|
Assigned to: Judge Ashely M. Chan Chapter 11 Voluntary Asset |
|
Debtor B AND C BROS, LLC
328 E. Main Street Tuckerton, NJ 08087 OCEAN-NJ Tax ID / EIN: 81-3573630 |
represented by |
MAGGIE S SOBOLESKI
Center City Law Offices LLC 2705 Bainbridge Street Philadelphia, PA 19146 215-620-2132 Email: [email protected] |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Scali Busenkell & Brown LLC 901 Market Street Suite 3020 Suite 1901 Philadelphia, PA 19107 215-238-0012 |
represented by |
HOLLY SMITH MILLER, ESQ.
Gellert Scali Busenkell & Brown LLC 901 Market Street Suite 3020 Suite 1901 Philadelphia, PA 19107 215-238-0012 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 |
GEORGE M. CONWAY
DOJ-Ust 900 Market Street Robert N Nix Federal Building Suite 320 Philadelphia, PA 19107 215-597-8418 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/21/2024 | 87 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 86)). No. of Notices: 1. Notice Date 01/21/2024. (Admin.) (Entered: 01/22/2024) |
01/18/2024 | 86 | Docket Text Order Granting the First Interim Application For Compensation and Reimbursement (Related Doc # 84) Granting for HOLLY SMITH MILLER, ESQ., fees awarded: $8480.00, expenses awarded: $0.00. (S., Antoinette) (Entered: 01/19/2024) |
01/17/2024 | 85 | Docket Text Certificate of No Response to First Interim Fee Application for Compensation and Reimbursement of Expenses of Holly S. Miller, Esquire, as Subchapter V Trustee for the Period April 5, 2023 through December 1, 2023 Filed by HOLLY SMITH MILLER, ESQ. on behalf of HOLLY SMITH MILLER, ESQ. (related document(s)84). (SMITH MILLER, ESQ., HOLLY) (Entered: 01/17/2024) |
01/02/2024 | 84 | Docket Text First Application for Compensation for HOLLY SMITH MILLER, ESQ., Trustee Chapter 11, Period: 4/5/2023 to 12/1/2023, Fee: $8480.00, Expenses: $0.00. Filed by HOLLY SMITH MILLER, ESQ. Represented by Self(Counsel). (Attachments: # 1 Exhibit A- Task Codes in support of Fee Application # 2 Proposed Order # 3 Notice of Fee Application # 4 Certificate of Service) (SMITH MILLER, ESQ., HOLLY) (Entered: 01/02/2024) |
12/17/2023 | 83 | Docket Text Monthly Operating Report for Filing Period November 2023 Filed by MAGGIE S SOBOLESKI on behalf of B AND C BROS, LLC. (SOBOLESKI, MAGGIE) (Entered: 12/17/2023) |
11/22/2023 | 82 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 80)). No. of Notices: 1. Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023) |
11/22/2023 | 81 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 79)). No. of Notices: 1. Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023) |
11/20/2023 | 80 | Docket Text Order Confirming Chapter 11 Plan. (S., Antoinette) (Entered: 11/20/2023) |
11/20/2023 | 79 | Docket Text Order Granting Application to Employ Thomas Albert, CPA as Accountant to the Debtor. (Related Doc # 66) (S., Antoinette) (Entered: 11/20/2023) |
11/16/2023 | 78 | Docket Text Monthly Operating Report for Filing Period October 2023 Filed by MAGGIE S SOBOLESKI on behalf of B AND C BROS, LLC. (SOBOLESKI, MAGGIE) (Entered: 11/16/2023) |