Guardian Elder Care at Johnstown, LLC
11
Jeffery A. Deller
07/29/2024
04/28/2025
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 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 |
---|---|---|
04/28/2025 | 1645 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1629 Order on Motion to Extend/Limit Exclusivity Period). (Lowry, Randy) (Entered: 04/28/2025) |
04/28/2025 | 1644 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1625 Certification of Counsel Regarding). (Lowry, Randy) (Entered: 04/28/2025) |
04/28/2025 | 1643 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1621 Ombudsman Report). (Lowry, Randy) (Entered: 04/28/2025) |
04/28/2025 | 1642 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1619 Report, 1620 Notice). (Lowry, Randy) (Entered: 04/28/2025) |
04/26/2025 | 1641 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1633 Order -Non-motion related-). Notice Date 04/26/2025. (Admin.) (Entered: 04/27/2025) |
04/25/2025 | 1640 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1629 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025) |
04/25/2025 | 1639 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1616 Declaration, 1617 Notice). (Lowry, Randy) (Entered: 04/25/2025) |
04/25/2025 | 1638 | Notice Regarding Notice of Closing of Sale of Substantially All Assets of HUD Sellers and HUD Existing Operators Free and Clear of All Liens, Claims, and Encumbrances. Filed by Debtor Guardian Elder Care at Johnstown, LLC (RE: related document(s): 820 Order on Motion To Sell Property Free and Clear of Liens, 1100 Notice filed by Debtor Guardian Elder Care at Johnstown, LLC). (Hampton, Jeffrey) (Entered: 04/25/2025) |
04/25/2025 | 1637 | Fourth Sixty-Day Patient Care Ombudsman Report Filed by Ombudsman Health Care Suzanne E Messenger. (obro) (Entered: 04/25/2025) |
04/24/2025 | 1636 | Certificate of Service Filed by Omni Agent Solutions, Inc. (RE: related document(s): 1571 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1572 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1573 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1574 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1575 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1576 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1577 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1578 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1579 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1580 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1581 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1582 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1583 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1584 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1585 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1586 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1587 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1588 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1589 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1590 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1591 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1592 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1593 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1594 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1595 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1596 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1597 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1598 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1599 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1600 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1601 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1602 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1603 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1604 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1605 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1606 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1607 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1608 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1609 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1610 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1611 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1612 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1613 Chapter 11 Monthly Operating Report UST Form 11-MOR, 1614 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Lowry, Randy) (Entered: 04/24/2025) |