New York Eastern Bankruptcy Court

Case number: 8:18-bk-71789 - Phoenix Health, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Phoenix Health, LLC
Chapter
11
Judge
Alan S. Trust
Filed
03/16/2018
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, TRANSFER, RELATED, JNTADMN, MEMBER, ClaimsAgent




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-71789-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  03/16/2018
Date of Intradistrict transfer:  03/19/2018
341 meeting:  05/23/2018
Deadline for filing claims:  07/05/2018
Deadline for filing claims (govt.):  09/12/2018

Debtor

Phoenix Health, LLC

One Arin Park
1715 Route 35 North
Suite 303
Middletown, NJ 07748
MONMOUTH-NJ
Tax ID / EIN: 47-5650856

represented by
Thomas R Califano

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020
212-335-4990
Fax : 212-884-8690
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
07/22/201813Docket Text
Notice of Appearance and Request for Notice Filed by Christopher R Newcomb on behalf of Healthtek Solutions, LLC (Newcomb, Christopher) (Entered: 07/22/2018)
05/15/201812Docket Text
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Thomas R Califano on behalf of Phoenix Health, LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Califano, Thomas) (Entered: 05/15/2018)
05/15/201811Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Thomas R Califano on behalf of Phoenix Health, LLC (Califano, Thomas) (Entered: 05/15/2018)
05/03/201810Docket Text
Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 7/5/2018 at 5:00 pm. Government Proof of Claim due by 9/12/2018 at 5:00 pm. Signed on 5/3/2018 (sld) (Entered: 05/03/2018)
04/26/2018Docket Text
Claims Agent appointed: Epiq Bankruptcy Solutions, LLC ; Claim's Agent URL: http://dm.epiq11.com/orionhealthcorp (amp) (Entered: 04/26/2018)
04/26/2018Docket Text
Claims Agent Flag Set (amp) (Entered: 04/26/2018)
04/25/20189Docket Text
Order Granting Application to Employ Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. § 156I, 11 U.S.C. § 105(a), and E.D.N.Y. Administrative Order No. 658 Nunc Pro Tunc to the Petition Date. (Related Doc # 5) Signed on 4/25/2018. (amp) (Entered: 04/26/2018)
04/24/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors. Filed by United States Trustee. 341(a) Meeting Adjourned to 5/23/2018 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Dimino, Alfred) (Entered: 04/24/2018)
04/05/2018Docket Text
Hearing Held; (related document(s): 5 Application to Employ Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. 156I, 11 U.S.C. 105(a), and E.D.N.Y. Administrative Order No. 658 Nunc Pro Tunc to the Petition Date Filed by Thomas R Califano on behalf of Phoenix Health, LLC.) Appearance: Thomas R Califano MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1(sdolan) (Entered: 04/06/2018)
03/22/2018Docket Text
An order has been entered in this case consolidating this case withthe case of Orion HealthCorp, Inc., Case No. 18-71748-AST, forprocedural purposes only and providing for its joint administrationin accordance with the terms thereof, except for proofs of claim.The docket in Case No. 18-71748-AST should be consulted for allmatters affecting this case. (amp) (Entered: 04/10/2018)