Case number: 2:22-bk-15125 - 396 Medical Management Corp Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    396 Medical Management Corp Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/24/2022

  • Last Filing

    03/09/2023

  • Asset

    No

  • Vol

    v

Docket Header
REAF, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 22-15125-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/24/2022
Debtor dismissed:  02/01/2023
341 meeting:  11/09/2022

Debtor

396 Medical Management Corp Inc.

396 North Farview Ave
Paramus, NJ 07652
BERGEN-NJ
usa
2015633923
Tax ID / EIN: 81-2036006

represented by
Brian Gregory Hannon

Law Office of Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: bhannon@norgaardfirm.com

John O'Boyle

Norgaard O'Boyle
184 Grand Ave
Englewood, NJ 07631
(201) 871-1333
Fax : (201) 871-3161
Email: joboyle@norgaardfirm.com

Jeffrey Randolph

Law Office of Jeffrey Randolph, LLC
139 Harristown Road
Suite 205
Glen Rock, NJ 07652
201-444-1645
Fax : 201-444-1787
Email: jrandolph@jrlaw.net
TERMINATED: 12/15/2022

Trustee

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
TERMINATED: 11/10/2022

 
 
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

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

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/03/202378Certificate of Service (related document:77 Order on Motion to Dismiss Case) filed by John O'Boyle on behalf of 396 Medical Management Corp. Inc.. (O'Boyle, John) (Entered: 02/03/2023)
02/01/202377Consent Order Dismissing Case, Requiring Payment of Claim and Release of Mortgage, And Granting Related Relief (Related Doc # 71). 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 2/1/2023. (jf) (Entered: 02/01/2023)
01/31/2023Minute of Hearing Held, OUTCOME: Moot, Case Dismissed (related document(s): 59 Notice of Hearing -(No Upload)) (mcp) (Entered: 01/31/2023)
01/31/2023Minute of Hearing Held, OUTCOME: Granted (related document(s): 71 Motion to Dismiss Case filed by 396 Medical Management Corp. Inc.) (mcp) (Entered: 01/31/2023)
01/26/202376BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 6. Notice Date 01/26/2023. (Admin.) (Entered: 01/27/2023)
01/23/202375Small Business Monthly Operating Report for Filing Period December, 2022 John O'Boyle on behalf of 396 Medical Management Corp. Inc.. (O'Boyle, John) (Entered: 01/23/2023)
01/23/202374Consent of Creditor in support of (related document:71 Motion to Dismiss Case filed by Creditor 396 Medical Management Corp. Inc.) filed by Gavin Stewart on behalf of Specialized Loan Servicing LLC. (Attachments: # 1 Certificate of Service) (Stewart, Gavin) (Entered: 01/23/2023)
01/13/202373Small Business Monthly Operating Report for Filing Period November, 2022 John O'Boyle on behalf of 396 Medical Management Corp. Inc.. (O'Boyle, John) (Entered: 01/13/2023)
01/12/2023Minute of Hearing Held and Continued to 1/31/2023 (related document(s): 59 Notice of Hearing -(Status Conference) Hearing scheduled for 01/31/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 01/13/2023)
01/11/202372Certificate of Service (related document:71 Motion to Dismiss Case filed by Creditor 396 Medical Management Corp. Inc.) filed by John O'Boyle on behalf of 396 Medical Management Corp. Inc.. (O'Boyle, John) (Entered: 01/11/2023)