SunBridge Healthcare, LLC
11
Stacey G Jernigan
07/09/2025
07/25/2025
Yes
v
DISMISSED, REFORM, DsclsDue |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SunBridge Healthcare, LLC
101 East State Street Kennett Square, PA 19348 CHESTER-PA Tax ID / EIN: 85-0370802 dba Payette Center dba Langdon Place of Exeter, A Senior Living Community dba Lake Ridge Center dba Cherry Ridge Center dba Milford Center fka SunBridge Healthcare Corporation dba River City Center dba Cypress Cove Center dba Columbia Crest Center dba Cottage of the Shoals dba Keller Landing dba New Lexington Center dba Meridian Center Genesis Healthcare dba Sunny Ridge dba River Ridge Center dba Monroe House, A Senior Living Community dba Willows Center dba Langdon Place of Dover dba Langdon Place of Keene Genesis HealthCare dba Ballard Center dba Elaine Center at Hadley dba Colonial Heights dba Estrella Center dba Merry Wood Lodge |
represented by |
Marcus Alan Helt
McDermott Will & Emery LLP 2801 N. Harwood Street Suite 2600 Dallas, TX 75201 214-210-2821 Fax : 972-528-5765 Email: mhelt@mwe.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
07/25/2025 | 6 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)5 Order granting motion to dismiss Debtor without prejudice. (related document 4) Entered on 7/23/2025. (Ecker, C.)) No. of Notices: 1. Notice Date 07/25/2025. (Admin.) |
07/23/2025 | 5 | (3 pgs) Order granting motion to dismiss Debtor without prejudice. (related document # 4) Entered on 7/23/2025. (Ecker, C.) |
07/21/2025 | 4 | (9 pgs) Motion to dismiss case // SunBridge Healthcare, LLC's Motion for Entry of Order (I) Dismissing Chapter 11 Case No. 25-32573 Only and (II) Granting Related Relief Filed by Debtor SunBridge Healthcare, LLC (Helt, Marcus) |
07/13/2025 | 3 | (4 pgs) BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Summary of Assets and Liabilities and Certain Statistical Information due 7/23/2025. Declaration for electronic filing due within 7 days of the filing of the Petition. Statement of Financial Affairs due 7/23/2025. Creditor matrix due 7/14/2025.) No. of Notices: 1. Notice Date 07/13/2025. (Admin.) |
07/11/2025 | 2 | (3 pgs) Notice of deficiency. Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Summary of Assets and Liabilities and Certain Statistical Information due 7/23/2025. Declaration for electronic filing due within 7 days of the filing of the Petition. Statement of Financial Affairs due 7/23/2025. Creditor matrix due 7/14/2025. (Castaneda, Esther) |
07/10/2025 | Judge Stacey G Jernigan assigned. Judge Michelle V. Larson terminated. Case reassigned to Judge Jernigan due to mega case judge assignment rules. (Ellison, Traci) | |
07/10/2025 | Receipt of filing fee for Voluntary petition (chapter 11)( 25-32573-11) [misc,volp11a] (1738.00). Receipt number Filing Fee Removed, amount $1738.00 (re: Doc# 1). (Floyd) | |
07/09/2025 | 1 | (52 pgs) Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by SunBridge Healthcare, LLC Chapter 11 Plan due by 11/6/2025. Disclosure Statement due by 11/6/2025. (Helt, Marcus) |