Case number: 2:24-bk-10569 - Careismatic Group Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Careismatic Group Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    01/22/2024

  • Last Filing

    04/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT, NtcAgent, REDACTEDMLGLIST



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-10569-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  01/22/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
04/25/2025208Withdrawal of Claim(s): Claim Number. (Jordan, Lillian)
04/12/2025207BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.)
04/10/2025206Order Sustaining the First Omnibus Objection of the Careismatic GUC Trust to Certain (I) Late Filed Claims; (II) Insufficient Documentation Claims; (III) Amended and Superseded Claims; (IV) Duplicative Claims; and (V) Equity Claims. (Related Doc # [198]). 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 4/10/2025. (jf)
04/08/2025Minute of Hearing Held, OUTCOME: Revised Order Submitted (related document:198 Motion re: Notice of Objection to Your Claim Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 4/1/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. Filed by Interested Party Careismatic GUC Trust) (mcp)
04/03/2025205Certification of No Objection (related document:[198] Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Carr, James)
03/31/2025204Change of Address for Donlin, Recano & Company, LLC From: c/o Equiniti, 48 Wall St., 22nd Fl, New York, NY 10005 To: c/o Angeion, 200 Vesey St, 24th Fl, New York, NY 10281. (Jordan, Lillian)
03/13/2025203Affidavit of Service filed by Donlin Recano (related document(s)[202], [198]). (Jordan, Lillian)
03/04/2025Hearing Rescheduled from 4/1/2025 (related document:[198] Motion re: Notice of Objection to Your Claim Filed by James S. Carr on behalf of Careismatic GUC Trust. Filed by Interested Party Careismatic GUC Trust) Hearing scheduled for 04/08/2025 at 10:00 AM , VFP - Courtroom 3B, Newark. (jf)
03/04/2025202Determination of Adjournment Request Granted. Hearing will be adjourned to 4/8/2025 at 10:00am. The hearing date is Not Peremptory. (related document:[198] Motion (Generic) filed by Interested Party Careismatic GUC Trust) (jf)
03/04/2025201Affidavit of Service filed by Donlin Recano (related document(s)[196]). (Jordan, Lillian)