CarePoint Health Systems, Inc.
11
J Kate Stickles
11/03/2024
06/13/2025
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 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 1346 | Motion 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) |
06/13/2025 | 1345 | Transcript 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) |
06/13/2025 | 1344 | 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 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) |
06/13/2025 | 1343 | Certification 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) |
06/12/2025 | 1342 | Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1308, 1309) (Garabato, Sid) (Entered: 06/12/2025) |
06/12/2025 | 1341 | Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1320, 1321, 1333) (Garabato, Sid) (Entered: 06/12/2025) |
06/12/2025 | 1340 | 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) (Entered: 06/12/2025) |
06/12/2025 | 1339 | Notice 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) |
06/12/2025 | 1338 | "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) |
06/11/2025 | 1337 | Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1322, 1323) (Garabato, Sid) (Entered: 06/11/2025) |