New York Southern Bankruptcy Court

Case number: 1:05-bk-14876 - The Parkway Hospital, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
The Parkway Hospital, Inc.
Chapter
7
Judge
Judge Shelley C. Chapman
Filed
07/01/2005
Asset
Yes
Docket Header

FeeDueAP, PENAP, Convert, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-14876-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/01/2005
Date converted:  08/12/2010
Date terminated:  01/05/2018
341 meeting:  08/04/2015

Debtor

The Parkway Hospital, Inc.

70-35 113th Street
Forest Hills, NY 11375
NEW YORK-NY
Tax ID / EIN: 11-2877986
dba
The New Parkway Hospital, Inc.


represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: [email protected]

Palmina Fava-Pastilha

DLA Piper US LLP
1251 Avenue of the Americas
New York, NY 10020-1104
(212) 335-4919
Fax : (212) 884-8519
TERMINATED: 09/17/2008

John E. Jureller, Jr.

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Mili Makhijani

Catalano Gallardo & Petropoulos, LLP
100 Jericho Quadrangle
Suite 326
Jericho, NY 11753
516-931-1800
Fax : 516-931-1033
Email: [email protected]

John P. McNicholas

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501
TERMINATED: 09/17/2008

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6944
Fax : (212) 422-6836
Email: [email protected]

Neal M. Rosenbloom

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6923
Fax : (212) 422-6836
Email: [email protected]

Timothy W. Walsh

McDermott Will & Emory
340 Madison Avenue
New York, NY 10173
212-547-5868
Fax : 212-547-5873
Email: [email protected]
TERMINATED: 09/17/2008

Ian R. Winters

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Trustee

Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626

represented by
Ian J. Gazes

Gazes LLC
4780 SW 86th Terrance
Miami, FL 33143
646-662-0626
Email: [email protected]

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
Nazar Khodorovsky

Office of the United States Trustee
201 Varick Street
Suite 1006
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: [email protected]

Linda Riffkin

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2256
Email: [email protected]

Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Claims Agent, The Trumbull Group

4 Griffin Road North
Windsor, CT 06095
TERMINATED: 12/18/2008
represented by
Gerard DiConza

Archer & Greiner, P.C.
630 Third Avenue
Seventh Floor
New York, NY 10017
(212) 682-4940
Fax : (212) 682-4942
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/07/20181154Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 1153)) . Notice Date 01/07/2018. (Admin.) (Entered: 01/08/2018)
01/05/2018Docket Text
Case Closed. (Ho, Amanda). (Entered: 01/05/2018)
01/05/20181153Docket Text
Order of Final Decree (Ho, Amanda). (Entered: 01/05/2018)
01/02/20181152Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Ian J. Gazes. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 01/02/2018)
09/28/20171151Docket Text
Amended Notice of Proposed Distribution filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 09/28/2017)
09/20/20171150Docket Text
Notice of Hearing /Amended Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 1147) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 09/20/2017)
09/20/20171149Docket Text
Order signed on 9/19/2017 Granting Re: Allowance of Final Compensation and Reimbursement of Expenses (Related Doc # 1146)for
Gazes, LLC
, fees awarded: $50,189.50, expenses awarded: $1,963.24, (Related Doc # 1146)for
Zucker & Associates, P.A.
, fees awarded: $66,715.90, expenses awarded: $331.21, (Related Doc # 1146)for
Yip Associates
, fees awarded: $41,273.50, expenses awarded: $3,683.97,(Related Doc # 1146)for
CohnReznick LLP
, fees awarded: $26,546.00, expenses awarded: $305.95, (Related Doc # 1146)for
Odierno Law Firm, P.C.
, fees awarded: $4,250.36, expenses awarded: $0.00, (Related Doc # 1146)for
Ian J. Gazes
, commissions awarded: $66,748.84, expenses awarded: $0.00. (Ho, Amanda) (Entered: 09/20/2017)
08/17/20171148Docket Text
Certificate of Service of Notice of Hearing on Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s) 1147) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 08/17/2017)
08/17/20171147Docket Text
Notice of Hearing on Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 9/18/2017 at 11:00 AM at Courtroom 623 (SCC) Objections due by 9/11/2017, (Gazes, Ian) (Entered: 08/17/2017)
08/08/20171146Docket Text
Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Ian J. Gazes. for Odierno Law Firm, P.C., Special Counsel, period: 7/28/2011 to 6/7/2017, fee:$4,250.36, expenses: $0.00, for Zucker & Associates, P.A., Accountant, period: 2/16/2011 to 8/22/2014, fee:$66,715.90, expenses: $3,031.21, for Yip Associates, Accountant, period: 3/6/2015 to 6/22/2017, fee:$41,273.50, expenses: $3,683.97, for Ian J. Gazes, Trustee Chapter 7, period: 8/13/2010 to 8/8/2017, fee:$66,748.84, expenses: $0.00, for Gazes, LLC, Trustee's Attorney, period: 10/2/2015 to 6/15/2017, fee:$50,189.50, expenses: $1,963.24.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Linda Riffkin. (Attachments: # 1 Case narrative part one # 2 Case narrative part two # 3 Chapter 7 Trustee commission # 4 Gazes LLC fee application # 5 Exhibit A - Gazes LLC fee application # 6 Exhibit B - Gazes LLC fee application # 7 Exhibit C - Gazes LLC fee application # 8 Exhibit C - Gazes LLC fee application # 9 Exhibit D - Gazes LLC fee application # 10 CohnReznick LLP fee application # 11 Odierno Law Firm, P.C. fee application # 12 Exhibit A - Odierno Law Firm, P.C. fee application # 13 Exhibit B - Odierno Law Firm, P.C. fee application # 14 YIP Associates fee application # 15 Zucker & Associates, P.A. fee application)(Riffkin, Linda) (Entered: 08/08/2017)