Pennsylvania Western Bankruptcy Court

Case number: 2:19-bk-23263 - Dynamic Building Corp. - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Dynamic Building Corp.
Chapter
7
Judge
Gregory L Taddonio
Filed
08/20/2019
Last Filing
02/22/2024
Asset
Yes
Vol
v
Docket Header

DistDue, TrRptDue




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 19-23263-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 7
Voluntary
Asset


Date filed:  08/20/2019
341 meeting:  07/26/2021
Deadline for filing claims:  10/12/2020
Deadline for filing claims (govt.):  02/18/2020

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
 
 

Latest Dockets
Date Filed#Docket Text
02/22/2024393Docket 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)
02/22/2024392Docket Text
Clerk's Certificate of Costs Issued. Amount Due: $ 0.00. cm: Jeffrey J. Sikirica, Esq. (culy)
02/22/2024391Docket Text
Request for Clerk's Certificate of Costs Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey)
11/16/2023390Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): [389] Order). Notice Date 11/15/2023. (Admin.)
11/13/2023389Docket 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)
11/12/2023388Docket 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)
11/08/2023387Docket Text
Disposition of Adversary, Adversary Case 2:21-ap-2091 Closed. (dkam)
10/26/2023386Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): [384] Order on Motion to Approve Settlement). Notice Date 10/25/2023. (Admin.)
10/23/2023385Docket 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)
10/23/2023384Docket 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)