Kennison Strategic Development Co, LLC
11
Gregory L Taddonio
08/08/2024
04/28/2025
Yes
v
PlnDue |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Kennison Strategic Development Co, LLC
10 Holly Ridge Rd. Washington, PA 15301 WASHINGTON-PA Tax ID / EIN: 46-4194804 |
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 |
William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: william.buchanan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 82 | Order Scheduling Hearing on the Disclosure Statement (RE: related document(s): [79] Disclosure Statement filed by Debtor Kennison Strategic Development Co, LLC). Disclosure Statement hearing to be held on 6/2/2025 at 11:00 AM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Objections to disclosure statement due 5/27/2025. (hthu) |
04/25/2025 | 81 | Exhibit Cash Flow and Plan Feasibility Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [78] Chapter 11 Plan filed by Debtor Kennison Strategic Development Co, LLC, [79] Disclosure Statement filed by Debtor Kennison Strategic Development Co, LLC, [80] Summary of Plan filed by Debtor Kennison Strategic Development Co, LLC). (Thompson, Brian) |
04/25/2025 | 80 | Summary of Plan . Plan Dated April 25, 2025 Filed by Kennison Strategic Development Co, LLC (RE: related document(s): [78] Chapter 11 Plan, [79] Disclosure Statement). (Thompson, Brian) |
04/25/2025 | 79 | Disclosure Statement Filed by Kennison Strategic Development Co, LLC (RE: related document(s): [56] Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Thompson, Brian) |
04/25/2025 | 78 | Chapter 11 Plan of Reorganization . Plan Dated April 25, 2025 Filed by Kennison Strategic Development Co, LLC (RE: related document(s): [56] Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Thompson, Brian) |
03/28/2025 | 77 | TEXT ORDER: The status conference dated March 28, 2025 [Dkt. No. 54] is CONCLUDED. Judge Taddonio Signed on 3/28/2025. (RE: related document(s): [54] Order on Motion to Extend/Limit Exclusivity Period). (hthu) |
03/28/2025 | 76 | Hearing Held on 03/28/2025 (RE: related document(s): [54] Order on Motion to Extend/Limit Exclusivity Period). (msch) |
03/28/2025 | 75 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
03/27/2025 | 74 | Text Order Rescheduling Hearing TIME ONLY: It is hereby Ordered that the Status Conference scheduled for March 28, 2025 at 10 a.m. is RESCHEDULED to 10:30 a.m. on March 28, 2025. This text entry constitutes the Court's only notice and order in this matter. Judge Taddonio Signed on 3/27/2025. (RE: related document(s): [69] Order Scheduling Hearing). Hearing scheduled for 3/28/2025 at 10:30 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. (hthu) |
02/23/2025 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Suppporting Documents) (Thompson, Brian) |