Case number: 2:18-bk-21871 - Fybo Management Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
RELCAS, CONVERTED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 18-21871-GLT

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


Date filed:  05/07/2018
Date converted:  07/17/2019
341 meeting:  10/28/2019
Deadline for filing claims:  09/25/2019
Deadline for filing claims (govt.):  11/05/2018

Debtor

Fybo Management Inc.

500 Jones Street
Verona, PA 15147
ALLEGHENY-PA
Tax ID / EIN: 02-0594430
dba
Rivertowne Inn

dba
Rivertowne Pub & Grille


represented by
Kelly Esther McCauley

Whiteford, Taylor & Preston
200 First Avenue, 3rd Floor
Pittsburgh, PA 15222
412-618-5602
Fax : 412-618-5597
Email: Kmccauley@wtplaw.com

Michael J. Roeschenthaler

Whiteford Taylor & Preston, LLP
200 First Avenue
Third Floor
Pittsburgh, PA 15222
412-618-5601
Fax : 412-618-5596
Email: mroeschenthaler@wtplaw.com

Daniel R. Schimizzi

Whiteford, Taylor & Preston, LLP
200 First Avenue
Floor 3
Pittsburgh, PA 15222
412-275-2401
Email: dschimizzi@wtplaw.com

Trustee

Rosemary C. Crawford

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

represented by
Rosemary C. Crawford

Crawford McDonald, LLC.
P.O. Box 355
Allison Park, PA 15101
724-443-4757
Email: crawfordmcdonald@aol.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
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

Latest Dockets

Date Filed#Docket Text
09/18/2020157Bankruptcy Case Closed. (bsil)
09/18/2020156Final Decree Signed on 9/18/2020. (bsil)
09/18/2020155The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of U.S. Trustee. Filed by Office of the United States Trustee. (on Behalf of the United States Trustee by, Joseph S. Sisca,)
09/09/2020154Trustee 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 9/9/2020. Filed by Rosemary C. Crawford. (Crawford, Rosemary) (Entered: 09/09/2020)
08/20/2020153Receipt of Funds Received for Deposit into Registry Account. Receipt Number 17098, Fee Amount $7,055.29 (lkat)
03/24/2020152Order 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. (bsil)
03/06/2020151BNC Certificate of Mailing - PDF Document. (RE: related document(s): [149] Order of Distribution filed by Trustee Rosemary C. Crawford). Notice Date 03/06/2020. (Admin.)
03/06/2020150BNC Certificate of Mailing - PDF Document. (RE: related document(s): [148] Order on Application for Compensation). Notice Date 03/06/2020. (Admin.)
03/04/2020149Default Order of Distribution Signed on 3/4/2020. (bsil)
03/04/2020148Default Order Granting Application For Compensation (Related Doc # [141]) Granting for Rosemary C. Crawford, fees awarded: $10226.08, expenses awarded: $0.00 Signed on 3/4/2020. (bsil)