|
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset |
|
Debtor Saint Vincents Catholic Medical Centers of New York
170 W. 12th Street, Smith 5th Floor New York, NY 10011 NEW YORK-NY Tax ID / EIN: 13-4077996 aka Saint Vincent Catholic Medical Centers aka SVCMC Home Health Agency |
represented by |
David E. Blabey
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: [email protected] John Doody
Lewis Brisbois Bisgaard & Smith, LLP 199 Water Street 25th Floor New York, NY 10038 (212)232-1300 Fax : (212)232-1399 Email: [email protected] Kenneth H. Eckstein
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: [email protected] Paul B. O'Neill
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: [email protected] Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: [email protected] Gregory G. Plotko
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9149 Fax : (212) 715-8000 Email: [email protected] Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9285 Fax : (212) 715-8000 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] Anupama Yerramalli
Kramer Levin Naftalis & Frankel. LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: [email protected] |
Liquidating Trustee Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust
c/o David H. Botter Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212.872-1000 |
represented by |
David H. Botter
Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] Frank A. Oswald
(See above for address) |
Liquidating Trustee Liquidating Trustee
c/o Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 |
| |
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 |
Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] TERMINATED: 05/22/2013 Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Epiq Bankruptcy Solutions, LLC
757 Third Avenue 3rd Floor New York, NY 10017 |
represented by |
|
Claims and Noticing Agent Kurtzman Carson Consultants
Los Angeles 2335 Alaska Ave El Segundo, CA 90245 310-823-9000 TERMINATED: 07/28/2010 |
| |
Consumer Privacy Ombudsman Alan Chapell, the Consumer Privacy Ombudsman |
| |
Patient Care Ombudsman Daniel T McMurray
Neubert, Pepe & Monteith, P.C. c/o Mark. I Fishman, Esq. 195 Church Street 13th Floor New Haven, CT 06510 203-821-2000 |
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] |
Creditor Committee Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.
c/o Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 |
represented by |
David H. Botter
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/21/2024 | 4425 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2023 to December 31, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah) |
01/30/2024 | 4424 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 / Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2023 to September 30, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah) |
09/22/2023 | 4423 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 / Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2023 to June 30, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah) |
09/22/2023 | 4422 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 / Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2023 to March 31, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah) |
05/12/2023 | 4421 | Docket Text Notice of Withdrawal of Appearance of David H. Botter filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah) |
03/23/2023 | 4420 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: /Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2022 to December 31, 2022 Filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David) |
12/19/2022 | 4419 | Docket Text Affidavit of Service (Amended) by Panagiota Manatakis filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
12/19/2022 | 4418 | Docket Text Affidavit of Service by Panagiota Manatakis (related document(s)[4377]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
11/21/2022 | 4417 | Docket Text Notice of Change of Address of Creditor filed by Today's Options. (DuBois, Linda) |
11/21/2022 | 4416 | Docket Text Affidavit of Service by Panagiota Manatakis filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |