Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Duckworth LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2023bk21692
TYPE / CHAPTER
Voluntary / 11V

Filed

8-9-23

Updated

3-17-24

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2023
Last Entry Filed
Aug 13, 2023

Docket Entries by Month

Aug 9, 2023 1 Petition Chapter 11 Voluntary Petition . Subchapter V Fee Amount $1738 Filed by Duckworth LLC Government Proof of Claim due by 02/04/2024. Declaration Re: Electronic Filing due 08/23/2023. Chapter 11 Plan due by 12/7/2023. Disclosure Statement due by 12/7/2023. Chapter 11 Small Business Plan due by 02/5/2024. Balance Sheet due by 8/16/2023. Cash Flow Statement due by 8/16/2023. Statement of Operations due by 8/16/2023. Tax Information due by 8/16/2023. Atty Disclosure Statement due 08/23/2023. Declaration of Schedules due 08/23/2023. Employee Income Record or a statement that there is no record due by 08/23/2023. Schedule A/B due 08/23/2023. Schedule E/F due 08/23/2023. Statement of Financial Affairs due 08/23/2023. Summary of schedules due 08/23/2023. Incomplete Filings due by 08/23/2023. (Frye, Christopher) (Entered: 08/09/2023)
Aug 9, 2023 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Duckworth LLC (Frye, Christopher) (Entered: 08/09/2023)
Aug 9, 2023 3 Notice of Appearance and Request for Notice by Joseph S. Sisca Filed by U.S. Trustee Office of the United States Trustee (Sisca, Joseph) (Entered: 08/09/2023)
Aug 9, 2023 4 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Duckworth LLC). (dkam) (Entered: 08/09/2023)
Aug 9, 2023 5 Receipt of Voluntary Petition Chapter 11( 23-21692) [misc,volp11] (1738.00) filing fee. Receipt number A16416997, amount $1738.00. (U.S. Treasury) (Entered: 08/09/2023)
Aug 10, 2023 6 Notice of Additional Filing Deficiencies. Assigned Judge: Taddonio.. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: Schedule D due 08/23/2023, Schedule G due 08/23/2023, Schedule H due 08/23/2023. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Duckworth LLC). Incomplete Filings due by 8/23/2023. (dkam) (Entered: 08/10/2023)
Aug 10, 2023 7 CORRECTIVE ENTRY: THIS CASE IS A CHAPTER 11 SUBCHAPTER V CASE. CHAPTER 11 SUBCHAPTER V PLAN IS DUE 11/07/2023. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT DEADLINES WERE TERMINATED BY A MEMBER OF THE CLERK'S OFFICE. (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Duckworth LLC). (dkam) (Entered: 08/10/2023)
Aug 10, 2023 8 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Duckworth LLC). Chapter 11 Subchapter V Small Business Plan due by 11/7/2023. (dkam) (Entered: 08/10/2023)
Aug 10, 2023 9 Notice of Appointment of Crystal H. Thornton-Illar, Trustee. Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement) (Villacorta, Marta) (Entered: 08/10/2023)
Aug 10, 2023 10 Meeting of Creditors 341(a) meeting to be held on 9/13/2023 at 10:00 AM Ch 11 341 telephonic hearing. Proofs of Claims due by 10/9/2023. (dkam) (Entered: 08/10/2023)
Show 5 more entries
Aug 10, 2023 16 Expedited Application for Approval for Debtor to Pay Pre-Petition Employee Wags together with Request for Expedited Hearing Pursuant to Local Bankruptcy Rule 9013-2 Filed by Debtor Duckworth LLC. (Attachments: # 1 Proposed Order) (Frye, Christopher) (Entered: 08/10/2023)
Aug 10, 2023 17 Certificate of Service of Order Establishing Case Management Deadlines Regarding the Hearing on 9/28/2023. Filed by Debtor Duckworth LLC (RE: related document(s): 13 Order Scheduling Hearing). (Frye, Christopher) (Entered: 08/10/2023)
Aug 10, 2023 18 Order Setting Hearing on (RE: related document(s): 14 Application for Approval - BK filed by Debtor Duckworth LLC). Hearing scheduled for 8/17/2023 at 11:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 8/16/2023 at 12:00 PM. (Basinski, Douglas) (Entered: 08/10/2023)
Aug 10, 2023 19 Order Setting Hearing on (RE: related document(s): 15 Motion to Use Cash Collateral filed by Debtor Duckworth LLC). Hearing scheduled for 8/17/2023 at 11:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 8/16/2023 at 12:00 PM. (Basinski, Douglas) (Entered: 08/10/2023)
Aug 10, 2023 20 Order Setting Hearing on (RE: related document(s): 16 Application for Approval - BK filed by Debtor Duckworth LLC). Hearing scheduled for 8/17/2023 at 11:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 8/16/2023 at 12:00 PM. (Basinski, Douglas) (Entered: 08/10/2023)
Aug 11, 2023 21 Certificate of Service of Motion to Allow Debtor to Use Existing Bank Account Together with Request for Expedited Hearing Pursuant to Local Bankruptcy Rule 9013-2 and Notice and Order Setting Hearing on An Expedited Basis, Motion to Use Cash Collateral Together with Request for Expedited Hearing Pursuant to Local Bankruptcy Rule 9013-2 and Notice and Order Setting Hearing on An Expedited Basis, Motion to Allow Debtor to Pay Pre-petition wages Together with Request for Expedited Hearing Pursuant to Local Bankruptcy Rule 9013-2 and Notice and Order Setting Hearing on An Expedited Basis Regarding the Hearing on 8/17/2023. Filed by Debtor Duckworth LLC (RE: related document(s): 14 Application for Approval - BK filed by Debtor Duckworth LLC, 15 Motion to Use Cash Collateral filed by Debtor Duckworth LLC, 16 Application for Approval - BK filed by Debtor Duckworth LLC, 18 Order or Proceeding Memo Setting Hearing, 19 Order or Proceeding Memo Setting Hearing, 20 Order or Proceeding Memo Setting Hearing). (Frye, Christopher) (Entered: 08/11/2023)
Aug 11, 2023 22 Application to Employ Christopher M. Frye and Steidl and Steinberg, P.C. as Counsel for Debtor Filed by Debtor Duckworth LLC. (Attachments: # 1 Exhibit - Verified Statement # 2 Proposed Order) (Frye, Christopher) (Entered: 08/11/2023)
Aug 11, 2023 23 Hearing on Application to Employ Counsel for the Debtor Filed by Debtor Duckworth LLC (RE: related document(s): 22 Application to Employ filed by Debtor Duckworth LLC). Hearing scheduled for 9/8/2023 at 10:00 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 8/28/2023. (Attachments: # 1 Certificate of Service # 2 Exhibit - Mailing Matrix) (Frye, Christopher) (Entered: 08/11/2023)
Aug 13, 2023 24 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): 10 Meeting of Creditors Chapter 11). Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)
Aug 13, 2023 25 BNC Certificate of Mailing. (RE: related document(s): 18 Order or Proceeding Memo Setting Hearing). Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)

There are 6 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2023bk21692
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Aug 9, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bernies Photo Center Inc.
    C T Corporation System
    Channel Partners Capital, LLC
    Dollar Bank, F.S.B.
    Kapitus LLC
    Kapitus Servicing, Inc.
    LoanBuilder
    Minuteman Press
    North Star Leasing
    Pennsylvania Department of Revenue
    Steven E. Duckworth
    Swift Financial LLC
    The Huntington National Bank
    U.S. Small Business Administration
    United States Attorneys Office
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Duckworth LLC
    521 E. Ohio Street
    Pittsburgh, PA 15212
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx9523
    dba Minuteman Press

    Represented By

    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

    Trustee

    Crystal H. Thornton-Illar
    LEECHTISHMAN
    525 William Penn Place
    28th Floor
    Pittsburgh, PA 15219
    412-261-1600

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Joseph S. Sisca
    Suite 960, Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    412-644-4756
    Email: joseph.s.sisca@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2019 Manomay, LLC 11 2:2019bk24450
    Oct 22, 2019 Riverbend Foods LLC 11 2:2019bk24114
    Aug 8, 2019 Zero Six Eight, LLC 7 2:2019bk23132
    Oct 22, 2018 Gemini Holdings Inc. 7 2:2018bk24108
    May 4, 2018 Fybowin, LLC 11 2:2018bk21803
    Mar 20, 2018 WPNT, Inc. parent case 11 4:2018bk41672
    Jul 14, 2016 Fort Walker Holdings LLC 11 2:16-bk-22609
    Mar 1, 2016 Sheridan Broadcasting Networks, Inc. 11 2:16-bk-20722
    Jun 27, 2013 Advertisers Reproductions, Inc. 11 2:13-bk-22758
    Feb 8, 2013 Velocity International, Inc. 11 2:13-bk-20557
    Nov 23, 2012 Advertising Associates, Inc. 11 2:12-bk-25730
    May 15, 2012 Frozen In Time, Inc. 7 2:12-bk-22579
    Oct 11, 2011 639 Smithfield Corporation 11 2:11-bk-26307
    Sep 27, 2011 FKG INC 7 2:11-bk-26009
    Jun 29, 2011 BS BURGERS AND STEAKS DRAFT HOUSE, INC. 11 2:11-bk-24114