Saucon Valley Manor, Inc
11
Patricia M. Mayer
12/26/2025
01/12/2026
Yes
v
| PlnDue, JNTADMN, MEMBERJNT |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor Saucon Valley Manor, Inc
1177 Sixth Street Whitehall, PA 18052 LEHIGH-PA Tax ID / EIN: 23-3022894 |
represented by |
MICHELLE LEE
Dilworth Paxson LLP 1650 Market Street Suite 1200 Philadelphia, PA 19103 267-794-0225 Email: bky@dilworthlaw.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 |
RACHEL WOLF
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 973-645-3014 Email: rachel.wolf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/01/2026 | 20 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 18)). No. of Notices: 1. Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/31/2025 | 19 | BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 12)). No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026) |
| 12/30/2025 | 18 | Order Granting Motion For Joint Administration on Lead Case 4:25-bk-15241 with Member Case 4:25-bk-15244. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in,Case 25-15241. (Related Doc # 9) (CW) (Entered: 12/30/2025) |
| 12/30/2025 | 17 | Notice of Appearance and Request for Notice by MATTHEW R. KAUFMANN, ESQUIRE Filed by PHILLIP D. BERGER on behalf of Lehigh Valley 1, LLC. (BERGER, PHILLIP)Modified on 12/30/2025 to match the pdf. (CW). (Entered: 12/30/2025) |
| 12/29/2025 | 16 | Notice of Appearance and Request for Notice by BRETT L. MESSINGER Filed by BRETT L. MESSINGER on behalf of Receiver Duane Morris LLP, by Erin Duffy, Esquire. (MESSINGER, BRETT) (Entered: 12/29/2025) |
| 12/29/2025 | 15 | Notice of Appearance and Request for Notice by MATTHEW A. HAMERMESH Filed by MATTHEW A. HAMERMESH on behalf of Lehigh Valley 1, LLC. (HAMERMESH, MATTHEW) (Entered: 12/29/2025) |
| 12/29/2025 | 14 | Notice of Appearance and Request for Notice by PHILLIP D. BERGER Filed by PHILLIP D. BERGER on behalf of Lehigh Valley 1, LLC. (BERGER, PHILLIP) (Entered: 12/29/2025) |
| 12/29/2025 | 13 | Expedited Notice of (related document(s): 9 Motion for Joint Administration ) Filed by Saucon Valley Manor, Inc. Hearing scheduled 12/30/2025 at 09:00 AM at Reading Video Hearing. (LEE, MICHELLE) (Entered: 12/29/2025) |
| 12/29/2025 | 12 | Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed . Atty Disclosure Statement due 1/9/2026. Schedule A/B due 1/9/2026. Schedule D due 1/9/2026. Schedule E/F due 1/9/2026. Schedule G due 1/9/2026. Schedule H due 1/9/2026. Statement of Financial Affairs due 1/9/2026. Summary of Assets and Liabilities due 1/9/2026. (CW) (Entered: 12/29/2025) |
| 12/27/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-15244) [misc,volp11a] (1738.00) Filing Fee. Receipt number A30796263. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/27/2025) |