Case number: 1:16-bk-10028 - Hebrew Hospital Home of Westchester, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Hebrew Hospital Home of Westchester, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    01/08/2016

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10028-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  01/08/2016
341 meeting:  03/24/2016

Debtor

Hebrew Hospital Home of Westchester, Inc.

55 Grasslands Road
Valhalla, NY 10595
NEW YORK-NY
Tax ID / EIN: 13-3785703

represented by
Raymond L. Fink

Lippes Mathias Wexler Friedman LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716.853.5100
Fax : 716.853.5199
Email: rfink@lippes.com

John Mueller

Lippes Mathias Wexler Friedman LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202-2216
716-853-5100
Email: jmueller@lippes.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

 
 
Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450
 
 

Latest Dockets

Date Filed#Docket Text
08/29/201632Notice of Change of Address filed by Raymond L. Fink. (Cantrell, Deirdra) (Entered: 08/31/2016)
08/11/201631Notice of Appearance filed by Gary F. Eisenberg on behalf of GF Westchester Holdings LLC. (Eisenberg, Gary) (Entered: 08/11/2016)
06/24/201630Notice of Appearance filed by Michael J. Naporano on behalf of Nutrition Management Services Company. (Naporano, Michael) (Entered: 06/24/2016)
02/27/201629Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 28)) . Notice Date 02/27/2016. (Admin.) (Entered: 02/28/2016)
02/25/201628Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/24/2016 at 03:00 PM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 02/25/2016)
02/23/2016Pending Deadlines Terminated. (Lopez, Mary). (Entered: 02/23/2016)
02/22/201627Notice of Appearance filed by Bruce W. Bieber on behalf of MMS East, LLC. (Bieber, Bruce) (Entered: 02/22/2016)
02/09/201626Statement of Financial Affairs - Non-Individual Filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc.. (Mueller, John) (Entered: 02/09/2016)
02/09/201625Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc.. (Mueller, John) (Entered: 02/09/2016)
02/09/201624Notice of Appearance filed by Howard M. Adelsberg on behalf of Rockaway Manor Home Care. (Adelsberg, Howard) (Entered: 02/09/2016)