Case number: 2:23-bk-21692 - Duckworth LLC - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
SmallBusiness, Subchapter_V, CLOSED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 23-21692-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/09/2023
Date terminated:  05/24/2024
Plan confirmed:  01/04/2024
341 meeting:  09/13/2023

Debtor

Duckworth LLC

521 E. Ohio Street
Pittsburgh, PA 15212
ALLEGHENY-PA
Tax ID / EIN: 83-0889523
dba
Minuteman Press


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

Crystal H. Thornton-Illar

LEECHTISHMAN
525 William Penn Place
28th Floor
Pittsburgh, PA 15219
412-261-1600
Email: cthornton-Illar@leechtishman.com

Trustee

Crystal H. Thornton-Illar

LEECHTISHMAN
525 William Penn Place
28th Floor
Pittsburgh, PA 15219
412-261-1600

represented by
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
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

Joseph S. Sisca

Suite 960, Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
412-644-4756
Email: joseph.s.sisca@usdoj.gov
TERMINATED: 01/26/2024

Latest Dockets

Date Filed#Docket Text
05/24/2024111Bankruptcy Case Closed. (mgut) (Entered: 05/24/2024)
05/12/2024110BNC Certificate of Mailing - PDF Document. (RE: related document(s): [107] Order on Application for Compensation). Notice Date 05/11/2024. (Admin.)
05/09/2024109Final Decree Signed on 5/9/2024. (dkam) (Entered: 05/09/2024)
05/09/2024108Order Granting Motion For Final Decree (Related Doc # 103) Signed on 5/9/2024. (dkam) (Entered: 05/09/2024)
05/09/2024107Modified Order Granting Application For Compensation (Related Doc # 101) Granting for Christopher M. Frye, fees awarded: $21560.00, expenses awarded: $551.00 Signed on 5/9/2024. (dkam) (Entered: 05/09/2024)
05/09/2024106Hearing Held on 05/09/2024 (RE: related document(s): 101 Application for Compensation filed by Debtor Duckworth LLC, 103 Final Decree filed by Debtor Duckworth LLC). Granted. (dkam) (Entered: 05/09/2024)
04/22/2024105Objection to Professional Fees / Limited Objection of the United States Trustee to the Application for Compensation Filed by Counsel for the Debtor Regarding the Hearing on 50/05/2024. Filed by Office of the United States Trustee (RE: related document(s): 101 Application for Compensation for Christopher M. Frye, Debtor's Attorney, Period: 8/1/2023 to 4/3/2024, Fee: $22575.00, Expenses: $551.00.). (Bradley, Kate) (Entered: 04/22/2024)
04/03/2024104Hearing on Motion for Final Decree Filed by Debtor Duckworth LLC (RE: related document(s): 103 Final Decree filed by Debtor Duckworth LLC). Hearing scheduled for 5/9/2024 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/22/2024. (Attachments: # 1 Certificate of Service # 2 Exhibit - Mailing Matrix) (Frye, Christopher) (Entered: 04/03/2024)
04/03/2024103Motion for Final Decree Filed by Debtor Duckworth LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Frye, Christopher) (Entered: 04/03/2024)
04/03/2024102Hearing on Application for Compensation for Counsel for the Debtor Filed by Debtor Duckworth LLC (RE: related document(s): 101 Application for Compensation filed by Debtor Duckworth LLC). Hearing scheduled for 5/9/2024 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 4/22/2024. (Attachments: # 1 Certificate of Service # 2 Exhibit - Mailing Matrix) (Frye, Christopher) (Entered: 04/03/2024)