Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary Asset |
|
Debtor Fiores Motors, LLC
6223 Meadow Street Pittsburgh, PA 15206 ALLEGHENY-PA Tax ID / EIN: 80-0452859 |
represented by |
Gary William Short
212 Windgap Road Pittsburgh, PA 15237 412-765-0100 Fax : 412-536-3977 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 |
---|---|---|
11/10/2020 | 255 | Docket Text Hearing on NOTICE OF HEARING WITH RESPONSE DEADLINE ON MOTION FOR FINAL DECREE Filed by Debtor Fiores Motors, LLC (RE: related document(s): 254 Final Decree filed by Debtor Fiores Motors, LLC). Hearing scheduled for 12/8/2020 at 10:00 AM at p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 11/28/2020. (Attachments: # 1 Certificate of Service Mailing matrix # 2 Exhibit mailing matrix) (Short, Gary) (Entered: 11/10/2020) |
11/10/2020 | 254 | Docket Text Motion for Final Decree Filed by Debtor Fiores Motors, LLC. (Attachments: # 1 Exhibit A Report for Bankruptcy Judges in Cases to be Closed # 2 Proposed Order) (Short, Gary) (Entered: 11/10/2020) |
11/04/2020 | 253 | Docket Text Monthly Financial Report for Filing Period October 1 to 13, 2020 Filed by Debtor Fiores Motors, LLC (Short, Gary) (Entered: 11/04/2020) |
11/04/2020 | 252 | Docket Text Monthly Financial Report for Filing Period September, 2020 Filed by Debtor Fiores Motors, LLC (Short, Gary) (Entered: 11/04/2020) |
10/26/2020 | 251 | Docket Text Certificate of Service Filed by Debtor Fiores Motors, LLC (RE: related document(s): 232 Stipulation filed by Debtor Fiores Motors, LLC, 243 Order Confirming Chapter 11 Plan, 246 Order Noticing Post Confirmation). (Attachments: # 1 Exhibit Mailing matrix) (Short, Gary) (Entered: 10/26/2020) |
10/25/2020 | 250 | Docket Text Hearing on SUMMARY COVER SHEET OF FEES AND EXPENSES AND NOTICE OF HEARING ON APPLICATION FOR ALLOWANCE OF PROFESSIONAL FEES IN CHAPTER 11 FILED ON BEHALF OF GARY W. SHORT Filed by Debtor Fiores Motors, LLC (RE: related document(s): 249 Application for Compensation filed by Debtor Fiores Motors, LLC). Hearing scheduled for 11/24/2020 at 10:00 AM at p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh.Responses due 11/13/2020. (Attachments: # 1 Certificate of Service # 2 Exhibit mailing matrix) (Short, Gary) Modified on 10/26/2020 (dkam). (Entered: 10/25/2020) |
10/25/2020 | 249 | Docket Text Final Application for Compensation for Gary William Short, Debtor's Attorney, Period: 2/10/2020 to 10/25/2020, Fee: $107100.00, Expenses: $573.88. Filed by Attorney Gary William Short. (Attachments: # 1 Exhibit A, B, C, D # 2 Proposed Order # 3 Certificate of Service) (Short, Gary) (Entered: 10/25/2020) |
10/21/2020 | 248 | Docket Text Clerk's Certificate of Costs Issued. Amount Due: $ 0.00 cm: Gary William Short, Esq. (dkam) (Entered: 10/21/2020) |
10/20/2020 | 247 | Docket Text Request for Clerk's Certificate of Costs Filed by Debtor Fiores Motors, LLC (Short, Gary) (Entered: 10/20/2020) |
10/19/2020 | 246 | Docket Text Post Confirmation Notice and Order (Related Doc # 216, 217, 243) cm:Gary W. Short, Esq., Office of United States Trustee Signed on 10/19/2020. (dkam) Modified on 10/19/2020 (dkam). (Entered: 10/19/2020) |