Saint Catherine Hospital of Pennsylvania, LLC
7
Judge John J. ~Thomas
04/09/2012
02/14/2025
Yes
2002, CREDS, IneligDisch, CLOSED |
Assigned to: Judge John J. ~Thomas Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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: jdoran@dorananddoran.com 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: Kurtzman@kurtzmansteady.com 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: smiller@uslawcenter.com 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: kperkins@klehr.com 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: ECF@uslawcenter.com 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: AttyWeaver@icloud.com TERMINATED: 06/17/2014 Ryan Brent White
9001 S Flatiron Drive Sandy, UT 84093 8018362939 Email: ryanwhite99@gmail.com |
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: Anne.Fiorenza@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/14/2025 | 1259 | Order Approving Allowances and Directing Payment of Court Costs (RE: related document(s)[1248]). (Davis, Karen) |
02/12/2025 | 1258 | Exhibit (Timesheet Report). Filed by Kara Katherine Gendron on behalf of Kara Katherine Gendron (RE: related document(s)[1255], [1257]). (Gendron, Kara) |
01/10/2025 | 1257 | 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) |
01/08/2025 | 1256 | 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) |
01/08/2025 | 1255 | 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) |
12/15/2024 | 1254 | BNC Certificate of Notice (RE: related document(s)[1253]). Notice Date 12/15/2024. (Admin.) |
12/13/2024 | 1253 | Order Granting Motion To Limit Scope of Notice. (RE: related document(s)[1252]). (Radginski, Pamela) |
12/09/2024 | 1252 | Motion to Limit Scope of Notice Filed by Trustee. (Gendron, Kara) |
12/09/2024 | 1251 | A proper certificate of service was not filed with docket entry #1250. See L.B.R. 9013-3. Failure to file a proper certificate of service on or before December 11, 2024 may result in the denial of the Notice of Trustee's Final Report, without prejudice, and without further notice. IT IS SO ORDERED on 12/9/2024. /s/Mark J. Conway (There is no image or paper document associated with this entry.) (RE: related document(s)[1250]). (Davis, Karen) |
12/06/2024 | 1250 | Notice of Trustee's Final Report and Certificate of Service. Notice served on 12/6/2024. (Includes no Application(s) for Compensation and Expenses) Filed by Kara Katherine Gendron on behalf of Kara Katherine Gendron (RE: related document(s)[1249]). Objections due by 12/27/2024. (Gendron, Kara) |