Canova Electrical Contracting, Inc.
7
Gregory L Taddonio
05/26/2023
05/10/2026
Yes
v
| DistDue, TrRptDue, CONVERTED |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Canova Electrical Contracting, Inc.
535 5th Avenue East Mc Keesport, PA 15035 ALLEGHENY-PA Tax ID / EIN: 20-2547991 |
represented by |
Christopher M. Frye
Steidl & Steinberg, P.C. 436 7th Ave. Koppers Building Suite 322 Pittsburgh, PA 15219 412-391-8000 Fax : 412-391-0221 Email: chris.frye@steidl-steinberg.com |
Trustee William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 TERMINATED: 07/07/2023 |
represented by |
William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 Email: wkrieger@gleasonexperts.com |
Trustee Rosemary C. Crawford
Crawford McDonald, LLC. P.O. Box 355 Allison Park, PA 15101 724-443-4757 |
represented by |
Rosemary C. Crawford
Crawford McDonald, LLC. P.O. Box 355 Allison Park, PA 15101 724-443-4757 Email: crawfordmcdonald@aol.com David L. Fuchs
Fuchs Law Office, LLC 554 Washington Ave., First Floor Carnegie, PA 15106 412-223-5404 Fax : 412-223-5406 Email: dfuchs@fuchslawoffice.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Office of the United States Trustee
PRO SE 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 TERMINATED: 05/23/2025 Jodi Hause
(See above for address) TERMINATED: 06/25/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 258 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [257] Order on Application for Compensation). Notice Date 05/09/2026. (Admin.) |
| 05/07/2026 | 257 | Modified Default Order Granting Application For Compensation (Related Doc 252). Granting for Fuchs Law Office, LLC, fees awarded: $18397.50, expenses awarded: $47.36 Signed on 5/7/2026. (kdoy) Modified on 5/8/2026 (mgut). (Entered: 05/07/2026) |
| 05/05/2026 | 256 | Certificate of No Objection Regarding Final Fee Application of Fuchs Law Office, LLC Filed by Spec. Counsel Fuchs Law Office, LLC (RE: related document(s): 252 Application for Compensation filed by Spec. Counsel Fuchs Law Office, LLC, 253 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Spec. Counsel Fuchs Law Office, LLC). (Fuchs, David) (Entered: 05/05/2026) |
| 04/27/2026 | 255 | Disposition of Adversary Judgment For Plaintiff, Adversary Case 2:25-ap-2028 Closed. (ofog) |
| 04/16/2026 | 254 | Certificate of Service regarding Application for Compensation and Notice of Hearing Regarding the Hearing on 5/14/2026. Filed by Spec. Counsel Fuchs Law Office, LLC (RE: related document(s): 252 Application for Compensation filed by Spec. Counsel Fuchs Law Office, LLC, 253 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Spec. Counsel Fuchs Law Office, LLC). (Fuchs, David) (Entered: 04/16/2026) |
| 04/15/2026 | 253 | Hearing on Final Application for Compensation of Fuchs Law Office, LLC Filed by Spec. Counsel Fuchs Law Office, LLC (RE: related document(s): 252 Application for Compensation filed by Spec. Counsel Fuchs Law Office, LLC). Hearing scheduled for 5/14/2026 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 5/4/2026. (Fuchs, David) (Entered: 04/15/2026) |
| 04/15/2026 | 252 | Final Application for Compensation for Fuchs Law Office, LLC, Special Counsel, Period: 3/26/2025 to 4/6/2026, Fee: $18397.50, Expenses: $47.36. Filed by Attorney David L. Fuchs. (Attachments: # 1 Summary Cover Sheet # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Fuchs, David) (Entered: 04/15/2026) |
| 03/12/2026 | 250 | Certificate of Service Notice of Motion to Approve Settlement Agreement Pursuant to 11 U.S.C. §105 and Federal Rule of Bankruptcy Procedure 9019 and Motion to Approve Settlement Agreement Pursuant to 11 U.S.C. §105 and Federal Rule of Bankruptcy Procedure 9019 Filed by Trustee Rosemary C. Crawford (RE: related document(s): 249 Notice filed by Trustee Rosemary C. Crawford). (Fuchs, David) (Entered: 03/12/2026) |
| 03/12/2026 | 249 | Notice Regarding Notice of Motion to Approve Settlement Agreement Pursuant to 11 U.S.C. 105 and Federal Rule of Bankruptcy Procedure 9019. Filed by Trustee Rosemary C. Crawford (Fuchs, David) (Entered: 03/12/2026) |
| 03/09/2026 | 251 | Order Entered 3/9/2026 Approving Omnibus Motion to Substitute the Appearance of Brent Lemon, Esq. for Keri Ebeck, Esq. at Miscellaneous Proceeding No. 26-201-GLT. Brent Lemon, Esq. is substituted for Keri Ebeck, Esq. in this case. (krou) (Entered: 03/19/2026) |