J McCloud Realty LLC
7
Ashely M. Chan
05/06/2025
08/10/2025
No
v
CLAIMS, CONVERTED, DISMISSED |
Assigned to: Chief Judge Ashely M. Chan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor J McCloud Realty LLC
4607 Miller Street Wahiawa, HI 96786 HONOLULU-HI Tax ID / EIN: 30-1202929 |
represented by |
MICHAEL I. ASSAD
Sadek Law Offices, LLC 1500 JFK Boulevard Ste 220 Philadelphia, PA 19102 215-545-0008 Fax : 215-545-0611 Email: michael@sadeklaw.com TERMINATED: 06/12/2025 BRAD J. SADEK
Sadek Law Offices, LLC 1500 JFK Boulevard Ste 220 Philadelphia, PA 19102 215-545-0008 Fax : 215-545-0611 Email: brad@sadeklaw.com TERMINATED: 06/12/2025 MAGGIE S SOBOLESKI
Maggie Soboleski 1632 Ellsworth Street Philadelphia, PA 19146 215-620-2132 Email: msoboles@yahoo.com |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Philadelphia, PA 19107 215-238-0012 TERMINATED: 05/22/2025 |
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 |
Trustee ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 |
represented by |
ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 Email: trustee@holber.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/07/2025 | 108 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/7/2025). Filed by ROBERT H. HOLBER (related document(s) 105 ). (HOLBER, ROBERT) (Entered: 08/07/2025) |
08/07/2025 | Chapter 7 Trustee's Report of No Distribution: I, ROBERT H. HOLBER, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by ROBERT H. HOLBER. (HOLBER, ROBERT) (Entered: 08/07/2025) | |
08/06/2025 | 107 | Order Dismissing Bankruptcy Case. (AS) (Entered: 08/07/2025) |
08/06/2025 | 106 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 103)). No. of Notices: 1. Notice Date 08/06/2025. (Admin.) (Entered: 08/07/2025) |
08/04/2025 | 105 | Hearing Held on 67 Motion to Reconsider Filed by J McCloud Realty LLC. Order to be entered dismissing case. (PB) (Entered: 08/04/2025) |
08/03/2025 | 104 | Notice of Appearance and Request for Notice by MAGGIE S SOBOLESKI Filed by MAGGIE S SOBOLESKI on behalf of J McCloud Realty LLC. (SOBOLESKI, MAGGIE) (Entered: 08/03/2025) |
08/01/2025 | 103 | Order Scheduling Hearing re:57 Application for Compensation for BRAD J. SADEK, Debtor's Attorney, Period: 5/6/2025 to 5/22/2025, Fee: $6779.50, Expenses: $15.00. Filed by BRAD J. SADEK Represented by Self(Counsel). Hearing scheduled 9/3/2025 at 12:30 PM at Courtroom #4. (AS) (Entered: 08/03/2025) |
08/01/2025 | 102 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 97)). No. of Notices: 1. Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
07/31/2025 | 101 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 96)). No. of Notices: 1. Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
07/31/2025 | 100 | Response to Certificate of Service filed by Debtor J McCloud Realty LLC Filed by Sadek Law Offices LLC (related document(s)95). (Attachments: # 1 Certificate of Service) (SADEK, BRAD) (Entered: 07/31/2025) |