Global Benefits Group, Inc.
11
Christine M. Gravelle
06/18/2024
07/23/2025
Yes
v
Subchapter_V, JNTADMN, LEAD, CLMAGT |
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor Global Benefits Group, Inc.
902 Carnegie Center Drive Suite 100 Princeton, NJ 08540 MERCER-NJ Tax ID / EIN: 20-3842750 |
represented by |
Gregory Kopacz
Sills Cummis & Gross, PC One Riverfront Plaza 07102 Newark, NJ 07102 973-643-7000 Email: gkopacz@sillscummis.com Oleh Matviyishyn
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-5981 Email: omatviyishyn@sillscummis.com Andrew H. Sherman
Sills Cummis & Gross, P.C. One Riverfront Plaza The Legal Center Newark, NJ 07102 973-643-7000 Email: asherman@sillscummis.com S. Jason Teele
Sills Cummis & Gross P.C. The Legal Center One Riverfront Plaza Newark, NJ 07102 973-643-4779 Email: steele@sillscummis.com |
Trustee Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 |
| |
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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 313 | Document re: Notice of Withdrawal of Pro Hac Vice Counsel filed by Rachel A. Parisi on behalf of Baptist Health South Florida, Inc.. (Parisi, Rachel) |
07/17/2025 | 312 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/17/2025. (Admin.) |
07/15/2025 | 311 | Consent Order Resolving Liquidation Trustee's Objection to Claim No. 30 of GBG Insurance Limited (related document:[256] Objection filed by Interested Party Liquidation Trustee). Filed by Alan Halperin and Alex Adams. 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 7/15/2025. (rms) |
07/07/2025 | 310 | Change of Address for BAPTIST HEALTH SOUTH FLORIDA From: 6855 RED ROAD, SUITE 600, COARL GABLES, FL 33134 To: C/O BRADFORD CAPITAL HOLDINGS, LP, PO BOX 4353, CLIFTON, NJ 07012. (Brager, Brian) |
06/24/2025 | Hearing Rescheduled from 6/24/2025. (related document:256 Objection to - The Liquidation Trustee's First Omnibus Objection to Claims - Reduce Claim Amounts. filed by S. Jason Teele on behalf of Liquidation Trustee. (Teele, S. Jason) Filed by Interested Party Liquidation Trustee) Hearing scheduled for 08/19/2025 at 10:00 AM, CMG - Courtroom 3, Trenton. (rms) | |
06/18/2025 | 309 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/18/2025. (Admin.) |
06/18/2025 | 308 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/18/2025. (Admin.) |
06/18/2025 | 307 | Determination of Adjournment Request Granted. Hearing will be adjourned to August 19, 2025 at 10:00 AM. . (related document:[256] Objection filed by Interested Party Liquidation Trustee) (mjb) |
06/16/2025 | 306 | Order Granting Application To Allow Attorney Maria J. Cho to Appear Pro Hac Vice (Related Doc # [299]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/16/2025. (wiq) |
06/16/2025 | 305 | Order Granting Application To Allow Attorney Scott F. Gautier to Appear Pro Hac Vice (Related Doc # [298]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/16/2025. (wiq) |