New York Eastern Bankruptcy Court

Case number: 8:19-bk-76271 - Absolut Center for Nursing and Rehabilitation at Three Rivers, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Absolut Center for Nursing and Rehabilitation at Three Rivers, LLC
Chapter
11
Judge
Alan S. Trust
Filed
09/10/2019
Last Filing
07/19/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, HCB, RELATED, TRANSFER




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-76271-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  09/10/2019
Date of Intradistrict transfer:  09/11/2019

Debtor

Absolut Center for Nursing and Rehabilitation at Three Rivers, LLC

101 Creekside Drive
Painted Post, NY 14870
STEUBEN-NY
Tax ID / EIN: 20-8468133
dba
Absolut Care of Three Rivers


represented by
Schuyler G. Carroll

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Fax : (212) 407-4990
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
07/19/202036Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/19/2020. (Admin.)
07/14/202035Docket Text
ORDERED, that in order to effectuate and implement the substantive consolidation of the Debtors estates provided under Section 4.1 of the confirmed, chapter 11 plan concerning the Debtors [Dkt. No. 560 in case #19-76260] (Plan), the Debtors chapter 11 cases shall be and hereby are substantively consolidated as provided in the Plan, and administratively consolidated under Case No. 19-76260-ast. Signed on 7/14/2020 (sld)
07/14/202034Docket Text
All further docket entries and proof of claims, shall be made on the lead case docket number: 19-76260-ast. Signed on 7/14/2020 (sld)
07/14/202033Docket Text
Final Decree Chapter 11. The Operating Debtors chapter 11 cases are closed effective as of June 30, 2020 Signed on 7/14/2020 (sld)
04/14/202032Docket Text
Notice of Change of Address of Diane J Yastrub from 2 Cedar Lane Massapequa NY 11758 to 9937 E Hidden Treasure Ct Gold Canyon AZ 85118. Filed by Diane Yastrub (sld)
02/28/202031Docket Text
Affidavit/Certificate of Service Filed by James B. Reed on behalf of Diana L. Morse (RE: related document(s)[29] Order on Motion to Appear Pro Hac Vice, [30] Generic Order) (Reed, James)
02/28/202030Docket Text
Amended Order Granting Motion for James B. Reed To Appear Pro Hac Vice as counsel for Diane L Morse. The attorney must serve a copy of this Order on Debtors counsel, the case trustee (if any), and all parties who filed notices of appearance, and file a certificate of such service within 10 business days of the date hereof.(RE: related document(s)[29] Order on Motion to Appear Pro Hac Vice). Signed on 2/28/2020 (sld)
02/27/202029Docket Text
Order Granting Motion for James B. Reed To Appear Pro Hac Vice as counsel for Ohio Casualty Insurance Company. The above-named attorney must serve a copy of this Order on Debtors counsel, the case trustee (if any), and all parties who filed notices of appearance, and file a certificate of such service within 10 business days of the date hereof. (Related Doc:[28] Motion for James B. Reed to Appear Pro Hac Vice for Diana L. Morse. Fee Amount $150. Filed by James B. Reed on behalf of Diana L. Morse. (Attachments: # 1 Exhibit Certificates of Good Standing)). Signed on 2/27/2020. (sld)
01/08/202028Docket Text
Motion for James B. Reed to Appear Pro Hac Vice for Diana L. Morse. Fee Amount $150. Filed by James B. Reed on behalf of Diana L. Morse. (Attachments: # (1) Exhibit Certificates of Good Standing) (Reed, James)
12/13/201927Docket Text
Affidavit/Certificate of Service Filed by Prime Clerk LLC (RE: related document(s)[26] Operating Report filed by Debtor Absolut Center for Nursing and Rehabilitation at Three Rivers, LLC). (Malo, David)