RCM Living Asset Management Services LLC and RCM Living LLC
11
Roberta A. Colton
08/04/2025
04/20/2026
Yes
v
| Subchapter_V, SmBus, JNTADMN, LEAD, TRANSIN, ADV, CONFIRMED_1191(a) |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor RCM Living Asset Management Services LLC
RCM Living Holdings LLC 8:25-bk-5492-RCT RCM Living LLC 8:25-bk-5493-RCT (Jointly Administered) 5956 Sherry Lane, 20th Floor Dallas, TX 75225 NEW CASTLE-DE |
represented by |
Nader A. Amer
Duane Morris LLP 201 S. Biscayne Blvd Suite 3400 Miami, FL 33131-4325 305-960-2238 Email: namer@duanemorris.com Megan Wilson Murray
Underwood Murray, P.A. 100 N. Tampa Avenue Suite 2325 Tampa, FL 33602 813-540-8403 Email: mmurray@underwoodmurray.com Melissa J Sydow
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8406 Email: msydow@underwoodmurray.com |
Debtor In Possession RCM Living LLC
1521 Concord Pike Suite 201 Wilmington, DE 19803 NEW CASTLE-DE |
represented by |
Megan Wilson Murray
(See above for address) Melissa J Sydow
(See above for address) |
Debtor In Possession RCM Living Holdings LLC
1521 Concord Pike, Ste. 201 Wilmington, DE 19803 NEW CASTLE-DE |
represented by |
Megan Wilson Murray
(See above for address) Melissa J Sydow
(See above for address) |
Trustee Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 |
represented by |
Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 178 | Amended Notice of Second Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Megan Wilson Murray on behalf of Debtor RCM Living Asset Management Services LLC, RCM Living Holdings LLC, RCM Living LLC. (Murray, Megan) |
| 04/20/2026 | 177 | Notice of Subchapter V Trustee's Final Application for Compensation and Request for Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[176]). (DiSanto, Kathleen) |
| 04/20/2026 | 176 | Final Application for Compensation for Services Rendered and Reimbursement of Expenses for Kathleen L DiSanto, Trustee Chapter 11, Fee: $5,670.00, Expenses: $39.51, for the period of to. For the period: November 1, 2025 through April 20, 2026 Filed by Attorney Kathleen L DiSanto |
| 04/19/2026 | 175 | Motion to Convert Case to Chapter 7 (Verify Fee). Filed by Bradley S Shraiberg on behalf of Creditor Foxen Administration, LLC |
| 04/18/2026 | 174 | Notice of Second Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Megan Wilson Murray on behalf of Debtor RCM Living Asset Management Services LLC, RCM Living Holdings LLC, RCM Living LLC. (Murray, Megan) |
| 04/17/2026 | 173 | Second Application for Payment of Administrative Expenses Amount Requested: $43,477.75 in Fees and $4.68 in Expenses Filed by Megan Wilson Murray on behalf of Debtor RCM Living Asset Management Services LLC, RCM Living Holdings LLC, RCM Living LLC |
| 04/17/2026 | 172 | Declaration Re: Objection to Confirmation of Plan Regarding Assumption of Employment Contract with A Cure of $0.00. Filed by Carmen D Contreras-Martinez on behalf of Creditor Noah D Himmel (related document(s)[171]). (Contreras-Martinez, Carmen) |
| 04/17/2026 | 171 | Objection to Confirmation of Plan Regarding Assumption of Employment Contract with A Cure of $0.00 Filed by Carmen D Contreras-Martinez on behalf of Creditor Noah D Himmel. (Contreras-Martinez, Carmen) |
| 03/20/2026 | 170 | Order Confirming Chapter 11 Plan and Scheduling Status Conference (related document(s)147). Status Conference to be held on 4/27/2026 at 01:30 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Clerks Office to serve. (Lidia) (Entered: 03/20/2026) |
| 03/12/2026 | 169 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 03/16/2026)APPEARANCES: Megan Murray; Teresa Dorr; Bradley Shraiberg; Steven Berman; Nadar Amer; Kathlenn DiSanto WITNESSES: EVIDENCE: RULING: Post Confirmation Status Conference - CON'T TO 4/27/26 @ 1:30 PM (AOCNFNG) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |