Pennsylvania Western Bankruptcy Court

Case number: 2:19-bk-22212 - Fiores Motors, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Fiores Motors, LLC
Chapter
11
Judge
Jeffery A. Deller
Filed
05/31/2019
Last Filing
12/05/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 19-22212-JAD

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


Date filed:  05/31/2019
Plan confirmed:  10/13/2020
341 meeting:  08/07/2019
Deadline for filing claims:  11/05/2019
Deadline for filing claims (govt.):  11/27/2019

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]

Latest Dockets
Date Filed#Docket Text
11/10/2020255Docket 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)
11/10/2020254Docket 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)
11/04/2020253Docket Text
Monthly Financial Report for Filing Period October 1 to 13, 2020 Filed by Debtor Fiores Motors, LLC (Short, Gary) (Entered: 11/04/2020)
11/04/2020252Docket Text
Monthly Financial Report for Filing Period September, 2020 Filed by Debtor Fiores Motors, LLC (Short, Gary) (Entered: 11/04/2020)
10/26/2020251Docket 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)
10/25/2020250Docket 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)
10/25/2020249Docket 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)
10/21/2020248Docket Text
Clerk's Certificate of Costs Issued. Amount Due: $ 0.00 cm: Gary William Short, Esq. (dkam) (Entered: 10/21/2020)
10/20/2020247Docket Text
Request for Clerk's Certificate of Costs Filed by Debtor Fiores Motors, LLC (Short, Gary) (Entered: 10/20/2020)
10/19/2020246Docket 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)