Royal Realty by TLM, LLC
Pennsylvania Western Bankruptcy Court | |
Chapter 11 | |
Case #: | 2:25-bk-20186 |
Case Filed: | Jan 24, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Royal Realty by TLM, LLC
3030 Clairton Rd
West Mifflin, PA 15122-3052 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the United States Trustee
1000 Liberty Avenue Suite 1316
Pittsburgh, PA 15222 |
Docket last updated: 2 hours ago |
Monday, February 10, 2025 | ||
25 | 25
![]() Hearing on MOTION TO EMPLOY CALAIARO VALENCIK AS COUNSEL FOR THE DEBTOR AND DEBTOR-IN-POSSESSION AS OF THE PETITION DATE Filed by Debtor Royal Realty by TLM, LLC . Hearing scheduled for 3/6/2025 at 10:30 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 2/27/2025. (Calaiaro, Donald) |
|
Att: 1
![]() |
||
24 | 24
![]() Application to Employ CALAIARO VALENCIK as Counsel Filed by Debtor Royal Realty by TLM, LLC. (Calaiaro, Donald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Sunday, February 09, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 02/09/2025. (Admin.) |
|
Friday, February 07, 2025 | ||
22 | 22
trustee
341 by Telephone
Fri 02/07 11:21 AM
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. (Buchanan, William) |
|
21 | 21
![]() Certificate of Service Filed by Debtor Royal Realty by TLM, LLC . (Calaiaro, Donald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
20 | 20
![]() 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 Signed on 2/7/2025. (lfin) |
|
19 | 19
![]() Meeting of Creditors 341(a) meeting to be held on 3/11/2025 at 10:00 AM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 5/12/2025. Proofs of Claims due by 6/9/2025. (lfin) |
|
Thursday, February 06, 2025 | ||
18 | 18
![]() Petition Completed Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald) |
|
Wednesday, February 05, 2025 | ||
17 | 17
![]() Creditor Request for Notices on Behalf of Filed by PHH Mortgage Corporation (Jordan, Brian) |
|
Monday, February 03, 2025 | ||
16 | 16
![]() Notice of Appearance and Request for Notice by Danielle Boyle-Ebersole Filed by Creditor EF Mortgage LLC c/o BSI Financial Services, Inc (Boyle-Ebersole, Danielle) |
|
Friday, January 31, 2025 | ||
15 | 15
![]() Affidavit CHAPTER 11 NON-EXISTENCE AFFIDAVIT REGARDING BALANCE SHEET Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald) |
|
14 | 14
![]() Statement of Operations for Small Business Filed by Debtor Royal Realty by TLM, LLC . (Calaiaro, Donald) |
|
Att: 1
![]() |
||
13 | 13
![]() Cash Flow Statement for Small Business for Filing Period 12/1/24-12/31/24 Filed by Debtor Royal Realty by TLM, LLC . (Calaiaro, Donald) |
|
Att: 1
![]() |
||
12 | 12
![]() Tax Information for the Year for 2022 Filed by Debtor Royal Realty by TLM, LLC . (Calaiaro, Donald) |
|
Monday, January 27, 2025 | ||
11 | 11
![]() Declaration Re: Electronic Filing . (lfin) |
|
10 | 10
![]() Notice of Appearance and Request for Notice by Brian M. Kile Filed by Creditor S&T Bank (Kile, Brian) |
|
Att: 1
![]() |
||
9 | 9
utility
Corrective Entry
Mon 01/27 1:41 PM
Corrective Entry :DISCLOSURE STATEMENT DUE 7/23/2025. . (lfin) |
|
8 | 8
utility
Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines
Mon 01/27 1:39 PM
Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated . Chapter 11 Small Business Plan due by 7/23/2025. Disclosure Statement due by 7/23/2025. (lfin) |
|
7 | 7
utility
Update Incomplete Filings Deadlines
Mon 01/27 1:38 PM
Deadlines Updated . List of Equity Security Holders due 2/7/2025. Schedule D due 2/7/2025. Schedule G due 2/7/2025. Schedule H due 2/7/2025. (lfin) |
|
6 | 6
court
Notice of Additional Filing Deficiencies
Mon 01/27 1:36 PM
Notice of Additional Filing Deficiencies. Assigned Judge: Taddonio.. 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 D, G, H, LIST OF EQUITY SECURITY HOLDERS . Incomplete Filings due by 2/7/2025. (lfin) |
|
5 | 5
![]() Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William) |
|
Friday, January 24, 2025 | ||
4 | 4
crditcrd
none
Fri 01/24 4:19 PM
Receipt of Voluntary Petition Chapter 11([LINK 25-20186 ) [misc,volp11] (1738.00) filing fee. Receipt number A17032633, amount $1738.00. (U.S. Treasury) |
|
3 | 3
![]() Statement of Corporate Ownership filed. ; Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald) |
|
2 | 2
![]() Notice Regarding Filing of Mailing Matrix Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by Royal Realty by TLM, LLC Government Proof of Claim due by 07/22/2025. Declaration Re: Electronic Filing due 02/7/2025. Chapter 11 Plan due by 05/27/2025. Disclosure Statement due by 05/27/2025. Chapter 11 Small Business Plan due by 07/23/2025. Balance Sheet due by 1/31/2025. Cash Flow Statement due by 1/31/2025. Statement of Operations due by 1/31/2025. Tax Information due by 1/31/2025. Atty Disclosure Statement due 02/7/2025. Declaration of Schedules due 02/7/2025. Employee Income Record or a statement that there is no record due by 02/7/2025. Schedule A/B due 02/7/2025. Schedule E/F due 02/7/2025. Statement of Financial Affairs due 02/7/2025. Summary of schedules due 02/7/2025. Incomplete Filings due by 02/7/2025. (Calaiaro, Donald) |