|
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 12 Voluntary Asset |
|
Debtor Kooser Farms, LLC
304 Kooser Road Mill Run, PA 15464 FAYETTE-PA Tax ID / EIN: 45-2440160 |
represented by |
Daniel R. White
Tremba, Kinney, Greiner & Kerr, LLC 1310 Morrell Avenue Suite C Connellsville, PA 15425 724-628-7955 Fax : 724-628-7747 Email: [email protected] |
Trustee Ronda J. Winnecour
Suite 3250, USX Tower 600 Grant Street Pittsburgh, PA 15219 412-471-5566 |
| |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 198 | Docket Text Response DEBTORS RESPONSE TO ELDERTON STATE BANKS MOTION TO DISMISS CASE Regarding the Hearing on 05/01/2024. Filed by Kooser Farms, LLC (RE: related document(s): [194] Motion to Dismiss Case for Failure to Make Plan Payments filed by Creditor Elderton State Bank, [195] Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Creditor Elderton State Bank). (Attachments: # (1) Certificate of Service) (White, Daniel) |
04/10/2024 | 197 | Docket Text Hearing on Application of Chapter 12 Trustee for Compensation Filed by Trustee Ronda J. Winnecour (RE: related document(s): [196] Application for Compensation filed by Trustee Ronda J. Winnecour). Hearing scheduled for 5/15/2024 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/29/2024. (Winnecour, Ronda) |
04/10/2024 | 196 | Docket Text Application for Compensation for Ronda J. Winnecour, Trustee Chapter 12, Period: 3/23/2023 to 4/10/2024, Fee: $3,450.00, Expenses: $0. Filed by Attorney Ronda J. Winnecour. (Attachments: # (1) Proposed Order # (2) Exhibit A # (3) Exhibit B # (4) Summary Cover Sheet # (5) Notice of Acceptance # (6) Notice of Hearing # (7) Mailing Matrix) (Winnecour, Ronda) |
03/28/2024 | 195 | Docket Text Hearing on MOTION TO DISMISS DEBTORS CHAPTER 12 BANKRUPTCY CASE Filed by Creditor Elderton State Bank (RE: related document(s): 194 Motion to Dismiss Case for Failure to Make Plan Payments filed by Creditor Elderton State Bank). Hearing scheduled for 5/1/2024 at 10:30 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/14/2024. (Ebeck, Keri) (Entered: 03/28/2024) |
03/28/2024 | 194 | Docket Text Motion to Dismiss Case for Failure to Make Plan Payments Filed by Creditor Elderton State Bank. (Attachments: # 1 Exhibit "A" # 2 Certificate of Service # 3 Notice of Hearing) (Ebeck, Keri) (Entered: 03/28/2024) |
02/04/2024 | 193 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 192 Order on Motion To Substitute Attorney). Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) |
02/02/2024 | 192 | Docket Text Consent Order Granting Substitution of Attorney. Daniel R. White, Esq. and Tremba, Kinney, Greiner & Kerr are hereby substituted for Daniel R. White, Esq. and Zebley, Mehalov & White, P.C. (Related Doc # 191) Signed on 2/2/2024. (dpas) (Entered: 02/02/2024) |
02/02/2024 | 191 | Docket Text Motion To Substitute Attorney SETTLEMENT AND CERTIFICATION OF COUNSEL REGARDING CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY Filed by Debtor Kooser Farms, LLC. (Attachments: # 1 Proposed Order) (White, Daniel) (Entered: 02/02/2024) |
10/26/2023 | 190 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [189] Order Confirming Chapter 12 Plan). Notice Date 10/25/2023. (Admin.) |
10/23/2023 | 189 | Docket Text Order Confirming Amended Chapter 12 Plan dated 4/7/2023 on Final Basis Signed on 10/23/2023. (RE: related document(s): [160] Amended Chapter 12 Plan, [182] Meeting Held - virtual, [188] Certification of Counsel Regarding). (culy) |