Pennsylvania Middle Bankruptcy Court

Case number: 1:19-bk-04714 - Fox Subacute at Mechanicsburg, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Fox Subacute at Mechanicsburg, LLC
Chapter
11
Judge
Henry W. Van Eck
Filed
11/01/2019
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

CREDS, 2002, LEAD, JNTADMN, PlnCnfrmd, CLOSED




U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:19-bk-04714-HWV

Case Administrators
Assigned to: Chief Judge Henry W. Van Eck
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/01/2019
Date terminated:  09/12/2023
Plan confirmed:  12/06/2022
341 meeting:  02/05/2020

Debtor 1

Fox Subacute at Mechanicsburg, LLC

350 West Main Street
Suite 101
Trappe, PA 19426
CUMBERLAND-PA
Tax ID / EIN: 26-2310431

represented by
Robert E Chernicoff

Cunningham and Chernicoff PC
2320 North Second Street
Harrisburg, PA 17110
717 238-6570
Fax : 717 238-4809
Email: [email protected]

Robert F. Daley

Robert Peirce & Associates, P.C.
707 Grant St., Ste. 125
Pittsburgh, PA 15219
412-281-7229
Fax : 412-281-4229
Email: [email protected]

Health Care Ombudsman

Margaret Barajas

Pennsylvania Department of Aging
555 Walnut Street, Fifth Floor
Harrisburg, PA 17101

 
 
Asst. U.S. Trustee

United States Trustee

US Courthouse
1501 N. 6th St
Harrisburg, PA 17102
717 221-4515

represented by
Gregory Benjamin Schiller

US Department of Justice
Office of the US Trustee
228 Walnut Street, Room 1190
Harrisburg, PA 17101
717 221-4515
Fax : 717-221-4554
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Flaster/ Greenberg P.C.

1835 Market Street
Suite 1050
Philadelphia, PA 19103

Harry J. Giacometti

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-587-5680
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/20241123Docket Text
Adversary Proceeding 1:22-ap-39 Dismissed. (Eshelman, Ryan) (Entered: 04/22/2024)
04/17/2024Docket Text
Adversary Proceeding 1:22-ap-39 Dismissed. (Eshelman, Ryan)
10/24/20231122Docket Text
Report of Mediator Filed by Vincent Rubino of Newman Williams Mishkin Corveleyn et al on behalf of Vincent Rubino (RE: related document(s)1097, 1098). (Rubino, Vincent) (Entered: 10/24/2023)
10/24/20231121Docket Text
Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/12/2023 Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Fox Subacute at Mechanicsburg, LLC. (Attachments: # 1 Exhibit) (Chernicoff, Robert) (Entered: 10/24/2023)
10/02/20231120Docket Text
Request for Notice under 2002 Filed by Matthew A. Hamermesh of Hangley Aronchick Segal Pudlin & Schiller on behalf of Montgomery SNF Operator, LLC. (Hamermesh, Matthew) (Entered: 10/02/2023)
09/17/20231119Docket Text
BNC Certificate of Notice (RE: related document(s)1118). Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
09/15/20231118Docket Text
Order approving the Settlement Agreement attached to the motion as Exhibit "A" in case 1:19-bk-4714 (Doc 1092-1) and Dismissing Adversary Proceeding 1:22-ap-00040 with prejudice(RE: related document(s)[1092]). Copy of order docketed to case 19-4716 for service of creditors in this case (Boyle, Cindy)
09/15/2023Docket Text
Adversary Proceeding 1:22-ap-40 Dismissed. (Boyle, Cindy)
09/14/20231116Docket Text
BNC Certificate of Notice (RE: related document(s)[1114]). Notice Date 09/14/2023. (Admin.)
09/13/20231115Docket Text
BNC Certificate of Notice (RE: related document(s)[1112]). Notice Date 09/13/2023. (Admin.)