|
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Amsterdam House Continuing Care Retirement Community, Inc.
300 E. Overlook Port Washington, NY 10050 NASSAU-NY Tax ID / EIN: 11-3711764 dba The Harborside |
represented by |
Jason Hopkins
DLA PIPER LLP (US) 1900 N. Pearl Street, Suite 2200 Dallas, TX 75201 (214) 743-4500 Email: [email protected] Gregory Juell
DLA Piper LLP (US) 1251 Avenue of the Americas 27th Floor New York, NY 10020 212-335-4608 Email: [email protected] James P. Muenker
DLA PIPER LLP (US 1900 North Pearl Street, Suite 2200 Dallas, TX 75201 (214) 743-4500 Email: [email protected] Rachel Nanes
200 South Biscayne Boulevard Suite 2500 Miami, FL 33131 Email: [email protected] Benjamin D. Schuman
DLA PIPER LLP (US) 1251 Avenue of the Americas New York, NY 10020 (212) 335-4500 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 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
| |
Cred Committee Aty Official Committee of Unsecured Creditors
TERMINATED: 09/06/2023 |
| |
Cred Committee Aty Cooley LLP
55 Hudson Yards New York, NY 10001 (212) 479-6000 TERMINATED: 09/06/2023 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Samuel R. Rabuck
Cooley LLP - Library 110 N. Wacker Suite 4200 Chicago, IL 60606 312-881-6683 Email: [email protected] Paul Springer
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6783 Email: [email protected] Eric E. Walker
Cooley LLP 110 North Wacker Drive Suite 4200 Chicago, IL 60606-1511 312-881-6375 Fax : 312-881-6598 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 705 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Gregory Juell on behalf of Amsterdam House Continuing Care Retirement Community, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Juell, Gregory) (Entered: 04/22/2024) |
04/19/2024 | 704 | Docket Text Statement / Notice of Filing of (Twenty-Sixth) Self-Reporting Affidavit in Lieu of Appointment of an Ombudsman Filed by Gregory Juell on behalf of Amsterdam House Continuing Care Retirement Community, Inc. (RE: related document(s)120 Order on Motion to Authorize/Direct) (Attachments: # 1 Exhibit A) (Juell, Gregory) (Entered: 04/19/2024) |
04/16/2024 | 703 | Docket Text Notice of Appearance and Request for Notice Filed by Richard J McCord on behalf of Patricia M O'Kane (Attachments: # 1 List attached to Notice of Appearance # 2 Affidavit of Service) (McCord, Richard) (Entered: 04/16/2024) |
04/11/2024 | 702 | Docket Text Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)699 Statement filed by Debtor Amsterdam House Continuing Care Retirement Community, Inc.). (Amporfro, Regina) (Entered: 04/11/2024) |
04/11/2024 | 701 | Docket Text Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)687 Order to Schedule Hearing (Generic), Stipulation and Order). (Amporfro, Regina) (Entered: 04/11/2024) |
04/05/2024 | 700 | Docket Text Affidavit/Certificate of Service Filed by Epiq Corporate Restructuring, LLC (RE: related document(s)693 Statement filed by Debtor Amsterdam House Continuing Care Retirement Community, Inc.). (Amporfro, Regina) (Entered: 04/05/2024) |
04/05/2024 | 699 | Docket Text Statement Notice of Filing of (Twenty-Fifth) Self-Reporting Affidavit In Lieu of Appointment of an Ombudsman Filed by Gregory Juell on behalf of Amsterdam House Continuing Care Retirement Community, Inc. (RE: related document(s)120 Order on Motion to Authorize/Direct) (Attachments: # 1 Exhibit A) (Juell, Gregory) (Entered: 04/05/2024) |
04/03/2024 | 698 | Docket Text Order Granting Motion to Approve Compromise under Rule 9019. The Motion is granted to the extent set forth herein. Pursuant to Bankruptcy Rule 9019, the Global Settlement Term Sheet is hereby approved in all respects as fair and equitable and in the best interests of all parties in interest. All of the terms set forth in the Global Settlement Term Sheet, including the representations, warranties, agreements, covenants, conditional releases, and terms andconditions therein, are deemed binding on the parties thereto, as set forth therein. Notwithstanding Bankruptcy Rules 6004(h) and 6006(d), this Order shall be effective and enforceable immediately upon entry hereof (Related Doc # 669). Signed on 4/3/2024. (dnb) (Entered: 04/03/2024) |
04/03/2024 | 697 | Docket Text Order Further Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof. The Motion is GRANTED as set forth herein. The Debtors Exclusive Filing Period under section 1121(d) of the BankruptcyCode is extended through and including March 31, 2024. The Debtors Exclusive Solicitation Period under section 1121(d) of the Bankruptcy Code is extended through and including May 17, 2024. The entry of this Order is without prejudice to the Debtors right to request further extensions of the Exclusive Periods. (Related Doc # 635) Signed on 4/3/2024. (dnb) (Entered: 04/03/2024) |
04/03/2024 | 696 | Docket Text Please Disregard: Entered in Error - Request to Chambers Re: Appointment of Patient Care Ombudsman (hrm) (Entered: 04/03/2024) |