Welcome to BusinessBankruptcies.com!

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

Dille Family Trust

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:17-bk-24771
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-17

Updated

9-13-23

Last Checked

12-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2017
Last Entry Filed
Nov 28, 2017

Docket Entries by Year

Nov 28, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by Dille Family Trust Government Proof of Claim due by 05/29/2018. Declaration Re: Electronic Filing due 12/12/2017. Chapter 11 Plan due by 03/28/2018. Disclosure Statement due by 03/28/2018. Atty Disclosure Statement due 12/12/2017. Declaration of Schedules due 12/12/2017. Employee Income Record or a statement that there is no record due by 12/12/2017. Schedule A/B due 12/12/2017. Schedule D due 12/12/2017. Schedule E/F due 12/12/2017. Schedule G due 12/12/2017. Schedule H due 12/12/2017. Statement of Financial Affairs due 12/12/2017. Summary of schedules due 12/12/2017. Incomplete Filings due by 12/12/2017. (Calaiaro, Donald) (Entered: 11/28/2017)
Nov 28, 2017 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Dille Family Trust (Calaiaro, Donald) (Entered: 11/28/2017)
Nov 28, 2017 3 Notice of Appearance and Request for Notice by Larry E. Wahlquist Filed by U.S. Trustee Office of the United States Trustee (Wahlquist, Larry) (Entered: 11/28/2017)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:17-bk-24771
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
11
Filed
Nov 28, 2017
Type
voluntary
Terminated
Apr 18, 2019
Updated
Sep 13, 2023
Last checked
Dec 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Becker and Company
    David Gettings, CPA
    Fox Rothchild LLP
    Geer and Herman, P.C.
    Im Global
    Jeff Rovin
    Jerry Wind
    Kloss Stenger & LoTempio
    Leech Tishman
    Lorraine Williams
    Louise A. Gear
    Louise A. Geer
    Louise A. Geer, Trustee
    Matthew Fladell, Esquire
    Michael S. Ramage
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dille Family Trust
    2100 Wilmington Rd.
    New Castle, PA 16105
    LAWRENCE-PA
    Tax ID / EIN: xx-xxx9779

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29, 2021 Innovative Construction Inc 7 2:2021bk21061
    Nov 23, 2020 Mahoning Consumer Discount Company 11V 2:2020bk23280
    Sep 26, 2019 Olde Library Office Complex Partnership 11 2:2019bk23767
    Jan 19, 2017 ALCON Building Group, LLC 7 2:17-bk-20195
    Nov 18, 2016 Complete Spectrum Solutions, Inc. 7 2:16-bk-24312
    Apr 18, 2016 Caravan II LLC 11 2:16-bk-21471
    Feb 12, 2016 Hess Commercial Printing, Inc. 11 2:16-bk-20470
    Jan 12, 2016 Innovative Construction, Inc. 11 2:16-bk-20088
    Jul 29, 2015 III Tomato, Inc. 11 2:15-bk-22714
    Sep 25, 2014 Castleton Apartment Complex Associates 11 2:14-bk-23849
    Jan 7, 2014 Innovative Construction, Inc. 7 2:14-bk-20079
    Sep 10, 2013 Innovative Associates, Inc 7 2:13-bk-23856
    Oct 31, 2012 GRL Packaging, LLC 7 2:12-bk-25391
    Sep 12, 2011 Innovative Construction,Inc. 11 2:11-bk-25757
    Sep 12, 2011 Innovative Associates,Inc 11 2:11-bk-25756