Case number: 2:07-bk-15195 - Bayonne Medical Center - New Jersey Bankruptcy Court

Case Information
  • Case title

    Bayonne Medical Center

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    04/16/2007

  • Last Filing

    05/06/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
Complex, PlnDue, HC, ADVERSARY, CONFIRMED, AnsFiled, CLOSED, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 07-15195-VFP

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/16/2007
Date terminated:  05/06/2015
Plan confirmed:  04/09/2009

Debtor

Bayonne Medical Center

29th Street & Avenue E
Bayonne, NJ 07002
HUDSON-NJ
Tax ID / EIN: 22-1487124

represented by
Philip William Allogramento

Connell Foley
56 Livingston Avenue
Roseland, NJ 07068
973-535-0500
Email: pallogramento@connellfoley.com

Steven Backfisch

Lindabury McCormick & Estabrook
53 Cardinal Drive
Westfield, NJ 07091
(908) 233-6800
Fax : (908) 301-5624
Email: sbackfisch@lindabury.com

Connell Foley, LLP

Connell Foley, LLP
85 Livingston Ave.
Roseland, NJ 07068
(973) 597-4280
Fax : (973) 535-9217

Cooley Godward Kronish, LLP

1114 Avenue of the Americas
New York, NY 10036
(212) 479-6000
Fax : (212) 479-6275

Stephen V. Falanga

Walsh Pizzi O'Reilly Falanga LLP
Three Gateway Center
100 Mulberry Street
Ste 15th Floor
Newark, NJ 07102
973-757-1100
Email: sfalanga@connellfoley.com

Forman Holt Eliades & Ravin LLC

80 Route 4 East, Ste. 290
Paramus, NJ 07652
201-845-1000

Lawrence C. Gottlieb

Cooley Godward Kronish, LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6040

Eric J. Haber

Cooley Godward Kronish, LLP
1114 Ave. of the Americas
New York, NY 10036-7798
212-479-6144

Christopher M. Hemrick

Walsh Pizzi O'Reilly Falanga LLP
Three Gateway Center
100 Mulberry Street
Ste 15th Floor
Newark, NJ 07102
973-757-1100
Email: chemrick@connellfoley.com

Michael E. Holt

Forman Holt
365 W. Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: mholt@formanlaw.com

Erin Kennedy

Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: ekennedy@formanlaw.com

Larry Lesnik

Rabinowitz, Lubetkin & Tully, LLC
293 Eisenhower Parkway
Suite 100
Livingston, NJ 07039
973-597-9100
Fax : 973-597-9119
Email: llesnik@rltlawfirm.com

Lindabury, McCormick & Estabrook

Lindabury, McCormick & Estabrook
53 Cardinal Drive
PO Box 2369
Westfield, NJ 07091
(908) 233-6800

Norris McLaughlin & Marcus

721 Route 202-206
Bridgewater, NJ 08807
908-722-0700

Adam Charles Rogoff

Kramer Levin
1177 Avenue of the Americas
New York, NY 10036
212-715-9285
Email: arogoff@kramerlevin.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102
973-645-3014

represented by
Mitchell Hausman

United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Valerie A. Hamilton

Sills Cummis & Gross, PC
600 College Road East
Princeton, NJ 08540
(609) 227-4600
Fax : (609) 227-4646
Email: Valerie.Hamilton@law.njoag.gov

Boris I Mankovetskiy

Sills Cummis
One Riverfront Plaza
Newark, NJ 07102
(973) 643-6391
Email: bmankovetskiy@sillscummis.com

Charles N. Panzer

The Panzer Law Firm, LLC
P.O. Box 362
341 Redmond Road
South Orange, NJ 07079
973-454-1585
Fax : 973-400-4084
Email: cp@panzerlawfirm.com

Sills, Cummis, Epstein & Gross, PC

One Riverfront Plaza
Newark, NY 07102-5400

Latest Dockets

Date Filed#Docket Text
05/06/2015Bankruptcy Case Closed. (car)
04/22/20152826BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 04/22/2015. (Admin.) (Entered: 04/23/2015)
04/17/20152825Order Granting Motion For Final Decree (Related Doc # 2823). 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 4/17/2015. (rah) (Entered: 04/20/2015)
04/14/2015Minute of Hearing Held, OUTCOME: Granted; Revised Order (related document(s): [2823] Final Decree filed by Allen D. Wilen) (mcp )
03/20/20152824Certificate of Service (related document:2823 Final Decree filed by Other Prof. Allen D. Wilen) filed by Lucas F. Hammonds on behalf of Allen D. Wilen. (Hammonds, Lucas) (Entered: 03/20/2015)
03/19/20152823Motion for Final Decree Filed by Lucas F. Hammonds on behalf of Allen D. Wilen. Hearing scheduled for 4/14/2015 at 10:00 AM at VFP - Courtroom 3A, Newark. (Attachments: # 1 Application # 2 Exhibit Exhibit A # 3 Proposed Final Decree) (Hammonds, Lucas) (Entered: 03/19/2015)
11/03/2014Hearing Withdrawn (related document(s): [2816] Motion to Enforce filed by IJKG LLC) (mcp )
11/03/20142822Certificate of Service (related document:2821 Withdrawal of document filed by Interested Party IJKG LLC) filed by Louis A. Modugno on behalf of IJKG LLC. (Modugno, Louis) (Entered: 11/03/2014)
11/03/20142821Withdrawal of Document (related document:2816 Motion to Enforce filed by Interested Party IJKG LLC) filed by Louis A. Modugno on behalf of IJKG LLC. (Modugno, Louis) (Entered: 11/03/2014)
10/24/20142820Document re: Letter Adjourning Hearing (related document:2816 Motion to Enforce filed by Interested Party IJKG LLC) filed by Louis A. Modugno on behalf of IJKG LLC. (Modugno, Louis) (Entered: 10/24/2014)