Welcome to BusinessBankruptcies.com!

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

Cyrilla Landscaping & Supply Co. Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:17-bk-23819
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-17

Updated

9-13-23

Last Checked

11-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2017
Last Entry Filed
Oct 26, 2017

Docket Entries by Year

Sep 22, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Cyrilla Landscaping & Supply Co. Inc. Government Proof of Claim due by 03/21/2018. Declaration Re: Electronic Filing due 10/6/2017. Chapter 11 Plan due by 01/20/2018. Disclosure Statement due by 01/20/2018. Chapter 11 Small Business Plan due by 03/21/2018. Atty Disclosure Statement due 10/6/2017. Declaration of Schedules due 10/6/2017. Employee Income Record or a statement that there is no record due by 10/6/2017. Schedule A/B due 10/6/2017. Schedule D due 10/6/2017. Schedule E/F due 10/6/2017. Schedule G due 10/6/2017. Schedule H due 10/6/2017. Statement of Financial Affairs due 10/6/2017. Summary of schedules due 10/6/2017. Incomplete Filings due by 10/6/2017. (Calaiaro, Donald) (Entered: 09/22/2017)
Sep 22, 2017 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Cyrilla Landscaping & Supply Co. Inc. (Calaiaro, Donald) (Entered: 09/22/2017)
Sep 22, 2017 3 Receipt of Voluntary Petition Chapter 11(17-23819) [misc,volp11] (1717.00) filing fee. Receipt number 13298959, amount $1717.00. (U.S. Treasury) (Entered: 09/22/2017)
Sep 22, 2017 4 Notice of Appearance and Request for Notice by Norma Hildenbrand, on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 09/22/2017)
Sep 25, 2017 5 Notice of Additional Filing Deficiencies. 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 or any of the following deadlines is not met. Incomplete Filings: BALANCE SHEET, STATEMENT OF OPERATIONS, CASH-FLOW STATEMENT, AND FEDERAL INCOME TAX RETURN (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Cyrilla Landscaping & Supply Co. Inc.). Incomplete Filings due by 10/6/2017. (mgut) (Entered: 09/25/2017)
Sep 25, 2017 6 Deadlines Updated (RE: related document(s): 5 Notice of Additional Filing Deficiencies). Balance Sheet due by 10/6/2017. Cash Flow Statement due by 10/6/2017. Statement of Operations due by 10/6/2017. Tax Information due by 10/6/2017. (mgut) (Entered: 09/25/2017)
Sep 28, 2017 7 Notice of Appearance and Request for Notice by Robert W. Koehler Filed by Creditor Wood Waste Recycling, LLC (Koehler, Robert) (Entered: 09/28/2017)
Oct 5, 2017 8 Notice of Appearance and Request for Notice by Kelly M. Neal Filed by Creditor Caterpillar Financial Services Corporation (Neal, Kelly) (Entered: 10/05/2017)
Oct 9, 2017 9 Notice of Appearance and Request for Notice by Robert H. Slone Filed by Creditor D'Ascenzo Construction, Inc. (Slone, Robert) (Entered: 10/09/2017)
Oct 12, 2017 10 Order Dismissing Case For Failure to Timely File Schedules. Signed on 10/12/2017. (RE: related document(s): 1 Voluntary Petition Chapter 11). Case Ready For Closing on 10/27/2017. (bsil) (Entered: 10/12/2017)
Show 5 more entries
Oct 19, 2017 16 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 13 Order on Motion to Reconsider Dismissal of Case). Notice Date 10/18/2017. (Admin.) (Entered: 10/19/2017)
Oct 20, 2017 17 Petition Completed Filed by Debtor Cyrilla Landscaping & Supply Co. Inc. (Calaiaro, Donald) CORRECTIVE ENTRY: PETITION IS PARTIALLY COMPLETE AS THE FEDERAL INCOME TAX RETURN AND THE DECLARATION OF ELECTRONIC FILING ARE STILL DUE. Modified on 10/23/2017 (bsil). (Entered: 10/20/2017)
Oct 20, 2017 18 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Cyrilla Landscaping & Supply Co. Inc. (RE: related document(s): 14 Update Incomplete Filings Deadlines). (Calaiaro, Donald) (Entered: 10/20/2017)
Oct 20, 2017 19 Declaration re: A Balance Sheet, Cash Flow Statement, and Statement of Operations does not exist for the Debtor, Cyrilla Landscaping & Supply Co., Inc. Filed by Debtor Cyrilla Landscaping & Supply Co. Inc. (Calaiaro, Donald) (Entered: 10/20/2017)
Oct 20, 2017 20 Application to Employ Donald R. Calaiaro & Calaiaro Valencik as Counsel Filed by Debtor Cyrilla Landscaping & Supply Co. Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Calaiaro, Donald) (Entered: 10/20/2017)
Oct 20, 2017 21 Hearing on NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF Cyrilla Landscaping & Supply Co. Inc. FOR Motion to Employ Counsel Filed by Debtor Cyrilla Landscaping & Supply Co. Inc. (RE: related document(s): 20 Application to Employ filed by Debtor Cyrilla Landscaping & Supply Co. Inc.). Hearing scheduled for 11/16/2017 at 09:30 AM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 11/6/2017. (Attachments: # 1 mailing matrix) (Calaiaro, Donald) (Entered: 10/20/2017)
Oct 23, 2017 22 CORRECTIVE ENTRY: PETITION IS PARTIALLY COMPLETE AS THE FEDERAL INCOME TAX RETURN AND THE DECLARATION OF ELECTRONIC FILING ARE STILL DUE. (RE: related document(s): 17 Petition Completed filed by Debtor Cyrilla Landscaping & Supply Co. Inc.). (bsil) (Entered: 10/23/2017)
Oct 23, 2017 23 Tax Information for the Year for 2016 Filed by Debtor Cyrilla Landscaping & Supply Co. Inc. (RE: related document(s): 14 Update Incomplete Filings Deadlines). (Calaiaro, Donald) (Entered: 10/23/2017)
Oct 23, 2017 24 Declaration Re: Electronic Filing (RE: related document(s): 14 Update Incomplete Filings Deadlines). (bsil) (Entered: 10/23/2017)
Oct 23, 2017 25 Meeting of Creditors 341(a) meeting to be held on 11/29/2017 at 01:00 PM p12 Room 725 Liberty Center, Pittsburgh. Last day to oppose dischargeability due by 1/29/2018. Proofs of Claims due by 2/27/2018. (bsil) (Entered: 10/23/2017)

There are 7 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:17-bk-23819
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory L. Taddonio
Chapter
11
Filed
Sep 22, 2017
Type
voluntary
Terminated
Mar 15, 2021
Updated
Sep 13, 2023
Last checked
Nov 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Auto Parts
    Ally
    Ally Bank
    AMEX-NCI
    Brandon P. Moore, Esquire
    Capital One
    CAT Financial
    Cleveland Brothers Equipment Company In
    D'aczenzo Construction Inc.
    D'aczenzo Construction Inc.
    D'aczenzo Construction Inc.
    D'aczenzo Construction Inc.
    Diana MacFarland-Petrovic
    Express Services, Inc.
    Flynn's Tire
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cyrilla Landscaping & Supply Co. Inc.
    519 Thorn Run Road
    Coraopolis, PA 15108
    BEAVER-PA
    Tax ID / EIN: xx-xxx3184

    Represented By

    Donald R. Calaiaro
    Calaiaro Valencik
    428 Forbes Ave., Suite 900
    Pittsburgh, PA 15219
    412-232-0930
    Fax : 412-232-3858
    Email: dcalaiaro@c-vlaw.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 #
    Apr 28, 2023 Norris Ventures, LLC 11 2:2023bk20939
    May 29, 2020 Secur O&G LLC 11 6:2020bk60053
    Feb 7, 2020 CARDINAL KENNEL, INC. 7 3:2020bk50152
    Feb 3, 2017 Village Skin Medical Spa LLC 7 2:17-bk-20396
    Jun 17, 2016 Cyrilla Landscaping & Supply Co. Inc. 11 2:16-bk-22254
    Feb 4, 2016 Coraopolis Lodge No. 696, Loyal Order of Moose, In 11 2:16-bk-20366
    Dec 17, 2015 Cheer's Entertainment and Sport Lounge, Inc. 11 2:15-bk-24580
    Oct 20, 2015 The Tractor Company, Inc. 11 2:15-bk-23829
    Aug 17, 2015 ATP Tires & Service, LLC 7 2:15-bk-22958
    Jun 1, 2015 ATP Tires & Service, LLC 7 2:15-bk-21991
    Oct 2, 2014 B3 Ventures, LLC 11 2:14-bk-24008
    Jan 7, 2014 Samuel A. Segneri 11 2:14-bk-20064
    Jul 19, 2012 Cheer's Entertainment and Sport Lounge, Inc. 11 2:12-bk-23646
    Apr 20, 2012 Sweetwater Grille, LLC 11 2:12-bk-22072
    Dec 3, 2011 Walter Robinson Post No 450 The American Legion 11 2:11-bk-27318