Absolut Facilities Management, LLC
11
Alan S. Trust
09/10/2019
04/16/2024
Yes
v
CONS, ProHacVice, HCB, RELATED, TRANSFER, ClaimsAgent, LEAD |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Consolidated Debtor Absolut Center for Nursing and Rehabilitation at Allegany, LLC
2178 N. 5th Street Allegany, NY 14706 Tax ID / EIN: 20-8467875 dba Absolut Care of Allegany |
represented by |
Schuyler G. Carroll
Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 (212) 407-4000 Fax : (212) 407-4990 Email: SCarroll@loeb.com Jeffrey Chubak
Amini LLC 131 West 35th Street 12th Floor New York, NY 10001 (212) 490-4700 Fax : (212) 497-8222 Email: jchubak@aminillc.com |
Consolidated Debtor Absolut Center for Nursing and Rehabilitation at Aurora Park, LLC
292 Main Street Aurora Park, NY 14052 Tax ID / EIN: 20-8468266 dba Absolut Care of Aurora Park |
represented by |
Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) |
Consolidated Debtor Absolut Center for Nursing and Rehabilitation at Gasport, LLC
4540 Lincoln Drive Gasport, NY 14067 Tax ID / EIN: 20-8468080 dba Absolut Care of Gasport |
represented by |
Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) |
Consolidated Debtor Absolut at Orchard Brooke, LLC
6060 Armor Duells Rd. Orchard Park, NY 14127 Tax ID / EIN: 20-8471641 dba Absolut Care of Orchard Brooke |
represented by |
Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) |
Consolidated Debtor Absolut Center for Nursing and Rehabilitation at Orchard Park, LLC
6060 Armor Deulls Rd. Orchard Park, NY 14127 Tax ID / EIN: 20-8468300 dba Absolut Care of Orchard Brooke |
represented by |
Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) |
Consolidated Debtor Absolut Center for Nursing and Rehabilitation at Three Rivers, LLC
101 Creekside Drive Painted Post, NY 14870 Tax ID / EIN: 20-8468133 dba Absolut Care of Three Rivers |
represented by |
Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) |
Consolidated Debtor Absolut Center for Nursing and Rehabilitation at Westfield, LLC
26 Cass Street Westfield, NY 14787 Tax ID / EIN: 20-8467924 dba Absolut Care of Westfield |
represented by |
Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) |
Debtor Absolut Facilities Management, LLC
255 Warner Avenue Roslyn Heights, NY 11577 NASSAU-NY Tax ID / EIN: 20-8471412 dba Absolut Care LLC |
represented by |
Daniel B Besikof
Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 212-407-4129 Fax : 646-417-6335 Email: dbesikof@loeb.com Schuyler G. Carroll
(See above for address) Jeffrey Chubak
(See above for address) William M Hawkins
Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 (212) 407-4000 Email: whawkins@loeb.com |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
Clerk of The Court
Long Island Federal Courthouse 290 Federal Plaza Central Islip, NY 11722 (631) |
| |
Cred Committee Aty Amini LLC
140 East 45th Street, 25th Floor New York, NY 1007 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jeffrey Chubak
(See above for address) Avery Samet
Amini LLC 131 W 35th Street 12th Floor New York, NY 10001 (212) 490-4700 Fax : (212) 497-8222 Email: asamet@aminillc.com |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 753 | Letter of Adjournment: Hearing rescheduled from to Filed by Brendan M Scott on behalf of Edward Farbenblum, Michael Farbenblum, RCA Healtcare Management LLC, RCA Servicer at Aurora Park,LLC, Yehuda B. Sherman (RE: related document(s)726 Motion for Sanctions for Violation of the Discharge Injunction filed by Interested Party RCA Healtcare Management LLC, Interested Party RCA Servicer at Aurora Park,LLC, Interested Party Edward Farbenblum, Interested Party Michael Farbenblum, Interested Party Menachem Tauber, Interested Party Yehuda B. Sherman, Interested Party Yehudah Newman) (Scott, Brendan) (Entered: 04/16/2024) |
04/03/2024 | Adjourned Without Hearing Status hearing to be held on 04/17/2024 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY. (ymm) (Entered: 04/15/2024) | |
04/03/2024 | Adjourned Without Hearing 'Hearing scheduled for 04/17/2024 at 02:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 726 Motion for Sanctions for Violation of the Discharge Injunction Filed by Interested Party Yehuda B. Sherman, Interested Party Menachem Tauber, Interested Party Yehudah Newman, Interested Party Michael Farbenblum, Interested Party RCA Healtcare Management LLC, Interested Party Edward Farbenblum, Interested Party RCA Servicer at Aurora Park ,LLC) (ymm) (Entered: 04/15/2024) | |
04/01/2024 | 752 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Jeffrey Chubak on behalf of Absolut Facilities Management, LLC (Chubak, Jeffrey) (Entered: 04/01/2024) |
03/26/2024 | 751 | Letter of Adjournment: Hearing rescheduled from April 3, 2024 at 11:00 a.m. to September 11, 2024 at 10:00 a.m. Filed by Jeffrey Chubak on behalf of Ronald Winters of Gibbins Advisors, LLC (RE: related document(s)748 Letter of Adjournment filed by Liquidating Trustee Ronald Winters of Gibbins Advisors, LLC) (Chubak, Jeffrey) (Entered: 03/26/2024) |
03/26/2024 | 750 | Letter of Adjournment: Hearing rescheduled from April 3, 2024 at 10:00 a.m. to April 17, 2024 at 2:00 p.m. Filed by Jeffrey Chubak on behalf of Ronald Winters of Gibbins Advisors, LLC (RE: related document(s)726 Motion for Sanctions for Violation of the Discharge Injunction filed by Interested Party RCA Healtcare Management LLC, Interested Party RCA Servicer at Aurora Park,LLC, Interested Party Edward Farbenblum, Interested Party Michael Farbenblum, Interested Party Menachem Tauber, Interested Party Yehuda B. Sherman, Interested Party Yehudah Newman, 747 Letter of Adjournment filed by Interested Party RCA Healtcare Management LLC, Interested Party RCA Servicer at Aurora Park,LLC, Interested Party Edward Farbenblum, Interested Party Michael Farbenblum, Interested Party Menachem Tauber, Interested Party Yehuda B. Sherman, Hearing Adjourned Without Hearing (Document BK & AP)) (Chubak, Jeffrey) (Entered: 03/26/2024) |
03/25/2024 | 749 | Letter Requesting Adjournment of Status Conference Scheduled for 04/03/2024 Filed by Jeffrey Chubak on behalf of Ronald Winters of Gibbins Advisors, LLC (Chubak, Jeffrey) (Entered: 03/25/2024) |
02/28/2024 | Adjourned Without Hearing 'Hearing scheduled for 04/03/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s) 726 Motion for Sanctions for Violation of the Discharge Injunction Filed by Interested Party Yehuda B. Sherman, Interested Party Menachem Tauber, Interested Party Yehudah Newman, Interested Party Michael Farbenblum, Interested Party RCA Healtcare Management LLC, Interested Party Edward Farbenblum, Interested Party RCA Servicer at Aurora Park ,LLC) (ymm) (Entered: 03/05/2024) | |
02/28/2024 | Adjourned Without Hearing Status hearing to be held on 04/03/2024 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymm) (Entered: 03/05/2024) | |
02/22/2024 | 748 | Letter of Adjournment: Hearing rescheduled from 2/28/24 at 10:30 a.m. to 4/3/24 at 11:00 a.m. Filed by Jeffrey Chubak on behalf of Ronald Winters of Gibbins Advisors, LLC (RE: related document(s)742 Letter of Adjournment filed by Liquidating Trustee Ronald Winters of Gibbins Advisors, LLC, Hearing Adjourned Without Hearing (Case Owned BK)) (Chubak, Jeffrey) (Entered: 02/22/2024) |