New Jersey Bankruptcy Court

Case number: 2:15-bk-24999 - SMMC Liquidation Corp. and Senior Healthcare Outreach Program - New Jersey Bankruptcy Court

Case Information
Case title
SMMC Liquidation Corp. and Senior Healthcare Outreach Program
Chapter
11
Judge
Vincent F. Papalia
Filed
08/10/2015
Last Filing
11/15/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, LEAD, ADVERSARY, HC, Complex, CONFIRMED




U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 15-24999-VFP

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



Debtor disposition:  Discharge Not Applicable
Date filed:  08/10/2015
Date terminated:  08/03/2022
Plan confirmed:  03/09/2017
341 meeting:  09/16/2015

Debtor

SMMC Liquidation Corp.

111 Central Avenue
Newark, NJ 07102
ESSEX-NJ
Tax ID / EIN: 26-2616046
fka
Saint Michael's Medical Center, Inc.


represented by
Gerald H. Gline

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Fax : 201-489-1536

Ryan T. Jareck

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
(201) 525-6278
Email: [email protected]

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: [email protected]

Defendant

Senior Healthcare Outreach Program

613 Park Avenue
East Orange, NJ 07017
United States

represented by
Jeffrey M. Rosenthal

Mandelbaum Salsburg
3 Becker Farm Road
Roseland, NJ 07068
609-575-5900
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
Susan Nielsen Goodman

Pivot Health Law, LLC
P.O. Box 69734
Oro Valley, AZ 85737
520-744-7061
Email: [email protected]

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: [email protected]

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

 
 
Petitioning Creditor

Trustees of the International Union of Operating Engineers Local 68

Pitta & Giblin LLP
120 Broadway, 28th Fl.
New York, NY 10271
(212) 652-3890
represented by
Vipin Varghese

DeCotiis, Fitzpatrick, Cole & Giblin, LLP
61 S Paramus Road
Ste 250
Paramus, NJ 07652
201-347-2137
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/15/20221537Docket Text
Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 filed by Lucas F. Hammonds on behalf of Bernard A. Katz. (Hammonds, Lucas) (Entered: 11/15/2022)
10/03/20221536Docket Text
Final Claims Register filed by Prime Clerk LLC . (dmc) (Entered: 10/05/2022)
08/03/2022Docket Text
Adversary Case (2:17-ap-1537) Closed. (jf) (Entered: 08/03/2022)
08/03/2022Docket Text
Adversary Case (2:17-ap-1507) Closed. (jf) (Entered: 08/03/2022)
08/03/2022Docket Text
Bankruptcy Case Closed. (mcp) (Entered: 08/03/2022)
08/03/20221535Docket Text
Final Decree Order (Related Doc 1531). 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 8/3/2022. (mcp) Modified on 8/3/2022 (Primo, Mariela). (Entered: 08/03/2022)
08/02/2022Docket Text
Minute of Hearing Held, OUTCOME: Granted (related document(s): [1531] Final Decree filed by Bernard A. Katz) (mcp)
08/01/20221534Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 filed by Lucas F. Hammonds on behalf of Bernard A. Katz. (Hammonds, Lucas) (Entered: 08/01/2022)
07/15/20221533Docket Text
Certificate of Service (related document:1531 Final Decree filed by Interested Party Bernard A. Katz) filed by Lucas F. Hammonds on behalf of Bernard A. Katz. (Hammonds, Lucas) (Entered: 07/15/2022)
07/12/20221532Docket Text
Document re: Notice of Final Distribution to Holders of Allowed Class 1C Non-Trinity General Unsecured Claims filed by Lucas F. Hammonds on behalf of Bernard A. Katz. (Hammonds, Lucas) (Entered: 07/12/2022)