Welcome to BusinessBankruptcies.com!

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

Shannon Staley & Sons LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2019bk23101
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-19

Updated

3-3-21

Last Checked

3-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2021
Last Entry Filed
Mar 2, 2021

Docket Entries by Quarter

There are 234 older docket entries.

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

login purchase single case subscribe now

Oct 2, 2020 235 Summary of Ballots Filed by Shannon Staley & Sons LLC (Attachments: # 1 Exhibit A - Ballots)(Lampl, Robert) (Entered: 10/02/2020)
Oct 2, 2020 236 Certificate of Service Re Notice and Order Setting Expedited Hearing and the Expedited Motion to Enforce Automatic Stay and for Contempt Regarding the Hearing on 10/6/2020. Filed by Debtor Shannon Staley & Sons LLC (RE: related document(s): 233 Motion to Enforce filed by Debtor Shannon Staley & Sons LLC, Motion for Contempt, 234 Order Scheduling Hearing). (Lampl, Robert) (Entered: 10/02/2020)
Oct 5, 2020 237 Certification of Counsel Regarding FOR TEMPORARY ORDER OF COURT MODIFYING DEADLINE TO OBJECT TO DISCHARGE OF NATIONAL COMMUNITY REINVESTMENT COALITION Filed by Creditor NATIONAL COMMUNITY REINVESTMENT COALITION (Attachments: # 1 Proposed Order) (Sbrolla, Philip) (Entered: 10/05/2020)
Oct 6, 2020 238 Temporary Order of Court Modifying august 25, 2020 Order. Signed on 10/6/2020. (RE: related document(s): 237 Certification of Counsel Regarding). (dsaw) (Entered: 10/06/2020)
Oct 6, 2020 239 Proposed Order RE: Order Confirming Debtor's Plan of Reorganization Dated March 13, 2020 Filed by Debtor Shannon Staley & Sons LLC (RE: related document(s): 120 Chapter 11 Plan filed by Debtor Shannon Staley & Sons LLC, 219 Order -Non-motion related-, 225 Order -Non-motion related-, 231 Order -Non-motion related-). (Lampl, Robert) (Entered: 10/06/2020)
Oct 6, 2020 240 Hearing Held on 10/6/2020 (RE: related document(s): 233 Motion to Enforce filed by Debtor Shannon Staley & Sons LLC, Motion for Contempt). (dsaw) (Entered: 10/06/2020)
Oct 6, 2020 241 Modified Order Granting Motion to Enforce Automatic Stay, in addition to Motion For Contempt (Related Doc # 233) Signed on 10/6/2020. (dsaw) (Entered: 10/06/2020)
Oct 6, 2020 242 Hearing Held on 10/6/2020 (RE: related document(s): 120 Chapter 11 Plan filed by Debtor Shannon Staley & Sons LLC). (dsaw) (Entered: 10/06/2020)
Oct 6, 2020 243 Order Confirming Chapter 11 Plan Signed on 10/6/2020. (RE: related document(s): 120 Chapter 11 Plan). (dsaw) (Entered: 10/06/2020)
Oct 6, 2020 244 Post Confirmation Notice and Order Signed on 10/6/2020. (dsaw) (Entered: 10/06/2020)
Show 10 more entries
Nov 7, 2020 255 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 254 Order -Non-motion related-). Notice Date 11/06/2020. (Admin.) (Entered: 11/07/2020)
Nov 10, 2020 256 Interim Application for Compensationand Reimbursement of Expenses (Second) for Robert O Lampl, Debtor's Attorney, Period: 7/10/2020 to 10/29/2020, Fee: $19,177.50, Expenses: $1,587.12. Filed by Attorney Robert O Lampl. (Attachments: # 1 Summary Cover Sheet # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Lampl, Robert) (Entered: 11/10/2020)
Nov 10, 2020 257 Hearing on Interim Application for Compensation and Reimbursement of Expenses(Second) Filed by Debtor Shannon Staley & Sons LLC (RE: related document(s): 256 Application for Compensation filed by Debtor Shannon Staley & Sons LLC). Hearing scheduled for 12/17/2020 at 02:30 PM at Zoom - Bohm. Responses due by 11/27/2020. (Lampl, Robert) (Entered: 11/10/2020)
Nov 10, 2020 258 Certificate of Service Re:Notice of Zoom Hearing and Response Deadline Regarding Second Interim Application of Robert O Lampl for Compensation and Reimbursement of Expenses as Counsel for the Debtor for the Period of July 10, 2020 through October 29, 2020 and the Summary Cover Shee Regarding the Hearing on 12/17/2020. Filed by Debtor Shannon Staley & Sons LLC (RE: related document(s): 39 Order on Application to Employ, 256 Application for Compensation filed by Debtor Shannon Staley & Sons LLC, 257 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Shannon Staley & Sons LLC). (Attachments: # 1 Mailing Matrix) (Lampl, Robert) (Entered: 11/10/2020)
Nov 12, 2020 259 Certification of Counsel Regarding Stipulation and Order Resolving Debtor's Objection to Claim No. 21-2 by National Community Reinvestment Coalition Filed by Debtor Shannon Staley & Sons LLC (RE: related document(s): 156 Objection -Non-motion related- filed by Debtor Shannon Staley & Sons LLC, 157 Order or Proceeding Memo Setting Hearing, 160 Objection to Disclosure Statement filed by Creditor Dollar Bank, Federal Savings Bank, 190 Hearing Continued). (Attachments: # 1 Exhibit A) (Lampl, Robert) (Entered: 11/12/2020)
Nov 13, 2020 260 Stipulation and Order Signed on 11/13/2020 (RE: related document(s): 156 Objection Re: Debtors Objection to Amended Claim No. 21-2 By National Community Reinvestment Coalition). (gbro) (Entered: 11/13/2020)
Nov 16, 2020 261 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 260 Order -Non-motion related-). Notice Date 11/15/2020. (Admin.) (Entered: 11/16/2020)
Nov 30, 2020 262 Certificate of No Objection Re: Second Interim Application of Robert O Lampl Law Office for Compensation and Reimbursement of Expenses as Counsel for the Debtor for the Period of July 10, 2020 Through October 29, 2020 Regarding the Hearing on 12/17/2020. Filed by Debtor Shannon Staley & Sons LLC (RE: related document(s): 39 Order on Application to Employ, 256 Application for Compensation filed by Debtor Shannon Staley & Sons LLC, 257 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Shannon Staley & Sons LLC, 258 Certificate of Service filed by Debtor Shannon Staley & Sons LLC). (Lampl, Robert) (Entered: 11/30/2020)
Nov 30, 2020 263 Default Order Granting Application For Compensation (Related Doc # 256) Granting for Robert O Lampl, fees awarded: $19177.50, expenses awarded: $1587.12 Signed on 11/30/2020. (dsaw) (Entered: 11/30/2020)
Dec 3, 2020 264 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 263 Order on Application for Compensation). Notice Date 12/02/2020. (Admin.) (Entered: 12/03/2020)

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
2:2019bk23101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M. Bohm
Chapter
11
Filed
Aug 6, 2019
Type
voluntary
Terminated
Mar 2, 2021
Updated
Mar 3, 2021
Last checked
Mar 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Merchant Services
    ABC_EZ Moving Co., Inc.
    Aflac
    Allegheny Millwork
    Applicant Manager, LLC
    Aqua Filter Fresh Inc.
    ART Industries
    Beacon Roofing Supply Co., Inc.
    Best Dust Busters
    Boyd Roll Off Services
    Brandsafway Services LLC
    Brookside Lumber and Supply Co.
    Cecere Contracting
    City of Pittsburgh
    City of Pittsburgh
    There are 85 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shannon Staley & Sons LLC
    304 E. Main Street
    Carnegie, PA 15106
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx7399

    Represented By

    Robert O Lampl
    Robert O Lampl Law Office
    Benedum Trees Building
    223 Fourth Avenue, 4th Floor
    Pittsburgh, PA 15222
    412-392-0330
    Fax : 412-392-0335
    Email: rol@lampllaw.com

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 Elliven Spa LLC 7 2:2023bk22133
    Jul 27, 2023 Diversity Freight Lines Inc 11V 2:2023bk21584
    Oct 6, 2019 Glassport Hotspot, LLC 11 2:2019bk23918
    Jun 20, 2019 Jerrys's Alray Tires Center Inc 7 2:2019bk22466
    May 31, 2019 All Systems Fire Protection Company, Inc. 7 2:2019bk22207
    Feb 26, 2019 All Systems Fire Protection Company, Inc. 11 2:2019bk20712
    Apr 29, 2016 Heyl & Patterson, Inc. 11 2:16-bk-21620
    Feb 22, 2016 Carnegie EMS, Inc. 11 2:16-bk-20593
    Sep 25, 2015 Twin Flooring LLC 7 2:15-bk-23530
    Feb 14, 2015 Certified Home Remodelers, Inc. 7 2:15-bk-20464
    Mar 26, 2014 Riverhounds Event Center, LP 11 2:14-bk-21180
    Sep 10, 2013 Prithvi Catalytic, Inc. 11 2:13-bk-23855
    Aug 29, 2012 Angelo Lane, Inc. 11 2:12-bk-24298
    Apr 24, 2012 PGH DESIGN & CONSTRUCTION, INC. 7 2:12-bk-22146
    Jan 4, 2012 LL Advertising, LLC 7 2:12-bk-20021