|
Assigned to: Judge Gregory L. Taddonio Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Commonwealth Renewable Energy, Inc.
P.O. Box 66 Bridgeville, PA 15017 WESTMORELAND-PA Tax ID / EIN: 20-5605810 |
represented by |
Douglas Anthony Campbell
Campbell & Levine, LLC 310 Grant Street, Suite 1700 Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: [email protected] Paul J. Cordaro
Campbell & Levine LLC 1700 Grant Building Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: [email protected] Frederick D. Rapone, Jr.
Campbell & Levine, LLC 1700 Grant Building Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 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 |
Joseph M. Fornari Jr on Behalf of the United States Trustee by
Liberty Center 1001 Liberty Avenue, Suite 970 Pittsburgh, PA 15222 412 644-4756 Email: [email protected] TERMINATED: 09/04/2014 Norma Hildenbrand, on Behalf of the United States Trustee by
Office of the United States Trustee Suite 970 Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/19/2016 | 415 | Docket Text ORDER of USCA re 23 Notice of Appeal, filed by STEPHEN C. FROBOUCK, COMMONWEALTH RENEWABLE ENERGY, INC., STEVEN SAVOR, JR., dismissing case pursuant to Fed. R. App. P. 42(b). Order Signed on 7/19/2016. (RE: related document(s): [414] Notice of Appeal to the 3rd Circuit Court of Appeals USCA Case Number 16-2499 ). (culy) |
06/22/2016 | 414 | Docket Text USCA Case Number 16-2499 for Doc. # 23 Notice of Appeal, filed by STEPHEN C. FROBOUCK, COMMONWEALTH RENEWABLE ENERGY, INC., STEVEN SAVOR, JR. Text-only entry; no PDF document will issue. This text-only entry constitutes the Order of the Court or Notice on the matter. (tt) (RE: related document(s): [413] Notice of Appeal to Third Circuit). (culy) |
05/17/2016 | 413 | Docket Text Notice of Appeal to the 3rd Circuit Court of Appeals at C.A. 2:15-cv-01543-DSC as to (RE: related document(s): [406] Final Order Signed on 4/22/2016 by District Court Judge David S. Cercone). (culy) |
05/11/2016 | 412 | Docket Text Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 4/7/2016 on has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): [411] Transcript). (jhel) |
05/11/2016 | 411 | Docket Text Court Certified Transcript regarding Hearing Held 4/7/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber J&J COURT TRANSCRIBERS, INC., Telephone number (609)586-2311. (RE: related document(s) [405] Transcript Request). Notice of Intent to Request Redaction due 5/18/2016. Redaction Request due 6/1/2016. Redacted Transcript Submission due 6/13/2016. Remote electronic access to the transcript is restricted through 8/9/2016. (jhel) |
05/10/2016 | 410 | Docket Text Bankruptcy Case Closed. 20 year disposition (culy) |
05/09/2016 | Docket Text Disposition of Adversary, Adversary Case 2:14-ap-2200 Closed. 20 year disposition (amaz) | |
05/09/2016 | Docket Text Disposition of Adversary, Adversary Case 2:14-ap-2199 Closed. 20 year disposition (amaz) | |
04/30/2016 | 407 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 406Final Order by District Court Judge). Notice Date 04/30/2016. (Admin.) (Entered: 05/01/2016) |
04/26/2016 | 405 | Docket Text 14-Day Transcript Requested by Justin Pfeiffer, Esq. Agamie, LLP for Tyco Creditor regarding hearing held on 4/7/2016. The transcript is being prepared by J&J Court Transcribers, Inc. The estimated date of completion is 5/11/2016. (RE: related document(s): [389] Hearing Held). (jhel) |