Case number: 2:13-bk-31198 - Roseville Senior Living Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Roseville Senior Living Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Filed

    09/27/2013

  • Last Filing

    02/02/2018

  • Asset

    Yes

Docket Header
ADVERSARY



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 13-31198-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  09/27/2013
341 meeting:  11/13/2013
Deadline for filing claims:  02/11/2014

Debtor

Roseville Senior Living Properties, LLC

2050 Center Avenue
Suite 640
Fort Lee, NJ 07024
BERGEN-NJ
Tax ID / EIN: 80-0325409

represented by
Duane Morris LLP

Duane Morris
One Riverfront Plaza
1037 Raymond Boulevard, Suite 1800
Newark, NJ 07102-5429
(973) 424-2000

Charles Epstein

Charles Ira Epstein, Esq.
27 Warren Street, Suite 304
Suite 304
Hackensack, NJ 07601
(201) 489-7600
Fax : 201-489-2128
Email: ceatty@hotmail.com

Walter J. Greenhalgh

Duane Morris, LLP
One Riverfront Plaza
1037 Raymond Blvd., Suite 1800
Newark, NJ 07102
973-424-2000
Fax : 973-424-2001
Email: wjgreenhalgh@duanemorris.com

Gregory R. Haworth

Duane Morris
One Riverfront Plaza
1037 Raymond Blvd, Suite 1800
Newark, NJ 07102-5429
(973) 424-2000
Email: grhaworth@duanemorris.com

Gia G. Incardone

Duane Morris LLP
One Riverfront Plaza
1037 Raymond Boulevard
Suite 1800
Newark, NJ 07102
(973) 424-2000

Trustee

Stephen V. Falanga

Connell Foley LLP
85 Livingston Avenue
Roseland, NJ 07068
973-535-0500

represented by
Sydney J. Darling

Connell Foley
One Newark Center
1085 Raymond Blvd., 19th Floor
Newark, NJ 07102
973-757-1100
Fax : 973-757-1090
Email: sdarling@connellfoley.com

Stephen V. Falanga

Connell Foley LLP
One Newark Center
1085 Raymond Blvd.
Ste 19th Floor
Newark, NJ 07102
973-757-1100
Fax : 973-757-1090
Email: SFalanga@connellfoley.com

Christopher M. Hemrick

CONNELL FOLEY LLP
ONE NEWARK CENTER
1085 RAYMOND BLVD.
19TH FLOOR
NEWARK, NJ 07102
(973) 757-1100
Email: chemrick@connellfoley.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
represented by
Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@usdoj.gov

Donald F. MacMaster

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014
Fax : 973-645-5993

Latest Dockets

Date Filed#Docket Text
03/04/2016584Ombudsman Report for the period of 01/06/2016 through 03/04/2016 filed by. (Rodrigues, Joseph) (Entered: 03/04/2016)
03/03/2016Hearing Rescheduled from 3/3/16; (related document(s): 535Application for Compensation filed by Walter J. Greenhalgh, Duane Morris LLP) Hearing scheduled for 03/24/2016 at 10:00 AM at MBK - Courtroom 8, Trenton. (kmf ) (Entered: 03/04/2016)
02/29/2016583Letter requesting adjournment request (GRANTED; ADJOURNED TO MARCH 24, 2016 at 10:00 a.m.) re:.(related document: 535Final Application for Compensation for Duane Morris LLP, Debtor's Attorney, period: 9/1/2013 to 12/31/2015, fee: $3,133,671.00, expenses: $97,529.66. Filed by Walter J. Greenhalgh, Duane Morris LLP. ( filed by Attorney Duane Morris LLP) (REVIEWED BY JUDGE) (wir) (Entered: 03/02/2016)
02/27/2016582BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/27/2016. (Admin.) (Entered: 02/28/2016)
02/26/2016581Document re: Notice of Closing Under Asset Purchase Agreement (related document: 547Order (Generic)) filed by Christopher M. Hemrick on behalf of Stephen V. Falanga. (Hemrick, Christopher) (Entered: 02/26/2016)
02/26/2016580Certificate of Service (related document: 571Motion to Approve Compromise under Rule 9019 filed by Trustee Stephen V. Falanga) filed by Christopher M. Hemrick on behalf of Stephen V. Falanga. (Hemrick, Christopher) (Entered: 02/26/2016)
02/25/2016579Certificate of Service (related document: 575Monthly Fee Statement filed by Accountant EisnerAmper LLP, 576Monthly Fee Statement filed by Spec. Counsel Dillingham & Murphy LLP, 578Monthly Fee Statement filed by Attorney Connell Foley LLP) filed by Sydney J. Darling on behalf of Stephen V. Falanga. (Darling, Sydney) (Entered: 02/25/2016)
02/25/2016578Monthly Fee Statement. For the Month of January 2016. Objection Date is 03/07/2016. Filed by Sydney J. Darling on behalf of Connell Foley LLP. (Darling, Sydney) (Entered: 02/25/2016)
02/25/2016577Limited Objection to to Professional Fees (related document: 535Final Application for Compensation for Duane Morris LLP, Debtor's Attorney, period: 9/1/2013 to 12/31/2015, fee: $3,133,671.00, expenses: $97,529.66. Filed by Walter J. Greenhalgh, Duane Morris LLP. (Attachments: # 1 Exhibit A to D to Fee Application Cover Sheet # 2 Exhibit 1 - Part 1 to Fee Application Cover Sheet # 3 Exhibit 1 - Part 2 to Fee Application Cover Sheet # 4 Exhibit 2 to Fee Application Cover Sheet # 5 Application Final Fee Application of Duane Morris LLP As Attorneys to Roseville Senior Living Properties LLC # 6 Certification of Walter J. Greenhalgh # 7 Proposed Order) filed by Attorney Duane Morris LLP) filed by Christopher M. Hemrick on behalf of Stephen V. Falanga. (Hemrick, Christopher) (Entered: 02/25/2016)
02/25/2016576Monthly Fee Statement. For the Month of January 2016. Objection Date is 03/07/2016. Filed by Sydney J. Darling on behalf of Dillingham & Murphy LLP. (Darling, Sydney) (Entered: 02/25/2016)