Welcome to BusinessBankruptcies.com!

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

LA Tool, Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2023bk22653
TYPE / CHAPTER
Voluntary / 11V

Filed

12-10-23

Updated

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Feb 28, 2025

Docket Entries by Month

There are 106 older docket entries.

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

login purchase single case subscribe now

Jul 17, 2024 107 Stipulation By First Commonwealth Bank and Between Debtor, LA Tool, Inc. and Creditor, First Commonwealth Bank. Filed by Creditor First Commonwealth Bank (RE: related document(s): 83 Chapter 11 Small Business Subchapter V Plan filed by Debtor LA Tool, Inc., 94 Objection to Confirmation of the Plan filed by Creditor First Commonwealth Bank). (Slaby, Elizabeth) (Entered: 07/17/2024)
Jul 17, 2024 108 Hearing Held on ECF No. 83, Confirmation Hearing on Chapter 11 Small Business Subchapter V Plan Dated April 29, 2024. The Subchapter V Plan dated April 29, 2024 is confirmed. Stipulations between the Debtor and Kubota Credit Corporation (filed at ECF 103), First Commonwealth Bank (filed at ECF 107), and Deere & Company (filed at ECF 105) are approved. Counsel is to submit a proposed confirmation order. (RE: related document(s): 83 Chapter 11 Small Business Subchapter V Plan Dated 4/29/2024). (skoz) (Entered: 07/17/2024)
Jul 17, 2024 109 Hearing Held on ECF No. 92, Stipulation filed by Pension Benefit Guaranty Corporation. The Stipulation is approved. (RE: related document(s): 92 Stipulation). (skoz) (Entered: 07/17/2024)
Jul 18, 2024 110 Stipulated Order between Tool, Inc. And Pension Benefit Guaranty Corporation. Signed on 7/18/2024. (RE: related document(s): 92 Stipulation). (obro) (Entered: 07/18/2024)
Jul 18, 2024 111 Stipulated Order Resolving Pending Objection To Confirmation of Chapter 11 Small Business Subchapter V Plan. Signed on 7/18/2024. (RE: related document(s): 103 Certification of Counsel Regarding). (obro) (Entered: 07/18/2024)
Jul 18, 2024 112 Stipulated Order resolving Objection To Confirmation of Chapter 11 Small Business Subchapter V Plan. Signed on 7/18/2024. (RE: related document(s): 105 Stipulation). (obro) (Entered: 07/18/2024)
Jul 18, 2024 113 Stipulated and Agreed Order Governing Treatment of First Commonwealth Bank's Claims Under Plan of Reorganization. Signed on 7/18/2024. (RE: related document(s): 107 Stipulation). (obro) (Entered: 07/18/2024)
Jul 21, 2024 114 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 111 Order -Non-motion related-). Notice Date 07/20/2024. (Admin.) (Entered: 07/21/2024)
Jul 23, 2024 115 Proposed Order RE: Confirmation of Plan of Reorganization dated April 29, 2024 Filed by Debtor LA Tool, Inc. (RE: related document(s): 83 Chapter 11 Small Business Subchapter V Plan filed by Debtor LA Tool, Inc., 108 Order -Non-motion related- WITHOUT FORMS). (Michaels, Gregory) (Entered: 07/23/2024)
Jul 24, 2024 116 Order Confirming Small Business Debtor's Chapter 11 Plan of Reorganization Dated as of April 29, 2024 Pursuant to 11 U.S.C. Section 1191(b). Signed on 7/24/2024. (RE: related document(s): 83 Chapter 11 Small Business Subchapter V Plan). (mgut) (Entered: 07/24/2024)
Show 10 more entries
Sep 5, 2024 127 Withdrawal of Claim: 15,16,17 / Notice of Withdrawal of Proofs of Claim Filed by Pension Benefit Guaranty Corporation (Young, Rayven) (Entered: 09/05/2024)
Sep 6, 2024 128 First Application for CompensationAnd Reimbursement of Expenses as Counsel to Debtor for Gregory C. Michaels, Debtor's Attorney, Period: 12/10/2023 to 7/31/2024, Fee: $37,920.00, Expenses: $1,908.70. Filed by Attorney Gregory C. Michaels. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order # 8 Certificate of Service) (Michaels, Gregory) (Entered: 09/06/2024)
Sep 6, 2024 129 Hearing on Notice of Hearing With Response Deadline on Debtor LA Tool Application for the Allowance of Compensation and Reimbursements of Expenses as Counsel for Debtor Filed by Debtor LA Tool, Inc. (RE: related document(s): 128 Application for Compensation filed by Debtor LA Tool, Inc.). Hearing scheduled for 10/2/2024 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 9/23/2024. (Michaels, Gregory) (Entered: 09/06/2024)
Sep 24, 2024 130 Certificate of No Objection Regarding First and Final Application of DMC for the Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtor Regarding the Hearing on 10/2/2024. Filed by Debtor LA Tool, Inc. (RE: related document(s): 128 Application for Compensation filed by Debtor LA Tool, Inc.). (Michaels, Gregory) (Entered: 09/24/2024)
Sep 26, 2024 131 Default Order Granting Application For Compensation (Related Doc # 128) Granting for Gregory C. Michaels, fees awarded: $37920.00, expenses awarded: $1908.70 Signed on 9/26/2024. (lfin) (Entered: 09/26/2024)
Sep 29, 2024 132 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 131 Order on Application for Compensation). Notice Date 09/28/2024. (Admin.) (Entered: 09/29/2024)
Oct 3, 2024 133 Default Order Approving Application for Compensation of Subchapter V Trustee. (Related Doc # 124) Granting for James S. Fellin, fees awarded: $7864.50, expenses awarded: $22.14 Signed on 10/3/2024. (msch) (Entered: 10/03/2024)
Oct 6, 2024 134 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 133 Order on Application for Compensation). Notice Date 10/05/2024. (Admin.) (Entered: 10/06/2024)
Oct 21, 2024 135 Small Business Monthly Operating Report for Filing Period September 2024 Filed by Debtor LA Tool, Inc. (Michaels, Gregory) (Entered: 10/21/2024)
Jan 21 136 Small Business Monthly Operating Report for Filing Period Post Confirmation Quarterly Report for October - December 2024 Filed by Debtor LA Tool, Inc. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit Profit and Loss Statement) (Michaels, Gregory) (Entered: 01/21/2025)

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

The docket for this case is updated every week.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2023bk22653
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John C Melaragno
Chapter
11V
Filed
Dec 10, 2023
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Technology
    Conservative Machine & Automation
    Deere & Company
    Down to Basics Payroll Inc.
    First Commonwealth Bank
    First National Bank
    Mary Cricker
    McMaster-Carr Supply Co.
    Millacron Servtek
    O&S Machine Company Inc.
    PA Department of Revenue
    Pennsylvania Unemployment Compensation Fund
    Pittsburgh Hydraulics & Repair LLC
    SBA
    Schultheis Electric
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LA Tool, Inc.
    135 Gertrude Street
    Latrobe, PA 15650
    WESTMORELAND-PA
    724-539-1612
    Tax ID / EIN: xx-xxx1255

    Represented By

    Gregory C. Michaels
    Dickie, McCamey & Chilcote, PC
    Two PPG Place, Suite 400
    Pittsburgh, PA 15222
    412-392-5355
    Fax : 888-811-7144
    Email: gmichaels@dmclaw.com

    Trustee

    James S. Fellin
    The Nottingham Group
    6000 Town Center Boulevard
    Suite 106
    Cannonsburg, PA 15317
    412-288-9948

    Represented By

    James S. Fellin
    The Nottingham Group
    6000 Town Center Boulevard
    Suite 106
    Cannonsburg, PA 15317
    412-288-9948
    Fax : 412-338-0357
    Email: jfellin@nottinghamgroup.com

    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: kate.m.bradley@usdoj.gov
    Jodi Hause
    Office of the United States Trustee
    1000 Liberty Avenue
    Ste 1316
    Pittsburgh, PA 15222
    412-644-4756
    Email: jodi.hause@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 NJK Home Remodeling LLC 7 2:2025bk20495
    Nov 14, 2024 JAZ NCR Holdings LLC 11V 2:2024bk22805
    Nov 14, 2024 JAZ NCR LLC 11 2:2024bk22804
    Aug 26, 2024 AGSM II/Land Intelligence, LLC 7 2:2024bk22084
    Jun 10, 2024 J. Allen Co., LLC 7 2:2024bk21438
    May 17, 2024 Maybrook-C Latrobe Propco, LLC parent case 11 2:2024bk21228
    May 17, 2024 Maybrook-C Latrobe Opco, LLC parent case 11 2:2024bk21224
    Mar 20, 2024 AGSM, LLC 7 2:2024bk20667
    Dec 1, 2023 Latrobe Associates, Inc. and N/A LA Tool, Inc. 11V 2:2023bk22612
    Feb 17, 2023 Divine Hair Studio & Spa LLC 7 2:2023bk20352
    Oct 31, 2022 First Choice Home Improvements, LLC 7 2:2022bk22149
    Dec 22, 2016 C&D Coal Company, LLC 11 2:16-bk-24726
    Sep 16, 2016 Kuhns Real Estate Investments, LLC 7 2:16-bk-23463
    Aug 27, 2013 MYCO Property, L.P. 11 2:13-bk-23630
    Sep 26, 2012 Specialty Seal Group, Inc. 11 2:12-bk-24789