Sovereign Medical Services, Inc.
Member Case
Lead case is: 2:24-bk-22497
Lead case is: 2:24-bk-22497
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | John K Sherwood |
Case #: | 2:24-bk-22498 |
Case Filed: | Dec 20, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $50,000,001 to $100 million |
Nature of Business | Health Care Business |
Nature of Debts | Primarily Business |
Debtor
Sovereign Medical Services, Inc.
680 Kinderkamack Road
Oradell, NJ 07649 |
Represented By
|
Last checked: Monday Dec 23, 2024 2:26 PM EST |
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102 |
Represented By
|
Docket last updated: 1 minutes ago |
Monday, March 03, 2025 | ||
17 | 17
![]() Amended Schedule(s) : A/B,Summary of Schedules,Other Schedules re:Statement of Financial Affairs filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
Tuesday, February 18, 2025 | ||
16 | 16
![]() Missing Document(s): 20 Largest Unsecured Creditors filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
utility
Remark re: Missing Documents Filed
Tue 02/18 2:37 PM
Remar . STILL MISSING: No Documents Missing - All Required Documents Filed (Browne, Christopher) |
||
court
Hearing Withdrawn (Document)
Tue 02/18 5:08 PM
Hearing Withdrawn- documents have been filed. (mff) |
||
Friday, February 14, 2025 | ||
15 | 15
![]() Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Statement of Corporate Ownership, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
Wednesday, January 22, 2025 | ||
14 | 14
![]() Change of Address for Wachtel, Zev From: 121 Stonehurst Drive, Tenafly, NJ 07670 To: 431 Summit Street, Englewood Cliffs, NJ 07632 filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
Tuesday, January 21, 2025 | ||
court
Hearing Rescheduled (Document)
Tue 01/21 5:07 PM
Hearing Rescheduled from 1/21/2025 Hearing scheduled for 02/18/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) |
||
Thursday, January 16, 2025 | ||
13 | 13
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 37. Notice Date 01/16/2025. (Admin.) |
|
utility
Add Trustee
Thu 01/16 12:31 PM
Trustee Nicole M. Nigrelli Added to Case Per Notice of Appointment as Subchapter V Trustee (Document No. 26 in Lead Case No. 24-22497 . (jpp) |
||
Tuesday, January 14, 2025 | ||
12 | 12
![]() Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/19/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 2/28/2025. Government Proof of Claim due by 6/18/2025. (mlc) |
|
Tuesday, January 07, 2025 | ||
11 | 11
![]() Change of Address for Glenn Gymrek From: 118 Park Avenue, Midland Park, NJ 07432 To: 308 Sleepy Hollow Lane, Franklin Lakes, NJ 07417 filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
Sunday, December 29, 2024 | ||
10 | 10
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/29/2024. (Admin.) |
|
Friday, December 27, 2024 | ||
9 | 9
![]() Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), Schedules A/B,D,E/F,G,H, 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 12/27/2024. Hearing scheduled for 1/21/2025 at 10:00 AM at JKS - Courtroom 3D, Newark. (Browne, Christopher) |
|
Thursday, December 26, 2024 | ||
8 | 8
![]() Order Granting Motion For Joint Administration Lead Case: 24-22497 Member Cases: 24-22497 24-22500 24-22501 . 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 12/26/2024. (zlh) |
|
Monday, December 23, 2024 | ||
7 | 7
![]() Motion for Joint Administration for the following cases: 24-22497 24-22498 24-22500 and 24-22501 Filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
Att: 1
![]() |
||
Friday, December 20, 2024 | ||
6 | 6
![]() Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) |
|
5 | 5
![]() Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Sovereign Medical Services, Inc.. (Placona, Sari) |
|
4 | 4
![]() Amended Schedule(s) : Other Schedules re:Petition (To Correct Description of Debtor's Business) filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. (Sodono, Anthony) |
|
3 | 3
utility
Case Assigned
Fri 12/20 2:05 PM
Case Assignment. Judge Stacey L. Meisel removed from the case. Judge John K. Sherwood added to the case. (rah) |
|
2 | 2
utility
Case Assigned
Fri 12/20 1:53 PM
Case Assignment. Judge Stacey L. Meisel added to the case. (rah) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of Sovereign Medical Services, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/21/2025.Appointment of health care ombudsman due by 01/10/2025 (Sodono, Anthony) |
|
utility
Remark
Fri 12/20 2:14 PM
Remark: Associated Cases 20-12645 and 23-14988 (rah) |
||
crditcrd
Credit Card/Debit Card Receipt
Fri 12/20 2:22 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-22498 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47609888, fee amount $ 1738.00. (U.S. Treasury) |
||
utility
Terminate Deadline
Fri 12/20 3:25 PM
Appointment of HC ombudsman Deadline Terminated, Reason: Incorrect Nature of Business listed upon case initiation. (dmc) |