Saint Vincents Catholic Medical Centers of New Yor and Liquidating Trustee
11
Cecelia G. Morris
04/14/2010
01/16/2026
Yes
| PENAP, APPEAL, CLMAGT, Lead, MEGA, FeeDueAP, SchedF, Mediation |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset |
|
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 |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | Case Closed. (DuBois, Linda). | |
| 01/15/2026 | 4480 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2025 to December 31, 2025 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah) |
| 01/15/2026 | 4479 | Final Decree Closing the Chapter 11 Case of Saint Vincent Catholic Medical Centers of New York (Related Doc # [4475]) signed on 1/15/2026. (DuBois, Linda) |
| 01/15/2026 | Pending Deadlines Terminated re: Application for Final Decree / Post-Effective Date SVCMC's Motion for Entry of a Final Decree Closing the Chapter 11 Case Of Saint Vincent Catholic Medical Centers of New York filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC; Hearing held, Motion GRANTED. Submit Order. (DuBois, Linda). | |
| 01/09/2026 | Pending Deadlines Terminated RE: Motion for Relief from Stay filed by Aimee Samantha Larkin Sheldon on behalf of Kaufman Borgest & Ryan, LLP; hearing not held, stricken withdrawn, see doc. 4478 for Notice of Withdrawal. (Ashmeade, Vanessa). | |
| 01/09/2026 | 4478 | Notice of Withdrawal of Motion (related document(s)[4476]) filed by Aimee Samantha Larkin Sheldon on behalf of Kaufman Borgest & Ryan, LLP. (Sheldon, Aimee) |
| 01/08/2026 | 4477 | Notice of Hearing (related document(s)[4475]) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. with hearing to be held on 1/15/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Yerramalli, Anupama) |
| 12/30/2025 | 4476 | Motion for Relief from Stay filed by Aimee Samantha Larkin Sheldon on behalf of Kaufman Borgest & Ryan, LLP. (Attachments: # (1) Supplement Affidavit in Support of Motion # (2) Exhibit Exhibit A to Affidavit ISO Motion) (Sheldon, Aimee) |
| 12/19/2025 | 4475 | Application for Final Decree / Post-Effective Date SVCMC's Motion for Entry of a Final Decree Closing the Chapter 11 Case Of Saint Vincent Catholic Medical Centers of New York filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC Responses due by 1/8/2026, with presentment to be held on 1/15/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Yerramalli, Anupama) |
| 12/19/2025 | 4474 | Stipulation of Settlement and Agreed Order Between SVMC and New York State Comptroller's Office of Unclaimed Funds signed on 12/19/2025. (DuBois, Linda) |