Oakmont Barbeque Company LLC
Oakmont Barbeque Company LLC |
Office of the United States Trustee |
James S. Fellin |
2:2023bk22700 |
December 18, 2023 |
U.S. Bankruptcy Court for the Western District of Pennsylvania |
Carlota M Bohm |
Other |
Docket Report
This docket was last retrieved on January 29, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 58 Certificate of Service Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #25 Order With Notice). (Attachments: #1 Notice to creditors #2 creditors #3 mailing matrix) (Calaiaro, Donald) |
Filing 57 Hearing Held Order Signed on 1/29/2024. Status Conference Hearing is CONTINUED to 3/19/2024 at 01:30 PM via p02 Courtroom B, 54th Floor, U.S. Steel Tower, Pittsburgh. All parties participating remotely shall comply with Judge Bohms General Procedures (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC, #10 Status Conference Hearing). (jhel) |
Filing 56 Hearing on NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF Oakmont Barbeque Company, LLC FOR Motion to Employ Calaiaro Valencik as Counsel for the Debtor and Debtor-in-Possession as of the Petition Date Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #55 Application to Employ filed by Debtor Oakmont Barbeque Company LLC). Hearing scheduled for 2/29/2024 at 02:30 PM via Zoom - Bohm. Responses due by 2/15/2024. (Attachments: #1 Mailing Matrix) (Pratt, Andrew) |
Filing 55 Application to Employ Calaiaro Valencik as Counsel Filed by Debtor Oakmont Barbeque Company LLC. (Attachments: #1 Exhibit A #2 Proposed Order) (Pratt, Andrew) |
Filing 54 Notice of Appearance and Request for Notice by Kate Bradley Filed by U.S. Trustee Office of the United States Trustee (Bradley, Kate) |
Filing 53 Order Entered 1/26/2024 Approving Omnibus Motion to Withdraw the Appearance of Joseph S. Sisca, Esq. at Miscellaneous Proceeding No. 24-203. Joseph S. Siscas appearance on behalf of the Office of the United States Trustee is withdrawn in this case. (dpas) |
Filing 52 Meeting of Creditors Held on 1/24/2024 telephonically was convened and closed. Filed by Office of the United States Trustee (RE: related document(s): #16 Meeting of Creditors Chapter 11). (Sisca, Joseph) |
Filing 51 Small Business Monthly Operating Report for Filing Period December 2023 Filed by Debtor Oakmont Barbeque Company LLC (Attachments: #1 Exhibits to December 2023 Monthly Operating Report #2 Certificate of Service) (Pratt, Andrew) |
Filing 50 Status Report Subchapter V Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #10 Order Scheduling Hearing). (Pratt, Andrew) |
Filing 49 Notice of Appearance and Request for Notice by Jeffrey R. Hunt Filed by Creditor County of Allegheny (Hunt, Jeffrey) |
Filing 48 Notice of Appearance and Request for Notice by Allison L. Carr Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue (Carr, Allison) |
Filing 47 Notice of Appearance and Request for Notice by Jeffrey Hunt Filed by Creditor Borough of Verona (Hunt, Jeffrey) |
Filing 46 Notice of Appearance and Request for Notice by Jeffrey Hunt Filed by Creditor Riverview School District (Hunt, Jeffrey) |
Filing 45 Petition Completed Filed by Debtor Oakmont Barbeque Company LLC (Calaiaro, Donald) |
Filing 44 Notice of Appearance and Request for Notice by Jeffrey Hunt Filed by Creditor Peoples Natural Gas Company LLC (Hunt, Jeffrey) |
Filing 43 Tax Information for the Year for 2022 Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). (Pratt, Andrew) |
Filing 42 Statement of Operations for Small Business Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). (Attachments: #1 statement of operations) (Pratt, Andrew) |
Filing 41 Cash Flow Statement for Small Business for Filing Period November 2023 Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). (Attachments: #1 Cash flow statement) (Pratt, Andrew) |
Filing 40 Balance Sheet Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). (Attachments: #1 Balance sheet) (Pratt, Andrew) |
Filing 39 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #36 Order on Application for Approval). Notice Date 12/24/2023. (Admin.) |
Filing 38 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #35 Order on Application for Approval). Notice Date 12/24/2023. (Admin.) |
Filing 37 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #26 BNC PDF Notice). Notice Date 12/22/2023. (Admin.) |
Filing 36 Modified Order Authorizing Payment of Prepetition Wages and Taxes. (Related Doc #15) Signed on 12/22/2023. (dpas) |
Filing 35 Modified Order Authorizing the Continued Use of the Debtor's Pre-petition Bank Accounts and Granting Related Relief. (Related Doc #14, #31) Signed on 12/22/2023. (dpas) |
Filing 34 Hearing Held on 12/22/2023 (RE: related document(s): #14 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC, #15 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC). Modified Orders Entered. (dpas) |
Filing 33 Certificate of Service Regarding the Hearing on 1/29/2024. Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #10 Order Scheduling Hearing). (Attachments: #1 Mailing matrix) (Calaiaro, Donald) |
Filing 32 CORRECTIVE ENTRY: ATTORNEY MUST REFILE ENSURING THE CAPTION INDICATES THE CORRECT CASE NUMBER. (RE: related document(s): #28 Certificate of Service filed by Debtor Oakmont Barbeque Company LLC). (dpas) |
Filing 31 Certification of Counsel Regarding EXPEDITED MOTION FOR INTERIM AND FINAL ORDERS UNDER 11 U.S.C. 363, 364, AND 1184 AUTHORIZING MAINTENANCE AND CONTINUED USE OF PRE-PETITION BANK ACCOUNTS AND GRANTING RELATED RELIEF Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #14 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC, #20 Order Scheduling a Hearing). (Attachments: #1 Proposed Order Clean #2 Proposed Order Redline) (Pratt, Andrew) |
Filing 30 Certificate of No Objection Regarding the Hearing on 12/22/2023. Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #15 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC, #21 Order Scheduling a Hearing). (Pratt, Andrew) |
Filing 29 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #10 Order Scheduling Hearing). Notice Date 12/21/2023. (Admin.) |
Filing 28 Certificate of Service Regarding the Hearing on 1/29/2024. Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #10 Order Scheduling Hearing). (Attachments: #1 Mailing matrix) (Calaiaro, Donald) CORRECTIVE ENTRY: ATTORNEY MUST REFILE ENSURING THE CAPTION INDICATES THE CORRECT CASE NUMBER. Modified on 12/22/2023 (dpas). |
Filing 27 Creditor Request for Notices on Behalf of & Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry) |
Filing 26 BNC PDF Notice - Meeting of Creditors Notice at Doc. No. #15 sent to all creditors and parties-in-interest. (mgut) |
Filing 25 Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Donald R. Calaiaro, Esq. and Andrew Kevin Pratt, Esq. Signed on 12/20/2023. (dpas) |
Filing 24 Certificate of Service Regarding the Hearing on 12/22/2023. Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #15 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC, #21 Order Scheduling a Hearing). (Pratt, Andrew) |
Filing 23 Certificate of Service Regarding the Hearing on 12/22/2023. Filed by Debtor Oakmont Barbeque Company LLC (RE: related document(s): #14 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC, #20 Order Scheduling a Hearing). (Pratt, Andrew) |
Filing 22 Notice of Appearance and Request for Notice by J. Michael McCague Filed by Creditor Bridgeway Capital, Inc. (McCague, J.) |
Filing 21 Order Setting EXPEDITED Hearing on (RE: related document(s): #15 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC). Hearing scheduled for 12/22/2023 at 11:30 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Judge Gregory L Taddonio will preside over the hearing. Responses due by 12/22/2023 by 9 AM. (hthu) |
Filing 20 Order Setting EXPEDITED Hearing on (RE: related document(s): #14 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC). Hearing scheduled for 12/22/2023 at 11:30 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 12/22/2023 by 9 a.m. (hthu) |
Filing 19 Corrective Entry: Order issued in error. Order will be reissued. (RE: related document(s): #18 Order Scheduling a Hearing). (hthu) |
Filing 18 Order Setting EXPEDITED Hearing on (RE: related document(s): #14 Application for Approval - BK filed by Debtor Oakmont Barbeque Company LLC). Hearing scheduled for 12/22/2023 at 11:30 AM via p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Judge Gregory L Taddonio will preside over the hearing. Responses due by 12/22/2023 by 9:00 a.m.. (hthu)Corrective Entry: Order issued in error. Order will be reissued. Modified on 12/20/2023 (hthu). |
Filing 17 The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Sisca, Joseph) |
Filing 16 Meeting of Creditors 341(a) meeting to be held on 1/24/2024 at 10:00 AM Ch 11 341 telephonic hearing. Last day to oppose dischargeability due by 3/25/2024. Proofs of Claims due by 2/18/2024. (dpas) Additional attachment(s) added on 12/20/2023 (mgut). |
Filing 15 Expedited Application for Approval of an Order Authorizing the Payment of Pre-Petition Wages and Employment Taxes Filed by Debtor Oakmont Barbeque Company LLC. (Attachments: #1 Exhibit A #2 Proposed Order #3 Local Form 20) (Pratt, Andrew) |
Filing 14 Expedited Application for Approval of Interim and Final Orders under 11 U.S.C. 363, 364, and 1184 Authorizing Maintenance and Continued Use of Pre-Petition Bank Accounts and Granting Related Relief Filed by Debtor Oakmont Barbeque Company LLC. (Attachments: #1 Proposed Order Interim #2 Proposed Order Final #3 Local Form 20) (Pratt, Andrew) |
Filing 13 Notice of Appointment of James S. Fellin, Trustee. Filed by Office of the United States Trustee. (Attachments: #1 Verified Statement) (Villacorta, Marta) |
Filing 12 Notice of Appearance and Request for Notice by Keri P. Ebeck Filed by Creditor Duquesne Light Company (Ebeck, Keri) |
Filing 11 Declaration Re: Electronic Filing (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). (dpas) |
Filing 10 Order Establishing Case Management Deadlines (Subchapter V Small Business Case) Status Conference to be held on 1/29/2024 at 01:30 PM at Zoom - Bohm. Deadline to Complete the Petition is 1/2/2024; Financials are due 12/26/2023; Status Report is due 1/15/2024 and Chapter 11 Small Business Subchapter V Plan is due 3/17/2024. (dpas) |
Filing 9 Notice of Additional Filing Deficiencies. Assigned Judge: BOHM.. 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: LIST OF EQUITY SECURITY HOLDERS DUE 1/2/2024, SCHEDULE D DUE 1/2/2024, SCHEDULE G DUE 1/2/2024 AND SCHEDULE H DUE 1/2/2024. Incomplete Filings due by 1/2/2024. (dpas) |
Filing 8 CORRECTIVE ENTRY: A MEMBER OF THE CLERK'S STAFF HAS TERMINATED THE DEADLINE FOR EMPLOYEE INCOME RECORD OR A STATEMENT THAT THERE IS NONE, AS IT IS REQUIRED ONLY FOR INDIVIDUAL BANKRUPTCY CASES. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT HAVE BEEN TERMINATED AND CHAPTER 11 SMALL BUSINESS SUBCHAPTER V PLAN DUE DATE SET TO 3/17/2024. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). (dpas) |
Filing 7 Chapter 11 Small Business Subchapter V Plan deadline updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). Chapter 11 Small Business Subchapter V Plan due by 3/17/2024. (dpas) |
Filing 6 Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Oakmont Barbeque Company LLC). List of Equity Security Holders due 1/2/2024. Schedule D due 1/2/2024. Schedule G due 1/2/2024. Schedule H due 1/2/2024. (dpas) |
Filing 5 Notice of Appearance and Request for Notice by Joseph S. Sisca Filed by U.S. Trustee Office of the United States Trustee (Sisca, Joseph) |
Filing 4 Receipt of Voluntary Petition Chapter 11(# 23-22700) [misc,volp11] (1738.00) filing fee. Receipt number A16565267, amount $1738.00. (U.S. Treasury) |
Filing 3 Statement of Corporate Ownership filed. ; Filed by Debtor Oakmont Barbeque Company LLC (Calaiaro, Donald) |
Filing 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor Oakmont Barbeque Company LLC (Calaiaro, Donald) |
Filing 1 Chapter 11 Voluntary Petition . Subchapter V Fee Amount $1738 Filed by Oakmont Barbeque Company LLC Government Proof of Claim due by 06/14/2024. Declaration Re: Electronic Filing due 01/2/2024. Chapter 11 Plan due by 04/16/2024. Disclosure Statement due by 04/16/2024. Chapter 11 Small Business Plan due by 06/17/2024. Balance Sheet due by 12/26/2023. Cash Flow Statement due by 12/26/2023. Statement of Operations due by 12/26/2023. Tax Information due by 12/26/2023. Atty Disclosure Statement due 01/2/2024. Declaration of Schedules due 01/2/2024. Employee Income Record or a statement that there is no record due by 01/2/2024. Schedule A/B due 01/2/2024. Schedule E/F due 01/2/2024. Statement of Financial Affairs due 01/2/2024. Summary of schedules due 01/2/2024. Incomplete Filings due by 01/2/2024. (Calaiaro, Donald) CORRECTIVE ENTRY: A MEMBER OF THE CLERK'S STAFF HAS TERMINATED THE DEADLINE FOR EMPLOYEE INCOME RECORD OR A STATEMENT THAT THERE IS NONE, AS IT IS REQUIRED ONLY FOR INDIVIDUAL BANKRUPTCY CASES. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT HAVE BEEN TERMINATED AND CHAPTER 11 SMALL BUSINESS SUBCHAPTER V PLAN DUE DATE SET TO 3/17/2024. Modified on 12/19/2023 (dpas). |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.