Welcome to BusinessBankruptcies.com!

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

Hbl Snf, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2021bk22623
TYPE / CHAPTER
Voluntary / 11V

Filed

11-1-21

Updated

3-31-24

Last Checked

11-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
Nov 2, 2021

Docket Entries by Quarter

Nov 1, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 01/31/2022. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 01/3/2022.Appointment of patient care ombudsman due by 12/1/2021 Filed by Tracy L. Klestadt of Klestadt Winters Jureller Southard & Ste on behalf of HBL SNF, LLC. (Klestadt, Tracy) (Entered: 11/01/2021)
Nov 1, 2021 Judge Sean H. Lane added to the case. (Andino, Eddie) (Entered: 11/01/2021)
Nov 1, 2021 Deficiencies Set: Section 521(i) Incomplete Filing Date: 12/16/2021. Schedule A/B due 11/15/2021. Schedule D due 11/15/2021. Schedule E/F due 11/15/2021. Schedule G due 11/15/2021. Schedule H due 11/15/2021. Summary of Assets and Liabilities due 11/15/2021. Statement of Financial Affairs due 11/15/2021. Atty Disclosure State. due 11/15/2021. Statement of Operations Due: 11/15/2021. 20 Largest Unsecured Creditors due 11/15/2021. Balance Sheet Due Date:11/15/2021. Cash Flow Statement Due:11/15/2021. Declaration of Schedules due 11/15/2021. List of all creditors due 11/15/2021. List of All Creditors Required on Case Docket in PDF Format due 11/15/2021. Federal Income Tax Return Date: 11/15/2021 Corporate Resolution due 11/15/2021. Local Rule 1007-2 Affidavit due by: 11/15/2021. Corporate Ownership Statement due by: 11/15/2021. Incomplete Filings due by 11/15/2021, (Walker, Justin). (Entered: 11/01/2021)
Nov 1, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-22623) [misc,824] (1738.00) Filing Fee. Receipt number A15553133. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/01/2021)
Nov 1, 2021 2 Statement Unanimous Written Consent of Members filed by Tracy L. Klestadt on behalf of HBL SNF, LLC. (Klestadt, Tracy) (Entered: 11/01/2021)
Nov 1, 2021 3 Affidavit Pursuant to LR 1007-2 Declaration of Lizer Jozefovic Pursuant to Local Bankruptcy Rule 1007-2 and In Support of the Chapter 11 Subchapter V Petition and First Day Motions Filed by Stephanie R Sweeney on behalf of HBL SNF, LLC. (Sweeney, Stephanie) (Entered: 11/01/2021)
Nov 1, 2021 4 Motion to Appoint Omni Agent Solutions as Claims and Noticing Agent Debtor's Application Pursuant To 28 U.S.C. § 156(c),11 U.S.C. § 503(b)(1)(a), and Local Rule 5075-1 For Authority To Retain and Employ Omni Agent Solutions As Claims And Noticing Agent Effective as of November 1, 2021 filed by Christopher J Reilly on behalf of HBL SNF, LLC. (Reilly, Christopher) (Entered: 11/01/2021)
Nov 1, 2021 5 Motion to Authorize Debtor's Motion for Entry of Interim and Final Orders: (I) Authorizing Payment of Prepetition Wages, Employee Benefits and Expense Reimbursement; (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Post-Petition Wages, Employee Benefits and Expense Reimbursement filed by Christopher J Reilly on behalf of HBL SNF, LLC. (Reilly, Christopher) (Entered: 11/01/2021)
Nov 1, 2021 6 Motion to Authorize Debtor's Motion for Interim & Final Orders Authorizing Debtor to (I) Continue Honoring Prepetition Insurance Agreements and Premium Financing Agreements; (II) To Continue Pre-Petition Insurance Policies and Programs; and (III) To Perform all Pre-Petition Obligations with Respect Thereto filed by Christopher J Reilly on behalf of HBL SNF, LLC. (Reilly, Christopher) (Entered: 11/01/2021)
Nov 1, 2021 7 Motion to Authorize Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Use Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. §345(b) filed by Christopher J Reilly on behalf of HBL SNF, LLC. (Reilly, Christopher) (Entered: 11/01/2021)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2021bk22623
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
Nov 1, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    400 E Main Street
    Abrams Fensterman et al
    Accu Reference Medical Labs
    Acute Care Gases
    Acutis Diagnostics Laboratory
    Aetna
    Aetna Life Insurance Co
    Aflac
    Alan D. Halperin in his capacity as
    Alan D. Halperin, Esq.
    Alboro National
    Alisa Hecht
    All Bright Electric
    All Safe Fire Protection Mechanic
    All State Pest Management
    There are 227 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HBL SNF, LLC
    1280 Albany Post Road
    Croton on Hudson, NY 10520
    WESTCHESTER-NY
    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: tklestadt@klestadt.com
    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: creilly@klestadt.com
    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: ssweeney@klestadt.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 #
    Oct 20, 2023 T and N Main Street Corp 11 7:2023bk22774
    Oct 10, 2023 Blackridge Construction, LLC 11V 7:2023bk22739
    Jul 27, 2022 South Land Properties Inc. 7 7:2022bk22492
    Mar 7, 2022 Emtee Cleaners, Inc. 11V 7:2022bk22109
    Jan 26, 2022 Verdin Holdings Corp. 7 7:2022bk22032
    Dec 22, 2020 Willemma Corp. 11V 7:2020bk23291
    Feb 10, 2020 EMTEE CLEANERS , Inc. 11 7:2020bk22217
    Nov 5, 2019 Twin Avenue, LLC 11 7:2019bk23949
    Jul 11, 2019 12 River Road, LLC 7 7:2019bk23295
    Jan 19, 2017 Southland Properties Inc. 7 7:17-bk-22071
    Sep 21, 2016 ATM Mirror, Inc. 11 7:16-bk-23276
    May 24, 2016 Chittur & Associates, PC 11 7:16-bk-22704
    Apr 8, 2014 Salehzadeh, Inc. 11 7:14-bk-22463
    Apr 16, 2012 708 Underhill Ave. Corp. 11 7:12-bk-22729
    Aug 5, 2011 Harvest Assembly of God, a Not for Profit Religiou 11 7:11-bk-23594