Kennison Strategic Development Co, LLC
11
Gregory L Taddonio
08/08/2024
12/31/2025
Yes
v
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 |
|---|---|---|
| 12/31/2025 | 185 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
| 12/18/2025 | 184 | TEXT ORDER: On or before December 19, 2025 the court-approved broker shall list the property at on the MLS. Judge Taddonio Signed on 12/18/2025. (RE: related document(s): [181] Hearing Held). (hthu) |
| 12/18/2025 | 183 | TEXT ORDER: On or before January 23, 2026 the Debtor shall file an amended plan and disclosure statement and include redline versions marked to show changes from prior versions. The amended plan and disclosure statement shall contain sufficient detail on the owner's contribution to ensure that it can consistently satisfy plan obligations. The debtor shall include all information as set forth in Dkt. 135. Judge Taddonio Signed on 12/18/2025. (RE: related document(s): [135] Order -Non-motion related- WITHOUT FORMS). (hthu) |
| 12/18/2025 | 182 | TEXT ORDER: For the reasons stated on the record at the December 18, 2025 hearing, the Disclosure Statement dated 10/31/25 [Dkt. No.157] is DENIED as withdrawn. Judge Taddonio Signed on 12/18/2025. (RE: related document(s): [157] Disclosure Statement). (hthu) |
| 12/18/2025 | 181 | Hearing Held on 12/18/2025 (RE: related document(s): [157] Disclosure Statement filed by Debtor Kennison Strategic Development Co, LLC, [177] Objection to Disclosure Statement filed by U.S. Trustee Office of the United States Trustee). (msch) |
| 12/17/2025 | 180 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
| 12/16/2025 | 179 | Status Report Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [166] Order -Non-motion related-). (Thompson, Brian) |
| 12/12/2025 | 178 | TEXT ORDER: Upon consideration of the Response [Dkt. No. 176] it is hereby ORDERED that the Order to Show Cause Directed to Mark Kennison is VACATED. The hearing on the Order to Show Cause scheduled for 12/18/25 is CANCELLED. This text entry constitutes the Courts only notice and order in this matter. Judge Taddonio signed on 12/12/2025. (RE: related document(s): [176] Response -Non-motion related for attorney use-). (hthu) |
| 12/09/2025 | 177 | Objection to Disclosure Statement Disclosure Statement Dated 10/31/2025. Hearing Set For 12/18/2025. Filed by Office of the United States Trustee (RE: related document(s): [157] Disclosure Statement, [158] Chapter 11 Plan, [159] Summary of Plan, [160] Exhibit, [161] Order Scheduling Hearing on the Disclosure Statement). (Attachments: # (1) Proposed Order # (2) Certificate of Service)(Buchanan, William) |
| 12/01/2025 | 176 | Response to Order to Show Cause Directed to Mark Kennison Regarding the Hearing on 12/18/2025. Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [172] Order Scheduling Hearing). (Attachments: # (1) Exhibit A - Rental Agreements and Invoices # (2) Exhibit B - Nineteen North Event Calendar) (Thompson, Brian) |