Case number: 1:12-bk-11436 - Daytop Village Foundation Incorporated, et al. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Daytop Village Foundation Incorporated, et al.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    04/05/2012

  • Last Filing

    08/14/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, Lead, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-11436-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/05/2012
Date terminated:  08/14/2014
Plan confirmed:  05/23/2013
341 meeting:  07/25/2012
Deadline for objecting to discharge:  04/10/2014

Debtor

Daytop Village Foundation Incorporated, et al.

104 West 40th Street
4th Floor
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 14-6046772

represented by
Philip J. Gross

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Fax : (973) 597-2400
Email: pgross@lowenstein.com

Norman N. Kinel

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: nkinel@lowenstein.com

Thomas A. Pitta

Emmet, Marvin & Martin LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3148
Fax : 212-238-3100
Email: tpitta@emmetmarvin.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
Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: susan.golden@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

 
 
Patient Care Ombudsman

Eric M. Huebscher, Patient Care Ombudsman


represented by
Marc E. Hirschfield

Royer Cooper Cohen Braunfeld LLC
1120 Avenue of the Americas
4th Floor
New York, NY 10036
212-994-0451
Fax : 484-362-2630
Email: mhirschfield@rccblaw.com

Creditor Committee

Offical Committee of Unsecured Creditors

c/o Robinson Brog Leinwand Greene et.al.
875 Third Ave
9th Floor
New York, NY 10022-0123
(212) 603-6300
represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.com

Robert R. Leinwand

Robinson Brog Leinwand Greene Genovese
& Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Email: rrl@robinsonbrog.com

Robert M. Sasloff

Robinson Brog Leinwand Greene
Genovese & Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022-0123
(212) 586-4050
Fax : (212) 956-2164
Email: rms@robinsonbrog.com

Latest Dockets

Date Filed#Docket Text
08/14/2014Case Closed. (Richards, Beverly). (Entered: 08/14/2014)
08/14/2014933Order of Final Decree Closing the Reorganized Debtors' Chapter 11 Cases signed on 8/14/2014. (related document(s) 929) (Chien, Jason) (Entered: 08/14/2014)
08/04/2014932Affidavit of Service of Notice of Adjournment of Hearing Regarding the Reorganized Debtors Motion for a Final Decree Closing Their Chapter 11 Cases (related document(s) 931) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Garabato, Sid) (Entered: 08/04/2014)
08/04/2014931Notice of Adjournment of Hearing Regarding the Reorganized Debtors' Motion for a Final Decree Closing their Chapter 11 Cases (related document(s) 929) filed by Norman N. Kinel on behalf of Daytop Village Foundation Incorporated, et al.. with hearing to be held on 8/27/2014 at 11:00 AM at Courtroom 623 (SCC) (Kinel, Norman) (Entered: 08/04/2014)
07/22/2014930Affidavit of Service of Reorganized Debtors Motion for a Final Decree Closing Their Chapter 11 Cases (related document(s) 929) filed by Epiq Bankruptcy Solutions, LLC, (Claims and Noticing Agent).(Garabato, Sid) (Entered: 07/22/2014)
07/17/2014929Application for Final Decree Closing Their Chapter 11 Cases filed by Norman N. Kinel on behalf of Daytop Village Foundation Incorporated, et al. Responses due by 7/30/2014, with presentment to be held on 8/6/2014 at 02:00 PM at Courtroom 623 (SCC). (Attachments: # 1 Notice) (Kinel, Norman) (Entered: 07/17/2014)
04/25/2014928Notice of Withdrawal of request to expedite the sale of a property (related document(s) 850, 880) filed by Communtiy Resource Center. (Ho, Amanda) (Entered: 04/25/2014)
03/19/2014927So Ordered Stipulation and Agreed Order Between the Reorganized Debtors and Health Business Solutions Resolving Debtors' Fourth Omnibus Objection to Claims With Respect to Claim Number 471 signed on 3/19/2014. (related document(s) 683) (Chien, Jason) (Entered: 03/19/2014)
03/18/2014926Notice of Change of Address of Creditor filed by Concepcion A. Montoya on behalf of Health Business Solutions, LLC. (Montoya, Concepcion) (Entered: 03/18/2014)
03/12/2014925Affidavit of Service of Notice of Adjournment and Rescheduling of Hearing Regarding Omnibus Objections to Claims (related document(s) 919) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David) (Entered: 03/12/2014)