Welcome to BusinessBankruptcies.com!

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

Allcare Medical SNJ LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:15-bk-10191
TYPE / CHAPTER
Voluntary / 11

Filed

1-6-15

Updated

9-13-23

Last Checked

2-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2015
Last Entry Filed
Jan 7, 2015

Docket Entries by Year

Jan 6, 2015 1 Petition Chapter 11 Voluntary Petition Filed by Joseph J. DiPasquale on behalf of Allcare Medical SNJ LLC. List of Equity Security Holders due 01/20/2015. Statement of Financial Affairs due 01/20/2015. Schedule(s) due 01/20/2015. Incomplete Filings due by 01/20/2015. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/6/2015. (DiPasquale, Joseph) Modified on 1/7/2015 (Gilmore, Michael). CREDITORS NOT UPLOADED (Entered: 01/06/2015)
Jan 6, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10191) [misc,volp11a] (1717.00) Filing Fee. Receipt number 29210193, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/06/2015)
Jan 7, 2015 Remark: CASE RELATED TO 14-36129-CMG AND 15-10190-CMG. (mrg) (Entered: 01/07/2015)
Jan 7, 2015 Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Allcare Medical SNJ LLC). Type of Error: CREDITORS NOT UPLOADED, filed by Joseph J. DiPasquale. The Court has entered the creditors provided with the petition. Please UPLOAD creditors in all future cases. (mrg) (Entered: 01/07/2015)
Jan 7, 2015 2 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Allcare Medical SNJ LLC). Missing Documents: Attorney Disclosure Statement, List of Equity Security Holders, List of All Creditors, Statement of Financial Affairs, Summary of Schedules and Schedules A,B,D,E,F,G,H. Incomplete Filings due by 1/20/2015. (seg) (Entered: 01/07/2015)
Jan 7, 2015 3 Notice of Hearing for STATUS CONFERENCE : (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Allcare Medical SNJ LLC). Hearing scheduled for 3/17/2015 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 01/07/2015)
Jan 7, 2015 Remark. Street Address of Debtor: 8 E. Stow Road, Suite 200, Marlton, NJ 08053 (seg) (Entered: 01/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:15-bk-10191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Jan 6, 2015
Type
voluntary
Terminated
May 2, 2016
Updated
Sep 13, 2023
Last checked
Feb 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    83,85,87,89 S. Commerce Way LP
    A1 International
    Abrams Fensterrnan
    Aerotek, Inc.
    Aetna US Healthcare
    AIG
    American Express
    Amerigroup
    Amerihealth Administrators
    Beech Street
    Brightree LLC
    CCL Marlton LLC
    CHN Solutions
    Cintas
    Covidien
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allcare Medical SNJ LLC
    125 Newtown Road, Suite 300
    Plainview, NY 11803
    BURLINGTON-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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2020 B No. 264 Corporation parent case 11 4:2020bk34748
    Sep 29, 2020 B No. 282 Corporation parent case 11 4:2020bk34747
    Sep 29, 2020 B No. 231 Corporation parent case 11 4:2020bk34746
    Sep 29, 2020 B No. 262 Corporation parent case 11 4:2020bk34745
    Sep 29, 2020 B No. 215 Corporation parent case 11 4:2020bk34744
    Sep 29, 2020 Tug Ellen S. Bouchard Corp parent case 11 4:2020bk34743
    Sep 29, 2020 B No. 280 Corporation parent case 11 4:2020bk34742
    Sep 29, 2020 Tug Marion C. Bouchard Corp. parent case 11 4:2020bk34741
    Sep 29, 2020 B No. 260 Corporation parent case 11 4:2020bk34740
    Sep 29, 2020 Tug Evening Breeze Corp parent case 11 4:2020bk34739
    Sep 29, 2020 B No. 210 Corporation parent case 11 4:2020bk34738
    Feb 14, 2019 Jedi Development LLC 11 8:2019bk71083
    Aug 24, 2018 Jedi Development LLC 7 8:2018bk75754
    Mar 5, 2018 Jedi Development LLC 7 8:2018bk71397
    Mar 15, 2013 Swift Auto Parts II, Inc. d/b/a Swift Plainview 11 8:13-bk-71276