SpiriTrust Lutheran Life
11
Henry W. Van Eck
11/21/2025
01/26/2026
Yes
v
| JNTADMN, 2002, PlnDue, CREDS, DsclsDue |
Assigned to: Chief Judge Henry W. Van Eck Chapter 11 Voluntary Asset |
|
Debtor 1 SpiriTrust Lutheran Life
1050 Pennsylvania Avenue York, PA 17404 YORK-PA Tax ID / EIN: 26-0877186 fka Life Lutheran Services, Inc. |
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 Elisa Hyder
Polsinelli PC Three Logan Square 1717 Arch St Suite 1200 Philadelphia, PA 19103 215-484-3037 Email: ehyder@polsinelli.com Christopher A. Ward
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 |
Asst. U.S. Trustee United States Trustee
US Courthouse 1501 N. 6th St Harrisburg, PA 17102 717 221-4515 |
represented by |
Benjamin Hackman
DOJ-Ust C/O Johnson, Linda D 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Email: Benjamin.A.Hackman@usdoj.gov Joseph P Schalk
DOJ-Ust 1501 N. 6th Street Box 302 Harrisburg, PA 17102 717-221-4515 Fax : 717-221-4554 Email: joseph.schalk@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/26/2026 | 52 | Request for Notice under 2002 & Filed by COMMONWEALTH OF PA - UCTS. (Mitten, Linda) |
| 01/16/2026 | 51 | Request for Notice under 2002 & Filed by COMMONWEALTH OF PA - UCTS. (Mitten, Linda) |
| 01/04/2026 | 50 | BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)[49]). Notice Date 01/04/2026. (Admin.) |
| 12/31/2025 | 49 | Declaration Under Penalty of Perjury for Non-Individual Debtors , 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 Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of SpiriTrust Lutheran Life (RE: related document(s)[1]). (Chernicoff, Robert) |
| 12/31/2025 | 48 | Chapter 11 Monthly Operating Report for Case Number 25-3344 for the Month Ending: 11/30/2025 Filed by Robert E Chernicoff of Cunningham and Chernicoff PC on behalf of SpiriTrust Lutheran Life. (Attachments: # (1) Exhibit) (Chernicoff, Robert) |
| 12/23/2025 | 47 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341 (a) Meeting Continued. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. 341(a) meeting to be held 1/7/2026 at 01:00 PM - for Ch 11 only. The 341 meeting will be conducted by telephone. Refer to the call-in instructions. (Schalk, Joseph) (Entered: 12/23/2025) |
| 12/22/2025 | 46 | Request for Notice under 2002 and Notice of Entry of Appearance, Filed by Gary J Imblum of Imblum Law Offices, P.C. on behalf of Paul & Mary Huffman. (Imblum, Gary) (Entered: 12/22/2025) |
| 12/18/2025 | 45 | Answer Objection to Motion for Sale Filed by Ryann D. Loftus of DOJ-USAO on behalf of United States Department of Housing and Urban Development (RE: related document(s)1). (Loftus, Ryann) (Entered: 12/18/2025) |
| 12/18/2025 | 44 | Entry of Appearance on behalf of HUD Filed by Ryann D. Loftus of DOJ-USAO on behalf of United States Department of Housing and Urban Development. (Loftus, Ryann) (Entered: 12/18/2025) |
| 12/18/2025 | 43 | Objection to Sale Motion Filed by Ryann D. Loftus of DOJ-USAO on behalf of Department of Health and Human Services, Centers for Medicare & Medicaid Services (RE: related document(s)1). (Loftus, Ryann) (Entered: 12/18/2025) |