CarePoint Health Systems, Inc.
11
J Kate Stickles
11/03/2024
05/06/2026
Yes
v
| SEALEDMATRIX, LEAD, MEGA, CLMSAGNT, APPEAL, SealedDoc(s), CONFIRMED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor CarePoint Health Systems, Inc.
308 Willow Avenue Hoboken, NJ 07030 HUDSON-NJ Tax ID / EIN: 87-3706996 dba Just Health Foundation |
represented by |
Anne M. Aaronson
Dilworth Paxson LLP 1650 Market Street Ste 1200 Philadelphia, PA 19103 215-575-7110 Fax : 215-754-4603 Email: aaaronson@dilworthlaw.com Christie C. Comerford
Dilworth Paxson LLP 1500 Market Street Suite 3500E Philadelphia, PA 19102 215-575-7000 Email: ccomerford@dilworthlaw.com Peter C. Hughes
Dilworth Paxson LLP 800 N. King Street Suite 202 Wilmington, DE 19801 215-575-7000 Email: phughes@dilworthlaw.com Lawrence G. McMichael
Dilworth Paxson LLP 1500 Market Street Suite 3500E Philadelphia, PA 19102 215-575-7000 Email: lmcmichael@dilworthlaw.com Jack Small
Dilworth Paxson LLP 1500 Market Street Suite 3500E Philadelphia, PA 19102 215-575-7000 Email: jsmall@dilworthlaw.com Thaddeus J. Weaver
Dilworth Paxson LLP 800 N. King Street Suite 202 Wilmington, DE 19801 302-571-8867 Fax : 302-351-8735 Email: tweaver@dilworthlaw.com Martin J. Weis
Dilworth Paxson LLP 800 King Street Suite 202 Wilmington, DE 19801 215-575-7136 Fax : 215-575-7200 Email: mweis@dilworthlaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Mediator Honorable Michael B. Kaplan
TERMINATED: 03/27/2025 |
| |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
represented by |
Peter C. Hughes
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Boris I. Mankovetskiy
Sills,Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: bmankovetskiy@sillscummis.com David B. Newman
SILLS CUMMIS & GROSS, P.C. 101 Park Avenue Ste 28th Floor New York, NY 10178 212-500-1532 Fax : 212-643-6500 Email: dnewman@sillscummis.com James E O'Neill
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: joneill@pszjlaw.com Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: robinson@lrclaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: bsandler@pszjlaw.com Andrew H. Sherman
Sills Cummins & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: asherman@sillscummis.com SELF- TERMINATED: 06/12/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 1812 | Certificate of Mailing of Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1806]) (Mailloux, Kathryn) |
| 05/05/2026 | 1811 | Certificate of No Objection - No Order Required Regarding Fourteenth Monthly Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for The Practice Group Debtors for The Period February 1, 2026 Through February 28, 2026 (related document(s)1806) Filed by CarePoint Health Systems, Inc.. (Attachments: # 1 Exhibit A Summary of Fees and Expenses) (Hughes, Peter) (Entered: 05/05/2026) |
| 04/30/2026 | 1810 | Order Approving Third Interim Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for The Practice Group Debtors for the Period June 1, 2025 Through December 31, 2025 (Related Doc # 1747)(related document(s)1747) Order Signed on 4/30/2026. (AJL) (Entered: 04/30/2026) |
| 04/24/2026 | 1809 | Certificate of Mailing of Service of Alison Moodie. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1755, 1756, 1757, 1758, 1759, 1760, 1761, 1762) (Mailloux, Kathryn) (Entered: 04/24/2026) |
| 04/24/2026 | 1808 | Certificate of Mailing of Alison Moodie. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1763, 1764, 1765, 1766, 1767, 1768, 1769, 1770, 1771, 1772, 1773, 1774, 1775, 1776, 1777, 1778, 1779, 1780, 1781, 1782, 1783, 1784, 1785, 1786, 1787, 1788, 1789, 1790, 1791, 1792, 1793, 1794, 1795, 1796, 1797, 1798, 1799, 1800) (Mailloux, Kathryn) (Entered: 04/24/2026) |
| 04/22/2026 | 1807 | Certificate of No Objection Regarding Third Interim Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for The Practice Group Debtors for the Period June 1, 2025 Through December 31, 2025 (related document(s)1747) Filed by Dilworth Paxson LLP. (Attachments: # 1 Exhibit A - Proposed Order) (Hughes, Peter) (Entered: 04/22/2026) |
| 04/10/2026 | 1806 | Monthly Application for Compensation [Fourteenth] of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Practice Group Debtors for the period February 1, 2026 to February 28, 2026 Filed by Dilworth Paxson LLP. Objections due by 5/1/2026. (Attachments: # 1 Exhibit A - Invoice # 2 Notice) (Hughes, Peter) (Entered: 04/10/2026) |
| 04/06/2026 | 1805 | Certificate of No Objection - No Order Required Thirteenth Monthly Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Practice Group Debtors for the Period January 1, 2026 through January 31, 2026 (related document(s)1738) Filed by CarePoint Health Systems, Inc.. (Hughes, Peter) (Entered: 04/06/2026) |
| 04/06/2026 | 1804 | Certificate of No Objection - No Order Required Twelfth Monthly Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Practice Group Debtors for the Period December 1, 2025 through December 31, 2025 (related document(s)1737) Filed by CarePoint Health Systems, Inc.. (Hughes, Peter) (Entered: 04/06/2026) |
| 04/03/2026 | 1803 | Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1740, 1745, 1753, 1754) (Mailloux, Kathryn) (Entered: 04/03/2026) |