Case number: 1:24-bk-12534 - CarePoint Health Systems, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    CarePoint Health Systems, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    11/03/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, LEAD, MEGA, CLMSAGNT, APPEAL, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12534-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  11/03/2024
Plan confirmed:  04/17/2025
341 meeting:  02/03/2025
Deadline for filing claims:  03/14/2025

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

 
 
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: crobinson@pszjlaw.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

Latest Dockets

Date Filed#Docket Text
06/13/20251346Motion for Payment of Administrative Expenses/Claims . Filed by Access Information Management Corporation. Hearing scheduled for 7/8/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/27/2025. (Attachments: # 1 Notice # 2 Exhibit 1 - April 15, 2025 Letter from Debtors' Counsel to Access' Counsel # 3 Exhibit 2 - April 23, 2025 E-mail from Access' Counsel to Debtors' Counsel # 4 Exhibit 3 - May 1, 2025 Letter from Debtors' Counsel to Access' Counsel # 5 Exhibit 4 - May 8, 2025 Letter from Access' Counsel to Debtors' Counsel # 6 Exhibit 5 - Summary Chart # 7 Proposed Form of Order # 8 Certificate of Service) (Demmy, John) (Entered: 06/13/2025)
06/13/20251345Transcript regarding Hearing Held 06/11/2025 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/11/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Court Reporter/Transcriber, Reliable, at Telephone number (302) 654-8080. Notice of Intent to Request Redaction Deadline Due By 6/20/2025. Redaction Request Due By 7/7/2025. Redacted Transcript Submission Due By 7/14/2025. Transcript access will be restricted through 9/11/2025. (GP) (Entered: 06/13/2025)
06/13/20251344Order Denying (I) Vivek Garipalli's Request for Allowance and Payment of Administrative Expense Claim and (II) James Lawler's Request for Allowance and Payment of Administrative Expense Claim (Related Doc # 1273)(related document(s)1273, 1277), Denying Application For Administrative Expenses (Related Doc # 1277)(related document(s)1273, 1277) Order Signed on 6/13/2025. (AJL) (Entered: 06/13/2025)
06/13/20251343Certification of Counsel Regarding Order Denying (I) Vivek Garipalli's Request for Allowance and Payment of Administrative Expense Claim and (II) James Lawler's Request for Allowance and Payment of Administrative Expense Claim (related document(s)1273, 1277) Filed by Vivek Garipalli. (Attachments: # 1 Exhibit A) (Lambert, Heather) (Entered: 06/13/2025)
06/12/20251342Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1308, 1309) (Garabato, Sid) (Entered: 06/12/2025)
06/12/20251341Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1320, 1321, 1333) (Garabato, Sid) (Entered: 06/12/2025)
06/12/20251340Certificate of Service Regarding Declaration of Andrew H. Sherman Regarding Sills Cummis & Gross P.C.'s: (I) Continued Retention as Co-Counsel to the Official Committee of Unsecured Creditors of the Reorganized Debtors; (II) Withdrawal as Co-Counsel to the Official Committee of Unsecured Creditors of the Practice Group Debtors; and (III) Retention as Co-Counsel to the Litigation Trustee (related document(s)1324) Filed by Official Committee of Unsecured Creditors. (O'Neill, James) (Entered: 06/12/2025)
06/12/20251339Notice of Withdrawal of Certificate of Service Regarding Declaration of Andrew H. Sherman Regarding Sills Cummis & Gross P.C.'s: (I) Continued Retention as Co-Counsel to the Official Committee of Unsecured Creditors of the Reorganized Debtors; (II) Withdrawal as Co-Counsel to the Official Committee of Unsecured Creditors of the Practice Group Debtors; and (III) Retention as Co-Counsel to the Litigation Trustee (related document(s)1338) Filed by Official Committee of Unsecured Creditors. (O'Neill, James) (Entered: 06/12/2025)
06/12/20251338"Withdrawn on 6/12/25, see docket 1339". Certificate of Service Regarding Declaration of Andrew H. Sherman Regarding Sills Cummis & Gross P.C.'s: (I) Continued Retention as Co-Counsel to the Official Committee of Unsecured Creditors of the Reorganized Debtors; (II) Withdrawal as Co-Counsel to the Official Committee of Unsecured Creditors of the Practice Group Debtors; and (III) Retention as Co-Counsel to the Litigation Trustee (related document(s)1324) Filed by Official Committee of Unsecured Creditors. (O'Neill, James)Modified on 6/12/2025 (GNP). (Entered: 06/12/2025)
06/11/20251337Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1322, 1323) (Garabato, Sid) (Entered: 06/11/2025)