Pennsylvania Middle Bankruptcy Court

Case number: 5:12-bk-02073 - Saint Catherine Hospital of Pennsylvania, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
Case title
Saint Catherine Hospital of Pennsylvania, LLC
Chapter
7
Judge
Judge John J. ~Thomas
Filed
04/09/2012
Last Filing
04/12/2025
Asset
Yes
Docket Header

2002, CREDS, IneligDisch, CLOSED




U.S. Bankruptcy Court
Middle District of Pennsylvania (Wilkes-Barre)
Bankruptcy Petition #: 5:12-bk-02073-JJT

Assigned to: Judge John J. ~Thomas
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2012
Date converted:  04/18/2012
Date terminated:  10/19/2017
341 meeting:  12/18/2012

Debtor 1

Saint Catherine Hospital of Pennsylvania, LLC

101 Broad Street
Ashland, PA 17921
SCHUYLKILL-PA
Tax ID / EIN: 20-4134654
dba
Saint Catherine Medical Center of Fountain Springs


represented by
John H. Doran

Doran & Doran, P.C.
69 Public Square, Suite 700
Wilkes-Barre, PA 18701
570 823-9111
Fax : 570 829-3222
Email: [email protected]

Doran and Doran PC


Trustee

William G Schwab (Trustee)

William G Schwab and Associates
811 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610 377-5200

represented by
James R Belcher

Crowley Fleck PLLP
237 Storey Boulevard Suite 110
Cheyenne, WY 82009

Klehr Harrison Harvey Branzburg LLP


A Elizabeth Kraft

715 Yorktowne Road
Pottsville, PA 17901
TERMINATED: 07/02/2014

Jeffrey D Kurtzman

Kurtzman Steady, LLC
401 South 2nd Street
Suite 200
Philadelphia, PA 19147
215 839 1222
Email: [email protected]

Law Offices of Velitsky and Frycklund


Seth Eric Miller

William G. Schwab & Associates
811 Blakeslee Blvd. Dr. East
P.O. Box 56
Lehighton, PA 18235
610-377-5200
Fax : 610-377-5209
Email: [email protected]
TERMINATED: 06/17/2014

Kathryn Evans Perkins

Klehr Harrison Harvey Branzburg
1835 Market St. Ste. 1400
Philadelphia, PA 19103
215 400-2850
Fax : 215 568 6603
Email: [email protected]
TERMINATED: 03/23/2015

Mark J. Sandlin

Goldberg Simpson, LLC
9301 Dayflower Street
Prospect, KY 40059
502-585-8562
Fax : 502-581-1344

William G Schwab

William G Schwab and Associates
811 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610 377-5200
Fax : 610 377-5209
Email: [email protected]

William G. Schwab & Associates

811 Blakeslee Blvd, Drive East
PO Box 56
Lehighton, PA 18235

Adam R Weaver

Law Office of Adam R. Weaver, Esquire
1407 Blakeslee Blvd. Dr. East
Lehighton, PA 18235
5708184888
Fax : 5708184889
Email: [email protected]
TERMINATED: 06/17/2014

Ryan Brent White

9001 S Flatiron Drive
Sandy, UT 84093
8018362939
Email: [email protected]

Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17108
717 221-4515
represented by
Anne K. Fiorenza

US Department of Justice
Office of the United States 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
04/11/20251262Docket Text
BNC Certificate of Notice (Order Closing Reopened Case) (RE: related document(s)[1261]). Notice Date 04/11/2025. (Admin.)
04/09/20251261Docket Text
Order closing reopened case (RE: related document(s)[1240]). (Edris, Christina)
04/09/20251260Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Kara Katherine Gendron. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (Schalk, Joseph)
02/14/20251259Docket Text
Order Approving Allowances and Directing Payment of Court Costs (RE: related document(s)[1248]). (Davis, Karen)
02/12/20251258Docket Text
Exhibit (Timesheet Report). Filed by Kara Katherine Gendron on behalf of Kara Katherine Gendron (RE: related document(s)[1255], [1257]). (Gendron, Kara)
01/10/20251257Docket Text
A Trustee Time Sheet was not filed with the court relative to the Trustees Final Report at docket entry #1248 and the Notice at docket entry 1255. Failure to file the aforementioned document on or before January 13, 2025 will result in a delay of processing the Trustees Final Report. (There is no image or paper document associated with this entry.) (RE: related document(s)[1248] [1255]). (Norvilas, Constance)
01/08/20251256Docket Text
Exhibit (Trustee Compensation & expense report). Filed by Kara Katherine Gendron on behalf of Kara Katherine Gendron (RE: related document(s)[1255]). (Attachments: # (1) Exhibit)(Gendron, Kara)
01/08/20251255Docket Text
A Trustee Compensation Report, Trustee Time Sheet and Expenses were not filed with the court relative to the Trustee's Final Report entered at docket entry # 1248. Failure to file the aforementioned documents on or before January 10, 2025 will result in a delay of processing the Trustee's Final Report. (There is no image or paper document associated with this entry.) (RE: related document(s)[1248]). (Norvilas, Constance)
12/15/20241254Docket Text
BNC Certificate of Notice (RE: related document(s)[1253]). Notice Date 12/15/2024. (Admin.)
12/13/20241253Docket Text
Order Granting Motion To Limit Scope of Notice. (RE: related document(s)[1252]). (Radginski, Pamela)