Guardian Elder Care at Johnstown, LLC
11
Jeffery A. Deller
07/29/2024
03/10/2026
Yes
v
| PlnDue, CLMSAGNT, LEAD, MEGA, Sale, APPEAL |
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary Asset |
|
Debtor Guardian Elder Care at Johnstown, LLC
349 Vo-Tech Drive Johnstown, PA 15904 CAMBRIA-PA Tax ID / EIN: 81-3247907 dba Richland Healthcare and Rehabilitation Center |
represented by |
Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 302-421-6813 Email: monique.disabatino@saul.com Sabrina Espinal
Saul Ewing LLP 1500 Market Street 38th Floor Philadelphia, PA 19102 215-972-7140 Email: sabrina.espinal@saul.com Jeffrey Hampton
Saul Ewing LLP Centre Square West 1500 Market Street, 38th Floor Philadelphia, PA 19102 215-972-7118 Email: jhampton@saul.com Jeffrey C. Hampton
Saul Ewing LLP Centre Square West 1500 Market Street, 38th Floor Philadelphia, PA 19102 215-972-7118 Email: jhampton@saul.com Jeffrey C. Hampton
Saul Ewing LLP Centre Square West 1500 Market Street, 38th. Fl. Philadelphia, PA 19102 215-972-7118 Fax : 215-972-1848 Email: jhampton@saul.com Mark Minuti
Saul Ewing LLP 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6840 Fax : 302-421-6813 Email: mark.minuti@saul.com Paige Noelle Topper
Saul Ewing LLP 1201 N. Market Street Suite 2300 Wilmington, DE 19801 302-421-6875 Fax : 302-421-6813 Email: paige.topper@saul.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Kate Bradley
U.S. Trustee Program/Dept. of Justice 1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 (412) 644-4756 Email: kate.m.bradley@usdoj.gov TERMINATED: 05/23/2025 William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: william.buchanan@usdoj.gov Timothy J Fox, Jr
DOJ-Ust C/O Johnson, Linda D 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Email: timothy.fox@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors
Kirk B. Burkley 601 Grant Street 9th Floor Pittsburgh, PA 15219 |
represented by |
Bernstein-Burkley, P.C.
601 Grant Street, 9th Floor Pittsburgh, PA 15219 Kirk B. Burkley
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8108 Fax : 412-456-8135 Email: kburkley@bernsteinlaw.com Boris Mankovetskiy
Sills Cummis & Gross One Riverfront Plaza Newark, NJ 07102 973-643-7000 Email: bmankovetskiy@sillscummis.com Boris L. Mankovetskiy
Sills Cummis & Gross, P.C. One Riverfront Plaza Newark, NJ 07102 David W. Ross
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8100 Email: dross@bernsteinlaw.com Mason Shelton
Bernstein-Burkley 601 Grant Street Ste 9th Floor Pittsburgh, PA 15219 412-456-8100 Email: mshelton@bernsteinlaw.com Andrew H. Sherman
Sills Cummis & Gross 1 Riverfront Plaza Newark, NJ 07102 973-643-6982 Fax : 973-643-6500 Email: asherman@sillscummis.com Andrew H. Sherman
Sills Cummis & Gross, P.C. One Riverfront Plaza Newark, NJ 07102 Sills Cummis & Gross, P.C.
One Riverfront Plaza Newark, NJ 07102 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | 2762 | Certification of Counsel Regarding Counsel Submitting Revised Proposed Order Granting Limited Relief from the Automatic Stay with Respect to Personal Injury Claims Asserted by Joyce M. Lesko, Individually and as Executrix for the Estate of Richard N. Lesko, Deceased Filed by Debtor Guardian Elder Care at Johnstown, LLC (RE: related document(s): [2734] Motion for Relief From Stay filed by Creditor Joyce Lesko, Executor for the Estate of Richard Lesko, [2736] Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Creditor Joyce Lesko, Executor for the Estate of Richard Lesko). (Attachments: # (1) Exhibit A - Revised Proposed Order) (Hampton, Jeffrey) |
| 03/09/2026 | 2761 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 2749 Notice). (Lowry, Randy) (Entered: 03/09/2026) |
| 03/09/2026 | 2760 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 2748 Application for CompensationEighteenth Monthly Fee Application of Saul Ewing LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2026 through January 31, 2026 / Objection Deadline:). (Lowry, Randy) (Entered: 03/09/2026) |
| 03/09/2026 | 2759 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 2747 Certificate of No Objection). (Lowry, Randy) (Entered: 03/09/2026) |
| 03/09/2026 | 2758 | Hearing on Notice of Hybrid Hearing With Response Deadline Regarding Sixth Interim Fee Application of Saul Ewing LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2025 through January 31, 2026 / Hearing Date: April 21, 2026 at 10:00 a.m. (ET) / Objection Deadline: March 23, 2026 at 4:00 p.m. (ET) Filed by Debtor Guardian Elder Care at Johnstown, LLC (RE: related document(s): 2757 Application for Compensation filed by Attorney Saul Ewing LLP). Hearing scheduled for 4/21/2026 at 10:00 AM via p04 Courtroom D, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 3/23/2026. (Hampton, Jeffrey) (Entered: 03/09/2026) |
| 03/09/2026 | 2757 | Application for Compensation Sixth Interim Fee Application of Saul Ewing LLP, Counsel to the Debtors, or Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2025 through January 31, 2026 / Hearing Date: April 21, 2026 at 10:00 a.m. (ET) / Objection Deadline: March 23, 2026 at 4:00 p.m. (ET) for Saul Ewing LLP, Debtor's Attorney, Period: 11/1/2025 to 1/31/2026, Fee: $200,277.25, Expenses: $6,010.94. Filed by Attorney Saul Ewing LLP. (Attachments: # 1 Exhibit A - Compensation by Professional # 2 Exhibit B - Summary of Compensation Requested by Project Category # 3 Exhibit C - Summary of Expense Reimbursement Requested by Category # 4 Exhibit D - Summary of Blended Rate # 5 Exhibit E - Budgets and Staffing Plans # 6 Exhibit F - Declaration of Jeffrey C. Hampton # 7 Exhibit G - Proposed Order) (Hampton, Jeffrey) (Entered: 03/09/2026) |
| 03/06/2026 | 2756 | Certificate of Service Filed by Attorney Sills Cummis & Gross P.C. (RE: related document(s): 2752 Application for Compensation filed by Attorney Sills Cummis & Gross P.C., 2753 Notice filed by Attorney Sills Cummis & Gross P.C., 2754 Application for Compensation filed by Attorney Sills Cummis & Gross P.C., 2755 Notice filed by Attorney Sills Cummis & Gross P.C.). (Sherman, Andrew) (Entered: 03/06/2026) |
| 03/05/2026 | 2755 | Notice Regarding Monthly Fee Application of Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2025 Through December 31, 2025. Filed by Attorney Sills Cummis & Gross P.C. (RE: related document(s): 2754 Application for Compensation filed by Attorney Sills Cummis & Gross P.C.). (Sherman, Andrew) (Entered: 03/05/2026) |
| 03/05/2026 | 2754 | Application for Compensation Monthly Fee Application of Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2025 Through December 31, 2025 for Sills Cummis & Gross P.C., Creditor Comm. Aty, Period: 12/1/2025 to 12/31/2025, Fee: $28,822.50, Expenses: $268.15. Filed by Attorney Andrew H. Sherman. (Sherman, Andrew) (Entered: 03/05/2026) |
| 03/05/2026 | 2753 | Notice Regarding Monthly Fee Application of Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2025 Through November 30, 2025. Filed by Attorney Sills Cummis & Gross P.C. (RE: related document(s): 2752 Application for Compensation filed by Attorney Sills Cummis & Gross P.C.). (Sherman, Andrew) (Entered: 03/05/2026) |