Case number: 3:14-bk-36129 - Passaic Healthcare Services, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Passaic Healthcare Services, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    12/31/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
HC, JNTADMN, LEAD, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 14-36129-CMG

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/31/2014
Date reopened:  05/02/2016
Date terminated:  06/13/2016
Debtor dismissed:  04/29/2016
341 meeting:  02/19/2015

Debtor

Passaic Healthcare Services, LLC

125 Newburn Road
Suite 300
Plainview, NY 11803
MIDDLESEX-NJ
Tax ID / EIN: 27-1447794
dba
Allcare Medical


represented by
Joseph J. DiPasquale

Trenk, DiPasquale et al
347 Mt. Pleasant Ave
Suite 300
West Orange, NJ 07052
973-243-8600
Fax : 973-243-8677
Email: jdipasquale@trenklawfirm.com

Joao Ferreira Magalhaes

Trenk, DiPasquale et. al.
347 Mt. Pleasant Avenue
West Orange, NJ 07052
(973) 243-8600
Email: jmagalhaes@trenklawfirm.com

Thomas Michael Walsh

Trenk, DiPasquale, et al.
347 Mt. Pleasant Avenue
Suite 300
West Orange, NJ 07052
973-243-8600
Fax : 973-243-8677
Email: twalsh@trenklawfirm.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Robert M Hirsh

Arent Fox LLP
1675 Broadway
New York, NY 10019
(212) 457-5430
Fax : (212) 484-3990
Email: hirsh.robert@arentfox.com

Latest Dockets

Date Filed#Docket Text
06/13/2016Bankruptcy Case Closed. (pbf)
06/13/20160Bankruptcy Case Closed. (pbf) (Entered: 06/13/2016)
06/10/2016503BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/10/2016. (Admin.)
06/10/2016502BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/10/2016. (Admin.)
06/10/2016501BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/10/2016. (Admin.)
06/10/2016500BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/10/2016. (Admin.)
06/08/2016499Document re: Letter to Clerk re: Dismissal and Closure of Bankruptcy Cases Per April 29, 2016 Order filed by Thomas Michael Walsh on behalf of Passaic Healthcare Services, LLC. (Walsh, Thomas)
06/08/2016498ORDER GRANTING SECOND APPLICATION OF ARENT FOX LLP, AS ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, FOR (A) INTERIM ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED DURING THE PERIOD FROM APRIL 1, 2015 THROUGH APRIL 27, 2016; AND (B) FINAL ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM JANUARY 14, 2015 THROUGH APRIL 27, 2016, fees awarded: $233423.50, expenses awarded: $3334.50 (Related Doc # [481]). 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 6/8/2016. (bwj)
06/08/2016497Order Granting Application For Compensation for CBIZ Accounting, Tax & Advisory of NY, fees awarded: $205066.35, expenses awarded: $62.95 (Related Doc # [482]). 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 6/8/2016. (bwj)
06/08/2016496ORDER GRANTING THIRD AND FINAL ALLOWANCE OF FEES AND REIMBURSEMENT OF EXPENSES TO TRENK, DiPASQUALE, DELLA FERA & SODONO, P.C., fees awarded: $271505.50, expenses awarded: $18774.27 (Related Doc # [480]). 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 6/8/2016. (bwj)