Case number: 7:24-bk-70427 - Yeadon Operations LLC - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
PlnDue, JNTADMN



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Johnstown)
Bankruptcy Petition #: 24-70427-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
No asset


Date filed:  10/15/2024
341 meeting:  01/16/2025
Deadline for filing claims:  04/16/2025
Deadline for filing claims (govt.):  04/13/2025

Debtor

Yeadon Operations LLC

22 Dike Drive
Monsey, NY 10952
DELAWARE-PA
Tax ID / EIN: 86-2679296
dba
Yeadon Rehabilitation and Nursing Center


represented by
Mark A. Lindsay

Raines Feldman Littrell LLP
11 Stanwix Street
Suite 1100
Pittsburgh, PA 15222
412-899-6462
Email: mlindsay@raineslaw.com

Daniel R. Schimizzi

Raines Feldman Littrell LLP
11 Stanwix Street, Suite 1100
Pittsburgh, PA 15222
412-899-6474
Email: dschimizzi@raineslaw.com

Sarah Elizabeth Wenrich

Raines Feldman Littrell LLP
11 Stanwix St
Suite 1100
Pittsburgh, PA 15222
412-899-6458
Email: swenrich@raineslaw.com

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
 
 

Latest Dockets

Date Filed#Docket Text
03/28/202514Withdrawal of Claim: 15 Filed by Comprehensive Care Solutions LLC (obro) (Entered: 03/31/2025)
12/12/202413Update Meeting of Creditors, Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Yeadon Operations LLC). 341(a) meeting to be held on 1/16/2025 at 01:30 PM via Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 3/17/2025. Proofs of Claims due by 4/16/2025. (mgut) (Entered: 12/12/2024)
12/04/202412Disclosure of Compensation of Attorney for Debtor Filed by Debtor Yeadon Operations LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Yeadon Operations LLC). (Schimizzi, Daniel) (Entered: 12/04/2024)
11/27/202411Petition Completed of Schedules of Assets and Liabilities and Statement of Financial Affairs of Yeadon Operations, LLC Filed by Debtor Yeadon Operations LLC (Schimizzi, Daniel) (Entered: 11/27/2024)
11/07/202410Creditor Request for Notices on Behalf of & Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry) (Entered: 11/07/2024)
10/24/20249Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Yeadon Operations LLC). (obro) (Entered: 10/24/2024)
10/18/20248BNC Certificate of Mailing - PDF Document. (RE: related document(s): 4 Order on Motion For Joint Administration). Notice Date 10/18/2024. (Admin.) (Entered: 10/19/2024)
10/16/20247Receipt of Voluntary Petition Chapter 11( 24-70427) [misc,volp11] (1738.00) filing fee. Receipt number A16916662, amount $1738.00. (U.S. Treasury) (Entered: 10/16/2024)
10/16/20246Deadlines Updated (RE: related document(s): 5 Notice of Additional Filing Deficiencies). Declaration of Schedules due 10/29/2024. Schedule A/B due 10/29/2024. Schedule D due 10/29/2024. Schedule E/F due 10/29/2024. Schedule G due 10/29/2024. Schedule H due 10/29/2024. (obro) (Entered: 10/16/2024)
10/16/20245Notice of Additional Filing Deficiencies. Assigned Judge: DELLER.. 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: DECLARATION OF SCHEDULES, SCHEDULE A/B, SCHEDULE D, SCHEDULE E/F, SCHEDULE G, AND SCHEDULE H. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Yeadon Operations LLC). (obro) (Entered: 10/16/2024)