Welcome to BusinessBankruptcies.com!

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

Neighborhood Health Services Corporation

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:15-bk-10277
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-15

Updated

6-8-20

Last Checked

6-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2020
Last Entry Filed
May 14, 2020

Docket Entries by Year

There are 827 older docket entries.

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

login purchase single case subscribe now

Mar 3, 2020 Minute of Hearing Held, OUTCOME: Matter to be Decided on the Papers (related document(s): 656 Application for Compensation filed by Donald F. Campbell, Neighborhood Health Services Corporation) (mcp) (Entered: 03/03/2020)
Mar 4, 2020 671 Determination of Adjournment Request Granted. Hearing will be adjourned to 3/24/2020 @ 10:00am. The hearing date is Not Peremptory. (related document:643 Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Stephen V. Falanga) (jf) (Entered: 03/04/2020)
Mar 4, 2020 Hearing Rescheduled from 3/10/2020 (related document(s): 643 Motion to Expunge/Reduce/Modify/Object to Claims filed by Stephen V. Falanga) Hearing scheduled for 03/24/2020 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 03/04/2020)
Mar 5, 2020 672 Stipulation and Consent Order resolving Chapter 11 Trustee's Objection to Claim of NJ Department of Health and Human Services, Division of Medical Assistance and Health Services [No.53] & Cross Motion to Allow Late filed Claim of NJ Medicaid Fraud Division [DE 645] (related document:642 Motion to Modify Claims and Reduce Claims and Expunge Claims and Object To Claims of 17 Filed by Sydney J. Darling on behalf of Stephen V. Falanga. Hearing scheduled for 2/19/2020 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification of Robert Bodnar, CFO # 3 Proposed Order) filed by Trustee Stephen V. Falanga). 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 3/5/2020. (jf) (Entered: 03/05/2020)
Mar 5, 2020 673 Order Granting First and Final Application of Stephen V. Falanga, in his Capacity as Chapter 11 Trustee of Neighborhood Health Services Corporation, for Final Allowance of Commission and Reimbursement of Expenses fees awarded: $338012.83, expenses awarded: $0.00 (Related Doc # 647). 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 3/4/2020. (mcp) (Entered: 03/05/2020)
Mar 5, 2020 674 Order Granting Final Application For Compensation for Walsh Pizzi O'Reilly Falanga LLP, fees awarded: $289816.00, expenses awarded: $25475.16 (Related Doc # 648). 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 3/4/2020. (mcp) (Entered: 03/05/2020)
Mar 5, 2020 675 Order Granting Final Application For Compensation for Eisner Amper LLP, fees awarded: $319352.44, expenses awarded: $309.79 (Related Doc # 649). 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 3/4/2020. (mcp) (Entered: 03/05/2020)
Mar 5, 2020 676 Order Granting Interim and Final Application For Compensation for Brinkman Portillo Ronk, APC, fees awarded: $19213.00, expenses awarded: $866.00 (Related Doc # 651). 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 3/4/2020. (mcp) (Entered: 03/05/2020)
Mar 5, 2020 677 AMENDED ORDER APPROVING FINAL COMPENSATION AND REIMBURSEMENT OF EXPENSES TO GIORDANO, HALLERAN & CIESLA, P.C. COUNSEL TO DEBTOR FOR SERVICES RENDERED FOR THE PERIOD FROM DECEMBER, 18 2014 THROUGH OCTOBER 31, 2018, fees awarded: $399372.50, expenses awarded: $24085.14 (Related Doc # 656). 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 3/4/2020. (mcp) (Entered: 03/05/2020)
Mar 8, 2020 678 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/07/2020. (Admin.) (Entered: 03/08/2020)
Show 10 more entries
Mar 10, 2020 687 Stipulation and Consent Order resolving Chapter 11 Trustee's Objection to claim of Synergy Billing Solutions [NO.13] (related document:642 Motion to Modify Claims and Reduce Claims and Expunge Claims and Object To Claims of 17 Filed by Sydney J. Darling on behalf of Stephen V. Falanga. Hearing scheduled for 2/19/2020 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Memorandum of Law # 2 Certification of Robert Bodnar, CFO # 3 Proposed Order) filed by Trustee Stephen V. Falanga). 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 3/9/2020. (jf) (Entered: 03/10/2020)
Mar 12, 2020 688 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 13, 2020 689 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
Mar 27, 2020 Minute of Hearing Held and Continued from 3/24/2020 : (related document(s): 643 Motion to Expunge/Reduce/Modify/Object to Claims filed by Stephen V. Falanga) Hearing scheduled for 03/31/2020 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 03/27/2020)
Mar 30, 2020 Minute of Hearing Held, OUTCOME: Granted, Revised Order to be submitted (related document(s): 642 Motion to Expunge/Reduce/Modify/Object to Claims filed by Stephen V. Falanga) (mcp) Modified on 3/30/2020 (jf). (Entered: 03/30/2020)
Mar 30, 2020 690 Order Granting Motion To Modify Claims re: RUDINE SMITH. (Related Doc # 642). 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 3/30/2020. (mcp) (Entered: 03/30/2020)
Mar 30, 2020 691 Determination of Adjournment Request Granted. Hearing will be adjourned to 4/7/2020 @ 10am. The hearing date is Not Peremptory. (related document:643 Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Stephen V. Falanga) (jf) (Entered: 03/30/2020)
Apr 1, 2020 Hearing Rescheduled from 3/31/2020 (related document(s): 643 Motion to Expunge/Reduce/Modify/Object to Claims filed by Stephen V. Falanga) Hearing scheduled for 04/07/2020 at 10:00 AM at VFP - Courtroom 3B, Newark. (mcp) (Entered: 04/01/2020)
Apr 2, 2020 692 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/01/2020. (Admin.) (Entered: 04/02/2020)
Apr 7, 2020 693 Determination of Adjournment Request Granted. Hearing will be adjourned to April 14, 2020 @ 10:00am. The hearing date is Not Peremptory. (related document:643 Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Stephen V. Falanga) (jf) (Entered: 04/07/2020)

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
3:15-bk-10277
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
11
Filed
Jan 7, 2015
Type
voluntary
Terminated
May 11, 2020
Updated
Jun 8, 2020
Last checked
Jun 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abcode Security
    Abraham Mason
    AC Dental Laboratory
    Adnan Ghazanfar
    Affiliated Phy. & Emp. Health Plan
    Airgas East
    AKJ Contracting Company
    American Choice
    American Express
    American Express
    American Yellow Corp.
    Amerigroup
    Amerisource Bergen
    Amsterdam News
    Anserphone Inc.
    There are 268 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Neighborhood Health Services Corporation
    1700-58 Myrtle Avenue
    Plainfield, NJ 07063
    UNION-NJ
    Tax ID / EIN: xx-xxx7742
    fdba Plainfield Health Center

    Represented By

    Donald F. Campbell, Jr.
    Giordano Halleran & Ciesla, P.C.
    125 Half Mile Road
    Suite 300
    Red Bank, NJ 07701
    732-741-3900
    Fax : 732-224-6599
    Email: dcampbell@ghclaw.com
    Afiyfa Ellington
    Giordano, Halleran & Ciesla, PC
    125 Half Mile Road
    Suite 300
    Red Bank, NJ 07701
    732-741-3900
    Fax : 732-224-6599
    Email: aellington@ghclaw.com

    Trustee

    Stephen V. Falanga
    Connell Foley LLP
    85 Livingston Avenue
    Roseland, NJ 07068
    973-535-0500

    Represented By

    Sydney J. Darling
    Walsh Pizzi O'Reilly Falanga LLP
    Three Gateway Center
    100 Mulberry Street
    Ste 15th Floor
    Newark, NJ 07102
    973-757-1100
    Fax : 973-757-1090
    Email: sdarling@walsh.law
    Stephen V. Falanga
    Walsh Pizzi O'Reilly Falanga LLP
    Three Gateway Center
    100 Mulberry Street
    Ste 15th Floor
    Newark, NJ 07102
    973-757-1100
    Email: sfalanga@thewalshfirm.com
    Stephen V. Falanga
    Walsh Pizzi O'Reilly Falanga LLP
    Three Gateway Center
    100 Mulberry Street
    Ste 15th Floor
    Newark, NJ 07102
    973-757-1100
    Fax : 973-757-1090
    Email: sfalanga@walsh.law
    Christopher M. Hemrick
    Walsh Pizzi O'Reilly Falanga LLP
    Three Gateway Center
    100 Mulberry Street
    Ste 15th Floor
    Newark, NJ 07102
    973-757-1100
    Email: chemrick@walsh.law
    Walsh Pizzi OReilly Falanga LLP
    One Riverfront Plaza
    1037 Raymond Blvd.
    Suite 600
    Newark, NJ 07102

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014

    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 #
    Feb 21 1171 W Front Street, LLC 7 2:2024bk11609
    Mar 8, 2022 33 Sanders and 686 West Front Street LLC 11 2:2022bk11849
    Feb 25, 2022 800 George Street, LLC 11 3:2022bk11493
    Oct 26, 2021 U.S. Auto Administrators, Inc. 7 3:2021bk18306
    Oct 7, 2021 Fairytales Boutique, LLC 7 3:2021bk17844
    Jun 28, 2021 Systematic Installations Inc. 7 2:2021bk15261
    Nov 30, 2018 Hi-Lite Electric, LLC 7 3:2018bk33543
    Nov 17, 2016 LNT Services, LLC 11 3:16-bk-32056
    Nov 17, 2016 LNT Services, LLC 11 2:16-bk-32056
    Sep 8, 2016 K&J Landscape Management, Inc. 11 3:16-bk-27235
    Jan 14, 2016 MRP, L.L.C. 11 1:16-bk-10070
    Jan 7, 2015 Neighborhood Health Services Corporation 11 2:15-bk-10277
    Aug 25, 2014 K&J Landscape Management, Inc. 11 3:14-bk-27492
    Jan 11, 2013 South Plainfield Transfer & Recycling Corporation 11 3:13-bk-10605
    Jul 24, 2012 Venice Avenue Community Residence, Inc. 7 3:12-bk-28350