Safe Haven Treatment Services, LLC
7
Chief Judge Henry W. Van Eck
06/27/2019
No
CLOSED, CREDS, IneligDisch, 2002 |
Case Administrators Assigned to: Chief Judge Henry W. Van Eck Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 Safe Haven Treatment Services, LLC
Kevin Fuko 12 Scott Lane Manalapan, NJ 07726 YORK-PA Tax ID / EIN: 47-1677168 |
represented by |
Lawrence V. Young
CGA Law Firm 135 North George Street York, PA 17401 717 848-4900 Fax : 717 843-9039 Email: lyoung@cgalaw.com |
Trustee Steven M. Carr (Trustee)
Ream Carr Markey Woloshin & Hunter LLP 119 East Market Street York, PA 17401 717 843-8968 |
| |
Asst. U.S. Trustee United States Trustee
228 Walnut Street, Suite 1190 Harrisburg, PA 17101 717 221-4515 |
Date Filed | # | Docket Text |
---|---|---|
12/12/2019 | 13 | BNC Certificate of Notice (Final Decree) (RE: related document(s) 12). Notice Date 12/12/2019. (Admin.) (Entered: 12/13/2019) |
12/10/2019 | 12 | Final Decree. Request submitted to BNC for mailing (Boyle, Cindy) (Entered: 12/10/2019) |
10/04/2019 | 11 | Request for Notice under 2002 of Service Filed by William E. Craig of Morton & Craig LLC on behalf of SunTrust Bank. (Craig, William) (Entered: 10/04/2019) |
08/21/2019 | 10 | Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of Creditors Held. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 9306.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 753973.60, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 753973.60. (Carr (Trustee), Steven) (Entered: 08/21/2019) |
07/11/2019 | 9 | Disclosure of Compensation of Attorney for Debtor , Schedule A-B; Schedule D; Schedule E-F; Schedule G; Schedule H; Summary of Assets and Liabilities;, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Lawrence V. Young of CGA Law Firm on behalf of Safe Haven Treatment Services, LLC (RE: related document(s) 1). (Young, Lawrence) (Entered: 07/11/2019) |
07/09/2019 | 8 | Notice of Change of Address of 3 creditors Filed by Lawrence V. Young of CGA Law Firm on behalf of Safe Haven Treatment Services, LLC (RE: related document(s) 1). (Young, Lawrence) (Entered: 07/09/2019) |
07/01/2019 | 7 | Notice of Change of Address Filed by Lawrence V. Young of CGA Law Firm on behalf of Safe Haven Treatment Services, LLC. (Young, Lawrence) (Entered: 07/01/2019) |
06/30/2019 | 6 | BNC Certificate of Notice (341 Meeting Notice (Chapter 7)) (RE: related document(s) 3). Notice Date 06/30/2019. (Admin.) (Entered: 07/01/2019) |
06/28/2019 | 5 | Request for Notice under 2002 Filed by PRA Receivables Management, LLC. (Smith, Valerie) (Entered: 06/28/2019) |
06/28/2019 | 4 | Notice of Incomplete and/or Deficient Filing. Request submitted to BNC for mailing. (RE: related document(s) 1). (Wilson, Tonia) (Entered: 06/28/2019) |