|
Assigned to: Chief Judge Magdeline D. Coleman Chapter 7 Voluntary Asset |
|
Debtor American Rose 2900, Inc.
2900 Street Road Bensalem, PA 19020 BUCKS-PA Tax ID / EIN: 46-4922832 dba The Pub 2900 |
represented by |
MICHAEL P. KELLY
Cowan & Kelly 402 Middletown Blvd. Suite 202 Langhorne, PA 19047 PATRICIA M. MAYER
Patricia M. Mayer, PC 301 Oxford Valley Road, Suite 203B Yardley, PA 19067 215-493-4300 Fax : 215-493-4304 Email: [email protected] TERMINATED: 11/15/2019 |
Debtor American Rose 2900, Inc.
MAILING ADDRESS 24 Rose Apple Road Levittown, PA 19056 BUCKS-PA Tax ID / EIN: 46-4922832 |
represented by |
MICHAEL P. KELLY
(See above for address) PATRICIA M. MAYER
(See above for address) TERMINATED: 11/15/2019 |
Trustee ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 |
represented by |
WILLIAM J. BURNETT
Flaster/Greenberg P.C. 1835 Market Street Suite 1050 Philadelphia, PA 19103 (215) 279-9383 Email: [email protected] ROBERT H. HOLBER
Robert H. Holber PC 41 East Front Street Media, PA 19063 (610) 565-5463 Email: [email protected] DAMIEN NICHOLAS TANCREDI
Flaster Greenberg P.C. 1835 Market Street Suite 1050 Philadelphia, PA 19103 215 587 5675 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the U.S. Trustee 200 Chestnut Street Suite 502 Philadelphia, PA 19106 (215) 597-4411 |
Date Filed | # | Docket Text |
---|---|---|
01/18/2022 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (G., Jeanette) | |
01/15/2022 | 184 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [183])). No. of Notices: 2. Notice Date 01/15/2022. (Admin.) |
01/12/2022 | 183 | Docket Text Order approving Trustee's Report, discharging trustee and closing case . (R., Donna) |
12/28/2021 | 182 | Docket Text The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of Trustee, Robert H. Holber. Filed by United States Trustee. (Attachments: # (1) Proposed Order Approving Trustee's Final Account, Discharging Trustee, and Closing Estate)(ATTIX, LAUREN) |
12/14/2021 | 181 | Docket Text Withdrawal of Appearance of Lauren M. Moyer, Esquire and entry of appearance of Marisa Myers Cohen, Esquire . (A., Clarice) |
10/01/2021 | 180 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [178])). No. of Notices: 5. Notice Date 10/01/2021. (Admin.) |
10/01/2021 | 179 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [177])). No. of Notices: 13. Notice Date 10/01/2021. (Admin.) |
09/28/2021 | 178 | Docket Text Order Granting Application For Compensation (Related Doc # [161]) Granting for Sharer Petree Brotz & Snyder, fees awarded: $3949.00, expenses awarded: $29.85 for costs, the time period July 1, 2020 through March 5, 2021 plus final approval the First Interim Fee Application in the amount of $31,871.50 for compensation and $33.45 for expenses (G., Jeanette) |
09/28/2021 | 177 | Docket Text Order Granting Application For Compensation (Related Doc # [159]) Granting for Flaster/Greenberg P.C., fees awarded: $14459.50, expenses awarded: $25.00, the time period April 1, 2020 through February 28, 2021, plus final approval the First Interim Fee Application in the amount of $52,444.00 for compensation and $381.61 for expenses (G., Jeanette) |
09/05/2021 | 176 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [173])). No. of Notices: 13. Notice Date 09/05/2021. (Admin.) |