Kennison Strategic Development Co, LLC
11
Gregory L Taddonio
08/08/2024
04/28/2026
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 |
|---|---|---|
| 04/28/2026 | 213 | TEXT 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the reasons stated on the record at the April 27, 2026 hearing, the Amended Chapter 11 Plan Dated 2/2/26 is DENIED as withdrawn.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) |
| 04/28/2026 | 212 | Order 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) |
| 04/28/2026 | 211 | Hearing 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) |
| 04/27/2026 | 210 | Chapter 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) |
| 04/27/2026 | 209 | Chapter 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) |
| 04/23/2026 | 208 | Summary of Ballots Filed by Kennison Strategic Development Co, LLC (Thompson, Brian) |
| 04/20/2026 | 207 | Objection 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) |
| 04/20/2026 | 206 | Objection 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). |
| 04/18/2026 | 205 | Status 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) |
| 03/20/2026 | 204 | BNC 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.) |