Home Stay Comfort Care LLC
11
Carlota M Bohm
01/19/2026
03/22/2026
Yes
v
| PlnDue, SmallBusiness, Subchapter_V |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 51 | Notice of Change of Address Filed by Debtor Home Stay Comfort Care LLC (Frye, Christopher) (Entered: 02/09/2026) |
| 02/09/2026 | 50 | Motion 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) |
| 02/06/2026 | 49 | Petition Completed Filed by Debtor Home Stay Comfort Care LLC (Frye, Christopher) (Entered: 02/06/2026) |
| 02/05/2026 | 48 | BNC 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) |
| 02/04/2026 | 47 | Deadlines 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) |
| 02/03/2026 | 46 | Order 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) |
| 02/02/2026 | 45 | Motion 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) |
| 01/30/2026 | 44 | BNC 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) |
| 01/30/2026 | 43 | BNC 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) |
| 01/30/2026 | 42 | Supplement/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) |