Careismatic Group Inc.
11
Vincent F. Papalia
01/22/2024
06/11/2025
Yes
v
JNTADMN, CLMAGT, NtcAgent, REDACTEDMLGLIST |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Careismatic Group Inc.
1119 Colorado Avenue Santa Monica, CA 90401 LOS ANGELES-CA Tax ID / EIN: 92-1222366 |
represented by |
Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@coleschotz.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 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 217 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of Micah Marcus) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) |
06/11/2025 | 216 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of Sean D. Malloy) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) |
06/11/2025 | 215 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of Joshua A. Gadharf) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) |
06/11/2025 | 214 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of David A. Agay) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) |
05/21/2025 | 213 | BNC Certificate of Notice. No. of Notices: 4. Notice Date 05/21/2025. (Admin.) |
05/19/2025 | Status Conference Hearing Scheduled. (related document:[211] Order (I) Granting Post-Effective Date Debtors Motion for Final Decree Closing Certain of the Chapter 11 Cases, and (II) Granting Related Relief (related document:[1] Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of Careismatic Group Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/21/2024. filed by Debtor Careismatic Group Inc.). 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 7/17/2024. (jf)) Status Conference Hearing scheduled for 6/26/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf) | |
05/16/2025 | 210 | Document re: Withdrawal of Notice of Appearance by Peter J. D'Auria, Esq., Trial Attorney, Office of the U.S. Trustee (filed at docket entry 22 under case no. 24-10561(VFP)) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) |
05/12/2025 | 209 | Document re: Notice of Withdrawal of Claims of National Union Fire Insurance Co of Pittsburgh, PA (Nos. 67 and 68) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) |
04/25/2025 | 208 | Withdrawal of Claim(s): Claim Number. (Jordan, Lillian) |
04/12/2025 | 207 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.) |