Dajmo Trucking LLC
11
Gregory L Taddonio
08/05/2024
02/21/2025
Yes
v
PlnDue, SmallBusiness |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Dajmo Trucking LLC
1933 Rostraver Road Rostraver Twp., PA 15012 WESTMORELAND-PA Tax ID / EIN: 83-4341972 |
represented by |
Mark G. Claypool
120 West Tenth Street Erie, PA 16501-6498 814-459-2800 Email: mclaypool@kmgslaw.com Christopher M. Frye
Steidl & Steinberg Suite 2830 Gulf Tower 707 Grant Street Pittsburgh, PA 15219 412-391-8000 Fax : 412-391-0221 Email: chris.frye@steidl-steinberg.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 |
---|---|---|
02/21/2025 | 101 | Text Order re: ([99] Certification of Counsel Regarding).. Without further notice or hearing, this pleading will be stricken without prejudice if the following action is not taken: Counsel shall file an amended consent order to list all parties in the caption. The caption should match the certification of counsel and list any respondents if there are respondents.. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 2/21/2025. (RE: related document(s): [99] Certification of Counsel Regarding). Required corrective action due on or before 3/3/2025. (hthu) |
02/21/2025 | 100 | Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor Dajmo Trucking LLC (Frye, Christopher) |
02/19/2025 | 99 | Certification of Counsel Regarding Filed by Creditor American Bank, N.A. (RE: related document(s): 98 Motion for Adequate Protection filed by Creditor American Bank, N.A.). (Attachments: # 1 Proposed Order Agreed Order) (Kline, Robert) (Entered: 02/19/2025) |
02/19/2025 | 98 | Motion for Adequate Protection Filed by Creditor American Bank, N.A.. (Kline, Robert) (Entered: 02/19/2025) |
02/06/2025 | 97 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 95 Order on Motion to Extend Time). Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025) |
02/04/2025 | 96 | Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Dajmo Trucking LLC, 5 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk), 95 Order on Motion to Extend Time, Order on Motion to Extend/Limit Exclusivity Period). Chapter 11 Small Business Plan due by 4/2/2025. Disclosure Statement due by 4/2/2025. (msch) (Entered: 02/04/2025) |
02/04/2025 | 95 | Order Granting Motion to Extend Time to File the Chapter 11 Small Business Plan of Reorganization and Disclosure statement. (Related Doc # 94), Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Deadline is extended until April 2, 2025. (Related Doc # 94) Signed on 2/4/2025. (msch) (Entered: 02/04/2025) |
01/31/2025 | 94 | Motion to Extend Time to File Chapter 11 Small Business Plan and Disclosure Statement, in addition to Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Dajmo Trucking LLC. (Attachments: # 1 Proposed Order) (Frye, Christopher) (Entered: 01/31/2025) |
01/28/2025 | 93 | Affidavit of Default Filed by Creditor First Commonwealth Bank (RE: related document(s): 84 Motion for Relief From Stay filed by Creditor First Commonwealth Bank). (Attachments: # 1 Exhibit Ex A - Agreed Order # 2 Exhibit Ex B - Notice of Default # 3 Certificate of Service) (Darr, Gary) (Entered: 01/28/2025) |
01/22/2025 | 92 | Small Business Monthly Operating Report for Filing Period December 2024 Filed by Debtor Dajmo Trucking LLC (Frye, Christopher) (Entered: 01/22/2025) |