|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor Highland Property, LLC
1364 Rostraver Road Belle Vernon, PA 15012 WESTMORELAND-PA Tax ID / EIN: 80-0671459 |
represented by |
Donald R. Calaiaro
Calaiaro Valencik 938 Penn Avenue, Suite 501 Pittsburgh, PA 15222-3708 412-232-0930 Fax : 412-232-3858 Email: [email protected] Andrew Kevin Pratt
Calaiaro Valencik 938 Penn Avenue Suite 501 Pittsburgh, PA 15222 412-232-0930 Fax : 412-232-3858 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 |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: [email protected] Elvina Rofael
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 202-934-4062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 85 | Docket Text Status Report Regarding Insurance Filed by Debtor Highland Property, LLC (RE: related document(s): 84 Order -Non-motion related-). (Attachments: # 1 Exhibit A) (Pratt, Andrew) (Entered: 04/26/2024) |
04/23/2024 | 84 | Docket Text Text Order. AND NOW, this 23rd day of April, 2024, in light of the United States Trustees most recent Status Report (Doc. No. 82) filed on April 19, 2024, it is hereby ORDERED that this case will be DISMISSED if the Debtor is unable to provide proof that payment has been accepted for the ten estate assets AND if the Debtor does not file a statement clarifying who made the payments to obtain the insurance, as indicated in paragraphs five and six of the United States Trustees Status Report (Doc. No. 82). The Debtor has until 5:00 p.m. on Friday, April 26, 2024, to file the proof that payment has been accepted and the statement specifying who made the payments to obtain the insurance. Order Signed on 4/23/2024. (RE: related document(s): 82 Status Report). (dsaw) (Entered: 04/23/2024) |
04/22/2024 | 83 | Docket Text Small Business Monthly Operating Report for Filing Period March 2024 Filed by Debtor Highland Property, LLC (Attachments: # (1) Certificate of Service) (Pratt, Andrew) |
04/19/2024 | 82 | Docket Text Status Report of the United States Trustee Filed by U.S. Trustee Office of the United States Trustee (Rofael, Elvina) |
04/15/2024 | 81 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [79] Hearing Continued). Notice Date 04/14/2024. (Admin.) |
04/15/2024 | 80 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [78] Hearing Continued). Notice Date 04/14/2024. (Admin.) |
04/12/2024 | 79 | Docket Text Hearing held. Proceeding Memo Continuing Hearing. Proceeding Memo Signed on 4/12/2024. (RE: related document(s): [68] Motion to Convert Case from Chapter 11 to 7 filed by U.S. Trustee Office of the United States Trustee, Motion to Dismiss Case). Hearing scheduled for 5/15/2024 at 01:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. (dsaw) |
04/12/2024 | 78 | Docket Text Status Conference held. Proceeding Memo Continuing Status Conference. Proceeding Memo Signed on 4/12/2024. (RE: related document(s): [72] Order Scheduling Hearing). Hearing scheduled for 5/15/2024 at 01:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. (dsaw) |
04/10/2024 | 77 | Docket Text Proof of Insurance Proof of Insurance Filed by Debtor Highland Property, LLC (Attachments: # (1) 410 10th Street # (2) 302 Market Street # (3) 527 Woodward Avenue) (Pratt, Andrew) |
04/10/2024 | 76 | Docket Text Small Business Monthly Operating Report for Filing Period February 2024 Filed by Debtor Highland Property, LLC (Attachments: # (1) Certificate of Service) (Pratt, Andrew) |