|
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor Oakmont Barbeque Company LLC
370 Virginia Ave Oakmont, PA 15139 ALLEGHENY-PA Tax ID / EIN: 81-1457331 dba Off the Rails Barbeque & Drafthouse |
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] |
Trustee James S. Fellin
The Nottingham Group 6000 Town Center Boulevard Suite 106 Cannonsburg, PA 15317 412-288-9948 |
| |
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 |
---|---|---|
04/26/2024 | 76 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [73] Order). Notice Date 04/25/2024. (Admin.) |
04/25/2024 | 75 | Docket Text Withdrawal of Claim: 17 Filed by Oakmont Barbeque Company LLC (Haring, Heather) |
04/23/2024 | 74 | Docket Text Text Order Cancelling Confirmation Hearing scheduled for 5/1/2024. (RE: related document(s): [66] Order Scheduling Hearing). Order Signed on 4/23/2024 (dsaw) |
04/23/2024 | 73 | Docket Text Order Granting Motion For Leave to File Amended Subchapter V Plan. (Related Doc [72]) Signed on 4/23/2024. (dsaw) |
04/22/2024 | 72 | Docket Text Motion for Leave to File Amended Subchapter V Plan Filed by Debtor Oakmont Barbeque Company LLC. (Attachments: # (1) Proposed Order) (Pratt, Andrew) |
04/18/2024 | 71 | Docket Text Objection to Confirmation of Plan / United States Trustee's Objection to Confirmation of Debtor's Plan of Reorganization Plan Dated 03/17/2024. Hearing Set For 05/01/2024. Filed by Office of the United States Trustee (RE: related document(s): 64 Chapter 11 Small Business Subchapter V Plan). (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Bradley, Kate) (Entered: 04/18/2024) |
04/18/2024 | 70 | Docket Text Objection to Confirmation of Plan Plan Dated March 17, 2024. Hearing Set For May 1, 2024. Filed by Commonwealth of Pennsylvania, Department of Revenue (RE: related document(s): 64 Chapter 11 Small Business Subchapter V Plan). (Attachments: # 1 Certificate of Service)(Carr, Allison) (Entered: 04/18/2024) |
04/16/2024 | 69 | Docket Text Objection to Confirmation of Plan OF THE COUNTY OF ALLEGHENY AND BOROUGH OF VERONA TO DEBTORS CHAPTER 11, SUBCHAPTER V, SMALL BUSINESS Plan Dated March 17, 2024. Hearing Set For May 1, 2024. Filed by Borough of Verona, County of Allegheny (RE: related document(s): 64 Chapter 11 Small Business Subchapter V Plan, 66 Order Scheduling Hearing). (Attachments: # 1 Certificate of Service)(Perotti, Joseph) (Entered: 04/16/2024) |
03/22/2024 | 68 | Docket Text Certificate of Service Regarding the Hearing on 5/1/2024. Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): 64 Chapter 11 Small Business Subchapter V Plan filed by Debtor Oakmont Barbeque Company LLC, 66 Order Scheduling Hearing). (Attachments: # 1 Mailing matrix) (Pratt, Andrew) (Entered: 03/22/2024) |
03/20/2024 | 67 | Docket Text Small Business Monthly Operating Report for Filing Period February 2024 Filed by Debtor Oakmont Barbeque Company LLC (Attachments: # 1 Exhibits to MOR # 2 Certificate of Service) (Pratt, Andrew) (Entered: 03/20/2024) |