Case number: 4:99-bk-44161 - Newcare Health Corporation - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Newcare Health Corporation

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Filed

    06/22/1999

  • Last Filing

    09/22/2016

  • Asset

    Yes

Docket Header
JNTADMN, CONVERTED, AddChg, NTCAPR, PRA, CONS, SFLD



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 99-44161

Assigned to: Judge Christopher J. Panos
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/22/1999
Date converted:  03/18/2002
341 meeting:  05/02/2002

Debtor

Newcare Health Corporation

75 South Church Street
Suite 650
Pittsfield, MA 01201
( )
Tax ID / EIN: 86-0594391

represented by
Daniel E. Bruso

Cooley, Shrair, P.C.
1380 Main Street
Springfield, MA 01103
(413) 781-0750
TERMINATED: 04/02/2002

Alan S. Dambrov

643-A Old Knife Lane
Stratford, CT 06614-8369
(203) 380-8620
Email: asdambrov@dambrovlaw.com
TERMINATED: 04/02/2002

Victor G. Milione

Nixon Peabody LLP
101 Federal Street
Boston, MA 02110-1832
(617) 345-1215

Defendant

Christopher F. Brogdon, et al.


represented by
William C. Donovan

Greenberg Traurig, LLP
One International Place
20th Floor
Boston, MA 02110
617-310-6097

Lawrence P. Murray

Burns & Levinson, LLP
125 Summer Street
Boston, MA 02110
(617) 345-3510
Fax : 617-345-3299
Email: lmurray@burnslev.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
413-732-6840

represented by
Paula M. Bagger

Cooke, Clancy & Gruenthal, LLP
256 Franklin Street
Boston, MA 02110
(617) 428-6800
Fax : (617) 428-6868
Email: pbagger@ccg-law.com

Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
15th Floor
Springfield, MA 01103
(413) 747-0700
Fax : (413) 747-0414
Email: bankrdocs@gkalawfirm.com

Richard S. Nicholson

Cooke Clancy & Gruenthal LLP
265 Franklin Street
10th Floor
Boston, MA 02110
617-428-6800

Kara S. Rescia

Rescia, Katz & Shear, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Fax : 888-970-8388
Email: kara@ctmalaw.com

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
(413) 732-6840
Fax : 413-785-5666
Email: GWeiner@Weinerlegal.com

Gary M. Weiner

Weiner and Peskin, P. C.
95 State Street
Suite 918
Springfield, MA 01103
413-732-6840
Email: gweiner@weinerlegal.com

Weiner and Peskin, P.C.

95 State St., Ste. 918
Springfield, MA 01103
(413) 732-6840
TERMINATED: 12/22/2010

Gary M. Weiner-W

Weiner & Lange, P. C.
95 State Street
Suite 918
Springfield, MA 01103
413-732-6840
Email: GWeiner@Weinerlegal.com

Creditor Committee

Official Committee of Unsecured Creditor
represented by
John J. Monaghan

Holland & Knight
10 St. James Avenue
Boston, MA 02116
(617) 523-2700
Email: bos-bankruptcy@hklaw.com

Lynne B. Xerras

Holland & Knight LLP
10 St. James Avenue
Boston, MA 02116
(617) 523-2700
Email: bos-bankruptcy@hklaw.com

Latest Dockets

Date Filed#Docket Text
09/22/20162051Order dated 9/22/16 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (pf)
09/16/20162050BNC Certificate of Mailing - PDF Document. (Re: [2049] Order Authorizing the Payment of Unclaimed Funds) Notice Date 09/16/2016. (Admin.)
09/09/20162049Order Granting the Petition for Payment of Unclaimed Funds and authorizing payment in the amount of $2883.15 to Creditor, Arthur M. Doloresco c/o Dilks & Knopik, LLC. (Note: Finance Department to issue payment.) (jc)
08/18/20162048Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Gary M. Weiner (Attachments: # (1) Declaration of Electronic Filing # (2) Certificate of Review # (3) Proposed Order) (Donahue, Gary)
08/13/20162046Petition For Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC in the amount of $2,883.15. (jc)
08/09/20162047Restricted Attachment in Support (Re: [2046] Petition for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC) (jc)
07/15/2016By Order of Chief Judge Melvin S. Hoffman this case is reassigned to Bankruptcy Judge Christopher Panos. (ADI)
07/15/2016By Order of Chief Judge Melvin S. Hoffman this case is reassigned to Bankruptcy Judge Christopher Panos. (ADI) (Entered: 07/15/2016)
03/31/2016Receipt of filing fee for Unclaimed Funds Paid to Court(99-44161) [trustee,unclfp] (6987.52). Receipt Number 15416323, amount $6987.52 (re: Doc# 2045) (U.S. Treasury) (Entered: 03/31/2016)
03/31/20162045Unclaimed Funds Paid to Court in the amount of $ 6987.52 (Weiner, Gary) (Entered: 03/31/2016)