396 Medical Management Corp Inc.
11
Vincent F. Papalia
06/24/2022
03/09/2023
No
v
REAF, DISMISSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2023 | 78 | Certificate 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) |
02/01/2023 | 77 | Consent 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) |
01/31/2023 | Minute of Hearing Held, OUTCOME: Moot, Case Dismissed (related document(s): 59 Notice of Hearing -(No Upload)) (mcp) (Entered: 01/31/2023) | |
01/31/2023 | Minute 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) | |
01/26/2023 | 76 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 6. Notice Date 01/26/2023. (Admin.) (Entered: 01/27/2023) |
01/23/2023 | 75 | Small 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) |
01/23/2023 | 74 | Consent 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) |
01/13/2023 | 73 | Small 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) |
01/12/2023 | Minute 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) | |
01/11/2023 | 72 | Certificate 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) |