Canova Electrical Contracting, Inc.
7
Gregory L Taddonio
05/26/2023
03/19/2026
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 Suite 2830 Gulf Tower 707 Grant Street 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 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) |
| 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) |
| 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) |
| 01/16/2026 | 248 | Disposition of Adversary, Adversary Case 2:25-ap-2029 Closed. (krou) |
| 01/05/2026 | 247 | Disposition of Adversary, Adversary Case 2:25-ap-2027 Closed. (obro) |
| 12/15/2025 | 246 | Notice Regarding Motion to Approve Settlement Agreement. Filed by Trustee Rosemary C. Crawford (Fuchs, David) |
| 12/12/2025 | 245 | Notice Regarding Motion to Approve Settlement. Filed by Trustee Rosemary C. Crawford (Fuchs, David) CORRECTIVE ENTRY: DOCUMENT TO BE REFILED TO CORRECT THE ADVERSARY CASE NO. IN THE BODY OF THE NOTICE. Modified on 12/15/2025 (krou). |
| 11/14/2025 | 244 | Disposition of Adversary, Adversary Case 2:25-ap-2030 Closed. (dpas) |
| 11/14/2025 | 243 | Disposition of Adversary, Adversary Case 2:25-ap-2031 Closed. (dpas) |
| 09/25/2025 | 242 | Disposition of Adversary, Adversary Case 2:25-ap-2028 Closed. (dpas) |