|
Assigned to: Judge Gregory L. Taddonio Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/14/2020 | 411 | Docket Text Bankruptcy Case Closed. (aala) |
04/14/2020 | 410 | Docket Text Final Decree Signed on 4/14/2020. (aala) |
03/21/2020 | 409 | Docket 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) |
11/04/2019 | 408 | Docket Text Claim Status Correction (RE: related document(s): [406] Withdrawal of Claim filed by Creditor Harford Mutual Insurance Company). (aala) |
11/04/2019 | 407 | Docket Text SO ORDERED November 4, 2019. (RE: related document(s): [406] Withdrawal of Claim). (aala) |
11/01/2019 | 406 | Docket Text Withdrawal of Claim: 23 Filed by Harford Mutual Insurance Company (Attachments: # (1) Certificate of Service)(Hallam, William) |
08/14/2019 | 405 | Docket 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) |
06/18/2019 | 404 | Docket 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) |
05/02/2019 | 403 | Docket Text BNC Certificate of Mailing. (RE: related document(s): [402] Notice of Terminated Trustee or Attorney). Notice Date 05/02/2019. (Admin.) |
04/30/2019 | 402 | Docket Text Notice of Terminated Attorney. cm: Robert C. Edmundson, Esq. (RE: related document(s): [401] Order Approving Omnibus Motion to Withdraw as Attorney). (mgut) |