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 Home of Westchester, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10028
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-16

Updated

3-31-24

Last Checked

2-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2016
Last Entry Filed
Jan 8, 2016

Docket Entries by Year

Jan 8, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/22/2016. Schedule D due 01/22/2016. Schedule E/F due 01/22/2016. Schedule G due 01/22/2016. Schedule H due 01/22/2016. Summary of Assets and Liabilities due 01/22/2016. Statement of Financial Affairs due 01/22/2016. Atty Disclosure State. due 01/22/2016. Employee Income Record Due: 01/22/2016. Incomplete Filings due by 01/22/2016, Chapter 11 Plan due by 5/9/2016, Disclosure Statement due by 5/9/2016, Initial Case Conference due by 2/8/2016,Appointment of patient care ombudsman due by 02/8/2016 Filed by John Mueller of Harter Secrest & Emery LLP on behalf of Hebrew Hospital Home of Westchester, Inc.. (Mueller, John) (Entered: 01/08/2016)
Jan 8, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10028) [misc,824] (1717.00) Filing Fee. Receipt number 11077926. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/08/2016)
Jan 8, 2016 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 01/08/2016)
Jan 8, 2016 Case Related to Case Number: 15-11158. (Porter, Minnie). (Entered: 01/08/2016)
Jan 8, 2016 2 Affidavit of Debtor (I) Pursuant to Local Rule 1007-2 and (II) In Support of Chapter 11 Petition and First Day Motions (related document(s)1) Filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc.. (Mueller, John) (Entered: 01/08/2016)
Jan 8, 2016 3 Motion for Joint Administration filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc. with hearing to be held on 1/12/2016 at 11:00 AM at Courtroom 617 (MEW). (Mueller, John) (Entered: 01/08/2016)
Jan 8, 2016 4 Notice of Hearing re Motion for Joint Administration (related document(s)3) filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc.. with hearing to be held on 1/12/2016 at 11:00 AM at Courtroom 617 (MEW) (Mueller, John) (Entered: 01/08/2016)
Jan 8, 2016 5 Application to Extend Time to File Schedules filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc. with presentment to be held on 1/12/2016 at 11:00 AM at Courtroom 617 (MEW). (Mueller, John) (Entered: 01/08/2016)
Jan 8, 2016 6 Notice of Hearing re Motion for Extension to File Schedules and SOFA (related document(s)5) filed by John Mueller on behalf of Hebrew Hospital Home of Westchester, Inc.. with hearing to be held on 1/12/2016 at 11:00 AM at Courtroom 617 (MEW) (Mueller, John) (Entered: 01/08/2016)
Jan 8, 2016 7 Notice of Appearance filed by Raymond L. Fink on behalf of Hebrew Hospital Home of Westchester, Inc.. (Fink, Raymond) (Entered: 01/08/2016)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Jan 8, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 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 TRAINING & UPGRADING
    ABALINE SUPPLY
    ABILITY NETWROK INC.
    ACME AMERICAN REPAIRS
    ALADDIN TEMP-RITE LLC
    ALL SAFE FIRE PROTECTION, INC.
    ALL SAFE FIRE SPRINKLERS CORP.
    ALLCARE MEDICAL
    ALLIED HEALTH SERVICES
    ALSTON & BIRD LLP
    There are 163 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hebrew Hospital Home of Westchester, Inc.
    55 Grasslands Road
    Valhalla, NY 10595
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5703

    Represented By

    Raymond L. Fink
    Harter Secrest & Emery LLP
    12 Fountain Plaza
    Suite 400
    Buffalo, NY 14202
    716.853.1616
    Fax : 716.853.1617
    Email: rfink@hselaw.com
    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
    Dec 9, 2015 Hebrew Hospital Senior Housing Inc. 11 1:15-bk-13264
    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