|
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary No asset |
|
Debtor LA Tool, Inc.
135 Gertrude Street Latrobe, PA 15650 WESTMORELAND-PA 724-539-1612 Tax ID / EIN: 25-1841255 |
represented by |
Gregory C. Michaels
Dickie, McCamey & Chilcote, PC Two PPG Place, Suite 400 Pittsburgh, PA 15222 412-392-5355 Fax : 888-811-7144 Email: [email protected] |
Trustee James S. Fellin
The Nottingham Group 6000 Town Center Boulevard Suite 106 Cannonsburg, PA 15317 412-288-9948 |
represented by |
James S. Fellin
The Nottingham Group 6000 Town Center Boulevard Suite 106 Cannonsburg, PA 15317 412-288-9948 Fax : 412-338-0357 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] Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/28/2025 | 150 | Docket Text Order Entered 6/25/2025 Approving Omnibus Motion to Withdraw the Appearance of Jodi L. Hause, Esq. at Miscellaneous Proceeding No. 25-209-GLT. Jodi L. Hause, Esq.'s appearance on behalf of the Office of the United States Trustee is withdrawn in this case. (mgut) |
06/26/2025 | 149 | Docket Text Notice of Appearance and Request for Notice by Marta Elena Villacorta Filed by U.S. Trustee Office of the United States Trustee (Villacorta, Marta) |
06/02/2025 | 148 | Docket Text Order Entered 5/23/2025 Approving Omnibus Motion to Withdraw the Appearance of Kate M. Bradley, Esq. at Miscellaneous Proceeding No. 25-205-GLT. Kate M. Bradley's appearance on behalf of the Office of the United States Trustee is withdrawn in this case. (mgut) |
04/21/2025 | 147 | Docket Text Small Business Monthly Operating Report for Filing Period Post-Confirmation Quarterly Summary Report for January 2025 to March 2025 Filed by Debtor LA Tool, Inc. (Attachments: # (1) Exhibit Profit and Loss Statement) (Michaels, Gregory) |
02/27/2025 | 146 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 145 Order on Motion For Relief From Stay). Notice Date 02/27/2025. (Admin.) (Entered: 02/28/2025) |
02/25/2025 | 145 | Docket Text Order Granting Motion For Relief From Stay as to KUBOTA CREDIT CORPORATION (Related Doc # 137) Signed on 2/25/2025. (msch) (Entered: 02/25/2025) |
02/25/2025 | 144 | Docket Text Hearing Held on ECF. No. 137, Motion for Relief from Stay as to the KUBOTA L3902HST/KUBOTA BH77 and KUBOTA LA526 filed by Kubota Credit Corporation. The proposed order filed at ECF 142 shall be entered. (RE: related document(s): 137 Motion for Relief From Stay). (skoz) (Entered: 02/25/2025) |
02/25/2025 | 143 | Docket Text Notice of Appearance and Request for Notice by Mason Shelton Filed by Creditor Kubota Credit Corporation (Shelton, Mason) (Entered: 02/25/2025) |
02/25/2025 | 142 | Docket Text Proposed Order RE: Motion for Relief from the Automatic Stay Filed by Creditor Kubota Credit Corporation (RE: related document(s): 137 Motion for Relief From Stay filed by Creditor Kubota Credit Corporation). (Shelton, Mason) (Entered: 02/25/2025) |
02/24/2025 | 141 | Docket Text Exhibit "D", Amended to replace current Exhibit "D" attached to Motion for Relief. Filed by Creditor Kubota Credit Corporation (RE: related document(s): 137 Motion for Relief From Stay filed by Creditor Kubota Credit Corporation). (Attachments: # 1 Certificate of Service) (Ebeck, Keri) (Entered: 02/24/2025) |