Welcome to BusinessBankruptcies.com!

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

LaBruzzo Woodlands, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
1:14-bk-10572
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-14

Updated

9-13-23

Last Checked

5-14-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2014
Last Entry Filed
May 13, 2014

Docket Entries by Year

May 13, 2014 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by LaBruzzo Woodlands, LLC Government Proof of Claim due by 11/10/2014. Declaration Re: Electronic Filing due 05/27/2014. Atty Disclosure Statement due 05/27/2014. Employee Income Record or a statement that there is no record due by 05/27/2014. List of Equity Security Holders due 05/27/2014. Schedule A due 05/27/2014. Schedule B due 05/27/2014. Schedule D due 05/27/2014. Schedule E due 05/27/2014. Schedule F due 05/27/2014. Schedule G due 05/27/2014. Schedule H due 05/27/2014. Statement of Financial Affairs due 05/27/2014. Summary of schedules due 05/27/2014. Informational Notice Required by 342b due by 05/27/2014. Incomplete Filings due by 05/27/2014. Chapter 11 Plan due by 09/10/2014. Disclosure Statement due by 09/10/2014. (Calaiaro, Donald) CORRECTIVE ENTRY: THE ATTORNEY MUST FILE AN AMENDED VOLUNTARY PETITION USING THE EVENT AMENDED DOCUMENT AS THE INFORMATION BOX FOR STATISTICAL/ADMINISTRATIVE INFORMATION HAS BEEN LEFT BLANK. Modified on 5/13/2014 (mbon). (Entered: 05/13/2014)
May 13, 2014 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
May 13, 2014 3 20 Largest Unsecured Creditors Filed by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
May 13, 2014 4 Verified Statement OF CREDITOR MAILING MATRIX Filed by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)
May 13, 2014 5 Notice of Appearance and Request for Notice by Kathleen Robb, 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, Kathleen Robb,) (Entered: 05/13/2014)
May 13, 2014 6 CORRECTIVE ENTRY: THE ATTORNEY MUST FILE AN AMENDED VOLUNTARY PETITION USING THE EVENT AMENDED DOCUMENT AS THE INFORMATION BOX FOR STATISTICAL/ADMINISTRATIVE INFORMATION HAS BEEN LEFT BLANK. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor LaBruzzo Woodlands, LLC). (mbon) (Entered: 05/13/2014)
May 13, 2014 7 Notice of Additional Filing Deficiencies. Assigned Judge: Agresti. 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: DECLARATION OF SCHEDULES AND AN AMENDED VOLUNTARY PETITION PER THE CORRECTIVE ENTRY AT DOCUMENT NO. 6. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor LaBruzzo Woodlands, LLC). Incomplete Filings due by 5/27/2014. (mbon) (Entered: 05/13/2014)
May 13, 2014 8 Text Order re: (2 Notice Regarding Filing of Mailing Matrix). Without further notice or hearing, this pleading will be denied without prejudice if the following action is not taken: ATTORNEY MUST REFILE THIS DOCUMENT AS PAWB FORM 29, PAWB FORM 30, AND W.PA.LBR 9004-1 REQUIRE A COMPLETE CAPTION, WHICH MUST INCLUDE THE CASE NUMBER AS WELL AS THE NAMES OF THE DEBTOR, MOVANT AND RESPONDENT, IF ANY, AND A LIST OF CREDITORS MUST BE ATTACHED. This text-only entry constitutes the Court's order and notice on this matter. Judge Agresti Signed on 5/13/2014. (RE: related document(s): 2 Notice Regarding Filing of Mailing Matrix). Required corrective action due on or before 5/20/2014. (mbon) (Entered: 05/13/2014)
May 13, 2014 9 Amended Document AMENDED VOLUNTARY PETITION PER CORRECTIVE ENTRY Filed by Debtor LaBruzzo Woodlands, LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor LaBruzzo Woodlands, LLC). (Calaiaro, Donald) (Entered: 05/13/2014)
May 13, 2014 10 Notice Regarding Filing of Mailing Matrix REFILING PER CORRECTIVE ENTRY Filed by Debtor LaBruzzo Woodlands, LLC (Calaiaro, Donald) (Entered: 05/13/2014)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
1:14-bk-10572
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas P. Agresti
Chapter
11
Filed
May 13, 2014
Type
voluntary
Terminated
Dec 8, 2015
Updated
Sep 13, 2023
Last checked
May 14, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CJ Construction
    Crawford County Tax Claim Bureau
    First National Bank
    Meadville Sewer Authority
    Microbac Laboratories
    West Mead Township

    Parties

    Debtor

    LaBruzzo Woodlands, LLC
    19777 Arthur Street
    Building C
    Meadville, PA 16335
    CRAWFORD-PA
    Tax ID / EIN: xx-xxx1293

    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

    Kathleen Robb, on Behalf of the United States Trustee by
    Liberty Center, Suite 970.
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    412-644-4756
    Email: Kathleen.Robb@USDOJ.GOV

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2023 LaBruzzo Woodlands, LLC 11 1:2023bk10389
    Jul 27, 2023 LaBruzzo Commercial Properties, LLC 11 1:2023bk10388
    Mar 16, 2023 Historia Inspired LLC 11V 1:2023bk10126
    Feb 8, 2023 T.G. Holdings, LLC dba Cannon's Chophouse 11V 1:2023bk10061
    Dec 30, 2022 Davenport Enterprises, LLC 7 1:2022bk10584
    Mar 8, 2022 JBLS Inc. 7 1:2022bk10109
    Oct 19, 2021 JBLS Inc. 7 1:2021bk10583
    May 15, 2018 Jones Plumbing and Heating, Inc. 7 1:2018bk10469
    Mar 9, 2018 Mattocks Five, Inc. 7 1:2018bk10201
    Jul 5, 2017 FCBM, LLC 11 1:17-bk-10704
    Jan 14, 2016 High Tech Computing, Inc. 7 1:16-bk-10024
    Sep 20, 2013 Labruzzo Rentals, LLC 11 1:13-bk-11173
    Sep 20, 2013 Labruzzo Properties, LLC 11 1:13-bk-11172
    Sep 20, 2013 Labruzzo Housing, LLC 11 1:13-bk-11171
    Sep 20, 2013 Labruzzo Commercial Properties, LLC 11 1:13-bk-11170