Case number: 2:23-bk-10986 - B AND C BROS, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 23-10986-amc

Assigned to: Judge Ashely M. Chan
Chapter 11
Voluntary
Asset


Date filed:  04/03/2023
Plan confirmed:  11/20/2023
341 meeting:  05/09/2023
Deadline for filing claims:  06/12/2023
Deadline for filing claims (govt.):  10/02/2023

Debtor

B AND C BROS, LLC

328 E. Main Street
Tuckerton, NJ 08087
OCEAN-NJ
Tax ID / EIN: 81-3573630

represented by
MAGGIE S SOBOLESKI

Center City Law Offices LLC
2705 Bainbridge Street
Philadelphia, PA 19146
215-620-2132
Email: msoboles@yahoo.com

Trustee

HOLLY SMITH MILLER, ESQ.

Gellert Scali Busenkell & Brown LLC
901 Market Street
Suite 3020
Suite 1901
Philadelphia, PA 19107
215-238-0012

represented by
HOLLY SMITH MILLER, ESQ.

Gellert Scali Busenkell & Brown LLC
901 Market Street
Suite 3020
Suite 1901
Philadelphia, PA 19107
215-238-0012
Email: hsmiller@gsbblaw.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
GEORGE M. CONWAY

DOJ-Ust
900 Market Street
Robert N Nix Federal Building
Suite 320
Philadelphia, PA 19107
215-597-8418
Email: george.m.conway@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/21/202487BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 86)). No. of Notices: 1. Notice Date 01/21/2024. (Admin.) (Entered: 01/22/2024)
01/18/202486Order Granting the First Interim Application For Compensation and Reimbursement (Related Doc # 84) Granting for HOLLY SMITH MILLER, ESQ., fees awarded: $8480.00, expenses awarded: $0.00. (S., Antoinette) (Entered: 01/19/2024)
01/17/202485Certificate of No Response to First Interim Fee Application for Compensation and Reimbursement of Expenses of Holly S. Miller, Esquire, as Subchapter V Trustee for the Period April 5, 2023 through December 1, 2023 Filed by HOLLY SMITH MILLER, ESQ. on behalf of HOLLY SMITH MILLER, ESQ. (related document(s)84). (SMITH MILLER, ESQ., HOLLY) (Entered: 01/17/2024)
01/02/202484First Application for Compensation for HOLLY SMITH MILLER, ESQ., Trustee Chapter 11, Period: 4/5/2023 to 12/1/2023, Fee: $8480.00, Expenses: $0.00. Filed by HOLLY SMITH MILLER, ESQ. Represented by Self(Counsel). (Attachments: # 1 Exhibit A- Task Codes in support of Fee Application # 2 Proposed Order # 3 Notice of Fee Application # 4 Certificate of Service) (SMITH MILLER, ESQ., HOLLY) (Entered: 01/02/2024)
12/17/202383Monthly Operating Report for Filing Period November 2023 Filed by MAGGIE S SOBOLESKI on behalf of B AND C BROS, LLC. (SOBOLESKI, MAGGIE) (Entered: 12/17/2023)
11/22/202382BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 80)). No. of Notices: 1. Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023)
11/22/202381BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 79)). No. of Notices: 1. Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023)
11/20/202380Order Confirming Chapter 11 Plan. (S., Antoinette) (Entered: 11/20/2023)
11/20/202379Order Granting Application to Employ Thomas Albert, CPA as Accountant to the Debtor. (Related Doc # 66) (S., Antoinette) (Entered: 11/20/2023)
11/16/202378Monthly Operating Report for Filing Period October 2023 Filed by MAGGIE S SOBOLESKI on behalf of B AND C BROS, LLC. (SOBOLESKI, MAGGIE) (Entered: 11/16/2023)