Case number: 2:20-bk-20422 - Pa Co-Man, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
DsclsDue, CONVERTED, DistDue, TrRptDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 20-20422-JAD

Assigned to: Judge Jeffery A. Deller
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/04/2020
Date converted:  06/02/2020
341 meeting:  02/15/2024
Deadline for filing claims (govt.):  08/03/2020

Debtor

Pa Co-Man, Inc.

100 Fleet Street, Suite 201
Pittsburgh, PA 15220
ALLEGHENY-PA
Tax ID / EIN: 68-0503912

represented by
Pa Co-Man, Inc.

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: 04/25/2022

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

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: 04/25/2022

David Z. Valencik

Calaiaro Valencik
938 Penn Avenue, Suite 501
Pittsburgh, PA 15222-3708
412-232-0930
Fax : 412-232-3858
Email: dvalencik@c-vlaw.com

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
Office of the United States Trustee

PRO SE

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
TERMINATED: 12/27/2021

Latest Dockets

Date Filed#Docket Text
07/28/2025499BNC Certificate of Mailing - PDF Document. (RE: related document(s): [494] Order of Distribution). Notice Date 07/27/2025. (Admin.)
07/28/2025498BNC Certificate of Mailing - PDF Document. (RE: related document(s): [493] Order on Application for Compensation). Notice Date 07/27/2025. (Admin.)
07/28/2025497BNC Certificate of Mailing - PDF Document. (RE: related document(s): [492] Order on Application for Compensation). Notice Date 07/27/2025. (Admin.)
07/28/2025496BNC Certificate of Mailing - PDF Document. (RE: related document(s): [491] Order on Application for Compensation). Notice Date 07/27/2025. (Admin.)
07/28/2025495BNC Certificate of Mailing - PDF Document. (RE: related document(s): [490] Order on Application for Compensation). Notice Date 07/27/2025. (Admin.)
07/25/2025494Default Order of Distribution (Related Doc [488], [481]) Signed on 7/25/2025. (dpas)
07/25/2025493Default Order Granting Application For Compensation (Related Doc [485]) Granting for Eric E. Bononi,Trustee of the Bankruptcy Estate of Timothy E. Grant, Jr. and Crystal A. Grant, fees awarded: $2440.00, expenses awarded: $0.00 Signed on 7/25/2025. (dpas)
07/25/2025492Default Order Granting Application For Compensation (Related Doc [484]) Granting for Robert A. Goldman, fees awarded: $2420.00, expenses awarded: $0.00 Signed on 7/25/2025. (dpas)
07/25/2025491Default Order Granting Application For Compensation (Related Doc [483]) Granting for Rosemary C. Crawford, fees awarded: $15490.00, expenses awarded: $0.00 Signed on 7/25/2025. (dpas)
07/25/2025490Default Order Granting Application For Compensation (Related Doc [482]) Granting for Rosemary C. Crawford, fees awarded: $147750.00, expenses awarded: $592.20 Signed on 7/25/2025. (dpas)