Sound Shore Medical Center of Westchester Case Information

On May 29, 2013, Sound Shore Medical Center of Westchester, and certain of its affiliates (collectively, the "Debtors") filed voluntary petitions for relief under Chapter 11 of Title 11 of the United States Bankruptcy Code (the "Chapter 11 Cases") in the United States Bankruptcy Court for the Southern District of New York (the "Bankruptcy Court"). These Chapter 11 Cases have been assigned to the Honorable Chief Judge Robert D. Drain and are jointly administered under the main case, Sound Shore Medical Center of Westchester, Case No. 13-22840 (RDD). Copies of the Voluntary Petitions and the First Day pleadings filed in these Chapter 11 Cases are available by clicking on the relevant tabs on the left hand side of this page.

On August 8, 2013 the United States Bankruptcy Court for the Southern District of New York entered an order [Docket No. 259] (the “Sale Order”), as affirmed and ratified by the Supplemental Sale Order entered by the Court on October 15, 2013 [Docket No. 381], which approved a sale (the “Sale”) pursuant to that certain amended and restated asset purchase agreement [Docket No. 123] (the “Purchase Agreement”) by the Debtors of substantially all of their assets, including their hospital and nursing home operations (the “Medical Centers”) to Montefiore New Rochelle Hospital, Inc., Schaffer Extended Care Center, Inc., Montefiore Mount Vernon Hospital, Inc. and certain related affiliates (collectively, the “Buyers”).

On November 6, 2013 at 12:01 a.m. the closing of the Sale occurred and the Sale to the Buyers was effective [Docket No. 428].

Notice to Patients and Residents of the Mount Vernon Hospital, Sound Shore Medical Center, and the Helen and Michael Schaffer Extended Care Center: Click Here
Notificación a los Pacientes y Residentes del Mount Vernon Hospital, del Sound Shore Medical Center y del Helen and Michael Schaffer Extended Care Center: Haz Clic Aquí

The Confirmation Hearing took place on November 3, 2014, and on November 5, 2014 the Court entered an order confirming the First Amended Plan of Liquidation (the “Plan”) [Docket No. 908]. Please see the Disclosure Statement & Plan of Liquidation page for more information. The Effective Date of the Plan was November 26, 2014 [Docket No. 940].

The deadline to file Professional Fee Claims and U.S. Trustee Fees, and/or requests for payment of Administrative Claims was January 12, 2015 at 4:00 p.m. (ET). The deadline for all final applications for payment of Professional Fee Claims for the period through and including the Confirmation Date was January 26, 2015 by 4:00 p.m. (ET). The deadline to file claims against the Debtors arising in connection with Executory Contracts rejected pursuant to the Plan, or “Rejection Damages Claims,” was also January 26, 2015 by 4:00 p.m. (ET). For more information, see the Notice.

Please continue to visit this website from time to time for updates on these Chapter 11 Cases.

Please note that neither the Clerk of the Bankruptcy Court nor Garden City Group, LLC, the Debtors' claims and noticing agent, are permitted to give legal advice.