Pennsylvania Western Bankruptcy Court

Case number: 2:18-bk-21803 - Fybowin, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Case title
Fybowin, LLC
Chapter
7
Judge
Gregory L. Taddonio
Filed
05/04/2018
Last Filing
04/14/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Sale, CONVERTED




U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 18-21803-GLT

Assigned to: Judge Gregory L. Taddonio
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/04/2018
Date converted:  01/24/2019
341 meeting:  03/11/2019
Deadline for filing claims:  04/04/2019
Deadline for filing claims (govt.):  10/31/2018

Debtor

Fybowin, LLC

337 North Shore Drive
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 80-0433207
dba
Rivertowne North Shore

dba
Rivertowne


represented by
Kelly Esther McCauley

Whiteford, Taylor & Preston
200 First Avenue, 3rd Floor
Pittsburgh, PA 15222
412-618-5602
Fax : 412-618-5597
Email: [email protected]

Michael J. Roeschenthaler

Whiteford Taylor & Preston, LLP
200 First Avenue
Third Floor
Pittsburgh, PA 15222
412-618-5601
Fax : 412-618-5596
Email: [email protected]

Daniel R. Schimizzi

Whiteford, Taylor & Preston, LLP
200 First Avenue
Floor 3
Pittsburgh, PA 15222
412-275-2401
Email: [email protected]

Debtor In Possession

OCCUPY NEWCO, LLC,

5031 Sampson Lane
Murrysville, PA 15668
WESTMORELAND-PA
Tax ID / EIN: 45-4635983

represented by
Daniel R. Schimizzi

(See above for address)

Trustee

Natalie Lutz Cardiello

107 Huron Drive
Carnegie, PA 15106
412-276-4043

 
 
U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756
represented by
Norma Hildenbrand, on Behalf of the United States Trustee by

Office of the United States Trustee
Suite 970 Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/14/2020411Docket Text
Bankruptcy Case Closed. (aala)
04/14/2020410Docket Text
Final Decree Signed on 4/14/2020. (aala)
03/21/2020409Docket Text
Order entered 3/20/2020 approving Omnibus Motion to Withdraw the Appearance of Brian T. Langford, Esq. and Enter the Appearance of Garry A. Masterson, Esq. at Miscellaneous Case No. 20-205. Garry A. Masterson, Esq. is substituted as counsel for Brian T. Langford, Esq. in this case. (aala)
11/04/2019408Docket Text
Claim Status Correction (RE: related document(s): [406] Withdrawal of Claim filed by Creditor Harford Mutual Insurance Company). (aala)
11/04/2019407Docket Text
SO ORDERED November 4, 2019. (RE: related document(s): [406] Withdrawal of Claim). (aala)
11/01/2019406Docket Text
Withdrawal of Claim: 23 Filed by Harford Mutual Insurance Company (Attachments: # (1) Certificate of Service)(Hallam, William)
08/14/2019405Docket Text
Notice of Appearance and Request for Notice by Christopher Momjian Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue (Attachments: # (1) Certificate of Service) (Momjian, Christopher)
06/18/2019404Docket Text
CORRECTIVE ENTRY: OCCUPY NEWCO, LLC'S ROLE IN THIS BANKRUPTCY CASE WAS CHANGED IN CM/ECF BY A MEMBER OF THE CLERK'S STAFF FROM DEBTOR IN POSSESSION TO PARTY IN INTEREST. (RE: related document(s): [339] Motion to Dismiss Case filed by Interested Party OCCUPY NEWCO, LLC,). (culy)
05/02/2019403Docket Text
BNC Certificate of Mailing. (RE: related document(s): [402] Notice of Terminated Trustee or Attorney). Notice Date 05/02/2019. (Admin.)
04/30/2019402Docket Text
Notice of Terminated Attorney. cm: Robert C. Edmundson, Esq. (RE: related document(s): [401] Order Approving Omnibus Motion to Withdraw as Attorney). (mgut)