Case number: 2:19-bk-23263 - Dynamic Building Corp. - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Dynamic Building Corp.

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    Gregory L Taddonio

  • Filed

    08/20/2019

  • Last Filing

    02/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DistDue, TrRptDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 19-23263-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 7
Voluntary
Asset


Date filed:  08/20/2019
341 meeting:  07/26/2021
Deadline for filing claims:  10/12/2020
Deadline for filing claims (govt.):  02/18/2020

Debtor

Dynamic Building Corp., Debtor

51 Pennwood Place
Suite 200
Warrendale, PA 15086
BUTLER-PA
Tax ID / EIN: 25-1678627

represented by
George T. Snyder

Stonecipher Law Firm
125 1st Ave.
Pittsburgh, PA 15222
412-391-8510
Fax : 412-391-8522
Email: gsnyder@stonecipherlaw.com

Trustee

Jeffrey J. Sikirica

Law Office of Jeffrey J Sikirica, ESQ
PO Box 13426
Pittsburgh, PA 15243
724-625-2566

represented by
Thomas E. Reilly

THOMAS E. REILLY, PC
1468 Laurel Drive
Sewickley, PA 15143
724-933-3500
Fax : 724-933-3505
Email: ecf@tomreillylaw.com

Jeffrey J. Sikirica

Law Office of Jeffrey J Sikirica, ESQ
PO Box 13426
Pittsburgh, PA 15243
724-625-2566
Fax : 866-309-5677
Email: TrusteeSikirica@gmail.com

U.S. Trustee

Office of the United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/22/2024393Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the Order of Distribution and the 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 2/22/2024. Via electronic mail. Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey)
02/22/2024392Clerk's Certificate of Costs Issued. Amount Due: $ 0.00. cm: Jeffrey J. Sikirica, Esq. (culy)
02/22/2024391Request for Clerk's Certificate of Costs Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey)
11/16/2023390BNC Certificate of Mailing - PDF Document. (RE: related document(s): [389] Order). Notice Date 11/15/2023. (Admin.)
11/13/2023389Default Order Granting Trustee's Motion to Allow Destruction of Paper Financial Records of the Debtor (Related Doc [382]) Signed on 11/13/2023. (culy)
11/12/2023388Certificate of No Objection REGARDING MOTION OF JEFFREY J. SIKIRICA, CHAPTER 7 TRUSTEE TO ALLOW DESTRUCTION OF PAPER FINANCIAL RECORDS OF THE DEBTOR Regarding the Hearing on 11/21/2023. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): [382] Motion filed by Trustee Jeffrey J. Sikirica, [383] Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica, [385] Certificate of Service filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey)
11/08/2023387Disposition of Adversary, Adversary Case 2:21-ap-2091 Closed. (dkam)
10/26/2023386BNC Certificate of Mailing - PDF Document. (RE: related document(s): [384] Order on Motion to Approve Settlement). Notice Date 10/25/2023. (Admin.)
10/23/2023385Certificate of Service of NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF JEFFREY J. SIKIRICA, TRUSTEE TO ALLOW DESTRUCTION OF PAPER FINANCIAL RECORDS OF THE DEBTOR, MOTION and EXHIBIT A - BOX STORAGE SUMMARY. Regarding the Hearing on 11/21/2023. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): [382] Motion filed by Trustee Jeffrey J. Sikirica, [383] Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Jeffrey J. Sikirica). (Sikirica, Jeffrey)
10/23/2023384Default Order Granting Motion to Approve Settlement Pursuant to Bankruptcy Rule 9019 and Notice of Abandonment Pursuant to 11 U.S.C. 554 and Bankruptcy Rule 6007 (Related Doc [379]) Signed on 10/23/2023. (nsha)