Case number: 2:23-bk-22573 - Paladin Law Offices, P.C. - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Paladin Law Offices, P.C.

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    7

  • Judge

    Gregory L Taddonio

  • Filed

    11/30/2023

  • Last Filing

    05/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TrRptDue, DistDue, LEAD



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 23-22573-GLT

Assigned to: Chief Bankruptcy Jud Gregory L Taddonio
Chapter 7
Voluntary
Asset


Date filed:  11/30/2023
341 meeting:  01/22/2024
Deadline for filing claims:  02/08/2024
Deadline for filing claims (govt.):  05/28/2024

Debtor

Paladin Law Offices, P.C.

850 Walnut Street, #934
McKeesport, pa 15134-0934
ALLEGHENY-PA
Tax ID / EIN: 25-1854651

represented by
Francis E. Corbett

Francis E. Corbett
60 Hazel Drive
15219
Pittsburgh, PA 15228
412-456-1882
Email: fcorbett@fcorbettlaw.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

U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
 
 

Latest Dockets

Date Filed#Docket Text
05/31/202556BNC Certificate of Mailing - PDF Document. (RE: related document(s): [52] Order of Distribution). Notice Date 05/30/2025. (Admin.)
05/31/202555BNC Certificate of Mailing - PDF Document. (RE: related document(s): [51] Order on Application for Compensation). Notice Date 05/30/2025. (Admin.)
05/31/202554BNC Certificate of Mailing - PDF Document. (RE: related document(s): [50] Order on Application for Compensation). Notice Date 05/30/2025. (Admin.)
05/31/202553BNC Certificate of Mailing - PDF Document. (RE: related document(s): [49] Order on Application for Compensation). Notice Date 05/30/2025. (Admin.)
05/28/202552Default Order of Distribution Signed on 5/28/2025. (msch)
05/28/202551Default Order Granting Application For Compensation to the Accountant for the Chapter 7 Trustee. (Related Doc [45]) Granting for Eric E. Bononi, fees awarded: $675.00, expenses awarded: $0.00 Signed on 5/28/2025. (msch)
05/28/202550Default Order Granting Application For Compensation to Attorney for the Chapter 7 Trustee. (Related Doc [41]) Granting for Rosemary C. Crawford, fees awarded: $2200.00, expenses awarded: $40.88 Signed on 5/28/2025. (msch)
05/28/202549Default Order Granting Application For Compensation to Chapter 7 Trustee. (Related Doc [40]) Granting for Rosemary C. Crawford, fees awarded: $2386.79, expenses awarded: $30.19 Signed on 5/28/2025. (msch)
05/23/202548Certificate of No Objection Filed by Trustee Rosemary C. Crawford (RE: related document(s): [39] Ch 7 UST 101-7-TFR: Ch 7 Trustees Final Report, App Compensation, Statement of Review filed by U.S. Trustee Office of the United States Trustee, [40] Application for Compensation filed by Trustee Rosemary C. Crawford, [41] Application for Compensation filed by Trustee Rosemary C. Crawford, [42] Exhibit filed by Trustee Rosemary C. Crawford, [43] Exhibit filed by Trustee Rosemary C. Crawford, [44] Exhibit filed by Trustee Rosemary C. Crawford, [45] Application for Compensation filed by Accountant Eric E. Bononi, [46] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Rosemary C. Crawford). (Crawford, Rosemary)
05/01/202547BNC Certificate of Mailing - PDF Document. (RE: related document(s): [46] Ch 7 UST Form 101-7-NFR: Notice of Trustee's Final Report and Application for Compensation filed by Trustee Rosemary C. Crawford). Notice Date 04/30/2025. (Admin.)