NJ Mobile HealthCare LLC
11
John K. Sherwood
06/20/2024
10/18/2025
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 |
---|---|---|
10/17/2025 | 172 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 10/17/2025. (Admin.) |
10/15/2025 | 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 on 11/18/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. Last day to Object to Confirmation 11/11/2025.Last day to file ballots is 11/11/2025. (zlh) |
10/15/2025 | Hearing Withdrawn/NEW ORDER TO BE ENTERED (related document:60 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:56 Chapter 11 Plan Small Business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 9/20/2024. Confirmation hearing to be held on 10/29/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. Last day to Object to Confirmation 10/22/2024.Last day to file ballots is 10/22/2024.) (zlh) | |
10/14/2025 | 170 | Amended Chapter 11 Small Business Subchapter V Plan Filed by Christopher J. Reilly on behalf of NJ Mobile HealthCare LLC. (Attachments: # (1) Notice of Confirmation Hearing) (Reilly, Christopher) |
10/11/2025 | 169 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 10/11/2025. (Admin.) |
10/09/2025 | 168 | Order Granting Application For Compensation for Mark Politan, fees awarded: $3375.00, expenses awarded: $ (Related Doc # [162]). 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 10/9/2025. (zlh) |
10/02/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:162 Third Application for Compensation for Mark Politan, Trustee Chapter 11, period: 4/15/2025 to 8/31/2025, fee: $3375.00, expenses: $. Filed by Mark Politan. Hearing scheduled for 10/2/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Certification in Support of Third Interim Fee Application # 2 Exhibit A to Certification # 3 Exhibit B to Certification # 4 Exhibit C to Certification # 5 Exhibit D to Certification # 6 Proposed Order) Filed by Trustee Mark Politan) (mff) | |
09/29/2025 | 167 | Monthly Operating Report for Filing Period August 2025 filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) |
09/29/2025 | 166 | Monthly Operating Report for Filing Period August 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy) |
09/29/2025 | 165 | Monthly Operating Report for Filing Period August 2025 filed by Tracy L. Klestadt on behalf of NJ Mobile HealthCare LLC. (Klestadt, Tracy) |