Welcome to BusinessBankruptcies.com!

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

Urban Health Initiatives, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-12002
TYPE / CHAPTER
Voluntary / 7

Filed

3-24-15

Updated

7-1-22

Last Checked

7-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2022
Last Entry Filed
Jun 27, 2022

Docket Entries by Year

There are 239 older docket entries.

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

login purchase single case subscribe now

Dec 3, 2018 206 Application for Compensation for Bederson LLP, Accountant, Period: 4/1/2015 to 11/19/2018, Fee: $48,420.50, Expenses: $2,148.35. Filed by GARY F. SEITZ Represented by Self(Counsel). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (SEITZ, GARY) (Entered: 12/03/2018)
Dec 3, 2018 207 Notice of (related document(s): 206 Application for Compensation for Bederson LLP, Accountant, Period: 4/1/2015 to 11/19/2018, Fee: $48,420.50, Expenses: $2,148.35.) Filed by GARY F. SEITZ. (Attachments: # 1 Certificate of Service) (SEITZ, GARY) (Entered: 12/03/2018)
Dec 3, 2018 208 Status Report Re: Filed by GARY F. SEITZ on behalf of GARY F. SEITZ. (Attachments: # 1 Exhibit A # 2 Exhibit B) (SEITZ, GARY) (Entered: 12/03/2018)
Dec 26, 2018 209 Certificate of No Response to Application for Compensation for Bederson LLP, Accountant Filed by HOLLY SMITH MILLER on behalf of GARY F. SEITZ (related document(s)206). (MILLER, HOLLY) (Entered: 12/26/2018)
Oct 4, 2019 210 Order that on or before October 25, 2019, the Trustee shall file a Status Report describing: 1) the developments, if any, in case administration since the last docket activity. 2) the action(s) that the Trustee intends to take a complete administration of this case; and 3) the expected dates by which the Trustee expects to take such action(s). (H., Lisa) (Entered: 10/04/2019)
Oct 7, 2019 211 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 210)). No. of Notices: 16. Notice Date 10/06/2019. (Admin.) (Entered: 10/07/2019)
Oct 9, 2019 212 **INCORRECT ENTRY**Document in re: Order to Application for Compensation for Bederson LLP, Accountant Filed by HOLLY SMITH MILLER on behalf of GARY F. SEITZ (related document(s)206). (MILLER, HOLLY) Modified on 10/10/2019 (H., Lisa). (Entered: 10/09/2019)
Oct 10, 2019 213 **CORRECT ENTRY**Proposed Order Re: Application for Compensation Filed by HOLLY SMITH MILLER on behalf of GARY F. SEITZ (related document(s)206). (H., Lisa) (Entered: 10/10/2019)
Oct 11, 2019 214 Request for Certification of Cost Filed by GARY F SEITZ Warning: party not known. (R., Donna) (Entered: 10/11/2019)
Oct 17, 2019 215 Certification of costs issued in the amount of $0.00 (R., Donna) (Entered: 10/17/2019)
Show 10 more entries
Apr 2, 2020 226 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 225)). No. of Notices: 17. Notice Date 04/01/2020. (Admin.) (Entered: 04/02/2020)
Aug 19, 2020 227 Order that on or before September 4, 2020, the Trustee shall file a Status Report describing: (1) the developments, if any, in case administration since the last docket activity; (2) the action(s) that the Trustee intends to take to complete administration of this case; and (3) the expected dates by which the Trustee expects to take such action(s). (H., Lisa) (Entered: 08/19/2020)
Aug 22, 2020 228 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 227)). No. of Notices: 17. Notice Date 08/21/2020. (Admin.) (Entered: 08/22/2020)
Sep 4, 2020 229 Status Report Re: Filed by GARY F. SEITZ on behalf of GARY F. SEITZ. (SEITZ, GARY) (Entered: 09/04/2020)
Dec 4, 2020 230 Chapter 7 Trustee's Final Report filed on behalf of Trustee, Gary F. Seitz. The United States Trustee has reviewed the Chapter 7 Trustees Final Report and has no Objections. Filed by United States Trustee. (Attachments: # 1 Proposed Order)(BLASI, KATHLEEN) (Entered: 12/04/2020)
Dec 7, 2020 231 Final Audit Filed by GARY F. SEITZ on behalf of GARY F. SEITZ. Hearing scheduled 1/13/2021 at 10:00 AM at nix1 - courtroom #1. (Attachments: # 1 Proposed Order Approving Final Report # 2 Proposed Order Approving Trsutee Compensation) (SEITZ, GARY) (Entered: 12/07/2020)
Dec 7, 2020 232 Final Application for Compensation for GARY F. SEITZ, Trustee Chapter 7, Period: to, Fee: $49,843.76, Expenses: $316.90. Filed by GARY F. SEITZ Represented by Self(Counsel). (Attachments: # 1 Exhibit Expesnes Report # 2 Proposed Order # 3 Certificate of Service) (SEITZ, GARY) (Entered: 12/07/2020)
Dec 11, 2020 233 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 231)). No. of Notices: 113. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020)
Jan 11, 2021 234 Certificate of No Response to Trustee Final report and Application for Compensation Filed by GARY F. SEITZ on behalf of GARY F. SEITZ (related document(s)232, 231, 230). (SEITZ, GARY) (Entered: 01/11/2021)
Jan 13, 2021 235 Final Audit Held. Orders entered. (B., Pamela) (Entered: 01/13/2021)

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
2:15-bk-12002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eric L. Frank
Chapter
7
Filed
Mar 24, 2015
Type
voluntary
Terminated
Jun 27, 2022
Updated
Jul 1, 2022
Last checked
Jul 19, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1408, LLC
    15-12002
    AFLAC
    Agility 1 Inc.
    Air Pro Services Corp.
    American Academy of Pediatrics
    American Medical Depot
    Balajee R. Narendra
    BKD
    Block Communications
    Cassandra Carter Johnston
    Chemyra Johnson
    City of Philadelphia
    COMCAST
    CoolerSmart
    There are 93 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Urban Health Initiatives, Inc.
    1408 S. Broad Street
    Philadelphia, PA 19146
    PHILADELPHIA-PA
    Tax ID / EIN: xx-xxx6530

    Represented By

    CATHERINE D. GLENN
    Dilworth Paxson LLP
    1500 Market Street
    Suite 3500E
    Philadelphia, PA 19102
    215-575-7000
    Fax : 215-575-7200
    Email: cglenn@dilworthlaw.com

    Trustee

    GARY F. SEITZ
    Gellert Scali Busenkell & Brown LLC
    8 Penn Center
    1628 John F. Kennedy Blvd
    Suite 1901
    Philadelphia, PA 19103
    215-238-0011

    Represented By

    HOLLY SMITH MILLER
    Gellert Scali Busenkell & Brown, LLC
    8 Penn Center
    1628 John F. Kennedy Boulevard
    Suite 1901
    Philadelphia, PA 19103
    215-238-0012
    Fax : 215-238-0016
    Email: hsmiller@gsbblaw.com
    GARY F SEITZ
    Gellert Scali Busenkell & Brown LLC
    8 Penn Center
    1628 John F. Kennedy Blvd
    Suite 1901
    Philadelphia, PA 19103
    215-238-0011
    Fax : 215-238-0016
    Email: gseitz@gsbblaw.com
    GARY F SEITZ
    Gellert Scali Busenkell & Brown LLC
    The Curtis Center
    601 Walnut Street
    Suite 280 South
    Philadelphia, PA 19106
    215-238-0011
    Fax : 215-238-0016
    Email: gseitz@gsbblaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2021 Ninth Street Management Co., Inc. 7 2:2021bk11951
    Jun 30, 2020 Magrann Construction Services, Inc. 7 1:2020bk18057
    Jun 18, 2020 Cherylle C. Corpuz, Esq.,Inc.,P.C. 7 2:2020bk12684
    Oct 11, 2018 Temple -2358 North 12th Street LLC 11 2:2018bk16804
    Nov 15, 2013 C&S Transmissions, Inc. 11 2:13-bk-20033
    Jun 17, 2013 O.M. Kabouridou, DMD, Inc. 7 2:13-bk-15328
    Nov 9, 2012 Mattson & Toombs Enterprises, Inc. 7 5:12-bk-58085
    Oct 26, 2012 Pangea Biosciences, Inc. 11 1:12-bk-12942
    Aug 30, 2012 Mancini Caterers of Phila. Inc. 11 2:12-bk-18207
    Aug 6, 2012 Ernest Nadeau 11 2:12-bk-17434
    Jun 20, 2012 Bernards of Marlton, LLC 11 1:12-bk-25751
    May 2, 2012 B2 Salon, LLC 11 1:12-bk-21589
    Jan 16, 2012 Classy Properties, LLC 11 2:12-bk-10359
    Oct 17, 2011 Fade It Up, LLC 11 2:11-bk-18011
    Aug 25, 2011 Capital Reporting, Inc. 7 2:11-bk-16621