Case number: 5:24-bk-02216 - Cambridge Riverview LLC - Pennsylvania Middle Bankruptcy Court

Case Information
  • Case title

    Cambridge Riverview LLC

  • Court

    Pennsylvania Middle (pambke)

  • Chapter

    7

  • Judge

    Mark J Conway

  • Filed

    09/06/2024

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CREDS, 2002, LEAD, IneligDisch



U.S. Bankruptcy Court
Middle District of Pennsylvania (Wilkes-Barre)
Bankruptcy Petition #: 5:24-bk-02216-MJC

Assigned to: Honorable Mark J Conway
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/06/2024
Date converted:  11/06/2024
341 meeting:  01/06/2025
Deadline for filing claims:  05/22/2025
Deadline for filing claims (govt.):  05/22/2025

Debtor 1

Cambridge Riverview LLC

100 Narrow Road
Larksville, PA 18651
LUZERNE-PA
Tax ID / EIN: 84-3934956

represented by
Stephen G. Bresset

Bresset & Santora, LLC
812 Court Street
Honesdale, PA 18431
570-253-5953
Fax : 570-253-2926
Email: sbresset@bressetsantora.com

Ronald V. Santora

Bresset and Santora
1188 Wyoming Avenue
Forty Fort, PA 18704
570 287-3660
Fax : 570 287-3666
Email: ronsantoraesq@aol.com

Trustee

Lisa Ann Rynard

Law Office of Lisa A. Rynard
(Trustee)
240 Broad Street
Montoursville, PA 17754
570-505-3289

represented by
Lisa A Rynard

Law Office of Lisa A. Rynard
240 Broad Street
Montoursville, PA 17754
570-505-3289
Fax : 570-980-9414
Email: larynard@larynardlaw.com

Health Care Ombudsman

Margaret Barajas

Pennsylvania Dept. 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
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

Gregory Benjamin Schiller

DOJ-Ust
Office of the United States Trustee
1501 North 6th Street
Box 302
Harrisburg, PA 17102
717-221-4515
Email: Gregory.B.Schiller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/08/2025157BNC Certificate of Notice (RE: related document(s)156). Notice Date 06/08/2025. (Admin.) (Entered: 06/09/2025)
06/05/2025156Order Granting Motion for Relief from Stay (RE: related document(s)152). (Eshelman, Ryan) (Entered: 06/06/2025)
06/05/2025155
Proceeding Memo for hearing scheduled on: 06/05/2025
MATTER:
Motion for Relief from Automatic Stay # 152 filed by Mary Ann Muha; Objection Due: 5/26/2025
APPEARANCES:
N/A
DISPOSITION:
Hearing Held. Motion for Relief from Automatic Stay shall be Granted per the terms stated on the record, Order to be entered. Record made. (Price, Lyndsey) (Entered: 06/05/2025)
06/04/2025154Certificate of no objection Filed by Kirstin F. Kennedy of Robert Peirce & Associates on behalf of Mary Ann Muha (RE: related document(s)152). (Kennedy, Kirstin) (Entered: 06/04/2025)
05/20/2025153Brief in Opposition to Motion for Turnover of Unused Retainer Filed by Lisa Ann Rynard on behalf of Lisa Ann Rynard (RE: related document(s)139, 144, 150 , 151). (Attachments: # 1 Certificate of Service)(Rynard, Lisa) (Entered: 05/20/2025)
05/12/2025Receipt of Motion for Relief from Automatic Stay( 5:24-bk-02216-MJC) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A11463788, amount $ 199.00. (RE: related document(s)152). (U.S. Treasury) (Entered: 05/12/2025)
05/12/2025152Motion for Relief from Automatic Stay with nonconcurrence and Notice of Self Scheduled Hearing with Objection Deadline. Re:. Filing fee due in the amount of $199.00. Notice served on 5/12/2025. Filed by Kirstin F. Kennedy of Robert Peirce & Associates on behalf of Mary Ann Muha. Objections due by 5/26/2025. Hearing scheduled for 06/05/2025 at 10:00 AM - U.S. Courthouse, 197 S. Main St. Wilkes-Barre, PA. (Attachments: # 1 Notice # 2 Proposed Order # 3 Certificate of Service) (Kennedy, Kirstin) (Entered: 05/12/2025)
05/06/2025151Brief in Support of Motion for Turnover of Unused Retainer Filed by Eugene C Kelley of Kelley & Kelley on behalf of Steven B. Atlass (RE: related document(s)139, 150 ). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kelley, Eugene) (Entered: 05/06/2025)
04/24/2025150
Proceeding Memo for hearing scheduled on: 04/24/2025
MATTER:
Motion to Require Turnover of Property filed # 139 filed by Steven B. Atlass; Answer of Lisa A. Rynard, Trustee # 144
APPEARANCES:
Lisa A. Rynard, Esq. (by remote appearance), Eugene C. Kelley, Esq.
DISPOSITION:
Hearing held. Order - Counsel for Steven Atlass to file a Letter Brief in Response to the Trustee's Answer within fourteen (14) days as discussed on the record. The Trustee is directed to file any Reply within fourteen (14) days thereafter. The Court may issue an Order scheduling further argument upon receipt of the Briefs. IT IS SO ORDERED on 04/24/2025. /s/ Mark J. Conway
(Ratchford, Patricia) (Entered: 04/24/2025)
04/08/2025149
Proceeding Memo for hearing scheduled on: 04/10/2025
MATTER:
Motion to Require Turnover of Property filed (# 139 ) filed by Steven B. Atlass; Answer of Lisa A. Rynard, Trustee (# 144 )
APPEARANCES:
N/A
DISPOSITION:
Hearing of 04/10/2025 on the Motion to Require Turnover canceled; not held. Motion to Continue Matter with Consent filed; hearing continued. Order - The Motion to Continue with Consent filed to Dkt. # 148 is HEREBY GRANTED. IT IS SO ORDERED on 04/08/2025. /s/ Mark J. Conway
HEARING Scheduled for 04/24/2025 at 10:00 AM at U.S. Courthouse, 197 S. Main St. Wilkes-Barre, PA.
(Ratchford, Patricia) (Entered: 04/08/2025)