Case number: 2:16-bk-11700 - GHBC Jenkintown, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    GHBC Jenkintown, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Magdeline D. Coleman

  • Filed

    03/14/2016

  • Last Filing

    03/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS, CASE_CLOSED



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 16-11700-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/14/2016
Date terminated:  04/23/2021
341 meeting:  04/14/2016

Debtor

GHBC Jenkintown, LLC

208-210 York Road
Jenkintown, PA 19046
MONTGOMERY-PA
Tax ID / EIN: 46-5429814

represented by
ALFRED ABEL

Alfred Abel Law Offices
P.O. Box 688
Abington, PA 19001
(215) 517-8300
Email: aa.law@alfredabellaw.com

DANIEL T. MCGRORY

Bello, Reilley, McGrory & DiPippo, P.C.
144 East DeKalb Pike
Suite 300
King of Prussia, PA 19406
(610) 992-1300
Fax : (610) 992-1505
Email: dmcgrory@pmrbm.com

Debtor

GHBC Jenkintown, LLC

MAILING ADDRESS:
319 Glen Echo Road
Philadelphia, PA 19119
PHILADELPHIA-PA
Tax ID / EIN: 46-5429814

represented by
ALFRED ABEL

(See above for address)

DANIEL T. MCGRORY

(See above for address)

Trustee

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011

represented by
HOLLY SMITH MILLER

Gellert Scali Busenkell & Brown, LLC
8 Penn Center
1628 John F. Kennedy Boulevard
Suite 1901
Philadelphia, PA 19103
215-238-0012
Fax : 215-238-0016
Email: hsmiller@gsbblaw.com

GARY F SEITZ

Gellert Scali Busenkell & Brown LLC
The Curtis Center
601 Walnut Street
Suite 280 South
Philadelphia, PA 19106
215-238-0011
Fax : 215-238-0016
Email: gseitz@gsbblaw.com
TERMINATED: 04/30/2020

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
Robert N.C. Nix Federal Building
Suite 320
Philadelphia, PA 19107
(215) 597-4411
 
 

Latest Dockets

Date Filed#Docket Text
03/16/202477BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 76)). No. of Notices: 1. Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
03/13/202476Order Granting Motion of Dilks & Knopik, LLC as assignee to Michael J. McAllister for Return of Unclaimed Funds. Funds held in the registry of the court or paid in pursuant to 11 U.S.C. §347 for the benefit of the Movant in the amount of $21,891.81 shall be paid to Dilks & Knopik, LLC and sent to 35308 SE Center Street, Snoqualmie, WA 98065(Related Doc # 72) (K., Marie) (Entered: 03/14/2024)
03/13/202475Hearing held on 72 Motion for Return of Unclaimed Funds in the Amount of: $21,891.81 filed by Dilks & Knopik LLC as assignee to Michael J. McAllister represented by JASON BRETT SCHWARTZ (Counsel). Certificate of No Response filed. Order to be entered. (Barbetta, John) (Entered: 03/13/2024)
03/08/202474Certificate of No Response to Motion for Return of Unclaimed Funds Filed by JASON BRETT SCHWARTZ on behalf of Dilks & Knopik, LLC as assignee to Michael J. McAllister (related document(s)72). (Attachments: # 1 COS) (SCHWARTZ, JASON) (Entered: 03/08/2024)
02/22/202473Notice of (related document(s): 72 Motion for Return of Unclaimed Funds in the Amount of: $21,891.81 ) Filed by Dilks & Knopik, LLC as assignee to Michael J. McAllister. Hearing scheduled 3/13/2024 at 10:30 AM at Courtroom #2. (SCHWARTZ, JASON) (Entered: 02/22/2024)
02/22/202472Motion for Return of Unclaimed Funds in the Amount of: $21,891.81 Filed by Dilks & Knopik, LLC as assignee to Michael J. McAllister Represented by JASON BRETT SCHWARTZ (Counsel). (Attachments: # 1 Exhibit A: Assignment Agreement # 2 Exhibit B: Filed POC # 3 Exhibit C: Proof of Address # 4 Exhibit D: Declaration # 5 Proposed Order # 6 COS) (SCHWARTZ, JASON) (Entered: 02/22/2024)
04/23/2021Bankruptcy Case Terminated for Statistical Purposes. (G., Jeanette) (Entered: 04/23/2021)
03/21/202171BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 70)). No. of Notices: 6. Notice Date 03/21/2021. (Admin.) (Entered: 03/22/2021)
03/19/202170Order Approving Trustee's Final Account Discharging Trustee , And Closing Estate. (G., Jeanette) (Entered: 03/19/2021)
01/06/202169The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification 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 on the behalf of Trustee, Gary F. Seitz. Filed by United States Trustee. (Attachments: # 1 Proposed Order Approving Trustee's Final Account, Discharging Trustee, and Closing Estate)(ATTIX, LAUREN) (Entered: 01/06/2021)