Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hudson Healthcare, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:11-bk-33014
TYPE / CHAPTER
N/A / 11

Filed

8-1-11

Updated

3-24-24

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 9, 2011

Docket Entries by Year

There are 30 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 2, 2011 28 Notice of Appearance and Request for Service of Notice filed by Morton R. Branzburg on behalf of AmerisourceBergen Drug Corporation. (Branzburg, Morton) (Entered: 08/02/2011)
Aug 2, 2011 30 Notice of Appearance and Request for Service of Notice filed by Aaron Solomon Applebaum on behalf of HUMC Holdco, LLC. (Applebaum, Aaron) (Entered: 08/02/2011)
Aug 2, 2011 31 Notice of Appearance and Request for Service of Notice filed by Louis A. Modugno on behalf of HUMC Holdco, LLC. (Modugno, Louis) (Entered: 08/02/2011)
Aug 2, 2011 32 Notice of Appearance and Request for Service of Notice ON BEHALF OF MEDICAL PROPERTIES TRUST. (Chiccarelli, Stephen) ADDED PARTY on 8/2/2011 (clb). (Entered: 08/02/2011)
Aug 2, 2011 33 Notice of Appearance and Request for Service of Notice filed by Mitchell Malzberg on behalf of District 1199J NJ Benefit & Pension Funds,, District 1199J National Union of Hospital & Health Care Employees. (Malzberg, Mitchell) (Entered: 08/02/2011)
Aug 2, 2011 34 Notice of Appearance and Request for Service of Notice filed by Joel R. Glucksman on behalf of Scarinci & Hollenbeck, LLC. (Attachments: # 1 Certificate of Service) (Glucksman, Joel) (Entered: 08/02/2011)
Aug 2, 2011 35 Notice of Hearing for: Status Conference re: (related document: 1 Chapter 11 Voluntary Petition Filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 10/3/2011 at 02:00 PM at DHS - Courtroom 3B, Newark. (zlh) (Entered: 08/02/2011)
Aug 2, 2011 36 Objection to (RELATED DOCUMENT 10 MOTION) Filed by Suzanne M. Klar on behalf of Public Service Electric and Gas Company. Hearing scheduled for 8/2/2011 at 04:00 PM at DHS - Courtroom 3B, Newark. (Klar, Suzanne) Modified EVENT & ADDED LINK on 8/3/2011 (clb). (Entered: 08/02/2011)
Aug 2, 2011 37 Order Granting Motion for An Order Authorizing Debtor to Retain a Claims and Noticing Agent (Related Doc # 12 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/2/2011. (zlh) (Entered: 08/02/2011)
Aug 2, 2011 38 Order Prohibiting Utility Companies From Discontinuing, altering or Refusing Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc # 10 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/2/2011. (zlh) (Entered: 08/02/2011)
Show 10 more entries
Aug 3, 2011 41 Administrative Order Establishing Procedures For Allowance of Interim Compensation and Reimbursement of Expenses of Professionals Retained by Order of This Court, (Related Doc # 11 ). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee and Movant 's Attorney. Signed on 8/3/2011. (tcw) (Entered: 08/03/2011)
Aug 3, 2011 42 Order (A) Authorizing Debtor to Continue Using Existing Cash Management System, Bank Accounts, and Business Forms; and (B) Granting A Waiver of The Deposit Guidelines Set Forth In Section 345 of The Bankruptcy Code, (Related Doc # 8 ). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee and Movant 's Attorney. Signed on 8/3/2011. (tcw) (Entered: 08/03/2011)
Aug 3, 2011 43 Notice of Appearance and Request for Service of Notice filed by Dennis J. O'Grady on behalf of Apollo Health Street, Inc.. (O'Grady, Dennis) (Entered: 08/03/2011)
Aug 3, 2011 44 Order (A) Authorizing Debtor to Pay Pre-Petition Wages, Salaries, and Related Taxes for Pre-Petitition Periods; (B) Directing All Banks to Honor Pre-Petition Checks for Payments of Pre-Petition Employee Obligations; (C) Authorizing Debtor to Honor Workers' Compensation and Certain Employee Benefit Obligations; and (D) Authorizing Debtor to Pay Pre-Petition Debts of Physicians Performing Critical Patient Services, (Related Doc # 9 ). The following parties were served: Debtor, Debtor 's Attorney, Trustee, US Trustee and Movant 's Attorney. Signed on 8/3/2011. (tcw) (Entered: 08/03/2011)
Aug 3, 2011 Epiq Bankruptcy Solutions, LLC, 757 Third Ave., Ste. 304, New York, NY 10017 as Claims & Noticing Agent added to case. (clb) (Entered: 08/03/2011)
Aug 3, 2011 45 Certificate of Service (related document: 7 Application for Designation as a Complex Chapter 11 Case Filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.. filed by Debtor Hudson Healthcare, Inc., 8 Motion re: filed by Debtor Hudson Healthcare, Inc., 9 Motion re: filed by Debtor Hudson Healthcare, Inc., 10 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 filed by Debtor Hudson Healthcare, Inc., 11 Motion re: for an Administrative Order Pursuant to 11 U.S.C. Sections 105 filed by Debtor Hudson Healthcare, Inc., 12 Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.. Hearing scheduled for 8/2/2011 at 04:00 PM at DHS - Courtroom 3B, Newark. filed by Debtor Hudson Healthcare, Inc., 13 Motion re: Joint Motion of Debtor and Hoboken Municipal Hospital Authority for Entry of an Order Pursuant to 11 U.S.C. Sections 105 and 364 Authorizing Continuation of Pre-Petition Budget Management Procedures and Granting Administrative Expense Claim Filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.. Hearing scheduled for 8/2/2011 at 04:00 PM at DHS - Courtroom 3B, Newark. filed by Debtor Hudson Healthcare, Inc., 14 Declaration of Vincent Riccitelli in Support of First Day Matters in support of filed by Debtor Hudson Healthcare, Inc., 15 Application for Expedited Consideration of First Day Matters filed by Debtor Hudson Healthcare, Inc., 16 Order Granting Application for Expediting Consideration of First Day Matters, 40 Revised Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors & Deadlines.) filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.. (DiPasquale, Joseph) (Entered: 08/03/2011)
Aug 3, 2011 46 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 3, 2011 49 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 4, 2011 47 Certificate of Service (related document: 24 Application For Retention of Professional Trenk, DiPasquale, Webster, Della Fera & Sodono, P.C. as Counsel to Debtor Filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.. The follow up deadline is 8/22/2011. filed by Debtor Hudson Healthcare, Inc.) filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.. (DiPasquale, Joseph) (Entered: 08/04/2011)
Aug 4, 2011 48 Interim Order Granting Joint Motion of Debtor and Hoboken Municipal Hospital Authority for Entry of an Order Pursuant to 11 U.S.C. Sections 105 and 364 Authorizing Continuation of Pre-Petition Budget Management Procedures and Granting Administrative Expense Claim. (related document: 13 Motion re: Joint Motion of Debtor and Hoboken Municipal Hospital Authority for Entry of an Order Pursuant to 11 U.S.C. Sections 105 and 364 Authorizing Continuation of Pre-Petition Budget Management Procedures and Granting Administrative Expense Claim Filed by Joseph J. DiPasquale on behalf of Hudson Healthcare, Inc.The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/4/2011. (zlh) (Entered: 08/04/2011)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:11-bk-33014
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 1, 2011
Updated
Mar 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1157 DESIGNCONCEPTS
    1199 NATIONAL BENEFIT FUND
    14TH STREET GARDEN CENTER
    194 KEARNY ASSOC
    2260 KENNEDY REALTY LLC
    232-234 LLC
    39TH STREET REALTY
    3M
    3M CORPORATE ALLIANCE
    4 IMPRINT
    79 HUDSON ST., LLC
    813 REALTY, LLC
    A & E DIAGNOSTICS LLC
    A SPACE STATION
    A+ MAINTENANCE PRODUCTS INC
    There are 4720 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hudson Healthcare, Inc
    308 Willow Street
    Hoboken, NJ 07030
    Tax ID / EIN: xx-xxx1413

    Represented By

    Adam D. Wolper
    Trenk, DiPasquale, Webster, et al.
    347 Mt. Pleasant Avenue
    Suite 300
    West Orange, NJ 07052
    (973) 243-8600
    Email: awolper@trenklawfirm.com
    Henry M. Karwowski
    Trenk, DiPasquale, Webster, Della Fera &
    347 Mt. Pleasant Avenue
    Suite 300
    West Orange, NJ 07052
    (973) 243-8600
    Fax : 973 243-8677
    Email: hkarwowski@trenklawfirm.com
    Joseph J. DiPasquale
    Trenk, DiPasquale, Webster, et al
    347 Mt. Pleasant Ave
    Suite 300
    West Orange, NJ 07052
    973-243-8600
    Fax : 973-243-8677
    Email: jdipasquale@trenklawfirm.com
    Sam Della Fera
    Trenk, DiPasquale, Webster et al.
    347 Mt. Pleasant Avenue
    Suite 300
    West Orange, NJ 07052
    (973) 243-8600
    Fax : (973) 243-8677
    Email: sdellafera@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2022 CG Colorado, LLC 7 1:2022bk11352
    Dec 28, 2022 CG Arizona, LLC 7 1:2022bk11351
    Dec 28, 2022 CG USA Holding, Inc. 7 1:2022bk11350
    Dec 28, 2022 CG Trading Inc. 7 1:2022bk11348
    Jul 13, 2022 Celsius US Holding LLC parent case 11 1:2022bk10971
    Jul 13, 2022 Celsius Lending LLC parent case 11 1:2022bk10970
    Jul 13, 2022 Celsius Mining LLC parent case 11 1:2022bk10968
    Jul 13, 2022 Celsius KeyFi LLC parent case 11 1:2022bk10967
    Jul 13, 2022 Celsius Network Inc. parent case 11 1:2022bk10965
    Jul 13, 2022 Celsius Network LLC 11 1:2022bk10964
    Dec 11, 2020 VidafloNJ, LLC 7 2:2020bk23482
    Aug 29, 2019 Two Guys Advertising Agency, LLC 11 2:2019bk26622
    May 10, 2019 AC DC ENTERPRISES LLC 7 2:2019bk19566
    Jun 9, 2018 TRY THE WORLD, INC. 7 1:2018bk11764
    Aug 28, 2012 Traders of Babylon, Inc. 7 2:12-bk-31500