Omni Health Services, Inc.
11
Ashely M. Chan
11/20/2025
12/15/2025
Yes
v
| PlnDue |
Assigned to: Chief Judge Ashely M. Chan Chapter 11 Voluntary Asset |
|
Debtor Omni Health Services, Inc.
160 Bethlehem Pike Colmar, PA 18915 MONTGOMERY-PA Tax ID / EIN: 20-0912175 |
represented by |
NICHOLAS M. ENGEL
Smith Kane Holman, LLC 112 Moores Road Suite 300 Malvern, PA 19355 610-407-7216 Fax : 610-407-7218 Email: nengel@skhlaw.com DAVID B. SMITH
Smith Kane Holman, LLC 112 Moores Road, Suite 300 Malvern, PA 19355 (610) 407-7217 Fax : (610) 407-7218 Email: dsmith@skhlaw.com |
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 |
represented by |
JOHN HENRY SCHANNE
DOJ-Ust Office of The United States Trustee Robert N.C. Nix Federal Building 900 Market Street, Suite 320 Philadelphia, PA 19107 202-934-4154 Email: John.Schanne@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 68 | Notice of (related document(s): 7 Motion to Reject Lease or Executory Contract (DEBTORS MOTION PURSUANT TO BANKRUPTCY CODE SECTION 365(a) FOR ENTRY OF AN ORDER AUTHORIZING THE REJECTION OF NON-RESIDENTIAL REAL PROPERTY LEASES)) Filed by Omni Health Services, Inc.. Hearing scheduled 1/7/2026 at 12:30 PM at Zoom. For Zoom link, see the current Hearing Calendar for the Judge on the Court website. (SMITH, DAVID) (Entered: 12/12/2025) |
| 12/12/2025 | 67 | Motion to Reject Lease or Executory Contract Filed by Omni Health Services, Inc. Represented by DAVID B. SMITH (Counsel). (SMITH, DAVID) (Entered: 12/12/2025) |
| 12/12/2025 | 66 | Notice of Appearance and Request for Notice by REBECCA K. MCDOWELL Filed by REBECCA K. MCDOWELL on behalf of Beacon Bank & Trust, successor by merger to Berkshire Bank. (MCDOWELL, REBECCA) (Entered: 12/12/2025) |
| 12/11/2025 | 65 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 61)). No. of Notices: 1. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 64 | Document in re: Notice of Officer's Compensation Filed by NICHOLAS M. ENGEL on behalf of Omni Health Services, Inc.. (ENGEL, NICHOLAS) (Entered: 12/11/2025) |
| 12/11/2025 | 63 | Application for Compensation (LOCAL RULE 2016-5 FIRST REQUEST FOR PAYMENT ON ACCOUNT FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES OF SMITH KANE HOLMAN, LLC, COUNSEL TO THE DEBTOR, FOR THE PERIOD NOVEMBER 20, 2025 THROUGH NOVEMBER 30, 2025 ) for DAVID B. SMITH, Debtor's Attorney, Period: 11/20/2025 to 11/30/2025, Fee: $11,045.50, Expenses: $266.41. Filed by DAVID B. SMITH Represented by Self(Counsel). (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (SMITH, DAVID) (Entered: 12/11/2025) |
| 12/10/2025 | 62 | Notice of Appearance and Request for Notice by JEFFREY C. MCCULLOUGH Filed by JEFFREY C. MCCULLOUGH on behalf of Wilson Partners LLC. (MCCULLOUGH, JEFFREY) (Entered: 12/10/2025) |
| 12/09/2025 | 61 | Order Granting Application to Employ Smith Kane Holman, LLC as Debtor's Counsel pursuant to Section 327 of the United States Bankruptcy Code and Bankruptcy Rule 2014. (Related Doc # 6) (AS) (Entered: 12/09/2025) |
| 12/07/2025 | 60 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 59)). No. of Notices: 1. Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/05/2025 | 59 | Order Granting Motion to Extend Time (Related Doc # 56) Incomplete Filings due by 12/18/2025. Atty Disclosure Statement due 12/18/2025. List of Equity Security Holders due 12/18/2025. Schedule A/B due 12/18/2025. Schedule D due 12/18/2025. Schedule E/F due 12/18/2025. Schedule G due 12/18/2025. Schedule H due 12/18/2025. Statement of Financial Affairs due 12/18/2025. Summary of Assets and Liabilities due 12/18/2025. (AS) (Entered: 12/05/2025) |