Pennsylvania Western Bankruptcy Court

Case number: 2:23-bk-20556 - Rice Enterprises, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Rice Enterprises, LLC
Chapter
11
Judge
Carlota M Bohm
Filed
03/15/2023
Last Filing
05/05/2025
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 23-20556-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 11
Voluntary
Asset


Date filed:  03/15/2023
Plan confirmed:  03/21/2024
341 meeting:  04/14/2023
Deadline for filing claims:  07/13/2023
Deadline for filing claims (govt.):  09/11/2023

Debtor

Rice Enterprises, LLC

5415 Clairton Blvd.
Pittsburgh, PA 15236
ALLEGHENY-PA
Tax ID / EIN: 27-1171330

represented by
Kirk B. Burkley

Bernstein-Burkley, P.C.
601 Grant Street
9th Floor
Pittsburgh, PA 15219
412-456-8108
Fax : 412-456-8135
Email: [email protected]

Erica L. Kravchenko

Bernstein-Burkley, P.C.
Fifth Third Center
600 Superior Avenue East, Suite 1300
Cleveland, OH 44114
216-710-4160

David W. Ross

Bernstein-Burkley, P.C.
601 Grant Street
9th Floor
Pittsburgh, PA 15219
412-456-8100
Email: [email protected]

Sarah Elizabeth Wenrich

Raines Feldman Littrell LLP
11 Stanwix St
Suite 1100
Pittsburgh, PA 15222
412-899-6458
Email: [email protected]
TERMINATED: 01/09/2024

Trustee

William G Krieger

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

represented by
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

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756

represented by
Kate Bradley

U.S. Trustee Program/Dept. of Justice
1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
(412) 644-4756
Email: [email protected]

U.S. Trustee

United States Trustee

Suite 970 Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
represented by
Kate Bradley

(See above for address)

Latest Dockets
Date Filed#Docket Text
05/05/2025609Docket Text
Certificate of Service Regarding the Hearing on 6/10/2025. Filed by Debtor Rice Enterprises, LLC (RE: related document(s): [607] Final Decree filed by Debtor Rice Enterprises, LLC, [608] Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Rice Enterprises, LLC). (Attachments: # (1) Matrix) (Ross, David)
05/05/2025608Docket Text
Hearing on Motion for Final Decree Filed by Debtor Rice Enterprises, LLC (RE: related document(s): [607] Final Decree filed by Debtor Rice Enterprises, LLC). Hearing scheduled for 6/10/2025 at 01:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 5/22/2025. (Ross, David)
05/05/2025607Docket Text
Motion for Final Decree Filed by Debtor Rice Enterprises, LLC. (Attachments: # (1) Proposed Order # (2) REPORT FOR BANKRUPTCY JUDGES) (Ross, David)
05/01/2025606Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 (Main Account) Filed by Debtor Rice Enterprises, LLC (Ross, David)
05/01/2025605Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 (Accounts Payable Account) Filed by Debtor Rice Enterprises, LLC (Ross, David)
01/24/2025604Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (BBPC Trust Account) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk)
01/24/2025603Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Business Checking) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk)
01/24/2025602Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Payroll Checking) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk)
01/24/2025601Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Main Account) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk)
12/17/2024600Docket Text
Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Tandlekar, Shubham)