New York Southern Bankruptcy Court

Case number: 7:21-bk-22623 - HBL SNF, LLC - New York Southern Bankruptcy Court

Case Information
Case title
HBL SNF, LLC
Chapter
11
Judge
Sean H. Lane
Filed
11/01/2021
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22623-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/01/2021
341 meeting:  11/30/2021
Deadline for filing claims:  02/16/2022

Debtor

HBL SNF, LLC

1280 Albany Post Road
Croton on Hudson, NY 10520
WESTCHESTER-NY
Tax ID / EIN: 47-5606045
dba
Epic Rehabilitation and Nursing at White Plains


represented by
Tracy L. Klestadt

Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Richard Levy, Jr.

Pryor Cashman LLP
7 Times Square
New York, NY 10036-6569
212-326-0886
Fax : 212-326-0806
Email: [email protected]

Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Stephanie R Sweeney

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Trustee

Heidi J Sorvino-Trustee

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 10036
212-631-4417

represented by
Heidi J. Sorvino

White and Williams, LLP
7 Times Square, Suite 2900
NEW YORK, NY 10036
212-631-4417
Fax : 212-631-4417
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Omni Agent Solutions Claims Agent

5955 DeSoto Avenue
Suite 100
www.omniagentsolutions.com
Woodland Hills, CA 91367
818-906-8300

 
 
Patient Care Ombudsman

Joseph J. Tomaino
represented by
Ronald J. Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/23/2023309Docket Text
Notice of Hearing /on Applications for Compensation and Reimbursement of Expenses (related document(s)307, 308) filed by Ronald J. Friedman on behalf of Joseph J. Tomaino. with hearing to be held on 11/16/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 11/9/2023, (Attachments: # 1 Affidavit of Service)(Friedman, Ronald) (Entered: 10/23/2023)
10/20/2023308Docket Text
Application for Final Professional Compensation for SilvermanAcampora LLP, Other Professional, period: 1/25/2022 to 10/1/2023, fee:$16,162.00, expenses: $697.70. filed by SilvermanAcampora LLP with hearing to be held on 11/16/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 11/9/2023,. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Certification # 3 Exhibit C - Time Records # 4 Exhibit D - Disbursements # 5 Exhibit E - Proposed Order) (Friedman, Ronald) (Entered: 10/20/2023)
10/20/2023307Docket Text
Application for Interim Professional Compensation for Joseph J. Tomaino, Ombudsman Health, period: 11/22/2021 to 8/3/2023, fee:$26,744.55, expenses: $0. filed by Joseph J. Tomaino with hearing to be held on 11/16/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 11/9/2023,. (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B - Time Records # 3 Exhibit C - Proposed Order) (Friedman, Ronald) (Entered: 10/20/2023)
10/16/2023306Docket Text
Monthly Fee Statement /CORRECTED Thirteenth Monthly Statement of Fees & Expenses of Pryor Cashman LLP, Special Litigation & Real Estate Counsel to HBL SNF, LLC, The Debtor & Debtor in Possession, for the Period Sept. 1, 2023 through Sept. 30, 2023 Filed by Richard Levy Jr. on behalf of HBL SNF, LLC. (Levy, Richard) (Entered: 10/16/2023)
10/16/2023305Docket Text
Monthly Fee Statement /Thirteenth Monthly Fee Statement of Fees & Expenses of Pryor Cashman LLP, Special Litigation & Real Estate Counsel to HBL SNF, LLC, the Debtor & Debtor in Possession from Sept. 1, 2023 through Sept. 30, 2023 Filed by Richard Levy Jr. on behalf of HBL SNF, LLC. (Levy, Richard) (Entered: 10/16/2023)
10/11/2023304Docket Text
Monthly Fee Statement Monthly Statement of Fees and Expenses of HMM CPAS LLP, Accountant to HBL SNF,LLC, the Debtor and Debtor in Possession, For the Period of September 1, 2023 through September 30, 2023 Filed by Christopher J Reilly on behalf of HMM CPAs LLP. (Reilly, Christopher) (Entered: 10/11/2023)
10/11/2023303Docket Text
Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP, COUNSEL TO HBL SNF, LLC, THE DEBTOR AND DEBTOR IN POSSESSION, PURSUANT TO BANKRUPTCY CODE SECTIONS 330 AND 331 FOR THE PERIOD FROM SEPTEMBER 1, 2023 THROUGH SEPTEMBER 30, 2023 Filed by Tracy L. Klestadt on behalf of HBL SNF, LLC. (Attachments: # 1 Exhibit A: Time and Expense Detail)(Klestadt, Tracy) (Entered: 10/11/2023)
10/06/2023302Docket Text
Ombudsman Report for the period of 06/23/2023 through 10/06/2023 Filed by Ronald J. Friedman on behalf of Joseph J. Tomaino. (Friedman, Ronald) (Entered: 10/06/2023)
09/28/2023301Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period August 31, 2023 Filed by Christopher J Reilly on behalf of HBL SNF, LLC. (Reilly, Christopher) (Entered: 09/28/2023)
09/18/2023300Docket Text
Monthly Fee Statement Monthly Statement of Fees and Expenses of HMM CPAS LLP, Accountant to HBL SNF,LLC, the Debtor and Debtor in Possession,For the Period of August 1, 2023 through August 31, 2023 Filed by Christopher J Reilly on behalf of HMM CPAs LLP. (Reilly, Christopher) (Entered: 09/18/2023)