Pennsylvania Western Bankruptcy Court

Case number: 2:18-bk-21925 - Century Townhomes Association - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Century Townhomes Association
Chapter
11
Judge
Jeffery A. Deller
Filed
05/10/2018
Last Filing
01/12/2025
Asset
Yes
Vol
v
Docket Header

SmallBusiness, RELCAS




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 18-21925-JAD

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


Date filed:  05/10/2018
Plan confirmed:  05/04/2021
341 meeting:  12/12/2018
Deadline for filing claims:  10/30/2018
Deadline for filing claims (govt.):  11/06/2018

Debtor

Century Townhomes Association

4706 Baatan Dr
Clairton, PA 15025
ALLEGHENY-PA
Tax ID / EIN: 25-1561519

represented by
Kathryn L. Harrison

Campbell & Levine, LLC
310 Grant Street
Suite 1700
Pittsburgh, PA 15219
412-261-0310
Fax : 412-261-5066
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
Jodi Hause

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4756
Email: [email protected]

Larry E. Wahlquist

U.S. Trustee Program/Dept. of Justice
1001 Liberty Avenue
Suite 970
Pittsburgh, PA 15222
412-644-4756 x115
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
01/12/2025338Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 337 Order on Motion to Modify Chapter 11 Plan). Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025)
01/10/2025337Docket Text
Default Order Amending the Joint Plan of Reorganization Dated April 1, 2021 and Confirmation Order Dated May 4, 2021 (Related Doc # 333). Signed on 1/10/2025. (mgut) (Entered: 01/10/2025)
12/24/2024336Docket Text
Certificate of No Objection re: Motion of the Reorganized Debtor for Entry of an Order Clarifying and/or Amending the Joint Plan of Reorganization Dated April 1, 2021 and Confirmation Order Dated May 4, 2021 Regarding the Hearing on 1/15/2025. Filed by Debtor Century Townhomes Association (RE: related document(s): 333 Motion to Modify Chapter 11 Plan filed by Debtor Century Townhomes Association, 334 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Debtor Century Townhomes Association). (Harrison, Kathryn) (Entered: 12/24/2024)
12/03/2024335Docket Text
Certificate of Service re: Motion of the Reorganized Debtor for Entry of an Order Clarifying and/or Amending the Joint Plan of Reorganization Dated April 1, 2021 and Confirmation Order Dated May 4, 2021 and the Notice of Hearing with Response Deadline Regarding the Hearing on 1/15/2025. Filed by Debtor Century Townhomes Association (RE: related document(s): [333] Motion to Modify Chapter 11 Plan filed by Debtor Century Townhomes Association, [334] Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Debtor Century Townhomes Association). (Harrison, Kathryn)
12/03/2024334Docket Text
Hearing on Motion of the Reorganized Debtor for Entry of an Order Clarifying and/or Amending the Joint Plan of Reorganization Dated April 1, 2021 and Confirmation Order Dated May 4, 2021 Filed by Debtor Century Townhomes Association (RE: related document(s): [333] Motion to Modify Chapter 11 Plan filed by Debtor Century Townhomes Association). Hearing scheduled for 1/15/2025 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 12/20/2024. (Harrison, Kathryn)
12/03/2024333Docket Text
Motion to Modify Chapter 11 Plan (Motion of the Reorganized Debtor for Entry of an Order Clarifying and/or Amending the Joint Plan of Reorganization Dated April 1, 2021 and Confirmation Order Dated May 4, 2021) Filed by Debtor Century Townhomes Association. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Harrison, Kathryn)
02/22/2024332Docket Text
Notice of Appearance and Request for Notice by Elvina Rofael Filed by U.S. Trustee Office of the United States Trustee (Rofael, Elvina)
12/15/2023331Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 328 Order on Motion to Withdraw as Attorney). Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
12/15/2023330Docket Text
BNC Certificate of Mailing. (RE: related document(s): 329 Notice of Terminated Trustee or Attorney). Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
12/13/2023329Docket Text
Notice of Terminated Trustee or Attorney. cm: Jenna A. Ratica (RE: related document(s): 328 Order on Motion to Withdraw as Attorney). (lfin) (Entered: 12/13/2023)