RBSF Construction Company
11
Patricia M. Mayer
05/16/2024
06/08/2025
Yes
v
Repeat-PAEB, Subchapter_V |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
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 Suite 1901 Philadelphia, PA 19107 215-238-0012 |
| |
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 |
---|---|---|
06/07/2025 | 108 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 106)). No. of Notices: 1. Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/05/2025 | 107 | Interim Application for Compensation and Reimbursement of Expenses of Holly S. Miller, Esquire as Subchapter V Trustee (First) for HOLLY SMITH MILLER, ESQ., Trustee Chapter 11, Period: 5/24/2024 to 6/5/2025, Fee: $7427.50, Expenses: $0. Filed by HOLLY SMITH MILLER, ESQ. Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Notice # 3 Proposed Order # 4 Certificate of Service) (SMITH MILLER, ESQ., HOLLY) (Entered: 06/05/2025) |
06/05/2025 | 106 | Order: It is Ordered that the Motion for Extension to file Brief is extended to the 18th day of June, 2025. (Related Doc # 105) (AS) (Entered: 06/05/2025) |
06/04/2025 | 105 | Motion to Extend Time time to File Brief Filed by RBSF Construction Company Represented by PAUL A.R. STEWART (Counsel). (STEWART, PAUL) (Entered: 06/04/2025) |
06/04/2025 | 104 | Brief Filed by DANIEL P. JONES on behalf of HSBC Bank USA, National Association, as Trustee for Wells Fargo Mortgage Backed Securities 2007-7 Trust (related document(s)51). (Attachments: # 1 Exhibit) (JONES, DANIEL) (Entered: 06/04/2025) |
06/04/2025 | 103 | Hearing Continued 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). Hearing continued from 06/18/2025 to 07/02/2025 at 09:30 AM at Courtroom #3. (SR) (Entered: 06/04/2025) |
06/03/2025 | 102 | Monthly Operating Report for Filing Period April 2025 Filed by PAUL A.R. STEWART on behalf of RBSF Construction Company. (STEWART, PAUL) (Entered: 06/03/2025) |
06/03/2025 | 101 | Monthly Operating Report for Filing Period March 2025 Filed by PAUL A.R. STEWART on behalf of RBSF Construction Company. (STEWART, PAUL) (Entered: 06/03/2025) |
06/03/2025 | 100 | Monthly Operating Report for Filing Period February 2025 Filed by PAUL A.R. STEWART on behalf of RBSF Construction Company. (STEWART, PAUL) (Entered: 06/03/2025) |
06/03/2025 | 99 | Monthly Operating Report for Filing Period January 2025 Filed by PAUL A.R. STEWART on behalf of RBSF Construction Company. (STEWART, PAUL) (Entered: 06/03/2025) |