Case number: 3:14-bk-25202 - Somerset Hills Residential Treatment Center, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Somerset Hills Residential Treatment Center, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Filed

    07/25/2014

  • Asset

    Yes

Docket Header
LEAD, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 14-25202-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/25/2014
Date terminated:  10/14/2015
Plan confirmed:  06/24/2015
341 meeting:  09/18/2014

Debtor

Somerset Hills Residential Treatment Center, Inc.

1275 Boundbrook Road
Suite 1
Middlesex, NJ 08846
MIDDLESEX-NJ
Tax ID / EIN: 22-3811831
represented by
Kelly D. Curtin

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: kdcurtin@pbnlaw.com

John S. Mairo

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: jsmairo@pbnlaw.com

Latest Dockets

Date Filed#Docket Text
11/11/2015220Chapter 11 Post Confirmation Quarterly Summary Report 07/01/15 through 10/14/15 filed by Kelly D. Curtin on behalf of Ryan Kimmins, Plan Administrator for Somerset Hills Residential Treatment Center, Inc., et al.. (Curtin, Kelly) (Entered: 11/11/2015)
10/16/2015219BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015)
10/14/2015Bankruptcy Case Closed. (vpm) (Entered: 10/14/2015)
10/14/2015218Final Decree; The following parties were served: Trustee and US Trustee. (vpm) (Entered: 10/14/2015)
10/14/2015217FINAL DECREE AND ORDER CLOSING THE CHAPTER 11 CASES (Related Doc # 215). 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 10/14/2015. (dmi) (Entered: 10/14/2015)
10/13/2015Minute of 10/13/15, OUTCOME: Granted (related document(s): 215Motion (Generic) filed by Somerset Hills Residential Treatment Center, Inc.) (bwj ) (Entered: 10/13/2015)
09/28/2015216Certificate of Service (related document: 215Motion (Generic) filed by Debtor Somerset Hills Residential Treatment Center, Inc.) filed by John S. Mairo on behalf of Somerset Hills Residential Treatment Center, Inc.. (Mairo, John) (Entered: 09/28/2015)
09/22/2015215Motion re: Pursuant to 11 U.S.C. § 350(a) and Fed. R. Bankr. P. 3022 for Entry of a Final Decree and Closing of the Chapter 11 Cases Filed by John S. Mairo on behalf of Somerset Hills Residential Treatment Center, Inc.. Hearing scheduled for 10/13/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1Application # 2Proposed Order) (Mairo, John) Additional attachment(s) added on 10/2/2015 (dmi). (Entered: 09/22/2015)
08/21/2015214Monthly Operating Report for Filing Period June 2015 filed by John S. Mairo on behalf of Somerset Hills Residential Treatment Center, Inc.. (Mairo, John) (Entered: 08/21/2015)
08/20/2015213BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/20/2015. (Admin.) (Entered: 08/21/2015)