Case number: 2:10-bk-28842 - Ski North, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
CONVERTED, TrRptDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 10-28842-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 7
Previous chapter 11
Involuntary
Asset


Date filed:  12/15/2010
Date converted:  11/21/2011
341 meeting:  01/06/2012
Deadline for filing claims:  03/22/2012

Debtor

Ski North, Inc.

716 Woodland Road
Bradford Woods, PA 15015-1328
ALLEGHENY-PA
Tax ID / EIN: 25-1319918

represented by
Donald R. Calaiaro

Calaiaro Valencik
428 Forbes Ave., Suite 900
Pittsburgh, PA 15219
412-232-0930
Fax : 412-232-3858
Email: dcalaiaro@c-vlaw.com

David Z. Valencik

Calaiaro Valencik
428 Forbes Ave., Suite 900
Pittsburgh, PA 15219
412-232-0930
Fax : 412-232-3858
Email: dvalencik@c-vlaw.com

Petitioning Creditor

Spyder Active Sports

4725 Walnut St.
Boulder, CA 80301

represented by
Stanley A. Kirshenbaum

114 Smithfield St.
Pittsburgh, PA 15222
412-261-5107
Fax : 412-288-0217
Email: SAK@SAKLAW.COM

David A. Lovejoy

Swartz Lovejoy & Associates LLP
1600 Law and Finance Building
429 Fourth Avenue
Pittsburgh, PA 15219
412-288-0303 x113
Email: david.lovejoy@swartzlovejoy.com

Petitioning Creditor

Scott USA

P.O. Box 2030
Sun Valley, ID 83353

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Petitioning Creditor

Patagonia, Inc.

259 W. Santa Clara St.
Ventura, CA 93001

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Petitioning Creditor

The Burton Corporation

80 Industrial Pkwy.
Burlington, VT 05401

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Petitioning Creditor

Rossignol Group

P.O. Box 981060
Park City, UT 84098

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Petitioning Creditor

Marmont Mountain, LLC

2321 Circadian Way
Santa Rosa, CA 95407

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Petitioning Creditor

Head USA, Inc.

1 Selleck St., 4th Fl.
Norwalk, CT 06855

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Petitioning Creditor

Suncoast Aluminum Furniture, Inc.

6291 Thomas Rd.
Ft. Myers, FL 33912

represented by
Stanley A. Kirshenbaum

(See above for address)

David A. Lovejoy

(See above for address)

Trustee

Natalie Lutz Cardiello

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

represented by
Natalie Lutz Cardiello

107 Huron Drive
Carnegie, PA 15106
412-276-4043
Email: ncardiello@comcast.net

William C. Price

Clark Hill PLC
One Oxford Centre
301 Grant Street, 14th Floor
Pittsburgh, PA 15219
412 394 7776
Fax : 412 394 2555
Email: wprice@clarkhill.com

U.S. Trustee

Office of the United States Trustee

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756

represented by
Joseph M. Fornari Jr on Behalf of the United States Trustee by

Liberty Center
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412 644-4756
Email: Joseph.M.Fornari@usdoj.gov

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: Norma.L.Hildenbrand@usdoj.gov

U.S. Trustee

U.S. Trustee

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

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/15/2015269Bankruptcy Case Closed. 20 year disposition (jbre)
05/15/2015268Final Decree Signed on 5/15/2015. (jbre)
05/14/2015267Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. Filed by U.S. Trustee U.S. Trustee. (on Behalf of the United States Trustee by, Brenda Gish,)
04/19/2015266Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the original zero balance bank statements, all other original bank statements received since the Trustee's Final Report and Account, and all cancelled checks received since the Trustee's Final Report and Account for the above-captioned case were forwarded to the Office of the United States Trustee at 970 Liberty Center, Pittsburgh, PA 15222 on 04/19/15. Filed by Natalie Lutz Cardiello. (Cardiello, Natalie)
03/02/2015265Receipt of Costs Payment. Receipt Number 9463, Fee Amount $ 293.00 (jbre)
02/11/2015264Order of Distribution for Clark Hill PLC, Special Counsel, Period: to, Fees awarded: $5000.00, Expenses awarded: $2096.69; for Natalie Lutz Cardiello, Trustee Chapter 7, Period: to, Fees awarded: $2250.00, Expenses awarded: $195.13; for Donald R. Calaiaro, Debtor's Attorney, Period: 12/6/2010 to 12/21/2011, Fees awarded: $12,256.97, Expenses awarded: $; Awarded on 2/10/2015 Signed on 2/10/2015. (jbre)
02/10/2015263Order Approving Final Report & Account Signed on 2/10/2015. (RE: related document(s): [256] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review). (jbre)
02/06/2015262Certificate of No Objection Regarding the Hearing on 2/17/2015. Filed by Trustee Natalie Lutz Cardiello (RE: related document(s): [256] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review filed by Trustee Natalie Lutz Cardiello, [257] Application for Compensation filed by Trustee Natalie Lutz Cardiello, [258] Application for Compensation filed by Accountant Eric E. Bononi, [260] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Natalie Lutz Cardiello). (Cardiello, Natalie)
01/23/2015261BNC Certificate of Mailing - PDF Document. (RE: related document(s): [260] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Natalie Lutz Cardiello). Notice Date 01/23/2015. (Admin.)
01/16/2015260Notice of Trustee's Final Report and Application for Compensation Dated 1/16/2015. Filed by Natalie Lutz Cardiello Hearing scheduled for 2/17/2015 at 10:00 AM at p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Objections due by 2/5/2015. (RE: related document(s): [256] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review, [257] Application for Compensation for Natalie Lutz Cardiello, Trustee Chapter 7, Period: 11/21/2011 to 11/22/2014, Fee: $2,250.00, Expenses: $195.13., [258] Application for Compensation for Eric E. Bononi, Accountant, Period: 6/20/2014 to 10/27/2014, Fee: $1,312.50, Expenses: $0.00., [259] Application for Compensation for Clark Hill PLC, Special Counsel, Period: 11/7/2012 to 7/14/2014, Fee: $5,000.00, Expenses: $2,096.69.). (Cardiello, Natalie)