Case number: 1:05-bk-14945 - Saint Vincents Catholic Medical Centers of New Yor and Eugene Davis, in his capacity as Liquidating Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    Saint Vincents Catholic Medical Centers of New Yor and Eugene Davis, in his capacity as Liquidating Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    07/05/2005

  • Last Filing

    12/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, PENAP, MDisCs, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-14945-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  07/05/2005
Plan confirmed:  07/27/2007
341 meeting:  04/19/2006
Deadline for filing claims:  03/30/2006

Debtor

Saint Vincents Catholic Medical Centers of New York

5 Pennsylvania Plaza
9th Floor
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 13-4077996

represented by
Scott Howard Bernstein

Skolnick Legal Group, P.C.
103 Eisenhower Parkway
Ste 305
Roseland, NJ 07068
203-246-2887
Email: scott@skolnicklegalgroup.com
TERMINATED: 06/29/2007

David D. Cleary

Greenberg Traurig, LLP
77 West Wacker Drive
Ste. 3100
Chicago, IL 60601
312-456-8400
Fax : 602-445-8100
Email: clearyd@gtlaw.com

George A Davis

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Email: george.davis@lw.com

Kenneth H. Eckstein

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: keckstein@kramerlevin.com

Marcia L. Goldstein

Weil Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
212-310-8214
Fax : 212-735-4919
Email: marcia.goldstein@weil.com

Richard P. Krasnow

Weil, Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
(212) 310-8493
Fax : (212) 310-8007
Email: richard.krasnow@weil.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com

Deryck A. Palmer

Pillsbury Winthrop Shaw Pittman LLP
1540 Broadway
New York, NY 10036
(212)858-1000
Fax : (212)858-1500
Email: deryck.palmer@pillsburylaw.com

John J. Rapisardi

O'MELVENY & MYERS LLP
7 Times Square
New York, NY 10036
(212)326-2000
Fax : (212)326-2061
Email: jrapisardi@omm.com

Gary O. Ravert

McDermott Will & Emery, LLP
50 Rockefeller Plaza
New York, NY 10020
(212) 547-5598
Fax : (212) 547-5444
Email: gravert@mwe.com

Adam C. Rogoff

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9285
Fax : (212) 715-8000
Email: arogoff@kramerlevin.com

Stephen B. Selbst

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-1405
Fax : (212) 545-2313
Email: sselbst@herrick.com

William P. Smith

McDermott Will & Emery, LLP
227 W. Monroe Street
Suite 4700
Chicago, IL 60606
(312) 984-7588
Fax : (312) 984-7700
Email: wsmith@mwe.com

James M. Sullivan

Windels Marx Lane & Mittendorf LLP
156 W. 56th St.
New York, NY 10019
(212) 237-1170
Fax : 212-262-1215
Email: jsullivan@windelsmarx.com

Andrew M. Troop

Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street
New York, NY 10019
212-858-1000
Email: andrew.troop@pillsburylaw.com

Burton S. Weston

Garfunkel Wild, P.C.
111 Great Neck Road
Great Neck, NY 11021
(516) 393-2588
Fax : (516) 466-5964
Email: bweston@garfunkelwild.com

Anupama Yerramalli

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: Anu.Yerramalli@lw.com

Liquidating Trustee

Eugene Davis, in his capacity as Liquidating Trustee


represented by
Frank A. Oswald

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Tracy Hope Davis

United States Trustee Office
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqglobal.com
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
12/19/20224381Affidavit of Service by Panagiota Manatakis filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid)
12/07/2022Case Closed. (Kinchen, Gwen).
12/07/2022Pending Documents Terminated: Case ready for closing. (Kinchen, Gwen).
12/02/20224380Final Decree Closing the Chapter 11 Cases (Related Doc # [4379]) signed on 12/2/2022. (DuBois, Linda)
12/01/20224379Application for Final Decree filed by Anupama Yerramalli on behalf of Saint Vincents Catholic Medical Centers of New York Responses due by 11/29/2022, with presentment to be held on 12/2/2022 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Yerramalli, Anupama)
11/21/20224378Affidavit of Service by Panagiota Manatakis (related document(s)[4377]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid)
11/15/20224377Notice of Presentment of Reorganized SVCMC's Motion for Entry of a Final Decree Closing the Chapter 11 Cases filed by Anupama Yerramalli on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/2/2022 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street Objections due by 11/29/2022, (Yerramalli, Anupama)
04/06/20224376Transcript regarding Hearing Held on 03/17/22 at 10:01 A.M. RE: Doc #4361 Motion To Approve The Medmal Trust Monitors Motion For Entry Of An Order: (I) Enforcing The Sv2 Confirmation Order, (Ii) Releasing The Medmal Trust Funds, And (Iii) Granting Related Relief Filed By Richard S. Kanowitz On Behalf Of Medmal Trust Monitor With Hearing To Be Held On 3/17/2022 At 10:00 Am At Courtroom 621 (Cgm - Nyc) Responses Due By 3/7/2022 Etc. Remote electronic access to the transcript is restricted until 7/5/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4369], [4366], [4361]). Notice of Intent to Request Redaction Deadline Due By 4/13/2022. Statement of Redaction Request Due By 4/27/2022. Redacted Transcript Submission Due By 5/9/2022. Transcript access will be restricted through 7/5/2022. (Su, Kevin)
03/21/20224375Order Expunging Unliquidated MedMal Claims (Related Doc # 4361) signed on 3/21/2022. (DuBois, Linda) (Entered: 03/21/2022)
03/21/20224374Order Granting Motion to Approve Order: (I) Enforcing the SV2 Confirmation Order, (II) Releasing the MedMal Trust Funds, and (III) Granting Related Relief (Related Doc # 4361) signed on 3/21/2022. (DuBois, Linda) (Entered: 03/21/2022)