|
Assigned to: Judge Gregory L. Taddonio Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor RG NEWCO, LLC,
5578 Old William Penn Highway Export, PA 15632 WESTMORELAND-PA Tax ID / EIN: 90-0801127 |
represented by |
Kelly Esther McCauley
Whiteford, Taylor & Preston 200 First Avenue, 3rd Floor Pittsburgh, PA 15222 412-618-5602 Fax : 412-618-5597 Email: [email protected] Michael J. Roeschenthaler
Whiteford Taylor & Preston, LLP 200 First Avenue Third Floor Pittsburgh, PA 15222 412-618-5601 Fax : 412-618-5596 Email: [email protected] Daniel R. Schimizzi
Whiteford, Taylor & Preston, LLP 200 First Avenue Floor 3 Pittsburgh, PA 15222 412-275-2401 Email: [email protected] |
Trustee Charles O. Zebley, Jr.
P.O. Box 2124 Uniontown, PA 15401 724-439-9200 |
represented by |
Charles O. Zebley, Jr.
P.O. Box 2123 Uniontown, PA 15401 724-439-9200 Fax : 724-439-8435 Email: [email protected] Charles O. Zebley, Jr.
P.O. Box 2124 Uniontown, PA 15401 724-439-9200 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 |
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 |
---|---|---|
01/05/2021 | 131 | Docket Text Bankruptcy Case Closed. (dkam) |
01/05/2021 | 130 | Docket Text Final Decree Signed on 1/5/2021. (dkam) |
06/10/2020 | 129 | Docket Text The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of U.S. Trustee. Filed by Office of the United States Trustee. (on Behalf of the United States Trustee by, Joseph S. Sisca,) |
05/27/2020 | 128 | Docket Text Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the original zero balance bank statements, all other original bank statements received since the Trustee's Final Report and Account, and all cancelled checks received since the Trustee's Final Report and Account for the above-captioned case were forwarded to the Office of the United States Trustee at 970 Liberty Center, Pittsburgh, PA 15222 on 5/27/2020. Filed by Charles O. Zebley Jr.. (Zebley, Charles) |
03/05/2020 | 127 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [125] Order of Distribution filed by Trustee Charles O. Zebley). Notice Date 03/05/2020. (Admin.) |
03/05/2020 | 126 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [124] Order on Application for Compensation). Notice Date 03/05/2020. (Admin.) |
03/03/2020 | 125 | Docket Text Default Order of Distribution (Related Doc # [119]) Signed on 3/3/2020. (dkam) |
03/03/2020 | 124 | Docket Text Default Order Granting Application For Compensation (Related Doc # [120]) Granting for Charles O. Zebley, fees awarded: $6724.60, expenses awarded: $20.30 Signed on 3/3/2020. (dkam) |
03/02/2020 | 123 | Docket Text Certificate of No Objection Regarding Trustee's Final Report and Application for Compensation Regarding the Hearing on 3/5/2020. Filed by Trustee Charles O. Zebley Jr. (RE: related document(s): [119] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review filed by U.S. Trustee Office of the United States Trustee, [120] Application for Compensation filed by Trustee Charles O. Zebley, [121] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Charles O. Zebley). (Zebley, Charles) |
02/06/2020 | 122 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [121] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Charles O. Zebley). Notice Date 02/06/2020. (Admin.) |