Pennsylvania Eastern Bankruptcy Court

Case number: 2:22-bk-13395 - Holden Roberts Associates LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Case title
Holden Roberts Associates LLC
Chapter
11
Judge
Patricia M. Mayer
Filed
12/21/2022
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue




U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 22-13395-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 11
Voluntary
Asset


Date filed:  12/21/2022
341 meeting:  02/16/2023
Deadline for filing claims:  03/01/2023
Deadline for filing claims (govt.):  06/20/2023

Debtor

Holden Roberts Associates LLC

71 West Sproul Road
Springfield, PA 19064
DELAWARE-PA
Tax ID / EIN: 26-0169679

represented by
LEE M. HERMAN

Lee M. Herman, Esquire, PC
280 N. Providence Road
Suite 4
Media, PA 19063
(610) 891-6500
Fax : 215-698-1930
Email: [email protected]

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
KEVIN P. CALLAHAN

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/202484Docket Text
Hearing Held and Continued on [79] Motion to Dismiss Case for Other,Motion to Convert Case to Chapter 7 Filed by United States Trustee. Hearing scheduled 06/12/2024 at 09:30 AM at Courtroom #1. (Roman, Sara)
04/24/202483Docket Text
Status Hearing Held and Concluded. (Roman, Sara)
04/07/202482Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [80])). No. of Notices: 16. Notice Date 04/07/2024. (Admin.)
04/04/202481Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [77])). No. of Notices: 1. Notice Date 04/04/2024. (Admin.)
04/03/202480Docket Text
Notice of Motion to Dismiss Case for Other[79] Filed by United States Trustee. Hearing scheduled 4/24/2024 at 09:30 AM at Courtroom #1. (ADAMS, DAVE)
04/03/202479Docket Text
Motion to Dismiss Case. or, Motion to Convert Case to Chapter 7 . Fee Amount $15.00 Filed by United States Trustee Represented by DAVE P. ADAMS (Counsel). (Attachments: # (1) Proposed Order # (2) Proposed Order # (3) Service List) (ADAMS, DAVE)
04/03/202478Docket Text
ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, DAVE P. ADAMS hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE)
04/02/202477Docket Text
Order Scheduling Status Hearing: It is hereby ordered that a status hearing with regard to case progress and pending matters will be held on Wednesday, April 24, 2024 at 9:30 a.m. in the United States Bankruptcy Court, Courtroom No. 1, U.S. Courthouse, 900 Market Street, 2d Floor, Philadelphia, PA 19107. re:[1] (S., Antoinette)
04/01/202476Docket Text
Case reassigned to Judge Patricia M. Mayer. Involvement of Chief Judge Magdeline D. Coleman Terminated. See Miscellaneous Case Number 24-03004-mdc . (Moy Ng, Yim)
01/31/202475Docket Text
Praecipe to withdraw UST motion to convert or dismiss Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (Attachments: # (1) Service List) (CALLAHAN, KEVIN)