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

    12/10/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
12/10/20251645Notice of Withdrawal of (Access Information Management Corporation's Notice to Vacate Depositions) (related document(s)1626, 1627, 1628) Filed by Access Information Management Corporation. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 12/10/2025)
12/09/20251644Notice of Service Filed by VRC Companies, LLC. (Loizides, Christopher) (Entered: 12/09/2025)
12/09/20251643Order Approving Motion for Admission pro hac vice of John H. Thompson, Esq..(Related Doc # 1642) (related document(s)1642) Order Signed on 12/9/2025. (AJL) (Entered: 12/09/2025)
12/09/20251642Motion to Appear pro hac vice of John H. Thompson, Esq.. Receipt Number ADEDC-4854, Filed by Med-Metrix, LLC. (Chavez, Alberto) (Entered: 12/09/2025)
12/09/20251641Response of Med-Metrix, LLC to Debtors' First (Non-Substantive) Objection to Certain (i) Duplicate Claims, (ii) Superseded Claims; and (iii) Late Filed Claims (related document(s)1604) Filed by Med-Metrix, LLC (Chavez, Alberto) (Entered: 12/09/2025)
12/09/20251640Notice of Appearance. Filed by Med-Metrix, LLC. (Chavez, Alberto) (Entered: 12/09/2025)
12/09/20251639Certificate of Service (related document(s)1635) Filed by Journal Square Plaza Urban Renewal Associates. (Earle, Katharina) (Entered: 12/09/2025)
12/09/20251638Objection of VRC Companies, LLC to Debtors Second (Substantive) Omnibus Objection to Certain (I) Misclassified Claims, (II) Modified Claims, (III) Satisfied Claims, and (IV) Active Litigation Claims Filed by VRC Companies, LLC (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 12/09/2025)
12/08/20251637Response of Access Information Management Corporation in Opposition to Debtors' Second (Substantive) Omnibus Objection to Certain (I) Misclassified Claims, (II) Modified Claims, (III) Satisfied Claims, and (IV) Active Litigation Claims (related document(s)1605) Filed by Access Information Management Corporation (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 12/08/2025)
12/08/20251636Certificate of Service (related document(s)1632, 1633) Filed by Pennsylvania Manufacturers' Association Insurance Company. (Palacio, Ricardo) (Entered: 12/08/2025)