Cabrini Medical Center
11
07/09/2009
07/09/2014
Yes
Ovrride, CLOSED |
Assigned to: Judge Allan L. Gropper Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Cabrini Medical Center
Attn: Monica Terrano, CFO PO Box 10 Maspeth, NY 11378 NEW YORK-NY Tax ID / EIN: 13-5648609 |
represented by |
Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: frankoswald@teamtogut.com Sean C. Southard
Klestadt & Winters, LLP 570 Seventh Avenue 17th Floor New York, NY 10018 (212) 972-3000 Fax : (212) 972-2245 Email: ssouthard@klestadt.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 |
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 |
Andrea B. Schwartz
Dep't of Justice - Office of U.S.Trustee 33 Whitehall Street, 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: andrea.b.schwartz@usdoj.gov Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent Kurtzman Carson Consultants LLC, Claims Agent
Attn: James Le 2335 Alaska Avenue El Segundo, CA 90245 www.kccllc.com 310-823-9000 TERMINATED: 09/30/2013 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Cabrini Medical Center |
represented by |
Martin G. Bunin
Alston & Bird LLP 90 Park Avenue New York, NY 10016 212 210-9492 Fax : 212 922-3892 Email: marty.bunin@alston.com Catherine R. Fenoglio
Alston & Bird LLP 90 Park Avenue New York, NY 10016 (212) 210-9477 Fax : (212) 210-9444 Email: catherine.fenoglio@alston.com Craig Freeman
Alston & Bird LLP 90 Park Avenue New York, NY 10016 (212) 212 210-9591 Fax : (212) 922-3891 Email: craig.freeman@alston.com John Wesley Spears, III
Alston & Bird LLP 90 Park Avenue Suite 1200 New York, NY 10016 (212) 210-9400 Fax : (212) 210-9444 Email: john.spears@alston.com |
Date Filed | # | Docket Text |
---|---|---|
07/09/2014 | 1086 | Order signed on 7/9/2014 denying motion to reopen the bankruptcy case to file a late proof of claim (Related Doc # [1081]). (DePierola, Jacqueline) |
06/18/2014 | 1085 | Transcript regarding Hearing Held on Wednesday, June 4, 2014 at 11:17 AM RE: Motion by Louise Simmons to Reopen Case to File A Late Proof of Claim. Remote electronic access to the transcript is restricted until 9/16/2014. 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.). Notice of Intent to Request Redaction Deadline Due By 6/25/2014. Statement of Redaction Request Due By 7/9/2014. Redacted Transcript Submission Due By 7/21/2014. Transcript access will be restricted through 9/16/2014. (Braithwaite, Kenishia) |
05/05/2014 | 1084 | Letter of Adjournment (related document(s)[1081]) filed by Mark Lefkowicz on behalf of Louise Simmons. with hearing to be held on 5/6/2014 at 10:00 AM at Courtroom 617 (ALG) (Lefkowicz, Mark) |
05/01/2014 | 1083 | Affidavit of Service /(Hearing Date: 5/6/14 at 10:00 AM) Affidavit of Service of Plan Administrator's Response and Objection to the Motion to Reopen the Chapter 11 Case And To Allow Late Filed Claim of Louise Simmons (Attachment: Service List) (related document(s)[1082]) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) |
04/30/2014 | 1082 | Response to Motion /(Hearing Date: 5/6/14 at 10:00 AM) Plan Administrator's Response and Objection to the Motion to Reopen the Chapter 11 Case And To Allow Late Filed Claim of Louise Simmons (related document(s)[1081]) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 5/6/2014 at 10:00 AM at Courtroom 617 (ALG) (Attachments: # (1) Exhibit A: Select Pages Rider to Schedule F of the Schedules # (2) Exhibit B: Wagner Affidavit) (Oswald, Frank) |
04/11/2014 | 1081 | Motion to Reopen Chapter 11 Case , Motion to File Proof of Claim After Claims Bar Date (Revised Docket Entry to Reflect Motion to Reopen and Filing Fee) (related document(s)[1080]) filed by Mark Lefkowicz on behalf of Louise Simmons. (White, Greg) |
04/11/2014 | 1080 | Motion to File Proof of Claim After Claims Bar Date filed by Mark Lefkowicz on behalf of Louise Simmons with hearing to be held on 5/6/2014 at 10:00 AM at Courtroom 617 (ALG) Objections due by 4/30/2014,. (Attachments: # 1Exhibit Exhibits to Motion) (Lefkowicz, Mark) (Entered: 04/11/2014) |
01/07/2014 | 1079 | Letterto Frank A. Oswaldfiled by Julieta Moss. (White, Greg) (Entered: 01/08/2014) |
11/12/2013 | 1078 | Bankruptcy Closing Report/Closing Report in Chapter 11 Casefiled by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 11/12/2013) |
11/12/2013 | 1077 | Post-Confirmation Report./Tenth and Final Post-Confirmation Reportfiled by Frank A. Oswald on behalf of Cabrini Medical Center. (Attachments: # 1Exhibit A: Financial Report)(Oswald, Frank) (Entered: 11/12/2013) |