Oct 8, 2015 379 Monthly Fee Statement. For the Month of August 2015. Objection Date is October 29, 2015. Filed by Robert M Hirsh on behalf of CBIZ Accounting, Tax & Advisory of NY. (Hirsh, Robert) (Entered: 10/08/2015) Oct 8, 2015 380 Order Denying Motion to Revoke Pro Hac Vice Admission of Jeffrey K. Garfinkel to the US Bankr. Court for the District of NJ (Related Doc # 252). 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) Oct 8, 2015 381 Certificate of Service (related document:377 Monthly Fee Statement filed by Attorney Arent Fox LLP, 379 Monthly Fee Statement filed by Other Prof. CBIZ Accounting, Tax & Advisory of NY) filed by Robert M Hirsh on behalf of Arent Fox LLP, CBIZ Accounting, Tax & Advisory of NY. (Hirsh, Robert) (Entered: 10/08/2015) Oct 11, 2015 382 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/10/2015. (Admin.) (Entered: 10/11/2015) Oct 11, 2015 383 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/10/2015. (Admin.) (Entered: 10/11/2015) Oct 13, 2015 384 Brief in Opposition to Notice of Joint 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. Section 506(c). (related document:366 Motion re: Joint Motion with 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. Section 506(c) Filed by Joseph J. DiPasquale on behalf of Passaic Healthcare Services, LLC. Hearing scheduled for 10/6/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Application # 2 Proposed Order) filed by Debtor Passaic Healthcare Services, LLC) filed by David G. Tomeo on behalf of McKesson Medical-Surgical Minnesota Supply, Inc., a Minnesota Company. (Tomeo, David) (Entered: 10/13/2015) Oct 13, 2015 385 Certificate of Service (related document:384 Opposition filed by Creditor McKesson Medical-Surgical Minnesota Supply, Inc., a Minnesota Company) filed by David G. Tomeo on behalf of McKesson Medical-Surgical Minnesota Supply, Inc., a Minnesota Company. (Tomeo, David) (Entered: 10/13/2015) Oct 16, 2015 386 Determination of Adjournment Request Granted. Hearing will be adjourned to 12/8/15 @ 2 pm. The hearing date is Not Peremptory. (related document:17 Notice of Status Conference , 70 Cross Motion For Relief from the Automatic Stay Under Section 362 of the Bankruptcy Code filed by Creditor MidCap Financial, 160 Motion to to Reject Certain Unexpired Leases Pursuant to 11 U.S.C. §§ 105(a) and 365(a) filed by Debtor Passaic Healthcare Services, LLC, 161 Motion ERIFIED MOTION OF ESSEX CAPITAL CORPORATION AND CORNERSTONE ESSEX LEASING CO. LLC FOR ENTRY OF AN ORDER (I) COMPELLING DEBTORS PURSUANT TO 11 U.S.C. § 365(d)(5) TO PERFORM ALL LEASE OBLIGATIONS AS OF MARCH 1, 2015, AND (II) PROVIDING ESSEX WITH ADEQUATE PROTECTION PURSUANT TO 11 U.S.C. § 363(e) AND FED. R. BANKR. P. 4001(a) filed by Creditor Essex Capital Corporation, Creditor Cornerstone Essex Leasing Co. LLC, 238 Disclosure Statement filed by Debtor Passaic Healthcare Services, LLC) (dmi) (Entered: 10/16/2015) Oct 16, 2015 387 Determination of Adjournment Request Granted. Hearing will be adjourned to 12/8/15 @ 2 pm. The hearing date is Not Peremptory. (related document:366 Motion Joint Motion with 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. Section 506(c) filed by Debtor Passaic Healthcare Services, LLC) (dmi) (Entered: 10/16/2015) Oct 20, 2015 388 Monthly Operating Report for Filing Period September 2015 filed by Joseph J. DiPasquale on behalf of Passaic Healthcare Services, LLC. (DiPasquale, Joseph) (Entered: 10/20/2015)