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

    01/27/2026

  • 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
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)
01/22/2026Hearing Held and Adjourned; - Appearances: Rachel Nanes, Howard M. Ehrenberg, Erica Itzkowitz, William Birmingham, James Drew, Daniel Schreiber, Mary Garrett, Jonathan Poses. Virtual Status hearing to be held on 03/25/2026 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)1114 Letter Providing Notice of Court Hearing Filed by Debtor Amsterdam House Continuing Care Retirement Community, Inc.) LETTER OF ADJOURNMENT TO BE FILED. STATUS LETTER TO BE FILED 1 WEEK PRIOR TO HEARING (dng) (Entered: 01/22/2026)
01/15/20261131Letter to Judge Trust Providing Status Update Filed by James Drew on behalf of Counsel to Amsterdam Continuing Care Health System, Inc. (Drew, James) (Entered: 01/15/2026)
01/13/2026Adjourned Without Hearing - Status hearing to be held on 01/22/2026 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (ymm) (Entered: 01/13/2026)
01/13/20261130Revised Letter to Honorable Alan S. Trust regarding Residents In Support of Docket 1119 & Urging Court Discussions in January 2026 Hearing. Filed by Dina W. (RE: related document(s) 1129 Letter filed by Interested Party Dina W.)
Filed via Electronic Dropbox
(dng) Modified to indicated revised on 1/14/2026 (srm). (Entered: 01/13/2026)
01/12/20261128Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)1127 Chapter 11 Post-Confirmation Report filed by Liquidating Trustee Howard M. Ehrenberg). (Amporfro, Regina) (Entered: 01/12/2026)
01/08/20261127Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Gregory Juell on behalf of Howard M. Ehrenberg (Juell, Gregory) (Entered: 01/08/2026)
01/01/20261126BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
12/29/20251125Transcript & Notice regarding the hearing held on 09/09/25. 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 01/5/2026. Redaction Request Due By 01/20/2026. Redacted Transcript Submission Due By 01/29/2026. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/30/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 12/29/2025)
12/18/20251124Notice of Appearance and Request for Notice Filed by Alan Nisselson on behalf of Rocco Totino, Executor of the Estate of Ko Ushiyama, and Executor of the Estate of Mariko Ushiyama (Nisselson, Alan) (Entered: 12/18/2025)