Case number: 2:24-bk-15726 - Atlantic Neurosurgical Specialists, P.A. and Hanover Hills Surgery Center LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Atlantic Neurosurgical Specialists, P.A. and Hanover Hills Surgery Center LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/05/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
HC, NoLOC, NtcAgent, LEAD, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-15726-VFP

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


Date filed:  06/05/2024

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

Latest Dockets

Date Filed#Docket Text
02/17/2025423Document 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)
02/17/2025422Document 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)
02/17/2025421Document 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)
02/13/2025420Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)415). (Garabato, Sid) (Entered: 02/13/2025)
02/13/2025419Document 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)
02/12/2025418BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/11/2025Minute 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)
02/11/2025417Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)409, 412, 411). (Garabato, Sid) (Entered: 02/11/2025)
02/10/2025416Document 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)
02/10/2025415Order 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)