|
Assigned to: Judge Patricia M. Mayer Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Cooper Hospital/Center City
201 North Eighth Street Philadelphia, PA 19106 PHILADELPHIA-PA Tax ID / EIN: 23-2619963 dba Franklin Square Hospital |
represented by |
CHARLES M. GOLDEN
Obermayer Rebmann Maxwell & Hippel LLP Centre Square West 1500 Market Street Suite 3400 Philadelphia, PA 19102 (215) 665-3170 Email: [email protected] |
Trustee ARTHUR P. LIEBERSOHN
Arthur P. Liebersohn, Trustee 924 Cherry Street Fourth Floor Philadelphia, PA 19107 (215) 922-7990 |
represented by |
MICHAEL H. KALINER
Adelstein & Kaliner, LLC 350 S. Main Street Suite 105 Doylestown, PA 18901 215-230-4250 Email: [email protected] |
Trustee PATRICA A. STAINO
Office of the U.S. Trustee 601 Walnut St., Ste. 950 W. Philadelphia, PA 19106 (215) 597-4411 |
| |
U.S. Trustee United States |
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] |
Date Filed | # | Docket Text |
---|---|---|
03/08/2024 | 667 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 666)). No. of Notices: 0. Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024) |
03/05/2024 | 666 | Docket Text Order Granting Motion for Return of Unclaimed Funds in the amount of $1,149.16 . (Related Doc # 655) (D., Stacey) (Entered: 03/06/2024) |
03/02/2024 | 665 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 660)). No. of Notices: 2. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) |
03/02/2024 | 664 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 659)). No. of Notices: 2. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) |
03/02/2024 | 663 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 658)). No. of Notices: 3. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) |
03/02/2024 | 662 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 657)). No. of Notices: 2. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) |
03/02/2024 | 661 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 656)). No. of Notices: 35. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) |
02/29/2024 | 660 | Docket Text Order Granting Motion for Return of Unclaimed Funds to Steven M. Sheerin. Funds held in the registry of the court or paid in pursuant to 11 U.S.C. 347 for the benefit of the Movant in the amount of $1,190.07 shall be paid to Dilks & Knopik, LLC and sent to 35308 SE Center Street, Snoqualmie, WA 98065. (Related Doc 652) (K., Marie) (Entered: 02/29/2024) |
02/29/2024 | 659 | Docket Text Order Granting Motion for Return of Unclaimed Funds to Maria Maiorana f/k/a Maria Fomenko. Funds held in the registry of the court or paid in pursuant to 11 U.S.C. §347 for the benefit of the Movant in the amount of $1,139.80 shall be paid to Dilks & Knopik, LLC and sent to 35308 SE Center Street, Snoqualmie, WA 98065.(Related Doc 651) (K., Marie)* Modified on 2/29/2024 to add "Marie Maiorana f/k/a Maria Fomenko" in the entry*(K., Marie). (Entered: 02/29/2024) |
02/29/2024 | 658 | Docket Text Order Granting Motion for Return of Unclaimed Funds to Matthew Corsey. Funds held in the registry of the court paid in pursuant to 11 U.S.C. 347 for the benefit of the Movant in the amount of $1,174.00 shall be paid to Dilks & Knopik, LLC and sent to 35308 SE Center Street, Snoqualmie, WA 98065. (Related Doc 650) (K., Marie) *Modified on 2/29/2024 to add "Matthew Corsey" in the entry* (K., Marie). (Entered: 02/29/2024) |