Case number: 2:22-bk-20473 - Datzko Capital, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
RELCAS, Sale, CONVERTED, DistDue, TrRptDue



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 22-20473-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/15/2022
Date converted:  01/18/2023
341 meeting:  03/07/2023
Deadline for filing claims:  03/29/2023

Debtor

Datzko Capital, LLC

5622 Homeville Road
West Mifflin, PA 15122
ALLEGHENY-PA
Tax ID / EIN: 81-1462640

represented by
Christopher M. Frye

Steidl & Steinberg
Suite 2830 Gulf Tower
707 Grant Street
Pittsburgh, PA 15219
412-391-8000
Fax : 412-391-0221
Email: chris.frye@steidl-steinberg.com

Trustee

Jeffrey J. Sikirica

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

represented by
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

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
Kate Bradley

U.S. Trustee Program/Dept. of Justice
1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
(412) 644-4756
Email: kate.m.bradley@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

Latest Dockets

Date Filed#Docket Text
04/28/2025144Trustee hereby certifies that in accordance with Fed.R.Bankr.P. 5005(b)(2) the original zero balance bank statements, all other original bank statements received since the Trustee's Final Report and Account, and all cancelled checks received since the Trustee's 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 4/28/2025.Via electronic mail. Filed by Jeffrey J. Sikirica. (Sikirica, Jeffrey)
04/15/2025143Receipt of Filing Fee for Motion to Sell Property Free and Clear of Liens Under Section 363(f) - $199.00. Receipt Number 20686. (admin)
04/15/2025142Receipt of Registry Funds - $1.91. Receipt Number 20685. (admin)
03/28/2025141BNC Certificate of Mailing - PDF Document. (RE: related document(s): [138] Order on Application for Compensation). Notice Date 03/27/2025. (Admin.)
03/28/2025140BNC Certificate of Mailing - PDF Document. (RE: related document(s): [137] Order on Application for Compensation). Notice Date 03/27/2025. (Admin.)
03/28/2025139BNC Certificate of Mailing - PDF Document. (RE: related document(s): [136] Order of Distribution). Notice Date 03/27/2025. (Admin.)
03/25/2025138Default Order Signed on 3/25/2025 Granting Application For Compensation (Related Doc [132]) Granting for Jeffrey J. Sikirica, fees awarded: $15,000.00, expenses awarded: $0.00. (dric)
03/25/2025137Default Order Signed on 3/25/2025 Granting Application For Compensation (Related Doc [131]) Granting for Eric E. Bononi, fees awarded: $1,462.50, expenses awarded: $0.00. (dric)
03/25/2025136Default Order Approving Distribution Signed on 3/25/2025. (dric)
03/21/2025135Certificate of No Objection REGARDING NOTICE OF TRUSTEES FINAL REPORT AND APPLICATIONS FOR COMPENSATION AND DEADLINE TO OBJECT (NFR) Regarding the Hearing on 4/1/2025. Filed by Trustee Jeffrey J. Sikirica (RE: related document(s): [130] 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, [131] Application for Compensation filed by Accountant Eric E. Bononi, [132] Application for Compensation filed by Trustee Jeffrey J. Sikirica, [133] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Jeffrey J. Sikirica, [134] BNC Certificate of Mailing - PDF Document). (Sikirica, Jeffrey)