Welcome to BusinessBankruptcies.com!

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

Roseville Senior Living Properties, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:13-bk-31198
TYPE / CHAPTER
Voluntary / 11

Filed

9-27-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 225 older docket entries.

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

login purchase single case subscribe now

Sep 8, 2014 Receipt of filing fee for Amended Schedules (Fee Attorney)(13-31198-DHS) [misc,amdsch3a] ( 30.00) Filing Fee. Receipt number 28577514, fee amount $ 30.00. (re: Doc#185) (U.S. Treasury) (Entered: 09/08/2014)
Sep 10, 2014 186 Order Respecting Amendment to Schedule(s) F (related document:185 Amended Schedules (Fee Attorney) filed by Debtor Roseville Senior Living Properties, LLC). 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 9/10/2014. (car) (Entered: 09/10/2014)
Sep 11, 2014 187 Monthly Fee Statement. For the Month of June & July, 2014. Objection Date is 9/22/2014. Filed by Walter J. Greenhalgh on behalf of Duane Morris LLP. (Attachments: # 1 Certificate of Service) (Greenhalgh, Walter) (Entered: 09/11/2014)
Sep 13, 2014 188 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/12/2014. (Admin.) (Entered: 09/13/2014)
Sep 16, 2014 189 Certificate of Service (related document:186 Order Respecting Amendment to Schedule(s)) filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. (Greenhalgh, Walter) (Entered: 09/16/2014)
Sep 18, 2014 190 Transcript regarding Hearing Held 08/21/14 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 9/25/2014. List of Items to be Redacted Due By 10/9/2014. Redacted Transcript Submission Due By 10/20/2014. Remote electronic access to the transcript will be restricted through 12/17/2014. (Terry Gribbens Transcription) (Entered: 09/18/2014)
Sep 19, 2014 191 Ombudsman Report for the period of 07/23/14 through 09/19/14 filed by. (Rodrigues, Joseph) (Entered: 09/19/2014)
Sep 19, 2014 192 Monthly Operating Report for Filing Period August, 2014 filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. (Greenhalgh, Walter) (Entered: 09/19/2014)
Sep 22, 2014 193 BNC Certificate of Notice. No. of Notices: 12. Notice Date 09/21/2014. (Admin.) (Entered: 09/22/2014)
Sep 22, 2014 194 Objection to Ninth Monthly Fee Statement of Duane Morris, LLP (related document:187 Monthly Fee Statement. For the Month of June & July, 2014. Objection Date is 9/22/2014. Filed by Walter J. Greenhalgh on behalf of Duane Morris LLP. (Attachments: # 1 Certificate of Service) filed by Attorney Duane Morris LLP) filed by Brian W. Hofmeister on behalf of CapitalSource Finance, LLC. (Hofmeister, Brian) (Entered: 09/22/2014)
Show 10 more entries
Nov 6, 2014 205 Certificate of Service (related document:204 Motion to Extend/Limit Exclusivity Period filed by Debtor Roseville Senior Living Properties, LLC) filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. (Greenhalgh, Walter) (Entered: 11/06/2014)
Nov 10, 2014 206 Change of Address for Zoom Community Network, Inc. From: 850 Iron Point Road, Folsom, CA 95630 To: 1013 Galleria Blvd., Suite 250, Roseville, CA 95678-1365 filed by Walter J. Greenhalgh on behalf of Zoom Community Network, Inc.. (Greenhalgh, Walter) (Entered: 11/10/2014)
Nov 10, 2014 207 Motion re: Notice of Debtor's Motion to Employ M-Capital, Assets, LLC as Consultant Nunc Pro Tunc to the Petition Date Filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. Hearing scheduled for 12/2/2014 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 Application Verified Application for Entry of an Order Authorizing Employment of Michael Edrei as consultant # 2 Declaration of Michael Edrei in Support of Debtor's Appliction to Employ and Retain M-Capital Assets, LLC Nunc Pro Tunc to the Petition Date # 3 Exhibit #2 to Declaration of Michael Edrei # 4 Proposed Order) (Greenhalgh, Walter) (Entered: 11/10/2014)
Nov 11, 2014 208 Certificate of Service (related document:207 Motion (Generic) filed by Debtor Roseville Senior Living Properties, LLC) filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. (Greenhalgh, Walter) (Entered: 11/11/2014)
Nov 12, 2014 209 Monthly Fee Statement. For the Month of September, 2014. Objection Date is November 22, 2014. Filed by Walter J. Greenhalgh on behalf of Duane Morris LLP. (Attachments: # 1 Certificate of Service) (Greenhalgh, Walter) (Entered: 11/12/2014)
Nov 12, 2014 210 Objection to to Professional Fees (related document:197 First Application for Compensation for Duane Morris LLP, Debtor's Attorney, period: 9/5/2013 to 1/31/2014, fee: $695,204.00, expenses: $21,507.83. Filed by Duane Morris LLP. Hearing scheduled for 11/19/2014 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 First Interim Fee Application of Duane Morris LLP as Counsel to Debtor # 2 Exhibit A Part 1 # 3 Exhibit A Part 2 # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Certification of Walter J. Greenhalgh # 8 Proposed Order) filed by Attorney Duane Morris LLP) filed by Brian W. Hofmeister on behalf of CapitalSource Finance, LLC. (Hofmeister, Brian) (Entered: 11/12/2014)
Nov 13, 2014 211 Application re: Second Interim Fee Application of Duane Morris LLP as Counsel to the Debtor for Compensation for Services Rendered and Reimbursement of Expenses for the Period of February 1, 2014 through to and including April 30, 2014 Filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. Objection deadline is 11/20/2014. (Attachments: # 1 Application Second Interim Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certification Walter J. Greenhalgh # 6 Proposed Order) (Greenhalgh, Walter) (Entered: 11/13/2014)
Nov 13, 2014 212 Hearing Scheduled. (related document:211 Application re: Second Interim Fee Application of Duane Morris LLP as Counsel to the Debtor for Compensation for Services Rendered and Reimbursement of Expenses for the Period of February 1, 2014 through to and including April 30, 2014 Filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. (Attachments: # 1 Application Second Interim Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certification Walter J. Greenhalgh # 6 Proposed Order) filed by Debtor Roseville Senior Living Properties, LLC) Hearing scheduled for 12/17/2014 at 10:00 AM at DHS - Courtroom 3B, Newark. (zlh) (Entered: 11/13/2014)
Nov 13, 2014 213 Ombudsman Report for the period of 09/20/14 through 11/13/14 filed by. (Rodrigues, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 214 Response to (related document:210 Objection to to Professional Fees (related document:197 First Application for Compensation for Duane Morris LLP, Debtor's Attorney, period: 9/5/2013 to 1/31/2014, fee: $695,204.00, expenses: $21,507.83. Filed by Duane Morris LLP. Hearing scheduled for 11/19/2014 at 10:00 AM at DHS - Courtroom 3B, Newark. (Attachments: # 1 First Interim Fee Application of Duane Morris LLP as Counsel to Debtor # 2 Exhibit A Part 1 # 3 Exhibit A Part 2 # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Certification of Walter J. Greenhalgh # 8 Proposed Order) filed by Attorney Duane Morris LLP) filed by Brian W. Hofmeister on behalf of CapitalSource Finance, LLC. filed by Creditor CapitalSource Finance, LLC) filed by Walter J. Greenhalgh on behalf of Roseville Senior Living Properties, LLC. (Greenhalgh, Walter) (Entered: 11/13/2014)

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
2:13-bk-31198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 27, 2013
Type
voluntary
Terminated
Jan 31, 2018
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Roseville Senior Living Properties, LLC
    2050 Center Avenue
    Suite 640
    Fort Lee, NJ 07024
    BERGEN-NJ
    Tax ID / EIN: xx-xxx5409

    Represented By

    Duane Morris LLP
    Duane Morris
    One Riverfront Plaza
    1037 Raymond Boulevard, Suite 1800
    Newark, NJ 07102-5429
    (973) 424-2000
    Walter J. Greenhalgh
    Duane Morris, LLP
    One Riverfront Plaza
    1037 Raymond Blvd., Suite 1800
    Newark, NJ 07102
    973-424-2000
    Fax : 973-424-2001
    Email: wjgreenhalgh@duanemorris.com
    Gregory R. Haworth
    Duane Morris
    One Riverfront Plaza
    1037 Raymond Blvd, Suite 1800
    Newark, NJ 07102-5429
    (973) 424-2000
    Email: grhaworth@duanemorris.com
    Gia G. Incardone
    Duane Morris LLP
    One Riverfront Plaza
    1037 Raymond Blvd., Suite 1800
    Newark, NJ 07102
    (973) 424-2000
    Email: ggincardone@duanemorris.com

    U.S. Trustee

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

    Represented By

    Donald F. MacMaster
    Office of the United States Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-3014
    Fax : 973-645-5993
    Email: Donald.F.MacMaster@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26, 2019 Immune Pharmaceuticals USA Corporation 11 2:2019bk13902
    Feb 26, 2019 Maxim Pharmaceuticals, Inc. 11 2:2019bk13899
    Feb 26, 2019 Immune Oncology Pharmaceuticals, Inc. 11 2:2019bk13898
    Feb 26, 2019 Cytovia, Inc. 11 2:2019bk13896
    Feb 17, 2019 Immune Pharmaceuticals Inc. 11 2:2019bk13273
    Jun 24, 2016 Health E Galaxy, LLC 7 2:16-bk-22265
    Jun 24, 2016 Health e Galaxy Boards, LLC 7 2:16-bk-22264
    Dec 15, 2014 Apple Banner Inc. 7 2:14-bk-35159
    Feb 24, 2013 107 Osborne Street Operating II, LLC 11 2:13-bk-13657
    Feb 24, 2013 245 Orange Avenue Operating Company II, LLC 11 2:13-bk-13656
    Feb 24, 2013 1 Burr Road Operating Company II, LLC 11 2:13-bk-13655
    Feb 24, 2013 240 Church Street Operating Company II, LLC 11 2:13-bk-13654
    Feb 24, 2013 710 Long Ridge Road Operating Company II, LLC 11 2:13-bk-13653
    Feb 11, 2013 Garden State Gourmet, Inc. 11 2:13-bk-12662
    Mar 16, 2012 Neurologix, Inc. 7 1:12-bk-10936