Welcome to BusinessBankruptcies.com!

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

Affiliated Physicians and Employers Master Trust

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2021bk14286
TYPE / CHAPTER
Voluntary / 11V

Filed

5-24-21

Updated

9-13-23

Last Checked

6-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2021
Last Entry Filed
Jun 6, 2021

Docket Entries by Quarter

May 24, 2021 1 Petition Chapter 11 Voluntary Petition Filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. Chapter 11 Plan Subchapter V Due by 08/23/2021. (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-14286) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42566142, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/24/2021)
May 24, 2021 2 Case Assignment. Judge Michael B. Kaplan added to the case. (ad) (Entered: 05/24/2021)
May 24, 2021 3 Certification of Debtor in Possession filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 4 Application For Retention of Professional Genova Burns LLC as Counsel to the Debtor Filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. The follow up deadline is 06/14/2021. (Attachments: # 1 Certification of Professional in Support of Application for Retention # 2 Proposed Order Authorizing Retention of Genova Burns LLC as Counsel to the Debtor # 3 Certificate of Service) (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 5 Balance Sheet filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 6 Cash Flow Statement for Small Business filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 7 Statement of Operations for Small Business filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 8 Tax Information for the Year 2019 filed by Daniel Stolz on behalf of Affiliated Physicians and Employers Master Trust. (Stolz, Daniel) (Entered: 05/24/2021)
May 24, 2021 9 Notice of Appearance and Request for Service of Notice filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. (Clarke, Donald) (Entered: 05/24/2021)
Show 8 more entries
May 28, 2021 18 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/27/2021. (Admin.) (Entered: 05/28/2021)
May 29, 2021 19 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 213. Notice Date 05/28/2021. (Admin.) (Entered: 05/29/2021)
Jun 3, 2021 20 Notice of Appearance and Request for Service of Notice filed by Donald F. Campbell Jr. on behalf of Somerset Development L.L.C.. (Campbell, Donald) (Entered: 06/03/2021)
Jun 3, 2021 21 Motion re: for Authorization to Maintain Existing Bank Accounts and Cash Management System Filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. Hearing scheduled for 6/10/2021 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Proposed Order Authorizing Maintenance of Existing Bank Accounts and Cash Management System) (Clarke, Donald) (Entered: 06/03/2021)
Jun 3, 2021 22 Motion to Assume (i) the Independent Plan Management Service Agreement with Concord Management Resources and (ii) Enter Into Amendment No. 2 to the Independent Plan Management Service Agreement Filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. Hearing scheduled for 6/10/2021 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order in Support of Debtors Motion for the Entry of an Order Authorizing the Debtor to (i) Assume the Independent Plan Management Service Agreement with Concord Management Resources and (ii) Enter Into Amendment No. 2 to the Independent Plan Management Service) (Clarke, Donald) (Entered: 06/03/2021)
Jun 3, 2021 23 Motion to Assume the Master Services Agreement with Aetna Life Insurance Company and Authorizing the Debtor to Fund Aetnas Prepetition and Postpetition Funding Requests on Account of the Debtors Self-Insured Medical and Prescription Claim Obligations Incurred Pre and Postpetition Filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. Hearing scheduled for 6/10/2021 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A-1 part 1 Active MSA Redacted # 2 Exhibit A-1 part 2 Active MSA Redacted # 3 Exhibit A-1 part 3 Active MSA Redacted # 4 Exhibit A-2 Active MSA Amendment1 Redacted # 5 Proposed Order Authorizing the Debtor to Assume the Master Services Agreement with Aetna Life Insurance Company and Authorizing the Debtor to Fund Aetnas Prepetition and Postpetition Funding Requests on Account of the Debtors Self-Insured Medical and Prescription Claim) (Clarke, Donald) (Entered: 06/03/2021)
Jun 3, 2021 24 Motion to Seal re: Master Services Agreement and Amendment. (RE: related document(s)23 Motion to Assume). Filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. Hearing scheduled for 6/10/2021 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit A-1 part 1 Active MSA Redacted # 2 Exhibit A-1 part 2 Active MSA Redacted # 3 Exhibit A-1 part 3 Active MSA Redacted # 4 Exhibit A-2 Active Amendment Redacted # 5 Proposed Order Concerning Request to Seal Documents) (Clarke, Donald) (Entered: 06/03/2021)
Jun 3, 2021 25 Document re: Declaration of Lawrence Downs in Support of the Debtor's Chapter 11 Petition and First Day Motions (related document:21 Motion (Generic) filed by Debtor Affiliated Physicians and Employers Master Trust, 22 Motion to Assume filed by Debtor Affiliated Physicians and Employers Master Trust, 23 Motion to Assume filed by Debtor Affiliated Physicians and Employers Master Trust, 24 Motion to Seal filed by Debtor Affiliated Physicians and Employers Master Trust) filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. (Clarke, Donald) (Entered: 06/03/2021)
Jun 3, 2021 26 Application for Expedited Consideration of First Day Matters (related document:21 Motion (Generic) filed by Debtor Affiliated Physicians and Employers Master Trust, 22 Motion to Assume filed by Debtor Affiliated Physicians and Employers Master Trust, 23 Motion to Assume filed by Debtor Affiliated Physicians and Employers Master Trust, 24 Motion to Seal filed by Debtor Affiliated Physicians and Employers Master Trust, 25 Document filed by Debtor Affiliated Physicians and Employers Master Trust) Filed by Donald W Clarke on behalf of Affiliated Physicians and Employers Master Trust. (Attachments: # 1 Proposed Order Regarding Application for Expedited Consideration of First Day Matters) (Clarke, Donald) (Entered: 06/03/2021)
Jun 3, 2021 27 ORDER REGARDING APPLICATION FOR EXPEDITED CONSIDERATION OF FIRST DAY MATTERS (related document:21 Motion re: for Authorization to Maintain Existing Bank Accounts and Cash Management System filed by Debtor Affiliated Physicians and Employers Master Trust, 22 Motion to Assume (i) the Independent Plan Management Service Agreement with Concord Management Resources and (ii) Enter Into Amendment No. 2 to the Independent Plan Management Service Agreement filed by Debtor Affiliated Physicians and Employers Master Trust, 23 Motion to Assume the Master Services Agreement with Aetna Life Insurance Company and Authorizing the Debtor to Fund Aetnas Prepetition and Postpetition Funding Requests on Account of the Debtors Self-Insured Medical and Prescription Claim Obligations In filed by Debtor Affiliated Physicians and Employers Master Trust, 24 Motion to Seal re: Master Services Agreement and Amendment. (RE: related document(s)23 Motion to Assume). filed by Debtor Affiliated Physicians and Employers Master Trust, 26 Application for Expedited Consideration of First Day Matters (related document:21 Motion (Generic) filed by Debtor Affiliated Physicians and Employers Master Trust, 22 Motion to Assume filed by Debtor Affiliated Physicians and Employers Master T filed by Debtor Affiliated Physicians and Employers Master Trust) 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 6/3/2021. Hearing scheduled for 6/10/2021 at 11:30 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 06/03/2021)

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
3:2021bk14286
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11V
Filed
May 24, 2021
Type
voluntary
Terminated
Sep 11, 2023
Updated
Sep 13, 2023
Last checked
Jun 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAJ Technologies
    Acrisure, LLC
    Aetna
    Aetna-MSA
    Aetna-RX
    Alliance Benefit Solutions LLC
    Altigro Benefit Services
    Altomare Financial Group
    Ambassador Benefits Consulting, LLC
    American Benefits Planning Group
    Amita M. Patel DDS
    Anthony Canderozzi
    Anthony J. Fonseca Agency, LLC
    Anthony P. Carro
    Anthony S. Cupo Agency
    There are 197 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Affiliated Physicians and Employers Master Trust
    80 Cottontail Lane
    Suite 204
    Somerset, NJ 08873
    SOMERSET-NJ
    Tax ID / EIN: xx-xxx6517
    dba Members Health Plan NJ

    Represented By

    Donald W Clarke
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dclarke@genovaburns.com
    Daniel Stolz
    Genova Burns LLC
    110 Allen Road
    Suite 304
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dstolz@genovaburns.com

    Trustee

    Brian W. Hofmeister
    3131 Princeton Pike
    Bldg. 5, Ste. 110
    Lawrenceville, NJ 08648

    Represented By

    Brian W. Hofmeister
    Law Firm of Brian W. Hofmeister, LLC
    3131 Princeton Pike
    Bldg. 5, Suite 110
    Lawrenceville, NJ 08648
    609-890-1500
    Fax : 609-890-6961
    Email: bwh@hofmeisterfirm.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3, 2022 Colon Venture Group, LLC 11 3:2022bk10023
    Sep 10, 2021 New World Stainless LLC 11 3:2021bk17153
    Sep 17, 2019 Supermarkets Plus LLC, Middlesex Series d/b/a Pri 11 3:2019bk27772
    Jul 26, 2019 Northeast Somerset LLC 11 3:2019bk24500
    Jul 17, 2019 Northeast Somerset LLC 11 3:2019bk23895
    May 21, 2019 Northstar Somerset Management, LLC 11 3:2019bk20274
    Apr 25, 2019 Somerset Hospitality, LLC 11 3:2019bk18408
    Dec 27, 2018 B. Joszt, Inc. 7 3:2018bk35152
    Dec 6, 2018 GoNow Technologies, LLC 7 3:2018bk34062
    Feb 1, 2017 Efinger Sporting Goods Co., Inc. 7 3:17-bk-12038
    Feb 17, 2016 American Precision Sheet Metal Corp 7 3:16-bk-12813
    Feb 26, 2014 Secrets Salon and Day Spa LLC 7 3:14-bk-13314
    Oct 23, 2013 Why Bake, Inc. 11 3:13-bk-33138
    Jul 24, 2012 Qwantech International, Inc. 7 3:12-bk-28326
    Aug 31, 2011 Argente Corporation 7 3:11-bk-35997