Dynamic Building Corp.
7
Gregory L Taddonio
08/20/2019
02/22/2024
Yes
v
DistDue, TrRptDue |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2024 | 393 | Trustee 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) |
02/22/2024 | 392 | Clerk's Certificate of Costs Issued. Amount Due: $ 0.00. cm: Jeffrey J. Sikirica, Esq. (culy) |
02/22/2024 | 391 | Request for Clerk's Certificate of Costs Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey) |
11/16/2023 | 390 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [389] Order). Notice Date 11/15/2023. (Admin.) |
11/13/2023 | 389 | Default Order Granting Trustee's Motion to Allow Destruction of Paper Financial Records of the Debtor (Related Doc [382]) Signed on 11/13/2023. (culy) |
11/12/2023 | 388 | Certificate 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) |
11/08/2023 | 387 | Disposition of Adversary, Adversary Case 2:21-ap-2091 Closed. (dkam) |
10/26/2023 | 386 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [384] Order on Motion to Approve Settlement). Notice Date 10/25/2023. (Admin.) |
10/23/2023 | 385 | Certificate 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) |
10/23/2023 | 384 | Default 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) |