New Jersey Bankruptcy Court

Case number: 2:11-bk-33014 - Hudson Healthcare, Inc - New Jersey Bankruptcy Court

Case Information
Case title
Hudson Healthcare, Inc
Chapter
11
Judge
Vincent F. Papalia
Filed
08/01/2011
Last Filing
04/22/2023
Asset
Yes
Vol
v
Docket Header

HC, Complex, CLMAGT, CONFIRMED, NtcAgent, ADVERSARY




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 11-33014-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  08/01/2011
Plan confirmed:  02/04/2013
341 meeting:  08/31/2011
Deadline for filing claims:  11/29/2011

Debtor

Hudson Healthcare, Inc

308 Willow Avenue
Hoboken, NJ 07030
HUDSON-NJ
Tax ID / EIN: 01-0873064

represented by
Sam Della Fera, Jr

Chiesa Shahinian & Giantomasi PC
One Boland Drive
West Orange, NJ 07052
973-530-2076
Email: [email protected]

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: [email protected]

Henry M. Karwowski

Rabinowitz, Lubetkin & Tully, LLC
293 Eisenhower Pkwy Ste 100
Ste 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: [email protected]

Richard D. Trenk

Trenk Isabel Siddiqi & Shahdanian P.C.
290 W. Mt. Pleasant Ave.
Suite 2350
Livingston, NJ 07039
973-533-1000
Fax : 973-533-1111
Email: [email protected]

Trenk, DiPasquale, Webster, Della Fera, and Sodono, P.C.

347 Mt. Pleasant Avenue
Suite 300
West Orange, NJ 07052
(973) 243-8600

Thomas Michael Walsh

Chiesa Shahinian & Giantomasi PC
One Boland Drive
West Orange, NJ 07052
973-530-2096
Email: [email protected]

Adam D Wolper

Wolper Law Group, LLC
12 Route 17 North
Suite 318
Paramus, NJ 07652
201-880-9186
Email: [email protected]

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

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

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102

represented by
Valerie A. Hamilton

Office of the Attorney General of NJ
Richard J. Hughes Justice Complex
25 Market St.
PO Box 106
Trenton, NJ 08625-0106
609-376-3256
Fax : 609-777-3515
Email: [email protected]

Lucas F. Hammonds

Sills Cummis & Gross PC
One Riverfront Plaza
Newark, NJ 07102
973-643-7000
Fax : 973-643-6500
Email: [email protected]

George R. Hirsch

Sills Cummis & Gross PC
One Riverfront Plaza
Newark, NJ 07102
(973) 643-7000
Email: [email protected]

Boris I Mankovetskiy

Sills Cummis
One Riverfront Plaza
Newark, NJ 07102
(973) 643-6391
Email: [email protected]

Andrew H. Sherman

Sills Cummis & Gross, P.C.
One Riverfront Plaza
The Legal Center
Newark, NJ 07102
973-643-7000
Email: [email protected]

Creditor Committee

Susan Cleary

District 1199J NJ Benefit & Pension Fund
9-25 Alling Street
Newark, NJ 07102
973-624-1199

 
 
Creditor Committee

Sidney Seligman

District 1199J NJ Benefit & Pension Fund
9-25 Alling Street
Newark, NJ 07102
973-624-1199

 
 
Creditor Committee

Daniel J. Mulligan

MedAssets Net Revenue Systems
1 Route 17 South
Saddle River, NJ 07458
201-786-6006

 
 
Creditor Committee

Virginia Treacy

JNESO-District Counsel 1-IUOE
1225 Livingston Ave.
North Brunswick, NJ 08902
732-745-2776

 
 
Creditor Committee

Suzanne Klar

PSE&G
80 Park Plaza T5D
Newark, NJ 07102
973-430-6483

 
 
Creditor Committee

Brad Hamman, Chairperson

Sodexo Operations, LLC
283 Cranes Roost Blvd.
Ste. 260
Altamonte Springs, FL 32701
407-339-3230

 
 
Creditor Committee

Robert Speeney

Cardinal Health 200, LLC
7000 Cardinal Place
Dublin, OH 43017
614-553-3125

 
 
Creditor Committee

Debra M. Lightner

Horizon Blue Cross/Blue Shield
3 Penn Plaza East
Newark, NJ 07102
973-466-8702
 
 

Latest Dockets
Date Filed#Docket Text
04/22/20231207Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2023. (Admin.)
04/19/20231206Docket Text
Order approving extension of term of Hudson Healthcare, Inc. Liquidation Trust (Related Doc [1204]). 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 4/19/2023. (jf)
04/18/2023Docket Text
Minute of Hearing Held, OUTCOME: Granted (related document(s): [1204] Motion to Extend Time filed by Bernard Katz) (mcp)
03/28/20231205Docket Text
Certificate of Service (related document:[1204] Motion to Extend Time filed by Other Prof. Bernard Katz) filed by Jeffrey A. Kramer on behalf of Bernard Katz. (Kramer, Jeffrey)
03/28/20231204Docket Text
Motion to Extend Time For Other Reason re:Term of Hudson Healthcare, Inc. Liquidating Trust Filed by Jeffrey A. Kramer on behalf of Bernard Katz. Hearing scheduled for 4/18/2023 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # (1) Application # (2) Proposed Order) (Kramer, Jeffrey)
03/27/20231203Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 filed by Andrew H. Sherman on behalf of Bernard Katz. (Sherman, Andrew)
11/17/20221202Docket Text
Change of Address for CRG Financial LLC. (Kalb, Shannon)
11/16/20221201Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 filed by Lucas F. Hammonds on behalf of Bernard Katz. (Hammonds, Lucas)
10/28/20221200Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/27/2022. (Admin.)
10/25/2022Docket Text
Minute of Hearing Held, OUTCOME: Granted (related document(s): [1197] Motion to Extend Time filed by Bernard Katz) (mcp)