Welcome to BusinessBankruptcies.com!

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

ANS Newco, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk15727
TYPE / CHAPTER
Voluntary / 11

Filed

6-5-24

Updated

6-23-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 9, 2024

Docket Entries by Day

Jun 5 1 Petition Chapter 11 Voluntary Petition Filed by David L. Bruck on behalf of ANS Newco, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/3/2024.Appointment of health care ombudsman due by 06/26/2024 (Attachments: # 1 Resolution) (Bruck, David) (Entered: 06/05/2024)
Jun 5 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-15727) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46842640, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/05/2024)
Jun 5 Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor ANS Newco, LLC). Type of Error: Please upload the List Of Creditors for case to proceed,, filed by David L. Bruck. Please correct and file with the court. (dmc) (Entered: 06/05/2024)
Jun 6 2 Case Assignment. Judge John K. Sherwood removed from the case. Judge Vincent F. Papalia added to the case. (rah) (Entered: 06/06/2024)
Jun 6 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Statement of Financial Affairs For Non-Individuals, List of All Creditors, PDF of List of Creditors, Schedules A/B,D,E/F,G,H, 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 6/6/2024. Hearing scheduled for 7/10/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (mlc) (Entered: 06/06/2024)
Jun 6 4 Notice of Appearance and Request for Service of Notice filed by Morris S. Bauer on behalf of KeyBank National Association. (Bauer, Morris) (Entered: 06/06/2024)
Jun 6 5 Notice of Appearance and Request for Service of Notice filed by Patricia A. Staiano on behalf of Kyle T. Chapple, Jay Y. Chun, Yaron A. Moshel, Ronald P. Benitez, Jonathan J. Baskin. (Staiano, Patricia) (Entered: 06/06/2024)
Jun 6 6 Notice of Appearance and Request for Service of Notice filed by Sam Della Fera Jr on behalf of Scott A. Meyer. (Della Fera, Sam) (Entered: 06/06/2024)
Jun 7 7 Application for Expedited Consideration of First Day Matters Filed by David L. Bruck on behalf of ANS Newco, LLC. (Attachments: # 1 Declaration of Dr. Ronald Benitez) (Bruck, David) (Entered: 06/07/2024)
Jun 7 8 Application for Expedited Consideration of First Day Matters Filed by David L. Bruck on behalf of ANS Newco, LLC. (Bruck, David) (Entered: 06/07/2024)
Jun 7 9 Application for Expedited Consideration of First Day Matters Filed by David L. Bruck on behalf of ANS Newco, LLC. (Bruck, David) (Entered: 06/07/2024)

There are 5 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
2:2024bk15727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Jun 5, 2024
Type
voluntary
Updated
Jun 23, 2024
Last checked
Jun 10, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ANS Newco, LLC
    60A Columbia Road
    Morristown, NJ 07960
    MORRIS-NJ
    Tax ID / EIN: xx-xxx7839
    dba Altair Health

    Represented By

    David L. Bruck
    Greenbaum, Rowe, Smith, et al.
    P.O. Box 5600
    Woodbridge, NJ 07095
    (732) 549-5600
    Fax : (732) 549-1881
    Email: bankruptcy@greenbaumlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 5 Atlantic Neurosurgical Specialists, P.A. 11 2:2024bk15726
    Jun 19, 2023 Randolph Town Center Associates, L.P. 11 2:2023bk15274
    Mar 24, 2023 Britgolf LLC 7 2:2023bk12419
    Dec 27, 2019 Targanta Therapeutics Corporation parent case 11 1:2019bk12753
    Dec 27, 2019 Rempex Pharmaceuticals, Inc. parent case 11 1:2019bk12752
    Dec 27, 2019 Melinta Subsidiary Corp. parent case 11 1:2019bk12751
    Dec 27, 2019 CEM-102 Pharmaceuticals, Inc. parent case 11 1:2019bk12750
    Dec 27, 2019 Cempra Pharmaceuticals, Inc. parent case 11 1:2019bk12749
    Dec 27, 2019 Melinta Therapeutics, Inc. 11 1:2019bk12748
    Mar 2, 2018 Old Lumberyard Associates, L.P. 11 2:2018bk14280
    Oct 3, 2016 Breanna's Inc. 7 2:16-bk-28934
    Oct 3, 2015 Higher Education Management Corporation, Inc. 7 2:15-bk-28724
    Feb 24, 2014 Rui Masonry Corp. 7 2:14-bk-13201
    Aug 19, 2011 SSA LLC 7 2:11-bk-34712
    Jun 30, 2011 Heritage Door and Window, LLC 7 2:11-bk-29972