Case number: 2:23-bk-13624 - Surgicare Surgical Associates of Mahwah LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Surgicare Surgical Associates of Mahwah LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    04/27/2023

  • Last Filing

    04/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, HC



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-13624-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  04/27/2023
341 meeting:  06/07/2023
Deadline for filing claims:  07/06/2023
Deadline for filing claims (govt.):  10/24/2023

Debtor

Surgicare Surgical Associates of Mahwah LLC

400 Franklin Turnpike
#202.02
Mahwah, NJ 07430
BERGEN-NJ
Tax ID / EIN: 20-2811130

represented by
Douglas J. McGill

Webber McGill LLC
100 E. Hanover Avenue
Suite 401
Cedar Knolls, NJ 07927
973-739-9559
Fax : 973-739-9575
Email: dmcgill@webbermcgill.com

Webber McGill LLC

100 E. Hanover Avenue
Suite 401
Cedar Knolls, NJ 07937
973-739-9559

Trustee

Sam Della Fera, Jr.

Chiesa, Shahinian & Giantomasi, PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-325-1500

represented by
Sam Della Fera, Jr.

Chiesa, Shahinian & Giantomasi, PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-325-1500
Fax : 973-325-1501
Email: sdellafera@csglaw.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
represented by
Peter J. D'Auria

Office of the U.S. Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Fax : (973) 645-5993
Email: Peter.J.D'Auria@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2025127BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 122. Notice Date 04/19/2025. (Admin.)
04/17/2025126BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 122. Notice Date 04/17/2025. (Admin.)
04/17/2025125Withdrawal of Claim(s): Claim Number 24 Filed by Virginia L Hildabrand (mlc)
04/16/2025124Final Application for Compensation for Maglin, Miskiv & Peipzig, C.P.A's, P.A., Accountant, period: 4/27/2023 to 4/15/2025, fee: $35,469.90, expenses: $639.00. Filed by Douglas J. McGill. Hearing scheduled for 6/5/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # (1) Proposed Order) (McGill, Douglas)
04/14/2025123Final Application for Compensation for Webber McGill LLC, Debtor's Attorney, period: 4/28/2023 to 4/14/2025, fee: $70,235.00, expenses: $6,962.61. Filed by Douglas J. McGill. Hearing scheduled for 5/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # (1) Proposed Order) (McGill, Douglas)
04/13/2025122BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 122. Notice Date 04/13/2025. (Admin.)
04/10/2025121Final Application for Compensation for Sam Della Fera Jr., Trustee Chapter 11, period: 8/1/2024 to 3/31/2025, fee: $5,625.00, expenses: $66.60. Filed by Sam Della Fera Jr.. Hearing scheduled for 5/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # (1) Exhibit A - Notice of Appointment # (2) Exhibit B - Itemized Services and Disbursements # (3) Exhibit C - Certification of Sam Della Fera, Jr. # (4) Proposed Order) (Della Fera, Sam)
03/28/2025120Motion to Compel Payment of Administrative Expenses Filed by Damien Nicholas Tancredi on behalf of National Medical Billing Services, LLC.. (Attachments: # (1) Certification) (Tancredi, Damien)
03/06/2025119BNC Certificate of Notice - Order Confirming Plan No. of Notices: 121. Notice Date 03/06/2025. (Admin.)
03/03/2025118ORDER CONFIRMING DEBTORS FIRST AMENDED PLAN OF LIQUIDATION PURSUANT TO 11 U.S.C. § 1191(b). (related document:[79] Chapter 11 Plan Small Business Subchapter V filed by Debtor Surgicare Surgical Associates of Mahwah LLC. 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 3/3/2025. (zlh)