|
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor Center City Healthcare, LLC
230 North Broad Street Philadelphia, PA 19102 PHILADELPHIA-PA Tax ID / EIN: 82-2813341 dba Hahnemann University Hospital |
represented by |
Aaron S. Applebaum
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302.468.5662 Fax : 302.397.2462 Email: [email protected] TERMINATED: 09/21/2020 John D. Demmy
Saul Ewing LLP 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6848 Fax : 302-421-6813 Email: [email protected] Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: [email protected] Jeffrey C. Hampton
Saul Ewing Arnstein & Lehr LLP Centre Square West 1500 Market Street 38th Floor Philadelphia, PA 19102 (215)972-7118 Email: [email protected] Joel C. Hopkins
Saul Ewing Arnstein & Lehr LLP Penn National Insurance Plaza 2 North Second Street 7th Floor Harrisburg, PA 17101-1619 (717)257-7525 Email: [email protected] Adam H. Isenberg
c/o Saul Ewing LLP Centre Square West 1500 Market Street, 38th Floor Philadelphia, PA 19102 215-972-8662 Fax : 215-972-1853 Email: [email protected] Kevin Scott Mann
Cross & Simon, LLC 1105 N. Market Street, Suite 901 P.O. Box 1380 Wilmington, DE 19899-1380 302-777-4200 Fax : 302-777-4224 Email: [email protected] Matthew P. Milana
Richards, Layton & Finger 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-651-7700 Fax : 302-651-7701 Email: [email protected] Mark Minuti
Saul Ewing LLP 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6840 Fax : 302-421-6813 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] Sally E. Veghte
Klehr Harrison Harvey Branzburg LLP 919 North Market Street Suite 1000 Wilmington, DE 19801 302-552-5503 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 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Omni Management Group, Inc.
www.omnimgt.com 5955 DeSoto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors
Fox Rothschild LLP Attn: Thomas M. Horan 919 N. Market Street Suite 300 Wilmington, DE 19899-2323 |
represented by |
Thomas M. Horan
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Email: [email protected] Boris I. Mankovetskiy
Sills,Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: [email protected] Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: [email protected] Andrew H. Sherman
Sills Cummins & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 5244 | Docket Text Stipulation Between Center City Healthcare, LLC and Keystone Family Health Plan and AmeriHealth Caritas Health Plan Regarding Allowed Claims (Objections due by 05/09/24). Filed by Center City Healthcare, LLC. (Attachments: # (1) Proposed Form of Order) (DiSabatino, Monique) |
04/25/2024 | 5243 | Docket Text Statement of Professionals' Compensation Notice of Filing and Service of Debtors' Seventeenth Ordinary Course Professional Quarterly Statement. (Objections due by 5/9/24) Filed by Center City Healthcare, LLC. (Attachments: # (1) Exhibit A - Seventeenth Ordinary Course Professional Quarterly Statement) (DiSabatino, Monique) |
04/24/2024 | 5242 | Docket Text Adversary Case 24-50051 Transferred by United States District Court Eastern District of Pennsylvania (Philadelphia) to the United States Bankruptcy Court District of Delaware. (SJS) (Entered: 04/24/2024) |
04/22/2024 | 5241 | Docket Text Certificate of Service Regarding Monthly Fee Statements of Sills Cummis & Gross PC for November/December 2023 and January/February 2024 (related document(s)5235, 5236, 5237, 5240) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 04/22/2024) |
04/22/2024 | 5240 | Docket Text Monthly Application for Compensation Application for Compensation and Reimbursement of Expenses of Sills Cummis & Gross P.C. (56th) for the period February 1, 2024 to February 29, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 5/13/2024. (Niederman, Seth) (Entered: 04/22/2024) |
04/22/2024 | 5239 | Docket Text Notice of Withdrawal of Application for Compensation and Reimbursement of Expenses of Sills Cummis & Gross P.C. (56th) for the period February 1, 2024 to February 29, 2024 (related document(s)5238) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 04/22/2024) |
04/22/2024 | 5238 | Docket Text [WITHDRAWN 04/22/2024 - SEE DOCKET #5239] Application for Compensation and Reimbursement of Expenses of Sills Cummis & Gross P.C. (56th) for the period February 1, 2024 to February 29, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 5/13/2024. (Attachments: # 1 Notice) (Niederman, Seth) Modified on 4/23/2024 (MB). (Entered: 04/22/2024) |
04/22/2024 | 5237 | Docket Text Monthly Application for Compensation and Reimbursement of Expenses (54th) of Sills Cummis & Gross P.C. (55th) for the period January 1, 2024 to January 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 5/13/2024. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 04/22/2024) |
04/22/2024 | 5236 | Docket Text Application for Compensation and Reimbursement of Expenses of Sills Cummis & Gross P.C. (54th) for the period December 1, 2023 to December 31, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 5/13/2024. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 04/22/2024) |
04/22/2024 | 5235 | Docket Text Monthly Application for Compensation and Reimbursement of Expenses of Sills Cummis & Gross P.C. (56th) for the period November 1, 2023 to November 30, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 5/13/2024. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 04/22/2024) |