|
Case Administrators Assigned to: Chief Judge Henry W. Van Eck Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 1123 | Docket Text Adversary Proceeding 1:22-ap-39 Dismissed. (Eshelman, Ryan) (Entered: 04/22/2024) |
04/17/2024 | Docket Text Adversary Proceeding 1:22-ap-39 Dismissed. (Eshelman, Ryan) | |
10/24/2023 | 1122 | Docket 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) |
10/24/2023 | 1121 | Docket 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) |
10/02/2023 | 1120 | Docket 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) |
09/17/2023 | 1119 | Docket Text BNC Certificate of Notice (RE: related document(s)1118). Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023) |
09/15/2023 | 1118 | Docket 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) |
09/15/2023 | Docket Text Adversary Proceeding 1:22-ap-40 Dismissed. (Boyle, Cindy) | |
09/14/2023 | 1116 | Docket Text BNC Certificate of Notice (RE: related document(s)[1114]). Notice Date 09/14/2023. (Admin.) |
09/13/2023 | 1115 | Docket Text BNC Certificate of Notice (RE: related document(s)[1112]). Notice Date 09/13/2023. (Admin.) |