New York Southern Bankruptcy Court

Case number: 1:10-bk-13553 - North General Hospital and Lori Lapin Jones - New York Southern Bankruptcy Court

Case Information
Case title
North General Hospital and Lori Lapin Jones
Chapter
11
Filed
07/02/2010
Last Filing
09/28/2018
Asset
Yes
Docket Header

Lead, PENAP, SchedF, FeeDueAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-13553-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  07/02/2010
Plan confirmed:  06/22/2011
341 meeting:  09/13/2010
Deadline for filing claims:  11/18/2010

Debtor

North General Hospital

1879 Madison Avenue
New York, NY 10035
NEW YORK-NY
Tax ID / EIN: 13-2996345

represented by
James L. Garrity, Jr.

Morgan, Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
212-309-6220
Fax : 212-309-6001
Email: [email protected]

Charles E. Simpson

Windels, Marx, Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 237-1215
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]

Liquidating Trustee

Lori Lapin Jones

98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110

represented by
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Trustee

The Bank of New York Mellon


represented by
James Gadsden

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
212 732-3200
Fax : 212 732-3232
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
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]

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]

Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC

757 Third Avenue
New York, NY 10017
TERMINATED: 07/01/2011

represented by
Ron Jacobs

Email: [email protected]

Consumer Privacy Ombudsman

Luis Salazar, Consumer Privacy Ombudsman

Infante, Zumpano, Hudson & Miloch, LLC
500 S. Dixie Highway
Suite 302
Coral Gables, FL 33146
305-503-2990

represented by
Luis Salazar

Salazar Jackson, LLP
Two South Biscayne Blvd.
Suite 3760
Miami, FL 33131
305-374-4848
Fax : 305-397-1021
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
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]

Latest Dockets
Date Filed#Docket Text
07/09/20141061Docket Text
Quarterly Status Reportfor the period April 1, 2014 through June 30, 2014filed by Lori Lapin Jones on behalf of Lori Lapin Jones. (Jones, Lori) (Entered: 07/09/2014)
07/09/20141060Docket Text
Quarterly Operating Reportfor the period April 1, 2014 through June 30, 2014filed by Lori Lapin Jones on behalf of Lori Lapin Jones. (Jones, Lori) (Entered: 07/09/2014)
07/01/20141059Docket Text
Order Approving Liquidation Trustee's Motion to Fix Amount of Claim 287 Filed By Empire Healthchoice Assurance, Inc. (Related Doc # 1047) signed on 7/1/2014. (Chien, Jason) (Entered: 07/01/2014)
07/01/20141058Docket Text
Order Approving Liquidation Trustee's Motion to Disallow Claim 71 By Leica Microsystem Inc. (Related Doc # 1046) signed on 7/1/2014. (Chien, Jason) (Entered: 07/01/2014)
07/01/20141057Docket Text
Order Approving Liquidation Trustee's Eighteenth Omnibus Motion to Disallow Certain Unliquidated and Estimated Claims (Related Doc # 1045) signed on 7/1/2014. (Chien, Jason) (Entered: 07/01/2014)
06/27/20141056Docket Text
Notice of Agenda/ Notice of Cancellation of July 1, 2014 Hearings(related document(s) 1053, 1045, 1047, 1046) filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly) (Entered: 06/27/2014)
06/27/20141055Docket Text
Notice of Withdrawalof Motion as it Applies to Claims Numbered 269, 270, 271, 272, 273, 276, 277, 278, 280 and 281(related document(s) 1053, 1045) filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly) (Entered: 06/27/2014)
06/27/20141054Docket Text
LetterConfirming Adjournment to July 23, 2014(related document(s) 1026, 1033) filed by Holly R. Holecek on behalf of Lori Lapin Jones. with hearing to be held on 7/23/2014 at 10:00 AM at Courtroom 623 (SCC) (Holecek, Holly) (Entered: 06/27/2014)
06/23/20141053Docket Text
Response to Motion filed by Gabriel Mignella on behalf of physicians' reciprocal insurers. Objections due by 6/24/2014, (Mignella, Gabriel) (Entered: 06/23/2014)
06/23/20141052Docket Text
So Ordered Stipulation and Order Disallowing Claim 290 Filed by Renato Giorgini and Allowing Claim 27 Filed by Jimmy Williams signed on 6/23/2014. (related document(s) 1049) (Chien, Jason) (Entered: 06/23/2014)