J.T. and Son Construction, LLC
11
John C Melaragno
08/02/2023
04/12/2024
Yes
v
PlnDue, DISMISSED, CLOSED |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor J.T. and Son Construction, LLC
64 Halstead Boulevard Zelienople, PA 16063 BUTLER-PA Tax ID / EIN: 46-4453102 |
represented by |
Brian C. Thompson
Thompson Law Group , PC 301 Smith Drive Suite 6 Cranberry Township, PA 16066 724-799-8404 Email: bthompson@ThompsonAttorney.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov Elvina Rofael
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 350 | Bankruptcy Case Closed. (dpas) (Entered: 04/12/2024) |
04/11/2024 | 349 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [348] Order -Non-motion related-). Notice Date 04/10/2024. (Admin.) |
04/05/2024 | 348 | Transcript Authorization Order Signed on 4/5/2024. (RE: related document(s): [347] Transcript). (hsmi) |
04/05/2024 | 347 | Partial Transcript regarding Hearing Held 03/28/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber Writer's Cramp, Inc., Telephone number 609-588-8043. (RE: related document(s) [346] Transcript Request). Notice of Intent to Request Redaction due 4/16/2024. Redaction Request due 4/26/2024. Redacted Transcript Submission due 5/6/2024. Remote electronic access to the transcript is restricted through 7/5/2024. (hsmi) |
04/01/2024 | 346 | 3-Day Partial Transcript Requested by Office of the United States Trustee regarding hearing held 3/28/2024. Transcript is being prepared by Writer's Cramp, Inc. Estimated completion date is 04/04/2024. (RE: related document(s): [328] Hearing Held). (hsmi) |
03/31/2024 | 345 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [334] Order on Motion to Extend/Limit Exclusivity Period). Notice Date 03/30/2024. (Admin.) |
03/31/2024 | 344 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [333] Order on Motion to Withdraw/Dismiss Document). Notice Date 03/30/2024. (Admin.) |
03/29/2024 | 343 | TEXT ORDER: The Motion for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. §503 (Doc. No. [326]) is DENIED as moot in light of dismissal of the case. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed on 3/29/2024. (RE: related document(s): [326] Motion For Allowance And Payment of Administrative-Expense Claim Under 11 U.S.C. §503 filed by Creditor J.J. Kennedy, Inc.) (jmar) |
03/29/2024 | 342 | TEXT ORDER: The Motion for Relief From the Automatic Stay filed by John Deere Construction & Forestry Company (Doc. No. [315]) is DENIED as moot in light of dismissal of the case. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed on 3/29/2024. (RE: related document(s): [315] Motion for Relief From Stay filed by Creditor JOHN DEERE CONSTRUCTION & FORESTRY COMPANY) (jmar) |
03/29/2024 | 341 | TEXT ORDER: The Motion for Relief From Stay filed by First Citizens Bank & Trust Company (Doc. No. [187]) is DENIED as moot in light of dismissal of the case. This text-only entry constitutes the Court's order and notice on this matter. Judge Melaragno Signed on 3/29/2024. (RE: related document(s): [187] Motion for Relief From Stay filed by Creditor First Citizens Bank & Trust Company) (jmar) |