due by 8/9/2019 for 1,. Declaration Re: Electronic Filing due 8/9/2019 for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11). (nsha) (Entered: 08/06/2019)
Aug 7, 2019 115 Response (Limited) Regarding the Hearing on 08/07/2019. Filed by Official Committee Of Unsecured Creditors (RE: related document(s): 34 Motion to Appoint Trustee filed by U.S. Trustee Office of the United States Trustee). (Burkley, Kirk) (Entered: 08/07/2019)
Aug 7, 2019 116 Status Conference held on August 7, 2019 (RE: related document(s): 84 Motion for Status Conference). Attorney Hudak did not appear. Matter Concluded. (dric) (Entered: 08/07/2019)
Aug 7, 2019 117 Pretrial Conference Held on August 7, 2019 (RE: related document(s): 11 Application to Employ filed by Debtor 5171 Campbells Land Co., Inc.). (dric) (Entered: 08/07/2019)
Aug 7, 2019 118 Pretrial Conference Held on August 7, 2019 (RE: related document(s): 16 Application for Approval of Compass Advisory Partners, LLC filed by Debtor 5171 Campbells Land Co., Inc.). (dric) (Entered: 08/07/2019)
Show 10 more entries
Aug 15, 2019 129 Notice of Appearance and Request for Notice by Aurelius P. Robleto Filed by Creditor Elmhurst Properties, Inc. (Robleto, Aurelius) (Entered: 08/15/2019)
Aug 15, 2019 130 Motion for Relief from Stay. Fee Amount $181. Filed by Creditor Elmhurst Properties, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order # 5 Certificate of Service) (Robleto, Aurelius) (Entered: 08/15/2019)
Aug 15, 2019 131 Receipt of Motion for Relief From Stay(19-22715-CMB) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 14587287, amount $ 181.00. (U.S. Treasury) (Entered: 08/15/2019)
Aug 15, 2019 132 Hearing on Motion for Relief from the Automatic Stay, Pursuant to 11 U.S.C. § 362(d) Filed by Creditor Elmhurst Properties, Inc. (RE: related document(s): 130 Motion for Relief From Stay filed by Creditor Elmhurst Properties, Inc.). Hearing scheduled for 9/20/2019 at 01:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. (Attachments: # 1 Certificate of Service) (Robleto, Aurelius) (Entered: 08/15/2019)
Aug 15, 2019 133 Motion to Dismiss Case Filed by Interested Party MARC Group LLC. (Attachments: # 1 Proposed Order) (Hudak, Joseph) (Entered: 08/15/2019)
Aug 15, 2019 134 Text Order re: (133 Motion to Dismiss Case).. Without further notice or hearing, this pleading will be stricken without prejudice if the following action is not taken: TEXT ORDER: COUNSEL MUST REFILE THIS DOCUMENT AND CORRECT THE FOLLOWING: 1) ALL DOCUMENTS FILED ELECTRONICALLY THAT HAVE BEEN CREATED, AUTHORED, OR CUSTOMIZED BY THE ELECTRONIC FILER MUST BE FILED IN A FORMAT THAT ALLOWS THE COURT TO PERFORM A FULL TEXT SEARCH IN ACCORDANCE WITH W.PA.LBR 5005-13. FOR INSTRUCTIONS ON CREATING A PDF IN THE PROPER FORMAT, YOU MAY REFER TO THE ONLINE ATTORNEY TRAINING MANUAL ON THE COURT'S WEBSITE. 2) THE ATTORNEY SHALL FILE A SEPARATE NOTICE OF HEARING AND SELF SCHEDULE THE MATTER IN COMPLIANCE WITH W.PA.LBR 9013-5 (a) AND JUDGE BOHMS HEARING PROCEDURES. This text-only entry constitutes the Court's order and notice on this matter. Judge Bohm Signed on 8/15/2019. (RE: related document(s): 133 Motion to Dismiss Case). Required corrective action due on or before 8/23/2019. (nsha) (Entered: 08/15/2019)
Aug 15, 2019 135 Monthly Financial Report for Filing Period THE 1-WK PERIOD ENDING AND 4-WK PERIOD ENDING (A) JULY 15, 2019 Filed by Debtor 5171 Campbells Land Co., Inc. (Lampl, Robert) (Entered: 08/15/2019)
Aug 16, 2019 136 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 124 Meeting of Creditors Chapter 11). Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019)
Aug 16, 2019 137 Consent Motion to Continue/Reschedule Hearing On 8/29/2019 at 10:30 AM Filed by U.S. Trustee Office of the United States Trustee (RE: related document(s): 104 Order Scheduling Trial/Pretrial). (Attachments: # 1 Consent Order) (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 08/16/2019)
Aug 17, 2019 138 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 127 Order Scheduling Hearing). Notice Date 08/16/2019. (Admin.) (Entered: 08/17/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2019bk22715
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M. Bohm
Chapter
11
Filed
Jul 8, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Acquisitions LP
    5171 Campbells Land Co.
    A.J. Demor & Sons
    Access Point
    Ace Contractor Center
    Affiliated Grounds Maint.
    AIS Comm Parts
    Al Farnham Maintenance LLC
    All Pro Landscaping
    Allen Flag & Flagpole
    Amanda Bittinger
    American Choice Apparel
    American Electric Power
    Amtrust North America
    Aqua Ohio
    There are 240 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    5171 Campbells Land Co., Inc.
    18276 Conneaut Lake Road
    Meadville, PA 16335
    CRAWFORD-PA
    Tax ID / EIN: xx-xxx8070

    Represented By

    Robert O Lampl
    Robert O Lampl Law Office
    Benedum Trees Building
    223 Fourth Avenue, 4th Floor
    Pittsburgh, PA 15222
    412-392-0330
    Fax : 412-392-0335
    Email: rol@lampllaw.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

    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 18, 2023 Boss Lady Heavy Hauling LLC 7 2:2023bk22696
    Jan 6, 2019 Sean's Towing, LLC 7 2:2019bk20068
    Aug 31, 2017 JLC Daycare, Inc. 11 2:17-bk-23517
    Apr 27, 2017 JLC Daycare, Inc. 11 2:17-bk-21768
    Apr 20, 2017 Oliverio LLC 7 2:17-bk-21632
    Nov 10, 2016 Lifeline Sleep Center, LLC 11 2:16-bk-24201
    Oct 11, 2016 Appliances Plus, Inc. 11 2:16-bk-23814
    Oct 28, 2015 Cleft of the Rock Ministries, Inc. 11 2:15-bk-23937
    Oct 14, 2015 Coco's Place, LLC 11 2:15-bk-23766
    Sep 18, 2015 Brinton Towers Realty LLC 11 1:15-bk-44289
    Jul 31, 2015 Homestead Cemetery Company 7 2:15-bk-22758
    Jun 4, 2014 Precious Cargo Child Care and Learning Center, Inc 11 2:14-bk-22315
    Dec 19, 2013 Accessibility Development Associates, Inc. 7 2:13-bk-25254
    Nov 30, 2012 Time-Out Ministries, Inc. 7 2:12-bk-25829
    Aug 29, 2012 Ardmore Cascade Inc 7 2:12-bk-24304