Pennsylvania Western Bankruptcy Court

Case number: 2:21-bk-20856 - South Park Clubhouse, LTD - Pennsylvania Western Bankruptcy Court

Case Information
Case title
South Park Clubhouse, LTD
Chapter
7
Judge
Gregory L Taddonio
Filed
04/09/2021
Last Filing
06/25/2024
Asset
No
Vol
v
Docket Header

SmallBusiness, CONVERTED, CLOSED




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 21-20856-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2021
Date converted:  09/30/2021
Date terminated:  09/01/2022
341 meeting:  12/20/2021

Debtor

South Park Clubhouse, LTD

2200 Brownsville Road
South Park, PA 15129
ALLEGHENY-PA
Tax ID / EIN: 20-5582726

represented by
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

James S. Fellin

The Nottingham Group, LLC
One Gateway Center
Suite 700
Pittsburgh, PA 15222
412-288-9948
TERMINATED: 10/01/2021

represented by
James S. Fellin

The Nottingham Group, LLC
One Gateway Center
Suite 700
Pittsburgh, PA 15222
412-288-9948
Email: [email protected]

Trustee

Rosemary C. Crawford

Crawford McDonald, LLC.
P.O. Box 355
Allison Park, PA 15101
724-443-4757

represented by
Rosemary C. Crawford

Crawford McDonald, LLC.
P.O. Box 355
Allison Park, PA 15101
724-443-4757
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]

Latest Dockets
Date Filed#Docket Text
09/01/2022219Docket Text
Bankruptcy Case Closed. (lfin) (Entered: 09/01/2022)
09/01/2022218Docket Text
Final Decree Signed on 9/1/2022. (lfin) (Entered: 09/01/2022)
07/27/2022Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Rosemary C. Crawford, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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): $ 972123.71, Assets Exempt: $ 0.00, Claims Scheduled: $ 1798025.23, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1798025.23. Filed by Rosemary C. Crawford. (Crawford, Rosemary) (Entered: 07/27/2022)
07/13/2022217Docket Text
Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 22-0231 (lkat) (Entered: 07/14/2022)
05/02/2022216Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/2/2022). Filed by Rosemary C. Crawford (RE: related document(s): 188 Meeting of Creditors Chapter 7 Business/Corporation Held). (Crawford, Rosemary) (Entered: 05/02/2022)
04/01/2022215Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 214 Order -Non-motion related-). Notice Date 04/01/2022. (Admin.) (Entered: 04/02/2022)
03/30/2022214Docket Text
Order Granting Consent Order at Certification of Counsel Regarding Withdrawing Enterprise Bank's Motion for Allowance of PostPetition Fees, Costs and Charges Pursuant to 11 U.S.C. Section 105 and 11 U.S.C. Section 506(b). Signed on 3/30/2022. (RE: related document(s): 175 Motion to Determine Postpetition Mortgage Fees, Expenses, and Charges, 213 Certification of Counsel Regarding). (lfin) (Entered: 03/30/2022)
03/30/2022213Docket Text
Certification of Counsel Regarding Motion for Allowance of PostPetition Fees, Costs and Charges Pursuant to 11 U.S.C. Section 105 and 11 U.S.C. Section 506(b) Filed by Creditor Enterprise Bank (RE: related document(s): 175 Motion to Determine Postpetition Mortgage Fees, Expenses, and Charges filed by Creditor Enterprise Bank). (Attachments: # 1 Consent Order) (Buchanan, William) (Entered: 03/30/2022)
03/03/2022212Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): 207 Order on Motion To Substitute Attorney). Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022)
03/03/2022211Docket Text
BNC Certificate of Mailing. (RE: related document(s): 208 Notice of Terminated Trustee or Attorney). Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022)