Welcome to BusinessBankruptcies.com!

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

Somerset Hills Residential Treatment Center, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:14-bk-25202
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-14

Updated

7-21-23

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2023
Last Entry Filed
Nov 11, 2015

Docket Entries by Year

There are 234 older docket entries.

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

login purchase single case subscribe now

Jun 24, 2015 189 ORDER APPROVING STIPULATION BETWEEN THE DEBTORS AND THE PENSION BENEFIT GUARANTY CORPORATION (Related Doc # 162). 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 6/24/2015. (dmi) (Entered: 06/24/2015)
Jun 24, 2015 190 ORDER APPROVING STIPULATION BETWEEN THE DEBTORS, SCHOOL REALTY AND RELATED PARTIES (Related Doc # 175). 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 6/24/2015. (dmi) (Entered: 06/24/2015)
Jun 24, 2015 191 Amended ORDER CONFIRMING DEBTORS' THIRD AMENDED JOINT CHAPTER 11 PLAN DATED JUNE 22, 2015 (related document:187 Order Confirming Chapter 11 Plan). 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 6/24/2015. (dmi) (Entered: 06/24/2015)
Jun 27, 2015 192 BNC Certificate of Notice - Order Confirming Plan No. of Notices: 117. Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 27, 2015 193 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 27, 2015 194 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 27, 2015 195 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 27, 2015 196 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 27, 2015 197 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jul 2, 2015 198 Document re: Notice of Plan Effective Date. Plan Effective as of July 1, 2015. filed by John S. Mairo on behalf of Somerset Hills Residential Treatment Center, Inc.. (Mairo, John) (Entered: 07/02/2015)
Show 10 more entries
Aug 4, 2015 206 Order Granting Application For Compensation for Steven San Filippo, fees awarded: $82500.00, expenses awarded: $0.00 (Related Doc 199). 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 8/4/2015. (dmi) FINANCIAL ADVISOR NOTICED VIA US MAIL - Modified on 8/17/2015 (slf). (Entered: 08/04/2015)
Aug 4, 2015 207 Order Granting Application For Compensation for Porzio, Bromberg & Newman, P.C., fees awarded: $392812.50, expenses awarded: $5918.71 (Related Doc # 200). 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 8/4/2015. (dmi) (Entered: 08/04/2015)
Aug 5, 2015 Minute of 8/18/15, OUTCOME: Order To be Submitted (related document(s): 199 Application for Compensation filed by Steven San Filippo) (bwj ) (Entered: 08/05/2015)
Aug 5, 2015 Minute of 8/18/15, OUTCOME: Order To be Submitted (related document(s): 200 Application for Compensation filed by Porzio, Bromberg & Newman, P.C.) (bwj ) (Entered: 08/05/2015)
Aug 7, 2015 208 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
Aug 7, 2015 209 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/06/2015. (Admin.) (Entered: 08/07/2015)
Aug 12, 2015 210 Certificate of Service (related document:166 Motion (Generic) filed by Debtor Somerset Hills Residential Treatment Center, Inc.) filed by John S. Mairo on behalf of Somerset Hills Residential Treatment Center, Inc.. (Mairo, John) (Entered: 08/12/2015)
Aug 17, 2015 211 Certificate of Consent (related document:166 Notice of Objection to Claim of The State Of New Jersey, New Jersey Department of Labor and Workforce Development (Division of Employer Accounts) (Claim No. 6) Filed by John S. Mairo on behalf of Somerset Hills Residential Treatment Center, Inc.. Hearing scheduled for 7/14/2015 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Objection # 2 Kimmins Certification # 3 Proposed Order) (Mairo, John) Modified on 6/11/2015 TO CORRECT TEXT (vpm). filed by Debtor Somerset Hills Residential Treatment Center, Inc.). Filed by Kelly D. Curtin on behalf of Somerset Hills Residential Treatment Center, Inc.. (Curtin, Kelly) (Entered: 08/17/2015)
Aug 18, 2015 Minute of 8/18/15, OUTCOME: Consent Order To be Submitted (related document(s): 166 Motion (Generic) filed by Somerset Hills Residential Treatment Center, Inc.) (bwj ) (Entered: 08/18/2015)
Aug 18, 2015 212 Stipulation and Consent Order Resolving Objection to Claim of The State of New Jersey (Related Doc # 166). 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 8/18/2015. (dmi) (Entered: 08/18/2015)

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
3:14-bk-25202
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Jul 25, 2014
Type
voluntary
Terminated
Oct 14, 2015
Updated
Jul 21, 2023
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akwasei Yeboah
    Amirah Yancey
    Andrew Filtcraft
    Antonio Wilson
    Aracelli Coro
    Arilee Francois
    Asha Griffith
    Bank of America N A
    Bank of America N.A.
    Bank of America N.A.
    Beata Wilczynski
    Brandon Pierson
    Brandyn Adams
    Brian Lanni
    Bruce Fornelius
    There are 106 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Somerset Hills Residential Treatment Center, Inc.
    1275 Boundbrook Road
    Suite 1
    Middlesex, NJ 08846
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx1831

    Represented By

    Kelly D. Curtin
    Porzio, Bromberg & Newman, P.C.
    100 Southgate Parkway
    Morristown, NJ 07962-1997
    973-538-4006
    Fax : 973-538-5146
    Email: kdcurtin@pbnlaw.com
    John S. Mairo
    Porzio, Bromberg & Newman, P.C.
    100 Southgate Parkway
    Morristown, NJ 07962-1997
    973-538-4006
    Fax : 973-538-5146
    Email: jsmairo@pbnlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 Bio-Nature Laboratories, LLC 7 3:2023bk19756
    Apr 6, 2022 Twin Legacy LLC 11 3:2022bk12819
    Oct 7, 2021 Fairytales Boutique, LLC 7 3:2021bk17844
    Sep 17, 2019 Supermarkets Plus LLC, Middlesex Series d/b/a Pri 11 3:2019bk27772
    Nov 30, 2018 Hi-Lite Electric, LLC 7 3:2018bk33543
    Sep 11, 2018 JS & ES Holdings, LLC 11 3:2018bk28149
    Jul 18, 2018 Zuber Brewing Company 11 3:2018bk24404
    Sep 19, 2017 Jerto, Inc. 7 3:17-bk-29044
    Sep 8, 2016 K&J Landscape Management, Inc. 11 3:16-bk-27235
    Feb 17, 2016 American Precision Sheet Metal Corp 7 3:16-bk-12813
    Sep 18, 2014 Paul Zensky Electrical Contracting, Inc. 7 3:14-bk-29118
    Jul 25, 2014 Somerset Hills School, Inc. 11 3:14-bk-25204
    Jan 3, 2013 Espino Realty Group Inc. 11 3:13-bk-10108
    Jul 24, 2012 Venice Avenue Community Residence, Inc. 7 3:12-bk-28350
    Feb 16, 2012 Foundation Golf, LLC, a Delaware Limited Liability 7 3:12-bk-13767