Case number: 7:18-bk-23302 - Hooper Holmes, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Hooper Holmes, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    08/27/2018

  • Last Filing

    02/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Consol, PENAP, Lead, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23302-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  08/27/2018
Plan confirmed:  01/31/2019
341 meeting:  09/18/2018
Deadline for filing claims:  12/14/2018

Debtor

Hooper Holmes, Inc.

560 N. Rogers Road
Olathe, KS 66062
JOHNSON-KS
Tax ID / EIN: 22-1659359
dba
Provant Health


represented by
Richard J Bernard

Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas
41st Floor
New York, NY 10036
212-248-3263
Fax : 212-248-3141
Email: richard.bernard@faegredrinker.com

Geoffrey S. Goodman

Foley & Lardner, LLP
321 North Clark Street
Suite 2800
Chicago, IL 60654
(312) 832-4500
Fax : (312) 832-4700
Email: ggoodman@foley.com
TERMINATED: 08/27/2018

John P. Melko

Foley & Lardner LLP
1000 Louisiana St., Suite 2000
Houston, TX 77002
713-276-5727
Email: jmelko@foley.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 A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@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

 
 
Consumer Privacy Ombudsman

Elise S. Frejka

Frejka PLLC
420 Lexington Avenue
Suite 310
New York, NY 10170
212-641-0800

 
 
Creditor Committee

Official Committee of Unsecured Creditors
 
 

Latest Dockets

Date Filed#Docket Text
10/27/2022574Notice of Sale of De Minimis Remnant Assets of Liquidating Trust to Oak Point Partners, LLC filed by Bennett Scott Silverberg on behalf of Matthew D. Pascucci, in his capacity as Trustee for the Hooper Holmes Liquidating Trust. (Silverberg, Bennett) (Entered: 10/27/2022)
10/27/2022573Order Signed On 10/27/2022, Order Granting Motion To (I) Treat Certain Distributions As Unclaimed Property Pursuant To The Plan And Section 347 Of The Bankruptcy Code, And (II) Make Final Distributions In Accordance With The Plan And Liquidating Trust Agreement, And (III) Granting Related Relief (Ebanks, Liza)(Related Doc # 568) (Entered: 10/27/2022)
10/17/2022572Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion for Entry of an Order Authorizing Hooper Holmes Liquidating Trust to (I) Treat Certain Distributions as Unclaimed Property Pursuant to the Plan and Section 347 of the Bankruptcy Code, and (II) Make Final Distributions in Accordance with the Plan and Liquidating Trust Agreement, and (III) Granting Related Relief (related document(s)568) Filed by Bennett Scott Silverberg on behalf of Matthew D. Pascucci, in his capacity as Trustee for the Hooper Holmes Liquidating Trust. (Silverberg, Bennett) (Entered: 10/17/2022)
10/03/2022571Affidavit of Service by Cassandra Murray (related document(s)569) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 10/03/2022)
09/27/2022570Affidavit of Service of Cassandra Murray of Epiq Corporate Restructuring, LLC (related document(s)568) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 09/27/2022)
09/27/2022569Notice of Proposed Order /Notice of Filing Revised Proposed Order Granting the Liquidating Trust's Third Omnibus Objection to Proofs of Claim (related document(s)545) filed by Bennett Scott Silverberg on behalf of Matthew D. Pascucci, in his capacity as Trustee for the Hooper Holmes Liquidating Trust. (Silverberg, Bennett) (Entered: 09/27/2022)
09/21/2022568Motion to Authorize /Motion for Entry of an Order Authorizing Hooper Holmes Liquidating Trust to (I) Treat Certain Distributions as Unclaimed Property Pursuant to the Plan and Section 347 of the Bankruptcy Code, and (II) Make Final Distributions in Accordance with the Plan and Liquidating Trust Agreement, and (III) Granting Related Relief filed by Bennett Scott Silverberg on behalf of Matthew D. Pascucci, in his capacity as Trustee for the Hooper Holmes Liquidating Trust with hearing to be held on 10/19/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 10/12/2022,. (Attachments: # 1 Notice of Hearing) (Silverberg, Bennett) (Entered: 09/21/2022)
09/19/2022567Order Signed On 9/19/2022, Granting Application For Pro Hac Vice Re: Sharon I. Dwoskin (Related Doc # 562) (Ebanks, Liza) (Entered: 09/19/2022)
09/19/2022566Order Signed On 9/19/2022, Granting Application For Pro Hac Vice Re: Matthew A. Sawyer (Related Doc # 561) (Ebanks, Liza) (Entered: 09/19/2022)
09/19/2022565So Ordered Stipulation And Order Signed On 9/19/2022, (I) Resolving Default Judgment Against Abriella Lanier And (II) Withdrawing Claim No. 45 (related document(s)558) (Ebanks, Liza) (Entered: 09/19/2022)