CarePoint Health Systems, Inc.
11
J Kate Stickles
11/03/2024
12/10/2025
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 1645 | Notice 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) |
| 12/09/2025 | 1644 | Notice of Service Filed by VRC Companies, LLC. (Loizides, Christopher) (Entered: 12/09/2025) |
| 12/09/2025 | 1643 | Order 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) |
| 12/09/2025 | 1642 | Motion 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) |
| 12/09/2025 | 1641 | Response 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) |
| 12/09/2025 | 1640 | Notice of Appearance. Filed by Med-Metrix, LLC. (Chavez, Alberto) (Entered: 12/09/2025) |
| 12/09/2025 | 1639 | Certificate of Service (related document(s)1635) Filed by Journal Square Plaza Urban Renewal Associates. (Earle, Katharina) (Entered: 12/09/2025) |
| 12/09/2025 | 1638 | Objection 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) |
| 12/08/2025 | 1637 | Response 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) |
| 12/08/2025 | 1636 | Certificate of Service (related document(s)1632, 1633) Filed by Pennsylvania Manufacturers' Association Insurance Company. (Palacio, Ricardo) (Entered: 12/08/2025) |