KidsPeace Corporation and KidsPeace Corporation
11
05/21/2013
03/14/2026
Yes
| PlnDue, JNTADMN, LEAD, CLAIMS, DECREE |
Assigned to: Judge Richard E. Fehling Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 1542 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1538])). No. of Notices: 2. Notice Date 03/13/2026. (Admin.) |
| 03/13/2026 | 1541 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1537])). No. of Notices: 2. Notice Date 03/13/2026. (Admin.) |
| 03/11/2026 | 1540 | Status Hearing. Hearing scheduled 5/12/2026 at 11:00 AM at PENN4 - 4TH fl Courtroom as per Order docketed as document #1537 dated 3/11/2026. (SR) |
| 03/11/2026 | 1539 | Certificate of Service Filed by BRIAN L. WATSON on behalf of KidsPeace Corporation (related document(s)[1538]). (WATSON, BRIAN) |
| 03/11/2026 | 1537 | Order: It is hereby ORDERED that the Debtor shall file a Motion to Enforce the Discharge Injunction on or before April 3, 2026. Response(s) to the Motion to Enforce must be filed on or before April 24, 2026. A Status hearing with regard to the pleadings will be held on Tuesday, May 12, 2026 at 11:00 a.m. in the United States Bankruptcy Court, Gateway Building, Fourth Floor Courtroom, 201 Penn St., Reading, PA 19601. re:[1527] (AS) |
| 03/10/2026 | 1538 | Order Reopening Chapter 11 Cases of the reorganized Debtors in order to enforce the permanent injunction and discharge provisions set forth in the Debtors' first modified plan. (Related Doc # [1527]) (AS) |
| 03/10/2026 | 1536 | Hearing Held on 1527 Motion to Reopen Case Filed by KidsPeace Corporation. Order to be entered Granting Motion. (SR) |
| 02/23/2026 | 1535 | Hearing Continued on 1527 Motion to Reopen Case Filed by KidsPeace Corporation. Hearing continued from 2/24/2026 to 03/10/2026 at 10:00 AM at PENN4 - 4TH fl Courtroom. (SR) |
| 02/23/2026 | 1534 | Certificate of Service Filed by BRIAN L. WATSON on behalf of KidsPeace Corporation (related document(s)[1533]). (WATSON, BRIAN) |
| 02/20/2026 | 1533 | Memorandum in Support of Motion to Reopen Chapter 11 Case Filed by FRANK R. EMMERICH Jr. on behalf of KidsPeace Corporation (related document(s)[1527]). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8) (EMMERICH, FRANK) |