Health Tech Harbor, Inc.
7
Rosemary Gambardella
07/29/2020
08/02/2023
Yes
i
ASSET |
Assigned to: Judge Rosemary Gambardella Chapter 7 Involuntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
08/02/2023 | 215 | Certification 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) |
07/02/2023 | 214 | BNC Certificate of Notice. No. of Notices: 158. Notice Date 07/02/2023. (Admin.) |
06/29/2023 | 213 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/29/2023. (Admin.) |
06/29/2023 | 212 | BNC Certificate of Notice - Order No. of Notices: 22. Notice Date 06/29/2023. (Admin.) |
06/29/2023 | 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. (Staiano, Patricia) |
06/27/2023 | 210 | Order 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) |
06/27/2023 | Minute 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) | |
06/01/2023 | 209 | BNC Certificate of Notice - Hearing. No. of Notices: 157. Notice Date 06/01/2023. (Admin.) |
05/31/2023 | 208 | Notice 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) |
05/30/2023 | Final 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) |