Case number: 2:19-bk-21560 - Pius Street Associates, LP - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Pius Street Associates, LP

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    Gregory L Taddonio

  • Filed

    04/17/2019

  • Last Filing

    10/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DischDue, TrRptDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 19-21560-GLT

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


Date filed:  04/17/2019
Date converted:  12/09/2020
341 meeting:  01/19/2021
Deadline for filing claims:  02/17/2021
Deadline for filing claims (govt.):  10/15/2019

Debtor

Pius Street Associates, LP

1 Pius Street, Unit A3
Pittsburgh, PA 15203
ALLEGHENY-PA
Tax ID / EIN: 25-1876753

represented by
Pius Street Associates, LP

PRO SE

Robert O Lampl

Robert O Lampl Law Office
Benedum Trees Building
223 Fourth Avenue, 4th Floor
Pittsburgh, PA 15222
412-392-0330
Fax : 412-392-0335
Email: rol@lampllaw.com
TERMINATED: 05/23/2022

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@cardiello-law.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
Larry E. Wahlquist

U.S. Trustee Program/Dept. of Justice
1001 Liberty Avenue
Suite 970
Pittsburgh, PA 15222
412-644-4756 x115
Email: larry.e.wahlquist@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/13/2023666BNC Certificate of Mailing. (RE: related document(s): [664] Final Decree). Notice Date 10/12/2023. (Admin.)
10/10/2023665Bankruptcy Case Closed. (dpas)
10/10/2023664Final Decree Signed on 10/10/2023. (dpas)
10/10/2023663The 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. (Sisca, Joseph)
10/05/2023662Trustee 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 10/5/2023. Filed by Natalie Lutz Cardiello. (Cardiello, Natalie)
09/12/2023661Receipt of Pay Certificate of Costs( 19-21560-GLT) [trustee,bocpay] ( 625.90) filing fee. Receipt number A16452797, amount $ 625.90. (U.S. Treasury)
09/12/2023660Certificate of costs paid. Fee Amount $625.90. Filed by Natalie Lutz Cardiello (RE: related document(s): [604] Certificate of Costs). (Cardiello, Natalie)
08/25/2023659BNC Certificate of Mailing - PDF Document. (RE: related document(s): [656] Order of Distribution). Notice Date 08/24/2023. (Admin.)
08/25/2023658BNC Certificate of Mailing - PDF Document. (RE: related document(s): [655] Order on Application for Compensation). Notice Date 08/24/2023. (Admin.)
08/25/2023657BNC Certificate of Mailing - PDF Document. (RE: related document(s): [654] Order on Application for Compensation). Notice Date 08/24/2023. (Admin.)