NJ Mobile HealthCare LLC
11
John K. Sherwood
06/20/2024
06/16/2025
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 |
---|---|---|
06/16/2025 | 146 | Certificate of Service (related document:[145] Motion to Compel Payment of Administrative Expenses filed by Creditor Tri-State Medical Holdings LLC) filed by Edward L. Paul on behalf of Tri-State Medical Holdings LLC. (Paul, Edward) |
06/16/2025 | 145 | Motion to Compel Payment of Administrative Expenses Filed by Edward L. Paul on behalf of Tri-State Medical Holdings LLC. Hearing scheduled for 7/15/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # (1) Certification # (2) Exhibit # (3) Proposed Order) (Paul, Edward) |
06/05/2025 | 144 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) |
05/29/2025 | 143 | Withdrawal of Document (related document:[24] Notice of Appearance and Request filed by U.S. Trustee U.S. Trustee) filed by Peter J. D'Auria on behalf of U.S. Trustee. (United States Trustee by Peter J. D'Auria) |
05/23/2025 | 142 | Monthly Operating Report for Filing Period April 2025 filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) |
05/23/2025 | 141 | Monthly Operating Report for Filing Period April 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy) |
05/23/2025 | 140 | Monthly Operating Report for Filing Period March 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy) |
05/23/2025 | 139 | Monthly Operating Report for Filing Period April 2025 filed by Tracy L. Klestadt on behalf of NJ Mobile HealthCare LLC. (Klestadt, Tracy) |
05/06/2025 | Status hearing to be held on 8/12/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) | |
05/06/2025 | Remark- A STATUS CONFERENCE WAS HELD ON 5/6/2025 AT 10:00 A.M. AND WILL BE CONTINUED TO 8/12/2025 . (mff) |