Stockman Lawnscape, Inc.
Stockman Lawnscape, Inc. |
Office of the United States Trustee |
William G Krieger |
2:2023bk22657 |
December 11, 2023 |
U.S. Bankruptcy Court for the Western District of Pennsylvania |
John C Melaragno |
Other |
Docket Report
This docket was last retrieved on February 8, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 51 Status Conference Held 02/08/2024 (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). Case to proceed in normal course. On or before 02/15/2024, the Debtor shall file motions to maintain existing bank accounts, use cash collateral, and employ accountant. (gbro) |
Filing 50 Notice of Appearance and Request for Notice by Dennis Chow Filed by Interested Party Firstline Insurance Company (Chow, Dennis) |
Filing 49 Certificate of Service Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #37 Order on Application for Approval). (Lacher, John) |
Filing 48 Notice of Appearance and Request for Notice by Jennifer M. Irvin Filed by Creditor CSU - OUCTS, PA Labor & Industry (Irvin, Jennifer) |
Filing 47 Notice of Appearance and Request for Notice by Joseph F. Rodkey Jr. Filed by Creditor Steven Senge (Rodkey, Joseph) |
Filing 46 Status Report Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #10 Order Scheduling Hearing). (Attachments: #1 Certificate of Service) (Lacher, John) |
Filing 45 Small Business Monthly Operating Report for Filing Period 12/11/23 - 12/31/23 Filed by Debtor Stockman Lawnscape, Inc. (Attachments: #1 Certificate of Service) (Lacher, John) |
Filing 44 Notice of Appearance and Request for Notice by Allison L. Carr Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue (Carr, Allison) |
Filing 43 Certificate of Service re Notice to Creditors Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #17 Order With Notice). (Attachments: #1 Mailing Matrix) (Lacher, John) |
Filing 42 Notice of Appearance and Request for Notice by Kelly M. Neal Filed by Creditor Caterpillar Financial Services Corporation (Neal, Kelly) |
Filing 41 Notice of Appearance and Request for Notice by Peter S. Russ Filed by Creditor Caterpillar Financial Services Corporation (Russ, Peter) |
Filing 40 Meeting of Creditors Held on 1/8/2024 telephonically was convened and closed. Filed by Office of the United States Trustee (RE: related document(s): #16 Meeting of Creditors Chapter 11). (Hause, Jodi) |
Filing 39 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #37 Order on Application for Approval). Notice Date 01/05/2024. (Admin.) |
Filing 38 Creditor Request for Notices on Behalf of AmeriCredit Financial Services, Inc. DBA GM Financial Filed by AmeriCredit Financial Services, Inc. dba GM Financial (Youngblood, Mandy) |
Filing 37 Order Granting Application for Approval of John P. Lacher, Esq. as Attorney for the Debtor. (Related Doc #20) Signed on 1/3/2024. (obro) |
Filing 36 Certificate of No Objection re Application for Approval of Attorneys Regarding the Hearing on 1/25/2024. Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc., #20 Application for Approval - BK filed by Debtor Stockman Lawnscape, Inc., #21 Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Debtor Stockman Lawnscape, Inc., #27 Certificate of Service filed by Debtor Stockman Lawnscape, Inc.). (Lacher, John) |
Filing 35 Corrective Entry: DURING THE DOCKETING OF THE PETITION COMPLETE, THE SUMMARY OF SCHEDULES SCREEN APPEARS AND MUST BE COMPLETED BY THE FILER DUE TO THE STATISTICAL REQUIREMENTS BROUGHT ABOUT BY THE BANKRUPTCY ABUSE PREVENTION AND CONSUMER PROTECTION ACT OF 2005 WITH WHICH THE CLERK MUST COMPLY. THE CLERKS OFFICE HAS ADDED THE AMOUNTS AS REQUIRED. (RE: related document(s): #33 Petition Completed filed by Debtor Stockman Lawnscape, Inc.). (lfin) |
Filing 34 Declaration Re: Electronic Filing (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). (culy) |
Filing 33 Petition Completed Filed by Debtor Stockman Lawnscape, Inc. (Lacher, John) CORRECTIVE ENTRY: DURING THE DOCKETING OF THE PETITION COMPLETE, THE SUMMARY OF SCHEDULES SCREEN APPEARS AND MUST BE COMPLETED BY THE FILER DUE TO THE STATISTICAL REQUIREMENTS BROUGHT ABOUT BY THE BANKRUPTCY ABUSE PREVENTION AND CONSUMER PROTECTION ACT OF 2005 WITH WHICH THE CLERK MUST COMPLY. THE CLERKS OFFICE HAS ADDED THE AMOUNTS AS REQUIRED. Modified on 12/22/2023 (lfin). |
Filing 32 Notice of Appearance and Request for Notice by Garry Alan Masterson Filed by Creditor Ford Motor Credit Company LLC (Masterson, Garry) |
Filing 31 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #18 BNC PDF Notice). Notice Date 12/15/2023. (Admin.) |
Filing 30 Notice of Appearance and Request for Notice by William M. Buchanan Filed by Creditor Enterprise Bank (Buchanan, William) |
Filing 29 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #10 Order Scheduling Hearing). Notice Date 12/14/2023. (Admin.) |
Filing 28 Creditor Request for Notices on Behalf of & Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry) |
Filing 27 Certificate of Service re Application for Approval of Attorneys and Notice of Hearing and Response Deadline Regarding the Hearing on 1/25/2024. Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #20 Application for Approval - BK filed by Debtor Stockman Lawnscape, Inc., #21 Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Debtor Stockman Lawnscape, Inc.). (Attachments: #1 Mailing Matrix) (Lacher, John) |
Filing 26 Notice of Appearance and Request for Notice by Jeffrey Hunt Filed by Creditor Peoples Natural Gas Company LLC (Hunt, Jeffrey) |
Filing 25 Creditor Request for Notices on Behalf of Ally Bank Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
Filing 24 Creditor Request for Notices on Behalf of Ally Bank Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
Filing 23 Creditor Request for Notices on Behalf of Ally Bank Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
Filing 22 Creditor Request for Notices on Behalf of Ally Bank Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
Filing 21 Hearing on Application for Approval of Attorneys Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc., #20 Application for Approval - BK filed by Debtor Stockman Lawnscape, Inc.). Hearing scheduled for 1/25/2024 at 01:30 PM via p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 1/2/2024. (Lacher, John) |
Filing 20 Application for Approval of Attorneys Filed by Debtor Stockman Lawnscape, Inc.. (Attachments: #1 Certificate of Service #2 Proposed Order #3 Verification Statement) (Lacher, John) |
Filing 19 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) |
Filing 18 BNC PDF Notice - 341 meeting notice sent to all parties in interest. (obro) |
Filing 17 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:John Patrick Lacher Signed on 12/13/2023. (obro) |
Filing 16 Meeting of Creditors 341(a) meeting to be held on 1/8/2024 at 11:00 AM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 3/8/2024. Proofs of Claims due by 2/11/2024. (obro) Additional attachment(s) added on 12/13/2023 (obro). |
Filing 15 Notice of Appearance and Request for Notice by Joseph A. Fidler Filed by Creditor Enterprise Bank (Attachments: #1 Certificate of Service) (Fidler, Joseph) |
Filing 14 Notice of Appearance and Request for Notice by Jodi Hause Filed by U.S. Trustee Office of the United States Trustee (Hause, Jodi) |
Filing 13 Certificate of Service re Order Establishing Case Management Deadlines Regarding the Hearing on 2/8/2024. Filed by Debtor Stockman Lawnscape, Inc. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc., #10 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Lacher, John) |
Filing 12 Notice of Appointment of William G Krieger, Trustee. Filed by Office of the United States Trustee. (Attachments: #1 Verified Statement) (Villacorta, Marta) |
Filing 11 Notice Regarding Filing of Mailing Matrix Filed by Debtor Stockman Lawnscape, Inc. (Attachments: #1 Creditor Matrix) (Lacher, John) |
Filing 10 Order Signed 12/12/2023 Establishing Case Management Deadlines (SubChapter V Small Business Case) and Scheduling Status Conference Hearing on (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). Status Conference Hearing to be held on 2/8/2024 at 01:30 PM at p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh, PA 15219. On or before 01/25/2024, the Debtor shall file a Status Report required under 11 U.S.C. Section 1188(c) and serve a copy on the SubChapter V Trustee and all parties in interest. Consistent with 11 U.S.C. Section 1189(b), the Debtor shall file its proposed plan of reorganization on or before 03/11/2024. (gbro) |
Filing 9 Notice of Additional Filing Deficiencies. Assigned Judge: MELARAGNO. Appointed Trustee: TO BE APPOINTED. 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: SCHEDULES A/B, D, E/F, G.H, DELARATION OF SCHEDULES, SUMMARY OF SCHEDULES, STATEMENT OF FINANCIAL AFFAIRS, ATTORNEY DISCLOSURE STATEMENT AND LIST OF EQUITY SECURITY HOLDERS ARE DUE BY 12/26/2023 (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). Incomplete Filings due by 12/26/2023. (culy) |
Filing 8 Debtor violated W.PA.LBR 1007-1(e) by failing to identify on Local Form 29 the creditors loaded into the creditor database at the time the petition was filed. Debtor shall refile Local Form 29, identifying the creditors loaded into the creditor database at the time the petition was filed. If creditors were added to the creditor database after the petition was filed, Debtor shall also file Local Form 30, identifying the additional creditors, pursuant to W.PA.LBR 1007-1(f). Failure to comply with this Order within seven (7) days shall result in the dismissal of the bankruptcy case without further notice or hearing. This Order is issued pursuant to W.PA.LBR 5005-11(c). Signed on 12/12/2023. Case Ready For Dismissal on 12/20/2023. (culy) |
Filing 7 CORRECTIVE ENTRY: The 6/10/2024 Chapter 11 Small Business Plan and Disclosure Statement deadlines were terminated by a member of the Clerk's staff. The Subchapter V Small Business Plan is due 3/11/2024.. 12/18/2023 Deadlines for Balance Sheet, Cash Flow Statement, Statement of Operations and Tax Information were terminated by a member of the Clerk's staff as they are attached to the Voluntary Petition. In the future, please set pertinent deadlines. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). (culy) |
Filing 6 Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). Atty Disclosure Statement due 12/26/2023. Declaration of Schedules due 12/26/2023. List of Equity Security Holders due 12/26/2023. Schedule A/B due 12/26/2023. Schedule D due 12/26/2023. Schedule E/F due 12/26/2023. Schedule G due 12/26/2023. Schedule H due 12/26/2023. Statement of Financial Affairs due 12/26/2023. Summary of schedules due 12/26/2023. Incomplete Filings due by 12/26/2023. (culy) |
Filing 5 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Stockman Lawnscape, Inc.). Chapter 11 Small Business Subchapter V Plan due by 3/11/2024. (culy) |
Filing 4 Notice of Appearance and Request for Notice by Kate Bradley Filed by U.S. Trustee Office of the United States Trustee (Bradley, Kate) |
Filing 3 Notice Regarding Filing of Mailing Matrix Filed by Debtor Stockman Lawnscape, Inc. (Lacher, John) |
Filing 2 Receipt of Voluntary Petition Chapter 11(# 23-22657) [misc,volp11] (1738.00) filing fee. Receipt number A16556870, amount $1738.00. (U.S. Treasury) |
Filing 1 Chapter 11 Voluntary Petition . Subchapter V Fee Amount $1738 Filed by Stockman Lawnscape, Inc. Government Proof of Claim due by 06/10/2024. Declaration Re: Electronic Filing due 12/26/2023. Chapter 11 Small Business Plan due by 06/10/2024. Disclosure Statement due by 06/10/2024. Balance Sheet due by 12/18/2023. Cash Flow Statement due by 12/18/2023. Statement of Operations due by 12/18/2023. Tax Information due by 12/18/2023. (Attachments: #1 Balance Sheet #2 Cash Flow Statement #3 Statement of Operations #4 Tax Information) (Lacher, John) CORRECTIVE ENTRY: The 6/10/2024 Chapter 11 Small Business Plan and Disclosure Statement deadlines were terminated by a member of the Clerk's staff. The Subchapter V Small Business Plan is due 3/11/2024.. 12/18/2023 Deadlines for Balance Sheet, Cash Flow Statement, Statement of Operations and Tax Information were terminated by a member of the Clerk's staff as they are attached to the Voluntary Petition. Modified on 12/12/2023 (culy). |
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.