Welcome to BusinessBankruptcies.com!

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

Passaic Healthcare Services, LLC d/b/a Allcare Med

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:14-bk-36129
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-14

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 17, 2015

Docket Entries by Year

There are 468 older docket entries.

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

login purchase single case subscribe now

Sep 22, 2015 371 Determination of Adjournment Request Granted. Hearing will be adjourned to 10/20/15 @ 10 am. The hearing date is Not Peremptory. (related document:366 Motion of Debtors and Official Committee of Unsecured Creditors for Entry of Order Authorizing Surcharge of Collateral of Alleged Secured Creditor, McKesson Medical-Surgical Minnesota Supply, Inc., Pursuant to 11 U.S.C. § 506(c) filed by Debtor Passaic Healthcare Services, LLC) (dmi) (Entered: 09/22/2015)
Sep 22, 2015 372 Correspondence to Mr Leibowitz and Daniel Berry regarding Employee Health Claim form from Judge Gravelle (dmi) (Entered: 09/22/2015)
Oct 1, 2015 373 Interim Application for Compensation for Trenk, DiPasquale, Della Fera & Sodono, P.C., Debtor's Attorney, period: 5/1/2015 to 8/31/2015, fee: $185,074.00, expenses: $5,389.99. Filed by Joseph J. DiPasquale. Hearing scheduled for 11/3/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (DiPasquale, Joseph) (Entered: 10/01/2015)
Oct 1, 2015 374 Certification of No Objection (related document:357 Monthly Fee Statement filed by Debtor Passaic Healthcare Services, LLC, Creditor Allcare Medical SNJ, LLC, Creditor Galloping Hills Surgical LLC) filed by Joseph J. DiPasquale on behalf of Trenk, DiPasquale, Della Fera & Sodono, P.C.. (DiPasquale, Joseph) (Entered: 10/01/2015)
Oct 5, 2015 375 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 553. Notice Date 10/04/2015. (Admin.) (Entered: 10/05/2015)
Oct 6, 2015 Minute of 10/6/15, OUTCOME: Motion Withdrawn (related document(s): 364 Motion (Generic) filed by Official Committee of Unsecured Creditors, Passaic Healthcare Services, LLC) (bwj ) (Entered: 10/06/2015)
Oct 6, 2015 Hearing Rescheduled from 10/6/15, (related document(s): 366 Motion (Generic) filed by Passaic Healthcare Services, LLC) Hearing scheduled for 10/20/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/06/2015)
Oct 7, 2015 376 Monthly Fee Statement. For the Month of September 2015. Objection Date is October 28, 2015. Filed by Joseph J. DiPasquale on behalf of Trenk, DiPasquale, Della Fera & Sodono, P.C.. (DiPasquale, Joseph) (Entered: 10/07/2015)
Oct 8, 2015 377 Monthly Fee Statement. For the Month of August 2015. Objection Date is October 29, 2015. Filed by Robert M Hirsh on behalf of Arent Fox LLP. (Hirsh, Robert) (Entered: 10/08/2015)
Oct 8, 2015 378 Opinion (related document:252 Motion re: /Motion to Revoke Pro Hac Vice Admission of Jeffrey K. Garfinkel to the US Bankr. Court for the District of NJ filed by Creditor Essex Capital Corporation, Creditor Cornerstone Essex Leasing Co. LLC).. Motion to revoke pro hac vice admission of a creditors attorney was denied when the court found that attorneys application did not contain material misrepresentations or omissions, nor was a pattern of misbehavior established to support the harsh sanction of revoking pro hac vice admission. 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 10/8/2015. (dmi) (Entered: 10/08/2015)
Show 10 more entries
Oct 20, 2015 Hearing Rescheduled from 10/20/15,(related document(s): 366 Motion (Generic) filed by Passaic Healthcare Services, LLC) Hearing scheduled for 12/08/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/20/2015)
Oct 20, 2015 AMENDED MINUTE: Hearing Rescheduled from 10/20/15, (related document(s): 366 Motion (Generic) filed by Passaic Healthcare Services, LLC) Hearing scheduled for 12/08/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/20/2015)
Oct 27, 2015 Hearing Rescheduled from 10/27/15, (related document(s): 238 Disclosure Statement filed by Passaic Healthcare Services, LLC) Hearing scheduled for 12/08/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/27/2015)
Oct 27, 2015 Hearing Rescheduled from 10/27/15, (related document(s): 17 Notice of Hearing -(Generic)) Hearing scheduled for 12/08/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/27/2015)
Oct 27, 2015 Hearing Rescheduled from 10/27/15, (related document(s): 161 Motion (Generic) filed by Cornerstone Essex Leasing Co. LLC, Essex Capital Corporation) Hearing scheduled for 12/08/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/27/2015)
Oct 27, 2015 Hearing Rescheduled from 10/27/15, (related document(s): 160 Motion to Reject filed by Passaic Healthcare Services, LLC) Hearing scheduled for 12/08/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/27/2015)
Oct 27, 2015 Hearing Rescheduled from 10/27/15, (related document(s): 70 Cross Motion filed by MidCap Financial) Hearing scheduled for 12/08/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (bwj ) (Entered: 10/27/2015)
Oct 27, 2015 389 Notice of Appearance and Request for Service of Notice filed by Yesenia Francisco Capalbo on behalf of Wendy-Anne Bartlett. (Capalbo, Yesenia) (Entered: 10/27/2015)
Oct 27, 2015 390 Motion for Relief from Stay. Fee Amount $ 176. Filed by Yesenia Francisco Capalbo on behalf of Wendy-Anne Bartlett. Hearing scheduled for 11/24/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Certification of Yesenia Francisco Capalbo # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Capalbo, Yesenia). ELECTRONIC SIGNATURE IS NOT FILED IN THE CORRECT FORMAT. Modified TEXT on 10/28/2015 (pbf). (Entered: 10/27/2015)
Oct 27, 2015 Receipt of filing fee for Motion for Relief From Stay(14-36129-CMG) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 30923172, fee amount $ 176.00. (re: Doc#390) (U.S. Treasury) (Entered: 10/27/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:14-bk-36129
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Dec 31, 2014
Type
voluntary
Terminated
Jun 13, 2016
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 International
    Abrams Fensterman Fensterman LLP
    Activeaid
    Activeaid, Inc.
    Adaptive Engineering Lab, Inc.
    ADK Electrical Service Inc.
    ADT Security Services, Inc.
    Aerotek Professsional Services
    AIG
    Airgas USA, LLC
    Airsep Corporation
    Airweld
    AJK Mechanical Services, Inc
    Allscripts
    Alshak Realty LLC
    There are 254 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Passaic Healthcare Services, LLC
    125 Newburn Road
    Suite 300
    Plainview, NY 11803
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx7794
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 LIJASOFT LLC 7 8:2024bk70283
    Jan 30, 2023 1403 Holding Inc 7 8:2023bk70344
    Feb 10, 2020 Nguyen Tho Imports Corp. 7 8:2020bk70883
    Mar 25, 2019 11 Fresno Drive Corp. 7 8:2019bk72123
    Feb 15, 2019 Super Buyers LLC 7 8:2019bk71141
    Feb 14, 2019 Jedi Development LLC 11 8:2019bk71083
    Nov 29, 2018 LBG Enterprises LLC 7 1:2018bk13840
    Sep 26, 2018 11 Fresno Drive Corp. 7 8:2018bk76490
    Aug 24, 2018 Jedi Development LLC 7 8:2018bk75754
    Mar 5, 2018 Jedi Development LLC 7 8:2018bk71397
    Apr 14, 2017 Medical Database Communications, Inc. 7 1:17-bk-41809
    Apr 14, 2017 Medical Database Communications, Inc. 7 8:17-bk-72518
    Jan 22, 2016 Adriatic Carpentry Construction Corp. 7 8:16-bk-70261
    Jan 6, 2015 Allcare Medical SNJ LLC 11 3:15-bk-10191
    Mar 15, 2013 Swift Auto Parts II, Inc. d/b/a Swift Plainview 11 8:13-bk-71276