Case number: 2:24-bk-13029 - Financial Business and Consumer Solutions, Inc. - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Financial Business and Consumer Solutions, Inc.

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Ashely M. Chan

  • Filed

    08/29/2024

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS, DEFER



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-13029-amc

Assigned to: Chief Judge Ashely M. Chan
Chapter 7
Voluntary
Asset


Date filed:  08/29/2024
341 meeting:  10/28/2024
Deadline for filing claims:  12/02/2024
Deadline for filing claims (govt.):  02/25/2025

Debtor

Financial Business and Consumer Solutions, Inc.

330 S. Warminster Road, Suite 353
Hatboro, PA 19040-3739
MONTGOMERY-PA
Tax ID / EIN: 23-2421430
fdba
Federal Bond & Collection SV INC

fdba
Federal Bond

fdba
Federal Bond & Collection Service Inc

dba
Financial Business & Consumer Solutions, Inc.

dba
FBCS, Inc.

dba
FBCS Service

dba
FBCS

dba
Fbcs Service

dba
FBCS SERVICE

fdba
Fed Bond

dba
F B C S

dba
F.B.C.S.


represented by
LESLIE C. BENDER

Eversheds Sutherland (US) LLP
700 Sixth Street, NW
Suite 700
Washington, DC 20001
202-383-0274
Email: lesliebender@eversheds-sutherland.com

JENNIFER B. KIMBLE

Eversheds Sutherland (US) LLP
1114 Avenue of the Americas
The Grace Building
Ste 40th Floor
New York, NY 10036
212-301-6598
Email: jenniferkimble@eversheds-sutherland.com

Kymberly Kochis

1114 Avenue of the Americas
The Grace Building, 40th Floor
New York, NY 10036
212-389-5000
Fax : 212-389-5099
Email: kymkochis@eversheds-sutherland.com

Trustee

CHRISTINE C. SHUBERT

821 Wesley Avenue
Ocean City, NJ 08226
(609) 923-7184

represented by
MARTHA B. CHOVANES

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103
215-299-2019
Email: mchovanes@foxrothschild.com

MICHAEL G. MENKOWITZ

Fox Rothschild LLP
2000 Market St.
Twentieth Floor
Philadelphia, PA 19103
(215) 299-2756
Email: mmenkowitz@frof.com

JEFFREY OSTROW

Kopelowitz Ostrow Ferguson Weiselberg
1 West Las Olas
Suite 500
Fort Lauderdale, FL 33301
954-525-4100
Email: ostrow@kolawyers.com

CHRISTINE C. SHUBERT

821 Wesley Avenue
Ocean City, NJ 08226
(609) 923-7184
Email: christine.shubert@comcast.net

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
KACIE CARTWRIGHT

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
202-631-5527
Email: kacie.cartwright@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

Latest Dockets

Date Filed#Docket Text
05/06/2025Receipt Number APAEDC-18257130, Fee Amount $75.00 (related document(s)218). (SD) (Entered: 05/06/2025)
05/05/2025222Certificate of Service Regarding First Interim Application of Fox Rothschild LLP for Compensation and Reimbursement of Expenses and Notice Thereof Filed by MAGDALENA SCHARDT on behalf of Fox Rothschild LLP (related document(s)221, 220). (SCHARDT, MAGDALENA) (Entered: 05/05/2025)
05/05/2025221Notice of (related document(s): 220 First Application for Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee for Fox Rothschild LLP, Trustee's Attorney, Period: 8/29/2024 to 3/31/2025, Fee: $379,518.50, Expenses: $11,119.90.) Filed by Fox Rothschild LLP. (MENKOWITZ, MICHAEL) (Entered: 05/05/2025)
05/05/2025220First Application for Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee for Fox Rothschild LLP, Trustee's Attorney, Period: 8/29/2024 to 3/31/2025, Fee: $379,518.50, Expenses: $11,119.90. Filed by MICHAEL G. MENKOWITZ, Fox Rothschild LLP Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (MENKOWITZ, MICHAEL) (Entered: 05/05/2025)
05/05/2025219Interim Application for Compensation and reimbursement of expenses for Giuiliano Miller & Company, LLC, Accountant, Period: 8/29/2024 to 3/31/2025, Fee: $206999.50, Expenses: $2280.00. Filed by Giuiliano Miller & Company, LLC Represented by Self(Counsel). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order # 4 Notice # 5 Certification of Service) (SHUBERT, CHRISTINE) (Entered: 05/05/2025)
05/01/2025218Motion to Appear pro hac vice on behalf of Ryan Garippo Filed by US Bank National Association Represented by LAWRENCE J. KOTLER (Counsel). (Attachments: # 1 Proposed Order) (KOTLER, LAWRENCE) (Entered: 05/01/2025)
04/30/2025217Hearing Continued on 199 Motion for Protective Order Filed by DAVID ROBERT HASELTINE. Hearing scheduled 05/07/2025 at 12:30 PM at Courtroom #4. (PB) (Entered: 04/30/2025)
04/17/2025216Certificate of No Response to Chapter 7 Trustee's Motion Requesting Authorization to Pay Certain De Minimis Taxes Filed by MICHAEL G. MENKOWITZ on behalf of CHRISTINE C. SHUBERT (related document(s)210). (MENKOWITZ, MICHAEL) (Entered: 04/17/2025)
04/16/2025215Certificate of Service Regarding Chapter 7 Trustee's Motion Requesting Authorization to Pay Certain De Minimis Taxes Filed by MICHAEL G. MENKOWITZ on behalf of CHRISTINE C. SHUBERT (related document(s)211, 210). (MENKOWITZ, MICHAEL) (Entered: 04/16/2025)
04/04/2025214BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 212)). No. of Notices: 1. Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)