Case number: 2:15-bk-31232 - EOGH Liquidation, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    EOGH Liquidation, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    11/10/2015

  • Last Filing

    09/29/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, Complex, CLMAGT, NtcAgent, LEAD, HC



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 15-31232-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  11/10/2015
341 meeting:  12/16/2015
Deadline for filing claims:  03/15/2016

Debtor

East Orange General Hospital, Inc.

300 Central Avenue
East Orange, NJ 07018
ESSEX-NJ
Tax ID / EIN: 22-1487166

represented by
Gerald C. Bender

65 Livingston Avenue
Roseland, NJ 07068

Bruce D. Buechler

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2308
Fax : 973.597.2309
Email: bbuechler@lowenstein.com

Anthony Paul DeLeo

Lowenstein Sandler LLP
65 Livingston Ave.
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: adeleo@lowenstein.com

Lowenstein Sandler LLP

65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400

Joseph Lubertazzi, Jr.

McCarter & English
Four Gateway Center, PO Box 652
100 Mulberry Street
Newark, NJ 07102-4004
(973) 622-4444
Email: jlubertazzi@mccarter.com

McCarter & English, LLP

Four Gateway Center
100 Mulberry Street, PO Box 652
Newark, NJ 07101
`
(973) 622-444

Kenneth A. Rosen

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
Email: krosen@lowenstein.com

Trenk DiPasquale

347 Mt Pleasant Ave
Suite 300
West Orange, NJ 07052

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

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Arent Fox PLLC

1675 Broadway
New York, NY 10019

CohnReznick LLP

CohnReznick
1301 Avenue of the Americas
New York, NY 10019

Joseph J. DiPasquale

Trenk, DiPasquale et al
347 Mt. Pleasant Ave
Suite 300
West Orange, NJ 07052
973-243-8600
Fax : 973-243-8677
Email: jdipasquale@trenklawfirm.com

Adam D Wolper

Trenk, DiPasquale, Della Fera & Sodono
347 Mount Pleasant Ave
West Orange, NJ 07052
973-323-8658
Fax : 973-243-8677
Email: awolper@trenklawfirm.com

Latest Dockets

Date Filed#Docket Text
05/20/20211128Document re: Records Transmittal and Receipt FORM SF135 filed by Joseph J. DiPasquale on behalf of Prime Clerk LLC. (DiPasquale, Joseph)
10/03/20191127Affidavit of Service filed by Prime Clerk LLC (related document(s)[1124]). (Pagan, Chanel)
09/30/2019Bankruptcy Case Closed. (sg)
09/30/2019Final Decree; The following parties were served: Trustee and US Trustee. (sg)
09/29/20191125BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/29/2019. (Admin.)
09/27/20191124FINAL DECREE CLOSING THE CHAPTER 11 CASE AND GRANTING RELATED RELIEF (Related Doc # [1117]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/27/2019. (mcp)
09/27/20191123Chapter 11 Post Confirmation Quarterly Summary Report 4/1/2019 through 6/30/2019 filed by Joseph J. DiPasquale on behalf of Bernard A. Katz. (DiPasquale, Joseph)
09/27/20191122Chapter 11 Post Confirmation Quarterly Summary Report 1/1/2019 through 3/31/2019 filed by Joseph J. DiPasquale on behalf of Bernard A. Katz. (DiPasquale, Joseph)
09/24/2019Minute of Hearing Held, OUTCOME: Order to be Submitted (related document(s): [1117] Final Decree filed by Bernard A. Katz) (mcp)
09/18/20191121Affidavit of Service filed by Prime Clerk LLC (related document(s)[1117]). (Pagan, Chanel)