|
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor Hog Father's Old Fashioned BBQ, LLC
156 Gateshead Drive McMurray, PA 15317 WASHINGTON-PA Tax ID / EIN: 20-8276619 dba Hog Father's Old Fashioned BBQ |
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] |
Trustee William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 |
| |
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 |
---|---|---|
04/24/2024 | 129 | Docket Text Clerk's Certificate of Costs Issued. Amount Due: $ 0.00 cm: Christopher M. Frye, Esq. (dkam) |
04/23/2024 | 128 | Docket Text Request for Clerk's Certificate of Costs Filed by Debtor Hog Father's Old Fashioned BBQ, LLC (Frye, Christopher) |
04/23/2024 | 127 | Docket Text Certificate of Service of Order Confirming Small Business Debtors Amended Chapter 11 Plan Dated February 26, 2024 and Post-Confirmation Notice and Order Filed by Debtor Hog Father's Old Fashioned BBQ, LLC (RE: related document(s): [123] Order Noticing Post Confirmation, [124] Order Noticing Post Confirmation). (Attachments: # (1) Exhibit - Mailing Matrix) (Frye, Christopher) |
04/20/2024 | 126 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [124] Order Noticing Post Confirmation). Notice Date 04/20/2024. (Admin.) |
04/20/2024 | 125 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [122] Order Confirming Chapter 11 Plan). Notice Date 04/20/2024. (Admin.) |
04/18/2024 | 124 | Docket Text Post Confirmation Notice and Order Signed on 4/18/2024. REFILED TO INCLUDE EXHIBIT A. (jmar) |
04/18/2024 | 123 | Docket Text Post Confirmation Notice and Order Signed on 4/18/2024. (jmar) |
04/18/2024 | 122 | Docket Text Order Confirming Amended Chapter 11 Small Business Subchapter V Plan Signed on 4/18/2024. (RE: related document(s): [104] Amended Chapter 11 Small Business Subchapter V Plan). (jmar) |
04/18/2024 | 121 | Docket Text Hearing Held on 4/18/2024 (RE: related document(s): [104] Chapter 11 Small Business Subchapter V Plan filed by Debtor Hog Father's Old Fashioned BBQ, LLC). (jmar) |
04/18/2024 | 120 | Docket Text Proposed Order RE: Confirmation of Debtor's Amended Chapter 11 Plan Dated February 26, 2024 Filed by Debtor Hog Father's Old Fashioned BBQ, LLC (RE: related document(s): [104] Chapter 11 Small Business Subchapter V Plan filed by Debtor Hog Father's Old Fashioned BBQ, LLC). (Frye, Christopher) |