|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/23/2023 | 309 | Docket 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) |
10/20/2023 | 308 | Docket 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) |
10/20/2023 | 307 | Docket 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) |
10/16/2023 | 306 | Docket 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) |
10/16/2023 | 305 | Docket 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) |
10/11/2023 | 304 | Docket 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) |
10/11/2023 | 303 | Docket 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) |
10/06/2023 | 302 | Docket 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) |
09/28/2023 | 301 | Docket 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) |
09/18/2023 | 300 | Docket 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) |