RCP Development, Inc.
7
Kevin Gross
09/27/2016
11/04/2019
Yes
v
ASSET, CLAIMS |
Assigned to: Kevin Gross Chapter 7 Voluntary Asset |
|
Debtor RCP Development, Inc.
2040 Whitfield Avenue Suite 300 Sarasota, FL 34243 MANATEE-FL Tax ID / EIN: 26-1971124 fdba Rock Creek Pharmaceuticals, Inc. fdba Star Pharma, Inc. |
represented by |
John D. McLaughlin, Jr.
Ciardi Ciardi & Astin 1204 N. King Street Wilmington, DE 19801 302-658-1100 Fax : 302-658-1300 Email: jmclaughlin@ciardilaw.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
represented by |
George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 Fax : 215-561-0330 Email: gmiller@mctllp.com Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP 919 Market Street Suite 1000 Wilmington, DE 19801 302-552-5511 Fax : 302-426-9193 Email: dpacitti@klehr.com Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov TERMINATED: 05/15/2018 Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP 919 Market St., Suite 1000 Wilmington, DE 19801 302.426.1189 Fax : 302.426.9193 Email: myurkewicz@klehr.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2018 | 46 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(16-12121-KG) [motion,msell] ( 181.00). Receipt Number 9145726, amount $ 181.00. (U.S. Treasury) (Entered: 12/21/2018) |
12/21/2018 | 45 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) Motion of George L. Miller, Chapter 7 Trustee, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004 and 9014, (I) Authorizing the Sale of Escrow Releases Free and Clear of All Liens, Claims, and Encumbrances Fee Amount $181 Filed by George L. Miller. Hearing scheduled for 1/11/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/4/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Yurkewicz, Michael) (Entered: 12/21/2018) |
12/21/2018 | 44 | First Application for Compensation for Miller Coffey Tate LLP, Accountant, period: 10/2/2016 to 11/30/2018, fee: $128666.50, expenses: $3300.83. Filed by Miller Coffey Tate LLP. Hearing scheduled for 1/11/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/4/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit # 4 Declaration # 5 Certificate of Service) (Yurkewicz, Michael) (Entered: 12/21/2018) |
12/21/2018 | 43 | First Application for Compensation for Klehr Harrison Harvey Branzburg LLP, Trustee's Attorney, period: 10/10/2016 to 10/31/2018, fee: $172418.50, expenses: $1552.60. Filed by Klehr Harrison Harvey Branzburg LLP. Hearing scheduled for 1/11/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/4/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Certificate of Service) (Yurkewicz, Michael) (Entered: 12/21/2018) |
12/21/2018 | 42 | Order Scheduling Omnibus Hearing. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 1/11/2019 at 11:00 AM. Signed on 12/21/2018. (SS) (Entered: 12/21/2018) |
12/21/2018 | 41 | Certification of Counsel Regarding Omnibus/Fee Hearing Date Filed by George L. Miller. (Yurkewicz, Michael) (Entered: 12/21/2018) |
07/27/2018 | 40 | Order Approving Stipulation Granting Relief from Automatic Stay (related document(s) 39) Order Signed on 7/27/2018. (Attachments: # 1 Exhibit 1) (SH) (Entered: 07/27/2018) |
07/27/2018 | 39 | Certification of Counsel Regarding Stipulation Granting Relief from Automatic Stay Filed by Ken Burton, Jr., Manatee County Tax Collector. (Allinson, III, Elihu) (Entered: 07/27/2018) |
05/15/2018 | 38 | Notice of Substitution of Counsel Filed by George L. Miller. (Pacitti, Domenic) (Entered: 05/15/2018) |
01/11/2018 | 37 | Certificate of Service Regarding Amended Notice of Agenda for Hearing Scheduled for January 12, 2018 at 9:30 a.m. and Order (I) Authorizing the Sale of Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (II) Granting Related Relief Filed by George L. Miller. (Richenderfer, Linda) (Entered: 01/11/2018) |