Case number: 2:18-bk-21873 - OCCUPY NEWCO, LLC, - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 18-21873-GLT

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/07/2018
Date converted:  01/25/2019
Debtor dismissed:  01/25/2019
341 meeting:  08/08/2018
Deadline for filing claims (govt.):  11/05/2018

Debtor

OCCUPY NEWCO, LLC,

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

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

Daniel R. Schimizzi

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

Trustee

Charles O. Zebley, Jr.

P.O. Box 2124
Uniontown, PA 15401
724-439-9200
TERMINATED: 01/25/2019

 
 
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
01/27/201941BNC Certificate of Mailing - PDF Document. (RE: related document(s): 39 Order Dismissing Case). Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/27/201940BNC Certificate of Mailing - PDF Document. Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/27/2019The entries at docket nos. 35, 36 and 37, having been entered in error by the clerk, are restricted from view to avoid confusion. (sdre) (Entered: 01/27/2019)
01/25/201939Order Granting Debtors' Motion For entry of an Order Dismissing Chapter 11 Case Signed on 1/24/2019. Case Ready For Closing on 2/11/2019. (aala) (Entered: 01/25/2019)
01/25/201938Text Order re: An order has been entered converting the bankruptcy case of Fybowin, LLC and terminating the joint administration of the chapter 11 cases of: Fybowin, LLC; RG Newco, LLC; Fybo Management, Inc.; Fybomax, Inc.; and Occupy Newco, LLC. All further pleadings and papers shall be filed in, and all further docket entries shall be made in, the appropriate bankruptcy case. This text-only entry constitutes the Court's order and notice on this matter. Order Signed on 1/25/2019. (aala) (Entered: 01/25/2019)
12/09/201834BNC Certificate of Mailing - PDF Document. (RE: related document(s): 33 Order -Non-motion related-). Notice Date 12/09/2018. (Admin.) (Entered: 12/10/2018)
12/06/201833Order Granting Amended Motion To Change Caption Of Chapter 11 Cases as follows: The caption of Rivertowne Growth Group, LLC case number 18-21872-GLT shall be changed to RG NEWCO, LLC,. The caption of Occupy Rivertowne, LLC case no. 18-21873-GLT shall be changed to OCCUPY NEWCO, LLC,. The bankruptcy cases of: (I) Fybowin, LLC case no. 18-21803-GLT (Lead Case); (ii) Fybomax, Inc., case number 18-21870-GLT; (iii) Fybo Management, Inc., case no. 18-21871-GLT; (iv) RG Newco, LLC, case no. 18-21872-GLT; and (v) Occupy Newco, LLC, case no. 18-21873-GLT, shall remain jointly administered and the caption of the jointly administered cases shall remain unchanged, as follows: FYBOWIN, LLC, etal., 18-21803-GLT (Related Doc # 293 ) Order Signed on 12/6/2018. (aala) (Entered: 12/07/2018)
11/29/201832Monthly Financial Report for Filing Period October 2018 Filed by Debtor Occupy Rivertowne, LLC (Schimizzi, Daniel) (Entered: 11/29/2018)
11/20/201831Monthly Financial Report for Filing Period September 2018 Filed by Debtor Occupy Rivertowne, LLC (Schimizzi, Daniel) (Entered: 11/20/2018)
09/25/201830Monthly Financial Report for Filing Period August 2018 Filed by Debtor Occupy Rivertowne, LLC (Schimizzi, Daniel) (Entered: 09/25/2018)