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

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, LEAD, MEGA, CLMSAGNT, 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
302-468-7750
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

Latest Dockets

Date Filed#Docket Text
04/29/20251206Order 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)
04/28/20251205Certification 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)
04/25/20251204Certificate 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)
04/24/20251203Certificate of No Objection (related document(s)981) Filed by VRC Companies, LLC. (Attachments: # 1 Proposed Form of Order) (Loizides, Christopher) (Entered: 04/24/2025)
04/24/20251202Notice 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)
04/23/20251201Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1169) (Garabato, Sid) (Entered: 04/23/2025)
04/22/20251200Certificate 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)
04/22/20251199Application 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)
04/22/20251198Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1166, 1167, 1168) (Garabato, Sid) (Entered: 04/22/2025)
04/22/20251197Certificate 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)