Delaware Bankruptcy Court

Case number: 1:16-bk-12121 - RCP Development, Inc. - Delaware Bankruptcy Court

Case Information
Case title
RCP Development, Inc.
Chapter
7
Judge
Kevin Gross
Filed
09/27/2016
Last Filing
11/04/2019
Asset
Yes
Vol
v
Docket Header

ASSET, CLAIMS




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 16-12121-KG

Assigned to: Kevin Gross
Chapter 7
Voluntary
Asset


Date filed:  09/27/2016
341 meeting:  10/28/2016
Deadline for filing claims:  02/02/2017

Debtor

RCP Development, Inc.

2040 Whitfield Avenue
Suite 300
Sarasota, FL 34243
MANATEE-FL
Tax ID / EIN: 26-1971124
fdba
Rock Creek Pharmaceuticals, Inc.

fdba
Star Pharma, Inc.


represented by
John D. McLaughlin, Jr.

Ciardi Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
302-658-1100
Fax : 302-658-1300
Email: [email protected]

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950
Fax : 215-561-0330
Email: [email protected]

Domenic E. Pacitti

Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: [email protected]

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: [email protected]
TERMINATED: 05/15/2018

Michael W. Yurkewicz

Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
 
 

Latest Dockets
Date Filed#Docket Text
12/21/201846Docket Text
Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(16-12121-KG) [motion,msell] ( 181.00). Receipt Number 9145726, amount $ 181.00. (U.S. Treasury) (Entered: 12/21/2018)
12/21/201845Docket Text
Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) Motion of George L. Miller, Chapter 7 Trustee, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004 and 9014, (I) Authorizing the Sale of Escrow Releases Free and Clear of All Liens, Claims, and Encumbrances Fee Amount $181 Filed by George L. Miller. Hearing scheduled for 1/11/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/4/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Yurkewicz, Michael) (Entered: 12/21/2018)
12/21/201844Docket Text
First Application for Compensation for Miller Coffey Tate LLP, Accountant, period: 10/2/2016 to 11/30/2018, fee: $128666.50, expenses: $3300.83. Filed by Miller Coffey Tate LLP. Hearing scheduled for 1/11/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/4/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit # 4 Declaration # 5 Certificate of Service) (Yurkewicz, Michael) (Entered: 12/21/2018)
12/21/201843Docket Text
First Application for Compensation for Klehr Harrison Harvey Branzburg LLP, Trustee's Attorney, period: 10/10/2016 to 10/31/2018, fee: $172418.50, expenses: $1552.60. Filed by Klehr Harrison Harvey Branzburg LLP. Hearing scheduled for 1/11/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/4/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Certificate of Service) (Yurkewicz, Michael) (Entered: 12/21/2018)
12/21/201842Docket Text
Order Scheduling Omnibus Hearing. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 1/11/2019 at 11:00 AM. Signed on 12/21/2018. (SS) (Entered: 12/21/2018)
12/21/201841Docket Text
Certification of Counsel Regarding Omnibus/Fee Hearing Date Filed by George L. Miller. (Yurkewicz, Michael) (Entered: 12/21/2018)
07/27/201840Docket Text
Order Approving Stipulation Granting Relief from Automatic Stay (related document(s) 39) Order Signed on 7/27/2018. (Attachments: # 1 Exhibit 1) (SH) (Entered: 07/27/2018)
07/27/201839Docket Text
Certification of Counsel Regarding Stipulation Granting Relief from Automatic Stay Filed by Ken Burton, Jr., Manatee County Tax Collector. (Allinson, III, Elihu) (Entered: 07/27/2018)
05/15/201838Docket Text
Notice of Substitution of Counsel Filed by George L. Miller. (Pacitti, Domenic) (Entered: 05/15/2018)
01/11/201837Docket Text
Certificate of Service Regarding Amended Notice of Agenda for Hearing Scheduled for January 12, 2018 at 9:30 a.m. and Order (I) Authorizing the Sale of Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (II) Granting Related Relief Filed by George L. Miller. (Richenderfer, Linda) (Entered: 01/11/2018)