Case number: 2:26-bk-20160 - Home Stay Comfort Care LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Home Stay Comfort Care LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Carlota M Bohm

  • Filed

    01/19/2026

  • Last Filing

    03/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SmallBusiness, Subchapter_V



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 26-20160-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 11
Voluntary
Asset


Date filed:  01/19/2026
341 meeting:  02/20/2026
Deadline for filing claims:  03/21/2026
Deadline for filing claims (govt.):  07/17/2026

Debtor

Home Stay Comfort Care LLC

9400 McKnight Road
Suite 202
Pittsburgh, PA 15237
ALLEGHENY-PA
Tax ID / EIN: 84-3291777

represented by
Christopher M. Frye

Steidl & Steinberg, P.C.
436 7th Ave.
Koppers Building
Suite 322
Pittsburgh, PA 15219
412-391-8000
Fax : 412-391-0221
Email: chris.frye@steidl-steinberg.com

Trustee

William G Krieger

GLEASON
One Gateway Center, Suite 525
420 Ft. Duquesne Blvd.
Pittsburgh, PA 15222
412-391-9010

 
 
U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
William M. Buchanan

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4779
Email: william.buchanan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/09/202651Notice of Change of Address Filed by Debtor Home Stay Comfort Care LLC (Frye, Christopher) (Entered: 02/09/2026)
02/09/202650Motion to Determine that a Patient Care Ombudsman is Not Necessary Under 11 U.S.C. § 333 (a) (1) Filed by Debtor Home Stay Comfort Care LLC. (Attachments: # 1 Exhibit A - Declaration of Aminata Kamara # 2 Proposed Order) (Frye, Christopher) (Entered: 02/09/2026)
02/06/202649Petition Completed Filed by Debtor Home Stay Comfort Care LLC (Frye, Christopher) (Entered: 02/06/2026)
02/05/202648BNC Certificate of Mailing - PDF Document. (RE: related document(s): 46 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/04/202647Deadlines Updated (RE: related document(s): 9 Update Incomplete Filings Deadlines, 46 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Schedule A/B due 2/16/2026. (mgut) (Entered: 02/04/2026)
02/03/202646Order Granting Motion to Extend Time to Complete the Bankruptcy Filing. THE DEBTOR SHALL HAVE UNTIL 2/16/2026 TO COMPLETE THE BANKRUPTCY FILING. (Related Doc # 45) Signed on 2/3/2026. Atty Disclosure Statement due 2/16/2026 for 9 and for 1,. Declaration of Schedules due 2/16/2026 for 9 and for 1,. List of Equity Security Holders due 2/16/2026 for 9 and for 1,. Schedule D due 2/16/2026 for 9 and for 1,. Schedule E/F due 2/16/2026. Schedule G due 2/16/2026 for 9 and for 1,. Schedule H due 2/16/2026 for 9 and for 1,. Statement of Financial Affairs due 2/16/2026 for 9 and for 1,. Summary of schedules due 2/16/2026 for 9 and for 1,. Incomplete Filings due by 2/16/2026 for 9 and for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11, 9 Update Incomplete Filings Deadlines). (ibro) (Entered: 02/03/2026)
02/02/202645Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor Home Stay Comfort Care LLC. (Attachments: # 1 Proposed Order) (Frye, Christopher) (Entered: 02/02/2026)
01/30/202644BNC Certificate of Mailing - PDF Document. (RE: related document(s): 41 Order on Application for Approval). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202643BNC Certificate of Mailing - PDF Document. (RE: related document(s): 39 Order on Application for Approval). Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202642Supplement/Addendum to Motion to Allow Debtor to Pay Pre-Petition Employee Wages Filed by Debtor Home Stay Comfort Care LLC (RE: related document(s): 40 Hearing Held, 41 Order on Application for Approval). (Attachments: # 1 Index - Payroll Report) (Frye, Christopher) (Entered: 01/30/2026)