Datzko Capital, LLC
7
Carlota M Bohm
03/15/2022
04/28/2025
Yes
v
RELCAS, Sale, CONVERTED, DistDue, TrRptDue |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 144 | Trustee 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) |
04/15/2025 | 143 | Receipt of Filing Fee for Motion to Sell Property Free and Clear of Liens Under Section 363(f) - $199.00. Receipt Number 20686. (admin) |
04/15/2025 | 142 | Receipt of Registry Funds - $1.91. Receipt Number 20685. (admin) |
03/28/2025 | 141 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [138] Order on Application for Compensation). Notice Date 03/27/2025. (Admin.) |
03/28/2025 | 140 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [137] Order on Application for Compensation). Notice Date 03/27/2025. (Admin.) |
03/28/2025 | 139 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [136] Order of Distribution). Notice Date 03/27/2025. (Admin.) |
03/25/2025 | 138 | Default 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) |
03/25/2025 | 137 | Default 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) |
03/25/2025 | 136 | Default Order Approving Distribution Signed on 3/25/2025. (dric) |
03/21/2025 | 135 | Certificate 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) |