Constellation Healthcare Technologies, Inc.
11
Alan S. Trust
03/16/2018
08/12/2021
Yes
v
RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER, ClaimsAgent |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Constellation Healthcare Technologies, Inc.
One Arin Park 1715 Route 35 North Suite 303 Middletown, NJ 07748 MONMOUTH-NJ Tax ID / EIN: 47-2320135 fka CHT MergerSub, Inc. |
represented by |
Thomas R Califano
DLA Piper Rudnick LLP 1251 Avenue of the Americas New York, NY 10020 212-335-4990 Fax : 212-884-8690 Email: thomas.califano@dlapiper.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2019 | Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)(8-18-71749-ast) [misc,aschsfa] ( 31.00) Filing Fee. Receipt number 17500558. Fee amount 31.00. (re: Doc# 15) (U.S. Treasury) (Entered: 01/08/2019) | |
01/08/2019 | 15 | Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, : Amended Schedule E/F Fee Amount $31 Filed by Thomas R Califano on behalf of Constellation Healthcare Technologies, Inc. (Attachments: # 1 Amended Schedule E/F) (Califano, Thomas) (Entered: 01/08/2019) |
11/14/2018 | Originally entered on Main Case 18-71748-ast - 11/14/2018 #582 (10 pgs) Adversary case 8-18-08154. Complaint by Constellation Healthcare Technologies, Inc., New York Network Management, L.L.C. against Kevin Kelly, Edel Kelly. Fee Amount $350. Nature(s) of Suit: (81 (Subordination of claim or interest)). (Califano, Thomas) (Entered: 11/14/2018) (amp) (Entered: 11/15/2018) | |
07/22/2018 | 14 | Notice of Appearance and Request for Notice Filed by Christopher R Newcomb on behalf of Healthtek Solutions, LLC (Newcomb, Christopher) (Entered: 07/22/2018) |
05/15/2018 | 13 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Thomas R Califano on behalf of Constellation Healthcare Technologies, Inc. (RE: related document(s) 4 Deficient Filing Chapter 11) (Califano, Thomas) (Entered: 05/15/2018) |
05/15/2018 | 12 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Thomas R Califano on behalf of Constellation Healthcare Technologies, Inc. (Califano, Thomas) (Entered: 05/15/2018) |
05/03/2018 | 11 | Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 7/5/2018 at 5:00 pm. Government Proof of Claim due by 9/12/2018 at 5:00 pm. Signed on 5/3/2018. (sld) Modified on 5/4/2018 (sld). (Entered: 05/03/2018) |
04/26/2018 | Claims Agent appointed: Epiq Bankruptcy Solutions, LLC ; Claim's Agent URL: http://dm.epiq11.com/orionhealthcorp (amp) (Entered: 04/26/2018) | |
04/26/2018 | Claims Agent Flag Set (amp) (Entered: 04/26/2018) | |
04/25/2018 | 10 | Order Granting Application to Employ Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. § 156I, 11 U.S.C. § 105(a), and E.D.N.Y. Administrative Order No. 658 Nunc Pro Tunc to the Petition Date. (Related Doc # 5) Signed on 4/25/2018. (amp) (Entered: 04/26/2018) |