DISCLOSURE STATEMENT AND PLAN OF LIQUIDATION


Important Dates
September 16, 2014 at 10:00 a.m. (ET) Disclosure Statement Hearing
November 3, 2014 at 10:00 a.m. (ET) Confirmation Hearing
November 6, 2014 at 11:59 p.m. (ET) D&O Effective Release Date
November 26, 2014 Effective Date of the Plan

Disclosure Statement & Plan of Liquidation
[and Plan Supplement]

(see Dkt. No. 820)
[Confirmation Order] Findings of Fact, Conclusions of Law and Order Confirming First Amended Plan of Liquidation under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al.

[Disclosure Statement] First Amended Disclosure Statement for Plan of Liquidation of Sound Shore Medical Center of Westchester, et al. and its Debtor Affiliates

[Exhibit A] Amended Plan of Liquidation

[Exhibit B] Proposed Order

[Dkts. 861 & 862] Plan Supplement


Related Documents
  • Notice of (I) Entry of Order Confirming Debtors’ First Amended Plan of Liquidation; (II) Occurrence of Effective Date of Plan; (III) Supplemental Administrative Claims Bar Date; (IV) Professional Fee Claims Bar Date; and (V) Bar Date for Proofs of Claim Relating to Executory Contracts Rejected Pursuant to Plan [see Dkt. No. 940]
  • [Notice of Proposed] Order and Findings of Fact, Conclusions of Law and Order Confirming First Amended Plan of Liquidation under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. [see Dkt. No. 902]
  • Memorandum of Law in Support of Confirmation of the First Amended Plan of Liquidation of Sound Shore Medical Center of Westchester, et al. [see Dkt. No. 895]
  • Declaration of Monica Terrano, Chief Wind Down Officer, in Support of Confirmation of the First Amended Plan of Liquidation [see Dkt. No. 896]
  • Prior Disclosure Statement, Pursuant to Section 1125 of the Bankruptcy Code, for Plan of Liquidation under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. [see Dkt. No. 798]
  • Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. [see Dkt. No. 799]
  • Motion for Entry of an Order, Inter Alia, Approving Disclosure Statement, Scheduling Hearing on Confirmation of Plan and Establishing Deadline for Filing Objections to Confirmation [see Dkt. No. 800]
  • Notice of Hearing on Motion for Entry of an Order, Inter Alia, Approving Disclosure Statement, Scheduling Hearing on Confirmation of Plan and Establishing Deadline for Filing Objections to Confirmation [see Dkt. No. 801]
  • Notice of (I) Approval of Disclosure Statement; (II) Hearing on Confirmation of Plan of Reorganization; (III) Deadline for Filing Objections to Confirmation of the Plan; (IV) Deadline and Procedures for Temporary Allowance of Claims; (V) Treatment of Disputed, Contingent or Unliquidated Claims; and (VI) Voting Deadline for Receipt of Ballots [see here]
  • Order, (I) Approving Disclosure Statement; (II) Scheduling Hearing on Confirmation of the Plan; (III) Establishing a Deadline and Procedures for Filing Objections to Confirmation of the Plan; (IV) Establishing a Deadline and Procedures for Temporary Allowance of Claims for Voting Purposes; (V) Establishing the Treatment of Certain Contingent, Unliquidated and Disputed Claims for Notice and Voting Purposes; (VI) Approving form and Manner of Notice of Hearing on Confirmation and Related Issues and Approving Procedures for Distribution of Solicitation Packages; (VII) Approving Form of Ballot; and (VIII) Establishing a Voting Deadline for Receipt of Ballots [see here]