Case number: 8:18-bk-71749 - Constellation Healthcare Technologies, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Constellation Healthcare Technologies, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/16/2018

  • Last Filing

    08/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER, ClaimsAgent



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-71749-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  03/16/2018
341 meeting:  05/23/2018
Deadline for filing claims:  07/05/2018
Deadline for filing claims (govt.):  09/12/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
01/08/2019Receipt 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)
01/08/201915Amended 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)
11/14/2018Originally 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)
07/22/201814Notice of Appearance and Request for Notice Filed by Christopher R Newcomb on behalf of Healthtek Solutions, LLC (Newcomb, Christopher) (Entered: 07/22/2018)
05/15/201813Statement 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)
05/15/201812Schedule(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)
05/03/201811Order 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)
04/26/2018Claims Agent appointed: Epiq Bankruptcy Solutions, LLC ; Claim's Agent URL: http://dm.epiq11.com/orionhealthcorp (amp) (Entered: 04/26/2018)
04/26/2018Claims Agent Flag Set (amp) (Entered: 04/26/2018)
04/25/201810Order 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)