Pennsylvania Western Bankruptcy Court
Chapter 11
Judge:John C Melaragno
Case #: 1:25-bk-10249
Case Filed:May 02, 2025

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

Debtor
Brokenstraw Valley Winery, LLC
215 Clarion St
Wilcox, PA 15870-2909
Represented By
Brokenstraw Valley Winery, LLC
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
1000 Liberty Avenue Suite 1316
Pittsburgh, PA 15222
Represented By
Jodi Hause
Office Of The United States Trustee
contact info


Docket last updated: 05/16/2025 6:06 PM EDT
Thursday, May 15, 2025
25 25 court BNC Certificate of Mailing - PDF Document Fri 05/16 12:30 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/15/2025. (Admin.)
Related: [-] :24 Order Dismissing Case
Tuesday, May 13, 2025
24 24 order Dismissing Case or Debtor Tue 05/13 10:39 AM
Order Dismissing Case Without Prejudice, and Reinstating Creditor Collection Remedies Signed on 5/13/2025. The Debtor remains legally liable for all of its debts as if the Bankruptcy Petition had not been filed. Related [+]. Case Ready For Closing on 5/28/2025. CM: Edward Schaneburger via USPS. (dkam)
Related: [-] :1 Voluntary Petition Chapter 11,9 Order on Application To Pay Filing Fees in Installments
Saturday, May 10, 2025
23 23 court BNC Certificate of Mailing - PDF Document Sun 05/11 12:27 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/10/2025. (Admin.)
Related: [-] :20 Order on Motion to Extend Time to Complete the Bankruptcy Filing
Thursday, May 08, 2025
22 22 court BNC Certificate of Mailing - PDF Document Fri 05/09 12:30 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/08/2025. (Admin.)
Related: [-] :16 Order With Notice
21 21 court BNC Certificate of Mailing - Meeting of Creditors Fri 05/09 12:30 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 05/08/2025. (Admin.)
Related: [-] :15 Meeting of Creditors Chapter 11
20 20 order Extend Time to Complete the Bankruptcy Filing Thu 05/08 4:51 PM
Order Granting Motion to Extend Time to File Balance Sheets, Statement of Operation, Cash-Flow Statement and Federal Income Tax Return Related [+] Signed on 5/8/2025. Balance Sheet due by 5/23/2025. Cash Flow Statement due by 5/23/2025. Statement of Operations due by 5/23/2025. Tax Information due by 5/23/2025. CM: Edward Schaneburger via USPS.. (dkam)
Related: [-] 18 :1 Voluntary Petition Chapter 11
Wednesday, May 07, 2025
19 19 misc Mailing Matrix -Court- Wed 05/07 4:25 PM
Supplemental Mailing Matrix. Total number of creditors added to the case: 14. (obro)Modified on 5/7/2025 (obro)
Related: [-]
18 18 motion Extend Time to Complete the Bankruptcy Filing Wed 05/07 4:18 PM
Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor Brokenstraw Valley Winery, LLC . (obro)
Related: [-]
Att: 1 Proposed Order
17 17 trustee 341 by Telephone Wed 05/07 8:43 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. (Hause, Jodi)
Related: [-]
Tuesday, May 06, 2025
16 16 order With Notice Tue 05/06 4:59 PM
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:Debtor Signed on 5/6/2025. (obro)
Related: [-]
15 15 court Meeting of Creditors Chapter 11 Business/Corporation Tue 05/06 4:57 PM
Meeting of Creditors 341(a) meeting to be held on 6/4/2025 at 02:00 PM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 8/3/2025. Proofs of Claims due by 7/5/2025. (obro)
Related: [-]
14 14 trustee Notice of Appointment of Trustee Tue 05/06 8:03 AM
Notice of Appointment of Crystal H. Thornton-Illar, Trustee. Filed by Office of the United States Trustee. (Villacorta, Marta)
Related: [-]
Att: 1 Verified Statement
Sunday, May 04, 2025
13 13 court BNC Certificate of Mailing - PDF Document Mon 05/05 12:25 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/04/2025. (Admin.)
Related: [-] :11 BNC PDF Notice
12 12 court BNC Certificate of Mailing - PDF Document Mon 05/05 12:25 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 05/04/2025. (Admin.)
Related: [-] :9 Order on Application To Pay Filing Fees in Installments
Friday, May 02, 2025
11 11 court BNC PDF Notice Fri 05/02 4:56 PM
BNC PDF Notice Related [+] (dkam)
Related: [-] :9 OTSC
10 10 court Hearing w/o Forms Fri 05/02 4:53 PM
Order Scheduling Show Cause Hearing Against Edward Schaneburger, Owner to PERSONALLY APPEAR Related [+]. Show Cause hearing to be held on 5/16/2025 at 02:00 PM at Bankruptcy Courtroom, U.S. Courthouse, 17 South Park Row, Erie. In the event the Debtor obtains counsel on or before May 12, 2025, theOrder to Show Cause may be vacated and the hearing cancelled. CM:Edward Schaneburger via USPS. (dkam)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Brokenstraw Valley Winery, LLC
9 9 order Pay Filing Fees in Installments Fri 05/02 4:43 PM
Order Denying Application To Pay Filing Fees In Installments. On or before May 12, 2025, the Debtor shall pay the Chapter 11 filing fee in full, or the case will be dismissed without further notice or hearing. Related [+]. Signed on 5/2/2025. CM:Edward Schaneberger via USPS mail. (dkam)
Related: [-] 6
8 8 court Notice of Filing Deficiencies Pro Se Cases Fri 05/02 12:32 PM
Notice of Filing Deficiencies. Assigned Judge: MELARAGNO. 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 is not met. Related [+]. (obro)
Related: [-] :1 Voluntary Petition Chapter 11 filed by Debtor Brokenstraw Valley Winery, LLC
7 7 court Notice Regarding Creditor Matrix Fri 05/02 12:29 PM
Notice Regarding Creditor Matrix (obro)
Related: [-]
6 6 motion Pay Filing Fee in Installments Fri 05/02 12:29 PM
Application to Pay Filing Fee in Installments . Filed by Debtor Brokenstraw Valley Winery, LLC . (obro)
Related: [-]
Att: 1 Proposed Order
5 5 misc 20 Largest Unsecured Creditors -Court- Fri 05/02 12:27 PM
20 Largest Unsecured Creditors Filed by Debtor Brokenstraw Valley Winery, LLC (obro)
Related: [-]
4 4 court Declaration Re: Electronic Filing Fri 05/02 12:27 PM
Declaration Re: Electronic Filing (obro)
Related: [-]
3 3 misc Mailing Matrix -Court- Fri 05/02 12:26 PM
Mailing Matrix. Total number of creditors added to the case: 1. (obro)
Related: [-]
2 2 misc Notice of Appearance and Request for Notice Fri 05/02 11:54 AM
Notice of Appearance and Request for Notice on behalf of the United States Trustee by Jodi Hause Filed by U.S. Trustee Office of the United States Trustee (Hause, Jodi)
Related: [-]
1 1 4 pgs misc Voluntary Petition Chapter 11 Fri 05/02 11:11 AM
Chapter 11 Voluntary Petition. Subchapter V Fee Amount $1738 Filed by Brokenstraw Valley Winery, LLC Government Proof of Claim due by 10/29/2025. Disclosure Statement due by 10/29/2025. Chapter 11 Small Business Plan due by 10/29/2025. Balance Sheet due by 5/9/2025. Cash Flow Statement due by 5/9/2025. Statement of Operations due by 5/9/2025. Tax Information due by 5/9/2025. Declaration of Schedules due 5/16/2025. Schedule A/B due 5/16/2025. Schedule D due 5/16/2025. Schedule E/F due 5/16/2025. Schedule G due 5/16/2025. Schedule H due 5/16/2025. Statement of Financial Affairs due 5/16/2025. Summary of schedules due 5/16/2025. Incomplete Filings due by 5/16/2025. (dkam) Additional attachment(s) added on 5/2/2025 (obro)
Related: [-]