New York Southern Bankruptcy Court

Case number: 1:07-bk-10609 - Our Lady of Mercy Medical Center - New York Southern Bankruptcy Court

Case Information
Case title
Our Lady of Mercy Medical Center
Chapter
11
Judge
Judge Robert E. Gerber
Filed
03/08/2007
Asset
Yes
Docket Header

MEGA, CLMAGT, Lead, MDisCs, PENAP, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 07-10609-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/08/2007
Date terminated:  08/29/2011
Plan confirmed:  12/18/2008
Deadline for objecting to discharge:  07/21/2009

Debtor

Our Lady of Mercy Medical Center

600 East 233rd Street
Bronx, NY 10466
BRONX-NY
Tax ID / EIN: 13-1624091

represented by
Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: [email protected]

Michael J. Sage

O'Melveny & Myers LLP
Times Square Tower
7 Times Square
New York, NY 10036
(212) 326-2000
Fax : (212) 326-2061

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]

Petitioning Creditor

Gammons

Law Offices Of George David Rosenbaum
50 Broadway, 26th Floor
New York
212.514.5007

represented by
Matthew T. Gammons

Law Offices of Rosenbaum & Rosenbuam
50 Broadway
26th Floor
New York, NY 10004
(212) 514-5007
Fax : (212) 514-9178
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
Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

U.S. Trustee

Diana G. Adams

Office of the United States Trustee
33 Whitehall Street
21st floor
New York, NY 10004
usa
212-510-0500

 
 
Claims and Noticing Agent

GCG, Inc. a/k/a The Garden City Group, Inc.

1985 Marcus Ave
Lake Success, NY 11042
(631) 470-5000
TERMINATED: 08/29/2011

represented by
Jeffrey S. Stein

The Garden City Group, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]

Patient Care Ombudsman

Daniel T. McMurray

Focus Management Group USA, Inc.
5001 West Lemon Street
Tampa, FL 33609
represented by
Mark I. Fishman

Neubert, Pepe & Monteith, P.C.
195 Church Street
New Haven, CT 06510
203.821.2000
Fax : 203.821.2009
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/29/2011Docket Text
Case Closed. (Chou, Rosalyn). (Entered: 08/29/2011)
08/26/20111740Docket Text
Final Decree Order signed on 8/26/2011 for Our Lady of Mercy Medical Center. (Related Doc # 1738) (Lopez, Mary) (Entered: 08/26/2011)
08/26/20111739Docket Text
Order signed on 8/26/2011 Terminating Employment of the Garden City Group, Inc. as Claims and Noticing Agent for the Debtors. (Related Doc # 1737) (Lopez, Mary) (Entered: 08/26/2011)
08/25/2011Docket Text
Adversary Case 1:09-ap-1073 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Chou, Rosalyn) (Entered: 08/25/2011)
08/19/2011Docket Text
Adversary Case 1:09-ap-1102 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Chou, Rosalyn) (Entered: 08/19/2011)
08/18/20111738Docket Text
Application for Final Decree /(Presentment Date: 8/26/11 at 12 Noon, Objections Due: 8/26/11 at 11:00 AM) Application for Final Decree Closing the Chapter 11 Case for Our Lady of Mercy Medical Center filed by Frank A. Oswald on behalf of Our Lady of Mercy Medical Center. Responses due by 8/26/2011, with presentment to be held on 8/26/2011 at 12:00 PM at Courtroom 621 (REG) (Attachments: 1 Exhibit 1: Proposed Final Decree 2 Pleading Notice of Presentment of Proposed Order) (Oswald, Frank) (Entered: 08/18/2011)
08/18/20111737Docket Text
Motion to Authorize /(Presentment Date: 8/26/11 at 12 Noon, Objections Due: 8/26/11 at 11:00 AM) Application of Debtors for Entry of an Order Authorizing Termination of Employment of the Garden City Group, Inc. as Claims and Noticing Agent for the Debtors filed by Frank A. Oswald on behalf of Our Lady of Mercy Medical Center. Responses due by 8/26/2011, (Attachments: 1 Exhibit A: Proposed Order 2 Pleading Notice of Presentment of Proposed Order) (Oswald, Frank) (Entered: 08/18/2011)
08/05/2011Docket Text
Adversary Case 1:09-ap-1076 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Gadson, Carol) (Entered: 08/05/2011)
08/05/2011Docket Text
Adversary Case 1:09-ap-1069 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Gadson, Carol) (Entered: 08/05/2011)
07/18/20111736Docket Text
Affidavit of Service of Eleventh Post-Confirmation Status Report (related document(s) 1735) filed by Frank A. Oswald on behalf of Our Lady of Mercy Medical Center. (Oswald, Frank) (Entered: 07/18/2011)