Case number: 2:24-bk-21944 - Kennison Strategic Development Co, LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Kennison Strategic Development Co, LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Gregory L Taddonio

  • Filed

    08/08/2024

  • Last Filing

    12/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 24-21944-GLT

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


Date filed:  08/08/2024
341 meeting:  11/20/2024
Deadline for filing claims:  02/03/2025
Deadline for filing claims (govt.):  02/03/2025

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

Latest Dockets

Date Filed#Docket Text
12/01/2025176Response 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)
11/21/2025175Status Report Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [166] Order -Non-motion related-). (Thompson, Brian)
11/19/2025174Notice of Change of Address Filed by Debtor Kennison Strategic Development Co, LLC (Thompson, Brian)
11/13/2025173BNC Certificate of Mailing - PDF Document. (RE: related document(s): [172] Order Scheduling Hearing). Notice Date 11/12/2025. (Admin.)
11/10/2025172Order to Show Cause Directed to Mark Kennison. (RE: related document(s): [154] Order Scheduling Hearing). Show Cause hearing to be held on 12/18/2025 at 11:00 AM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 12/1/2025. (msch)Modified on 11/10/2025 (msch).
11/10/2025171Certificate of Service Regarding the Hearing on 11/7/2025. Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [167] Order -Non-motion related-). (Attachments: # (1) Index) (Thompson, Brian)
11/10/2025170Certificate of Service Regarding the Hearing on 12/18/2025. Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [157] Disclosure Statement filed by Debtor Kennison Strategic Development Co, LLC, [158] Chapter 11 Plan filed by Debtor Kennison Strategic Development Co, LLC, [161] Order Scheduling Hearing on the Disclosure Statement). (Attachments: # (1) Index) (Thompson, Brian)
11/10/2025169BNC Certificate of Mailing - PDF Document. (RE: related document(s): [167] Order -Non-motion related-). Notice Date 11/09/2025. (Admin.)
11/10/2025168BNC Certificate of Mailing - PDF Document. (RE: related document(s): [166] Order -Non-motion related-). Notice Date 11/09/2025. (Admin.)
11/07/2025167Amended Order Approving Retention of Ean Miller as Broker for the Debtor. Signed on 11/7/2025. (RE: related document(s): [151] Application to Employ, [153] Proposed Order, [164] Order on Application to Employ). (msch)