Case number: 8:23-bk-70989 - Amsterdam House Continuing Care Retirement Communi - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Amsterdam House Continuing Care Retirement Communi

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/22/2023

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
HCB, Repeat, ProHacVice, MEGA, ClaimsAgent, APPEAL, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-70989-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  03/22/2023
Plan confirmed:  05/13/2024
341 meeting:  04/24/2023
Deadline for filing claims:  10/13/2023
Deadline for filing claims (govt.):  10/13/2023

Debtor

Amsterdam House Continuing Care Retirement Community, Inc.

300 E. Overlook
Port Washington, NY 10050
NASSAU-NY
Tax ID / EIN: 11-3711764
dba
The Harborside


represented by
Jason Hopkins

DLA PIPER LLP (US)
1900 N. Pearl Street, Suite 2200
Dallas, TX 75201
(214) 743-4500
Email: jason.hopkins@us.dlapiper.com

Gregory Juell

DLA Piper LLP (US)
1251 Avenue of the Americas
27th Floor
New York, NY 10020
212-335-4608
Email: gregory.juell@us.dlapiper.com

James P. Muenker

DLA PIPER LLP (US
1900 North Pearl Street, Suite 2200
Dallas, TX 75201
(214) 743-4500
Email: james.muenker@us.dlapiper.com

Rachel Nanes

200 South Biscayne Boulevard
Suite 2500
Miami, FL 33131
Email: rachel.nanes@dlapiper.com

Benjamin D. Schuman

DLA PIPER LLP (US)
1251 Avenue of the Americas
New York, NY 10020
(212) 335-4500
Email: benjamin.schuman@us.dlapiper.com

Erik F Stier

DLA PIPER LLP (US)
500 Eighth Street, N.W.
Washington, DC 20004
(202) 799-4000
Email: erik.stier@us.dlapiper.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225

 
 
Cred Committee Aty

Official Committee of Unsecured Creditors

TERMINATED: 09/06/2023

 
 
Cred Committee Aty

Cooley LLP

55 Hudson Yards
New York, NY 10001
(212) 479-6000
TERMINATED: 09/06/2023

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Samuel R. Rabuck

Cooley LLP - Library
110 N. Wacker
Suite 4200
Chicago, IL 60606
312-881-6683
Email: srabuck@cooley.com

Paul Springer

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6783
Email: pspringer@cooley.com

Eric E. Walker

Cooley LLP
110 North Wacker Drive
Suite 4200
Chicago, IL 60606-1511
312-881-6375
Fax : 312-881-6598
Email: ewalker@cooley.com

Latest Dockets

Date Filed#Docket Text
03/26/20261141Transcript & Notice regarding the hearing held on 03/25/26. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 04/2/2026. Redaction Request Due By 04/16/2026. Redacted Transcript Submission Due By 04/27/2026. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/24/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 03/26/2026)
03/18/20261140Letter to Judge Trust Providing Status Update Filed by James Drew on behalf of Counsel to Amsterdam Continuing Care Health System, Inc. (Drew, James) (Entered: 03/18/2026)
02/23/20261139Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)1138 Chapter 11 Post-Confirmation Report filed by Liquidating Trustee Howard M. Ehrenberg). (Amporfro, Regina) (Entered: 02/23/2026)
02/19/20261138Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Gregory Juell on behalf of Howard M. Ehrenberg (Juell, Gregory) (Entered: 02/19/2026)
02/16/20261137Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)1136 Chapter 11 Post-Confirmation Report filed by Liquidating Trustee Howard M. Ehrenberg). (Amporfro, Regina) (Entered: 02/16/2026)
02/12/20261136Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Gregory Juell on behalf of Howard M. Ehrenberg (Juell, Gregory) (Entered: 02/12/2026)
02/11/20261135BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 02/11/2026. (Admin.) (Entered: 02/12/2026)
02/06/20261134Transcript & Notice regarding the hearing held on 01/22/26. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 02/13/2026. Redaction Request Due By 02/27/2026. Redacted Transcript Submission Due By 03/9/2026. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 05/7/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 02/06/2026)
02/05/20261133Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)1132 Letter of Adjournment filed by Liquidating Trustee Howard M. Ehrenberg). (Amporfro, Regina) (Entered: 02/05/2026)
01/27/20261132Letter of Adjournment: Hearing rescheduled from January 22, 2026 10:30 a.m. (ET) to March 25, 2026 at 11:30 a.m. (ET) Filed by Gregory Juell on behalf of Howard M. Ehrenberg (Juell, Gregory) (Entered: 01/27/2026)