|
Assigned to: Chief Judge Magdeline D. Coleman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor North Philadelphia Health System
801 W. Girard Avenue Philadelphia, PA 19122 PHILADELPHIA-PA Tax ID / EIN: 23-2610538 dba Girard Medical Center dba Goldman Clinic dba St. Joseph's Hospital |
represented by |
ANNE M. AARONSON
Dilworth Paxson LLP 1500 Market Street Suite 3500E Philadelphia, PA 19102 215 - 575-7000 Fax : 215-575-7000 Email: [email protected] LAWRENCE G. MCMICHAEL
Dilworth Paxson LLP 1500 Market Street Suite 3500E Philadelphia, PA 19102 (215) 575-7000 Fax : 215-575-7200 Email: [email protected] MARTIN J. WEIS
Dilworth Paxon LLP 1500 Market Street Suite 3500E Philadelphia, PA 19103 (215) 575-7000 Email: [email protected] |
Trustee Stephen Scherf, Liquidating Trustee of the NPHS Liquidating Trust |
represented by |
MICHAEL D. VAGNONI
Obermayer Rebmann Maxwell & Hippel LLP Centre Square West 1500 Market Street, Suite 3400 Philadelphia, PA 19102 (215) 665-3066 Fax : (215) 665-3165 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the U.S. Trustee Robert N.C. Nix Federal Building 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] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
EDMOND M. GEORGE
Obermayer Rebmann Maxwell & Hippel, LLP Centre Square West 1500 Market Street, Suite 3400 Philadelphia, PA 19102 (215) 665-3140 Email: [email protected] JAMI B. NIMEROFF
Brown McGarry Nimeroff LLC Two Penn Center, Suite 610 1500 John F Kennedy Boulevard Philadelphia, PA 19102 (267) 861-5330 Fax : (267) 350-9050 Email: [email protected] TERMINATED: 07/03/2018 MICHAEL D. VAGNONI
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/29/2024 | 1114 | Docket Text Notice of Payment Change of Address-Creditor Filed by Cerner Corp . (D., Tasha) (Entered: 02/29/2024) |
10/06/2023 | 1113 | Docket Text Notice of Change of Address Filed by Cerner Corp . (J., Randi) (Entered: 10/06/2023) |
09/11/2019 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (D., Virginia) | |
09/11/2019 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (D., Virginia) (Entered: 09/11/2019) | |
09/11/2019 | 0 | Docket Text Bankruptcy Case Terminated for Statistical Purposes. (D., Virginia) (Entered: 09/11/2019) |
08/08/2019 | Docket Text Adversary Case 2:19-ap-56 Terminated for Statistical Purposes. (D., Virginia) (Entered: 08/08/2019) | |
07/25/2019 | 1112 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 1111)). No. of Notices: 1. Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) |
07/23/2019 | 1111 | Docket Text Consent Order Resolving the Liquidating Trustee's Objections to Proof of claim No. 74 of George J. Walmsley (related document(s) 1110 ). (D., Virginia) Modified on 7/23/2019 (D., Virginia).***redocketed for service purposes (Entered: 07/23/2019) |
07/23/2019 | 1110 | Docket Text Consent Order Resolving the Liquidating Trustee's Objections to proof of claim no. 74 of George J. Walmsley.Re: (related document(s)1). Complaint is hereby DISMISSED with prejudice . Docketed on 19-56 adversary. (D., Virginia) |
07/23/2019 | Docket Text Disposition of Adversary 19-00056-mdc (related document(s)[3], [1]). (D., Virginia) |