Case number: 2:22-bk-13395 - Holden Roberts Associates LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Holden Roberts Associates LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    12/21/2022

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 22-13395-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 11
Voluntary
Asset


Date filed:  12/21/2022
341 meeting:  02/16/2023
Deadline for filing claims:  03/01/2023
Deadline for filing claims (govt.):  06/20/2023

Debtor

Holden Roberts Associates LLC

71 West Sproul Road
Springfield, PA 19064
DELAWARE-PA
Tax ID / EIN: 26-0169679

represented by
LEE M. HERMAN

Lee M. Herman, Esquire, PC
280 N. Providence Road
Suite 4
Media, PA 19063
(610) 891-6500
Fax : 215-698-1930
Email: lmh@lmhlaw.com

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
KEVIN P. CALLAHAN

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/202484Hearing Held and Continued on [79] Motion to Dismiss Case for Other,Motion to Convert Case to Chapter 7 Filed by United States Trustee. Hearing scheduled 06/12/2024 at 09:30 AM at Courtroom #1. (Roman, Sara)
04/24/202483Status Hearing Held and Concluded. (Roman, Sara)
04/07/202482BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [80])). No. of Notices: 16. Notice Date 04/07/2024. (Admin.)
04/04/202481BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [77])). No. of Notices: 1. Notice Date 04/04/2024. (Admin.)
04/03/202480Notice of Motion to Dismiss Case for Other[79] Filed by United States Trustee. Hearing scheduled 4/24/2024 at 09:30 AM at Courtroom #1. (ADAMS, DAVE)
04/03/202479Motion to Dismiss Case. or, Motion to Convert Case to Chapter 7 . Fee Amount $15.00 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: # (1) Proposed Order # (2) Proposed Order # (3) Service List) (ADAMS, DAVE)
04/03/202478ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, DAVE P. ADAMS hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE)
04/02/202477Order Scheduling Status Hearing: It is hereby ordered that a status hearing with regard to case progress and pending matters will be held on Wednesday, April 24, 2024 at 9:30 a.m. in the United States Bankruptcy Court, Courtroom No. 1, U.S. Courthouse, 900 Market Street, 2d Floor, Philadelphia, PA 19107. re:[1] (S., Antoinette)
04/01/202476Case reassigned to Judge Patricia M. Mayer. Involvement of Chief Judge Magdeline D. Coleman Terminated. See Miscellaneous Case Number 24-03004-mdc . (Moy Ng, Yim)
01/31/202475Praecipe to withdraw UST motion to convert or dismiss Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (Attachments: # (1) Service List) (CALLAHAN, KEVIN)