Case number: 1:09-bk-11198 - Heritage Highgate, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Heritage Highgate, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Gloria M. Burns

  • Filed

    01/20/2009

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 09-11198-GMB

Assigned to: Judge Gloria M. Burns
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/20/2009
Date terminated:  03/16/2011
Plan confirmed:  04/01/2010
341 meeting:  03/12/2009

Debtor

Heritage Highgate, Inc.

773 Yorkshire Drive
Breinigsville, PA 18031
CAMDEN-NJ
Tax ID / EIN: 20-3450062

represented by
Albert A. Ciardi, III

Ciardi Ciardi & Astin, P.C.
One Commerce Square
2005 Market Street
Suite 3500
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

Nicole M. Nigrelli

Ciardi & Ciardi & Astin, P.C.
One Commerce Square
2005 Market Street, Ste. 3500
Philadelphia, PA 19103
(215) 557-3550
Fax : (215) 557-3551
Email: nnigrelli@ciardilaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102
973-645-3014

 
 
Creditor Committee

Unsecured Creditors' Committee
represented by
Joshua T. Klein

Fox, Rothschild LLP
2000 Market Street
20th Floor
Philadelphia, PA 19103-3291
215-299-2000
Email: jklein@foxrothschild.com

Michael G. Menkowitz

Fox Rothschild LLP
2000 Market Street, 20th Floor
Philadelphia, PA 19103
(215) 299-2756
Fax : (215) 299-2150
Email: mmenkowitz@foxrothschild.com

Michael J. Viscount, Jr.

Fox Rothschild, LLP
1301 Atlantic Avenue, Suite 400
Midtown Building
Atlantic City, NJ 08401
(609) 572-2227
Email: mviscount@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
06/19/2012514COPY OF US COURT OF APPEALS JUDGMENT AND OPINION AFFIRMING DISTRICT COURT ORDER ENTERED MARCH 16, 2011. (USCA# 11-1889) (CV# 10-2837) (related document: 511 Document re: COPY OF DISTRICT COURT NOTICE OF APPEAL TO THE US COURT OF APPEALS.). Signed on 6/19/2012. (Attachments: # 1 Opinion# 2 Mandate Letter) (nrf) (Entered: 06/20/2012)
04/21/2011513Document re: COPY OF DISTRICT COURT NOTICE OF DOCKETING RECORD ON APPEAL TO THE US COURT OF APPEALS. (USCA# 11-1889) (10-2837) (related document: 511 Document re: COPY OF DISTRICT COURT NOTICE OF APPEAL TO THE US COURT OF APPEALS.) (nrf) (Entered: 04/21/2011)
04/07/2011512Chapter 11 Post Confirmation Quarterly Summary Report 1/1/11 through 3/31/11 filed by Albert A. Ciardi III on behalf of Heritage Highgate, Inc.. (Ciardi, Albert) (Entered: 04/07/2011)
04/06/2011511Document re: COPY OF DISTRICT COURT NOTICE OF APPEAL TO THE US COURT OF APPEALS. (CV# 10-2837).(related document: 510 COPY OF DISTRICT COURT ORDER AND OPINION. Judge Jerome B. Simandle Affirmed Bankruptcy Court Order.) (nrf) (Entered: 04/06/2011)
03/16/2011510COPY OF DISTRICT COURT ORDER AND OPINION. Judge Jerome B. Simandle Affirmed Bankruptcy Court Order. (CV# 10-2837) (related document: 401 Notice of Appeal filed by Creditor John R. Yaissle IRA, et al. (Cornerstone Investors)). Signed on 3/16/2011. (Attachments: 1 Opinion) (nrf) (Entered: 03/17/2011)
03/16/2011Bankruptcy Case Closed. (ld) (Entered: 03/16/2011)
03/16/2011509Final Decree; The following parties were served: US Trustee. (ld) (Entered: 03/16/2011)
02/20/2011508BNC Certificate of Mailing. No. of Notices: 2. Service Date 02/20/2011. (Admin.) (Entered: 02/21/2011)
02/18/2011507Notice of Intention to Close Case. Hearing date if Objection filed: 3/21/2011 at 10:00 am. Notice served on the debtor, debtor's attorney, and United States Trustee. Objections due by 3/14/2011. (ld) (Entered: 02/18/2011)
02/14/2011506Change of Address for General Electric Company From: 11256 Cornell Park Dr., Ste. 500, Cincinnati, OH 45242 To: Attn: Michael B. Bach, DeHaan & Bach, LPA, 25 Whitney Dr., Ste. 106, Milford, OH 45150 filed by General Electric Company. (lc) (Entered: 02/15/2011)