Pennsylvania Western Bankruptcy Court
Chapter 11
Case #: 2:25-bk-20186
Case Filed:Jan 24, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Royal Realty by TLM, LLC
3030 Clairton Rd
West Mifflin, PA 15122-3052
Represented By
Donald R. Calaiaro
Calaiaro Valencik
contact info
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 misc Hearing on a Judge Taddonio Case Set by Attorney or Trustee Mon 02/10 4:18 PM
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 Related [+]. 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)
Related: [-] :24 Application to Employ filed by Debtor Royal Realty by TLM, LLC
Att: 1 Mailing matrix
24 24 motion Employ Mon 02/10 4:14 PM
Application to Employ CALAIARO VALENCIK as Counsel Filed by Debtor Royal Realty by TLM, LLC. (Calaiaro, Donald)
Related: [-]
Att: 1 Proposed Order
Att: 2 Exhibit
Sunday, February 09, 2025
23 23 court BNC Certificate of Mailing - Meeting of Creditors Mon 02/10 12:24 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 02/09/2025. (Admin.)
Related: [-] :19 Meeting of Creditors Chapter 11
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)
Related: [-]
21 21 misc Certificate of Service - PAWB Form 7 Fri 02/07 10:37 AM
Certificate of Service Filed by Debtor Royal Realty by TLM, LLC Related [+]. (Calaiaro, Donald)
Related: [-] :20 Order With Notice
Att: 1 Notice to creditors
Att: 2 Creditors
Att: 3 Mailing matrix
20 20 order With Notice Fri 02/07 8:55 AM
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)
Related: [-]
19 19 court Meeting of Creditors Chapter 11 Business/Corporation Fri 02/07 8:49 AM
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)
Related: [-]
Thursday, February 06, 2025
18 18 misc Petition Completed Thu 02/06 11:52 AM
Petition Completed Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald)
Related: [-]
Wednesday, February 05, 2025
17 17 claims Creditor Request for Notices Wed 02/05 5:03 PM
Creditor Request for Notices on Behalf of Filed by PHH Mortgage Corporation (Jordan, Brian)
Related: [-]
Monday, February 03, 2025
16 16 misc Notice of Appearance and Request for Notice Mon 02/03 9:31 AM
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)
Related: [-]
Friday, January 31, 2025
15 15 misc Affidavit Fri 01/31 4:24 PM
Affidavit CHAPTER 11 NON-EXISTENCE AFFIDAVIT REGARDING BALANCE SHEET Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald)
Related: [-]
14 14 misc Statement of Operations Fri 01/31 2:05 PM
Statement of Operations for Small Business Filed by Debtor Royal Realty by TLM, LLC Related [+]. (Calaiaro, Donald)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
Att: 1 Statement of Operations
13 13 misc Cash Flow Statement Fri 01/31 2:03 PM
Cash Flow Statement for Small Business for Filing Period 12/1/24-12/31/24 Filed by Debtor Royal Realty by TLM, LLC Related [+]. (Calaiaro, Donald)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
Att: 1 Cash flow statement
12 12 misc Tax Information Fri 01/31 2:00 PM
Tax Information for the Year for 2022 Filed by Debtor Royal Realty by TLM, LLC Related [+]. (Calaiaro, Donald)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
Monday, January 27, 2025
11 11 court Declaration Re: Electronic Filing Mon 01/27 4:32 PM
Declaration Re: Electronic Filing Related [+]. (lfin)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
10 10 misc Notice of Appearance and Request for Notice Mon 01/27 3:01 PM
Notice of Appearance and Request for Notice by Brian M. Kile Filed by Creditor S&T Bank (Kile, Brian)
Related: [-]
Att: 1 Certificate of Service
9 9 utility Corrective Entry Mon 01/27 1:41 PM
Corrective Entry :DISCLOSURE STATEMENT DUE 7/23/2025. Related [+]. (lfin)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
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 Related [+]. Chapter 11 Small Business Plan due by 7/23/2025. Disclosure Statement due by 7/23/2025. (lfin)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
7 7 utility Update Incomplete Filings Deadlines Mon 01/27 1:38 PM
Deadlines Updated Related [+]. 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)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
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 Related [+]. Incomplete Filings due by 2/7/2025. (lfin)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Royal Realty by TLM, LLC
5 5 misc Notice of Appearance and Request for Notice Mon 01/27 8:51 AM
Notice of Appearance and Request for Notice by William M. Buchanan Filed by U.S. Trustee Office of the United States Trustee (Buchanan, William)
Related: [-]
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)
Related: [-]
3 3 misc Statement of Corporate Ownership Fri 01/24 4:19 PM
Statement of Corporate Ownership filed. ; Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald)
Related: [-]
2 2 misc Notice Regarding Filing of Mailing Matrix - Local Bankruptcy Form 29 Fri 01/24 4:17 PM
Notice Regarding Filing of Mailing Matrix Filed by Debtor Royal Realty by TLM, LLC (Calaiaro, Donald)
Related: [-]
1 1 7 pgs misc Voluntary Petition Chapter 11 Fri 01/24 4:16 PM
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)
Related: [-]