Majestic Hills, LLC
11
Gregory L Taddonio
05/21/2020
07/19/2025
Yes
v
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Majestic Hills, LLC
3625 Washington Pike Bridgeville, PA 15017 ALLEGHENY-PA Tax ID / EIN: 20-1476321 |
represented by |
Donald R. Calaiaro
Calaiaro Valencik 938 Penn Avenue, Suite 501 Pittsburgh, PA 15222-3708 412-232-0930 Fax : 412-232-3858 Email: dcalaiaro@c-vlaw.com Andrew Kevin Pratt
Calaiaro Valencik 938 Penn Avenue Suite 501 Pittsburgh, PA 15222 412-232-0930 Fax : 412-232-3858 Email: apratt@c-vlaw.com 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 |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov Elvina Rofael
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 202-934-4062 Email: elvina.rofael@usdoj.gov 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 |
Creditor Committee Official Committee of Unsecured Creditors of Majestic Hills, LLC
c/o Leech Tishman Fuscaldo & Lampl, LLC 25 William Penn Place, 28th Floor Pittsburgh, PA 15219 United States 4122611600 |
represented by |
Matthew James Burne
Office of the United States Trustee 405 S. Main Street, Ste. 300 Salt Lake City, UT 84111 801-524-5736 Email: matthew.burne@usdoj.gov TERMINATED: 03/11/2022 John M. Steiner
LEECH TISHMAN FUSCALDO & LAMPL LLC 525 William Penn Place, 28th Floor Pittsburgh, PA 15219 412-261-1600 Fax : 412-227-5551 Email: jsteiner@leechtishman.com Crystal H. Thornton-Illar
Leech Tishman Fuscaldo & Lampl, LLC 525 William Penn Place, 28th Floor Pittsburgh, PA 15219 412-261-1600 Fax : 412-227-5551 Email: cThornton-Illar@leechtishman.com |
Date Filed | # | Docket Text |
---|---|---|
07/19/2025 | 1184 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1181 Order on Motion to Withdraw as Attorney). Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025) |
07/19/2025 | 1183 | BNC Certificate of Mailing. (RE: related document(s): 1182 Notice of Terminated Trustee or Attorney). Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025) |
07/17/2025 | 1182 | Notice of Terminated Trustee or Attorney. cm: Tara L. Maczuzak (RE: related document(s): 1181 Order on Motion to Withdraw as Attorney). (lfin) (Entered: 07/17/2025) |
07/17/2025 | 1181 | Order Granting Motion To Withdraw As Attorney (Related Doc # 1180) Signed on 7/17/2025. (lfin) (Entered: 07/17/2025) |
07/15/2025 | 1180 | Motion to Withdraw as Attorney Filed by Interested Party Strnisha Excavation. (Attachments: # 1 Proposed Order) (Maczuzak, Tara) (Entered: 07/15/2025) |
06/26/2025 | 1178 | Notice of Appearance and Request for Notice by Marta Elena Villacorta Filed by U.S. Trustee Office of the United States Trustee (Villacorta, Marta) (Entered: 06/26/2025) |
06/25/2025 | 1179 | Order Entered 6/25/2025 Approving Omnibus Motion to Withdraw the Appearance of Jodi L. Hause, Esq. at Miscellaneous Proceeding No. 25-209-GLT. Jodi L. Hause, Esq.'s appearance on behalf of the Office of the United States Trustee is withdrawn in this case. (mgut) (Entered: 06/26/2025) |
06/06/2025 | 1177 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1175 Order on Motion to Approve Settlement). Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025) |
06/06/2025 | 1176 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1174 Order). Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025) |
06/04/2025 | 1175 | Default Order Granting Motion to Approve Settlement (Related Doc # 1170) Signed on 6/4/2025. (lfin) (Entered: 06/04/2025) |