|
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor Z Brand Group Inc.
436 Seventh Ave., Suite 200 Pittsburgh, PA 15219 ALLEGHENY-PA Tax ID / EIN: 26-4347624 |
represented by |
Donald R. Calaiaro
Calaiaro Valencik 555 Grant Street Suite 300 Pittsburgh, PA 15219 412-232-0930 Fax : 412-232-3858 Email: [email protected] Andrew Kevin Pratt
Calaiaro Valencik 555 Grant Street Suite 300 Pittsburgh, PA 15219 412-232-0930 Fax : 412-232-3858 Email: [email protected] |
Trustee William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 |
represented by |
William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 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] |
Date Filed | # | Docket Text |
---|---|---|
06/18/2025 | 115 | Docket Text Certificate of Service Regarding the Hearing on 7/17/2025. Filed by Trustee William G Krieger (RE: related document(s): [113] Application for Compensation filed by Trustee William G Krieger, [114] Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Trustee William G Krieger). (Krieger, William) |
06/18/2025 | 114 | Docket Text Hearing on Notice of Hearing and Response Deadline Regarding First Interim Application of William G. Krieger for the Allowance of Interim Compensation and Reimbursement of Expenses as the Subchapter V Trustee Filed by Trustee William G Krieger (RE: related document(s): [113] Application for Compensation filed by Trustee William G Krieger). Hearing scheduled for 7/17/2025 at 01:30 PM via p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 7/5/2025. (Krieger, William) |
06/18/2025 | 113 | Docket Text First Application for Compensation for William G Krieger, Trustee Chapter 11, Period: 10/16/2024 to 5/27/2025, Fee: $11367, Expenses: $0. Filed by Attorney William G Krieger. (Attachments: # (1) Exhibit Exhibit A to the First Application of William G. Krieger for the Allowance of Interim Compensation and Reimbursement of Expenses as the Subchapter V Trustee # (2) Exhibit Exhibit B to the First Application of William G. Krieger for the Allowance of Interim Compensation and Reimbursement of Expenses as the Subchapter V Trustee # (3) Exhibit Exhibit C to the First Application of William G. Krieger for the Allowance of Interim Compensation and Reimbursement of Expenses as the Subchapter V Trustee # (4) Proposed Order Proposed Order of Court) (Krieger, William) |
05/27/2025 | 112 | Docket Text Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor Z Brand Group Inc. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Calaiaro, Donald) (Entered: 05/27/2025) |
05/27/2025 | 111 | Docket Text Text Order re: (110 Small Business Monthly Operating Report). Without further notice or hearing, this pleading will be stricken without prejudice if the following action is not taken: ATTORNEY TO REFILE THE MONTHLY OPERATING REPORT ENSURING TO COMPLETE PARTS 2-6 OF THE REPORT. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed on 5/27/2025. (RE: related document(s): 110 Small Business Monthly Operating Report). Required corrective action due on or before 6/4/2025. (jmar) (Entered: 05/27/2025) |
05/22/2025 | 110 | Docket Text Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor Z Brand Group Inc. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Calaiaro, Donald) (Entered: 05/22/2025) |
05/22/2025 | 109 | Docket Text Clerk's Certificate of Costs Issued. Amount Due: $ 0.00 cm: Donald Calaiaro (msch) (Entered: 05/22/2025) |
05/21/2025 | 108 | Docket Text Certificate of Service Filed by Debtor Z Brand Group Inc. (RE: related document(s): 105 Order Noticing Post Confirmation). (Attachments: # 1 Mailing matrix) (Pratt, Andrew) (Entered: 05/21/2025) |
05/21/2025 | 107 | Docket Text Certificate of Service Filed by Debtor Z Brand Group Inc. (RE: related document(s): 102 Notice filed by Debtor Z Brand Group Inc., 104 Order Confirming Chapter 11 Plan). (Attachments: # 1 Mailing matrix) (Pratt, Andrew) (Entered: 05/21/2025) |
05/21/2025 | 106 | Docket Text Request for Clerk's Certificate of Costs Filed by Debtor Z Brand Group Inc. (Calaiaro, Donald) (Entered: 05/21/2025) |