New York Southern Bankruptcy Court

Case number: 1:16-bk-10407 - TransCare Corporation - New York Southern Bankruptcy Court

Case Information
Case title
TransCare Corporation
Chapter
7
Judge
David S Jones
Filed
02/24/2016
Last Filing
05/22/2025
Asset
Yes
Vol
v
Docket Header

Lead, FeeDueAP, PENAP, Mediation




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10407-dsj

Assigned to: Judge David S Jones
Chapter 7
Voluntary
Asset


Date filed:  02/24/2016
341 meeting:  12/21/2022
Deadline for filing claims:  10/10/2017

Debtor

TransCare Corporation

1 MetroTech Center
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 75-2528381

represented by
Alex J. Chase

People's Capital and Leasing Corp.
850 Main St
BC-03
Bridgeport, CT 06604
203-338-6422
Email: [email protected]

Lynn P. Harrison, III

Dentons US LLP
1221 Avenue of the Americas
Ste 25th Floor
New York, NY 10020
212-768-5325
Fax : 212-768-6800
Email: [email protected]
TERMINATED: 04/26/2021

Steven J. Reisman

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8700
Email: [email protected]

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

represented by
Bijan Amini

Amini LLC
131 West 35th Street
Ste 12th Floor
New York, NY 10001
212-490-4700
Email: [email protected]

Melanie A. FitzGerald

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Jaime B. Leggett

Bast Amron LLP
One Southeast Third Avenue
Suite 2410
Miami, FL 33131
305-379-7904
Email: [email protected]

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Avery Samet

Amini LLC
131 West 35th Street
Ste 12th Floor
Ste 25th Floor
New York, NY 10001
212-490-4700
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Patient Care Ombudsman

Lucy L. Thomson
represented by
Jacqulyn S. Loftin

(See above for address)

Latest Dockets
Date Filed#Docket Text
05/22/2025781Docket Text
OPINION & ORDER: For the foregoing reasons, the Court grants PPAS' s motion to certify for direct appeal under 28 U.S.C. § 158(d)(2). See supra at p.5. The Court accordingly certifies that the bankruptcy court's order "involves a question of law as to which there is no controlling decision of the court of appeals for the circuit or of the Supreme Court of the United States." 28 U.S.C. § 158(d)(2)(A)(i). The Court respectfully directs the Clerk of Court to terminate all pending motions, to transmit a copy of this decision to the Second Circuit, and to place this case on the Court's suspense docket pending disposition of the appeal. SO ORDERED (Signed by Judge Paul A. Engelmayer on 5/22/2025)
02/07/2025780Docket Text
Notice of Change of Address of Creditor Rayon L. Gray filed by Rayon L. Gray. (Cappiello, Karen)
11/22/2024779Docket Text
Notice of Change of Address of Creditor for Kyle Chiofolo filed by Kyle Chiofolo. (Bush, Brent)
11/04/2024778Docket Text
Notice of Change of Address of Creditor for Todd Kyser filed by Todd Kyser. (Cappiello, Karen)
10/17/2024777Docket Text
Notice of Change of Address of Creditor Michele Vergara filed by Michele Vergara. (Cappiello, Karen)
10/16/2024776Docket Text
Notice of Change of Address of Creditor Emmanuel Kiouzellis filed by Emmanuel Kiouzellis. (Cappiello, Karen)
10/16/2024775Docket Text
Notice of Change of Address of Creditor Joshua Edward Hale filed by Joshua Edward Hale. (Cappiello, Karen)
09/26/2024774Docket Text
Notice of Change of Address of Creditor for Kyle Forsythe filed by Kyle Forsythe. (Cappiello, Karen)
09/25/2024773Docket Text
Notice of Change of Address of Creditor for Sharonne Spencer filed by Sharonne Spencer. (Cappiello, Karen)
09/23/2024772Docket Text
Notice of Change of Address of Creditor Kenneth R. Miller filed by Kenneth R. Miller. (Cappiello, Karen)