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

    04/28/2026

  • 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
04/28/2026213TEXT ORDER: For the reasons stated on the record at the April 27, 2026 hearing, the Amended Chapter 11 Plan Dated 2/2/26 is DENIED as withdrawn. On or before May 11, 2026, the Debtor shall file an application to expand the scope of Ean Miller'sengagement to include the marketing of all assets. Judge Taddonio Signed on 4/28/2026. (RE: related document(s): [211] Hearing Held). (hthu)
04/28/2026212Order Scheduling Status Conference. (RE: related document(s): [192] Amended Chapter 11 Plan filed by Debtor Kennison Strategic Development Co, LLC, [205] Status Report filed by Debtor Kennison Strategic Development Co, LLC). Status hearing to be held on 7/16/2026 at 03:00 PM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. (msch)
04/28/2026211Hearing Held on 04/27/2026 (RE: related document(s): [192] Amended Chapter 11 Plan filed by Debtor Kennison Strategic Development Co, LLC, [205] Status Report filed by Debtor Kennison Strategic Development Co, LLC, [206] Objection to Disclosure Statement filed by Creditor Bridgeway Capital, Inc., Objection to Confirmation of the Plan, [207] Objection to Confirmation of the Plan filed by U.S. Trustee Office of the United States Trustee, [208] Summary of Ballots filed by Debtor Kennison Strategic Development Co, LLC). Orders to be Entered. (msch)
04/27/2026210Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian)
04/27/2026209Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Kennison Strategic Development Co, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian)
04/23/2026208Summary of Ballots Filed by Kennison Strategic Development Co, LLC (Thompson, Brian)
04/20/2026207Objection to Confirmation of Plan Plan Dated 02/02/2026. Hearing Set For 04/27/2026. Filed by Office of the United States Trustee (RE: related document(s): [191] Disclosure Statement, [192] Amended Chapter 11 Plan, [202] Order Approving Disclosure Statement and Scheduling Hearing on Plan Confirmation). (Attachments: # (1) Proposed Order # (2) Certificate of Service)(Buchanan, William)
04/20/2026206Objection to Disclosure Statement Disclosure Statement Dated 02/02/2026. Hearing Set for 04/27/2026. Objection to Confirmation of Plan Plan Dated 02/02/2026. Filed by Bridgeway Capital, Inc. (RE: related document(s): [191] Disclosure Statement, [192] Amended Chapter 11 Plan). (McCague, J.)Modified on 4/21/2026 (msch).
04/18/2026205Status Report Re Sale of Property Filed by Debtor Kennison Strategic Development Co, LLC (RE: related document(s): [201] Hearing Held). (Attachments: # (1) Exhibit Status Report - Ean Miller, Real Estate Broker) (Thompson, Brian)
03/20/2026204BNC Certificate of Mailing - PDF Document. (RE: related document(s): [202] Order Approving Disclosure Statement and Scheduling Hearing on Plan Confirmation). Notice Date 03/19/2026. (Admin.)