Worley & Obetz, Inc.
7
Patricia M. Mayer
06/06/2018
02/26/2026
Yes
v
| CLAIMS, JNTADMN, LEAD, JMDC |
Assigned to: Judge Patricia M. Mayer Chapter 7 Voluntary Asset |
|
Debtor Worley & Obetz, Inc.
85 White Oak Road Manheim, PA 17545 LANCASTER-PA Tax ID / EIN: 23-1726576 |
represented by |
WILLIAM J. BURNETT
Flaster/Greenberg P.C. 1717 Arch Street Suite 3300 Philadelphia, PA 19103 215-279-9383 Email: william.burnett@flastergreenberg.com |
Trustee CHRISTINE C. SHUBERT
821 Wesley Avenue Ocean City, NJ 08226 (609) 923-7184 |
represented by |
DAVID GRANT CROOKS
Fox Rothschild LLP Saint Ann Court 2501 N. Harwood Street Ste 1800 Dallas, TX 75201 972-991-0889 Fax : 972-404-0516 Email: dcrooks@foxrothschild.com JESSE M. HARRIS
Fox Rothschild LLP 2000 Market Street Twentieth Floor Philadelphia, PA 19103 215 299 2000 Email: jesseharris@foxrothschild.com JASON CHRISTOPHER MANFREY
Fox Rothchild LLP 2000 Market Street 20th Floor Philadelphia, PA 19106 215-299-2000 Email: jason.manfrey@stevenslee.com MICHAEL G. MENKOWITZ
Fox Rothschild LLP 2000 Market St. Twentieth Floor Philadelphia, PA 19103 (215) 299-2756 Email: mmenkowitz@frof.com MAGDALENA SCHARDT
Fox,Rothschild,O'Brien & Frankel, L 2000 Market Street 10th. Floor Philadelphia, PA 19103 (215) 299-2000 Email: mschardt@foxrothschild.com ROBERT W. SEITZER
Karalis PC 1900 Spruce Street Philadelphia, PA 19103 (215) 546-4500 Email: rseitzer@karalislaw.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 the U.S. Trustee Robert N.C. Nix Federal Building 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/26/2026 | 1947 | Final Application for Compensation & Reimbursement of Expenses, as Special Collection Counsel for Karalis PC, Special Counsel, Period: 10/1/2019 to 9/30/2020, Fee: $26,253.61, Expenses: $1,169.17. Filed by ROBERT W. SEITZER Represented by Self(Counsel). (Attachments: # (1) Proposed Order # (2) Verified Statement # (3) Notice # (4) Certification of Service) (SEITZER, ROBERT) |
| 02/26/2026 | 1946 | Final Application for Compensation & Reimbursement of Expenses for Karalis PC, Special Counsel, Period: 6/19/2020 to 9/30/2020, Fee: $27,746.50, Expenses: $845.37. Filed by ROBERT W. SEITZER Represented by Self(Counsel). (Attachments: # (1) Proposed Order # (2) Verified Statement # (3) Notice # (4) Certification of Service) (SEITZER, ROBERT) |
| 02/26/2026 | 1945 | Notice of (related document(s): [1944] Application for Compensation // Application of Fox Rothschild for Allowance of Seventh Interim and Final Compensation and Reimbursement of Expenses as Counsel to Christine C. Shubert, Chapter 7 Trustee, for I) the Interim Period January 1, 2024 Thr) (Objection Deadline - March 16, 2026 by 4:00 P.M.) Filed by FOX ROTHSCHILD LLP. (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1944 | Application for Compensation // Application of Fox Rothschild for Allowance of Seventh Interim and Final Compensation and Reimbursement of Expenses as Counsel to Christine C. Shubert, Chapter 7 Trustee, for I) the Interim Period January 1, 2024 Through January 15, 2026 and II) the Final Period June 7, 2018 Through January 15, 2026 for FOX ROTHSCHILD LLP, Trustee's Attorney, Period: 6/7/2018 to 1/15/2026, Fee: $307,512.51, Expenses: $8,062.25. Filed by FOX ROTHSCHILD LLP Represented by Self(Counsel). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1943 | Notice of (related document(s): [1942] Application for Compensation // Application of Bederson LLP for Allowance of Sixth Interim and Final Compensation and Reimbursement of Expenses as Accountants to Christine C. Shubert, Chapter 7 Trustee, for I) the Interim Period April 1, 2021 Throu) (Objection Deadline - March 16, 2026 by 4:00 P.M.) Filed by Bederson LLP. (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1942 | Application for Compensation // Application of Bederson LLP for Allowance of Sixth Interim and Final Compensation and Reimbursement of Expenses as Accountants to Christine C. Shubert, Chapter 7 Trustee, for I) the Interim Period April 1, 2021 Through February 9, 2026 and II) the Final Period June 7, 2018 Through February 9, 2026 for Bederson LLP, Accountant, Period: 6/7/2018 to 2/9/2026, Fee: $985,820.29, Expenses: $19,668.19. Filed by Bederson LLP Represented by Self(Counsel). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Proposed Order) (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1941 | Notice of (related document(s): [1940] Application for Compensation // Second Interim and Final Application of Giuliano Miller & Company, Solvency Experts for Christine C. Shubert, Chapter 7 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses, for the Period) (Objection Deadline - March 16, 2026 by 4:00 P.M.) Filed by Giuliano Miller & Company, LLC. (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1940 | Application for Compensation // Second Interim and Final Application of Giuliano Miller & Company, Solvency Experts for Christine C. Shubert, Chapter 7 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses, for the Periods of September 1, 2020 through May 28, 2024 and October 25, 2018 through May 28, 2024 Pursuant to 11 U.S.C. §§ 330 and Fed. R. Bankr. P. 2016 and 331 for Giuliano Miller & Company, LLC, Other Professional, Period: 10/25/2018 to 5/28/2024, Fee: $24,506.50, Expenses: $48.20. Filed by Giuliano Miller & Company, LLC Represented by Self(Counsel). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1939 | Notice of (related document(s): [1938] Application for Compensation of Hill Archive, Inc., Document Management Agent for Christine C. Shubert, Chapter 7 Trustee, for Final Allowance of Compensation and Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331, Fed. R. and) (Objection Deadline - March 16, 2026) Filed by Hill Archive, Inc.. (MENKOWITZ, MICHAEL) |
| 02/26/2026 | 1938 | Application for Compensation of Hill Archive, Inc., Document Management Agent for Christine C. Shubert, Chapter 7 Trustee, for Final Allowance of Compensation and Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331, Fed. R. and L.B.R. 2016 Bankr. P. 2016 for Hill Archive, Inc., Other Professional, Period: 8/29/2018 to 9/25/2018, Fee: $17,340.96, Expenses: $. Filed by Hill Archive, Inc. Represented by Self(Counsel). (Attachments: # (1) Exhibit A # (2) Proposed Order) (MENKOWITZ, MICHAEL) |