Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hebrew Hospital Senior Housing Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-13264
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-15

Updated

12-24-23

Last Checked

1-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2015
Last Entry Filed
Dec 9, 2015

Docket Entries by Year

Dec 9, 2015 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 12/23/2015. Schedule D due 12/23/2015. Schedule E/F due 12/23/2015. Schedule G due 12/23/2015. Schedule H due 12/23/2015. Summary of Assets and Liabilities due 12/23/2015. Statement of Financial Affairs due 12/23/2015. Atty Disclosure State. due 12/23/2015. Employee Income Record Due: 12/23/2015. Incomplete Filings due by 12/23/2015, Chapter 11 Plan due by 4/7/2016, Disclosure Statement due by 4/7/2016, Initial Case Conference due by 1/8/2016,Appointment of patient care ombudsman due by 01/8/2016 Filed by John Mueller of Harter Secrest & Emery LLP on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 Receipt of Voluntary Petition (Chapter 11)(15-13264) [misc,824] (1717.00) Filing Fee. Receipt number 11042691. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/09/2015)
Dec 9, 2015 2 Motion to Assume Leases or Executory Contracts -- Restructuring Support and Loan Agreement filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 3 Motion to Authorize (i) Continue Using Existing Bank Accounts and Business Forms and (ii) Establish New Debtor-In-Possession Bank Accounts filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 4 Motion to Authorize Payment of Pre-Petition Obligations of Certain Critical Vendors filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 5 Motion to Authorize (I) Debtor to (A) Obtain Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Claims, (III) Modifying the Automatic Stay, and (IV) Scheduling Final Hearing Pursuant to Fed. R. Bankr. Pr. 4001(b) and (c) filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 6 Motion to Extend Deadline to File Schedules or Provide Required Information filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 7 Motion to Authorize (I) Debtors Payment of Certain Pre-Petition Employee Obligations and Continuation of Pre-Petition Employee Benefits and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 8 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)
Dec 9, 2015 9 Declaration of Mary Frances Barrett, Chief Executive Officer of Hebrew Hospital Senior Housing, Inc. (I) Pursuant to Local Rule 1007-2 of the Local Rules of Bankruptcy Procedure and (II) In Support of Chapter 11 Petition and First Day Motions (related document(s)2, 5, 6, 4, 7, 3, 8) filed by John Mueller on behalf of Hebrew Hospital Senior Housing Inc.. (Mueller, John) (Entered: 12/09/2015)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-13264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Dec 9, 2015
Type
voluntary
Terminated
Dec 21, 2023
Updated
Dec 24, 2023
Last checked
Jan 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1199 CHILD CARE FUND
    1199 JOB SECURITY FUND
    1199 NATIONAL BENEFIT FUND
    1199 SEIU FUNDS
    1199 SEIU LABOR MANAGEMENT
    1199 SEIU POLITICAL ACTION FND
    1199 TRAINING & UPGRADING
    A & C FURIA ELECTRIC MOTOR
    ACME AMERICAN REPAIRS
    ADHCC
    ADLER, AYTAN
    AKULA, ROSE
    ALL DOOR & GARAGE INC.
    ALL SAFE FIRE PROTECTION, INC.
    ALLSTATE PAINT & WALLCOVERING
    There are 196 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hebrew Hospital Senior Housing Inc.
    55 Grasslands Road
    Valhalla, NY 10595
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5534
    dba Westchester Meadows Continuing Care Retirement Community
    dba Fieldstone at Westchester Meadows

    Represented By

    John Mueller
    Harter Secrest & Emery LLP
    12 Fountain Plaza
    suite 400
    Buffalo, NY 14202-2293
    716-844-3701
    Fax : 716-853-1617
    Email: jmueller@hselaw.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2023 Chief Fire Prevention & Mechanical Corp. parent case 11V 4:2023bk43851
    Oct 21, 2020 TSI Lucille St. Nicholas Avenue, LLC 11 1:2020bk12660
    Sep 14, 2020 TSI Rego Park, LLC 11 1:2020bk12245
    Sep 14, 2020 TSI - Lucille Kings Highway, LLC 11 1:2020bk12172
    Sep 14, 2020 TSI - Cal.Glendale, LLC 11 1:2020bk12301
    Sep 14, 2020 TSI South Park Slope, LLC 11 1:2020bk12253
    Sep 14, 2020 TSI Morris Park, LLC 11 1:2020bk12230
    Sep 14, 2020 TSI Deer Park, LLC 11 1:2020bk12193
    Sep 14, 2020 TSI Astoria, LLC 11 1:2020bk12178
    Sep 14, 2020 TSI 555 6th Avenue, LLC 11 1:2020bk12175
    Jun 5, 2019 Nauffal Contracting Corp. 7 7:2019bk23127
    Sep 21, 2018 SOMS Technologies LLC 11 7:2018bk23446
    Jan 8, 2016 Hebrew Hospital Home of Westchester, Inc. 11 1:16-bk-10028
    Feb 28, 2014 Calgi Construction Company Inc. 11 7:14-bk-22249
    Apr 11, 2013 Hawk Shaw Golf Construction Corp. 11 7:13-bk-22578