Kam Realty, LLC
11
Gregory L Taddonio
11/01/2024
02/04/2025
Yes
v
PlnDue |
Assigned to: Chief Bankruptcy Jud Gregory L Taddonio Chapter 11 Voluntary Asset |
|
Debtor Kam Realty, LLC
1528 Railroad Avenue Sewickley, PA 15143 ALLEGHENY-PA Tax ID / EIN: 87-4807222 |
represented by |
Rodney D. Shepherd
River Park Commons 2403 Sidney Street, Suite 208 Pittsburgh, PA 15203 412-471-9670 Email: rodsheph@cs.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 |
---|---|---|
02/04/2025 | 45 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/1/2024 to 12/31/2024 Filed by Debtor Kam Realty, LLC (Shepherd, Rodney) |
02/04/2025 | 44 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/1/2024 to 11/30/2024 Filed by Debtor Kam Realty, LLC (Shepherd, Rodney) |
01/21/2025 | 43 | TEXT ORDER: On 1/17/2025 a Status Conference Regarding Case Management Issues [Dkt. No. 1] was held. And Now, this 21st Day of January, 2025 it is hereby Ordered that: The Status Conference [Dkt. No. 1] held on January 17,2025 is deemed to be CONCLUDED, Subject to the following: On or before February 3, 2025 the Debtor shall: a) file amended monthly operating reports that include bank statements for the DIP account, b) provide an explanation for the $4,250 in professional fees paid since the petition date; and c) refrain from transacting any business in cash or through other sources not traced back to the DIP account. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio signed on 1/21/2025 (RE: related document(s): 25 Order Scheduling Hearing). (Basinski, Douglas) (Entered: 01/21/2025) |
01/21/2025 | 42 | Hearing Held on 1/17/2025 (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Kam Realty, LLC). Text Order To Be Entered. (obro) (Entered: 01/21/2025) |
01/17/2025 | 41 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 38 Order on Motion to Dismiss Case). Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025) |
01/17/2025 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Kam Realty, LLC (Shepherd, Rodney) (Entered: 01/17/2025) |
01/16/2025 | 39 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Kam Realty, LLC (Shepherd, Rodney) (Entered: 01/16/2025) |
01/15/2025 | 38 | Order Withdrawing Motion to Dismiss Case (Related Doc # 29), Withdrawing Motion to Convert Case from Chapter 11 to Chapter 7 (Related Doc # 29), Granting Motion to Withdraw/Dismiss Document (Related Doc # 37). The hearing scheduled for 1/17/25 is hereby cancelled. Signed on 1/15/2025. (mgut) (Entered: 01/15/2025) |
01/15/2025 | 37 | Motion to Withdraw/Dismiss Document Motion to Withdraw Motion to Dismiss or Convert Case Filed by U.S. Trustee Office of the United States Trustee (RE: related document(s): 29 Motion to Dismiss Case, Motion to Convert Case from Chapter 11 to 7, 30 Hearing on a Judge Taddonio Case Set by Attorney or Trustee, 36 Response). (Attachments: # 1 Proposed Order) (Buchanan, William) (Entered: 01/15/2025) |
12/31/2024 | 36 | Response Regarding the Hearing on 1/17/2025. Filed by Kam Realty, LLC (RE: related document(s): 29 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case from Chapter 11 to 7, 30 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by U.S. Trustee Office of the United States Trustee). (Shepherd, Rodney) (Entered: 12/31/2024) |