CarePoint Health Systems, Inc.
11
J Kate Stickles
11/03/2024
04/29/2025
Yes
v
SEALEDMATRIX, LEAD, MEGA, CLMSAGNT, 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 |
| |
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 302-468-7750 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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 1206 | Order Sealing The Declaration Of Thomas J. Seibert (I) In Support Of The Limited Objection And reservation Of Rights Of VRC Companies, LLC To Confirmation Of The Debtors Fourth Amended Combined Disclosure Statement And Joint Chapter 11 Plan Of Reorganization And Objection Cure Claims, To Assumption And To Potential Rejection Of Executory Contract And (II) In Response To Plan Proponents Memorandum Of Law And Authorizing The Filing Of The Proposed Redacted Version Of Same(related document(s)909, 980, 981, 1203) Order Signed on 4/29/2025. (AJL) (Entered: 04/29/2025) |
04/28/2025 | 1205 | Certification of Counsel Regarding First Interim Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Debtors for the Period November 3, 2024 through January 31, 2025 (related document(s)1026) Filed by Dilworth Paxson LLP. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order) (Hughes, Peter) (Entered: 04/28/2025) |
04/25/2025 | 1204 | Certificate of No Objection - No Order Required re Second Monthly Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from February 1, 2025 through February 28, 2025 (related document(s)1080) Filed by Official Committee of Unsecured Creditors. (O'Neill, James) (Entered: 04/25/2025) |
04/24/2025 | 1203 | Certificate of No Objection (related document(s)981) Filed by VRC Companies, LLC. (Attachments: # 1 Proposed Form of Order) (Loizides, Christopher) (Entered: 04/24/2025) |
04/24/2025 | 1202 | Notice of Withdrawal of Appearance. Cheryl A. Santaniello and Robert M. Schechter has withdrawn from the case. Filed by Jaspal Chatrath, Amandeep Kaur Singh. (Santaniello, Cheryl) (Entered: 04/24/2025) |
04/23/2025 | 1201 | Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1169) (Garabato, Sid) (Entered: 04/23/2025) |
04/22/2025 | 1200 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Sills Cummis & Gross P.C. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2025 through January 31, 2025 (related document(s)1052) Filed by Sills Cummis & Gross P.C.. (O'Neill, James) (Entered: 04/22/2025) |
04/22/2025 | 1199 | Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2025 to March 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/13/2025. (Attachments: # 1 Exhibit A - Time Records # 2 Notice) (O'Neill, James) (Entered: 04/22/2025) |
04/22/2025 | 1198 | Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1166, 1167, 1168) (Garabato, Sid) (Entered: 04/22/2025) |
04/22/2025 | 1197 | Certificate of No Objection - No Order Required Fourth Monthly Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Debtors for the Period February 1, 2025 through February 28, 2025 (related document(s)1037) Filed by CarePoint Health Systems, Inc.. (Hughes, Peter) (Entered: 04/22/2025) |