New York Southern Bankruptcy Court

Case number: 1:09-bk-14398 - Cabrini Medical Center - New York Southern Bankruptcy Court

Case Information
Case title
Cabrini Medical Center
Chapter
11
Filed
07/09/2009
Last Filing
07/09/2014
Asset
Yes
Docket Header

Ovrride, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-14398-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/09/2009
Date terminated:  09/30/2013
Plan confirmed:  04/13/2011
341 meeting:  09/10/2009

Debtor

Cabrini Medical Center

Attn: Monica Terrano, CFO
PO Box 10
Maspeth, NY 11378
NEW YORK-NY
Tax ID / EIN: 13-5648609

represented by
Frank A. Oswald

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

Sean C. Southard

Klestadt & Winters, LLP
570 Seventh Avenue
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

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
Andrea B. Schwartz

Dep't of Justice - Office of U.S.Trustee
33 Whitehall Street, 21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

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

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
2335 Alaska Avenue
El Segundo, CA 90245
www.kccllc.com
310-823-9000
TERMINATED: 09/30/2013

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Cabrini Medical Center
represented by
Martin G. Bunin

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212 210-9492
Fax : 212 922-3892
Email: [email protected]

Catherine R. Fenoglio

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 210-9477
Fax : (212) 210-9444
Email: [email protected]

Craig Freeman

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 212 210-9591
Fax : (212) 922-3891
Email: [email protected]

John Wesley Spears, III

Alston & Bird LLP
90 Park Avenue
Suite 1200
New York, NY 10016
(212) 210-9400
Fax : (212) 210-9444
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/09/20141086Docket Text
Order signed on 7/9/2014 denying motion to reopen the bankruptcy case to file a late proof of claim (Related Doc # [1081]). (DePierola, Jacqueline)
06/18/20141085Docket Text
Transcript regarding Hearing Held on Wednesday, June 4, 2014 at 11:17 AM RE: Motion by Louise Simmons to Reopen Case to File A Late Proof of Claim. Remote electronic access to the transcript is restricted until 9/16/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/25/2014. Statement of Redaction Request Due By 7/9/2014. Redacted Transcript Submission Due By 7/21/2014. Transcript access will be restricted through 9/16/2014. (Braithwaite, Kenishia)
05/05/20141084Docket Text
Letter of Adjournment (related document(s)[1081]) filed by Mark Lefkowicz on behalf of Louise Simmons. with hearing to be held on 5/6/2014 at 10:00 AM at Courtroom 617 (ALG) (Lefkowicz, Mark)
05/01/20141083Docket Text
Affidavit of Service /(Hearing Date: 5/6/14 at 10:00 AM) Affidavit of Service of Plan Administrator's Response and Objection to the Motion to Reopen the Chapter 11 Case And To Allow Late Filed Claim of Louise Simmons (Attachment: Service List) (related document(s)[1082]) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank)
04/30/20141082Docket Text
Response to Motion /(Hearing Date: 5/6/14 at 10:00 AM) Plan Administrator's Response and Objection to the Motion to Reopen the Chapter 11 Case And To Allow Late Filed Claim of Louise Simmons (related document(s)[1081]) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 5/6/2014 at 10:00 AM at Courtroom 617 (ALG) (Attachments: # (1) Exhibit A: Select Pages Rider to Schedule F of the Schedules # (2) Exhibit B: Wagner Affidavit) (Oswald, Frank)
04/11/20141081Docket Text
Motion to Reopen Chapter 11 Case , Motion to File Proof of Claim After Claims Bar Date (Revised Docket Entry to Reflect Motion to Reopen and Filing Fee) (related document(s)[1080]) filed by Mark Lefkowicz on behalf of Louise Simmons. (White, Greg)
04/11/20141080Docket Text
Motion to File Proof of Claim After Claims Bar Date filed by Mark Lefkowicz on behalf of Louise Simmons with hearing to be held on 5/6/2014 at 10:00 AM at Courtroom 617 (ALG) Objections due by 4/30/2014,. (Attachments: # 1Exhibit Exhibits to Motion) (Lefkowicz, Mark) (Entered: 04/11/2014)
01/07/20141079Docket Text
Letterto Frank A. Oswaldfiled by Julieta Moss. (White, Greg) (Entered: 01/08/2014)
11/12/20131078Docket Text
Bankruptcy Closing Report/Closing Report in Chapter 11 Casefiled by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 11/12/2013)
11/12/20131077Docket Text
Post-Confirmation Report./Tenth and Final Post-Confirmation Reportfiled by Frank A. Oswald on behalf of Cabrini Medical Center. (Attachments: # 1Exhibit A: Financial Report)(Oswald, Frank) (Entered: 11/12/2013)