New Jersey Bankruptcy Court

Case number: 3:11-bk-39852 - Access Medical Associates, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Access Medical Associates, LLC
Chapter
11
Judge
Judge Raymond T. Lyons Jr.
Filed
10/14/2011
Asset
Yes
Docket Header

HC, CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 11-39852-RTL

Assigned to: Judge Raymond T. Lyons Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/14/2011
Date terminated:  05/31/2013
Plan confirmed:  11/27/2012
341 meeting:  12/01/2011

Debtor

Access Medical Associates, LLC

PO Box 423
Oldwick, NJ 08558
SOMERSET-NJ
Tax ID / EIN: 04-3608389

represented by
Thaddeus R. Maciag

Maciag Law, LLC
475 Wall Street
Princeton, NJ 08540
908-704-8800
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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/31/2013156Docket Text
Monthly Operating Report for Filing Period 2nd Quarter, 2013 filed by Thaddeus R. Maciag on behalf of Access Medical Associates, LLC. (Maciag, Thaddeus) (Entered: 05/31/2013)
05/31/2013155Docket Text
Monthly Operating Report for Filing Period 1st Quarter, 2013 filed by Thaddeus R. Maciag on behalf of Access Medical Associates, LLC. (Maciag, Thaddeus) (Entered: 05/31/2013)
05/31/2013154Docket Text
Monthly Operating Report for Filing Period 4th Quarter, 2012 filed by Thaddeus R. Maciag on behalf of Access Medical Associates, LLC. (Maciag, Thaddeus) (Entered: 05/31/2013)
05/31/2013Docket Text
Bankruptcy Case Closed. (jey) (Entered: 05/31/2013)
05/31/2013153Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (jey) (Entered: 05/31/2013)
05/01/2013152Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/01/2013. (Admin.) (Entered: 05/02/2013)
04/29/2013151Docket Text
Notice of Intention to Close Case. Hearing date if Objection filed: 6/3/2013. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 5/28/2013.Deadline to close chapter 11 case is 5/29/2013. (dmi) (Entered: 04/29/2013)
03/20/2013150Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/20/2013. (Admin.) (Entered: 03/21/2013)
03/18/2013149Docket Text
Order Granting Application For Compensation for Thaddeus R. Maciag, fees awarded: $25254.00, expenses awarded: $262.05 (Related Doc # 147). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/18/2013. (bla) (Entered: 03/18/2013)
03/18/2013Docket Text
Minute of Hearing Held, OUTCOME: Granted. (related document: 147 Final Application for Compensation for Thaddeus R. Maciag, Debtor's Attorney, period: 9/1/2012 to 11/27/2012, fee: $25,254, expenses: $262.05. Filed by Thaddeus R. Maciag) (bla) (Entered: 03/18/2013)