Kennison Strategic Development Co, LLC
11
Gregory L Taddonio
08/08/2024
06/09/2025
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 |
---|---|---|
06/09/2025 | 101 | Response to Motion for Relief from the Automatic Stay Regarding the Hearing on 06/26/2025. Filed by Kennison Strategic Development Co, LLC (RE: related document(s): [87] Motion for Relief From Stay filed by Creditor Bridgeway Capital, Inc., [89] Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Creditor Bridgeway Capital, Inc.). (Thompson, Brian) |
06/07/2025 | 100 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [99] Order Denying Approval Of Disclosure Statement). Notice Date 06/06/2025. (Admin.) |
06/04/2025 | 99 | Order Denying Approval Of Disclosure Statement. Signed on 6/4/2025. (RE: related document(s): [79] Disclosure Statement, [90] Objection to Disclosure Statement, [92] Objection -Non-motion related-). (msch) |
06/04/2025 | 98 | Proposed Order RE: Filed by Creditor Bridgeway Capital, Inc. (RE: related document(s): [87] Motion for Relief From Stay filed by Creditor Bridgeway Capital, Inc.). (McCague, J.) |
06/04/2025 | 97 | Objection to Confirmation of Plan Plan Dated April 25, 2025. , Objection to Disclosure Statement Disclosure Statement Dated April 25, 2025. NO HEARING DATE ENTERED. Filed by Bridgeway Capital, Inc. (RE: related document(s): [78] Chapter 11 Plan, [79] Disclosure Statement). (McCague, J.) |
06/03/2025 | 96 | Hearing Held on 6/2/2025 (RE: related document(s): [79] Disclosure Statement filed by Debtor Kennison Strategic Development Co, LLC). (Basinski, Douglas) |
06/02/2025 | 95 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
05/28/2025 | 94 | CORRECTIVE ENTRY: INCORRECT DOCKET EVENT. COUNSEL TO REFFILE USING THE EVENTS FOUND UNDER THE BANKRUPTCY MENU> PLAN> "OBJECTION TO DISCLOSURE STATEMENT" AND "OBJECTION TO CONFIRMATION OF PLAN". COUNSEL CAN SELECT MULTIPLE EVENTS BY HOLDING THE "CTRL" KEY. (RE: related document(s): 92 Objection -Non-motion related- filed by Creditor Bridgeway Capital, Inc.). (msch) (Entered: 05/28/2025) |
05/27/2025 | 93 | Text Order re: ([87] Motion for Relief From Stay).. Without further notice or hearing, this pleading will be stricken without prejudice if the following action is not taken: Counsel shall file an amended proposed order. The proposed order is listed as a "consent order" however it doesn't appear that there are consenting parties. Additionally, the proposed consent order references the incorrect movant.. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 5/27/2025. (RE: related document(s): [87] Motion for Relief From Stay). Required corrective action due on or before 6/4/2025. (hthu) |
05/27/2025 | 92 | Objection Filed by Creditor Bridgeway Capital, Inc. (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). (McCague, J.) ***CORRECTIVE ENTRY: INCORRECT DOCKET EVENT. COUNSEL TO REFFILE USING THE EVENTS FOUND UNDER THE BANKRUPTCY MENU> PLAN> \"OBJECTION TO DISCLOSURE STATEMENT\" AND \"OBJECTION TO CONFIRMATION OF PLAN\". COUNSEL CAN SELECT MULTIPLE EVENTS BY HOLDING THE \"CTRL\" KEY.*** Modified on 5/28/2025 (msch). |