Case number: 4:13-bk-14508 - KidsPeace Corporation and KidsPeace Corporation - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, JNTADMN, LEAD, CLAIMS, DECREE



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 13-14508-ref

Assigned to: Judge Richard E. Fehling
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/21/2013
Date reopened:  11/24/2015
Plan confirmed:  04/03/2014
341 meeting:  07/11/2013

Debtor

KidsPeace Corporation

5300 KidsPeace Drive
Orefield, PA 18069
LEHIGH-PA
Tax ID / EIN: 23-1353394
fdba
Wiley House

fdba
The Children's Home of Bethlehem and Allentown

fdba
The Children's Home of South Bethlehem

fdba
The Thurston Home for Children

fdba
National Family Resource Center, Inc.


represented by
MORRIS S. BAUER

Norris McLaughlin & Marcus, P.A.
721 Route 202-206
Suite 200
Bridgewater, NJ 08807-0700
908 722 0700
Email: msbauer@nmmlaw.com

J. JACKSON EATON, III

Gross McGinley, LLP
33 S. Seventh Street
P.O. Box 4060
Allentown, PA 18105-4060
(215) 820-5450
Email: JEaton@grossmcginley.com

GARY N. MARKS

Norris, McLaughlin & Marcus, P.A.
PO BOX 5933
Bridgewater, NJ 08807
908 722 0700
Email: gnmarks@nmmlaw.com

MELISSA A. PENA

Norris, McLaughin & Marcus, P.A.
875 Third Avenue, 8th Floor
New York, NY 10022
212-808-0700
Fax : 212-808-0844

REBECCA PRICE

Norris, McLaughlin & Marcus, P.A.
1611 Pond Road
Suite 300
Allentown, PA 18104
610-391-1800
Email: rprice@thslaw.com

JOSEPH R. ZAPATA, JR.

Norris, McLaughlin & Marcus, P.A.
721 Route 202/206
Suite 200
Bridgewater, NJ 08807
908-722-0700
Email: JRZapata@nmmlaw.com

Debtor

KidsPeace Corporation

MAILING ADDRESS:
4085 Independence Drive
Schnecksville, PA 18078
LEHIGH-PA
Tax ID / EIN: 23-1353394
fdba
Wiley House

fdba
The Children's Home of Bethlehem and Allentown

fdba
The Children's Home of South Bethlehem

fdba
The Thurston Home for Children

fdba
National Family Resource Center, Inc.


represented by
MORRIS S. BAUER

(See above for address)

J. JACKSON EATON, III

(See above for address)

GARY N. MARKS

(See above for address)

JOSEPH R. ZAPATA, JR.

(See above for address)

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
(215) 597-4411

represented by
DAVE P. ADAMS

United States Trustee
833 Chestnut Street
Suite 500
Philadelphia, PA 19107
215- 597-4411
Email: dave.p.adams@usdoj.gov

Creditor Committee

UMB Bank, N.A. on behalf of Bondholders

11 Red Cedar Lane
Attn: Lorna P. Gleason, Vice President
Minneapolis, MN 55410
816-213-4547

 
 
Creditor Committee

Performance Food Group d/b/a/ AFI

12650 East Arapahoe Road
Attn: Brad Boe, Director of Credit
Centennial, CO 80112
303-662-7121

 
 
Creditor Committee

W.B. Mason Co., Inc.

59 Centre Street
Attn: Emily K. Wallengren,
Brockton, MA 02301
508-436-8365

 
 
Creditor Committee

Pension Benefit Guaranty Corporation

1200 K Street, N.W.
Attn: Adam Greenhouse; Financial Analyst
Washington, DC 20005
202-326-4000

 
 
Creditor Committee

Teresa Laudenslager

384 Broad Street
Emmaus, PA 18049
610-554-0585

represented by
MICHAEL J. SHAVEL

Hill Wallack, LLP
777 Township Line Road, Suite 250
Yardley, PA 19067-5565
215-579-7700
Fax : 215-579-9248
Email: mshavel@hillwallack.com

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
PHILIP J GROSS

Lowenstein Sandler, LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-6247
Email: pgross@lowenstein.com

NORMAN N. KINEL

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Email: nkinel@lowenstein.com

SHARON L. LEVINE

Lowenstein Sandler PC
65 Livingston Avenue
Roseland, NJ 07068
973 597 2500
Email: slevine@lowenstein.com

DOUGLAS J. SMILLIE

Fitzpatrick Lentz and Bubba P.C.
PO Box 219
Center Valley, PA 18034-0219
(610) 797-9000
Email: dsmillie@flblaw.com

Latest Dockets

Date Filed#Docket Text
12/14/20251523BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1520])). No. of Notices: 2. Notice Date 12/14/2025. (Admin.)
12/12/20251522Copy of Docket from District Court on Case 5:25-cv-05819-JMG. (AS)
12/12/20251521Copy of District Court Order (Notice of Removal) on Case 5:25-cv-05819-JMG. (AS)
12/12/20251519Notice Reassigning Case to Judge Patricia M. Mayer. Involvement of Judge Richard E. Fehling Terminated. (AS)
12/02/20251520Order: It is hereby Ordered that the above-captioned matter is REFERRED to the Bankruptcy Court. It is further Ordered that the above-captioned matter is STAYED until further Order of the Court. It is further Ordered that the parties shall submit a Joint Status Report on February 2, 2026 and every sixty (60) days thereafter. (AS)
03/31/20161518BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1517])). No. of Notices: 1. Notice Date 03/31/2016. (Admin.)
03/29/2016Bankruptcy Case Terminated for Statistical Purposes. (R., Sara)
03/29/20161517Order reclosing case . (R., Sara)
03/24/2016Receipt Number 20077322, Fee Amount $25.00 (related document(s)[1513]). (R., Sara)
03/22/20161516Withdrawal of Appearance of Marc W. Witzig and entry of appearance of Filed by ROBERT E. CHERNICOFF on behalf of Choices for Life Foster Care, Inc.. (Attachments: # (1) Certificate of Service) (CHERNICOFF, ROBERT)