NJ Mobile HealthCare LLC
11
John K. Sherwood
06/20/2024
02/10/2026
Yes
v
| Subchapter_V, HC, LEAD, REDACTEDMLGLIST |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor NJ Mobile HealthCare LLC
575 Corporate Drive Suite 525 Mahwah, NJ 07430 BERGEN-NJ Tax ID / EIN: 47-1279666 |
represented by |
Andrew C. Brown
KLESTADT WINTERS JURELLER SOUTHARD & STE 200 West 41st Street, 17th Floor New York, NY 10036 212-972-3000 William E. Craig
Eisenberg Gold & Agrawal, P.C. 1040 Kings Highway North Ste 200 Cherry Hill, NJ 08034 856-330-6200 Email: wcraig@egalawfirm.com Tracy L. Klestadt
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Email: tklestadt@klestadt.com Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street, 17th Floor New York, NY 10036 Christopher J. Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com |
Trustee Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 (973) 768-6072 |
represented by |
Mark Politan
Politan Law, LLC 88 East Main Street #502 Mendham, NJ 07945 (973) 768-6072 Email: mpolitan@politanlaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | Hearing Rescheduled from February 17, 2026. (related document:171 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:170 Chapter 11 Plan Small Business Subchapter V filed by Debtor NJ Mobile HealthCare 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 10/15/2025. Confirmation hearing to be held 06/02/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh) | |
| 02/10/2026 | 193 | Determination of Adjournment Request Granted. Hearing will be adjourned to June 2, 2026 @ 10:00 am. (related document:[171] Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) (zlh) |
| 01/20/2026 | 192 | Monthly Operating Report for Filing Period December 2025 filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) |
| 01/20/2026 | 191 | Monthly Operating Report for Filing Period December 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy) |
| 01/20/2026 | 190 | Monthly Operating Report for Filing Period December 2025 filed by Tracy L. Klestadt on behalf of NJ Mobile HealthCare LLC. (Klestadt, Tracy) |
| 01/20/2026 | 189 | Monthly Operating Report for Filing Period November 2025 filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) |
| 01/20/2026 | 188 | Monthly Operating Report for Filing Period November 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy) |
| 01/20/2026 | 187 | Monthly Operating Report for Filing Period November 2025 filed by Tracy L. Klestadt on behalf of NJ Mobile HealthCare LLC. (Klestadt, Tracy) |
| 01/07/2026 | 186 | Document re: Supplemental Declaration of Tracy L. Klestadt Disclosing Revised Professional Fee Hourly Rates filed by Tracy L. Klestadt on behalf of NJ Mobile HealthCare LLC. (Klestadt, Tracy) |
| 12/19/2025 | 185 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 12/19/2025. (Admin.) |