Majestic Hills, LLC
11
Gregory L Taddonio
05/21/2020
02/25/2025
Yes
v
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Majestic Hills, LLC
3625 Washington Pike Bridgeville, PA 15017 ALLEGHENY-PA Tax ID / EIN: 20-1476321 |
represented by |
Donald R. Calaiaro
Calaiaro Valencik 938 Penn Avenue, Suite 501 Pittsburgh, PA 15222-3708 412-232-0930 Fax : 412-232-3858 Email: dcalaiaro@c-vlaw.com Andrew Kevin Pratt
Calaiaro Valencik 938 Penn Avenue Suite 501 Pittsburgh, PA 15222 412-232-0930 Fax : 412-232-3858 Email: apratt@c-vlaw.com David Z. Valencik
Calaiaro Valencik 938 Penn Avenue, Suite 501 Pittsburgh, PA 15222-3708 412-232-0930 Fax : 412-232-3858 Email: dvalencik@c-vlaw.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov Elvina Rofael
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 202-934-4062 Email: elvina.rofael@usdoj.gov Larry E. Wahlquist
U.S. Trustee Program/Dept. of Justice 1001 Liberty Avenue Suite 970 Pittsburgh, PA 15222 412-644-4756 x115 Email: larry.e.wahlquist@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of Majestic Hills, LLC
c/o Leech Tishman Fuscaldo & Lampl, LLC 25 William Penn Place, 28th Floor Pittsburgh, PA 15219 United States 4122611600 |
represented by |
Matthew James Burne
Office of the United States Trustee 405 S. Main Street, Ste. 300 Salt Lake City, UT 84111 801-524-5736 Email: matthew.burne@usdoj.gov TERMINATED: 03/11/2022 John M. Steiner
LEECH TISHMAN FUSCALDO & LAMPL LLC 525 William Penn Place, 28th Floor Pittsburgh, PA 15219 412-261-1600 Fax : 412-227-5551 Email: jsteiner@leechtishman.com Crystal H. Thornton-Illar
Leech Tishman Fuscaldo & Lampl, LLC 525 William Penn Place, 28th Floor Pittsburgh, PA 15219 412-261-1600 Fax : 412-227-5551 Email: cThornton-Illar@leechtishman.com |
Date Filed | # | Docket Text |
---|---|---|
02/25/2025 | 1162 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Attorney David L. Fuchs (Fuchs, David) (Entered: 02/25/2025) |
02/25/2025 | 1161 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Attorney David L. Fuchs (Fuchs, David) (Entered: 02/25/2025) |
02/25/2025 | 1160 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Attorney David L. Fuchs (Fuchs, David) (Entered: 02/25/2025) |
02/25/2025 | 1159 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Attorney David L. Fuchs (Fuchs, David) (Entered: 02/25/2025) |
02/25/2025 | 1158 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Attorney David L. Fuchs (Fuchs, David) (Entered: 02/25/2025) |
01/31/2025 | 1157 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1156 Order on Motion to Withdraw as Attorney). Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025) |
01/28/2025 | 1156 | Order Granting Motion To Withdraw As Attorney (Related Doc # 1155) Signed on 1/28/2025. (lfin) (Entered: 01/29/2025) |
01/23/2025 | 1155 | Motion to Withdraw as Attorney Filed by Creditors Namrata Bhatt, Rajiv Bhatt, Brian Sanders, Jessica Sanders. (Attachments: # 1 Proposed Order) (Kochosky, Krista) (Entered: 01/23/2025) |
01/18/2025 | 1154 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1153 Order on Motion to Withdraw as Attorney). Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
01/16/2025 | 1153 | Order Granting Motion To Withdraw As Attorney (Related Doc # 1152) Signed on 1/16/2025. (lfin) (Entered: 01/16/2025) |