Case number: 1:19-bk-04714 - Fox Subacute at Mechanicsburg, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
  • Case title

    Fox Subacute at Mechanicsburg, LLC

  • Court

    Pennsylvania Middle (pambke)

  • Chapter

    11

  • Judge

    Henry W. Van Eck

  • Filed

    11/01/2019

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CREDS, 2002, LEAD, JNTADMN, PlnCnfrmd, CLOSED



U.S. Bankruptcy Court
Middle District of Pennsylvania (Harrisburg)
Bankruptcy Petition #: 1:19-bk-04714-HWV

Case Administrators
Assigned to: Chief Judge Henry W. Van Eck
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/01/2019
Date terminated:  09/12/2023
Plan confirmed:  12/06/2022
341 meeting:  02/05/2020

Debtor 1

Fox Subacute at Mechanicsburg, LLC

350 West Main Street
Suite 101
Trappe, PA 19426
CUMBERLAND-PA
Tax ID / EIN: 26-2310431

represented by
Robert E Chernicoff

Cunningham and Chernicoff PC
2320 North Second Street
Harrisburg, PA 17110
717 238-6570
Fax : 717 238-4809
Email: rec@cclawpc.com

Robert F. Daley

Robert Peirce & Associates, P.C.
707 Grant St., Ste. 125
Pittsburgh, PA 15219
412-281-7229
Fax : 412-281-4229
Email: bdaley@peircelaw.com

Health Care Ombudsman

Margaret Barajas

Pennsylvania Department of Aging
555 Walnut Street, Fifth Floor
Harrisburg, PA 17101

 
 
Asst. U.S. Trustee

United States Trustee

US Courthouse
1501 N. 6th St
Harrisburg, PA 17102
717 221-4515

represented by
Gregory Benjamin Schiller

US Department of Justice
Office of the US Trustee
228 Walnut Street, Room 1190
Harrisburg, PA 17101
717 221-4515
Fax : 717-221-4554
Email: Gregory.B.Schiller@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Flaster/ Greenberg P.C.

1835 Market Street
Suite 1050
Philadelphia, PA 19103

Harry J. Giacometti

Flaster/Greenberg P.C.
1717 Arch Street
Suite 3300
Philadelphia, PA 19103
215-587-5680
Email: harry.giacometti@flastergreenberg.com

Latest Dockets

Date Filed#Docket Text
04/17/2024Adversary Proceeding 1:22-ap-39 Dismissed. (Eshelman, Ryan)
10/24/20231122Report of Mediator Filed by Vincent Rubino of Newman Williams Mishkin Corveleyn et al on behalf of Vincent Rubino (RE: related document(s)[1097], [1098]). (Rubino, Vincent)
10/24/20231121Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/12/2023 Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of Fox Subacute at Mechanicsburg, LLC. (Attachments: # (1) Exhibit) (Chernicoff, Robert)
10/02/20231120Request for Notice under 2002 Filed by Matthew A. Hamermesh of Hangley Aronchick Segal Pudlin & Schiller on behalf of Montgomery SNF Operator, LLC. (Hamermesh, Matthew) (Entered: 10/02/2023)
09/17/20231119BNC Certificate of Notice (RE: related document(s)1118). Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
09/15/20231118Order approving the Settlement Agreement attached to the motion as Exhibit "A" in case 1:19-bk-4714 (Doc 1092-1) and Dismissing Adversary Proceeding 1:22-ap-00040 with prejudice(RE: related document(s)[1092]). Copy of order docketed to case 19-4716 for service of creditors in this case (Boyle, Cindy)
09/15/2023Adversary Proceeding 1:22-ap-40 Dismissed. (Boyle, Cindy)
09/14/20231116BNC Certificate of Notice (RE: related document(s)[1114]). Notice Date 09/14/2023. (Admin.)
09/13/20231115BNC Certificate of Notice (RE: related document(s)[1112]). Notice Date 09/13/2023. (Admin.)
09/12/20231114Order Granting Motion For Final Decree and it is Further Ordered, that the Joint Administration is partially terminated; Further Ordered that the adversary cases 22-ap-39 and 22-ap-40 shall remain open until terminated by an Order of this Court (RE: related document(s)[1086]). (Eshelman, Ryan) Modified on 9/13/2023 to add additional language to text (Boyle, Cindy).