|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
05/05/2025 | 609 | Docket 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) |
05/05/2025 | 608 | Docket 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) |
05/05/2025 | 607 | Docket Text Motion for Final Decree Filed by Debtor Rice Enterprises, LLC. (Attachments: # (1) Proposed Order # (2) REPORT FOR BANKRUPTCY JUDGES) (Ross, David) |
05/01/2025 | 606 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 (Main Account) Filed by Debtor Rice Enterprises, LLC (Ross, David) |
05/01/2025 | 605 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 (Accounts Payable Account) Filed by Debtor Rice Enterprises, LLC (Ross, David) |
01/24/2025 | 604 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (BBPC Trust Account) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk) |
01/24/2025 | 603 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Business Checking) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk) |
01/24/2025 | 602 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Payroll Checking) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk) |
01/24/2025 | 601 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Main Account) Filed by Debtor Rice Enterprises, LLC (Burkley, Kirk) |
12/17/2024 | 600 | Docket Text Notice of Change of Address Filed by Ford Motor Credit Company, LLC (Tandlekar, Shubham) |