Pennsylvania Western Bankruptcy Court

Case number: 2:09-bk-27920 - Damon - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Damon
Chapter
11
Filed
10/28/2009
Last Filing
11/05/2015
Asset
Yes
Docket Header

RELCAS, LEAD, JNTADMN, DISMISSED




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 09-27920-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/28/2009
Debtor dismissed:  10/21/2015
341 meeting:  02/17/2010

Debtor

Damon's International, Inc.

2200 Spring Garden Avenue
2nd Floor
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 34-1521006

represented by
Kate J. Fagan

Wayman, Irvin & McAuley
437 Grant Street
Frick Building, Suite 1624
Pittsburgh, PA 15219
412-566-2970
Fax : 412-391-1464
Email: [email protected]

Michael Kaminski

Blumling & Gusky, LLP
1200 Koppers Building
436 Seventh Avenue
Pittsburgh, PA 15219-1425
412-227-2500
Fax : 412-227-2050
Email: [email protected]

Robert O Lampl

960 Penn Avenue, Suite 1200
Pittsburgh, PA 15222
412-392-0330
Fax : 412-392-0335
Email: [email protected]
TERMINATED: 01/12/2010

Haig Michael Andrew Sakoian

Blumling & Gusky
1200 Koppers Building
Pittsburgh, PA 15219
412-227-2500
Fax : 412-227-2050
Email: [email protected]

Debtor

Damon's Management, Inc.

2200 Spring Garden Avenue, 2nd Floor
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 31-1184796
TERMINATED: 08/05/2014

represented by
Michael Kaminski

(See above for address)
TERMINATED: 08/05/2014

Haig Michael Andrew Sakoian

(See above for address)
TERMINATED: 08/05/2014

Debtor

Damon's of Lexington Park, Inc.

2200 Spring Garden Avenue, 2nd Floor
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 71-0880172

represented by
Michael Kaminski

(See above for address)

Haig Michael Andrew Sakoian

(See above for address)

Debtor

Damon's of New Philadelphia, Inc.

2200 Spring Garden Avenue, 2nd Floor
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 31-1380272

represented by
Michael Kaminski

(See above for address)

Haig Michael Andrew Sakoian

(See above for address)

Debtor

Damon's Restaurants of America, Inc.

2200 Spring Garden Avenue, 2nd Floor
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 04-3596701

represented by
Michael Kaminski

(See above for address)

Haig Michael Andrew Sakoian

(See above for address)

Debtor In Possession

Damon's Restaurants, Inc.

220 Spring Garden Avenue, 2nd Floor
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 31-1248938

represented by
Michael Kaminski

(See above for address)

Haig Michael Andrew Sakoian

(See above for address)

Trustee

Jeffrey J. Sikirica

121 Northbrook Drive
Pine Township
Gibsonia, PA 15044
724-625-2566

represented by
Michael Kaminski

(See above for address)

Haig Michael Andrew Sakoian

(See above for address)

Jeffrey J. Sikirica

121 Northbrook Drive
Pine Township
Gibsonia, PA 15044
724-625-2566
Fax : 724-625-4611
Email: [email protected]

Jeffrey J. Sikirica

121 Northbrook Drive
Pine Township
Gibsonia, PA 15044
724-625-2566
Fax : 724-625-4611
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756

represented by
Heather A. Sprague on Behalf of the United States Trustee by

Office of the United States Trustee
Liberty Center, Suite 970
1001 Liberty Avenue
Pittsburgh, PA 15222
412-644-4756
Fax : 412-644-4785
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors of Damon's International, Inc., et al.


represented by
Allison L. Carr

Bernstein-Burkley, PC
Gulf Tower, Suite 2200
707 Grant Street
Pittsburgh, PA 15219
412-456-8100
Fax : 412-456-8135
Email: [email protected]

James Helton Joseph

Sweetwater Law, LLC
PO Box 45
Sewickley, PA 15143
412.528.1010
Fax : 412.528.1010
Email: [email protected]

Michael Kaminski

(See above for address)

Creditor Committee

Spilman, Thomas & Battle, PLLC

One Oxford Centre, 34th Floor
301 Grant Street
Pittsburgh, PA 15219
represented by
Sally E. Edison

Spilman Thomas & Battle, PLLC
One Oxford Center, Suite 3440
301 Grant Street
Pittsburgh, PA 15219
412-325-3304
Fax : 412-325-3324
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/05/20152222Docket Text
Bankruptcy Case Closed. 20 year disposition (amaz)
10/23/20152221Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 2220Order on Motion to Dismiss Case). Notice Date 10/23/2015. (Admin.) (Entered: 10/24/2015)
10/21/20152220Docket Text
Default Order Granting Motion to Dismiss Case (Related Doc # 2212) Signed on 10/21/2015. Case Ready For Closing on 11/5/2015. (amaz) (Entered: 10/21/2015)
10/21/20152219Docket Text
Default Order Granting Motion to Approve Settlement (Related Doc # 2210) Signed on 10/21/2015. M&G, LLC has a secured claim in the amount of $10,000.00 in the proceeds of the sale of physical fixtures, equipment and personal property sold by Order of this Court dated February 12, 2012 and the Chapter 11 Trustee may pay such sum to M&G, LLC in satisfaction of its claim. (amaz) (Entered: 10/21/2015)
10/20/20152218Docket Text
Certificate of No Objectionto Motion to Dismiss CasesRegarding the Hearing on 10/27/2015. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): 2212Motion to Dismiss Case filed by Trustee Jeffrey J. Sikirica, 2213Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica, 2215Certificate of Service filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey) (Entered: 10/20/2015)
10/20/20152217Docket Text
Certificate of No Objectionto Motion to Approve Stipulated Settlement of ClaimRegarding the Hearing on 10/27/2015. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): 2210Motion to Approve Settlement filed by Trustee Jeffrey J. Sikirica, 2211Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica, 2214Certificate of Service filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey) (Entered: 10/20/2015)
10/05/20152216Docket Text
Monthly Financial Report for Filing Period 09/01/15 to 09/30/15 Filed by Trustee Jeffrey J. Sikirica (Sikirica, Jeffrey) (Entered: 10/05/2015)
10/01/20152215Docket Text
Certificate of ServiceNotice of Hearing with Response Deadline together with Motion to Dismiss CasesRegarding the Hearing on 10/27/2015. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): 2212Motion to Dismiss Case filed by Trustee Jeffrey J. Sikirica, 2213Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey) (Entered: 10/01/2015)
10/01/20152214Docket Text
Certificate of ServiceNotice of Hearing with Response Deadline together with Motion to Approve Settlement of ClaimRegarding the Hearing on 10/27/2015. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): 2210Motion to Approve Settlement filed by Trustee Jeffrey J. Sikirica, 2211Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey) (Entered: 10/01/2015)
10/01/20152213Docket Text
Hearing on Motion to Dismiss Cases(consolidated cases Damon's International, Inc. & Damon's Restaurants, Inc.Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): 2212Motion to Dismiss Case filed by Trustee Jeffrey J. Sikirica). Hearing scheduled for 10/27/2015 at 10:00 AM at p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 10/18/2015. (Sikirica, Jeffrey) (Entered: 10/01/2015)