|
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 7 Voluntary Asset |
|
Debtor Dynamic Building Corp., Debtor
51 Pennwood Place Suite 200 Warrendale, PA 15086 BUTLER-PA Tax ID / EIN: 25-1678627 |
represented by |
George T. Snyder
Stonecipher Law Firm 125 1st Ave. Pittsburgh, PA 15222 412-391-8510 Fax : 412-391-8522 Email: [email protected] |
Trustee Jeffrey J. Sikirica
Law Office of Jeffrey J Sikirica, ESQ PO Box 13426 Pittsburgh, PA 15243 724-625-2566 |
represented by |
Thomas E. Reilly
THOMAS E. REILLY, PC 1468 Laurel Drive Sewickley, PA 15143 724-933-3500 Fax : 724-933-3505 Email: [email protected] Jeffrey J. Sikirica
Law Office of Jeffrey J Sikirica, ESQ PO Box 13426 Pittsburgh, PA 15243 724-625-2566 Fax : 866-309-5677 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 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2024 | 393 | Docket Text Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the Order of Distribution and the 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 2/22/2024. Via electronic mail. Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey) |
02/22/2024 | 392 | Docket Text Clerk's Certificate of Costs Issued. Amount Due: $ 0.00. cm: Jeffrey J. Sikirica, Esq. (culy) |
02/22/2024 | 391 | Docket Text Request for Clerk's Certificate of Costs Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey) |
11/16/2023 | 390 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [389] Order). Notice Date 11/15/2023. (Admin.) |
11/13/2023 | 389 | Docket Text Default Order Granting Trustee's Motion to Allow Destruction of Paper Financial Records of the Debtor (Related Doc [382]) Signed on 11/13/2023. (culy) |
11/12/2023 | 388 | Docket Text Certificate of No Objection REGARDING MOTION OF JEFFREY J. SIKIRICA, CHAPTER 7 TRUSTEE TO ALLOW DESTRUCTION OF PAPER FINANCIAL RECORDS OF THE DEBTOR Regarding the Hearing on 11/21/2023. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): [382] Motion filed by Trustee Jeffrey J. Sikirica, [383] Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica, [385] Certificate of Service filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey) |
11/08/2023 | 387 | Docket Text Disposition of Adversary, Adversary Case 2:21-ap-2091 Closed. (dkam) |
10/26/2023 | 386 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [384] Order on Motion to Approve Settlement). Notice Date 10/25/2023. (Admin.) |
10/23/2023 | 385 | Docket Text Certificate of Service of NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF JEFFREY J. SIKIRICA, TRUSTEE TO ALLOW DESTRUCTION OF PAPER FINANCIAL RECORDS OF THE DEBTOR, MOTION and EXHIBIT A - BOX STORAGE SUMMARY. Regarding the Hearing on 11/21/2023. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): [382] Motion filed by Trustee Jeffrey J. Sikirica, [383] Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey) |
10/23/2023 | 384 | Docket Text Default Order Granting Motion to Approve Settlement Pursuant to Bankruptcy Rule 9019 and Notice of Abandonment Pursuant to 11 U.S.C. 554 and Bankruptcy Rule 6007 (Related Doc [379]) Signed on 10/23/2023. (nsha) |