Prior Hearings

Previous Hearing Date and Time Agenda
December 19, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Notice of Omnibus Hearing

Notice of Adjournment

Notice of Adjournment

Hearing Cancelled
November 19, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to December 19, 2019
October 22, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to December 19, 2019
September 26, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to October 22, 2019
July 25, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to September 26, 2019
August 22, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to September 26, 2019
June 18, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to July 25, 2019
May 20, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to June 18, 2019
April 30, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to May 20, 2019
March 26, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to April 30, 2019
February 26, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to March 26, 2019
January 29, 2019
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned
November 16, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to January 29, 2019
October 23, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to November 16, 2018
October 22, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to November 16, 2018
September 24, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to October 22, 2018
August 27, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to September 24, 2018
June 25, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to July 23, 2018
May 21, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to June 25, 2018
April 23, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to May 21, 2018
March 26, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to April 23, 2018
February 26, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to March 26, 2018
January 29, 2018
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to February 26, 2018
December 15, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to January 29, 2017
November 13, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned to December 15, 2017
October 30, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Omnibus Hearing

Adjourned Hearing

Adjourned Hearing

Hearing Adjourned to November 13
September 19, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Omnibus Hearing

Adjourned Hearing
  • Plan Administrator’s Objection to Proofs of Claim Filed by or on Behalf of Dr. Consuelo Rodriguez [Docket No. 1449]
Adjourned Hearing
July 18, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Adjourned Hearing
June 20, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Adjourned Hearing
April 13, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Cancelled
March 17, 2017
at 10:00 a.m. ET

(Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Plan Administrator’s Objection to Proof of Claim No. 936 Filed on Behalf of Janet White [Docket No. 1407]
January 13, 2017
at 10:00 a.m. ET

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Cancelled
November 16, 2016
at 10:00 a.m. ET

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
December 16, 2016
at 10:00 a.m. ET

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
September 14, 2016
at 10:00 a.m. ET

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Agenda
  • Plan Administrator’s Sixteenth Objection to Allowance of Certain Proofs of Claim (Employee Claims for which the “Debtors are no Liable”, which were “Previously Satisfied”, which lack “Sufficient Support”, and/or which were “Incorrectly Classified”) [Docket No. 1329]
  • Plan Administrator’s Objection to Proof of Claim No. 121 Filed by Ralph Oyague [Docket No. 1330]
  • Fourth Motion of the Plan Administrator for Entry of an Order Extending the Deadline to File Objections to Proofs of Claim [Docket No. 1331]
  • Plan Administrator’s Seventeenth Objection to Allowance of Certain Proofs of Claim (Retiree Claims for which the “Debtors are not Liable”, which were “Previously Satisfied”, which do not match the “Debtors’ Books and Records” and/or which were “Incorrectly Classified”) [Docket No. 1338]
August 16, 2016
at 10:00 a.m. ET

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned
July 19, 2016 at 10:00 a.m. ET

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned
June 15, 2016
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Agenda
  • Motion of Molham M. Solomon, M.D. for Entry of an Order, Inter Alia, Enforcing the Covered Medical Professional Injunction [Docket No. 1303]
May 18, 2016
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Agenda
April 20, 2016
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Hearing Adjourned
March 16, 2016
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Amended Agenda
February 17, 2016
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Hearing Agenda of Matters (Docket No. 1258)
  • Omnibus Hearing (Docket No. 1231)
  • Omnibus Hearing (Docket No. 1214)
January 20, 2016
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Omnibus Hearing (Docket No. 1214)
  • Plan Administrator’s Second Omnibus Objection to Allowance of Certain Proof of Claims (Duplicative) [Docket No. 1013] with respect to the following claims: (i) Claim No. 711 (Michael Mandel); and (ii) Claim No. 1033 (Michael Mandel)
  • Plan Administrator’s Third Omnibus Objection to Allowance of Certain Proof of Claims (Late Filed) [Docket No. 1015] with respect to the following claims: (i) Claim No. 865 (Mariann Amann); (ii) Claim No. 870 (Derek Haskett); (iii) Claim No. 862 (Victoria Koller); (iv) Claim No. 1010 (Marylu Lepore); and (v) Claim No. 1081 (Eassaw Wade)
  • Plan Administrator’s Fourth Omnibus Objection to Allowance of Certain Proof of Claims (Incorrectly Classified) [Docket No. 1135] with respect to the following claims: (i) Claim No. 1188 (Vjollca Gega); and (ii) Claim No. 1178 (New York Medical College)
  • Plan Administrator’s Fifth Omnibus Objection to Allowance of Certain Proof of Claims (Unsubstantiated) [Docket No. 1136] with respect to the following claims: (i) Claim No. 1127 (Cherryle Smith); (ii) Claim No. 1135 (Austin Dale); (iii) Claim No. 1220 (Cheryl Tisdale); and (iv) Claim No. 1313 (Barbara DeRaffelle)
  • Plan Administrator’s Seventh Omnibus Objection to Allowance of Certain Proof of Claims (Satisfied) [Docket No. 1138] with respect to the following claims: (i) Claim No. 1222 (Rochelle Cheatham); (ii) Claim No. 1224 (Lorna Brown); (iii) Claim No. 1272 (NYS Attorney General Medicaid Fraud Control Unit); (iv) Claim No. 1294 (NYS Department of Health), and (v) Claim No. 1295 (NYS Department of Health)
  • Plan Administrator’s Eight Omnibus Objection to Allowance of Certain Proof of Claims (Late) [Docket No. 1139] with respect to the following claims: (i) Claim No. 1350 (Temeca Jarvis), (ii) Claim No. 1361 (Anna Maria Simpson); (iii) Claim No. 1484 (Stephen Bowen); (iv) Claim No. 1493 (Roger Coron); (v) Claim No. 1500 (Herbert Cornell); and (vi) Claim No. 1534 (NYS Office of the Medicaid Inspection General)
  • Second Motion of the Plan Administrator for Entry of an Order Extending the Deadline to File Objections to Unsecured Proofs of Claim [Docket No. 1220]
October 21, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Omnibus Hearing (Docket No. 1074)
  • Notice of Adjournment of Hearing (Docket No. 1193)
  • Notice of Adjournment of Hearing (Docket No. 1213)
September 15, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Omnibus Hearing (Docket No. 1074)
  • Notice of Adjournment of Hearing (Docket No. 1193)
August 4, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Motion for Leave to File Late Proof of Claim (Docket No. 890)
  • Plan Administrator’s Second Omnibus Objection to Allowance of Certain Proofs of Claim (Duplicative Claims) (Docket No. 1013)
  • Notice of and Plan Administrator’s Fourth Omnibus Objection to Allowance of Certain Administrative Proofs of Claim (Docket No. 1135)
  • Notice of and Plan Administrator’s Fifth Omnibus Objection to Allowance of Certain Administrative Proofs of Claim (Docket No. 1136)
  • Notice of and Plan Administrator’s Sixth Omnibus Objection to Allowance of Certain Administrative Proofs of Claim (Docket No. 1137)
  • Notice of and Plan Administrator’s Seventh Omnibus Objection to Allowance of Certain Administrative Proofs of Claim (Docket No. 1138)
  • Notice of and Plan Administrator’s Eighth Omnibus Objection to Allowance of Certain Administrative Proofs of Claim (Docket No. 1139)
  • Notice of and Plan Administrator’s Ninth Omnibus Objection to Allowance of Certain Administrative Proofs of Claim (Docket No. 1140)
  • Motion of the Plan Administrator for Entry of an Order Further Extending the Deadline to File Objections to Administrative, Priority and Secured Proofs of Claim (Docket No. 1142)
June 16, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Plan Administrator’s Third Omnibus Objection to Allowance of Certain Proofs of Claim (Late Filed Claims) (Docket No. 1015)
  • Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. §362(d)(1) (Docket No. 1053)
  • Motion of Plan Administrator for Entry of an Order Extending the Deadline to File Objections to Unsecured Proofs of Claim (Docket No. 1072)
May 18, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • [Matters adjourned to June 16, 2015 hearing]
April 23, 2015
at 10:00 a.m. (Eastern Time)

Agenda

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Notice of Hearing to Consider Applications for Final Compensation and Reimbursement of Expenses (Docket No. 999)
  • Motion to Allow Leave to File Late Proof of Claim filed by Creditor Allen Harper (Docket No. 890)
  • Garfunkel Wild’s Fifth and Final Fee Application (Docket No. 986)
  • Alston & Bird, LLP Fifth and Final Fee Application (Docket No. 988)
  • Deloitte Financial Advisory Services, LLP Final Fee Application (Docket No. 989)
  • Deloitte Transactions and Business Analytics, LLP Final Fee Application (Docket No. 990)
  • Polsky Advisors, LLC First and Final Fee Application (Docket No. 991)
  • Getzler Henrich & Associates, LLC First and Final Fee Application (Docket No. 992)
  • Garbarini & Scher, P.C. Final Fee Application (Docket No. 993)
  • Garden City Group, LLC Final Fee Application (Docket No. 997)
  • Plan Administrator’s First Omnibus Objection to Allowance of Certain Proofs of Claim (Docket No. 1011)
  • Plan Administrator’s Second Omnibus Objection to Allowance of Certain Proofs of Claim (Docket No. 1013)
  • Plan Administrator’s Third Omnibus Objection to Allowance of Certain Proofs of Claim (Docket No. 1015)
May 6, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • PricewaterhouseCoopers, LLP First and Final Fee Application (Docket No. 996)
  • PricewaterhouseCoopers, LLP Amended First and Final Fee Application (Docket No. 1045)
March 18, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Notice of Adjournment
  • Notice of Motion for Order Approving Omnibus Claim Objection Procedures (Docket No. 1000)
  • Certificate of No Objection with Respect to Motion for Approval of Omnibus Claim Objection (Docket No. 1031)
  • Motion to Extend Time Motion of the Plan Administrator for Entry of an Order Extending the Deadline to File Objections to Administrative, Priority and Secured Proofs of Claim (Docket No. 1007)
  • Certificate of No Objection with Respect to Plan Administrator's Motion to Extend Deadline to File Objections (Docket No. 1032)
January 15, 2015
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Omnibus Hearing
December 19, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Motion for Leave to File Late Proof of Claim filed by creditor, Allen Harper (Docket Nos. 890, 923)
November 3, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • (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 (Confirmation Hearing Notice)
  • First Amended Disclosure Statement, Pursuant to Section 1125 of the Bankruptcy Code, for First Amended Plan of Liquidation under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. (Docket No. 820)
  • First Amended Plan of Liquidation under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. (Docket No. 821)
September 16, 2014
at 10:00 a.m. (Eastern Time)

Agenda

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Application of Debtors Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain GCG, Inc. as Administrative Agent for the Debtors (Docket No. 796)
  • 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. (Docket No. 798)
  • Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. (Docket 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 (Docket 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 (Docket No. 801)
August 28, 2014
at 10:00 a.m. (Eastern Time)

July 29, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Presentment for Entry of First Amendment to Stipulation and Agreement Modifying the Amended and Restated Asset Purchase Agreement to Facilitate the Closing of the Transactions Contemplated Therein (Docket No. 771)
  • Presentment for Entry of Stipulation and Agreement Among Debtors, Buyers and the New York State Attorney General Medicaid Fraud Control Unit, the New York State Department of Health, and the New York State Office of the Medicaid Inspector General Regarding Debtors’ Assumption and Assignment of Provider Agreements and Provider Numbers for Sound Short Medical Center of Westchester, the Mount Vernon Hospital and Howe Avenue Nursing Home d/b/a Helen and Michael Schaffer Extended Care Center (Docket No. 773)
July 24, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Omnibus Hearing
June 24, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Agenda
  • Notice of Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses Incurred from January 1, 2014 to April 30, 2014 (Docket No. 720)
May 20, 2014
at 10:00 a.m. (Eastern Time)

Agenda

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Committee’s Motion to Approve the Stipulation and Order Between the Official Committee of the Unsecured Creditors and the Dormitory Authority of the State of New York (Docket No. 663)
  • Committee’s Motion to Approve the Stipulation and Order Between the Official Committee of Unsecured Creditors and the Pension Benefit Guaranty Corporation (Docket No. 672)
April 25, 2014
at 10:00 a.m. (Eastern Time)

April 1, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Motion by Beckman Coulter, Inc. (I) for Relief From the Automatic Stay to Permit Repossession of Leased Equipment; (II) to Compel Assumption or Rejection of Leases of Personal Property Pursuant to 11 U.S.C. § 365; (III) for Payment of Rents Due Under Leases of Personal Property Pursuant to U.S.C. § 365(d); (IV) For Adequate Assurance Pursuant to 11 U.S.C. § 363(e); and (V) for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)
March 3, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • Motion of Orange Pathology Associates, P.C. for an Order Compelling Immediate Payment of Post-Petition Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(b)(1) and 507(a) (Docket No. 382)
  • Med One Capital Funding, LLC’s Limited Objection to Notice of Rejection of Certain Executory Contracts Under Sale Order (Docket No. 414)
  • Motion of Siemens Financial Services, Inc. (I) to Compel Post-Petition Payments Under Leases Pursuant to Section 365 of the Bankruptcy Code and (II) for Relief from the Automatic Stay Pursuant to Section 362 of the Bankruptcy Code (Docket No. 417)
  • Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) (Docket No. 460)
  • Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) of Ford Motor Credit Company LLC (Docket No. 556)
February 3, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
Agenda
  • Motion by Beckman Coulter, Inc. (I) for Relief from the Automatic Stay to Permit Repossession of Leased Equipment; (II) to Compel Assumption or Rejection of Leases of Personal Property Pursuant to 11 U.S.C. § 365; (III) for Payment of Rents Due Under Leases of Personal Property Pursuant to U.S.C. § 365(d); (IV) for Adequate Assurance Pursuant to 11 U.S.C. § 363(e); and (V) for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C § 503(b)(1) (Docket No. 518)
  • Motion of General Electric Capital Corp. Pursuant to 11 U.S.C. § 365 to Compel Assumption or Rejection of Unexpired Leases and for Payment of Post-Petition Lease Obligations (Docket No. 529)
  • Notice of Hearing to Consider Second Applications for Interim Compensation and Reimbursement of Expenses Incurred from September 1, 2013 to December 31, 2013 (Docket No. 558)
  • Motion of Debtors Pursuant to 11 U.S.C. § 1121(D) to Further Extend Exclusivity Periods in Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereto (Docket No. 563)
  • Application to Employ and Retain Garbarini & Scher, P.C. as Medical Malpractice Counsel for the Debtors and Debtors in Possession Pursuant to Sections 327(e) of the Bankruptcy Code (Docket No. 568)
January 21, 2014
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • On Presentment: Stipulation and Agreement Modifying the Amended and Restated Asset Purchase Agreement to Facilitate the Closing of the Transactions Contemplated Therein (Docket No. 545)
December 10, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • On Presentment: Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into an Agreement with MetalQuest for the Storage and Disposition of Patient Medical Records and (II) Directing Third Party Storage Vendors to Cooperate in the Transfer of Records and (III) Authorizing Payment to MetalQuest for Its Services (Docket No. 467)
December 9, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140

Agenda
Amended Agenda
  • Motion of Debtors Pursuant to 11 U.S.C. § 1121(D) to Extend Exclusivity Periods in Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereto (Docket No. 334); Notice of Hearing (Docket No. 335)
  • Motion of Debtors Pursuant to 11 U.S.C. § 365(D)(4) for Extension of Time to Assume or Reject Unexpired Leases of Non-Residential Real Property (Docket No. 336); Notice of Hearing (Docket No. 337)
  • Notice of Hearing to Consider First Applications for Interim Compensation and Reimbursement of Expenses Incurred from May 29, 2013 to August 31, 2013 (Docket No. 378)
  • Motion for Relief from Stay (filed by Robert J. Eisen on behalf of Rosa Lopez) (Docket No. 399)
  • Debtors' First Omnibus Motion for an Order Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Establishing Related Cure Amounts (Docket No. 438)
  • Motion of Debtors for an Order Pursuant to Sections 105(a) and 365 of the Bankruptcy Code Authorizing and Approving Procedures for Rejection of Executory Contracts and Unexpired Leases (Docket No. 440)
November 25, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • On Presentment: [Proposed] Stipulation and Agreement Regarding Debtors’ Assumption and Assignment of Medicare Provider Agreements and Provider Numbers for Sound Shore Medical Center of Westchester, The Mount Vernon Hospital and Howe Avenue Nursing Home d/b/a Helen and Michael Schaffer Extended Care Center(Docket No. 431)
November 15, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140
  • On Presentment: Joint Motion of Debtors and Montefiore Buyers for an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing Debtors’ Entry into Transition Services Agreement with Buyers Concerning the Dorthea Hopfer School of Nursing (Docket No. 418)
October 10, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140

Agenda
  • Objection of New York State Nurses Association to Debtors’ Motion for an Order Authorizing Approval of a Private Sale of the Acquired Assets Free and Clear of All Liens, Claims, Encumbrances, Security Interests and Other Interests to MMC (Docket No. 309)
  • Debtors’ Motion for an Order (I) Approving Mandatory Claims Resolution Process to Resolve Certain Medical Malpractice and Related Indemnification Claims Against the Debtors and (II) Enjoining Any Medical Malpractice Action Against Certain of the Debtors’ Medical Professionals (Docket No. 325); Notice of Hearing (Docket No. 333)
September 13, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140

Agenda
Amended Agenda
  • Application for Authorization to Employ and Retain Deloitte Financial Advisory Services LLP Nunc Pro Tunc to June 12, 2013 as Financial Advisors for the Official Committee of Unsecured Creditors of Sound Shore Medical Center of Westchester, et al. (Docket No. 182)
  • Children’s & Women’s Physicians of Westchester, L.L.P.’s Motion for Entry of an Order: (I) Deeming Executory Contract Rejected; or Alternatively (II) Compelling Debtor to Assume or Reject the Executory Contract (Docket No. 191)
  • De Lage Landen Financial Services, Inc. (I) Objection to the Debtors’ (A) Motion for Entry of an Order Approving the Private Sale of the Debtors’ Assets to the Buyer; and (B) the Proposed Private Sale; and (II) Motion Requesting Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D) (Docket No. 202)
  • Debtors’ Motion for an Order Pursuant to Section 365 of the Bankruptcy Code Authorizing Debtors to Reject Certain Executory Contracts, Nunc Pro Tunc, to the Date of Termination of the Filing Date of this Motion, Whichever is Earlier (Docket No. 215)
  • Motion Pursuant to 11 U.S.C. § 364(C) for Authority to Enter into Insurance Premium Finance Agreements (Docket No. 256)
  • Application for Entry of Order Modifying the Automatic Stay Provisions of Section 362(a) of the Bankruptcy Code, and Granting Such Other and Further Relief as this Court May Deem Just and Proper (Docket No. 267)
    • Debtors' Objection to Motion of Frank Allgaier for Relief From the Automatic Stay (Docket No. 304)
  • Debtors’ Application for Order Extending Time to Remove Actions and Claims Pursuant to 28 U.S.C. § 1452 (Docket No. 281)
  • Debtors’ Motion for an Order Pursuant to Section 365 of the Bankruptcy Code Authorizing Debtors to Reject an Executory Contract, Nunc Pro Tunc, to the Date of Termination or the Filing Date of this Motion, Whichever is Earlier (Docket No. 285)
  • Objection of New York State Nurses Association to Debtors’ Motion for an Order Authorizing Approval of a Private Sale of the Acquired Assets Free and Clear of all Liens, Claims, Encumbrances, Security Interests, and Other Interests to MMC (Docket No. 309)
    • Debtors' Response to Objection of New York State Nurses Association to Debtors' Motion for an Order Authorizing Approval of a Private Sale of the Acquired Assets Free and Clear of All Liens, Claims, Encumbrances, Security Interests and Other Interests to Buyer (Docket No. 310)
    • Buyers' Reply to Objection of New York State Nurses Association to Debtors' Motion for an Order Authorizing Approval of a Private Sale of the Acquired Assets Free and Clear of All Liens, Claims, Encumbrances, Security Interests and Other Interests (Docket No. 315)
August 13, 2013
at 12:00 p.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140

  • Notice of Presentment of Order Authorizing the Employment and Retention of Neubert, Pepe & Monteith, P.C. as Counsel for the Patient Care Ombudsman, Nunc Pro Tunc to June 21, 2013 (Docket No. 258)
August 2, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140

Agenda

Amended Agenda
  • Sale Hearing
    • Limited Objection of CW North Ridge Plaza LLC to Debtors’ Motion to Approve Private Sale of Substantially All of the Debtors’ Real Property and Designated Personal Property Acquired Assets (Docket No. 168)
    • Response to Notice of Hearing Consider Approval of the Sale of Substantially all of the Debtors’ Real Property and Designated Personal Property Acquired Assets and Order (A) Scheduling Hearing on Debtors' Motion to Approve Private Sale of the Debtor's Real Estate and Designated Personal Property Assets, and (B) Conditionally Approving a Break-Up Fee and Expense Reimbursement (Docket No. 199)
    • Response of Patient Care Ombudsman to Debtors’ Sale Motion (Docket No. 208)
    • GE Healthcare’s Reservation of Rights Regarding the Debtors’ Motion to Approve the Sale of Substantially All of the Debtors’ Real Property and Designated Personal Property Acquired Assets (Docket No. 209)
    • Allscripts’ Limited Objection and Reservation of Rights with Respect to the Motion of Sound Shore Medical Center of Westchester, et al. for Entry of an Order Approving the Private Sale of Substantially All of the Debtors’ Real Property and Designated Personal Property Acquired Assets (Docket No. 210)
  • Motion for Entry of an Order Pursuant to Sections 105 (a) and 363(b) Authorizing the Debtors to Honor and Continue to Perform Under Their Prepetition Agreement With the State of New York and the Medicaid Fraud Control Unit (Docket No. 86)
  • Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Docket No. 150)
  • Motion for Entry of an Order Pursuant to Sections 105 (a) and 363(b) Authorizing the Debtors to Pay Required Pool Payments and Assessments to the New York State Department of Health (Docket No. 151)
  • Application for an Order Approving the Retention of Alston & Bird LLP as Counsel to the Official Committee of Unsecured (Docket No. 152)
  • Motion of Medline Industries, Inc. for Allowance and Payment of Administrative Expense (Docket No. 158)
    • Debtors’ Objection to Motion of Medline Industries, Inc. for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. § 503(B)(9) (Docket No. 195)
  • Application for Order Authorizing the Employment and Retention of PricewaterhouseCoopers, LLP as Auditors for the Debtors, Nunc Pro Tunc to June 27, 2013, and to Pay Certain Outstanding Prepetition Amounts in Connection Therewith (Docket No. 166)
  • Objection to Application of Plaintiff Beena John for an Order Lifting the Automatic Stay as to Non-Debtor Defendants (Docket No. 196)
June 25, 2013
at 10:00 a.m. (Eastern Time)

Southern District of New York
Before Hon. Robert D. Drain
300 Quarropas Street
White Plains, NY 10601-4140

Agenda

Amended Agenda
  • Final Hearing: Motion of the Debtors for Entry of an Administrative Order Establishing Case Management Procedures (Docket No. 7)
  • Final Hearing: Debtors’ Motion for Order Authorizing Continued Use of the Debtors’ (I) Cash Management System; (II) Bank Accounts; and (III) Business Forms (Docket No. 9)
  • Debtors’ Motion Pursuant to 11 U.S.C. §§ 105 and 366 of the Bankruptcy Code for Entry of an Order (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Service to, or Discriminating Against the Debtors; (B) Determining Utilities Are Adequately Assured of Payment, and (C) Establishing Procedures for Determining Requests for Adequate Assurance of Payment [Docket No. 10]
  • Final Hearing: Motion for Order (I) Authorizing Payment of Prepetition Wages, Employee Benefits and Expense Reimbursement, (II) Authorizing And Directing Banks To Honor Checks With Respect Thereto [Docket No. 11]
  • Motion for Entry of Administrative Order, Pursuant to Local Rule 2016-1 and 11 U.S.C. §§ 105(A) and 331, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals [Docket No. 12]
  • Final Hearing: Motion of Debtors and Debtors in Possession, Pursuant to Sections 105(A) and 363(B) of The Bankruptcy Code, for an Order Authorizing the Debtor to (I) Continue Their Existing Insurance Programs and Related Agreements, and (II) Pay Certain Prepetition Insurance Premiums, Claims and Related Expenses (Docket No. 13)
  • Debtor’s Application to Employ and Retain Alvarez & Marsal Healthcare Industry Group, LLC as Financial Advisors to Debtors and Debtors in Possession Pursuant to Sections 327(a) and 328 of the Bankruptcy Code [Docket No. 14]
  • Application for Order Pursuant to Section 327(A) of the Bankruptcy Code and Local Rule 2014-1 Authorizing the Employment and Retention of Garfunkel Wild, P.C. as General Bankruptcy Counsel for the Debtors [Docket No. 15]
  • Final Hearing: Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Incur Postpetition Indebtedness; (II) Granting Senior Security Interests and Superpriority Claims; (III) Authorizing the Debtors to Use Cash Collateral; (IV) Granting Adequate Protection; (V) Providing Related Relief; and (VI) Scheduling a Final Hearing (Docket No. 16)
    • Objection to Motion for Entry of Final Orders (I) Authorizing Debtors (A) to Obtain Post-Petition Secured, Superpriority Financing and (B) to Utilize Cash Collateral Pursuant to 11 USC 363; (II) Granting Adequate Protection to Pre-Petition Secured Creditors; and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(B) and 4001(C) (Docket No. 87)
    • Objection of Official Committee of Unsecured Creditors to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors (A) to Obtain Post-Petition Secured, Superpriority Financing Pursuant to 11 U.S.C. §§ 105, 361 362, 363; (II) Granting Adequate Protection to Pre-Petition 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 (Docket No. 97)
  • Debtors' Ex Parte Application for Entry of a Scheduling Order and Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtors' Real Estate and Designated Personal Property Assets, (B) Scheduling an Auction and a Sale Hearing Related Thereto, (C) Approving the Form of Notice of the Auction and Sale Hearing, (D) Approving a Break-Up Fee; and (II) an Order (A) Approving Such Sale of the Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Such Sale, (C) Allowing the Payment of Certain Valid Lien Claims and (D) Related Relief (Docket No. 17)
    • Objection to Motion (Docket No. 95)
    • Supplemental Statement In Support of Debtors' Motion for Entry of (I) An Order (A) Approving Bidding Procedures For the Sale of the Debtors' Real Estate and Designated Personal Property Assets, (B) Scheduling an Auction and Sale Hearing Related Thereto, (C) Approving the Form of Notice of the Auction and Sale Hearing, (D) Approving A Break-Up Fee and Expense Reimbursement; and (II) Granting Related Relief (Docket No. 103)
    • Response Debtors' Reply to Limited Objection by Beckman, Coulter, Inc. To Debtors' Motion for Order (A) Approving Bidding Procedures for the Sale of the Debtors' Real Estate and Designated Personal Property Assets, (B) Scheduling an Auction and a Sale Hearing Related Thereto, (C) Approving the Form of Notice of the Auction and Sale Hearing, and (D) Approving a Break Up Fee (Docket No. 110)
    • Notice of Proposed Order Order (A) Scheduling Hearing on Debtors' Motion to Approve Private Sale of the Debtors' Real Estate and Designated Personal Property Assets, and (B) Conditionally Approving a Break--Up Fee and Expense Reimbursement (Docket No. 114)
May 31, 2013
at 10:00 a.m. (Eastern Time)

  • Notice of Chapter 11 Filing and of First Day Motions and Hearing (Docket No. 19)
  • Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Incur Postpetition Indebtedness; (II) Granting Senior Security Interests and Superpriority Claims; (III) Authorizing the Debtors to Use Cash Collateral; (IV) Granting Adequate Protection; (V) Providing Related Relief; and (VI) Scheduling a Final Hearing (Docket No. 16)
  • Debtors’ Ex Parte Application for Entry of a Scheduling Order and Debtors’ Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtors’ Real Estate and Designated Personal Property Assets, (B) Scheduling an Auction and a Sale Hearing Related Thereto, (C) Approving the Form of Notice of the Auction and Sale Hearing, (D) Approving a Break-Up Fee; and (II) an Order (A) Approving Such Sale of the Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Such Sale, (C) Allowing the Payment of Certain Valid Lien Claims and (D) Related Relief (Docket No. 17)
  • Motion of the Debtors for Entry of Interim and Final Orders Authorizing (I) Payment of Prepetition Wages, Employee Benefits and Expense Reimbursement, (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto (Docket No. 11)
  • Motion of Debtors and Debtors in Possession, Pursuant to Sections 105(A) and 363(B) of The Bankruptcy Code, for an Order Authorizing the Debtor to (I) Continue Its Existing Workers’ Compensation Program, All Other Insurance Policies, Bonds And Related Agreements, And (II) Pay Certain Prepetition Insurance Premiums, Claims and Related Expenses (Docket No. 13)
  • Motion for Interim and Final Orders Authorizing Continued Use of the Debtors’ (I) Cash Management System; (II) Bank Accounts; and (III) Business Forms (Docket No. 9)
  • Motion of the Debtors for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of Chapter 11 Cases (Docket No. 2)
  • Motion to Extend Deadline to File Schedules or Provide Required Information Motion for Order Pursuant to Bankruptcy Rule 1007 (C) Extending Time for Filing of Schedules and Statements (Docket No. 3)
  • Motion of the Debtors for Entry of an Order (A) Authorizing the Debtors to Prepare a List of Creditors in Lieu of a Formatted Mailing Matrix; (B) Authorizing the Debtors to File a Consolidated List of the Debtors’ 30 Largest Unsecured Creditors; and (C) Approving the Form and Manner of Notice of Commencement of the Debtors’ Chapter 11 Cases (Docket No. 4)
  • Application for an Order Appointing GCG, Inc. as Notice and Claims Agent for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (Docket No. 6)
  • Motion of the Debtors for Entry of an Administrative Order Establishing Case Management Procedures (Docket No. 7)
  • Motion of the Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 12)
  • Notice of Proposed Order Scheduling Initial Case Conference (Docket No. 3)