Loving Kindness Healthcare Systems, LLC
11
Jeffery A. Deller
10/25/2024
03/31/2025
Yes
v
PlnDue, RELCAS |
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary Asset |
|
Debtor Loving Kindness Healthcare Systems, LLC
155 N. Craig Street Suite 160 Pittsburgh, PA 15213 ALLEGHENY-PA Tax ID / EIN: 30-0563717 aka LKHS |
represented by |
Robert S. Bernstein
Bernstein-Burkley, P.C. 601 Grant Street Ste 9th Floor Pittsburgh, PA 15219 412-456-8101 Fax : 412-456-8135 Email: rbernstein@bernsteinlaw.com Gwenyth A. Ortman
Bernstein-Burkley, P.C. 601 Grant Street Ste 9th Floor Pittsburgh, PA 15219 412-456-8141 Email: gortman@bernsteinlaw.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: william.buchanan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 109 | Order Granting Application For Compensation (Related Doc # [103]) Granting for Gloria J. Besley, fees awarded: $1836.00, expenses awarded: $0.00 Signed on 3/31/2025. (dpas) |
03/24/2025 | 108 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Loving Kindness Healthcare Systems, LLC (Attachments: # 1 Supporting Documents) (Bernstein, Robert) (Entered: 03/24/2025) |
03/16/2025 | 107 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 99 Order on Motion To Substitute Attorney). Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025) |
03/16/2025 | 106 | BNC Certificate of Mailing. (RE: related document(s): 101 Notice of Terminated Trustee or Attorney). Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025) |
03/16/2025 | 105 | BNC Certificate of Mailing. (RE: related document(s): 100 Notice of Terminated Trustee or Attorney). Notice Date 03/16/2025. (Admin.) (Entered: 03/17/2025) |
03/14/2025 | 104 | Certificate of Service of February 2025 Monthly Fee Statement Filed by Accountant Gloria J. Besley (RE: related document(s): 103 Application for Compensation filed by Accountant Gloria J. Besley). (Attachments: # 1 Creditor Matrix) (Bernstein, Robert) (Entered: 03/14/2025) |
03/14/2025 | 103 | Amended Application for Compensation (February 2025 Monthly Fee Statement - Amended to Correct Docket Text Only) for Gloria J. Besley, Accountant, Period: 2/1/2025 to 2/28/2025, Fee: $3,060.00, Expenses: $0.00. Filed by Attorney Robert S. Bernstein. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bernstein, Robert) (Entered: 03/14/2025) |
03/14/2025 | 102 | Application for Compensation (February Monthly Fee Statement) for Gloria J. Besley, Accountant, Period: 2/1/2025 to 3/28/2025, Fee: $3,060.00, Expenses: $0.00. Filed by Attorney Robert S. Bernstein. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bernstein, Robert) *REFILED AT NO. 103. Modified on 3/17/2025 (dpas). (Entered: 03/14/2025) |
03/14/2025 | 101 | Notice of Terminated Attorney. cm: Jennifer M. Irvin (RE: related document(s): 99 Order on Motion To Substitute Attorney). (dpas) (Entered: 03/14/2025) |
03/14/2025 | 100 | Notice of Terminated Attorney. cm: Jennifer M. Irvin (RE: related document(s): 99 Order on Motion To Substitute Attorney). (dpas) ***DISREGARD THIS NOTICE, RE-DOCKETED AT NO. 101 TO ATTACH CORRECTED PDF***Modified on 3/14/2025 (dpas). (Entered: 03/14/2025) |