Welcome to BusinessBankruptcies.com!

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

Saint Michael's Medical Center, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:15-bk-24999
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-15

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

There are 407 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2015 369 Declaration of Thomas Buck in Support of Debtors' Motion for Entry of an Order Authorizing the Debtors to (A) Sell Substantially all their Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, and (B) Assume and Assign Certain Executory Contracts and Unexpired Leases, in support of (related document:17 Motion (Generic) filed by Debtor Saint Michael's Medical Center, Inc.) filed by Michael D. Sirota on behalf of Saint Michael's Medical Center, Inc.. (Sirota, Michael) (Entered: 11/10/2015)
Nov 11, 2015 370 Amended Notice of Agenda of Matters Scheduled for Hearing on November 12, 2015, at 10:00 a.m. (ET) in support of (related document:363 Notice of Agenda filed by Debtor Saint Michael's Medical Center, Inc.) filed by Ryan T. Jareck on behalf of Saint Michael's Medical Center, Inc.. (Jareck, Ryan) (Entered: 11/11/2015)
Nov 11, 2015 371 Document re: Notice of Proposed Sale Order (related document:17 Motion (Generic) filed by Debtor Saint Michael's Medical Center, Inc.) filed by Michael D. Sirota on behalf of Saint Michael's Medical Center, Inc.. (Attachments: # 1 Proposed Sale Order # 2 Exhibit A (Part 1) - Executed Asset Purchase Agreement # 3 Exhibit A (Part 2) # 4 Exhibit A (Part 3)) (Sirota, Michael) (Entered: 11/11/2015)
Nov 11, 2015 372 Certificate of Service (related document:354 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Ryan T. Jareck on behalf of Saint Michael's Medical Center, Inc.. (Jareck, Ryan) (Entered: 11/11/2015)
Nov 11, 2015 373 Certificate of Service (related document:357 Document filed by Debtor Saint Michael's Medical Center, Inc.) filed by Ryan T. Jareck on behalf of Saint Michael's Medical Center, Inc.. (Jareck, Ryan) (Entered: 11/11/2015)
Nov 11, 2015 374 Declaration of Troy Schell on Behalf of Purchaser in Support of Finding of Good Faith and Adequate Assurance of Future Performance in Connection with Debtors' Motion for Entry of an Order Authorizing the Debtors to Sell Substantially all their Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, in support of (related document:17 Motion (Generic) filed by Debtor Saint Michael's Medical Center, Inc.) filed by Ryan T. Jareck on behalf of Prime Healthcare Services - Saint Michael's, LLC. (Jareck, Ryan) (Entered: 11/11/2015)
Nov 12, 2015 375 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/11/2015. (Admin.) (Entered: 11/12/2015)
Nov 12, 2015 376 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/11/2015. (Admin.) (Entered: 11/12/2015)
Nov 12, 2015 377 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/11/2015. (Admin.) (Entered: 11/12/2015)
Nov 12, 2015 Pro Hac Vice Payment has been made to the US District Court in the amount of 150.00. Receipt Number NEW027797. (related document:329 Order on Application to Appear Pro Hac Vice). (sjp) (Entered: 11/12/2015)
Show 10 more entries
Nov 16, 2015 388 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
Nov 16, 2015 389 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
Nov 16, 2015 390 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
Nov 16, 2015 391 Motion to Extend Time For Other Reason re: for Entry of an Order Extending for Ninety (90) Days the time by which the Debtors Must Assume or Reject their Unexpired Non-Residential Real Property Leases Pursuant to 11 U.S.C. Section 365(d)(4), Filed by Ryan T. Jareck on behalf of Saint Michael's Medical Center, Inc.. Hearing scheduled for 12/8/2015 at 11:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application in Support of Motion # 2 Proposed Order) (Jareck, Ryan) (Entered: 11/16/2015)
Nov 16, 2015 392 Certificate of Service (related document:363 Notice of Agenda filed by Debtor Saint Michael's Medical Center, Inc., 364 Support filed by Debtor Saint Michael's Medical Center, Inc., 365 Support filed by Debtor Saint Michael's Medical Center, Inc., 369 Support filed by Debtor Saint Michael's Medical Center, Inc.) filed by Ryan T. Jareck on behalf of Saint Michael's Medical Center, Inc.. (Jareck, Ryan) (Entered: 11/16/2015)
Nov 16, 2015 393 Certificate of Service (related document:361 Order on Application For Retention, 370 Support filed by Debtor Saint Michael's Medical Center, Inc.) filed by Ryan T. Jareck on behalf of Saint Michael's Medical Center, Inc.. (Jareck, Ryan) (Entered: 11/16/2015)
Nov 16, 2015 Redaction Deadline Terminated, (jf) (Entered: 11/16/2015)
Nov 16, 2015 Minute of Hearing Held, OUTCOME: Granted; Order to be Submitted (related document(s): 223 Motion for Relief From Stay) (mcp ) (Entered: 11/16/2015)
Nov 16, 2015 Hearing Withdrawn (related document(s): 250 Motion for Relief From Stay filed by Jelani Ayim) (mcp ) (Entered: 11/16/2015)
Nov 16, 2015 Minute of Hearing Held, OUTCOME: Granted; Order to be Submitted (related document(s): 289 Motion for Relief From Stay filed by Brett and Melissa Lewis) (mcp ) (Entered: 11/16/2015)

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
2:15-bk-24999
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Aug 10, 2015
Type
voluntary
Terminated
Aug 3, 2022
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    100 Blackmen Of New Jersey
    10X.Net, Llc
    3M Company
    3M Company
    7 Oil Company, Inc
    Aaa Fence Distributors Ins
    Aabb National Blood Exchange
    Aaliya Pitts
    Aamc
    Aarp Claim Unit
    Aayush Healthcare Inc
    Abas Shehadeh
    Abas Shehadeh
    Abbas Shehadeh
    Abbott Diabetes Care Sales Corp
    There are 4462 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Saint Michael's Medical Center, Inc.
    111 Central Avenue
    Newark, NJ 07102
    ESSEX-NJ
    Tax ID / EIN: xx-xxx6046

    Represented By

    Gerald H. Gline
    Cole Schotz P.C.
    25 Main Street
    Hackensack, NJ 07601
    (201) 489-3000
    Fax : 201-489-1536
    Email: ggline@coleschotz.com
    Ryan T. Jareck
    Cole Schotz P.C.
    25 Main Street
    Court Plaza North
    Hackensack, NJ 07601
    (201) 525-6278
    Email: rjareck@coleschotz.com
    Michael D. Sirota
    Cole Schotz P.C.
    25 Main St.
    Hackensack, NJ 07601
    (201) 489-3000
    Email: msirota@coleschotz.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

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2020 Karoshi USA 11 2:2020bk22356
    Mar 26, 2019 Mueller's Supply, Inc. parent case 11 2:2019bk16043
    Mar 26, 2019 Mueller Bros., Inc. 11 2:2019bk16041
    Aug 1, 2016 Octavia Homes, LLC. 11 2:16-bk-24723
    May 4, 2016 Octavia Homes, LLC. 11 2:16-bk-18711
    Feb 4, 2016 F.D. Washington Realty, LLC 11 2:16-bk-12092
    Jan 28, 2016 Dental Kidz, LLC 11 2:16-bk-11434
    Aug 18, 2015 Omsal, LLC 11 2:15-bk-25577
    Aug 10, 2015 University Heights Property Company, Inc. 11 2:15-bk-25003
    Aug 10, 2015 Saint James Care, Inc. 11 2:15-bk-25001
    Aug 10, 2015 Columbus Acquisition Corp. 11 2:15-bk-25000
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23736
    Oct 23, 2013 Care Worldwide Inc. 7 2:13-bk-33236
    Jun 25, 2013 Care Worldwide Inc. 7 2:13-bk-23992
    Nov 14, 2011 44 Commerce St. LLC t/a 44 Brew Pub 7 2:11-bk-42840