Case number: 4:25-bk-10986 - DePano Bros LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 25-10986-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset


Date filed:  03/12/2025
341 meeting:  04/15/2025

Debtor

DePano Bros LLC

2460 Cara Court
Easton, PA 18040
NORTHAMPTON-PA
Tax ID / EIN: 87-2643219

represented by
ROBERT GLAZER

McLaughlin & Glazer
26 N. Third Street
Easton, PA 18042
(610) 258-5609
Email: usbcglazer@gmail.com

Trustee

HOLLY SMITH MILLER, ESQ.

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Suite 1901
Philadelphia, PA 19107
215-238-0012

 
 
U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
JOHN HENRY SCHANNE

DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/202521Motion to Extend time to File Statement, Schedules, Summary and Corporate Resolution Filed by DePano Bros LLC Represented by ROBERT GLAZER (Counsel). (Attachments: # 1 Proposed Order # 2 Service List) (GLAZER, ROBERT) (Entered: 03/26/2025)
03/15/202520BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/16/2025)
03/15/202519BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 16)). No. of Notices: 8. Notice Date 03/15/2025. (Admin.) (Entered: 03/16/2025)
03/15/202518BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 12)). No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/16/2025)
03/13/202517Order Scheduling Status Conference. Voluntary Petition (Chapter 11) filed by Debtor DePano Bros LLC (related document(s)1). Conference scheduled 4/29/2025 at 11:00 AM at Reading Video Hearing. Pre-Status Report due by 4/15/2025. (S., Antoinette) (Entered: 03/13/2025)
03/13/202516Meeting of Creditors. 341(a) meeting to be held on 4/15/2025 at 02:00 PM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). (MILLER, NANCY) (Entered: 03/13/2025)
03/13/202515ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 03/13/2025)
03/13/202514Trustee's Acceptance of Appointment and Verified Statement of Disinterestedness. Filed by United States Trustee. (McCollum, Hannah) (Entered: 03/13/2025)
03/13/202513Notice of Appointment of Subchapter V Trustee HOLLY SMITH MILLER, ESQ.. The trustees acceptance and verified statement shall be filed within 7 days of this notice. Filed by United States Trustee. (McCollum, Hannah) (Entered: 03/13/2025)
03/13/202512Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case
MAY BE DISMISSED WITHOUT FURTHER NOTICE
if the documents listed are not filed by deadlines listed.
Any request for an extension of time must be filed prior to the expiration of the deadlines listed
. Corporate Resolution due 3/26/2025. Schedule A/B due 3/26/2025. Schedule D due 3/26/2025. Schedule E/F due 3/26/2025. Schedule G due 3/26/2025. Schedule H due 3/26/2025. Statement of Financial Affairs due 3/26/2025. Summary of Assets and Liabilities due 3/26/2025. (S., Antoinette) (Entered: 03/13/2025)