RBSF Construction Company
7
Patricia M. Mayer
08/14/2025
08/27/2025
No
v
Repeat-PAEB |
Assigned to: Judge Patricia M. Mayer Chapter 7 Voluntary No 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 LYNN E. FELDMAN
Lynn E. Feldman, Trustee 2310 Walbert Ave Ste 103 Allentown, PA 18104 610-530-9285 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/23/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 5)). No. of Notices: 24. Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025) |
08/21/2025 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee FELDMAN, LYNN E. Meeting of Creditors with 341(a) meeting to be held on 9/17/2025 at 12:10 PM Zoom.us - Feldman: Meeting ID 338 913 1039, Passcode 3443449121, Phone 1 (267) 635-2246. (Scheduled Automatic Assignment, shared account) (Entered: 08/21/2025) |
08/21/2025 | 4 | Matrix List of Creditors Filed. Number of pages filed: 2, Filed by PAUL A.R. STEWART on behalf of RBSF Construction Company. (STEWART, PAUL) (Entered: 08/21/2025) |
08/17/2025 | 3 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 2)). No. of Notices: 1. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025) |
08/15/2025 | 2 | Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed . Atty Disclosure Statement due 8/28/2025. Matrix List of Creditors due 8/21/2025. Schedule A/B due 8/28/2025. Schedule D due 8/28/2025. Schedule E/F due 8/28/2025. Schedule G due 8/28/2025. Schedule H due 8/28/2025. Statement of Corporate Ownership due 8/28/2025. Statement of Financial Affairs due 8/28/2025. Summary of Assets and Liabilities due 8/28/2025. (KB) (Entered: 08/15/2025) |
08/14/2025 | Receipt of Voluntary petition (Chapter 7)( 25-13232) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A28956636. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/14/2025) | |
08/14/2025 | 1 | Chapter 7 Voluntary Petition for Non-individual . Fee Amount $338 Filed by RBSF Construction Company. Government Proof of Claim Deadline: 02/10/2026. Statement of Corporate Ownership due 08/28/2025. Matrix List of Creditors due 08/21/2025. (Attachments: # 1 Appendix Company Resolution) (STEWART, PAUL) (Entered: 08/14/2025) |