|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Scott & Mike, LLC
4440 Broadway Blvd. Monroeville, PA 15146 ALLEGHENY-PA Tax ID / EIN: 84-4489271 |
represented by |
Donald R. Calaiaro
Calaiaro Valencik 938 Penn Avenue, Suite 501 Pittsburgh, PA 15222-3708 412-232-0930 Fax : 412-232-3858 Email: [email protected] Andrew Kevin Pratt
Calaiaro Valencik 938 Penn Avenue Suite 501 Pittsburgh, PA 15222 412-232-0930 Fax : 412-232-3858 Email: [email protected] David Z. Valencik
Calaiaro Valencik 938 Penn Avenue, Suite 501 Pittsburgh, PA 15222-3708 412-232-0930 Fax : 412-232-3858 Email: [email protected] |
Trustee William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 |
represented by |
Donald R. Calaiaro
(See above for address) William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
07/13/2021 | 108 | Docket Text Bankruptcy Case Closed. (dkam) (Entered: 07/13/2021) |
06/27/2021 | 107 | Docket Text BNC Certificate of Mailing. (RE: related document(s): 105 Order on Motion for Final Decree). Notice Date 06/27/2021. (Admin.) (Entered: 06/28/2021) |
06/25/2021 | 106 | Docket Text Final Decree Signed on 6/25/2021. (dkam) (Entered: 06/25/2021) |
06/25/2021 | 105 | Docket Text Default Order Granting Motion For Final Decree (Related Doc # 99) Signed on 6/25/2021. (dkam) (Entered: 06/25/2021) |
06/25/2021 | 104 | Docket Text Certificate of No Objection Regarding the Hearing on 7/13/2021. Filed by Debtor Scott & Mike, LLC (RE: related document(s): 99 Final Decree filed by Debtor Scott & Mike, LLC, 100 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Scott & Mike, LLC). (Calaiaro, Donald) (Entered: 06/25/2021) |
06/08/2021 | 103 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4891. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: $0.00, Claims Scheduled: $529116.29, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by William G Krieger. (Krieger, William) (Entered: 06/08/2021) |
06/07/2021 | 102 | Docket Text Report for Bankruptcy Judges in Cases to be Closed Filed by Debtor Scott & Mike, LLC (Calaiaro, Donald) (Entered: 06/07/2021) |
06/07/2021 | 101 | Docket Text Certificate of Service of Report of Substantial Consummation Filed by Debtor Scott & Mike, LLC (RE: related document(s): 98 Report filed by Debtor Scott & Mike, LLC). (Attachments: # 1 mailing matrix) (Calaiaro, Donald) (Entered: 06/07/2021) |
06/07/2021 | 100 | Docket Text Hearing on NOTICE OF ZOOM HEARING AND RESPONSE DEADLINE REGARDING MOTION OF Calaiaro Valencik FOR Motion for Final Decree Filed by Debtor Scott & Mike, LLC (RE: related document(s): 99 Final Decree filed by Debtor Scott & Mike, LLC). Hearing scheduled for 7/13/2021 at 01:30 PM via Zoom - Bohm. Responses due by 6/24/2021. (Attachments: # 1 mailing matrix) (Calaiaro, Donald) (Entered: 06/07/2021) |
06/07/2021 | 99 | Docket Text Motion for Final Decree Filed by Debtor Scott & Mike, LLC. (Attachments: # 1 Proposed Order) (Calaiaro, Donald) (Entered: 06/07/2021) |