RBSF Construction Company
11
Patricia M. Mayer
05/16/2024
07/17/2025
Yes
v
Repeat-PAEB, Subchapter_V, DISMISSED |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor RBSF Construction Company
3 East Spring Oak Circle Media, PA 19063 DELAWARE-PA Tax ID / EIN: 47-3266326 |
represented by |
PAUL A.R. STEWART
Legal Helm 333 East Lancaster Avenue Ste 140 Wynnewood, PA 19096 (610)864-5600 Email: pstewart@legalhelm.com |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Philadelphia, PA 19107 215-238-0012 |
represented by |
HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 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 |
DAVE P. ADAMS
DOJ-Ust Robert N.C. Nix, Sr. Federal Building 900 Market Street Philadelphia, PA 19107 215-597-4411 Email: dave.p.adams@usdoj.gov 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 SAMANTHA LIEB
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov JOHN HENRY SCHANNE
DOJ-Ust Office of The United States Trustee Robert N.C. Nix Federal Building 900 Market Street, Suite 320 Philadelphia, PA 19107 202-934-4154 Email: John.Schanne@usdoj.gov RACHEL WOLF
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 973-645-3014 Email: rachel.wolf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/17/2025 | Bankruptcy Case Terminated for Statistical Purposes. (AS) | |
07/05/2025 | 121 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 118)). No. of Notices: 32. Notice Date 07/05/2025. (Admin.) (Entered: 07/06/2025) |
07/03/2025 | 120 | Whereas the Subchapter V Trustee in this instant case has filed a No Distribution Report on the docket indicating that the Subchapter V Trustee has neither received nor distributed property of the estate in the instant case, the Subchapter V Trustee hereby requests a discharge from the case. Filed by HOLLY SMITH MILLER, ESQ.. (SMITH MILLER, ESQ., HOLLY) (Entered: 07/03/2025) |
07/03/2025 | 119 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $542243.06, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by HOLLY SMITH MILLER, ESQ.. (SMITH MILLER, ESQ., HOLLY) (Entered: 07/03/2025) |
07/02/2025 | 118 | Order Granting Motion To Dismiss Case. An Order approving the fees of the Subchapter V trustee in the amount of 7,427.50, having been entered by this Court on June 23, 2025, see doc #113, the Sub V Trustee shall have the right to pursue all nonbankruptcy remedies to seek payment of this fee upon dismissal of this case. (Related Doc [91]) (MK) |
07/02/2025 | 117 | Hearing on 51 Motion for Relief From Stay,Motion for Relief from Co-Debtor Stay Filed by HSBC Bank USA, National Association, as Trustee for Wells Fargo Mortgage Backed Securities 2007-7 Trust Cancelled. Reason for Cancellation: Moot. Case Dismissed. (SR) |
07/02/2025 | 116 | Hearing Held on Confirmation. Matter Moot. Case Dismissed. (SR) |
07/02/2025 | 115 | Hearing Held on 91 Motion to Dismiss Debtor(s) for Failure to File Documents Motion of the United States Trustee to Dismiss Debtors Case or Convert to Chapter 7 for Failure to File Operating Reports Filed by United States Trustee Represented by JOHN HENRY SCHANNE (Counsel). Order to be entered Granting Motion. (SR) |
06/26/2025 | 114 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [113])). No. of Notices: 1. Notice Date 06/25/2025. (Admin.) |
06/23/2025 | 113 | Order Granting First Interim Application for Compensation and Reimbursementof Expenses. (Related Doc [107]) Granting for HOLLY SMITH MILLER, ESQ., fees awarded: $7427.50, expenses awarded: $0.00. (AS) |