Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Devon Health Services, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-20219
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-13

Updated

7-24-20

Last Checked

8-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2020
Last Entry Filed
Jul 21, 2020

Docket Entries by Year

There are 445 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 29, 2018 434 Report on Postconfirmation Distribution for the month of January-March, 2017 Filed by MICHAEL H. KALINER on behalf of Devon Health Services, Inc.. (KALINER, MICHAEL) (Entered: 05/29/2018)
May 29, 2018 435 Report on Postconfirmation Distribution for the month of April-June, 2017 Filed by MICHAEL H. KALINER on behalf of Devon Health Services, Inc.. (KALINER, MICHAEL) (Entered: 05/29/2018)
May 29, 2018 436 Report on Postconfirmation Distribution for the month of July-September, 2017 Filed by MICHAEL H. KALINER on behalf of Devon Health Services, Inc.. (KALINER, MICHAEL) (Entered: 05/29/2018)
May 29, 2018 437 Report on Postconfirmation Distribution for the month of Oct.-December, 2017 Filed by MICHAEL H. KALINER on behalf of Devon Health Services, Inc.. (KALINER, MICHAEL) (Entered: 05/29/2018)
May 29, 2018 438 Report on Postconfirmation Distribution for the month of Jan.-March, 2018 Filed by MICHAEL H. KALINER on behalf of Devon Health Services, Inc.. (KALINER, MICHAEL) (Entered: 05/29/2018)
May 30, 2018 439 Praecipe to Withdraw UST motion to dismiss Filed by KEVIN P. CALLAHAN on behalf of United States Trustee (related document(s)428). (Attachments: # 1 Service List) (CALLAHAN, KEVIN) (Entered: 05/30/2018)
May 30, 2018 440 Hearing Held on 428 Motion to Convert Case to Chapter 7 or alternative dismiss case. Fee Amount $15.00 Filed by United States Trustee Represented by KEVIN P. CALLAHAN (Counsel). (Attachments: # 1 Service List # 2 Proposed Order # 3 Proposed Order) filed by U.S. Trustee United States Trustee (related document(s),428). (D., Stacey)Motion withdrawn. (Entered: 05/30/2018)
Jul 27, 2018 441 Motion to Approve Compromise under Rule 9019 Filed by ITOCHU International, Inc. Represented by MATTHEW A. HAMERMESH (Counsel). (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (HAMERMESH, MATTHEW) (Entered: 07/27/2018)
Jul 27, 2018 442 Notice of (related document(s): 441 Motion to Approve Compromise under Rule 9019 ) Filed by ITOCHU International, Inc.. Hearing scheduled 8/22/2018 at 11:00 AM at nix2 - Courtroom #2. (Attachments: # 1 Certificate of Service) (HAMERMESH, MATTHEW) (Entered: 07/27/2018)
Aug 21, 2018 443 Certificate of No Response to Motion of Itochu International Inc. Pursuant to Rule 7041 and 9019(a) to Approve Settlement Agreement Filed by MATTHEW A. HAMERMESH on behalf of ITOCHU International, Inc. (related document(s)441, 442). (HAMERMESH, MATTHEW) (Entered: 08/21/2018)
Show 10 more entries
Jan 7, 2019 452 Report on Postconfirmation Distribution for the month of 12/2018 Filed by MICHAEL H. KALINER on behalf of MICHAEL KALINER. (KALINER, MICHAEL) (Entered: 01/07/2019)
Jan 11, 2019 453 Praecipe to Withdraw without prejudice the Motion to Convert or Dismiss filed by the United States Trustee Filed by GEORGE M. CONWAY on behalf of United States Trustee (related document(s)448). (Attachments: # 1 Service List) (CONWAY, GEORGE) (Entered: 01/11/2019)
Jan 16, 2019 454 Hearing Held on448 Motion to convert/dsm case. Withdrawn . (D., Stacey) (Entered: 01/16/2019)
Jun 10, 2019 455 Report on Postconfirmation Distribution for the month of 3/2019 Filed by MICHAEL H. KALINER on behalf of Michael H. Kaliner, Esquire. (KALINER, MICHAEL) (Entered: 06/10/2019)
Sep 16, 2019 456 Report on Postconfirmation Distribution for the month of June, 2019 Filed by MICHAEL H. KALINER on behalf of Michael H. Kaliner, Esquire. (KALINER, MICHAEL) (Entered: 09/16/2019)
Dec 10, 2019 457 Report on Postconfirmation Distribution for the month of September, 2019 Filed by MICHAEL H. KALINER on behalf of Michael H. Kaliner, Esquire. (KALINER, MICHAEL) (Entered: 12/10/2019)
Jan 6, 2020 458 Report on Postconfirmation Distribution for the month of December, 2019 Filed by MICHAEL H. KALINER on behalf of Michael H. Kaliner, Esquire. (KALINER, MICHAEL) (Entered: 01/06/2020)
Feb 28, 2020 459 Joint Motion to Approve Compromise under Rule 9019 Filed by ITOCHU International, Inc. Represented by MATTHEW A. HAMERMESH (Counsel). (Attachments: # 1 Exhibit A) (HAMERMESH, MATTHEW) (Entered: 02/28/2020)
Feb 28, 2020 460 Notice of (related document(s): 459 Joint Motion to Approve Compromise under Rule 9019 ) Filed by ITOCHU International, Inc.. Hearing scheduled 3/25/2020 at 11:30 AM at nix2 - Courtroom #2. (Attachments: # 1 Certificate of Service) (HAMERMESH, MATTHEW) (Entered: 02/28/2020)
Mar 17, 2020 461 Certificate of No Response to Joint Motion of Liquidation Agent and ITOCHU International Inc. for Approval of Stipulation for Disbursement of Remaining Funds Held by ITOCHU International Inc. Filed by MATTHEW A. HAMERMESH on behalf of ITOCHU International, Inc. (related document(s)460, 459). (HAMERMESH, MATTHEW) (Entered: 03/17/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:13-bk-20219
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce I. Fox
Chapter
11
Filed
Nov 22, 2013
Type
voluntary
Terminated
Jul 21, 2020
Updated
Jul 24, 2020
Last checked
Aug 19, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Devon Health Services, Inc.
    1100 First Avenue
    King of Prussia, PA 19406
    MONTGOMERY-PA
    Tax ID / EIN: xx-xxx3471

    Represented By

    ALBERT A. CIARDI, III
    Ciardi Ciardi & Astin, P.C.
    One Commerce Square
    2005 Market Street
    Suite 3500
    Philadelphia, PA 19103
    (215) 557-3550
    Fax : 215-557-3551
    Email: aciardi@ciardilaw.com
    JENNIFER E. CRANSTON
    Ciardi Ciardi & Astin, P.C.
    One Commerce Square
    2005 Market Street, Suite 3500
    Philadelphia, PA 19103
    215 557 3550
    Email: jcranston@ciardilaw.com
    MICHAEL H. KALINER
    Adelstein & Kaliner, LLC
    350 S. Main Street
    Suite 105
    Doylestown, PA 18901
    215-230-4250
    Email: mhkaliner@gmail.com
    LAUREN S. ZABEL
    Reed Smith LLP
    Three Logan Square
    Suite 3100
    1717 Arch Street
    Philadelphia, PA 19103
    215 851 8147
    Email: lzabel@reedsmith.com

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    (215) 597-4411

    Represented By

    KEVIN P. CALLAHAN
    United States Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106-2912
    215-597-4411
    Email: kevin.p.callahan@usdoj.gov
    GEORGE M. CONWAY
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411
    Fax : (215) 597 5795
    Email: george.m.conway@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 SLS Consultation Firm, PLLC 7 3:2024bk00650
    Nov 8, 2023 Stucco Testing Specialists, LLC 7 2:2023bk13381
    Apr 8, 2019 f/k/a PE Systems, LL Vizant Technologies, LLC 7 2:2019bk12230
    Aug 28, 2018 1021 West 8th Avenue Limited Partnership 11 2:2018bk15683
    May 10, 2016 Oakwell Distribution, Inc. 11 2:16-bk-13350
    Apr 23, 2013 Devon International Industries, Inc. 7 2:13-bk-13552
    Apr 2, 2012 Fairbank Reconstruction Corporation 11 1:12-bk-11135
    Apr 2, 2012 United Food Group LLC 11 1:12-bk-11134
    Apr 2, 2012 American Fresh Foods, L.P. 11 1:12-bk-11133
    Apr 2, 2012 American Fresh Foods, LLC 11 1:12-bk-11132
    Apr 2, 2012 American Foodservice Investment Company, LLC 11 1:12-bk-11131
    Apr 2, 2012 American Fresh Foods, Inc. 11 1:12-bk-11130
    Apr 2, 2012 American Foodservice Corporation 11 1:12-bk-11129
    Apr 2, 2012 AFA Foods, Inc. 11 1:12-bk-11128
    Apr 2, 2012 AFA Investment Inc. 11 1:12-bk-11127