Case number: 1:10-bk-11963 - Saint Vincents Catholic Medical Centers of New Yor and Liquidating Trustee - New York Southern Bankruptcy Court

Case Information
  • Case title

    Saint Vincents Catholic Medical Centers of New Yor and Liquidating Trustee

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    04/14/2010

  • Last Filing

    03/21/2024

  • Asset

    Yes

Docket Header
PENAP, APPEAL, CLMAGT, Lead, MEGA, FeeDueAP, SchedF, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-11963-cgm

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


Date filed:  04/14/2010
Plan confirmed:  06/29/2012
341 meeting:  07/01/2010
Deadline for filing claims:  10/12/2010

Debtor

Saint Vincents Catholic Medical Centers of New York

170 W. 12th Street,
Smith 5th Floor
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 13-4077996
aka
Saint Vincent Catholic Medical Centers

aka
SVCMC Home Health Agency


represented by
David E. Blabey

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

John Doody

Lewis Brisbois Bisgaard & Smith, LLP
199 Water Street
25th Floor
New York, NY 10038
(212)232-1300
Fax : (212)232-1399
Email: doody@lbbslaw.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

Paul B. O'Neill

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

Frank A. Oswald

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

Gregory G. Plotko

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9149
Fax : (212) 715-8000
Email: gplotko@kramerlevin.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

Neal M. Rosenbloom

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6923
Fax : (212) 422-6836
Email: NRosenbloom@gwfglaw.com

Anupama Yerramalli

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

Liquidating Trustee

Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust

c/o David H. Botter
Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212.872-1000

represented by
David H. Botter

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: dbotter@akingump.com

Frank A. Oswald

(See above for address)

Liquidating Trustee

Liquidating Trustee

c/o Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036

 
 
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
Susan D. Golden

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: susan.golden@usdoj.gov
TERMINATED: 05/22/2013

Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC

757 Third Avenue
3rd Floor
New York, NY 10017

represented by
Ron Jacobs

Email: rjacobs@bsillc.com

Claims and Noticing Agent

Kurtzman Carson Consultants

Los Angeles
2335 Alaska Ave
El Segundo, CA 90245
310-823-9000
TERMINATED: 07/28/2010

 
 
Consumer Privacy Ombudsman

Alan Chapell, the Consumer Privacy Ombudsman


 
 
Patient Care Ombudsman

Daniel T McMurray

Neubert, Pepe & Monteith, P.C.
c/o Mark. I Fishman, Esq.
195 Church Street
13th Floor
New Haven, CT 06510
203-821-2000

represented by
Mark I. Fishman

Neubert, Pepe & Monteith, P.C.
195 Church Street
New Haven, CT 06510
203.821.2000
Fax : 203.821.2009
Email: mfishman@npmlaw.com

Creditor Committee

Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.

c/o Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
represented by
David H. Botter

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/21/20244425Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2023 to December 31, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)
01/30/20244424Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 / Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2023 to September 30, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)
09/22/20234423Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 / Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2023 to June 30, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)
09/22/20234422Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 / Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2023 to March 31, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)
05/12/20234421Notice of Withdrawal of Appearance of David H. Botter filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)
03/23/20234420Chapter 11 Post-Confirmation Report for the Quarter Ending: /Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2022 to December 31, 2022 Filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)
12/19/20224419Affidavit of Service (Amended) by Panagiota Manatakis filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid)
12/19/20224418Affidavit of Service by Panagiota Manatakis (related document(s)[4377]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid)
11/21/20224417Notice of Change of Address of Creditor filed by Today's Options. (DuBois, Linda)
11/21/20224416Affidavit of Service by Panagiota Manatakis filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid)