New York Southern Bankruptcy Court

Case number: 1:15-bk-11158 - HHH Choices Health Plan, LLC and Hebrew Hospital Home of Westchester, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
HHH Choices Health Plan, LLC and Hebrew Hospital Home of Westchester, Inc.
Chapter
11
Judge
Michael E. Wiles
Filed
05/04/2015
Last Filing
04/04/2024
Asset
No
Vol
i
Docket Header

Lead, CLMAGT, FeeDueAP, PENAP, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11158-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Involuntary


Date filed:  05/04/2015
Plan confirmed:  08/01/2018
341 meeting:  08/26/2015
Deadline for filing claims:  07/29/2016

Debtor

HHH Choices Health Plan, LLC

2100 Bartow Avenue
Suite 310
Bronx, NY 10475
NEW YORK-NY
Tax ID / EIN: 20-5527012

represented by
Jerauld E. Brydges

Harter Secrest & Emery LLP
1600 Bausch & Lomb Place
Rochester, NY 14604
(585)231-1239
Fax : (585)232-2152
Email: [email protected]

Raymond L. Fink

Lippes Mathias Wexler Friedman LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716.853.5100
Fax : 716.853.5199
Email: [email protected]

John Mueller

Lippes Mathias LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202
716-362-7614
Email: [email protected]

Debtor In Possession

Hebrew Hospital Senior Housing Inc., Jointly Administered

55 Grasslands Road
Valhalla, NY 10595
NEW YORK-NY
Tax ID / EIN: 13-3975534

represented by
Jerauld E. Brydges

(See above for address)

Raymond L. Fink

(See above for address)

John Mueller

(See above for address)

Debtor In Possession

Hebrew Hospital Home of Westchester, Inc., Jointly Administered

55 Grasslands Road
Valhalla, NY 10595
NEW YORK-NY
Tax ID / EIN: 13-3785703

represented by
Jerauld E. Brydges

(See above for address)

Raymond L. Fink

(See above for address)

Michael E Foreman

Foreman Law PLLC
11 Martine Ave.
12th Floor
White Plains, NY 10606
914-684-1600
Email: [email protected]

John Mueller

(See above for address)

Petitioning Creditor

The Royal Care, Inc.

6323 14th Avenue
Brooklyn, NY 11219

represented by
Marc A. Pergament

Weinberg, Gross, & Pergament, LLP
400 Garden City Plaza
Suite 309
Garden City, NY 11530
516-877-2424
Email: [email protected]

Petitioning Creditor

Amazing Home Care Services, LLC

1601 Bronxdale Avenue
Bronx, NY 10462

represented by
Marc A. Pergament

(See above for address)

Petitioning Creditor

InterGen Health LLC

1601 Bronxdale Avenue
Bronx, NY 10462

represented by
Marc A. Pergament

(See above for address)

Trustee

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE,


represented by
Jeanne P. Darcey

Sullivan & Worcester LLP
One Post Office Square
Boston, MA 02109
617-338-2800
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
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

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Patient Care Ombudsman

David N. Crapo

Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4500

represented by
David N. Crapo

Gibbons P.C.
One Gateway Center
Newark, NJ 07102-5310
(973) 596-4523
Fax : (973) 639-6244
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Martin G. Bunin

FARRELL FRITZ, P.C.
622 Third Avenue, Suite 37200
New York, NY 10017
(212) 687-1230
Fax : (212) 329-1992
Email: [email protected]

Thomas Robert Califano

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5575
Fax : 212-839-5599
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]

Darren Pascarella

Farrell Fritz, PC
400 RXR Plaza
Uniondale, NY 11556
(516) 227-0797
Fax : (516) 336-2797
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Hebrew Hospital Senior Housing, Inc.


represented by
Thomas Robert Califano

(See above for address)

Daniel Egan

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10021
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Hebrew Hospital Home of Westchester, Inc.


represented by
Patricia H. Heer

Duane Morris
1540 Broadway
New York, NY 10036-4086
(212) 471-1803
Fax : (212) 692-1020
Email: [email protected]

James J. Vincequerra

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 210-9503
Fax : (212) 210-9444
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of HHH Choices Health Plan, LLC
represented by
Martin G. Bunin

(See above for address)

Darren Pascarella

(See above for address)

Latest Dockets
Date Filed#Docket Text
11/22/20221156Docket Text
Notice of Change of Address of Creditor for CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC) (Entered: 11/22/2022)
10/19/20221155Docket Text
Chapter 11 Post-Confirmation Report for Case Number 15-13264 for the Quarter Ending: 09/30/2022 Filed by Lauren Catherine Kiss on behalf of Sean C. Southard. (Attachments: # 1 Notes to Post-Confirmation Report)(Kiss, Lauren) (Entered: 10/19/2022)
10/18/20221154Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Martin G. Bunin on behalf of Charles M. Berk, the Plan Administrator of HHH Choices Health Plan, LLC. (Attachments: # 1 Disclosures for Q3 2022 UST Report)(Bunin, Martin) (Entered: 10/18/2022)
10/17/20221153Docket Text
Chapter 11 Post-Confirmation Report for Case Number 16-10028 for the Quarter Ending: 09/30/2022 Filed by Ligee Gu on behalf of Alan D. Halperin, as Liquidation Trustee of the HHHW Liquidation Trust. (Attachments: # 1 Notes)(Gu, Ligee) (Entered: 10/17/2022)
09/30/20221152Docket Text
Order signed on 9/30/2022 granting motion of the Trustee of the HHHW Liquidation Trust for entry of an order extending the Trust's dissolution date (Related Doc # 1148). (DePierola, Jacqueline) (Entered: 09/30/2022)
09/29/20221151Docket Text
Certificate of No Objection Pursuant to LR 9075-2 (related document(s)1148) Filed by Ligee Gu on behalf of Alan D. Halperin, as Trustee of the HHHW Liquidation Trust. (Gu, Ligee) (Entered: 09/29/2022)
09/22/20221150Docket Text
Certificate of Service (related document(s)1149, 1148) Filed by Ligee Gu on behalf of Alan D. Halperin, as Liquidation Trustee of the HHHW Liquidation Trust. (Gu, Ligee) (Entered: 09/22/2022)
09/13/20221149Docket Text
Notice of Hearing on Motion of the Trustee of the HHHW Liquidation Trust for Entry of an Order Extending the Trust's Dissolution Date (related document(s)1148) filed by Ligee Gu on behalf of Alan D. Halperin, as Liquidation Trustee of the HHHW Liquidation Trust. with hearing to be held on 10/4/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 9/27/2022, (Gu, Ligee) (Entered: 09/13/2022)
09/13/20221148Docket Text
Motion to Extend Time Motion of the Trustee of the HHHW Liquidation Trust for Entry of an Order Extending the Trust's Dissolution Date filed by Ligee Gu on behalf of Alan D. Halperin, as Liquidation Trustee of the HHHW Liquidation Trust with hearing to be held on 10/4/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 9/27/2022,. (Attachments: # 1 Exhibit Proposed order) (Gu, Ligee) (Entered: 09/13/2022)
08/10/20221147Docket Text
Letter to The Honorable Michael E. Wiles, dateed 8/10/2022 Re: Requesting permission to appear at the status conference that is scheduled for Wednesday, August 24th, 2022. Filed by Andrea Taber. (Suarez, Aurea) (Entered: 08/11/2022)