Atlantic Neurosurgical Specialists, P.A. and Hanover Hills Surgery Center LLC
11
Vincent F. Papalia
06/05/2024
04/24/2025
Yes
v
HC, NoLOC, NtcAgent, LEAD, CLMAGT |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Atlantic Neurosurgical Specialists, P.A.
60 Columbia Road, Bldg A Morristown, NJ 07960 MORRIS-NJ Tax ID / EIN: 22-2020733 dba Atlantic Neurosurgical Specialists, P.A. dba Altair Health |
represented by |
David L. Bruck
Greenbaum, Rowe, Smith, et al. P.O. Box 5600 Woodbridge, NJ 07095 (732) 549-5600 Fax : (732) 549-1881 Email: bankruptcy@greenbaumlaw.com Fox Rothschild LLP
49 Market Street Morristown, NJ 07960 Greenbaum Rowe Smith & Davis LLP
PO Box 5600 Woodbridge, NJ 07095-1881 732-549-5600 Email: dbruck@greenbaumlaw.com |
Debtor Hanover Hills Surgery Center LLC
83 Hanover Road, Suite 100 Florham Park, NJ 07932 MORRIS-NJ Tax ID / EIN: 82-2078645 |
represented by |
David L. Bruck
(See above for address) Joseph J. DiPasquale
Fox Rothschild, LLP 49 Market Street Morristown, NJ 07960 973-548-3368 Fax : 973-992-9125 Email: Jdipasquale@foxrothschild.com Fox Rothschild LLP
(See above for address) Michael R. Herz
Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax : 973-992-9125 Email: mherz@foxrothschild.com Agostino Angelo Zammiello
Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-548-3389 Fax : 973-992-9125 Email: azammiello@foxrothschild.com |
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 |
represented by |
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: Fran.B.Steele@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Richard J. Bernard
Faegre Drinker Biddle & Reath LLP 1177 Ave of the Americas, 41st Floor New York, NY 10036 FAEGRE DRINKER BIDDLE & REATH LLP
600 Campus Drive Florham Park, NJ 07932-1047 Frank F. Velocci
Faegre Drinker Biddle & Reath LLP 600 Campus Drive Florham Park, NJ 07932 973-549-7000 Email: frank.velocci@faegredrinker.com |
Date Filed | # | Docket Text |
---|---|---|
02/17/2025 | 423 | Document re: Letter to Judge Papalia regarding Clarification to Order Approving Disclosure Statement on a Final Basis and Confirming Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document:356 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Atlantic Neurosurgical Specialists, P.A.) filed by Paul S. Hollander on behalf of Paul S. Saphier. (Attachments: # 1 Exhibit # 2 Exhibit) (Hollander, Paul) (Entered: 02/17/2025) |
02/17/2025 | 422 | Document re: Letter to Judge Papalia regarding Objection to Order Approving Disclosure Statement on a Final Basis and Confirming Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document:356 Chapter 11 Combined Plan and Disclosure Statement filed by Debtor Atlantic Neurosurgical Specialists, P.A.) filed by Paul S. Hollander on behalf of Paul S. Saphier. (Attachments: # 1 Exhibit # 2 Exhibit) (Hollander, Paul) (Entered: 02/17/2025) |
02/17/2025 | 421 | Document re: Declaration of T. Buck in support of confirmation of the amended combined disclosure statement and joint plan of liquidation filed by David L. Bruck on behalf of Atlantic Neurosurgical Specialists, P.A.. (Bruck, David) (Entered: 02/17/2025) |
02/13/2025 | 420 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)415). (Garabato, Sid) (Entered: 02/13/2025) |
02/13/2025 | 419 | Document re: Declaration of Thomas Buck (related document:411 Motion (Generic) filed by Debtor Atlantic Neurosurgical Specialists, P.A.) filed by David L. Bruck on behalf of Atlantic Neurosurgical Specialists, P.A.. (Bruck, David) (Entered: 02/13/2025) |
02/12/2025 | 418 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025) |
02/11/2025 | Minute of Hearing Held, OUTCOME: Withdrawn (related document: 75 ***WITHDRAWN*** Motion to Quash Rule 2004 Subpoenas Served by Scott A. Meyer, M.D. Filed by Patricia A. Staiano on behalf of Jonathan J. Baskin, Ronald P. Benitez, Kyle T. Chapple, Jay Y. Chun, Yaron A. Moshel. Hearing scheduled for 8/20/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Certification of Ronald P. Benitez in Support of Motion for an Order Quashing Rule 2004 Subpoenas # 2 Exhibit A to Certification # 3 Letter Memorandum of Law # 4 Certificate of Service # 5 Proposed Order) Modified on 2/10/2025 (jf). Filed by Stockholder Ronald P. Benitez, Stockholder Jonathan J. Baskin, Stockholder Kyle T. Chapple, Stockholder Yaron A. Moshel, Stockholder Jay Y. Chun) (mcp) (Entered: 02/11/2025) | |
02/11/2025 | 417 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)409, 412, 411). (Garabato, Sid) (Entered: 02/11/2025) |
02/10/2025 | 416 | Document re: Brief of Chapter 11 Debtors in support of final approval and confirmation of amended combined disclosure statement and joint chapter 11 plan of liquidation filed by David L. Bruck on behalf of Atlantic Neurosurgical Specialists, P.A.. (Attachments: # 1 Certification of David L. Bruck) (Bruck, David) (Entered: 02/10/2025) |
02/10/2025 | 415 | Order Granting Application to Shorten Time (related document:411 Motion re: For Entry of an order (a) approving execution by the debtors of agreements providing for the preservation of digital patient records and (b) storage for limited time of certain records and (c) granting related relief filed by Debtor Atlantic Neurosurgical Specialists, P.A.). 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 2/10/2025. Hearing scheduled for 2/18/2025 at 11:00 AM, VFP - Courtroom 3B, Newark.. (jf) (Entered: 02/10/2025) |