Case number: 2:25-bk-11308 - Provell Pharmaceuticals, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Provell Pharmaceuticals, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Derek J Baker

  • Filed

    04/02/2025

  • Last Filing

    05/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-11308-djb

Assigned to: Judge Derek J Baker
Chapter 7
Voluntary
Asset


Date filed:  04/02/2025
341 meeting:  05/09/2025
Deadline for filing claims:  07/25/2025
Deadline for filing claims (govt.):  09/29/2025

Debtor

Provell Pharmaceuticals, LLC

1801 Horseshoe Pike
Suite 1
Honey Brook, PA 19344
CHESTER-PA
Tax ID / EIN: 20-1953108

represented by
EDMOND M. GEORGE

Obermayer Rebmann Maxwell & Hippel, LLP
Centre Square West
1500 Market Street, Suite 3400
Philadelphia, PA 19102
(215) 665-3140
Email: edmond.george@obermayer.com

MICHAEL D. VAGNONI

Obermayer Rebmann Maxwell & Hippel LLP
Centre Square West
1500 Market Street, Suite 3400
Philadelphia, PA 19102
(215) 665-3066
Fax : (215) 665-3165
Email: michael.vagnoni@obermayer.com

Trustee

CHRISTINE C. SHUBERT

821 Wesley Avenue
Ocean City, NJ 08226
(609) 923-7184

represented by
ROBERT W. SEITZER

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: rseitzer@karalislaw.com

CHRISTINE C. SHUBERT

821 Wesley Avenue
Ocean City, NJ 08226
(609) 923-7184
Email: christine.shubert@comcast.net

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
 
 

Latest Dockets

Date Filed#Docket Text
05/12/202535Certificate of No Response to Notice of Intent to Abandon the Estate's Interest in all of the Personal Property Located at 1801 Horseshoe Pike, Suite 1, Honey Brook, PA 19344 Pursuant to 11 U.S.C. Section 554(a) and Fed. R. Bankr. P. 6007(a) Filed by ROBERT W. SEITZER on behalf of CHRISTINE C. SHUBERT (related document(s)23). (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 05/12/2025)
05/12/202534Order Granting Application of Christine C. Shubert, Chapter 7 Trustee to Employ Karalis PC as Counsel. (Related Doc # 21) (AS) (Entered: 05/12/2025)
05/09/2025Meeting of Creditors Held and Concluded on: 5/9/2025. (SHUBERT, CHRISTINE) (Entered: 05/09/2025)
05/08/202533Notice of Appearance and Request for Notice by JOHN C. GOODCHILD III Filed by JOHN C. GOODCHILD III on behalf of Merck KGaA. (Attachments: # 1 Certificate of Service) (GOODCHILD, JOHN) (Entered: 05/08/2025)
05/05/2025Receipt of Amended Matrix List of Creditors (Fee)( 25-11308-djb) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A27576454. Fee Amount $ 34.00. (re: Doc# 32) (U.S. Treasury) (Entered: 05/05/2025)
05/05/2025Receipt of Schedule E/F - (for first filing and amendments)( 25-11308-djb) [misc,schef] ( 34.00) Filing Fee. Receipt number A27576454. Fee Amount $ 34.00. (re: Doc# 30) (U.S. Treasury) (Entered: 05/05/2025)
05/05/202532Amendment to Matrix List of Creditors. Fee Amount $34 Number of Pages Filed: 2, Filed by EDMOND M. GEORGE on behalf of Provell Pharmaceuticals, LLC. (GEORGE, EDMOND) (Entered: 05/05/2025)
05/05/202531Declaration Under Penalty of Perjury for Non-individual Debtors for Amended Schedule E/F Filed by EDMOND M. GEORGE on behalf of Provell Pharmaceuticals, LLC. (GEORGE, EDMOND) (Entered: 05/05/2025)
05/05/202530(Amended) Schedule E/F: Creditors Who Have Unsecured Claims Fee Amount $34 Filed by EDMOND M. GEORGE on behalf of Provell Pharmaceuticals, LLC. (GEORGE, EDMOND)Modified on 5/6/2025 (MK). (Entered: 05/05/2025)
05/01/202529Amended Notice of (related document(s): 26 Motion to Reject Lease or Executory Contract Pursuant to 11 U.S.C. Section 365 and Fed. R. Bankr. P. 6006 re: Renewal Service Agreement with Regus) Filed by CHRISTINE C. SHUBERT. Hearing scheduled 5/27/2025 at 10:00 AM at Courtroom #2. (Attachments: # 1 Certificate of Service) (SEITZER, ROBERT) (Entered: 05/01/2025)