Pennsylvania Western Bankruptcy Court

Case number: 2:20-bk-21894 - SRG Eastside, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Case title
SRG Eastside, LLC
Chapter
11
Judge
Jeffery A. Deller
Filed
06/22/2020
Last Filing
08/11/2020
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue, IncompleteFiling, DISMISSED, CLOSED




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 20-21894-JAD

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/22/2020
Date terminated:  08/11/2020
Debtor dismissed:  07/21/2020
341 meeting:  07/22/2020

Debtor

SRG Eastside, LLC

94 S. 13th Street
Pittsburgh, PA 15203
ALLEGHENY-PA
Tax ID / EIN: 27-2166866

represented by
Robert O Lampl

Robert O Lampl Law Office
Benedum Trees Building
223 Fourth Avenue, 4th Floor
Pittsburgh, PA 15222
412-392-0330
Fax : 412-392-0335
Email: [email protected]

Trustee

William G Krieger

GLEASON
One Gateway Center, Suite 525
420 Ft. Duquesne Blvd.
Pittsburgh, PA 15222
412-391-9010

 
 
U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
represented by
Larry E. Wahlquist

U.S. Trustee Program/Dept. of Justice
1001 Liberty Avenue
Suite 970
Pittsburgh, PA 15222
412-644-4756 x115
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/11/202023Docket Text
Bankruptcy Case Closed. (culy) (Entered: 08/11/2020)
07/23/202022Docket Text
BNC Certificate of Mailing. (RE: related document(s): 21 Order Dismissing Case). Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
07/21/202021Docket Text
Order Dismissing Case Without Prejudice For Failure to Timely File Schedules. Signed on 7/21/2020. (RE: related document(s): 1 Voluntary Petition Chapter 11, 18 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Case Ready For Closing on 8/5/2020. (culy) (Entered: 07/21/2020)
07/13/202020Docket Text
Objection to Debtor's Application for Approval of Attorneys Regarding the Hearing on 07/28/20. Filed by Office of the United States Trustee (RE: related document(s): 8 Application to Employ filed by Debtor SRG Eastside, LLC). (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Wahlquist, Larry) (Entered: 07/13/2020)
07/09/202019Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 18 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 07/09/2020. (Admin.) (Entered: 07/10/2020)
07/07/202018Docket Text
Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 17) Signed on 7/7/2020. Atty Disclosure Statement due 7/20/2020 for 1,. Balance Sheet due by 7/20/2020. Cash Flow Statment due by 7/20/2020. Declaration of Schedules due 7/20/2020 for 1,. List of Equity Security Holders due 7/20/2020 for 1,. Schedule A/B due 7/20/2020. Schedule D due 7/20/2020 for 1,. Schedule E/F due 7/20/2020. Schedule G due 7/20/2020 for 1,. Schedule H due 7/20/2020 for 1,. Statement of Financial Affairs due 7/20/2020 for 1,. Statement of Operations due by 7/20/2020. Summary of schedules due 7/20/2020 for 1,. Tax Information due by 7/20/2020. Incomplete Filings due by 7/20/2020 for 1,. Declaration Re: Electronic Filing due 7/20/2020 for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11). (culy) (Entered: 07/07/2020)
07/06/202017Docket Text
Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor SRG Eastside, LLC. (Attachments: # 1 Proposed Order) (Lampl, Robert) (Entered: 07/06/2020)
06/30/202016Docket Text
Certificate of Service Re: Bar Date Notice to Creditors Filed by Debtor SRG Eastside, LLC (RE: related document(s): 11 Order With Notice). (Attachments: # 1 MAILING MATRIX) (Lampl, Robert) (Entered: 06/30/2020)
06/26/202015Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 11 Order With Notice). Notice Date 06/26/2020. (Admin.) (Entered: 06/27/2020)
06/26/202014Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 9 Meeting of Creditors Chapter 11). Notice Date 06/26/2020. (Admin.) (Entered: 06/27/2020)