Case number: 2:20-bk-19017 - Health Tech Harbor, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Health Tech Harbor, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Rosemary Gambardella

  • Filed

    07/29/2020

  • Last Filing

    08/02/2023

  • Asset

    Yes

  • Vol

    i

Docket Header
ASSET



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-19017-RG

Assigned to: Judge Rosemary Gambardella
Chapter 7
Involuntary
Asset


Date filed:  07/29/2020
341 meeting:  09/10/2021
Deadline for filing claims:  12/20/2021

Debtor

Health Tech Harbor, Inc.

20 Murray Hill Parkway
Ste 210
East Rutherford, NJ 07073
BERGEN-NJ
Tax ID / EIN: 47-3074907

represented by
Gregory S Kinoian

Gregory Kinoian Law
8-15 Elaine Terrace
Fair Lawn, NJ 07410-5709
201-741-6341
Fax : 201-773-6276
Email: gkinoian@gmail.com

Defendant

Han Benefit Advantage, Inc.

c/o Lowenstein Sandler LLP
Attn: Joseph J. DiPasquale, Esq.
Attn: Arielle B. Adler, Esq.
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500

represented by
Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com
TERMINATED: 07/09/2021

Kevin J. Harrington

Harrington Ocko Monk, LLP
81 Main Street
Suite 215
White Plains, NY 10601

Trustee

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393

represented by
Bruce S. Etterman

Hellring Linderman
One Gateway Center
8th Floor
Newark, NJ 07102
(973)621-9020
Fax : (973) 621-7406
Email: bsetterman@hlgslaw.com

Patricia A. Staiano

Hellring, Lindeman, Goldstein & Siegal
One Gateway Center, 8th Floor
Newark, NJ 07102
973-621-9020
Fax : 973-621-7406
Email: pstaiano@hlgslaw.com

Benjamin A. Stanziale, Jr.

Benjamin A. Stanziale, Ch. 7 Trustee
2839 Route 10
Suite 102
Morris Plains, NJ 07950
973-731-9393
Email: trustee@stanzialelaw.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

 
 
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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Petitioning Creditor

Annette Catino

28 Fox Hedge Rd.
Colts Neck, NJ 07722

represented by
Phillip Pavlick

McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
973-849-4181
Email: ppavlick@mccarter.com

Jeffrey Thomas Testa

McCarter & English
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939
Fax : 973-624-7070
Email: jtesta@mccarter.com

Petitioning Creditor

Ramachandra Malya

247 Piney Point Road
Houston, TX 77023

represented by
Michael Dal Lago

Dal Lago Law
999 Vanderbilt Beach Road
Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

David Edelberg

Scarinci & Hollenbeck
1100 Valley Brook Avenue
PO Box 790
Lyndhurst, NJ 07071
201-896-7701
Fax : 201-896-7084
Email: dedelberg@sh-law.com

Phillip Pavlick

(See above for address)
TERMINATED: 12/23/2020

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

Cullen and Dykman, LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
516-357-3700
Email: eusinger@cullenanddykman.com

Petitioning Creditor

John Lloyd

105 Washington Ave
Avon by Sea, NJ 07717-1320

represented by
Phillip Pavlick

(See above for address)

Jeffrey Thomas Testa

(See above for address)

Petitioning Creditor

Whealthcare LLC

c/o Ramachandra Malya
212 E. Timbers Street
#170
Houston, TX 77022

represented by
David Edelberg

(See above for address)

Phillip Pavlick

(See above for address)
TERMINATED: 12/23/2020

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Madhavi Chenna

4818 Cedar Circle
Missouri City, TX 77459

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Ravi Chenna

4818 Cedar Circle
Missouri City, TX 77459

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Krishnan Murthi Kurusamy

Blk 728, Clementi West Street 2
#12-410
Singapore

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

PH Vanodia

5911 Ashford Falls Lane
Sugar Land, TX 77479

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Aashish Pandya

3915 Case Street
Houston, TX 77005

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Devesh Pandya

6538 Brompton Road
Houston, TX 77005

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Doraraju Kurusamy

5202 Jericho Court
Houston, TX 77091

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Lily Y. Loh

14222 Cloud Cliff Lane
Houston, TX 77077

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Umesh Kumar

15027 Rockdale Bridge Lane
Sugar Lane, TX 77498

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Vijay Koka

4307 Roundtree Lane
Missouri City, TX 77459

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Vishal Patel

5815 Dayln Court
Spring, TX 77379

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Kavita Majithia

7110 Argonne Trail
Sugarland, TX 77479

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Sanjaykumar R Kamani

3405 Radha Lane
Houston, TX 77018

represented by
David Edelberg

(See above for address)

Jeffrey Thomas Testa

(See above for address)
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Mohammed Ahmed


represented by
David Edelberg

(See above for address)

Jeffrey T. Testa

McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939
Email: jtesta@mccarter.com
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Petitioning Creditor

Manmath Panda

c/o McCarter & English, LLP
Attn: Jeffrey T. Testa, Esq.
100 Mulberry Street
Four Gateway Center
Newark, NJ 07102
represented by
David Edelberg

(See above for address)

Jeffrey T. Testa

McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-7939
Email: jtesta@mccarter.com
TERMINATED: 12/23/2020

Elizabeth Usinger

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/02/2023215Certification of No Objection in re: Abandonment. (related document:[211] Notice of Proposed Abandonment re: Records and Documents: 3 standard boxes in possession of the Trustees accountants.. Hearing scheduled for 08/08/2023 at 10:00 a.m. Filed by Patricia A. Staiano on behalf of Benjamin A. Stanziale Jr.. Objections due by 08/1/2023. filed by Trustee Benjamin A. Stanziale). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (dlr)
07/02/2023214BNC Certificate of Notice. No. of Notices: 158. Notice Date 07/02/2023. (Admin.)
06/29/2023213BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/29/2023. (Admin.)
06/29/2023212BNC Certificate of Notice - Order No. of Notices: 22. Notice Date 06/29/2023. (Admin.)
06/29/2023211Notice of Proposed Abandonment re: Records and Documents: 3 standard boxes in possession of the Trustees accountants.. Hearing scheduled for 08/08/2023 at 10:00 a.m. Filed by Patricia A. Staiano on behalf of Benjamin A. Stanziale Jr.. Objections due by 08/1/2023. (Staiano, Patricia)
06/27/2023210Order Awarding Trustee's Compensation and Expenses for Benjamin A. Stanziale, Period: to , Fees Awarded: $87750.00, Expenses Awarded: $310.25; Awarded on 6/27/2023 (related document:[206] UST Statement of Review - Trustee's Final Report filed by U.S. Trustee). 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 6/27/2023. (car)
06/27/2023Minute of Hearing Held: Matter to be decided on papers (related document(s): [206] UST Statement of Review - Trustee's Final Report filed by United States Trustee) (car)
06/01/2023209BNC Certificate of Notice - Hearing. No. of Notices: 157. Notice Date 06/01/2023. (Admin.)
05/31/2023208Notice of Trustee's Final Report and Applications for Compensation (related document:[206] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $87,750.00. Expenses Requested $310.28. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18)). Filed by Benjamin A. Stanziale Jr.. (Stanziale, Benjamin)
05/30/2023Final Meeting Scheduled (related document:[206] Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, Benjamin A. Stanziale, Jr.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $87,750.00. Expenses Requested $310.28. Filed by United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Expenses # 2 Unsigned Order Awarding Trustee's Compensation and Expenses) (UST Staff18) filed by U.S. Trustee United States Trustee) Hearing scheduled for 6/27/2023 at 10:00 AM at RG - Courtroom 3E, Newark. (wdh)