Altmeyer Home Stores, Inc.
7
Carlota M Bohm
07/11/2022
02/25/2024
Yes
v
TrRptDue, DistDue |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 7 Voluntary Asset |
|
Debtor Altmeyer Home Stores, Inc.
6515 Route 22 Delmont, PA 15626 WESTMORELAND-PA Tax ID / EIN: 25-1008122 |
represented by |
Kathryn L. Harrison
Campbell & Levine, LLC 310 Grant Street Suite 1700 Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: klh@camlev.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 |
Trustee Robert H. Slone, Trustee
223 South Maple Avenue Greensburg, PA 15601 724-834-2990 |
represented by |
Robert H. Slone
Mahady & Mahady 223 South Maple Avenue Greensburg, PA 15601 724-834-2990 Email: robertslone223@gmail.com Robert H. Slone, Trustee
223 South Maple Avenue Greensburg, PA 15601 724-834-2990 Email: robertslone223@gmail.com Crystal H. Thornton-Illar
(See above for address) |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | 213 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [210] Order on Motion To Substitute Attorney). Notice Date 02/25/2024. (Admin.) |
02/26/2024 | 212 | BNC Certificate of Mailing. (RE: related document(s): [211] Notice of Terminated Trustee or Attorney). Notice Date 02/25/2024. (Admin.) |
02/23/2024 | 211 | Notice of Terminated Attorney. cm: William M. Buchanan, Esquire (RE: related document(s): 210 Order on Motion To Substitute Attorney). (culy) (Entered: 02/23/2024) |
02/23/2024 | 210 | Order Granting Motion to Substitute Attorney adding James McNally, Esq. for J.J. Gumberg Co.; Robert L. Newman Revocable Trust c/o J.J. Gumberg; Century Square Realty Corp. and FI Real Estate Capital Management, LLC, terminating William M. Buchanan, Esq. (Related Doc # 209) Signed on 2/23/2024. (culy) (Entered: 02/23/2024) |
02/22/2024 | 209 | Motion To Substitute Attorney Filed by Creditors J.J. Gumberg Co., Century Square Realty Corp., FI Real Estate Capital Management, LLC. (Attachments: # 1 Proposed Order) (Buchanan, William) (Entered: 02/22/2024) |
01/02/2024 | 208 | Deadlines Updated - Reset to original deadlines (RE: related document(s): [1] Voluntary Petition Chapter 7 filed by Debtor Altmeyer Home Stores, Inc., [24] Notice To File Proofs of Claim, [206] Update Other Deadlines -BK-). Proofs of Claims due by 10/28/2022. Government Proof of Claim due by 1/7/2023. (mgut) |
12/13/2023 | 207 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 205 Order on Motion To File Claim After Claims Bar Date). Notice Date 12/13/2023. (Admin.) (Entered: 12/14/2023) |
12/12/2023 | 206 | Deadlines Updated (RE: related document(s): 205 Order on Motion To File Claim After Claims Bar Date). Pennsylvania Department of Labor & Industry Proof of Claim due by 12/29/2023. (dric) (Entered: 12/12/2023) |
12/11/2023 | 205 | Default Order Granting Motion To File Claim After Claims Bar Date (Related Doc [199]) Signed on 12/11/2023. (dsaw) |
12/07/2023 | 204 | Certificate of No Objection filing correct certification Regarding the Hearing on 12/14/2023. Filed by Creditor CSU - OUCTS, PA Labor & Industry (RE: related document(s): [203] Certificate of No Objection filed by Creditor CSU - OUCTS, PA Labor & Industry). (Attachments: # (1) Certificate of Service # (2) Exhibit A) (Irvin, Jennifer). (Related Document No. [199] was added by a member of the Clerk's staff.) Modified on 12/7/2023 (culy). |