Welcome to BusinessBankruptcies.com!

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

Maybrook-C Kade Opco, LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2024bk21227
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-24

Updated

6-16-24

Last Checked

5-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2024
Last Entry Filed
May 23, 2024

Docket Entries by Week of Year

May 17 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by Maybrook-C Kade Opco, LLC Government Proof of Claim due by 11/13/2024. Declaration Re: Electronic Filing due 05/31/2024. Chapter 11 Plan due by 09/16/2024. Disclosure Statement due by 09/16/2024. Incomplete Filings due by 05/31/2024.. (Schimizzi, Daniel) (Entered: 05/17/2024)
May 17 2 Receipt of Voluntary Petition Chapter 11( 24-21227) [misc,volp11] (1738.00) filing fee. Receipt number A16741354, amount $1738.00. (U.S. Treasury) (Entered: 05/17/2024)
May 18 3 Notice of Additional Filing Deficiencies. Assigned Judge: BOHM.. 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, SCHEDULES A/B, D, E/F, G, AND H, SUMMARY OF SCHEDULES, STATEMENT OF FINANCIAL AFFAIRS, ATTORNEY DISCLOSURE STATEMENT, LIST OF EQUITY SECURITY HOLDERS, AND MAILING MATRIX (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Maybrook-C Kade Opco, LLC). (mgut) (Entered: 05/18/2024)
May 18 4 Deadlines Updated, Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Maybrook-C Kade Opco, LLC, 3 Notice of Additional Filing Deficiencies). Atty Disclosure Statement due 5/31/2024. Declaration of Schedules due 5/31/2024. List of Equity Security Holders due 5/31/2024. Schedule A/B due 5/31/2024. Schedule D due 5/31/2024. Schedule E/F due 5/31/2024. Schedule G due 5/31/2024. Schedule H due 5/31/2024. Statement of Financial Affairs due 5/31/2024. Summary of schedules due 5/31/2024. Mailing Matrix due 5/31/2024. PLEASE NOTE: FINAL DUE DATES FOR ALL DOCUMENTS ARE PENDING OUTCOME OF MOTION TO EXTEND TIME FILED AT DOC. NO. 6 ON LEAD CASE 24-21217. (mgut) (Entered: 05/18/2024)
May 20 5 Notice of Appearance and Request for Notice by Kate Bradley Filed by U.S. Trustee Office of the United States Trustee (Bradley, Kate) (Entered: 05/20/2024)
May 20 6 Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William) (Entered: 05/20/2024)
May 21 7 Order - An Order has been entered in accordance with rule 1015(b) of the Federal Rules of Bankruptcy Procedure and rule 1002-6 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the Western District of Pennsylvania directing joint administration of the Chapter 11 Cases of the following entities: South Hills Operations, LLC; Monroeville Operations, LLC; Mt. Lebanon Operations, LLC; Murrysville Operations, LLC; Cheswick Rehabilitation and Wellness Center, LLC; 3876Saxonburg Boulevard Propco, LLC; North Strabane Rehabilitation and Wellness Center, LLC; 100 Tandem Village Road Propco, LLC; Maybrook-C Briarcliff Opco, LLC; Maybrook-C Briarcliff Propco, LLC; Maybrook-C Evergreen Opco, LLC; Maybrook-C Evergreen Propco, LLC; Maybrook-C Kade Opco, LLC; Maybrook-C Kade Propco, LLC; Maybrook-C Latrobe Opco, LLC; Maybrook-C Latrobe Propco, LLC; Maybrook-C Overlook Opco, LLC; Maybrook-C Overlook Propco, LLC; Maybrook-C Silver Oaks Opco, LLC; Maybrook-C Silver Oaks Propco, LLC; Maybrook-C Whitecliff Opco, LLC; Maybrook-C Whitecliff Propco, LLC. The docket in the chapter 11 case of South Hills Operations, LLC, Case No. 24-21217-CMB, should be consulted for all matters affecting the Chapter 11 Cases of any foregoing entities. (obro) (Entered: 05/21/2024)
May 22 8 Notice Regarding Filing of Mailing Matrix Filed by Debtor Maybrook-C Kade Opco, LLC (Attachments: # 1 Exhibit - Matrix) (Lindsay, Mark) (Entered: 05/22/2024)
May 23 9 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Maybrook-C Kade Opco, LLC). (obro) (Entered: 05/23/2024)

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2024bk21227
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M Bohm
Chapter
11
Filed
May 17, 2024
Type
voluntary
Updated
Jun 16, 2024
Last checked
May 24, 2024
Lead case
South Hills Operations, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Maybrook-C Kade Opco, LLC
    485 Lexington Avenue
    10th Floor
    New York, NY 10017
    WASHINGTON-PA
    Tax ID / EIN: xx-xxx4033
    dba The Grove at Washington

    Represented By

    Mark A. Lindsay
    Whiteford Taylor & Preston LLP
    11 Stanwix Street
    Suite 1400
    Pittsburgh, PA 15222
    412-752-7796
    Email: mlindsay@whitefordlaw.com
    Daniel R. Schimizzi
    Whiteford Taylor & Preston
    11 Stanwix Street
    Suite 1400
    Pittsburgh, PA 15222
    412-275-2401
    Email: dschimizzi@whitefordlaw.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
    William M. Buchanan
    DOJ-Ust
    1000 Liberty Avenue
    Ste 1316
    Pittsburgh, PA 15222
    412-644-4779
    Email: william.buchanan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 17 Maybrook-C Kade Propco, LLC parent case 11 2:2024bk21229
    Oct 12, 2023 keenan Welding & Fabrication, LLC 11 2:2023bk22164
    Oct 5, 2023 H.A. Stewart Trucking LLC 11V 2:2023bk22125
    May 11, 2023 Fanatic Impressions, LLC 7 2:2023bk21031
    Dec 2, 2021 Rehoboth Pipeline Construction Services, LLC 11 2:2021bk22573
    Jun 26, 2019 Luppino Brothers, Inc. 11 2:2019bk22525
    Mar 29, 2019 The Presidents Pub & Grille, LLC 11 2:2019bk21297
    Nov 17, 2017 Interstate Contractors Supply Company 7 2:17-bk-24652
    Jan 2, 2016 J. E. Walker Investments, LLC 7 2:16-bk-20002
    Oct 30, 2015 Johnston Remodel, Inc 7 2:15-bk-23994
    Oct 16, 2015 Sheffield GP, LLC 11 4:15-bk-51339
    Oct 16, 2015 Sheffield Holdings, LP 11 4:15-bk-51338
    Jun 29, 2015 Odyssey Contracting Corp. 11 2:15-bk-22330
    Feb 20, 2013 Prime Plastics, Inc. 11 2:13-bk-20698
    Apr 11, 2012 Deeda Marlo, Inc. 11 2:12-bk-21881