Pennsylvania Middle Bankruptcy Court

Case number: 1:24-bk-02245 - Cambridge Pointe, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Cambridge Pointe, LLC
Chapter
11
Judge
Mark J Conway
Filed
09/09/2024
Last Filing
02/22/2025
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, CREDS, 2002, JNTADMN




U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:24-bk-02245-MJC

Case Administrators
Assigned to: Honorable Mark J Conway
Chapter 11
Voluntary
Asset


Date filed:  09/09/2024
341 meeting:  10/10/2024

Debtor 1

Cambridge Pointe, LLC

160 Chapel Road
Beaver, PA 15009
BEAVER-PA
Tax ID / EIN: 84-1801282

represented by
Stephen G. Bresset

Bresset & Santora, LLC
812 Court Street
Honesdale, PA 18431
570-253-5953
Fax : 570-253-2926
Email: [email protected]

Bresset and Santora

1188 Wyoming Avenue
Forty Fort, PA 18704

Ronald V. Santora

Bresset and Santora
1188 Wyoming Avenue
Forty Fort, PA 18704
570 287-3660
Fax : 570 287-3666
Email: [email protected]

Health Care Ombudsman

Margaret Barajas

Pennsylvania Dept. 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
Joseph P Schalk

DOJ-Ust
1501 N. 6th Street
Box 302
Harrisburg, PA 17102
717-221-4515
Fax : 717-221-4554
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
10/13/202454Docket Text
BNC Certificate of Notice (RE: related document(s)51). Notice Date 10/13/2024. (Admin.) (Entered: 10/14/2024)
10/13/202453Docket Text
BNC Certificate of Notice (RE: related document(s)50). Notice Date 10/13/2024. (Admin.) (Entered: 10/14/2024)
10/11/202452Docket Text
Case Association Created: This case has been jointly administered with CASE # 5-24-bk-02216-MJC Cambridge Riverview LLC. (There is no image or paper document associated with this entry.) (RE: related document(s)51). (Eshelman, Ryan) (Entered: 10/11/2024)
10/11/202451Docket Text
Order Granting Motion For Joint Administration with case of Cambridge Riverview, LLC 24-bk-02216 MJC (RE: related document(s)21). (Eshelman, Ryan) (Entered: 10/11/2024)
10/11/202450Docket Text
Amended Order Granting Application to Employ Bresset and Santora for Cambridge Pointe, LLC as Attorney (RE: related document(s)44). (Eshelman, Ryan) (Entered: 10/11/2024)
10/11/202449Docket Text
Certification that 341 Meeting of Creditors Held. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. (Schalk, Joseph) (Entered: 10/11/2024)
10/10/202448Docket Text
Proceeding Memo for hearing scheduled on: 10/10/2024
MATTER:
Application to Employ PLC Cambridge Management, LLC as Professional (Manager) (# 5 ) filed by the Debtor; Objection to Application filed by the US Trustee (# 30 )
APPEARANCES:
Ronald V. Santora, Esq., Stephen G. Bresset, Esq., Nicholas J. Brannick, Esq., Dov Frankel, Esq. (by remote appearance), Bruce J.L. Lowe, Esq. (by remote appearance), Joseph P. Schalk, Esq. (by remote appearance),
DISPOSITION:
Hearing held. Order - The Objection of the US Trustee is Sustained, An Amended Application to be filed by Debtor within seven (7) days. IT IS SO ORDERED on 10/10/2024. /s/ Mark J. Conway. Record made.
(Ratchford, Patricia) (Entered: 10/10/2024)
10/09/202447Docket Text
BNC Certificate of Notice (RE: related document(s)44). Notice Date 10/09/2024. (Admin.) (Entered: 10/10/2024)
10/07/202444Docket Text
Order Granting Application to Employ Bresset and Santora for Cambridge Pointe, LLC as Attorney (RE: related document(s)4). (Eshelman, Ryan) (Entered: 10/07/2024)
10/07/202443Docket Text
Certificate of no objection to Motion for Joint Administration Filed by Ronald V. Santora of Bresset and Santora on behalf of Cambridge Pointe, LLC (RE: related document(s)21). (Santora, Ronald) (Entered: 10/07/2024)