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
07/02/2025488Proposed Order RE: Amended Order of Distribution Filed by Trustee Rosemary C. Crawford (RE: related document(s): [481] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review filed by U.S. Trustee Office of the United States Trustee). (Crawford, Rosemary)
06/29/2025487BNC Certificate of Mailing - PDF Document. (RE: related document(s): [486] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Rosemary C. Crawford). Notice Date 06/28/2025. (Admin.)
06/26/2025486Notice of Trustee's Final Report and Application for Compensation Dated 6/26/2025. Filed by Rosemary C. Crawford Hearing scheduled for 7/29/2025 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Objections due by 7/21/2025. (RE: related document(s): [481] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review, [482] Application for Compensation for Rosemary C. Crawford, Trustee Chapter 7, Period: 6/2/2020 to 6/26/2025, Fee: $147,750, Expenses: $592.50., [483] Application for Compensation for Rosemary C. Crawford, Trustee's Attorney, Period: 12/8/2020 to 6/26/2025, Fee: $15,490, Expenses: $0., [484] Application for Compensation for Robert A. Goldman, Special Counsel, Period: 12/8/2020 to 6/26/2025, Fee: $2,420, Expenses: $0., [485] Application for Compensation for Eric E. Bononi, Accountant, Period: 5/3/2023 to 6/26/2025, Fee: $2,440, Expenses: $0.). (Crawford, Rosemary)
06/26/2025485Application for Compensation for Eric E. Bononi, Accountant, Period: 4/3/2023 to 6/26/2025, Fee: $2,440, Expenses: $0. Filed by Accountant Eric E. Bononi. (Attachments: # (1) Proposed Order Proposed Order # (2) Exhibit A Appointment Order # (3) Exhibit Invoice) (Crawford, Rosemary)Modified on 6/26/2025 (msch).
06/26/2025484Application for Compensation for Robert A. Goldman, Special Counsel, Period: 12/8/2020 to 6/26/2025, Fee: $2,420, Expenses: $0. Filed by Spec. Counsel Robert A. Goldman. (Attachments: # (1) Proposed Order Proposed Order # (2) Exhibit A Appointment Order # (3) Exhibit B Interim fee Order # (4) Exhibit C Invoice) (Crawford, Rosemary)
06/26/2025483Application for Compensation for Rosemary C. Crawford, Trustee's Attorney, Period: 12/8/2020 to 6/26/2025, Fee: $15,490, Expenses: $0. Filed by Attorney Rosemary C. Crawford. (Attachments: # (1) Proposed Order Proposed Order # (2) Exhibit A Appointment Order # (3) Exhibit B Interim fee Order # (4) Exhibit C Timesheet # (5) Exhibit D Expenses) (Crawford, Rosemary)
06/26/2025482Application for Compensation for Rosemary C. Crawford, Trustee Chapter 7, Period: 6/2/2020 to 6/26/2025, Fee: $147,750, Expenses: $592.50. Filed by Attorney Rosemary C. Crawford. (Attachments: # (1) Proposed Order Proposed Order) (Crawford, Rosemary)
06/25/2025481Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Office of the United States Trustee. The United States Trustee has reviewed and has no objection to (i) the Trustees Final Report and Account on the Administration of the Estate and Final Application for Compensation and (ii) the Trustees Proposed Distribution of Property of the Estate, all of which documents have been filed in the above referenced case. Filed by U.S. Trustee. Filed by Office of the United States Trustee. (Attachments: # (1) Proposed Order) (Villacorta, Marta)
04/23/2025480Trustee 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 4/23/2025. Filed by Rosemary C. Crawford. (Crawford, Rosemary)
04/21/2025479BNC Certificate of Mailing - PDF Document. (RE: related document(s): [478] Order on Application for Compensation). Notice Date 04/20/2025. (Admin.)