Provell Pharmaceuticals, LLC
7
Derek J Baker
04/02/2025
05/28/2025
Yes
v
CLAIMS |
Assigned to: Judge Derek J Baker Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/12/2025 | 35 | Certificate 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) |
05/12/2025 | 34 | Order Granting Application of Christine C. Shubert, Chapter 7 Trustee to Employ Karalis PC as Counsel. (Related Doc # 21) (AS) (Entered: 05/12/2025) |
05/09/2025 | Meeting of Creditors Held and Concluded on: 5/9/2025. (SHUBERT, CHRISTINE) (Entered: 05/09/2025) | |
05/08/2025 | 33 | Notice 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) |
05/05/2025 | Receipt 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) | |
05/05/2025 | Receipt 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) | |
05/05/2025 | 32 | Amendment 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) |
05/05/2025 | 31 | Declaration 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) |
05/05/2025 | 30 | (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) |
05/01/2025 | 29 | Amended 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) |