Ciccarelli & Sons, LLC
11
Carlota M Bohm
02/27/2026
05/05/2026
Yes
v
| PlnDue, RELCAS |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor Ciccarelli & Sons, LLC
947 Country Club Drive Pittsburgh, PA 15228 ALLEGHENY-PA Tax ID / EIN: 84-4138548 |
represented by |
Ryan J Cooney
Cooney Law Offices LLC 223 Fourth Avenue Ste 4th Floor Pittsburgh, PA 15222 412-546-1234 Fax : 412-546-1235 Email: rcooney@cooneylawyers.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 |
|---|---|---|
| 04/09/2026 | 67 | Order Scheduling Status Conference (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Ciccarelli & Sons, LLC). Chapter 11 Status Conference to be held on 7/22/2026 at 10:30 AM at p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. (dric) (Entered: 04/09/2026) |
| 04/08/2026 | 66 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 61 Meeting of Creditors Chapter 11). Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026) |
| 04/07/2026 | 65 | Notice of Appearance and Request for Notice by Jeffrey Hunt Filed by Creditor Peoples Natural Gas Company LLC (Hunt, Jeffrey) (Entered: 04/07/2026) |
| 04/07/2026 | 64 | Final Order Authorizing Debtor-In-Possession Financing and Allowing Administrative Expense Claim Pursuant to Section 364 of The Bankruptcy Code Signed on 4/7/2026 (RE: related document(s): 13 Motion, 60 Certification of Counsel Regarding). (dric) (Entered: 04/07/2026) |
| 04/07/2026 | 63 | Certificate of Service Re: Notice to Creditors, Notice of 341 Meeting of Creditors, and Schedules D, E/F Regarding the Hearing on 5/5/2026. Filed by Debtor Ciccarelli & Sons, LLC (RE: related document(s): 57 Petition Completed filed by Debtor Ciccarelli & Sons, LLC, 59 341 by Telephone filed by U.S. Trustee Office of the United States Trustee, 61 Meeting of Creditors Chapter 11, 62 Order With Notice). (Attachments: # 1 Complete Mailing Matrix) (Cooney, Ryan) (Entered: 04/07/2026) |
| 04/06/2026 | 62 | Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Ryan J. Cooney, Esq. Signed on 4/6/2026. (dpas) (Entered: 04/06/2026) |
| 04/06/2026 | 61 | Meeting of Creditors 341(a) meeting to be held on 5/5/2026 at 10:30 AM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 7/6/2026. Proofs of Claims due by 8/3/2026. (dpas) (Entered: 04/06/2026) |
| 04/06/2026 | 60 | Certification of Counsel Regarding Final Order Authorizing Debtor-in-Possession Financing and Allowing Administrative Expense Claim Pursuant to Section 364 of the Bankruptcy Code Filed by Debtor Ciccarelli & Sons, LLC (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Ciccarelli & Sons, LLC, 13 Motion filed by Debtor Ciccarelli & Sons, LLC, 15 Order Scheduling Hearing, 28 Order Scheduling Hearing, 47 Hearing Held). (Attachments: # 1 Proposed Order) (Cooney, Ryan) (Entered: 04/06/2026) |
| 04/06/2026 | 59 | The upcoming 341(a) meeting is scheduled to be held by phone. Call 888-330-1716 and use access code 2441048 to join the meeting. Filed by Office of the United States Trustee. (Buchanan, William) (Entered: 04/06/2026) |
| 04/03/2026 | 58 | Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Ciccarelli & Sons, LLC). (ofog) (Entered: 04/03/2026) |