|
Assigned to: Judge Robert E. Gerber Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/29/2011 | Docket Text Case Closed. (Chou, Rosalyn). (Entered: 08/29/2011) | |
08/26/2011 | 1740 | Docket 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) |
08/26/2011 | 1739 | Docket 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) |
08/25/2011 | Docket 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) | |
08/19/2011 | Docket 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) | |
08/18/2011 | 1738 | Docket 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) |
08/18/2011 | 1737 | Docket 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) |
08/05/2011 | Docket 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) | |
08/05/2011 | Docket 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) | |
07/18/2011 | 1736 | Docket 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) |