Case number: 2:24-bk-11678 - RBSF Construction Company - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    RBSF Construction Company

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    05/16/2024

  • Last Filing

    07/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-PAEB, Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-11678-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/16/2024
Debtor dismissed:  07/02/2025
341 meeting:  08/08/2024
Deadline for filing claims (govt.):  11/12/2024

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

Latest Dockets

Date Filed#Docket Text
07/17/2025Bankruptcy Case Terminated for Statistical Purposes. (AS)
07/05/2025121BNC 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)
07/03/2025120Whereas 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)
07/03/2025119Chapter 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)
07/02/2025118Order 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)
07/02/2025117Hearing 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)
07/02/2025116Hearing Held on Confirmation. Matter Moot. Case Dismissed. (SR)
07/02/2025115Hearing 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)
06/26/2025114BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [113])). No. of Notices: 1. Notice Date 06/25/2025. (Admin.)
06/23/2025113Order 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)