R2&C, LLC
11
Jeffery A. Deller
04/20/2023
06/26/2024
Yes
v
SmallBusiness, Subchapter_V, DISMISSED |
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor R2&C, LLC
626 Huntington Creek Road Canonsburg, PA 15317 WASHINGTON-PA Tax ID / EIN: 86-1668708 |
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 |
Trustee James S. Fellin
The Nottingham Group, LLC 6000 Town Center Suite 106 Cannonsburg, PA 15317 412-288-9948 |
| |
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 1001 Liberty Avenue Suite 970 Pittsburgh, PA 15222 (412) 644-4756 Email: kate.m.bradley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/02/2023 | 133 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 132 Order on Motion to Dismiss Case). Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023) |
11/30/2023 | 132 | Default Order Granting Motion to Dismiss Case With Prejudice (Related Doc # 122) Signed on 11/30/2023. Case Ready For Closing on 12/15/2023. (dkam) (Entered: 11/30/2023) |
11/27/2023 | 131 | Certificate of No Objection Regarding the Hearing on 12/5/2023. Filed by Debtor R2&C, LLC (RE: related document(s): 122 Motion to Dismiss Case filed by Debtor R2&C, LLC, 123 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Debtor R2&C, LLC). (Calaiaro, Donald) (Entered: 11/27/2023) |
11/09/2023 | 130 | Order Withdrawing Stipulation (RE: related document(s): 126 Stipulation, 127 Withdrawal of Stipulation). Signed on 11/9/2023. The Stipulation filed at Document Number 126 is hereby withdrawn. (lkat) (Entered: 11/09/2023) |
11/09/2023 | 129 | TEXT Order Signed by Judge Jeffery A. Deller on 11/9/2023: The Stipulation filed at ECF #128 is STRICKEN, without prejudice, for being vague. To the extent the creditor has an unpaid administrative expense, and is in a liquidated sum certain, the parties may file a complete stipulation along with a motion seeking approval of the same which identifies how the administrative expense is calculated and the legal basis for such claim having administrative expense status and/or priority. (RE: related document(s): 128 Stipulation). (skoz) (Entered: 11/09/2023) |
11/09/2023 | 128 | Stipulation By Carpenters Combined Funds, Inc., By James R. Klein, Administrator and Between R2&C, LLC. Filed by Creditor Carpenters Combined Funds, Inc., By James R. Klein, Administrator (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Fitzgerald, Judith) (Entered: 11/09/2023) |
11/09/2023 | 127 | Withdrawal of Stipulation Filed by Creditor Carpenters Combined Funds, Inc., By James R. Klein, Administrator (RE: related document(s): 126 Stipulation filed by Creditor Carpenters Combined Funds, Inc., By James R. Klein, Administrator). (Attachments: # 1 Proposed Order) (Fitzgerald, Judith) (Entered: 11/09/2023) |
11/09/2023 | 126 | Stipulation By Carpenters Combined Funds, Inc., By James R. Klein, Administrator and Between R2&C, LLC. Filed by Creditor Carpenters Combined Funds, Inc., By James R. Klein, Administrator (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Fitzgerald, Judith) (Entered: 11/09/2023) |
11/08/2023 | 125 | Order Withdrawing Motion For Relief From Stay (Related Doc # 98), Granting Motion to Withdraw/Dismiss Document (Related Doc # 124) Signed on 11/8/2023. (dkam) (Entered: 11/08/2023) |
11/08/2023 | 124 | Motion to Withdraw/Dismiss Document Filed by Creditor CARPENTERS UNION, KNOWN AS EASTERN ATLANTIC STATES REGIONAL COUNCIL OF CARPENTERS (RE: related document(s): 98 Motion for Relief From Stay). (Gilardi, Richard) (Entered: 11/08/2023) |