Highland Property, LLC
Debtor: Highland Property, LLC
Us Trustee: Office of the United States Trustee
Case Number: 2:2023bk22032
Filed: September 26, 2023
Court: U.S. Bankruptcy Court for the Western District of Pennsylvania
Presiding Judge: Carlota M Bohm
Nature of Suit: Other
Docket Report

This docket was last retrieved on November 6, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 6, 2023 Filing 48 The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Hause, Jodi)
November 6, 2023 Filing 47 Meeting of Creditors Adjourned . Filed by Office of the United States Trustee 341(a) meeting to be held on 11/30/2023 at 01:00 PM at 341 telephonic hearing. (RE: related document(s): #33 Meeting of Creditors Chapter 11). (Hause, Jodi)
November 2, 2023 Filing 46 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #44 Order on Application to Employ). Notice Date 11/02/2023. (Admin.)
October 31, 2023 Filing 45 Certificate of Service Regarding the Hearing on 11/14/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #44 Order on Application to Employ). (Attachments: #1 Mailing matrix) (Calaiaro, Donald)
October 31, 2023 Filing 44 Default Order Granting Application to Employ Donald R. Calaiaro as Attorney for Debtor and Debtor in Possession (Related Doc #37) Signed on 10/31/2023. (dsaw)
October 31, 2023 Filing 43 Certificate of No Objection Regarding the Hearing on 11/14/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #37 Application to Employ filed by Debtor Highland Property, LLC, #38 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Highland Property, LLC). (Calaiaro, Donald)
October 20, 2023 Filing 42 Notice of Appearance and Request for Notice by Vincent DiMaiolo Filed by Creditor Secured Investment High Yield Fund II, LLC (DiMaiolo, Vincent)
October 18, 2023 Filing 41 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #40 Order Scheduling Hearing). Notice Date 10/18/2023. (Admin.)
October 16, 2023 Opinion or Order Filing 40 Order Scheduling Status Conference on (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Highland Property, LLC, #32 Petition Completed filed by Debtor Highland Property, LLC). Status Conference to be held on 1/11/2024 at 02:30 PM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. (dsaw)
October 13, 2023 Filing 39 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): #33 Meeting of Creditors Chapter 11). Notice Date 10/13/2023. (Admin.)
October 13, 2023 Filing 38 Hearing on NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF Highland Property, LLC FOR Motion to Employ Calaiaro Valencik as Counsel to the Debtor and Debtor-In-Possession as of the Petition Date Filed by Debtor Highland Property, LLC (RE: related document(s): #37 Application to Employ filed by Debtor Highland Property, LLC). Hearing scheduled for 11/14/2023 at 01:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 10/30/2023. (Attachments: #1 Mailing Matrix) (Calaiaro, Donald)
October 13, 2023 Filing 37 Application to Employ Donald R. Calaiaro and Calaiaro Valencik as Counsel Filed by Debtor Highland Property, LLC. (Attachments: #1 Exhibit A #2 Proposed Order) (Calaiaro, Donald)
October 12, 2023 Filing 36 Certificate of Service Filed by Debtor Highland Property, LLC (RE: related document(s): #34 Order With Notice). (Attachments: #1 Notice to creditors #2 Creditors #3 Mailing matrix) (Calaiaro, Donald)
October 11, 2023 Filing 35 The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Hause, Jodi)
October 11, 2023 Opinion or Order Filing 34 Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Donald R. Calaiaro, Esq., and Andrew Kevin Pratt, Esq. Signed on 10/11/2023. (dkam)
October 11, 2023 Filing 33 Meeting of Creditors 341(a) meeting to be held on 11/6/2023 at 02:00 PM Ch 11 341 telephonic hearing. Proofs of Claims due by 2/4/2024. (dkam)
October 10, 2023 Filing 32 Petition Completed Filed by Debtor Highland Property, LLC (Calaiaro, Donald)
October 6, 2023 Filing 31 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #27 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 10/06/2023. (Admin.)
October 5, 2023 Filing 30 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #22 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 10/05/2023. (Admin.)
October 5, 2023 Filing 29 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #21 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 10/05/2023. (Admin.)
October 4, 2023 Filing 28 Deadlines Updated (RE: related document(s): 12 Update Incomplete Filings Deadlines, #27 Order on Motion to Extend Time to Complete the Bankruptcy Filing). List of Equity Security Holders due 10/10/2023. Schedule D due 10/10/2023. Schedule G due 10/10/2023. Schedule H due 10/10/2023. (obro)
October 4, 2023 Opinion or Order Filing 27 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc #26) Signed on 10/4/2023. Atty Disclosure Statement due 10/10/2023 for #1. Declaration of Schedules due 10/10/2023 for #1. Schedule A/B due 10/10/2023. Schedule E/F due 10/10/2023. Statement of Financial Affairs due 10/10/2023 for #1. Summary of schedules due 10/10/2023 for #1, Incomplete Filings due by 10/10/2023 for #1. THE DEBTOR SHALL HAVE UNTIL 10/10/2023 TO COMPLETE THE BANKRUPTCY PETITION. (RE: related document(s): #1 Voluntary Petition Chapter 11). (obro)
October 3, 2023 Filing 26 Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor Highland Property, LLC. (Attachments: #1 Proposed Order) (Pratt, Andrew)
October 3, 2023 Filing 25 Certificate of Service Filed by Debtor Highland Property, LLC (RE: related document(s): #22 Order on Motion Re: Chapter 11 First Day Motions, Order on Application for Approval). (Attachments: #1 Mailing matrix) (Calaiaro, Donald)
October 3, 2023 Filing 24 Certificate of Service Filed by Debtor Highland Property, LLC (RE: related document(s): #21 Order on Motion Re: Chapter 11 First Day Motions, Order on Motion to Impose Automatic Stay). (Attachments: #1 Mailing matrix) (Calaiaro, Donald)
October 3, 2023 Filing 23 Affidavit Regarding non-existence of balance sheet, cash flow statement, statement of operations and tax return Filed by Debtor Highland Property, LLC (Calaiaro, Donald)
October 3, 2023 Filing 22 Default Order Granting Motion Regarding Chapter 11 First Day Motions(Related Doc #6), Granting Application for Approval (Related Doc #6) Signed on 10/3/2023. (dsaw)
October 3, 2023 Filing 21 Default Order Granting Motion Regarding Chapter 11 First Day Motions(Related Doc #5), Granting Motion To Impose Automatic Stay (Related Doc #5) Signed on 10/3/2023. (dsaw)
October 3, 2023 Filing 20 Certificate of No Objection Regarding the Hearing on 10/3/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #6 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Application for Approval - BK, #9 Order Scheduling Hearing). (Calaiaro, Donald)
October 3, 2023 Filing 19 Certificate of No Objection Regarding the Hearing on 10/3/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Motion to Impose Automatic Stay, #8 Order Scheduling Hearing). (Calaiaro, Donald)
September 27, 2023 Filing 18 Certificate of Service of Notice and Order Setting Expedited Hearing and Expedited Motion for an Order Under 11 U.S.C. 363, 1107 and 1108 Authorizing Maintenance and Continued Use of Pre-Petition Bank Accounts and Granting Related Relief Regarding the Hearing on 10/3/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #6 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Application for Approval - BK, #9 Order Scheduling Hearing). (Attachments: #1 Parties Served) (Calaiaro, Donald)
September 27, 2023 Filing 17 Certificate of Service of Declaration of Robert Bruce in Support of Motion to Impose Automatic Stay Regarding the Hearing on 10/3/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Motion to Impose Automatic Stay, #8 Order Scheduling Hearing, #13 Declaration filed by Debtor Highland Property, LLC). (Attachments: #1 Parties Served) (Calaiaro, Donald)
September 27, 2023 Filing 16 Certificate of Service of Notice and Order Setting Expedited Hearing and Emergency Motion to Impose Automatic Stay Pursuant to 11 U.S.C. 362(n)(2)(B) Regarding the Hearing on 10/3/2023. Filed by Debtor Highland Property, LLC (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Motion to Impose Automatic Stay, #8 Order Scheduling Hearing). (Attachments: #1 Parties Served) (Calaiaro, Donald)
September 27, 2023 Filing 15 CORRECTIVE ENTRY: THE CHAPTER 11 SMALL BUSINESS DISCLOSURE STATEMENT IS DUE 3/24/2024. A MEMBER OF THE CLERK'S OFFICE HAS UPDATED THE DEADLINE FOR DISCLOSURE STATEMENT. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Highland Property, LLC). (dkam)
September 27, 2023 Filing 14 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Highland Property, LLC). Disclosure Statement due by 3/24/2024. (dkam)
September 27, 2023 Filing 13 Declaration re: DECLARATION OF ROBERT BRUCE IN SUPPORT OF MOTION TO IMPOSE STAY Filed by Debtor Highland Property, LLC (Calaiaro, Donald)
September 27, 2023 Filing 12 Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Highland Property, LLC). Declaration of Schedules due 10/3/2023. List of Equity Security Holders due 10/3/2023. Schedule D due 10/3/2023. Schedule G due 10/3/2023. Schedule H due 10/3/2023. (dkam)
September 27, 2023 Filing 11 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: Schedule D due 10/03/2023, Schedule G due 10/03/2023, Schedule H due 10/03/2023 Declaration of Schedules due 10/03/2023. List of Equity Security Holders due 10/03/2023. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Highland Property, LLC). (dkam)
September 26, 2023 Filing 10 Declaration Re: Electronic Filing (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Highland Property, LLC). (lfin)
September 26, 2023 Opinion or Order Filing 9 Order Scheduling Expedited Hearing on (RE: related document(s): #6 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Application for Approval - BK). Hearing scheduled for 10/3/2023 at 02:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 10/2/2023. (dsaw)
September 26, 2023 Opinion or Order Filing 8 Order Scheduling Expedited Hearing on (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor Highland Property, LLC, Motion to Impose Automatic Stay). Hearing scheduled for 10/3/2023 at 02:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 10/2/2023 (dsaw)
September 26, 2023 Filing 7 Notice of Appearance and Request for Notice by Jodi Hause Filed by U.S. Trustee Office of the United States Trustee (Hause, Jodi)
September 26, 2023 Filing 6 Motion Regarding Chapter 11 First Day Motions , in addition to Emergency Application for Approval MOTION FOR AN ORDER UNDER 11 U.S.C. 363, 1107, AND 1108 AUTHORIZING MAINTENANCE AND CONTINUED USE OF PRE-PETITION BANK ACCOUNT AND GRANTING RELATED RELIEF Filed by Debtor Highland Property, LLC. (Attachments: #1 Proposed Order #2 Local Form 20) (Calaiaro, Donald)
September 26, 2023 Filing 5 Motion Regarding Chapter 11 First Day Motions , in addition to Emergency Motion to Impose Automatic Stay EMERGENCY MOTION TO IMPOSE AUTOMATIC STAY PURSUANT TO 11 U.S.C. 362(n)(2)(B) Filed by Debtor Highland Property, LLC. (Attachments: #1 Proposed Order #2 Local Form 20) (Calaiaro, Donald)
September 26, 2023 Filing 4 Receipt of Voluntary Petition Chapter 11(# 23-22032) [misc,volp11] (1738.00) filing fee. Receipt number A16470735, amount $1738.00. (U.S. Treasury)
September 26, 2023 Filing 3 Statement of Corporate Ownership filed. ; Filed by Debtor Highland Property, LLC (Calaiaro, Donald)
September 26, 2023 Filing 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Highland Property, LLC (Calaiaro, Donald)
September 26, 2023 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by Highland Property, LLC Government Proof of Claim due by 03/23/2024. Declaration Re: Electronic Filing due 10/10/2023. Chapter 11 Plan due by 01/24/2024. Disclosure Statement due by 01/24/2024. Chapter 11 Small Business Plan due by 03/24/2024. Balance Sheet due by 10/3/2023. Cash Flow Statement due by 10/3/2023. Statement of Operations due by 10/3/2023. Tax Information due by 10/3/2023. Atty Disclosure Statement due 10/10/2023. Declaration of Schedules due 10/10/2023. Employee Income Record or a statement that there is no record due by 10/10/2023. Schedule A/B due 10/10/2023. Schedule E/F due 10/10/2023. Statement of Financial Affairs due 10/10/2023. Summary of schedules due 10/10/2023. Incomplete Filings due by 10/10/2023. (Calaiaro, Donald) CORRECTIVE ENTRY: THE CHAPTER 11 SMALL BUSINESS DISCLOSURE STATEMENT IS DUE 3/24/2024. A MEMBER OF THE CLERK'S OFFICE HAS UPDATED THE DEADLINE FOR DISCLOSURE STATEMENT. Modified on 9/27/2023 (dkam). Modified on 9/27/2023 (dkam).

Search for this case: Highland Property, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Highland Property, LLC
Represented By: Donald R. Calaiaro
Represented By: Andrew Kevin Pratt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the United States Trustee
Represented By: Jodi Hause
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?