|
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Duckworth LLC
521 E. Ohio Street Pittsburgh, PA 15212 ALLEGHENY-PA Tax ID / EIN: 83-0889523 dba Minuteman Press |
represented by |
Christopher M. Frye
Steidl & Steinberg Suite 2830 Gulf Tower 707 Grant Street Pittsburgh, PA 15219 412-391-8000 Fax : 412-391-0221 Email: [email protected] Crystal H. Thornton-Illar
LEECHTISHMAN 525 William Penn Place 28th Floor Pittsburgh, PA 15219 412-261-1600 Email: [email protected] |
Trustee Crystal H. Thornton-Illar
LEECHTISHMAN 525 William Penn Place 28th Floor Pittsburgh, PA 15219 412-261-1600 |
represented by |
Crystal H. Thornton-Illar
(See above for address) |
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] Joseph S. Sisca
Suite 960, Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 412-644-4756 Email: [email protected] TERMINATED: 01/26/2024 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2024 | 111 | Docket Text Bankruptcy Case Closed. (mgut) (Entered: 05/24/2024) |
05/12/2024 | 110 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [107] Order on Application for Compensation). Notice Date 05/11/2024. (Admin.) |
05/09/2024 | 109 | Docket Text Final Decree Signed on 5/9/2024. (dkam) (Entered: 05/09/2024) |
05/09/2024 | 108 | Docket Text Order Granting Motion For Final Decree (Related Doc # 103) Signed on 5/9/2024. (dkam) (Entered: 05/09/2024) |
05/09/2024 | 107 | Docket Text Modified Order Granting Application For Compensation (Related Doc # 101) Granting for Christopher M. Frye, fees awarded: $21560.00, expenses awarded: $551.00 Signed on 5/9/2024. (dkam) (Entered: 05/09/2024) |
05/09/2024 | 106 | Docket Text Hearing Held on 05/09/2024 (RE: related document(s): 101 Application for Compensation filed by Debtor Duckworth LLC, 103 Final Decree filed by Debtor Duckworth LLC). Granted. (dkam) (Entered: 05/09/2024) |
04/22/2024 | 105 | Docket Text Objection to Professional Fees / Limited Objection of the United States Trustee to the Application for Compensation Filed by Counsel for the Debtor Regarding the Hearing on 50/05/2024. Filed by Office of the United States Trustee (RE: related document(s): 101 Application for Compensation for Christopher M. Frye, Debtor's Attorney, Period: 8/1/2023 to 4/3/2024, Fee: $22575.00, Expenses: $551.00.). (Bradley, Kate) (Entered: 04/22/2024) |
04/03/2024 | 104 | Docket Text Hearing on Motion for Final Decree Filed by Debtor Duckworth LLC (RE: related document(s): 103 Final Decree filed by Debtor Duckworth LLC). Hearing scheduled for 5/9/2024 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/22/2024. (Attachments: # 1 Certificate of Service # 2 Exhibit - Mailing Matrix) (Frye, Christopher) (Entered: 04/03/2024) |
04/03/2024 | 103 | Docket Text Motion for Final Decree Filed by Debtor Duckworth LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Frye, Christopher) (Entered: 04/03/2024) |
04/03/2024 | 102 | Docket Text Hearing on Application for Compensation for Counsel for the Debtor Filed by Debtor Duckworth LLC (RE: related document(s): 101 Application for Compensation filed by Debtor Duckworth LLC). Hearing scheduled for 5/9/2024 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/22/2024. (Attachments: # 1 Certificate of Service # 2 Exhibit - Mailing Matrix) (Frye, Christopher) (Entered: 04/03/2024) |