Pennsylvania Western Bankruptcy Court

Case number: 2:24-bk-20295 - Nemeth and Sons, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Nemeth and Sons, LLC
Chapter
7
Judge
Jeffery A. Deller
Filed
02/07/2024
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 24-20295-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 7
Voluntary
Asset


Date filed:  02/07/2024
341 meeting:  04/15/2024
Deadline for filing claims:  04/17/2024
Deadline for filing claims (govt.):  08/05/2024

Debtor

Nemeth and Sons, LLC

918 Romine Avenue
McKeesport, PA 15133
ALLEGHENY-PA
Tax ID / EIN: 46-1232992

represented by
Rodney D. Shepherd

River Park Commons
2403 Sidney Street, Suite 208
Pittsburgh, PA 15203
412-471-9670
Email: [email protected]

Trustee

Rosemary C. Crawford

Crawford McDonald, LLC.
P.O. Box 355
Allison Park, PA 15101
724-443-4757

 
 
U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
 
 

Latest Dockets
Date Filed#Docket Text
04/15/202414Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s): [13] Order on Motion For Relief From Stay). Notice Date 04/14/2024. (Admin.)
04/12/202413Docket Text
Default Order Granting Motion For Relief From Stay (Related Doc # 10) Signed on 4/12/2024. (lfin) (Entered: 04/12/2024)
03/19/202412Docket Text
Receipt of Motion for Relief From Stay( 24-20295-JAD) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A16673099, amount $ 199.00. (U.S. Treasury) (Entered: 03/19/2024)
03/19/202411Docket Text
Hearing on MOTION OF WBL SPO II, LLC FOR RELIEF FROM THE AUTOMATIC STAY Filed by Creditor WBL SPO II, LLC (RE: related document(s): 10 Motion for Relief From Stay filed by Creditor WBL SPO II, LLC). Hearing scheduled for 4/17/2024 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/5/2024. (Ebeck, Keri) (Entered: 03/19/2024)
03/19/202410Docket Text
Motion for Relief from Stay. Fee Amount $199. Filed by Creditor WBL SPO II, LLC. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Proposed Order # 6 Certificate of Service) (Ebeck, Keri) (Entered: 03/19/2024)
02/10/20249Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 8 Meeting of Creditors Chapter 7 Asset Business/Corporation). Notice Date 02/10/2024. (Admin.) (Entered: 02/11/2024)
02/08/20248Docket Text
Meeting of Creditors 341(a) meeting to be held on 04/15/2024 at 01:00 PM via Zoom Crawford - Meeting ID 714 725 9189, Passcode 1961058710, Phone 1-828-998-0367. Proofs of Claims due by 4/17/2024. Government Proof of Claim due by 8/5/2024. (lfin) (Entered: 02/08/2024)
02/08/20247Docket Text
Notice of Review of Bankruptcy Petition. Assigned Judge: Deller. Appointed Trustee: Crawford. Petition Complete. (lfin) (Entered: 02/08/2024)
02/08/20246Docket Text
Corrective Entry: DURING THE DOCKETING OF THE PETITION COMPLETE, THE SUMMARY OF SCHEDULES SCREEN APPEARS AND MUST BE COMPLETED BY THE FILER DUE TO THE STATISTICAL REQUIREMENTS BROUGHT ABOUT BY THE BANKRUPTCY ABUSE PREVENTION AND CONSUMER PROTECTION ACT OF 2005 WITH WHICH THE CLERK MUST COMPLY. THE CLERKS OFFICE HAS ADDED THE AMOUNTS AS REQUIRED. (RE: related document(s): 1 Voluntary Petition Chapter 7 filed by Debtor Nemeth and Sons, LLC). (lfin) (Entered: 02/08/2024)
02/07/20245Docket Text
Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 7 filed by Debtor Nemeth and Sons, LLC). Government Proof of Claim due by 8/5/2024. (mgut) (Entered: 02/08/2024)