Welcome to BusinessBankruptcies.com!

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

St. Francis' Hospital, Poughkeepsie, New York

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:13-bk-37725
TYPE / CHAPTER
Voluntary / 11

Filed

12-17-13

Updated

3-31-24

Last Checked

12-18-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2013
Last Entry Filed
Dec 18, 2013

Docket Entries by Year

Dec 17, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 12/31/2013. Schedule B due 12/31/2013. Schedule C due 12/31/2013. Schedule D due 12/31/2013. Schedule E due 12/31/2013. Schedule F due 12/31/2013. Schedule G due 12/31/2013. Schedule H due 12/31/2013. Schedule I due 12/31/2013. Schedule J due 12/31/2013. Summary of schedules - Page 1 due 12/31/2013. Summary of schedules - Page 2 (Statistical Summary) due 12/31/2013. Statement of Financial Affairs due 12/31/2013. Incomplete Filings due by 12/31/2013, Chapter 11 Plan due by 4/16/2014, Disclosure Statement due by 4/16/2014, Initial Case Conference due by 1/16/2014,Appointment of patient care ombudsman due by 01/16/2014 Filed by Christopher M. Desiderio of Nixon Peabody LLP on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 Receipt of Voluntary Petition (Chapter 11)(13-37725) [misc,824] (1213.00) Filing Fee. Receipt number 9832112. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/17/2013)
Dec 17, 2013 2 Motion for Joint Administration filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 3 Motion to Authorize filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 4 Motion to Extend Deadline to File Schedules or Provide Required Information and Statements of Financial Affairs filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 5 Motion to Allow for Order Pursuant to Bankruptcy Code Section 105(a) and Bankruptcy Rules 1015(c) and 9007, Implementing Certain Notice and Case Management Procedures filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 6 Motion for Reclamation of Claim filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 7 Motion to Authorize filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 8 Motion to Authorize Debtors' Motion for Interim and Final Orders Authorizing: (A) Continued use of the Debtors' Cash Management System and Procedures; (B) Maintenance and Continued use of the Existing Bank Accounts; (C) Waiver of Certain Operating Guidelines Relating to Bank Accounts; and (D) Interim Waiver of the Requirements of Section 345(b) of Bankruptcy Code filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 9 Motion to Authorize Debtors' Motion for Interim and Final Orders: (I) Authorizing, but not Requiring, Debtors to (A) Pay Prepetition Wages, Salaries and other Compensation, and (B) Maintain Benefits Programs; and (II) Authorizing and Directing Banks to Honor all Related Checks and Electronic Payment Requests filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 10 Motion to Authorize Debtors' Motion for Interim and Final Orders Pursuant to Section 105(a) and 363(b) of Bankruptcy Code Authorizing Debtors to Pay Prepetition Claims of Critical Vendors filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 11 Motion to Authorize Debtors' Motion for Entry of an Order Authorizing Payment of Certain License and Regulatory Agency Fees filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 12 Motion to Appoint Debtors' Motion for Order, Pursuant to Section 333(a) of Bankruptcy Code and Bankruptcy Rule 2007.2, Determining that Appointment of Patient Care Ombudsman is not Required in this Case filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 13 Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors (A) to obtain Post-Petition Secured, Superpriority Financing Pursuant to 11U.S.C. 105, 361, 362, 363, and 364 and (B) to Utilize Cash Collateral Pursuant to 11U.S.C. 363; (II) Granting Adequate Protection to Pre-Petition Indenture Trustee and Miscellaneous Secured Creditors Pursuant to 11 U.S.C. 361, 362, 363 and 364; and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001 (b) and 4001(c) filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 14 Motion to Authorize Debtors' Application for an Order Authorizing BMC Group Inc. to Act as Official Claims and Noticing Agent filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 15 Declaration of Arthur Nizza, D.S.W., Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York in Support of First-Day Motions filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 16 Notice of Hearing Notice of Commencement of Chapter 11 Cases and First Day Hearing filed by Christopher M. Desiderio on behalf of St. Francis' Hospital, Poughkeepsie, New York. with hearing to be held on 12/18/2013 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Desiderio, Christopher) (Entered: 12/17/2013)
Dec 17, 2013 17 Notice of Appearance filed by Robert P. Sweeter on behalf of MidCap Financial, LLC and MidCap Funding V, LLC. (Sweeter, Robert) (Entered: 12/17/2013)

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
4:13-bk-37725
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Dec 17, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 18, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    MidCap Financial, LLC and MidCap Funding V, LLC

    Parties

    Debtor

    St. Francis' Hospital, Poughkeepsie, New York
    241 North Road
    Poughkeepsie, NY 12601
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx8503

    Represented By

    Christopher M. Desiderio
    Nixon Peabody LLP
    437 Madison Avenue
    New York, NY 10022
    (212) 940-3000
    Fax : (212) 940-3111
    Email: cdesiderio@nixonpeabody.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2022 HWILL 2 ENTERPRISES LLC 7 3:2022bk12502
    Apr 7, 2020 Forrest City Arkansas Hospital Company, LLC parent case 11 1:2020bk10776
    Apr 7, 2020 Forrest City Clinic Company, LLC parent case 11 1:2020bk10775
    Apr 7, 2020 Forrest City Holdings, LLC parent case 11 1:2020bk10774
    Apr 7, 2020 Ambulance Services of Forrest City, LLC parent case 11 1:2020bk10777
    Aug 29, 2013 NNN 3500 Maple 10, LLC 11 3:13-bk-34369
    Jul 10, 2013 St. Francis County Community Development Corporati 7 2:13-bk-13877
    Oct 4, 2012 River Town Enterprises Inc. 11 3:12-bk-15790