Welcome to BusinessBankruptcies.com!

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

Riverbend Foods LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2019bk24114
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-19

Updated

4-22-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Quarter

There are 550 older docket entries.

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

login purchase single case subscribe now

Jun 9, 2022 551 TEXT ORDER: On June 9, 2022, a hearing was conducted on the Continued Trustee's Objection to Claim of The Kraft Heinz Company (Claim No. 116) [Dkt. No. 401]. It is hereby ORDERED, ADJUDGED, and DECREED that the hearing is CONTINUED to August 11, 2022, at 10 a.m. before Judge Gregory L. Taddonio in Courtroom A, 54th Floor, U.S. Steel Tower, 600 Grant Street, Pittsburgh, Pennsylvania, 15219. Parties that wish to participate in the hearing via Zoom video conference shall comply with Judge Taddonio's Procedures. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 6/9/2022. (RE: related document(s): 401 Objection to Claim filed by Trustee Alfred T. Giuliano). (jhel) (Entered: 06/09/2022)
Jun 9, 2022 552 TEXT ORDER: On June 9, 2022, a hearing was conducted on the continued Trustee's Objection to Claim of The Kraft Heinz Company (Claim No. 116) [Dkt. No. 401]. It is hereby ORDERED, ADJUDGED, and DECREED that on or before June 24, 2022, the trustee shall file the 9019 motion. Once filed, the continued status conference will be cancelled. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 6/9/2022. (RE: related document(s): 401 Objection to Claim). (jhel) (Entered: 06/09/2022)
Jun 10, 2022 553 TEXT ORDER: The DATE and TIME of the August 11, 2022 hearing on the continued Objection to Claim of The Kraft Heinz Company (Claim No. 16) [Dkt. No. 401] filed by Trustee, is hereby ORDERED, ADJUDGED, and DECREE that the hearing is RESCHEDULED to August 18, 2022 at 1:30 p.m. before Judge Gregory L. Taddonio. in Courtroom A, 54th Floor, U.S. Steel Tower, 600 Grant Street, Pittsburgh, Pennsylvania, 15219. Parties that wish to participate in the hearing via Zoom video conference shall comply with Judge Taddonio's Procedures. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 6/10/2022. (RE: related document(s): 401 Objection to Claim filed by Trustee Alfred T. Giuliano). (jhel) (Entered: 06/10/2022)
Jun 14, 2022 554 TEXT ORDER Rescheduling Hearing: It is hereby ORDERED that the continued hearing on the Objection to Claim of the Kraft Heinz Company [Dkt. No. 401] scheduled for August 18, 2022 is RESCHEDULED to August 9, 2022 at 1:30 pm. Parties that wish to participate in the hearing via Zoom video conference shall comply with Judge Taddonio's Procedures. Judge Taddonio signed on 6/14/2022. (RE: related document(s): 401 Objection to Claim filed by Trustee Alfred T. Giuliano). Hearing scheduled for 8/9/2022 at 01:30 PM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. (hthu) (Entered: 06/14/2022)
Jun 24, 2022 555 Motion to Approve Settlement Motion for an Order Approving Settlement Agreement by and Between The Liquidation Trustee and The Kraft Heinz Company. Filed by Trustee Alfred T. Giuliano. (Attachments: # 1 Proposed Order) (Gotaskie, John) (Entered: 06/24/2022)
Jun 24, 2022 556 Hearing on Motion for an Order Approving Settlement Agreement by and between the Liquidation Trustee and The Kraft Heinz Company Filed by Trustee Alfred T. Giuliano (RE: related document(s): 555 Motion to Approve Settlement filed by Trustee Alfred T. Giuliano). Hearing scheduled for 7/21/2022 at 01:30 PM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 7/14/2022. (Gotaskie, John) (Entered: 06/24/2022)
Jun 24, 2022 557 Certificate of Service of the Motion for an Order Approving Settlement Agreement by and between the Liquidation Trustee and The Kraft Heinz Company and Notice of Hearing and Response Deadline Regarding the Hearing on 7/21/2022. Filed by Trustee Alfred T. Giuliano (RE: related document(s): 555 Motion to Approve Settlement filed by Trustee Alfred T. Giuliano, 556 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Alfred T. Giuliano). (Gotaskie, John) (Entered: 06/24/2022)
Jun 24, 2022 558 Amended Certificate of Service of the Motion for an Order Approving Settlement Agreement by and between the Liquidation Trustee and The Kraft Heinz Company and Notice of Hearing and Response Deadline Regarding the Hearing on 7/21/2022. Filed by Trustee Alfred T. Giuliano (RE: related document(s): 555 Motion to Approve Settlement filed by Trustee Alfred T. Giuliano, 556 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Alfred T. Giuliano, 557 Certificate of Service filed by Trustee Alfred T. Giuliano). (Gotaskie, John) (Entered: 06/24/2022)
Jul 15, 2022 559 Certificate of No Objection regarding the Motion for an Order Approving Settlement Agreement by and between The Liquidation Trustee and The Kraft Heinz Company Regarding the Hearing on 7/21/2022. Filed by Trustee Alfred T. Giuliano (RE: related document(s): 555 Motion to Approve Settlement filed by Trustee Alfred T. Giuliano, 556 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Trustee Alfred T. Giuliano). (Gotaskie, John) (Entered: 07/15/2022)
Jul 19, 2022 560 Default Order Withdrawing Objection to Claim (Related Doc 401), Granting Motion to Approve Settlement (Related Doc 555) Signed on 7/19/2022. (bsil) Modified on 7/19/2022 (bsil). (Entered: 07/19/2022)
Show 10 more entries
Feb 27, 2023 571 Order Granting Motion for an Order Extending Dissolution Date of Liquidation Trust (Related Doc # 570) Signed on 2/27/2023. The Dissolution Date is hereby extended through and including 9/20/2023, without prejudice to the Liquidation Trustee to seek additional extensions, as necessary. (culy) (Entered: 02/27/2023)
Mar 2, 2023 572 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 571 Order on Motion to Extend Time). Notice Date 03/01/2023. (Admin.) (Entered: 03/02/2023)
May 25, 2023 573 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Trustees Alfred T. Giuliano, Liquidation Trustee (Gotaskie, John) (Entered: 05/25/2023)
Jul 14, 2023 574 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustees Alfred T. Giuliano, Liquidation Trustee (Gotaskie, John) (Entered: 07/14/2023)
Sep 20, 2023 575 Second Motion to Extend Time (Second Motion for an Order Extending Dissolution Date of Liquidation Trust) Filed by Trustee Alfred T. Giuliano. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Gotaskie, John) (Entered: 09/20/2023)
Sep 22, 2023 576 Order Granting the Liquidation Trustee's Second Motion to Extend Time Signed on 9/22/2023. The Dissolution Date is extended through and including 1/31/2024 without prejudice to the Liquidation Trustee to seek additional extensions, as necessary (Related Doc # 575). (culy) (Entered: 09/22/2023)
Sep 25, 2023 577 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 576 Order on Motion to Extend Time). Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)
Oct 12, 2023 578 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Alfred T. Giuliano (Gotaskie, John) (Entered: 10/12/2023)
Feb 22 579 Notice of Appearance and Request for Notice by Elvina Rofael Filed by U.S. Trustee Office of the United States Trustee (Rofael, Elvina) (Entered: 02/22/2024)
Mar 8 580 Order Setting Status Conference Signed on 3/8/2024. Status Conference to be held on 4/11/2024 at 02:30 PM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. (RE: related document(s): 576 Order on Motion to Extend Time). (culy) (Entered: 03/08/2024)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2019bk24114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory L. Taddonio
Chapter
11
Filed
Oct 22, 2019
Type
voluntary
Terminated
Apr 19, 2024
Updated
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 RIVERS LOGISTICS, INC
    300 OWNER LP
    A G ADJUSTMENTS, LTD
    AARON BRYANT STEWART & CROSS
    AARON JONES
    ABSOLUTE TRANSPORT INC
    ACCUTREX PRODUCTS, INC
    ACLA USA INC
    ADP WORKFORCE NOW
    AG ADJUSTMENTS
    AHMED TURNER
    ALAN ADAMS
    ALBERT KUBAN
    ALBERT MAERKLE
    ALBERTSONS
    There are 784 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Riverbend Foods LLC
    1080 River Avenue
    Pittsburgh, PA 15212
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx0739

    Represented By

    George W. Fitting
    Duane Morris LLP
    U.S. Steel Tower
    600 Grant St., Ste. 5010
    Pittsburgh, PA 15219-2802
    412-497-1009
    Fax : 412-774-2196
    Email: gwfitting@duanemorris.com
    Mark E. Freedlander
    McGuire Woods LLP
    Dominion Tower, 23rd Floor
    625 Liberty Avenue
    Pittsburgh, PA 15222
    412-667-7928
    Email: mfreedlander@mcguirewoods.com
    Frank J. Guadagnino
    McGuireWoods, LLP
    Tower Two-Sixty
    260 Forbes Avenue
    18th Floor
    Pittsburgh, PA 15222
    412-667-7931
    Email: fguadagnino@mcguirewoods.com

    Trustee

    Alfred T. Giuliano, Alfred T. Giuliano, Liquidating Trustee of Riverbend Foods LLC

    Represented By

    John R. Gotaskie, Jr.
    Fox Rothschild LLP
    BNY Mellon Center
    500 Grant Street, Suite 2500
    Pittsburgh, PA 15219
    412-391-1334
    Fax : 412-391-6984
    Email: jgotaskie@foxrothschild.com
    Jesse M. Harris
    Fox Rothschild LLP
    2000 Market Street
    20th Floor
    Philadelphia, PA 19103
    215-299-2864
    Fax : 215-299-2150
    Email: jesseharris@foxrothschild.com

    Trustee

    Liquidation Trustee

    Represented By

    John R. Gotaskie, Jr.
    (See above for address)
    Jesse M. Harris
    (See above for address)

    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
    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov
    TERMINATED: 12/27/2021

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2 DNT Property Investments LLC 11V 2:2024bk20530
    Aug 9, 2023 Duckworth LLC 11V 2:2023bk21692
    Aug 8, 2019 Zero Six Eight, LLC 7 2:2019bk23132
    Feb 8, 2019 NHSC Dining Venture, LLC 11 2:2019bk20521
    Oct 22, 2018 Gemini Holdings Inc. 7 2:2018bk24108
    Jul 14, 2016 Fort Walker Holdings LLC 11 2:16-bk-22609
    Mar 1, 2016 Sheridan Broadcasting Networks, Inc. 11 2:16-bk-20722
    Nov 22, 2015 D'Elia Wittkofski Incorporated 11 2:15-bk-24271
    Jun 27, 2013 Advertisers Reproductions, Inc. 11 2:13-bk-22758
    Nov 23, 2012 Advertising Associates, Inc. 11 2:12-bk-25730
    Nov 23, 2012 Troy Development Associates, L.P. 11 2:12-bk-25729
    May 15, 2012 Frozen In Time, Inc. 7 2:12-bk-22579
    Nov 3, 2011 McCune Inc. 7 2:11-bk-26785
    Sep 2, 2011 Mathews Color Corporation 7 2:11-bk-25575
    Jun 29, 2011 BS BURGERS AND STEAKS DRAFT HOUSE, INC. 11 2:11-bk-24114