Case number: 5:12-bk-02073 - Saint Catherine Hospital of Pennsylvania, LLC - Pennsylvania Middle Bankruptcy Court

Case Information
  • Case title

    Saint Catherine Hospital of Pennsylvania, LLC

  • Court

    Pennsylvania Middle (pambke)

  • Chapter

    7

  • Judge

    Judge John J. ~Thomas

  • Filed

    04/09/2012

  • Last Filing

    06/16/2020

  • Asset

    Yes

Docket Header
2002, CREDS, IneligDisch, CLOSED



U.S. Bankruptcy Court
Middle District of Pennsylvania (Wilkes-Barre)
Bankruptcy Petition #: 5:12-bk-02073-JJT

Assigned to: Judge John J. ~Thomas
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/09/2012
Date converted:  04/18/2012
Date terminated:  10/19/2017
341 meeting:  12/18/2012

Debtor 1

Saint Catherine Hospital of Pennsylvania, LLC

101 Broad Street
Ashland, PA 17921
SCHUYLKILL-PA
Tax ID / EIN: 20-4134654
dba
Saint Catherine Medical Center of Fountain Springs


represented by
John H. Doran

Doran & Doran, P.C.
69 Public Square, Suite 700
Wilkes-Barre, PA 18701
570 823-9111
Fax : 570 829-3222
Email: jdoran@dorananddoran.com

Doran and Doran PC


Trustee

William G Schwab (Trustee)

William G Schwab and Associates
811 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610 377-5200

represented by
James R Belcher

Crowley Fleck PLLP
237 Storey Boulevard Suite 110
Cheyenne, WY 82009

Klehr Harrison Harvey Branzburg LLP


A Elizabeth Kraft

715 Yorktowne Road
Pottsville, PA 17901
TERMINATED: 07/02/2014

Jeffrey D Kurtzman

Kurtzman Steady, LLC
401 South 2nd Street
Suite 200
Philadelphia, PA 19147
215 839 1222
Email: Kurtzman@kurtzmansteady.com

Law Offices of Velitsky and Frycklund


Seth Eric Miller

William G. Schwab & Associates
811 Blakeslee Blvd. Dr. East
P.O. Box 56
Lehighton, PA 18235
610-377-5200
Fax : 610-377-5209
Email: smiller@uslawcenter.com
TERMINATED: 06/17/2014

Kathryn Evans Perkins

Klehr Harrison Harvey Branzburg
1835 Market St. Ste. 1400
Philadelphia, PA 19103
215 400-2850
Fax : 215 568 6603
Email: kperkins@klehr.com
TERMINATED: 03/23/2015

Mark J. Sandlin

Goldberg Simpson, LLC
9301 Dayflower Street
Prospect, KY 40059
502-585-8562
Fax : 502-581-1344

William G Schwab

William G Schwab and Associates
811 Blakeslee Blvd Drive East
PO Box 56
Lehighton, PA 18235
610 377-5200
Fax : 610 377-5209
Email: ECF@uslawcenter.com

William G. Schwab & Associates

811 Blakeslee Blvd, Drive East
PO Box 56
Lehighton, PA 18235

Adam R Weaver

Law Office of Adam R. Weaver, Esquire
1407 Blakeslee Blvd. Dr. East
Lehighton, PA 18235
5708184888
Fax : 5708184889
Email: AttyWeaver@icloud.com
TERMINATED: 06/17/2014

Ryan Brent White

9001 S Flatiron Drive
Sandy, UT 84093
8018362939
Email: ryanwhite99@gmail.com

Asst. U.S. Trustee

United States Trustee

228 Walnut Street, Suite 1190
Harrisburg, PA 17108
717 221-4515
represented by
Anne K. Fiorenza

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

Latest Dockets

Date Filed#Docket Text
06/16/20201237Request for Certified Document/Order . Filing fee due in the amount of $ 11.00 Filed by Marilyn Davies (RE: related document(s)[1]). (McHugh, Michael)
10/21/20171236BNC Certificate of Notice (Final Decree) (RE: related document(s) 1235). Notice Date 10/21/2017. (Admin.) (Entered: 10/22/2017)
10/19/20171235Final Decree. Request submitted to BNC for mailing (Davis, Karen)
10/19/2017Adversary Proceeding 5:12-ap-318 Closed. (Davis, Karen)
10/19/2017Adversary Proceeding 5:12-ap-128 Closed. (Davis, Karen)
10/12/20171232Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee William G. Schwab. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (United states trustee(la))
06/21/20171231Order Approving Allowances and Directing Payment of Court Costs (RE: related document(s)[1225]). (Davis, Karen)
05/24/20171230Notice of Trustee's Final Report and Certificate of Service. Notice served on 5/23/2017. Filed by Trustee. Objections due by 6/15/2017. (Schwab (Trustee), William) Modified on 5/24/2017 to update objection deadline (Davis, Karen).
05/23/20171229Exhibit (to TFR). Filed by Trustee (RE: related document(s)[1226]). (Schwab (Trustee), William)
05/19/20171228Original Document Filed by Stephen Thomas Carpenito of Law Office of Stephen T. Carpenito on behalf of Antonio Bendell, Estate of (RE: related document(s)[1224]). (Davis, Karen)