New York Southern Bankruptcy Court

Case number: 1:15-bk-13264 - Hebrew Hospital Senior Housing Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Hebrew Hospital Senior Housing Inc.
Chapter
11
Judge
Michael E. Wiles
Filed
12/09/2015
Last Filing
12/21/2023
Asset
Yes
Vol
v
Docket Header

MDisCs, JtAdm, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-13264-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  12/09/2015
341 meeting:  01/20/2016

Debtor

Hebrew Hospital Senior Housing Inc.

55 Grasslands Road
Valhalla, NY 10595
NEW YORK-NY
Tax ID / EIN: 13-3975534
dba
Westchester Meadows Continuing Care Retirement Community

dba
Fieldstone at Westchester Meadows


represented by
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 Wexler Friedman LLP
50 Fountain Plaza
Suite 1700
Buffalo, NY 14202-2216
716-853-5100
Email: [email protected]

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]

Amy A. Zuccarello

Sullivan & Worcester LLP
One Post Office Square
Boston, MA 02109
(617) 338-2988
Fax : (617) 338-2880
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

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Hebrew Hospital Senior Housing, Inc.
represented by
Thomas R. Califano

DLA Piper LLP (US)
1251 Avenue of the Americas
29th Floor
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/201995Docket Text
Post-Confirmation Report. Statement of Quarterly Disbursements and Post Confirmation Report by Plan Administrator for the Period Ended March 31, 2019 Filed by Lauren Catherine Kiss on behalf of Sean Southard. (Kiss, Lauren) (Entered: 04/17/2019)
01/29/201994Docket Text
Post-Confirmation Report. Statement of Quarterly Disbursements and Post Confirmation Report by Plan Administrator for the Period Ended 12/31/18 Filed by Sean C. Southard on behalf of Sean Southard. (Southard, Sean) (Entered: 01/29/2019)
01/29/201993Docket Text
Post-Confirmation Report. Statement of Quarterly Disbursements and Post Confirmation Report by Plan Administrator for the Period Ended 9/30/18 Filed by Sean C. Southard on behalf of Sean Southard. (Southard, Sean) (Entered: 01/29/2019)
01/29/201992Docket Text
Operating Report for period ended August 31, 2018 Filed by Sean C. Southard on behalf of Sean Southard. (Southard, Sean) (Entered: 01/29/2019)
12/21/201891Docket Text
Notice of Withdrawal of Appearance filed by Jeanne P. Darcey on behalf of U.S. Bank National Association, as Trustee. (Darcey, Jeanne) (Entered: 12/21/2018)
10/10/201890Docket Text
Status Report Notice of Filing of Bond By Plan Administrator For Hebrew Hospital Senior Housing, Inc. Filed by Sean C. Southard on behalf of Sean Southard. (Southard, Sean) (Entered: 10/10/2018)
07/03/201889Docket Text
Order signed on 7/3/2018 extending the time to file objections to claims that may be transferred to the HHHW case. (DePierola, Jacqueline) (Entered: 07/03/2018)
08/11/201688Docket Text
Notice of Appearance filed by Gary F. Eisenberg on behalf of GF Westchester Holdings LLC. (Eisenberg, Gary) (Entered: 08/11/2016)
04/25/2016Docket Text
Pending Deadlines Terminated. Schedules filed. (Lopez, Mary). (Entered: 04/25/2016)
04/22/201687Docket Text
Notice of Appearance filed by A. Albert Buonamici on behalf of Antonio Greco, Inc.. (Buonamici, A.) (Entered: 04/22/2016)