New York Southern Bankruptcy Court

Case number: 1:06-bk-13050 - New York Westchester Square Medical Center - New York Southern Bankruptcy Court

Case Information
Case title
New York Westchester Square Medical Center
Chapter
11
Filed
12/19/2006
Last Filing
11/16/2015
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 06-13050-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/19/2006
Date terminated:  01/14/2015
Debtor dismissed:  12/10/2014

Debtor

New York Westchester Square Medical Center

2475 St. Raymond Avenue
Bronx, NY 10461
BRONX-NY
Tax ID / EIN: 31-1730177

represented by
Max G. Gaujean

N.Y. Westchester Square Medical Center
1 North Broadway
Suite 1010
White Plains, NY 10601
914-949-5300

Burton S. Weston

Garfunkel Wild, P.C.
111 Great Neck Road
Great Neck, NY 11021
(516) 393-2588
Fax : (516) 466-5964
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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Claims and Noticing Agent

Donlin, Recano & Company, Inc.

6201 15th Avenue
www.donlinrecano.com
Brooklyn, NY 11219
212-481-1411
TERMINATED: 01/14/2015

 
 
Patient Care Ombudsman

Suzanne Koenig, Patient Care Ombudsman


represented by
Maria J. DiConza

Greenberg Traurig LLP
Met Life Building
200 Park Avenue
New York, NY 10166
(212) 801-9278
Fax : (212) 805-9278
Email: [email protected]

Allen G. Kadish

DiConza Traurig LLP
630 Third Avenue, 7th Floor
New York, NY 10017
(212) 682-4940
Fax : (212) 682-4942
Email: [email protected]

Nancy A. Peterman

Greenberg Traurig, LLP
77 W. Wacker Drive
Suite 2500
Chicago, IL 60601
(312) 456-8400
Fax : (312) 456-8435
Email: [email protected]

David Y. Wolnerman

Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
(212) 801-9200
Fax : (212) 801-6400

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Louis A. Scarcella

Farrell Fritz, P.C.
1320 RexCorp Plaza
Uniondale, NY 11556-1320
516-227-0700
Fax : 516-227-0777
Email: [email protected]

Robert C. Yan

Farrell Fritz, P.C.
1320 RXR Plaza
Uniondale, NY 11556-1320
(516) 227-0700
Fax : (516) 227-0777
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/14/2015Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 01/14/2015)
01/14/2015Docket Text
Party Donlin, Recano & Company, Inc. terminated from case. (Rodriguez, Willie). (Entered: 01/14/2015)
12/12/20141032Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 1031)) . Notice Date 12/12/2014. (Admin.) (Entered: 12/13/2014)
12/10/20141031Docket Text
Order signed on 12/10/2014 Granting RE: Dismiss Case Pursuant to 11 U.S.C. § 105(C) and 1112(B) (Related Doc # 1026). (Ho, Amanda) (Entered: 12/10/2014)
12/04/20141030Docket Text
Affidavit of Service (related document(s) 1029) Filed by Jeff J. Friedman on behalf of physicians' reciprocal insurers. (Friedman, Jeff) (Entered: 12/04/2014)
12/03/20141029Docket Text
Response to MotionPhysicians' Reciprocal Insurers' Response to Debtor's Motion for an Order Dismissing its Chapter 11 Case(related document(s) 1026) filed by Jeff J. Friedman on behalf of physicians' reciprocal insurers. (Friedman, Jeff) (Entered: 12/03/2014)
12/02/20141028Docket Text
Monthly Operating Reportfor the period October 1 - October 31, 2014Filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/02/2014)
11/20/20141027Docket Text
Affidavit of ServiceMotion to Dismiss(related document(s) 1026) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 11/20/2014)
11/12/20141026Docket Text
Motion to Dismiss CasePursuant to Sections 105(a) and 1112(b) of the Bankruptcy Codefiled by Burton S. Weston on behalf of New York Westchester Square Medical Center with hearing to be held on 12/9/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 12/2/2014,. (Weston, Burton) (Entered: 11/12/2014)
11/12/20141025Docket Text
Notice of Adjournment of HearingNOTICE OF ADJOURNMENT OF STATUS CONFERENCEfiled by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 12/9/2014 at 10:00 AM at Courtroom 723 (SMB) (Weston, Burton) (Entered: 11/12/2014)