Case number: 2:24-bk-16239 - NJ Mobile HealthCare LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    NJ Mobile HealthCare LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    06/20/2024

  • Last Filing

    06/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, HC, LEAD, REDACTEDMLGLIST



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-16239-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  08/08/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

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

Latest Dockets

Date Filed#Docket Text
06/16/2025146Certificate 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)
06/16/2025145Motion 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)
06/05/2025144Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David)
05/29/2025143Withdrawal 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)
05/23/2025142Monthly Operating Report for Filing Period April 2025 filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy)
05/23/2025141Monthly Operating Report for Filing Period April 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy)
05/23/2025140Monthly Operating Report for Filing Period March 2025 filed by Tracy L. Klestadt on behalf of Lime Line Operations LLC. (Klestadt, Tracy)
05/23/2025139Monthly Operating Report for Filing Period April 2025 filed by Tracy L. Klestadt on behalf of NJ Mobile HealthCare LLC. (Klestadt, Tracy)
05/06/2025Status hearing to be held on 8/12/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff)
05/06/2025Remark- A STATUS CONFERENCE WAS HELD ON 5/6/2025 AT 10:00 A.M. AND WILL BE CONTINUED TO 8/12/2025 . (mff)