<?xml version="1.0" encoding="utf-8"?><?xml-stylesheet type="text/css" href ="https://dm.epiq11.com/content/rss.css"?><rss version="2.0"><channel><title>Epiq Systems, Inc. Docket Feed - Saint Vincents Catholic Medical Centers (2010)</title><link>http://dm.epiq11.com</link><description>These are the dockets for Saint Vincents Catholic Medical Centers (2010) from Epiq Systems, Inc.</description><item><title>4480 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2025 to December 31, 2025 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4480</link><pubDate>Thu, 15 Jan 2026 00:00:00</pubDate></item><item><title>4479 - Final Decree Closing the Chapter 11 Case of Saint Vincent Ca</title><description>Final Decree Closing the Chapter 11 Case of Saint Vincent Catholic Medical Centers of New York (Related Doc # 4475) signed on 1/15/2026. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4479</link><pubDate>Thu, 15 Jan 2026 00:00:00</pubDate></item><item><title>4478 - Notice of Withdrawal of Motion (related document(s)4476) fil</title><description>Notice of Withdrawal of Motion (related document(s)4476) filed by Aimee Samantha Larkin Sheldon on behalf of Kaufman Borgest &amp; Ryan, LLP. (Sheldon, Aimee)</description><link>https://dm.epiq11.com/case/SV2/dockets/4478</link><pubDate>Fri, 09 Jan 2026 00:00:00</pubDate></item><item><title>4477 - Notice of Hearing (related document(s)4475) filed by Anupama</title><description>Notice of Hearing (related document(s)4475) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. with hearing to be held on 1/15/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4477</link><pubDate>Thu, 08 Jan 2026 00:00:00</pubDate></item><item><title>4476 - Motion for Relief from Stay filed by Aimee Samantha Larkin S</title><description>Motion for Relief from Stay filed by Aimee Samantha Larkin Sheldon on behalf of Kaufman Borgest &amp; Ryan, LLP. (Attachments: # 1 Supplement Affidavit in Support of Motion # 2 Exhibit Exhibit A to Affidavit ISO Motion) (Sheldon, Aimee)</description><link>https://dm.epiq11.com/case/SV2/dockets/4476</link><pubDate>Tue, 30 Dec 2025 00:00:00</pubDate></item><item><title>4475 - Application for Final Decree / Post-Effective Date SVCMC's M</title><description>Application for Final Decree / Post-Effective Date SVCMC's Motion for Entry of a Final Decree Closing the Chapter 11 Case Of Saint Vincent Catholic Medical Centers of New York filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC Responses due by 1/8/2026, with presentment to be held on 1/15/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4475</link><pubDate>Fri, 19 Dec 2025 00:00:00</pubDate></item><item><title>4474 - Stipulation of Settlement and Agreed Order Between SVMC and </title><description>Stipulation of Settlement and Agreed Order Between SVMC and New York State Comptroller's Office of Unclaimed Funds signed on 12/19/2025. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4474</link><pubDate>Fri, 19 Dec 2025 00:00:00</pubDate></item><item><title>4473 - Stipulation of Settlement and Agreed Order Between SVCMC and</title><description>Stipulation of Settlement and Agreed Order Between SVCMC and New York State Comptrollers Office of Unclaimed Funds Filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4473</link><pubDate>Fri, 19 Dec 2025 00:00:00</pubDate></item><item><title>4472 - Certificate of Mailing Re: Notice of Case Reassignment (rela</title><description>Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 4471)) . Notice Date 12/05/2025. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/4472</link><pubDate>Fri, 05 Dec 2025 00:00:00</pubDate></item><item><title>4471 - Notice of Case Reassignment From Judge Cecelia G. Morris to </title><description>Notice of Case Reassignment From Judge Cecelia G. Morris to Judge Kyu Young Paek. Judge Kyu Young Paek added to the case. (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4471</link><pubDate>Tue, 02 Dec 2025 00:00:00</pubDate></item><item><title>4470 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 /Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2025 to September 30, 2025 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4470</link><pubDate>Fri, 31 Oct 2025 00:00:00</pubDate></item><item><title>4469 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 /Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2025 to June 30, 2025 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4469</link><pubDate>Tue, 29 Jul 2025 00:00:00</pubDate></item><item><title>4468 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 /Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2025 to March 31, 2025 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4468</link><pubDate>Thu, 24 Apr 2025 00:00:00</pubDate></item><item><title>4467 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2024 to December 31, 2024 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4467</link><pubDate>Tue, 18 Feb 2025 00:00:00</pubDate></item><item><title>4466 - Statement / Notice of Approval of Standalone Tax-Exempt Stat</title><description>Statement / Notice of Approval of Standalone Tax-Exempt Status filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4466</link><pubDate>Wed, 29 Jan 2025 00:00:00</pubDate></item><item><title>4465 - Statement / Notice of Filing of Settlement Agreement filed b</title><description>Statement / Notice of Filing of Settlement Agreement filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4465</link><pubDate>Mon, 13 Jan 2025 00:00:00</pubDate></item><item><title>4464 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 / Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2024 to September 30, 2024 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4464</link><pubDate>Thu, 21 Nov 2024 00:00:00</pubDate></item><item><title>4463 - Pending Deadlines Terminated RE: Status Conference; hearing </title><description>Pending Deadlines Terminated RE: Status Conference; hearing not held, stricken moot. (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/4463</link><pubDate>Fri, 18 Oct 2024 00:00:00</pubDate></item><item><title>4462 - Pending Deadlines Terminated RE: Motion to Compel Recognitio</title><description>Pending Deadlines Terminated RE: Motion to Compel Recognition of Board Expansion and Ratification of Actions or, in the alternative, Disband Committee or, in the alternative, Authorize Resignation of Sponsor filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York (related doc. 4423); hearing not held, stricken settled, see doc. 4461. (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/4462</link><pubDate>Fri, 18 Oct 2024 00:00:00</pubDate></item><item><title>4461 - Stipulation of Settlement and Agreed Order with Respect to t</title><description>Stipulation of Settlement and Agreed Order with Respect to the Motion to Compel and Related Governance Matters (Related Doc # 4426) signed on 10/6/2024. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4461</link><pubDate>Mon, 07 Oct 2024 00:00:00</pubDate></item><item><title>4460 - Affidavit of Correction to Pleading (related document(s)4426</title><description>Affidavit of Correction to Pleading (related document(s)4426) Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York. (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4460</link><pubDate>Sat, 05 Oct 2024 00:00:00</pubDate></item><item><title>4459 - Notice of Proposed Order / Notice of Filing of Proposed Stip</title><description>Notice of Proposed Order / Notice of Filing of Proposed Stipulation and Agreed Order With Respect to The Motion To Compel [Docket No. 4426] and Related Governance Matters (related document(s)4440, 4426) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4459</link><pubDate>Wed, 02 Oct 2024 00:00:00</pubDate></item><item><title>4458 - Notice of Adjournment of Hearing Re: Doc# 4426; Motion to Co</title><description>Notice of Adjournment of Hearing Re: Doc# 4426; Motion to Compel Recognition of Board Expansion and Ratification of Actions or, in the alternative, Disband Committee or, in the alternative, Authorize Resignation of Sponsor filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York,(related document(s)4426); Hearing Held And Adjourned To: 10/23/2024 at 11:00 AM at Videoconference (ZoomGov) (CGM). (Mercado, Tracey).</description><link>https://dm.epiq11.com/case/SV2/dockets/4458</link><pubDate>Wed, 02 Oct 2024 00:00:00</pubDate></item><item><title>4457 - Notice of Adjournment of Hearing Re: The Status Conference H</title><description>Notice of Adjournment of Hearing Re: The Status Conference Hearing; Hearing Held And Adjourned To: 10/23/2024 at 11:00 AM at Videoconference (ZoomGov) (CGM). (Mercado, Tracey).</description><link>https://dm.epiq11.com/case/SV2/dockets/4457</link><pubDate>Wed, 02 Oct 2024 00:00:00</pubDate></item><item><title>4456 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 / Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2024 to June 30, 2024 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4456</link><pubDate>Thu, 19 Sep 2024 00:00:00</pubDate></item><item><title>4455 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 / Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2024 to March 31, 2024 Filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4455</link><pubDate>Thu, 19 Sep 2024 00:00:00</pubDate></item><item><title>4454 - Order Granting Application for Pro Hac Vice of Andrew J. Gal</title><description>Order Granting Application for Pro Hac Vice of Andrew J. Gallo (Related Doc # 4442) signed on 9/4/2024. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4454</link><pubDate>Wed, 04 Sep 2024 00:00:00</pubDate></item><item><title>4453 - Order Granting Application for Pro Hac Vice of Nathaniel P. </title><description>Order Granting Application for Pro Hac Vice of Nathaniel P. Bruhn (Related Doc # 4443) signed on 9/4/2024. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4453</link><pubDate>Wed, 04 Sep 2024 00:00:00</pubDate></item><item><title>4452 - Notice of Adjournment of Hearing RE: (related document(s): 4</title><description>Notice of Adjournment of Hearing RE: (related document(s): 4426 Motion to Compel filed by Sisters of Charity of Saint Vincent DePaul of New York; hearing not held, adjourned for record purposes only to 10/02/2024 at 08:30 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/4452</link><pubDate>Wed, 14 Aug 2024 00:00:00</pubDate></item><item><title>4451 - Notice of Adjournment of Hearing RE: Status Conference; hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; hearing not held, adjourned for record purposes only to 10/02/2024 at 08:30 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/4451</link><pubDate>Wed, 14 Aug 2024 00:00:00</pubDate></item><item><title>4450 - Notice of Adjournment of Hearing / Notice of Adjournment Sin</title><description>Notice of Adjournment of Hearing / Notice of Adjournment Sine Die of the Status Conference Related to The Sisters of Charity of Saint Vincent DePaul of New Yorks Motion to Compel Recognition of Board Expansion and Ratification of Actions or, in the Alternative, Disband Committee or, in the Alternative, Authorize Resignation of Sponsor (related document(s)4426) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4450</link><pubDate>Wed, 14 Aug 2024 00:00:00</pubDate></item><item><title>4449 - Disregard, to be submitted via E-Orders Application for Ex P</title><description>Disregard, to be submitted via E-Orders Application for Ex Parte Relief filed by Frank Anthony Delle Donne on behalf of Marietta Avetsian, et al. (Delle Donne, Frank) Modified on 8/15/2024 (DuBois, Linda).</description><link>https://dm.epiq11.com/case/SV2/dockets/4449</link><pubDate>Wed, 07 Aug 2024 00:00:00</pubDate></item><item><title>4448 - Amended Notice of Adjournment of Hearing / Amended Notice of</title><description>Amended Notice of Adjournment of Hearing / Amended Notice of Adjournment of the Status Conference Related to The Sisters Of Charity Of Saint Vincent DePaul Of New York's Motion To Compel Recognition Of Board Expansion And Ratification Of Actions Or, In The Alternative, Disband Committee Or, In The Alternative, Authorize Resignation Of Sponsor (related document(s)4426) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. with hearing to be held on 8/14/2024 at 03:00 PM at Videoconference (ZoomGov) (CGM) (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4448</link><pubDate>Mon, 05 Aug 2024 00:00:00</pubDate></item><item><title>4447 - Notice of Withdrawal filed by Frank Anthony Delle Donne on b</title><description>Notice of Withdrawal filed by Frank Anthony Delle Donne on behalf of Marietta Avetsian, et al. (Delle Donne, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4447</link><pubDate>Fri, 02 Aug 2024 00:00:00</pubDate></item><item><title>4446 - Notice of Adjournment of Hearing / Notice of Adjournment of </title><description>Notice of Adjournment of Hearing / Notice of Adjournment of the Status Conference Related to The Sisters Of Charity Of Saint Vincent Depaul Of New York's Motion To Compel Recognition Of Board Expansion And Ratification Of Actions Or, In The Alternative, Disband Committee Or, In The Alternative, Authorize Resignation Of Sponsor (related document(s)4426) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. with hearing to be held on 8/14/2024 at 10:00 AM at Videoconference (ZoomGov) (CGM) (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4446</link><pubDate>Fri, 02 Aug 2024 00:00:00</pubDate></item><item><title>4445 - Notice of Adjournment of the Status Conference; July 24, 202</title><description>Notice of Adjournment of the Status Conference; July 24, 2024 hearing not held and adjourned to 8/6/2024 at 11:00 AM at Videoconference (ZoomGov) (CGM). (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4445</link><pubDate>Fri, 19 Jul 2024 00:00:00</pubDate></item><item><title>4444 - Notice of Adjournment of Hearing (related document(s)4426) f</title><description>Notice of Adjournment of Hearing (related document(s)4426) filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. with hearing to be held on 8/6/2024 at 11:00 AM at Videoconference (ZoomGov) (CGM) (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4444</link><pubDate>Fri, 19 Jul 2024 00:00:00</pubDate></item><item><title>4443 - Application for Pro Hac Vice Admission of Nathaniel P. Bruhn</title><description>Application for Pro Hac Vice Admission of Nathaniel P. Bruhn filed by Stephan E. Hornung on behalf of ToneyKorf Partners, LLC. (Attachments: # 1 Exhibit Proposed Order Granting Admission To Practice Pro Hac Vice) (Hornung, Stephan)</description><link>https://dm.epiq11.com/case/SV2/dockets/4443</link><pubDate>Wed, 17 Jul 2024 00:00:00</pubDate></item><item><title>4442 - Application for Pro Hac Vice Admission of Andrew J. Gallo fi</title><description>Application for Pro Hac Vice Admission of Andrew J. Gallo filed by Stephan E. Hornung on behalf of ToneyKorf Partners, LLC. (Attachments: # 1 Exhibit Proposed Order Granting Admission Pro Hac Vice) (Hornung, Stephan)</description><link>https://dm.epiq11.com/case/SV2/dockets/4442</link><pubDate>Wed, 17 Jul 2024 00:00:00</pubDate></item><item><title>4441 - Notice of Appearance and Request for Service of Papers filed</title><description>Notice of Appearance and Request for Service of Papers filed by Stephan E. Hornung on behalf of ToneyKorf Partners, LLC. (Hornung, Stephan)</description><link>https://dm.epiq11.com/case/SV2/dockets/4441</link><pubDate>Tue, 16 Jul 2024 00:00:00</pubDate></item><item><title>4440 - Stipulated Agreed Order Compelling Mediation in Connection w</title><description>Stipulated Agreed Order Compelling Mediation in Connection with Sisters of Charity of Saint Vincent DePaul of New York's Motion to Compel Recognition of Board Expansion and Ratification of Actions or, In the Alternative, Disband Committee or, in the Alternative, Authorize Resignation of Sponsor. (Related Doc # 4426) signed on 7/16/2024. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4440</link><pubDate>Tue, 16 Jul 2024 00:00:00</pubDate></item><item><title>4439 - Pending Deadlines Terminated RE: Hearing setting Status Conf</title><description>Pending Deadlines Terminated RE: Hearing setting Status Conference filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 7/24/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM); see doc. 4438 fo Amended Notice.. (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/4439</link><pubDate>Thu, 11 Jul 2024 00:00:00</pubDate></item><item><title>4438 - Amended Notice of Hearing setting Status Conference filed by</title><description>Amended Notice of Hearing setting Status Conference filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 7/24/2024 at 11:00 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa)</description><link>https://dm.epiq11.com/case/SV2/dockets/4438</link><pubDate>Thu, 11 Jul 2024 00:00:00</pubDate></item><item><title>4437 - Disregard, see Doc 4438 for corrected notice Notice of Heari</title><description>Disregard, see Doc 4438 for corrected notice Notice of Hearing setting Status Conference filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 7/24/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa) Modified on 7/11/2024 (DuBois, Linda).</description><link>https://dm.epiq11.com/case/SV2/dockets/4437</link><pubDate>Wed, 10 Jul 2024 00:00:00</pubDate></item><item><title>4436 - Letter in Response to Sisters of Charity of Saint Vincent De</title><description>Letter in Response to Sisters of Charity of Saint Vincent DePaul of New York's Letter Regarding Hearing Date and Request Regarding Same (related document(s)4432) Filed by Sarah Link Schultz on behalf of Post-Effective Date Committee of SVCMC. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4436</link><pubDate>Tue, 09 Jul 2024 00:00:00</pubDate></item><item><title>4435 - Letter in Response to Sisters of Charity of Saint Vincent De</title><description>Letter in Response to Sisters of Charity of Saint Vincent DePaul of New York's Letter Regarding Hearing Date and Request Regarding Same (related document(s)4432) Filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4435</link><pubDate>Tue, 09 Jul 2024 00:00:00</pubDate></item><item><title>4434 - Notice of Appearance and Demand for Service of Papers filed </title><description>Notice of Appearance and Demand for Service of Papers filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4434</link><pubDate>Tue, 09 Jul 2024 00:00:00</pubDate></item><item><title>4433 - Notice of Hearing to consider the Letters Filed by Bonnie Ly</title><description>Notice of Hearing to consider the Letters Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York (related document(s)4432, 4431) filed by Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 7/10/2024 at 10:30 AM at Videoconference (ZoomGov) (CGM) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/4433</link><pubDate>Wed, 03 Jul 2024 00:00:00</pubDate></item><item><title>4432 - Letter /Corrected Letter Regarding Hearing Date (related doc</title><description>Letter /Corrected Letter Regarding Hearing Date (related document(s)4426) Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York. (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4432</link><pubDate>Wed, 03 Jul 2024 00:00:00</pubDate></item><item><title>4431 - Letter Regarding Hearing Date and Request Regarding Same (re</title><description>Letter Regarding Hearing Date and Request Regarding Same (related document(s)4426) Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York. (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4431</link><pubDate>Wed, 03 Jul 2024 00:00:00</pubDate></item><item><title>4430 - Affidavit of Service (related document(s)4429) Filed by Bonn</title><description>Affidavit of Service (related document(s)4429) Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York. (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4430</link><pubDate>Mon, 01 Jul 2024 00:00:00</pubDate></item><item><title>4429 - Notice of Adjournment of Hearing from July 23, 2024 to Augus</title><description>Notice of Adjournment of Hearing from July 23, 2024 to August 6, 2024 (related document(s)4426) filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York. with hearing to be held on 8/6/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Objections due by 7/30/2024, (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4429</link><pubDate>Mon, 01 Jul 2024 00:00:00</pubDate></item><item><title>4428 - Pending Deadlines Terminated RE: related document(s): 4426 M</title><description>Pending Deadlines Terminated RE: related document(s): 4426 Motion to Compel filed by Sisters of Charity of Saint Vincent DePaul of New York; hearing not held, stricken moot; Attorney to File Amended Notice of Hearing. (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/4428</link><pubDate>Mon, 01 Jul 2024 00:00:00</pubDate></item><item><title>4427 - Affidavit of Service (related document(s)4426) Filed by Bonn</title><description>Affidavit of Service (related document(s)4426) Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York. (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4427</link><pubDate>Fri, 28 Jun 2024 00:00:00</pubDate></item><item><title>4426 - Motion to Compel Recognition of Board Expansion and Ratifica</title><description>Motion to Compel Recognition of Board Expansion and Ratification of Actions or, in the alternative, Disband Committee or, in the alternative, Authorize Resignation of Sponsor filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York with hearing to be held on 7/23/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Responses due by 7/16/2024,. (Attachments: # 1 Motion # 2 Exhibit A to Motion # 3 Exhibit B to Motion # 4 Exhibit C to Motion # 5 Exhibit D to Motion # 6 Exhibit E to Motion # 7 Exhibit F to Motion # 8 Exhibit G to Motion # 9 Exhibit H to Motion # 10 Exhibit I to Motion # 11 Exhibit J to Motion # 12 Exhibit K to Motion # 13 Exhibit L to Motion # 14 Exhibit M to Motion # 15 Declaration of Sister Donna Dodge) (Pollack, Bonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4426</link><pubDate>Fri, 28 Jun 2024 00:00:00</pubDate></item><item><title>4425 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2023 to December 31, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4425</link><pubDate>Thu, 21 Mar 2024 00:00:00</pubDate></item><item><title>4424 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 / Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2023 to September 30, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4424</link><pubDate>Tue, 30 Jan 2024 00:00:00</pubDate></item><item><title>4423 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 / Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2023 to June 30, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4423</link><pubDate>Fri, 22 Sep 2023 00:00:00</pubDate></item><item><title>4422 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 / Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2023 to March 31, 2023 Filed by Sarah Link Schultz on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4422</link><pubDate>Fri, 22 Sep 2023 00:00:00</pubDate></item><item><title>4421 - Notice of Withdrawal of Appearance of David H. Botter filed </title><description>Notice of Withdrawal of Appearance of David H. Botter filed by Sarah Link Schultz on behalf of Liquidating Trustee. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4421</link><pubDate>Fri, 12 May 2023 00:00:00</pubDate></item><item><title>4420 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: /Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2022 to December 31, 2022  Filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4420</link><pubDate>Thu, 23 Mar 2023 00:00:00</pubDate></item><item><title>4419 - Affidavit of Service  (Amended) by Panagiota Manatakis  file</title><description>Affidavit of Service  (Amended) by Panagiota Manatakis  filed by   Epiq Corporate Restructuring, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4419</link><pubDate>Mon, 19 Dec 2022 00:00:00</pubDate></item><item><title>4418 - Affidavit of Service by Panagiota Manatakis (related documen</title><description>Affidavit of Service by Panagiota Manatakis (related document(s)[4377]) filed by   Epiq Corporate Restructuring, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4418</link><pubDate>Mon, 19 Dec 2022 00:00:00</pubDate></item><item><title>4417 - Notice of Change of Address of Creditor   filed by  Today's </title><description>Notice of Change of Address of Creditor   filed by  Today's Options. (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4417</link><pubDate>Mon, 21 Nov 2022 00:00:00</pubDate></item><item><title>4416 - Affidavit of Service by Panagiota Manatakis  filed by   Epiq</title><description>Affidavit of Service by Panagiota Manatakis  filed by   Epiq Corporate Restructuring, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4416</link><pubDate>Mon, 21 Nov 2022 00:00:00</pubDate></item><item><title>4415 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2022 to September 30, 2022  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A)(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4415</link><pubDate>Tue, 01 Nov 2022 00:00:00</pubDate></item><item><title>4414 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 / Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2022 to June 30, 2022  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A)(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4414</link><pubDate>Thu, 06 Oct 2022 00:00:00</pubDate></item><item><title>4413 - Amended Notice of Appearance  Notice of Change of Firm Addre</title><description>Amended Notice of Appearance  Notice of Change of Firm Address (related document(s)[2490]) filed by Shawn M. Christianson on behalf of  Oracle America, Inc.. (Christianson, Shawn)</description><link>https://dm.epiq11.com/case/SV2/dockets/4413</link><pubDate>Tue, 02 Aug 2022 00:00:00</pubDate></item><item><title>4412 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: / Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2022 to March 31, 2022  Filed by David H. Botter on behalf of  Liquidating Trustee.  (Attachments: # (1) Exhibit A)(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4412</link><pubDate>Wed, 27 Apr 2022 00:00:00</pubDate></item><item><title>4411 - Transcript regarding Hearing Held on 03/17/22 at 10:01 A.M. </title><description>Transcript regarding Hearing Held on 03/17/22 at 10:01 A.M. RE: 1) Doc #4396 Motion To Approve The Medmal Trust Monitors Motion For Entry Of An Order: (I) Enforcing The Sv2 Confirmation Order, (Ii) Releasing The Medmal Trust Funds, And (Iii) Granting Related Relief Filed By Richard S. Kanowitz On Behalf Of Medmal Trust Monitor With Hearing To Be Held On 3/17/2022 At 10:00 Am At Courtroom 621 (Cgm - Nyc) Responses Due By 3/7/2022 Etc.  Remote electronic access to the transcript is restricted until 7/5/2022.  The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4396], [4404], [4402]). Notice of Intent to Request Redaction Deadline Due By 4/13/2022. Statement of Redaction Request Due By 4/27/2022. Redacted Transcript Submission Due</description><link>https://dm.epiq11.com/case/SV2/dockets/4411</link><pubDate>Wed, 06 Apr 2022 00:00:00</pubDate></item><item><title>4410 - Order Expunging Unliquidated MedMal Claims (Related Doc # [4</title><description>Order Expunging Unliquidated MedMal Claims (Related Doc # [4396]) signed on 3/21/2022.  (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4410</link><pubDate>Mon, 21 Mar 2022 00:00:00</pubDate></item><item><title>4409 - Order: (I) Enforcing the SV2 Confirmation Order, (II) Releas</title><description>Order: (I) Enforcing the SV2 Confirmation Order, (II) Releasing the MedMal Trust Funds, and (III) Granting Related Relief (Related Doc # [4396]) signed on 3/21/2022.  (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4409</link><pubDate>Mon, 21 Mar 2022 00:00:00</pubDate></item><item><title>4408 - Notice of Proposed Order Notice of Filing: (I) Proposed Orde</title><description>Notice of Proposed Order Notice of Filing: (I) Proposed Order to Expunge Unliquidated MedMal Claims and (II) Revised Order Regarding Motion to Release MedMal Trust Funds (related document(s)[4396]) filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4408</link><pubDate>Thu, 17 Mar 2022 00:00:00</pubDate></item><item><title>4407 - Notice of Agenda  for March 17, 2022 Hearing at 10:00 AM (re</title><description>Notice of Agenda  for March 17, 2022 Hearing at 10:00 AM (related document(s)[4396]) Filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4407</link><pubDate>Tue, 15 Mar 2022 00:00:00</pubDate></item><item><title>4406 - Certificate of No Objection Pursuant to LR 9075-2  (related </title><description>Certificate of No Objection Pursuant to LR 9075-2  (related document(s)[4396]) Filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4406</link><pubDate>Tue, 15 Mar 2022 00:00:00</pubDate></item><item><title>4405 - Certificate of Service  (related document(s)[4404]) Filed by</title><description>Certificate of Service  (related document(s)[4404]) Filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4405</link><pubDate>Fri, 11 Mar 2022 00:00:00</pubDate></item><item><title>4404 - Response Reply of the MedMal Trust Monitor to the Response o</title><description>Response Reply of the MedMal Trust Monitor to the Response of the Estate of Marietta Avetisian, et al. to Motion to Expunge Unliquidated Medical Malpractice Claims (related document(s)[4402]) filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor.  (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4404</link><pubDate>Thu, 10 Mar 2022 00:00:00</pubDate></item><item><title>4403 - Order Granting Application for Pro Hac Vice of Martha Wyrick</title><description>Order Granting Application for Pro Hac Vice of Martha Wyrick (Related Doc # [4401]) signed on 3/3/2022.  (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4403</link><pubDate>Thu, 03 Mar 2022 00:00:00</pubDate></item><item><title>4402 - Opposition to Motion to Expunge Unliquidated Medical Malprac</title><description>Opposition to Motion to Expunge Unliquidated Medical Malpractice Claims  filed by Frank Anthony Delle Donne on behalf of  Public Administrator of Kings County as Administrator of the Estate of Marietta Avetisian. with hearing to be held on 3/17/2022 at 10:00 AM at Courtroom 621 (CGM - NYC) Objections due by 3/7/2022, (Attachments: # (1) Exhibit A email settlement with Saint Vincents # (2) Exhibit B Release with Saint Vincents # (3) Exhibit C email from Richard Kanowitz, Esq. # (4) Exhibit D email from insurance carrier that the settlement funds are available) (Delle Donne, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4402</link><pubDate>Wed, 02 Mar 2022 00:00:00</pubDate></item><item><title>4401 - Application for Pro Hac Vice Admission of Martha Wyrick file</title><description>Application for Pro Hac Vice Admission of Martha Wyrick filed by Richard S. Kanowitz  on behalf of  MedMal Trust Monitor. (Attachments: # (1) Proposed Order) (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4401</link><pubDate>Wed, 02 Mar 2022 00:00:00</pubDate></item><item><title>4400 - Notice of Certification of Publication  (related document(s)</title><description>Notice of Certification of Publication  (related document(s)[4396]) filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4400</link><pubDate>Tue, 01 Mar 2022 00:00:00</pubDate></item><item><title>4399 - Affidavit of Service of Diane Streany of Epiq Corporate Rest</title><description>Affidavit of Service of Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[4396], [4397]) filed by   Epiq Corporate Restructuring, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4399</link><pubDate>Thu, 17 Feb 2022 00:00:00</pubDate></item><item><title>4398 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: / Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2021 to December 31, 2021  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4398</link><pubDate>Fri, 04 Feb 2022 00:00:00</pubDate></item><item><title>4397 - Notice of Hearing  (related document(s)[4396]) filed by Rich</title><description>Notice of Hearing  (related document(s)[4396]) filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. with hearing to be held on 3/17/2022 at 10:00 AM at Courtroom 621 (CGM - NYC) Objections due by 3/7/2022, (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4397</link><pubDate>Fri, 04 Feb 2022 00:00:00</pubDate></item><item><title>4396 - Motion to Approve  The MedMal Trust Monitor's Motion for Ent</title><description>Motion to Approve  The MedMal Trust Monitor's Motion for Entry of an Order: (I) Enforcing the SV2 Confirmation Order, (II) Releasing the MedMal Trust Funds, and (III) Granting Related Relief filed by Richard S. Kanowitz  on behalf of  MedMal Trust Monitor  with hearing to be held on 3/17/2022 at 10:00 AM at Courtroom 621 (CGM - NYC) Responses due by 3/7/2022,. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4396</link><pubDate>Fri, 04 Feb 2022 00:00:00</pubDate></item><item><title>4395 - Stipulation and Order Granting Relief from Stay (Claimant Na</title><description>Stipulation and Order Granting Relief from Stay (Claimant Name: Yuen Ho Wong Won) signed on 11/4/2021.   (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4395</link><pubDate>Thu, 04 Nov 2021 00:00:00</pubDate></item><item><title>4394 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: / Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2021 to September 30, 2021  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4394</link><pubDate>Thu, 04 Nov 2021 00:00:00</pubDate></item><item><title>4393 - Chapter 11 Post-Confirmation Report for the Quarter Ending: </title><description>Chapter 11 Post-Confirmation Report for the Quarter Ending: Liquidating Trustee's Post-Effective Date Report for the Period April 1, 2021 to June 30, 2021  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4393</link><pubDate>Tue, 03 Aug 2021 00:00:00</pubDate></item><item><title>4392 - Post-Confirmation Report. Liquidating Trustee's Post-Effecti</title><description>Post-Confirmation Report. Liquidating Trustee's Post-Effective Date Report for the Period January 1, 2021 to March 31, 2021  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4392</link><pubDate>Wed, 21 Apr 2021 00:00:00</pubDate></item><item><title>4391 - Post-Confirmation Report. Liquidating Trustee's Post-Effecti</title><description>Post-Confirmation Report. Liquidating Trustee's Post-Effective Date Report for the Period October 1, 2020 to December 31, 2020  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4391</link><pubDate>Tue, 02 Feb 2021 00:00:00</pubDate></item><item><title>4390 - Post-Confirmation Report. Liquidating Trustee's Post-Effecti</title><description>Post-Confirmation Report. Liquidating Trustee's Post-Effective Date Report for the Period July 1, 2020 to September 30, 2020  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4390</link><pubDate>Tue, 20 Oct 2020 00:00:00</pubDate></item><item><title>4389 - Notice of Appearance   filed by Richard S. Kanowitz on behal</title><description>Notice of Appearance   filed by Richard S. Kanowitz on behalf of  MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4389</link><pubDate>Thu, 13 Aug 2020 00:00:00</pubDate></item><item><title>4388 - Post-Confirmation Report. Liquidating Trustees Post-Effectiv</title><description>Post-Confirmation Report. Liquidating Trustees Post-Effective Date Report for the Period April 1, 2020 to June 30, 2020  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4388</link><pubDate>Tue, 21 Jul 2020 00:00:00</pubDate></item><item><title>4387 - Post-Confirmation Report. Liquidating Trustees Post-Effectiv</title><description>Post-Confirmation Report. Liquidating Trustees Post-Effective Date Report for the Period January 1, 2020 to March 31, 2020  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4387</link><pubDate>Tue, 19 May 2020 00:00:00</pubDate></item><item><title>4386 - Post-Confirmation Report. Liquidating Trustees Post-Effectiv</title><description>Post-Confirmation Report. Liquidating Trustees Post-Effective Date Report for the Period October 1, 2019 to December 31, 2019  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4386</link><pubDate>Tue, 21 Jan 2020 00:00:00</pubDate></item><item><title>4385 - Post-Confirmation Report. Liquidating Trustees Post-Effectiv</title><description>Post-Confirmation Report. Liquidating Trustees Post-Effective Date Report for the Period July 1, 2019 to September 30, 2019  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4385</link><pubDate>Tue, 29 Oct 2019 00:00:00</pubDate></item><item><title>4384 - Post-Confirmation Report. Liquidating Trustees Post-Effectiv</title><description>Post-Confirmation Report. Liquidating Trustees Post-Effective Date Report for the Period April 1, 2019 to July 31, 2019  Filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4384</link><pubDate>Mon, 15 Jul 2019 00:00:00</pubDate></item><item><title>4383 - Post-Confirmation Report. Liquidating Trustees Post-Effectiv</title><description>Post-Confirmation Report. Liquidating Trustees Post-Effective Date Report for the Period January 1, 2019 to March 31, 2019  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4383</link><pubDate>Tue, 09 Apr 2019 00:00:00</pubDate></item><item><title>4382 - Notice of Change of Address of Creditor  filed by Sarah Link</title><description>Notice of Change of Address of Creditor  filed by Sarah Link Schultz on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4382</link><pubDate>Thu, 21 Feb 2019 00:00:00</pubDate></item><item><title>4381 - Letter // Notice of Change of Address  Filed by Sarah Link S</title><description>Letter // Notice of Change of Address  Filed by Sarah Link Schultz on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4381</link><pubDate>Fri, 08 Feb 2019 00:00:00</pubDate></item><item><title>4380 - Statement Liquidating Trustees Post-Effective Date Report fo</title><description>Statement Liquidating Trustees Post-Effective Date Report for the Period October 1, 2018 to December 31, 2018  filed by David H. Botter on behalf of  Liquidating Trustee.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4380</link><pubDate>Mon, 14 Jan 2019 00:00:00</pubDate></item><item><title>4379 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4377]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4379</link><pubDate>Mon, 10 Dec 2018 00:00:00</pubDate></item><item><title>4378 - Final Decree and Order Closing Certain Jointly Administered </title><description>Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 12/3/2018.  (related document(s)[4377]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4378</link><pubDate>Mon, 03 Dec 2018 00:00:00</pubDate></item><item><title>4377 - Notice of Presentment of Second Motion of the Liquidating Tr</title><description>Notice of Presentment of Second Motion of the Liquidating Trustee for a Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief  filed by Sarah Link Schultz on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 11/26/2018 at 12:00 PM at Courtroom 621 (CGM - NYC) Objections due by 11/26/2018, (Schultz, Sarah)</description><link>https://dm.epiq11.com/case/SV2/dockets/4377</link><pubDate>Mon, 19 Nov 2018 00:00:00</pubDate></item><item><title>4376 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Period July 1, 2016 to September 30, 2018  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4376</link><pubDate>Wed, 07 Nov 2018 00:00:00</pubDate></item><item><title>4375 - Transcript regarding Hearing Held on 11/9/2017 12:23 PM RE: </title><description>Transcript regarding Hearing Held on 11/9/2017 12:23 PM RE: Motion To Approve (Hearing Date: 7/21/16 10:00 A.M.; Objection Deadline: 7/14/16 4:00 P.M.) Liquidating Trustees Motion For An Order Enforcing Terms Of The Asset Purchase Agreement Between Debtors And Kfg, Approved Pursuant To Prior Orders Of This Court, And Granting Related Relief Filed By Frank A. Oswald On Behalf Of Eugene L. Davis, Liquidating Trustee Of The Saint Vincents Catholic Medical Centers Of New York Liquidating Trust..et al...  Remote electronic access to the transcript is restricted until 7/3/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4345], [4167], [4341], [4342], [4351], [4350]). Notice of Intent to Request Redaction Deadline Due By4/11/2018. Statement of Redaction Request Due By 4/25/2018. Redacted Transcript Submission Due By 5/7/2018. Transcript access will be restricted through 7/3/2018. (Ortiz, Carmen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4375</link><pubDate>Wed, 04 Apr 2018 00:00:00</pubDate></item><item><title>4374 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4368], [4373]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4374</link><pubDate>Fri, 30 Mar 2018 00:00:00</pubDate></item><item><title>4373 - Settlement Stipulation and Order Between Eugene I. Davis, as</title><description>Settlement Stipulation and Order Between Eugene I. Davis, as Liquidating Trustee of Saint Vincents Catholic Medical Centers of New York Liquidating Trust, and KFG Operating I, LLC and KFG Operating Two, LLC signed on 3/15/2018.  (related document(s)[4167]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4373</link><pubDate>Thu, 15 Mar 2018 00:00:00</pubDate></item><item><title>4372 - Notice of Adjournment of Hearing Re: Motion to Approve Liqui</title><description>Notice of Adjournment of Hearing Re: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Not Held and Adjourned to 4/12/2018 at 12:00 PM at Courtroom 617 (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4372</link><pubDate>Thu, 08 Mar 2018 00:00:00</pubDate></item><item><title>4371 - Letter Adjourning Hearing to April 12, 2018 (related documen</title><description>Letter Adjourning Hearing to April 12, 2018 (related document(s)[4167]) Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4371</link><pubDate>Wed, 07 Mar 2018 00:00:00</pubDate></item><item><title>4370 - Stipulation /Proposed Settlement Stipulation and Order Betwe</title><description>Stipulation /Proposed Settlement Stipulation and Order Between Eugene I. Davis, as Liquidating Trustee of Saint Vincents Catholic Medical Centers of New York Liquidating Trust, and KFG Operating I, LLC and KFG Operating Two, LLC (related document(s)[4167]) Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4370</link><pubDate>Wed, 07 Mar 2018 00:00:00</pubDate></item><item><title>4369 - Notice of Adjournment of Hearing Re: Motion to Approve Liqui</title><description>Notice of Adjournment of Hearing Re: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)4167); Hearing Held, Status and Pre Trial Conference Scheduled for 3/8/2018 at 12:00 PM at Courtroom 617 (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4369</link><pubDate>Thu, 14 Dec 2017 00:00:00</pubDate></item><item><title>4368 - Stipulation and Order Between SVCMC and Michael Mungo signed</title><description>Stipulation and Order Between SVCMC and Michael Mungo signed on 3/1/2018.  (related document(s)[4366]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4368</link><pubDate>Thu, 01 Mar 2018 00:00:00</pubDate></item><item><title>4367 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4366]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4367</link><pubDate>Thu, 01 Mar 2018 00:00:00</pubDate></item><item><title>4366 - Notice of Presentment of Stipulation and Order (Michael Mung</title><description>Notice of Presentment of Stipulation and Order (Michael Mungo)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/26/2018 (check with court for location) Objections due by 2/26/2018, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4366</link><pubDate>Tue, 13 Feb 2018 00:00:00</pubDate></item><item><title>4365 - Notice of Adjournment of Hearing Re: Motion to Approve Liqui</title><description>Notice of Adjournment of Hearing Re: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Not Held and Adjourned to 2/15/2018 at 09:15 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4365</link><pubDate>Thu, 14 Dec 2017 00:00:00</pubDate></item><item><title>4364 - Affidavit of Service of Catherine Henriquez (related documen</title><description>Affidavit of Service of Catherine Henriquez (related document(s)[4363]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4364</link><pubDate>Wed, 20 Dec 2017 00:00:00</pubDate></item><item><title>4363 - Order (I) Authorizing the Liquidating Trustee to Discontinue</title><description>Order (I) Authorizing the Liquidating Trustee to Discontinue Making Distributions or Maintaining Reserves on Account of Claims for which the Holders of Such Claims Have Failed to (A) Provide Required Tax Information, (B) Maintain a Current Address with the Liquidating Trustee, or (C) Negotiate Distribution Checks as Required by the Plan and (II) Granting Related Relief(Related Doc # [4359]) signed on 12/6/2017.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4363</link><pubDate>Wed, 06 Dec 2017 00:00:00</pubDate></item><item><title>4362 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4359]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4362</link><pubDate>Mon, 27 Nov 2017 00:00:00</pubDate></item><item><title>4361 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4358]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4361</link><pubDate>Mon, 27 Nov 2017 00:00:00</pubDate></item><item><title>4360 - Notice of Adjournment of Hearing Re: Motion to Approve Liqui</title><description>Notice of Adjournment of Hearing Re: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Held and Adjourned to 12/14/2017 at 12:00 PM at Courtroom 617 (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4360</link><pubDate>Thu, 09 Nov 2017 00:00:00</pubDate></item><item><title>4359 - Motion to Approve Liquidating Trustees Motion for Order (I) </title><description>Motion to Approve Liquidating Trustees Motion for Order (I) Authorizing the Liquidating Trustee to Discontinue Making Distributions or Maintaining Reserves on Account of Claims for which the Holders of Such Claims Have Failed to (A) Provide Required Tax Information, (B) Maintain a Current Address with the Liquidating Trustee, or (C) Negotiate Distribution Checks as Required by the Plan and (II) Granting Related Relief filed by David H. Botter  on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4359</link><pubDate>Mon, 20 Nov 2017 00:00:00</pubDate></item><item><title>4358 - Notice of Presentment of Liquidating Trustees Motion for Ord</title><description>Notice of Presentment of Liquidating Trustees Motion for Order (I) Authorizing the Liquidating Trustee to Discontinue Making Distributions or Maintaining Reserves on Account of Claims for Which the Holders of Such Claims Have Failed to (A) Provide Required Tax Information, (B) Maintain a Current Address with the Liquidating Trustee, or (C) Negotiate Distribution Checks as Required by the Plan and (II) Granting Related Relief  filed by David H. Botter on behalf of  Liquidating Trustee. with presentment to be held on 12/1/2017 (check with court for location) Objections due by 12/1/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4358</link><pubDate>Fri, 17 Nov 2017 00:00:00</pubDate></item><item><title>4357 - Order Granting Liquidating Trustees Motion for Partial Summa</title><description>Order Granting Liquidating Trustees Motion for Partial Summary Judgment on KFGs Defense of Waiver and Denying KFGs Motion for Summary Judgment (Related Doc # [4342]) signed on 11/17/2017.  (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4357</link><pubDate>Fri, 17 Nov 2017 00:00:00</pubDate></item><item><title>4356 - Order to Show Cause signed on 11/17/2017 Directing Debtors C</title><description>Order to Show Cause signed on 11/17/2017 Directing Debtors Counsel to Appear  with hearing to be held on 1/11/2018 at 01:20 PM at Courtroom 617 (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4356</link><pubDate>Fri, 17 Nov 2017 00:00:00</pubDate></item><item><title>4355 - Certificate of Service  (related document(s)[4352]) Filed by</title><description>Certificate of Service  (related document(s)[4352]) Filed by Hanh V. Huynh on behalf of  KFG Operating I, LLC. (Huynh, Hanh)</description><link>https://dm.epiq11.com/case/SV2/dockets/4355</link><pubDate>Wed, 25 Oct 2017 00:00:00</pubDate></item><item><title>4354 - Affidavit of Service by Catherine Henriquez (related documen</title><description>Affidavit of Service by Catherine Henriquez (related document(s)[4353], [4351], [4350]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4354</link><pubDate>Wed, 25 Oct 2017 00:00:00</pubDate></item><item><title>4353 - Declaration /Supplemental Declaration of Minta J. Nester, Es</title><description>Declaration /Supplemental Declaration of Minta J. Nester, Esq. (related document(s)[4350]) filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit K # (2) Exhibit L # (3) Exhibit M # (4) Exhibit N) (Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4353</link><pubDate>Mon, 23 Oct 2017 00:00:00</pubDate></item><item><title>4352 - Opposition KFGs Memorandum of Law in Opposition to Liquidati</title><description>Opposition KFGs Memorandum of Law in Opposition to Liquidating Trustees Motion for Partial Summary Judgment on KFGs Defense of Waiver  (related document(s)[4342]) filed by Paul Rubin on behalf of  KFG Operating I, LLC.  (Attachments: # (1) Response to Trustees 7056-1 Statement # (2) Declaration of Paul A. Rubin) (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4352</link><pubDate>Mon, 23 Oct 2017 00:00:00</pubDate></item><item><title>4351 - Response /Liquidating Trustees (I) Response to KFGs Separate</title><description>Response /Liquidating Trustees (I) Response to KFGs Separate Undisputed Material Facts and (II) Further Statement of Facts in Opposition to KFGs Motion for Summary Judgment (related document(s)[4344], [4341]) filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/9/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) (Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4351</link><pubDate>Mon, 23 Oct 2017 00:00:00</pubDate></item><item><title>4350 - Opposition /Liquidating Trustees Opposition to Motion of KFG</title><description>Opposition /Liquidating Trustees Opposition to Motion of KFG Operating I, LLC and KFG Operating Two, LLC for Summary Judgment Denying the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief (related document(s)[4341]) filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/9/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) (Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4350</link><pubDate>Mon, 23 Oct 2017 00:00:00</pubDate></item><item><title>4349 - Mediators Final Report Not Settled Filed by Melanie L. Cygan</title><description>Mediators Final Report Not Settled Filed by Melanie L. Cyganowski on behalf of  Mediator Melanie L. Cyganowski. (Cyganowski, Melanie)</description><link>https://dm.epiq11.com/case/SV2/dockets/4349</link><pubDate>Mon, 23 Oct 2017 00:00:00</pubDate></item><item><title>4348 - Certificate of Service  (related document(s)[4341]) Filed by</title><description>Certificate of Service  (related document(s)[4341]) Filed by Hanh V. Huynh on behalf of  KFG Operating I, LLC. (Huynh, Hanh)</description><link>https://dm.epiq11.com/case/SV2/dockets/4348</link><pubDate>Fri, 06 Oct 2017 00:00:00</pubDate></item><item><title>4347 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4345]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4347</link><pubDate>Thu, 05 Oct 2017 00:00:00</pubDate></item><item><title>4346 - Affidavit of Service by Catherine Henriquez (related documen</title><description>Affidavit of Service by Catherine Henriquez (related document(s)[4343], [4342]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4346</link><pubDate>Thu, 05 Oct 2017 00:00:00</pubDate></item><item><title>4345 - Notice of Hearing /Notice of Motion of Liquidating Trustees </title><description>Notice of Hearing /Notice of Motion of Liquidating Trustees Motion for Partial Summary Judgment on KFGs Defense of Waiver (related document(s)[4342]) filed by Frank A. Oswald on behalf of  Liquidating Trustee. with hearing to be held on 11/9/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) Objections due by 10/26/2017, (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4345</link><pubDate>Tue, 03 Oct 2017 00:00:00</pubDate></item><item><title>4344 - Statement of Undisputed Facts Parties Joint Local Bankruptcy</title><description>Statement of Undisputed Facts Parties Joint Local Bankruptcy Rule 7056-1 Statement of Undisputed Facts  Filed by Hanh V. Huynh on behalf of  KFG Operating I, LLC. (Huynh, Hanh)</description><link>https://dm.epiq11.com/case/SV2/dockets/4344</link><pubDate>Mon, 02 Oct 2017 00:00:00</pubDate></item><item><title>4343 - Declaration /Declaration of Minta J. Nester, Esq.  (related </title><description>Declaration /Declaration of Minta J. Nester, Esq.  (related document(s)[4342]) filed by Frank A. Oswald on behalf of  Liquidating Trustee.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I # (10) Exhibit J) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4343</link><pubDate>Mon, 02 Oct 2017 00:00:00</pubDate></item><item><title>4342 - Motion for Summary Judgment /Liquidating Trustees Motion for</title><description>Motion for Summary Judgment /Liquidating Trustees Motion for Partial Summary Judgment on KFGs Defense of Waiver (related document(s)[4317]) filed by Frank A. Oswald  on behalf of  Liquidating Trustee. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4342</link><pubDate>Mon, 02 Oct 2017 00:00:00</pubDate></item><item><title>4341 - Motion for Summary Judgment Motion of KFG Operating I, LLC a</title><description>Motion for Summary Judgment Motion of KFG Operating I, LLC and KFG Operating Two, LLC for Summary Judgment Denying the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief (related document(s)[4167]) filed by Hanh V. Huynh  on behalf of  KFG Operating I, LLC  with hearing to be held on 11/9/2017 (check with court for location). (Attachments: # (1) Memorandum of Law in Support of Motion for Summary Judgment # (2) Huynh Affidavit in Support of Motion for Summary Judgment (with Exhibits A-D) # (3) Huynh Affidavit Exhibits E - I) (Huynh, Hanh)</description><link>https://dm.epiq11.com/case/SV2/dockets/4341</link><pubDate>Mon, 02 Oct 2017 00:00:00</pubDate></item><item><title>4340 - Notice of Adjournment of Hearing (related document(s)[4167])</title><description>Notice of Adjournment of Hearing (related document(s)[4167]) RE: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; RESTORED to the calendar with hearing to be held on 11/9/2017 at 12:00 PM at Courtroom 617 (Kinchen, Gwen).</description><link>https://dm.epiq11.com/case/SV2/dockets/4340</link><pubDate>Fri, 15 Sep 2017 00:00:00</pubDate></item><item><title>4339 - Scheduling Order signed on 8/15/2017.   (DeCicco, Vincent)</title><description>Scheduling Order signed on 8/15/2017.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4339</link><pubDate>Tue, 15 Aug 2017 00:00:00</pubDate></item><item><title>4338 - Letter Requesting Modification to Briefing Schedule  Filed b</title><description>Letter Requesting Modification to Briefing Schedule  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4338</link><pubDate>Fri, 04 Aug 2017 00:00:00</pubDate></item><item><title>4337 - Order Appointing Melanie L. Cyganowski as Mediator signed on</title><description>Order Appointing Melanie L. Cyganowski as Mediator signed on 7/28/2017.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4337</link><pubDate>Fri, 28 Jul 2017 00:00:00</pubDate></item><item><title>4336 - Letter to Chief Judge Morris Regarding Dispute Over Selectio</title><description>Letter to Chief Judge Morris Regarding Dispute Over Selection of Mediator  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4336</link><pubDate>Fri, 28 Jul 2017 00:00:00</pubDate></item><item><title>4335 - Letter to the Honorable Cecelia G. Morris from Frank A. Oswa</title><description>Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq. dated July 28, 2017 (related document(s)[4167]) Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4335</link><pubDate>Fri, 28 Jul 2017 00:00:00</pubDate></item><item><title>4334 - Transcript regarding Hearing Held on 07/20/2017 at 10:02 am </title><description>Transcript regarding Hearing Held on 07/20/2017 at 10:02 am RE: Transcript of doc #4330 notice of adjournment of hearing re:  Letter/joint letter to the honorable Cecelia g. Morris from Frank A. Oswald, esq., Brian t. Mcgovern, esq., and Paul A. Rubin, esq., dated May 18, 2017 filed by frank a. Oswald on Behalf of eugene i. Davis, liquidating trustee of the saint Vincents catholic medical centers of New York liquidating Trust; hearing held and adjourned to 7/20/17 at 12:00 pm atCourtroom 621 (cgm-nyc)...et at..  Remote electronic access to the transcript is restricted until 10/25/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4330]). Notice of Intent to Request Redaction Deadline Due By 8/3/2017. Statement ofRedaction Request Due By 8/17/2017. Redacted Transcript Submission Due By 8/28/2017. Transcript access will be restricted through 10/25/2017. (Lewis, Tenille)</description><link>https://dm.epiq11.com/case/SV2/dockets/4334</link><pubDate>Thu, 27 Jul 2017 00:00:00</pubDate></item><item><title>4333 - NOTICE OF HEARING TIME REVISION: Please take notice that the</title><description>NOTICE OF HEARING TIME REVISION: Please take notice that the Second Amended Scheduling Order Regarding Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreement Between Debtors and KFG, Approved Pursuant to Prior Orders of this Court, and Granting Related Relief and the Pre Trial Conference (related document(s)[4331]) are scheduled to be held before the Honorable Cecelia G. Morris on July 20, 2017 at 10:00 AM in Courtroom 621, One Bowling Green, New York, NY 10004 (Liell, Rachel).</description><link>https://dm.epiq11.com/case/SV2/dockets/4333</link><pubDate>Tue, 18 Jul 2017 00:00:00</pubDate></item><item><title>4332 - NOTICE OF HEARING TIME REVISION: Please take notice that the</title><description>NOTICE OF HEARING TIME REVISION: Please take notice that the hearing to consider the Letter/Joint Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq., Brian T. McGovern, Esq., and Paul A. Rubin, Esq., dated May 18, 2017 Filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4330]) will be heard before the Honorable Cecelia G. Morris on July 20, 2017 at 10:00 AM in Courtroom 621, One Bowling Green, New York, NY 10004 (Liell, Rachel).</description><link>https://dm.epiq11.com/case/SV2/dockets/4332</link><pubDate>Tue, 18 Jul 2017 00:00:00</pubDate></item><item><title>4331 - Notice of Adjournment of Hearing Re: Second Amended Scheduli</title><description>Notice of Adjournment of Hearing Re: Second Amended Scheduling Order Regarding Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreement Between Debtors and KFG, Approved Pursuant to Prior Orders of this Court, and Granting Related Relief; Pre Trial Conference Held and Adjourned to 7/20/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4331</link><pubDate>Thu, 13 Jul 2017 00:00:00</pubDate></item><item><title>4330 - Notice of Adjournment of Hearing RE: Letter/Joint Letter to </title><description>Notice of Adjournment of Hearing RE: Letter/Joint Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq., Brian T. McGovern, Esq., and Paul A. Rubin, Esq., dated May 18, 2017 Filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing held and adjourned to 7/20/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4330</link><pubDate>Thu, 13 Jul 2017 00:00:00</pubDate></item><item><title>4329 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4327]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4329</link><pubDate>Tue, 27 Jun 2017 00:00:00</pubDate></item><item><title>4328 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[4325]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4328</link><pubDate>Tue, 27 Jun 2017 00:00:00</pubDate></item><item><title>4327 - Stipulation and Order signed on 6/21/2017.  (related documen</title><description>Stipulation and Order signed on 6/21/2017.  (related document(s)[4322]) (DuBois, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/4327</link><pubDate>Wed, 21 Jun 2017 00:00:00</pubDate></item><item><title>4326 - Notice of Adjournment of Hearing Re: Second Amended Scheduli</title><description>Notice of Adjournment of Hearing Re: Second Amended Scheduling Order Regarding Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreement Between Debtors and KFG, Approved Pursuant to Prior Orders of this Court, and Granting Related Relief; Pre Trial Conference Not Held and Adjourned to 7/13/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4326</link><pubDate>Thu, 15 Jun 2017 00:00:00</pubDate></item><item><title>4325 - Statement /Notice of Filing of Corrected Exhibit A to Letter</title><description>Statement /Notice of Filing of Corrected Exhibit A to Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq. and Brian T. McGovern, Esq. dated June 14, 2017 (related document(s)[4324]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A: Corrected Exhibit A) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4325</link><pubDate>Thu, 15 Jun 2017 00:00:00</pubDate></item><item><title>4324 - Letter to the Honorable Cecelia G. Morris from Frank A. Oswa</title><description>Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq. and Brian T. McGovern, Esq. dated June 14, 2017 (related document(s)[4306], [4319]) Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4324</link><pubDate>Wed, 14 Jun 2017 00:00:00</pubDate></item><item><title>4323 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[4322]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4323</link><pubDate>Tue, 13 Jun 2017 00:00:00</pubDate></item><item><title>4322 - Notice of Presentment of Stipulations and Orders  filed by A</title><description>Notice of Presentment of Stipulations and Orders  filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4322</link><pubDate>Fri, 02 Jun 2017 00:00:00</pubDate></item><item><title>4321 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4320]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4321</link><pubDate>Wed, 31 May 2017 00:00:00</pubDate></item><item><title>4320 - Notice of Hearing to consider the Letter/Joint Letter to the</title><description>Notice of Hearing to consider the Letter/Joint Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq., Brian T. McGovern, Esq., and Paul A. Rubin, Esq., dated May 18, 2017 Filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4319]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 7/13/2017 at 12:00 PM at Courtroom 621 (CGM - NYC) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/4320</link><pubDate>Thu, 25 May 2017 00:00:00</pubDate></item><item><title>4319 - Letter /Joint Letter to the Honorable Cecelia G. Morris from</title><description>Letter /Joint Letter to the Honorable Cecelia G. Morris from Frank A. Oswald, Esq., Brian T. McGovern, Esq., and Paul A. Rubin, Esq., dated May 18, 2017 (related document(s)[4167]) Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4319</link><pubDate>Thu, 18 May 2017 00:00:00</pubDate></item><item><title>4318 - Notice of Adjournment of Hearing RE: Motion to Approve (Hear</title><description>Notice of Adjournment of Hearing RE: Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objection Deadline: 7/14/16 @ 4:00 p.m.) Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Held and Adjourned to 7/20/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4318</link><pubDate>Thu, 20 Apr 2017 00:00:00</pubDate></item><item><title>4317 - Second Amended Scheduling Order Regarding Liquidating Truste</title><description>Second Amended Scheduling Order Regarding Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreement Between Debtors and KFG, Approved Pursuant to Prior Orders of this Court, and Granting Related Relief signed on 5/4/2017.  (related document(s)[4306]) with next pre tre-trial conference to be held on 6/15/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4317</link><pubDate>Thu, 04 May 2017 00:00:00</pubDate></item><item><title>4316 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4314]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4316</link><pubDate>Thu, 04 May 2017 00:00:00</pubDate></item><item><title>4315 - Transcript regarding Hearing Held on 4/20/2017 10:19 A.M. RE</title><description>Transcript regarding Hearing Held on 4/20/2017 10:19 A.M. RE: Doc #4167 Motion To Approve (Hearing Date: 7/21/16 10:00 A.M.; Objection Deadline: 7/14/16 4:00 P.M.) Liquidating Trustees Motion For An Order Enforcing Terms Of The Asset Purchase Agreement Between Debtors And KFG, Approved Pursuant To Prior Orders Of This Court, And Granting Related Relief Filed By Frank A. Oswald On Behalf Of Eugene L. Davis, Liquidating Trustee Of The Saint Vincents Catholic Medical Centers Of New York Liquidating Trust With Hearing To Be Held On 7/21/16. (Attachments: #1 Exhibit A: Mugavero Sale Order #2 Exhibit B: Mugavero APA #3 Exhibit C: HFH Sale Order #4 Exhibit D: HFH APA #5 Exhibit E: Stipulation #6 Exhibit F: Schedule #7 Exhibit G: Declaration Of Steven R. Korf #8 Exhibit H: Universal Settlement Amount For HFH And Mugavero #9 Exhibit I: Mugavero Release And Agreement (Former Owner Distributee) #10 Exhibit J: Proposed Order #11 Notice Of Hearing);Doc #4251 Notice Of Adjournment Of Hearing Re: Objection To Motion Objection Of KFG Operating I, LLC And KFG Operating Two, LLC To Liquidating Trustees Motion For Order Enforcing Terms Of Asset Purchase Agreement And Prior Orders Of Court (Related Document(S) 4167) Filed By Paul Rubin On Behalf Of KFG Operating I, LLC, Hearing Held And Adjourned To 4/20/2017 At 10:00 A.M. At Courtroom 621 (CGM); Etc.  Remote electronic access to the transcript is restricted until 7/27/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4301], [4300], [4275], [4289], [4299], [4252], [4274], [4167], [4251]). Notice of Intent to Request Redaction Deadline Due By 5/5/2017. Statement of Redaction Request Due By 5/19/2017. Redacted TranscriptSubmission Due By 5/30/2017. Transcript access will be restricted through 7/27/2017. (Dawes, Jeanelle)</description><link>https://dm.epiq11.com/case/SV2/dockets/4315</link><pubDate>Fri, 28 Apr 2017 00:00:00</pubDate></item><item><title>4314 - Notice of Presentment of Stipulation and Order for Aisha Kel</title><description>Notice of Presentment of Stipulation and Order for Aisha Kelly in Her Capacity as Administratrix of the Estate of Stefanus Watson  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 5/10/2017 (check with court for location) Objections due by 5/10/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4314</link><pubDate>Wed, 26 Apr 2017 00:00:00</pubDate></item><item><title>4313 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4310]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4313</link><pubDate>Thu, 06 Apr 2017 00:00:00</pubDate></item><item><title>4312 - Affidavit of Service by Konstantina Haidopoulos (related doc</title><description>Affidavit of Service by Konstantina Haidopoulos (related document(s)[4308]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4312</link><pubDate>Tue, 04 Apr 2017 00:00:00</pubDate></item><item><title>4311 - Stipulation and Order between SVCMC and Steven Moy signed on</title><description>Stipulation and Order between SVCMC and Steven Moy signed on 4/3/2017.  (related document(s)[4285]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4311</link><pubDate>Mon, 03 Apr 2017 00:00:00</pubDate></item><item><title>4310 - Notice of Presentment of Stipulation and Order (MacBride)  f</title><description>Notice of Presentment of Stipulation and Order (MacBride)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/13/2017 (check with court for location) Objections due by 4/13/2017, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4310</link><pubDate>Mon, 03 Apr 2017 00:00:00</pubDate></item><item><title>4309 - Stipulation and order signed on 3/30/2017 re: Simone Denton,</title><description>Stipulation and order signed on 3/30/2017 re: Simone Denton, a/k/a Simone Banfield.  (related document(s)[4286]) (Kinchen, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4309</link><pubDate>Fri, 31 Mar 2017 00:00:00</pubDate></item><item><title>4308 - Stipulation and Order Between SVCMC and Jan Doros, Individua</title><description>Stipulation and Order Between SVCMC and Jan Doros, Individually and as the father and natural guardian of [REDACTED] signed on 3/29/2017.  (related document(s)[4282]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4308</link><pubDate>Wed, 29 Mar 2017 00:00:00</pubDate></item><item><title>4307 - Transcript regarding Hearing Held on 3/17/2017 10:13 A.M. RE</title><description>Transcript regarding Hearing Held on 3/17/2017 10:13 A.M. RE: Doc #4295 Notice Of Adjournment Of Hearing Re: Notice Of Hearing To Consider The Letter Requesting Discovery Conference Filed By Paul Rubin On Behalf Of Kfg Operating I, LLC (Related Document(S) 4274); Hearing Not Held And Adjourned To 3/17/2017 At 10:00 A.M. At Courtroom 621 (Cgm - Nyc) (De Cicco, Vincent); Doc #4274 Letter Letter Requesting Discovery Conference Filed By Paul Rubin On Behalf Of Kfg Operating I, Llc (Rubin, Paul); Document #4296 Notice Of Adjournment Of Hearing Re: Notice Of Hearing To Consider The Letter To The Honorable Cecelia G. Morris Filed By Steven S. Flores On Behalf Of Eugine I. Davis, Liquidating Trustee Of The Saint Vincents Catholic Medical Centers Of New York Liquidating Trust (Related Document(S) #4275), Hearing Not Held And Adjourned To 3/17/17 At 10 A.M. At Courtroom 621 (Cgm - Nyc) (De Cicco, Vincent); Doc #4275 Letter To The HonorableCecelia G. Morris From Steven S. Flores, Esq. Dated February 28, 2017 (Related Document(S) 4274) Filed By Steven S. Flores On Behalf Of Eugene I. Davis, Liquidating Trustee Of The Saint Vincents Catholic Medical Centers Of New York Liquidating Trust (Attachments #1 Exhibit A - Exhibit C)(Flores, Steven); Etc.  Remote electronic access to the transcript is restricted until 6/26/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4298], [4275], [4295], [4289], [4296], [4274]). Notice of Intent to Request Redaction Deadline Due By 4/3/2017. Statement of Redaction Request Due By 4/17/2017. Redacted Transcript Submission Due By 4/27/2017. Transcript access will be restricted through 6/26/2017. (Dawes, Jeanelle)</description><link>https://dm.epiq11.com/case/SV2/dockets/4307</link><pubDate>Mon, 27 Mar 2017 00:00:00</pubDate></item><item><title>4306 - Amended Scheduling Order Regarding Liquidating Trustees Moti</title><description>Amended Scheduling Order Regarding Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreement Between Debtors and KFG, Approve Pursuant to Prior Orders of this Court, and Granting Related Relief signed on 3/24/2017.  (related document(s)[4185], [4274], [4190], [4167]) with hearing to be held on 4/20/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4306</link><pubDate>Fri, 24 Mar 2017 00:00:00</pubDate></item><item><title>4305 - Letter to the Honorable Cecelia G. Morris from Steven S. Flo</title><description>Letter to the Honorable Cecelia G. Morris from Steven S. Flores, Esq., dated March 24, 2017  Filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4305</link><pubDate>Fri, 24 Mar 2017 00:00:00</pubDate></item><item><title>4304 - Stipulation and Order Regarding the SVCMC Unclaimed Funds si</title><description>Stipulation and Order Regarding the SVCMC Unclaimed Funds signed on 3/23/2017.  (related document(s)[4283]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4304</link><pubDate>Thu, 23 Mar 2017 00:00:00</pubDate></item><item><title>4303 - Notice of Appearance  filed by Brian T. McGovern on behalf o</title><description>Notice of Appearance  filed by Brian T. McGovern on behalf of  SVCMC Litigation Trust. (McGovern, Brian)</description><link>https://dm.epiq11.com/case/SV2/dockets/4303</link><pubDate>Wed, 22 Mar 2017 00:00:00</pubDate></item><item><title>4302 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4292], [4294], [4291], [4293]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4302</link><pubDate>Tue, 21 Mar 2017 00:00:00</pubDate></item><item><title>4301 - Notice of Adjournment of Hearing Re: Notice of Hearing to co</title><description>Notice of Adjournment of Hearing Re: Notice of Hearing to consider the Letter dated March 14, 2017 from Paul Rubin to Chief Judge Morris Requesting Extension of Time in Which to Request Pre-Motion Conference Under Scheduling Order Filed by Paul Rubin on behalf of KFG Operating I, LLC (related document(s)4289); Hearing held and adjourned to 4/20/2017 at 10:00 AM at Courtroom 621 (CGM - NYC). (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4301</link><pubDate>Fri, 17 Mar 2017 00:00:00</pubDate></item><item><title>4300 - Notice of Adjournment of Hearing Re: Notice of Hearing to co</title><description>Notice of Adjournment of Hearing Re: Notice of Hearing to consider the Letter to the Honorable Cecelia G. Morris Filed by Steven S. Flores on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)4275); Hearing held and adjourned to 4/20/2017 at 10:00 AM at Courtroom 621 (CGM - NYC). Submit order as indicated on the record by the end of business on 3/17/2017 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4300</link><pubDate>Fri, 17 Mar 2017 00:00:00</pubDate></item><item><title>4299 - Notice of Adjournment of Hearing Re: Notice of Hearing to co</title><description>Notice of Adjournment of Hearing Re: Notice of Hearing to consider the Letter Requesting Discovery Conference Filed by Paul Rubin on behalf of KFG Operating I, LLC (related document(s)4274); Hearing held and adjourned to 4/20/2017 at 10:00 AM at Courtroom 621 (CGM - NYC). Parties are to submit order as indicated on the record (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4299</link><pubDate>Fri, 17 Mar 2017 00:00:00</pubDate></item><item><title>4298 - Notice of Adjournment of Hearing Re: Notice of Hearing to co</title><description>Notice of Adjournment of Hearing Re: Notice of Hearing to consider the Letter dated March 14, 2017 from Paul Rubin to Chief Judge Morris Requesting Extension of Time in Which to Request Pre-Motion Conference Under Scheduling Order Filed by Paul Rubin on behalf of KFG Operating I, LLC (related document(s)[4289]); Hearing Not Held and Adjourned to 3/17/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4298</link><pubDate>Thu, 16 Mar 2017 00:00:00</pubDate></item><item><title>4297 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4285], [4286]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4297</link><pubDate>Thu, 16 Mar 2017 00:00:00</pubDate></item><item><title>4296 - Notice of Adjournment of Hearing Re: Notice of Hearing to co</title><description>Notice of Adjournment of Hearing Re: Notice of Hearing to consider the Letter to the Honorable Cecelia G. Morris Filed by Steven S. Flores on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4275]); Hearing Not Held and Adjourned to 3/17/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4296</link><pubDate>Thu, 16 Mar 2017 00:00:00</pubDate></item><item><title>4295 - Notice of Adjournment of Hearing Re: Notice of Hearing to co</title><description>Notice of Adjournment of Hearing Re: Notice of Hearing to consider the Letter Requesting Discovery Conference Filed by Paul Rubin on behalf of KFG Operating I, LLC (related document(s)[4274]); Hearing Not Held and Adjourned to 3/17/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4295</link><pubDate>Thu, 16 Mar 2017 00:00:00</pubDate></item><item><title>4294 - Declaration /Supplemental Declaration of Steven R. Korf (rel</title><description>Declaration /Supplemental Declaration of Steven R. Korf (related document(s)[4167]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4294</link><pubDate>Wed, 15 Mar 2017 00:00:00</pubDate></item><item><title>4293 - Declaration of Kathleen M. Angelone (related document(s)[429</title><description>Declaration of Kathleen M. Angelone (related document(s)[4291]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4293</link><pubDate>Wed, 15 Mar 2017 00:00:00</pubDate></item><item><title>4292 - Declaration of Anna Rizzo (related document(s)[4291]) filed </title><description>Declaration of Anna Rizzo (related document(s)[4291]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G # (8) Exhibit H # (9) Exhibit I # (10) Exhibit J # (11) Exhibit K # (12) Exhibit L # (13) Exhibit M) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4292</link><pubDate>Wed, 15 Mar 2017 00:00:00</pubDate></item><item><title>4291 - Reply to Motion /Liquidating Trustees Reply in Response to t</title><description>Reply to Motion /Liquidating Trustees Reply in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of This Court, and Granting Related Relief  (related document(s)[4167]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4291</link><pubDate>Wed, 15 Mar 2017 00:00:00</pubDate></item><item><title>4290 - Notice of Hearing to consider the Letter dated March 14, 201</title><description>Notice of Hearing to consider the Letter dated March 14, 2017 from Paul Rubin to Chief Judge Morris Requesting Extension of Time in Which to Request Pre-Motion Conference Under Scheduling Order Filed by Paul Rubin on behalf of KFG Operating I, LLC (related document(s)[4289]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 3/16/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/4290</link><pubDate>Wed, 15 Mar 2017 00:00:00</pubDate></item><item><title>4289 - Letter dated March 14, 2017 from Paul Rubin to Chief Judge M</title><description>Letter dated March 14, 2017 from Paul Rubin to Chief Judge Morris Requesting Extension of Time in Which to Request Pre-Motion Conference Under Scheduling Order  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4289</link><pubDate>Tue, 14 Mar 2017 00:00:00</pubDate></item><item><title>4288 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4283]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4288</link><pubDate>Tue, 14 Mar 2017 00:00:00</pubDate></item><item><title>4287 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4282]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4287</link><pubDate>Tue, 14 Mar 2017 00:00:00</pubDate></item><item><title>4286 - Amended Notice of Presentment of Stipulation and Order for S</title><description>Amended Notice of Presentment of Stipulation and Order for Simone Denton, a/k/a Simone Banfield  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 3/27/2017 (check with court for location) Objections due by 3/27/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4286</link><pubDate>Mon, 13 Mar 2017 00:00:00</pubDate></item><item><title>4285 - Amended Notice of Presentment of Stipulation and Order for S</title><description>Amended Notice of Presentment of Stipulation and Order for Steven Moy  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 3/27/2017 (check with court for location) Objections due by 3/27/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4285</link><pubDate>Mon, 13 Mar 2017 00:00:00</pubDate></item><item><title>4284 - Letter from Paul A. Rubin to Frances Fredericks dated March </title><description>Letter from Paul A. Rubin to Frances Fredericks dated March 6, 2017 confirming time and date of discovery conference  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4284</link><pubDate>Thu, 09 Mar 2017 00:00:00</pubDate></item><item><title>4283 - Notice of Presentment of Stipulation and Order Regarding the</title><description>Notice of Presentment of Stipulation and Order Regarding the SVCMC Unclaimed Funds  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 3/20/2017 (check with court for location) Objections due by 3/17/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4283</link><pubDate>Mon, 06 Mar 2017 00:00:00</pubDate></item><item><title>4282 - Notice of Presentment of Stipulation and Order (Jan Doros)  </title><description>Notice of Presentment of Stipulation and Order (Jan Doros)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/20/2017 (check with court for location) Objections due by 3/20/2017, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4282</link><pubDate>Mon, 06 Mar 2017 00:00:00</pubDate></item><item><title>4281 - Notice of Hearing to consider the Letter to the Honorable Ce</title><description>Notice of Hearing to consider the Letter to the Honorable Cecelia G. Morris Filed by Steven S. Flores on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4275]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 3/16/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/4281</link><pubDate>Fri, 03 Mar 2017 00:00:00</pubDate></item><item><title>4280 - Notice of Hearing to consider the Letter Requesting Discover</title><description>Notice of Hearing to consider the Letter Requesting Discovery Conference Filed by Paul Rubin on behalf of KFG Operating I, LLC (related document(s)[4274]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 3/16/2017 at 10:00 AM at Courtroom 621 (CGM - NYC) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/4280</link><pubDate>Fri, 03 Mar 2017 00:00:00</pubDate></item><item><title>4279 - Letter to the Honorable Cecelia G. Morris from Steven S. Flo</title><description>Letter to the Honorable Cecelia G. Morris from Steven S. Flores, Esq., dated March 3, 2017 (related document(s)[4277]) Filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A and Exhibit B)(Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4279</link><pubDate>Fri, 03 Mar 2017 00:00:00</pubDate></item><item><title>4278 - Affidavit of Service of Letter to the Honorable Cecelia G. M</title><description>Affidavit of Service of Letter to the Honorable Cecelia G. Morris, United States Bankruptcy Judge, from Steven S. Flores, Esq., on Behalf of the Liquidating Trustee, dated February 28, 2017 (related document(s)[4275]) filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4278</link><pubDate>Thu, 02 Mar 2017 00:00:00</pubDate></item><item><title>4277 - Letter Second Letter Requesting Discovery Conference  Filed </title><description>Letter Second Letter Requesting Discovery Conference  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4277</link><pubDate>Tue, 28 Feb 2017 00:00:00</pubDate></item><item><title>4276 - Affidavit Affirmation of Good Faith Effort to Resolve Discov</title><description>Affidavit Affirmation of Good Faith Effort to Resolve Discovery Dispute  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4276</link><pubDate>Tue, 28 Feb 2017 00:00:00</pubDate></item><item><title>4275 - Letter to the Honorable Cecelia G. Morris from Steven S. Flo</title><description>Letter to the Honorable Cecelia G. Morris from Steven S. Flores, Esq., dated February 28, 2017 (related document(s)[4274]) Filed by Steven S. Flores on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A - Exhibit C)(Flores, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/4275</link><pubDate>Tue, 28 Feb 2017 00:00:00</pubDate></item><item><title>4274 - Letter Letter Requesting Discovery Conference  Filed by Paul</title><description>Letter Letter Requesting Discovery Conference  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4274</link><pubDate>Mon, 27 Feb 2017 00:00:00</pubDate></item><item><title>4273 - Affidavit Affirmation of Good Faith Effort to Resolve Discov</title><description>Affidavit Affirmation of Good Faith Effort to Resolve Discovery Dispute  Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4273</link><pubDate>Mon, 27 Feb 2017 00:00:00</pubDate></item><item><title>4272 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4270]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4272</link><pubDate>Fri, 24 Feb 2017 00:00:00</pubDate></item><item><title>4271 - Joint Scheduling Order Regarding Liquidating Trustees Motion</title><description>Joint Scheduling Order Regarding Liquidating Trustees Motion For An Order Enforcing Terms Of The Asset Purchase Agreements Between Debtors And Kfg, Approved Pursuant To Prior Orders Of This Court, And Granting Related Relief (Related Doc # [4167]) signed on 2/21/2017.  (Kinchen, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4271</link><pubDate>Tue, 21 Feb 2017 00:00:00</pubDate></item><item><title>4270 - Stipulation and Order signed on 2/21/2017 re: (DAndre James,</title><description>Stipulation and Order signed on 2/21/2017 re: (DAndre James, by his mother and natural guardian Naiesha John, and Naiesha John, individually) (related document(s)[4261]). (Kinchen, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4270</link><pubDate>Tue, 21 Feb 2017 00:00:00</pubDate></item><item><title>4269 - Certificate of Service of Subpoena to Produce Documents, Inf</title><description>Certificate of Service of Subpoena to Produce Documents, Information, or Objects or to Permit Inspection of Premises in a Bankruptcy Case (or Adversary Proceeding) (related document(s)[4268]) filed by Jessica G. Berman on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Berman, Jessica)</description><link>https://dm.epiq11.com/case/SV2/dockets/4269</link><pubDate>Wed, 15 Feb 2017 00:00:00</pubDate></item><item><title>4268 - Affidavit of Service /Affidavit of Personal Service of Subpo</title><description>Affidavit of Service /Affidavit of Personal Service of Subpoena to Produce Documents, Information, or Objection or to Permit Inspection of Premises in a Bankruptcy Case (or Adversary Proceeding)  Filed by Jessica G. Berman on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Berman, Jessica)</description><link>https://dm.epiq11.com/case/SV2/dockets/4268</link><pubDate>Tue, 14 Feb 2017 00:00:00</pubDate></item><item><title>4267 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4265], [4264]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4267</link><pubDate>Tue, 07 Feb 2017 00:00:00</pubDate></item><item><title>4266 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4261]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4266</link><pubDate>Tue, 07 Feb 2017 00:00:00</pubDate></item><item><title>4265 - Stipulation and order signed on 1/27/2017 re: Maggie Calero </title><description>Stipulation and order signed on 1/27/2017 re: Maggie Calero (related document(s)[4257]). (Kinchen, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4265</link><pubDate>Fri, 27 Jan 2017 00:00:00</pubDate></item><item><title>4264 - Stipulation and order signed on 1/27/2017 re: William A. Pal</title><description>Stipulation and order signed on 1/27/2017 re: William A. Palmer and Maureen B. Palmer  (related document(s)[4257]). (Kinchen, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4264</link><pubDate>Fri, 27 Jan 2017 00:00:00</pubDate></item><item><title>4263 - Notice of Presentment of Stipulation and Order for Simone De</title><description>Notice of Presentment of Stipulation and Order for Simone Denton, a/k/a Simone Banfield  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 2/2/2017 (check with court for location) Objections due by 2/2/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4263</link><pubDate>Wed, 25 Jan 2017 00:00:00</pubDate></item><item><title>4262 - Notice of Presentment of Stipulation and Order for Steven Mo</title><description>Notice of Presentment of Stipulation and Order for Steven Moy  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 2/2/2017 (check with court for location) Objections due by 2/2/2017, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4262</link><pubDate>Wed, 25 Jan 2017 00:00:00</pubDate></item><item><title>4261 - Notice of Presentment of Stipulation and Order (Naiesha John</title><description>Notice of Presentment of Stipulation and Order (Naiesha John)  filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/6/2017 (check with court for location) Objections due by 2/6/2017, (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4261</link><pubDate>Wed, 25 Jan 2017 00:00:00</pubDate></item><item><title>4260 - Affidavit of Service /Affidavit of Personal Service of Subpo</title><description>Affidavit of Service /Affidavit of Personal Service of Subpoenas to Produce Documents, Information, or Objects or to Permit Inspection of Premises in a Bankruptcy Case (or Adversary Proceeding)  Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4260</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>4259 - Affidavit of Service of Notices of Prior Service of Subpoena</title><description>Affidavit of Service of Notices of Prior Service of Subpoenas  Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4259</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>4258 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4257]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4258</link><pubDate>Tue, 17 Jan 2017 00:00:00</pubDate></item><item><title>4257 - Notice of Presentment Of Stipulations and Orders (Maggie Cal</title><description>Notice of Presentment Of Stipulations and Orders (Maggie Calero and William A. Palmer and Maureen B. Palmer)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/17/2017 at 12:00 PM at Courtroom 621 (CGM) Objections due by 1/17/2017, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4257</link><pubDate>Wed, 04 Jan 2017 00:00:00</pubDate></item><item><title>4256 - Affidavit of Service of Notice of Service of Subpoena  Filed</title><description>Affidavit of Service of Notice of Service of Subpoena  Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4256</link><pubDate>Thu, 29 Dec 2016 00:00:00</pubDate></item><item><title>4255 - Affidavit of Service of the Liquidating Trustees First Set o</title><description>Affidavit of Service of the Liquidating Trustees First Set of Document Requests to KFG  Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4255</link><pubDate>Thu, 29 Dec 2016 00:00:00</pubDate></item><item><title>4254 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4249]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4254</link><pubDate>Wed, 28 Dec 2016 00:00:00</pubDate></item><item><title>4253 - Transcript regarding Hearing Held on 12/15/2016 10:04 A.M. R</title><description>Transcript regarding Hearing Held on 12/15/2016 10:04 A.M. RE: Motion To Approve Liquidating Trustees Motion For An Order Enforcing Terms Of The Asset Purchase Agreements Between Debtors And KFG, Approved Pursuant To Prior Orders Of This Court, And Granting Related Relief; Notice Of Adjournment Of Hearing Re: Objection To Motion; Objection Of KFG Operating I, LLC And KFG Operating Two, LLLC, To Liquidating Trustees Motion For Order Enforcing Terms Of Asset Purchase Agreement And Prior Orders Of Court; Notice Of Adjournment Of Hearing Re: Statement/Liquidating Trustees Preliminary Statement In Response To The Objection Of KFG To The Liquidating Trustees Motion For An Order Enforcing Terms Of The Asset Purchase Agreements Between The Debtors And KFG, Approved Pursuant To Prior Order Of This Court, And Granting Related Relief.  Remote electronic access to the transcript is restricted until 3/22/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4246], [4247], [4167]). Notice of Intent to Request Redaction Deadline Due By 12/29/2016. Statement of Redaction Request Due By 1/12/2017. Redacted Transcript Submission Due By 1/23/2017. Transcript access will be restricted through 3/22/2017. (Dawes, Jeanelle)</description><link>https://dm.epiq11.com/case/SV2/dockets/4253</link><pubDate>Thu, 22 Dec 2016 00:00:00</pubDate></item><item><title>4252 - Notice of Adjournment of Hearing re: Statement /Liquidating </title><description>Notice of Adjournment of Hearing re: Statement /Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)4185, 4167) filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing held and adjourned to 4/20/2017 at 10:00 AM at Courtroom 621 (CGM) (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4252</link><pubDate>Thu, 15 Dec 2016 00:00:00</pubDate></item><item><title>4251 - Notice of Adjournment of Hearing re: Objection to Motion Obj</title><description>Notice of Adjournment of Hearing re: Objection to Motion Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Orders of Court (related document(s)4167) filed by Paul Rubin on behalf of KFG Operating I, LLC; Hearing held and adjourned to 4/20/2017 at 10:00 AM at Courtroom 621 (CGM) (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4251</link><pubDate>Tue, 20 Dec 2016 00:00:00</pubDate></item><item><title>4250 - Notice of Adjournment of Hearing Re: Motion to Approve Liqui</title><description>Notice of Adjournment of Hearing Re: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing held and adjourned to 4/20/2017 at 10:00 AM at Courtroom 621 (CGM) (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4250</link><pubDate>Thu, 15 Dec 2016 00:00:00</pubDate></item><item><title>4249 - Notice of Agenda /Proposed Agenda for Hearing Scheduled for </title><description>Notice of Agenda /Proposed Agenda for Hearing Scheduled for December 15, 2016 at 10:00 a.m. (related document(s)[4183], [4192], [4185], [4190], [4186], [4167], [4184]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/15/2016 at 10:00 AM at Courtroom 621 (CGM) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4249</link><pubDate>Mon, 12 Dec 2016 00:00:00</pubDate></item><item><title>4248 - Stipulation // Stipulation and Order re Claimant: Simone Den</title><description>Stipulation // Stipulation and Order re Claimant: Simone Denton, a/k/a Simone Banfield  Filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4248</link><pubDate>Mon, 12 Dec 2016 00:00:00</pubDate></item><item><title>4247 - Notice of Adjournment of Hearing RE: Statement /Liquidating </title><description>Notice of Adjournment of Hearing RE: Statement /Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)4185, 4167) filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing Not Held and Adjourned to 12/15/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4247</link><pubDate>Thu, 17 Nov 2016 00:00:00</pubDate></item><item><title>4246 - Notice of Adjournment of Hearing RE: Objection to Motion Obj</title><description>Notice of Adjournment of Hearing RE: Objection to Motion Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Orders of Court (related document(s)4167) filed by Paul Rubin on behalf of KFG Operating I, LLC; Hearing Not Held and Adjourned to 12/15/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4246</link><pubDate>Thu, 17 Nov 2016 00:00:00</pubDate></item><item><title>4245 - Notice of Adjournment of Hearing Re: Motion to Approve Liqui</title><description>Notice of Adjournment of Hearing Re: Motion to Approve Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Not Held and Adjourned to 12/15/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4245</link><pubDate>Thu, 17 Nov 2016 00:00:00</pubDate></item><item><title>4244 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4243]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4244</link><pubDate>Tue, 22 Nov 2016 00:00:00</pubDate></item><item><title>4243 - Notice of Adjournment of Hearing (Adjourned Hearing Date: 12</title><description>Notice of Adjournment of Hearing (Adjourned Hearing Date: 12/15/16 @ 10:00 a.m.) Notice of Adjournment of Continued Hearing to Consider Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief (related document(s)[4167]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/15/2016 at 10:00 AM at Courtroom 621 (CGM) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4243</link><pubDate>Wed, 16 Nov 2016 00:00:00</pubDate></item><item><title>4242 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[4239], [4240]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4242</link><pubDate>Fri, 04 Nov 2016 00:00:00</pubDate></item><item><title>4241 - Withdrawal of Claim(s): 4066 filed by Mansour Marwa &amp; Yuseff</title><description>Withdrawal of Claim(s): 4066 filed by Mansour Marwa &amp; Yuseff  filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4241</link><pubDate>Fri, 04 Nov 2016 00:00:00</pubDate></item><item><title>4240 - Stipulation and Order Between SVCMC Weingarten, Gita as Admi</title><description>Stipulation and Order Between SVCMC Weingarten, Gita as Administratrix of the Estate of Mathis Weingarten signed on 10/24/2016.  (related document(s)[4235]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4240</link><pubDate>Mon, 24 Oct 2016 00:00:00</pubDate></item><item><title>4239 - So Ordered Stipulation signed on 10/24/2016.  (related docum</title><description>So Ordered Stipulation signed on 10/24/2016.  (related document(s)[4235]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4239</link><pubDate>Mon, 24 Oct 2016 00:00:00</pubDate></item><item><title>4238 - Transcript regarding Hearing Held on 7/21/2016 10:26AM RE: M</title><description>Transcript regarding Hearing Held on 7/21/2016 10:26AM RE: Motion To Disallow Claims/Liquidating Trustees Application For An Order Confirming Disallowance Of Certain Abandoned Medical Malpractice Claims And Actions In Aid Of Release Of Collateral..et al...  Remote electronic access to the transcript is restricted until 1/9/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [4166], [4185], [4190], [4167]). Notice of Intent to Request Redaction Deadline Due By 10/18/2016. Statement of Redaction Request Due By 11/1/2016. Redacted Transcript Submission Due By 11/14/2016. Transcript access will be restricted through 1/9/2017. (Ortiz, Carmen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4238</link><pubDate>Tue, 11 Oct 2016 00:00:00</pubDate></item><item><title>4237 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4235]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4237</link><pubDate>Mon, 10 Oct 2016 00:00:00</pubDate></item><item><title>4236 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4232], [4233]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4236</link><pubDate>Mon, 10 Oct 2016 00:00:00</pubDate></item><item><title>4235 - Notice of Presentment of Stipulations and Orders (MacDonald </title><description>Notice of Presentment of Stipulations and Orders (MacDonald and Weingarten)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/11/2016 (check with court for location) Objections due by 10/11/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4235</link><pubDate>Thu, 29 Sep 2016 00:00:00</pubDate></item><item><title>4234 - Affidavit of Service by Forrest Kuffer (related document(s)[</title><description>Affidavit of Service by Forrest Kuffer (related document(s)[4224]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4234</link><pubDate>Thu, 29 Sep 2016 00:00:00</pubDate></item><item><title>4233 - Stipulation and Order Between SVCMC and Arun Saha and Anjana</title><description>Stipulation and Order Between SVCMC and Arun Saha and Anjana Saha signed on 9/26/2016.  (related document(s)[4221]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4233</link><pubDate>Mon, 26 Sep 2016 00:00:00</pubDate></item><item><title>4232 - Stipulation and Order Between SVCMC and ([REDACTED], an infa</title><description>Stipulation and Order Between SVCMC and ([REDACTED], an infant, by Annette Liao, a/k/a Annette Changpertitum, and Yuan Liao, as Parents and Natural Guardians, Annette Liao, a/k/a Annette Changpertitum, Individually, and Yuan Liao, Individually signed on 9/26/2016.  (related document(s)[4221]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4232</link><pubDate>Mon, 26 Sep 2016 00:00:00</pubDate></item><item><title>4231 - Withdrawal of Claim(s): 1741 Filed By Estate of Maryanne Cal</title><description>Withdrawal of Claim(s): 1741 Filed By Estate of Maryanne Calandra  filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4231</link><pubDate>Fri, 23 Sep 2016 00:00:00</pubDate></item><item><title>4230 - Certificate of Mailing. (related document(s) (Related Doc [4</title><description>Certificate of Mailing. (related document(s) (Related Doc [4229])) . Notice Date 09/17/2016. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/4230</link><pubDate>Sat, 17 Sep 2016 00:00:00</pubDate></item><item><title>4229 - Notice of Adjournment of Hearing Re: Objection to Liquidatin</title><description>Notice of Adjournment of Hearing Re: Objection to Liquidating Trustees Application for an Order Confirming Disallowance of Certain Abandoned Medical Malpractice Claims and Actions In Aid of Release of Collateral filed by Roberto Leon; Hearing Not Held and Adjourned to 9/22/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4229</link><pubDate>Thu, 15 Sep 2016 00:00:00</pubDate></item><item><title>4228 - Notice of Adjournment of Hearing RE: Statement /Liquidating </title><description>Notice of Adjournment of Hearing RE: Statement /Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)4185, 4167) filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing Not Held and Adjourned to 11/17/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4228</link><pubDate>Thu, 15 Sep 2016 00:00:00</pubDate></item><item><title>4227 - Notice of Adjournment of Hearing RE: Objection to Motion Obj</title><description>Notice of Adjournment of Hearing RE: Objection to Motion Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Orders of Court (related document(s)4167) filed by Paul Rubin on behalf of KFG Operating I, LLC; Hearing Not Held and Adjourned to 11/17/2016 at 10:00 AM at Courtroom 621(CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4227</link><pubDate>Thu, 15 Sep 2016 00:00:00</pubDate></item><item><title>4226 - Notice of Adjournment of Hearing Re: Motion to Approve (Hear</title><description>Notice of Adjournment of Hearing Re: Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objection Deadline: 7/14/16 @ 4:00 p.m.) Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Not Held and Adjourned to 11/17/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4226</link><pubDate>Thu, 15 Sep 2016 00:00:00</pubDate></item><item><title>4225 - Notice of Adjournment of Hearing Re: Motion to Approve (Hear</title><description>Notice of Adjournment of Hearing Re: Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objection Deadline: 7/14/16 @ 4:00 p.m.) Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Not Held and Adjourned to 9/22/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4225</link><pubDate>Thu, 15 Sep 2016 00:00:00</pubDate></item><item><title>4224 - Notice of Adjournment of Hearing (Adjourned Hearing Date: 11</title><description>Notice of Adjournment of Hearing (Adjourned Hearing Date: 11/17/16 @ 10:00 a.m.) Notice of Adjournment of Continued Hearing to Consider Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of This Court, and Granting Related Relief (related document(s)[4167]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/17/2016 at 10:00 AM at Courtroom 621 (CGM) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4224</link><pubDate>Mon, 12 Sep 2016 00:00:00</pubDate></item><item><title>4223 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4221]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4223</link><pubDate>Mon, 12 Sep 2016 00:00:00</pubDate></item><item><title>4222 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4215], [4216]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4222</link><pubDate>Mon, 12 Sep 2016 00:00:00</pubDate></item><item><title>4221 - Notice of Presentment of Stipulations and Orders ([REDACTED]</title><description>Notice of Presentment of Stipulations and Orders ([REDACTED], an infant, by Annette Liao, a/k/a Annette Changpertitum, and Yuan Liao, as Parents and Natural Guardians, Annette Liao, a/k/a Annette Changpertitum, Individually, and Yuan Liao, Individually) and (Arun Saha and Anjana Saha)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/19/2016 (check with court for location) Objections due by 9/19/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4221</link><pubDate>Thu, 08 Sep 2016 00:00:00</pubDate></item><item><title>4220 - Notice rescheduling any and all matters currently scheduled </title><description>Notice rescheduling any and all matters currently scheduled to be heard on 9/15/2016 to 9/22/2016 at 10:00 AM. Hearing to be held at 1 Bowling Green in Courtroom 621 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4220</link><pubDate>Tue, 06 Sep 2016 00:00:00</pubDate></item><item><title>4219 - Notice of Adjournment of Hearing RE: Statement /Liquidating </title><description>Notice of Adjournment of Hearing RE: Statement /Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)4185, 4167) filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing Not Held and Adjourned to 9/15/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4219</link><pubDate>Thu, 18 Aug 2016 00:00:00</pubDate></item><item><title>4218 - Notice of Adjournment of Hearing RE: Objection to Motion Obj</title><description>Notice of Adjournment of Hearing RE: Objection to Motion Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Orders of Court (related document(s)4167) filed by Paul Rubin on behalf of KFG Operating I, LLC; Hearing Not Held and Adjourned to 9/15/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4218</link><pubDate>Thu, 18 Aug 2016 00:00:00</pubDate></item><item><title>4217 - Notice of Adjournment of Hearing RE: Motion to Approve (Hear</title><description>Notice of Adjournment of Hearing RE: Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objection Deadline: 7/14/16 @ 4:00 p.m.) Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Not Held and Adjourned to 9/15/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4217</link><pubDate>Thu, 18 Aug 2016 00:00:00</pubDate></item><item><title>4216 - Stipulation and Order Between SVCMC and Bridge Gattling sign</title><description>Stipulation and Order Between SVCMC and Bridge Gattling signed on 9/2/2016.  (related document(s)[4209]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4216</link><pubDate>Fri, 02 Sep 2016 00:00:00</pubDate></item><item><title>4215 - Stipulation and Order Between SVCMC and Regina Anastasio and</title><description>Stipulation and Order Between SVCMC and Regina Anastasio and Ralph Anastasio signed on 9/2/2016.  (related document(s)[4209]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4215</link><pubDate>Fri, 02 Sep 2016 00:00:00</pubDate></item><item><title>4214 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4209]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4214</link><pubDate>Mon, 22 Aug 2016 00:00:00</pubDate></item><item><title>4213 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4206], [4202], [4205], [4204], [4201], [4203]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4213</link><pubDate>Mon, 22 Aug 2016 00:00:00</pubDate></item><item><title>4212 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4207]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4212</link><pubDate>Mon, 22 Aug 2016 00:00:00</pubDate></item><item><title>4211 - Order Denying Liquidating Trustees Application for an Order </title><description>Order Denying Liquidating Trustees Application for an Order Confirming Disallowance of Certain Abandoned Medical Malpractice Claims and Actions In Aid of Release of Collateral (Related Doc # [4166]) signed on 8/17/2016.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4211</link><pubDate>Wed, 17 Aug 2016 00:00:00</pubDate></item><item><title>4210 - Certificate of Mailing. (related document(s) (Related Doc [4</title><description>Certificate of Mailing. (related document(s) (Related Doc [4208])) . Notice Date 08/13/2016. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/4210</link><pubDate>Sat, 13 Aug 2016 00:00:00</pubDate></item><item><title>4209 - Notice of Presentment of Stipulations and Orders (Anastasio </title><description>Notice of Presentment of Stipulations and Orders (Anastasio and Gattling)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/22/2016 (check with court for location) Objections due by 8/22/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4209</link><pubDate>Thu, 11 Aug 2016 00:00:00</pubDate></item><item><title>4208 - Notice of hearing to be held on 9/15/2016 at 10:00 AM in Cou</title><description>Notice of hearing to be held on 9/15/2016 at 10:00 AM in Courtroom 621 to consider the Objection to Liquidating Trustees Application for an Order Confirming Disallowance of Certain Abandoned Medical Malpractice Claims and Actions In Aid of Release of Collateral filed by Roberto Leon (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4208</link><pubDate>Thu, 11 Aug 2016 00:00:00</pubDate></item><item><title>4207 - Notice of Adjournment of Hearing (Adjourned Hearing Date &amp; T</title><description>Notice of Adjournment of Hearing (Adjourned Hearing Date &amp; Time: September 15, 2016 at 10:00 a.m.) Notice of Adjournment of Continued Hearing to Consider Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief (related document(s)[4167]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 9/15/2016 at 10:00 AM at Courtroom 621 (CGM) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4207</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4206 - Stipulation and Order Between SVCMC and Ysidro Sanchez signe</title><description>Stipulation and Order Between SVCMC and Ysidro Sanchez signed on 8/8/2016.  (related document(s)[4189]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4206</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4205 - Stipulation and Order Between SVCMC and Rodney Paul and Ceci</title><description>Stipulation and Order Between SVCMC and Rodney Paul and Cecily Paul signed on 8/8/2016.  (related document(s)[4189]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4205</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4204 - Stipulation and Order Between SVCMC and Mary Black, as Admin</title><description>Stipulation and Order Between SVCMC and Mary Black, as Adminstratrix of the Estate of Rita Renea Walton, Deceased signed on 8/8/2016.  (related document(s)[4189]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4204</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4203 - Stipulation and Order Between SVCMC and Carlos Matos signed </title><description>Stipulation and Order Between SVCMC and Carlos Matos signed on 8/8/2016.  (related document(s)[4189]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4203</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4202 - Stipulation and Order Between SVCMC and Bharat Chan signed o</title><description>Stipulation and Order Between SVCMC and Bharat Chan signed on 8/8/2016.  (related document(s)[4189]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4202</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4201 - Stipulation and Order Between SVCMC and Bernadette Conroy an</title><description>Stipulation and Order Between SVCMC and Bernadette Conroy and Kenneth Conroy signed on 8/8/2016.  (related document(s)[4189]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4201</link><pubDate>Mon, 08 Aug 2016 00:00:00</pubDate></item><item><title>4200 - Notice of Adjournment of Hearing RE: Statement /Liquidating </title><description>Notice of Adjournment of Hearing RE: Statement /Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)4185, 4167) filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing Held and Adjourned to 8/18/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4200</link><pubDate>Thu, 21 Jul 2016 00:00:00</pubDate></item><item><title>4199 - Notice of Adjournment of Hearing RE: Objection to Motion Obj</title><description>Notice of Adjournment of Hearing RE: Objection to Motion Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Orders of Court (related document(s)4167) filed by Paul Rubin on behalf of KFG Operating I, LLC; Hearing Held and Adjourned to 8/18/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4199</link><pubDate>Thu, 21 Jul 2016 00:00:00</pubDate></item><item><title>4198 - Notice of Adjournment of Hearing RE: Motion to Approve (Hear</title><description>Notice of Adjournment of Hearing RE: Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objection Deadline: 7/14/16 @ 4:00 p.m.) Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[4167]); Hearing Held and Adjourned to 8/18/2016 at 10:00 AM at Courtroom 621 (CGM) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/4198</link><pubDate>Thu, 21 Jul 2016 00:00:00</pubDate></item><item><title>4197 - Objection to Liquidating Trustees Application for an Order C</title><description>Objection to Liquidating Trustees Application for an Order Confirming Disallowance of Certain Abandoned Medical Malpractice Claims and Actions In Aid of Release of Collateral (related document(s)[4166]) filed by Roberto Leon.  (Kinchen, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4197</link><pubDate>Fri, 29 Jul 2016 00:00:00</pubDate></item><item><title>4196 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4193]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4196</link><pubDate>Tue, 02 Aug 2016 00:00:00</pubDate></item><item><title>4195 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4188]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4195</link><pubDate>Tue, 02 Aug 2016 00:00:00</pubDate></item><item><title>4194 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4180], [4182]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4194</link><pubDate>Tue, 02 Aug 2016 00:00:00</pubDate></item><item><title>4193 - Statement // Thirty-Seventh Notice of Resolved Claims  filed</title><description>Statement // Thirty-Seventh Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4193</link><pubDate>Fri, 22 Jul 2016 00:00:00</pubDate></item><item><title>4192 - Certificate of Service of Liquidating Trustees Preliminary S</title><description>Certificate of Service of Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)[4190]) Filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4192</link><pubDate>Wed, 20 Jul 2016 00:00:00</pubDate></item><item><title>4191 - Amended Notice of Agenda for Matters Set for July 21, 2016 a</title><description>Amended Notice of Agenda for Matters Set for July 21, 2016 at 10:00 A.M. (ET) (related document(s)[4188], [4166], [4152], [4167]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/21/2016 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4191</link><pubDate>Wed, 20 Jul 2016 00:00:00</pubDate></item><item><title>4190 - Statement /Liquidating Trustees Preliminary Statement in Res</title><description>Statement /Liquidating Trustees Preliminary Statement in Response to the Objection of KFG to the Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between the Debtors and KFG, Approved Pursuant to Prior Order of this Court, and Granting Related Relief (related document(s)[4185], [4167]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/21/2016 at 10:00 AM at Courtroom 621 (CGM) (Attachments: # (1) Exhibit K # (2) Exhibit L # (3) Exhibit M) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4190</link><pubDate>Wed, 20 Jul 2016 00:00:00</pubDate></item><item><title>4189 - Notice of Presentment of Stipulations and Orders (Mary Black</title><description>Notice of Presentment of Stipulations and Orders (Mary Black/Rita Renea Walton-Bharat Chan-Bernadette &amp; Kenneth Conroy-Carlos Matos-Rodney &amp; Cecily Paul-Ysidro Sanchez  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/1/2016 (check with court for location) Objections due by 8/1/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4189</link><pubDate>Wed, 20 Jul 2016 00:00:00</pubDate></item><item><title>4188 - Notice of Agenda of Matters Set for July 21, 2016 at 10:00 A</title><description>Notice of Agenda of Matters Set for July 21, 2016 at 10:00 A.M. (ET) (related document(s)[4166], [4152], [4167]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/21/2016 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4188</link><pubDate>Tue, 19 Jul 2016 00:00:00</pubDate></item><item><title>4187 - Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Tra</title><description>Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Transferors: Caritas Health Care, Inc. (Amount \$6,800,000.00) To SOUTHPAW KOUFAX LLC   filed by   Southpaw Koufax LLC.(Cohen, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/4187</link><pubDate>Mon, 18 Jul 2016 00:00:00</pubDate></item><item><title>4186 - Certificate of Service  (related document(s)[4185], [4184]) </title><description>Certificate of Service  (related document(s)[4185], [4184]) Filed by Paul Rubin on behalf of  KFG Operating I, LLC. (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4186</link><pubDate>Fri, 15 Jul 2016 00:00:00</pubDate></item><item><title>4185 - Objection to Motion Objection of KFG Operating I, LLC and KF</title><description>Objection to Motion Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Orders of Court  (related document(s)[4167]) filed by Paul Rubin on behalf of  KFG Operating I, LLC.  (Attachments: # (1) Exhibit Settlement Stipulation and Order) (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4185</link><pubDate>Thu, 14 Jul 2016 00:00:00</pubDate></item><item><title>4184 - Affirmation of Marvin Tenzer in Support of Objection of KFG </title><description>Affirmation of Marvin Tenzer in Support of Objection of KFG Operating I, LLC and KFG Operating Two, LLC to Liquidating Trustees Motion for Order Enforcing Terms of Asset Purchase Agreement and Prior Court Orders  (related document(s)[4167]) filed by Paul Rubin on behalf of  KFG Operating I, LLC. with hearing to be held on 7/21/2016 (check with court for location) (Attachments: # (1) Exhibit Schedule # (2) Exhibit Appendices) (Rubin, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4184</link><pubDate>Thu, 14 Jul 2016 00:00:00</pubDate></item><item><title>4183 - Affidavit of Service of Liquidating Trustees Motion for an O</title><description>Affidavit of Service of Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief (related document(s)[4167]) Filed by Frank A. Oswald on behalf of  Epiq Bankruptcy Solutions, LLC. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4183</link><pubDate>Thu, 14 Jul 2016 00:00:00</pubDate></item><item><title>4182 - Stipulation and Order between Max Spiegel and Sherry Spiegel</title><description>Stipulation and Order between Max Spiegel and Sherry Spiegel signed on 7/14/2016.  (related document(s)[4178]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4182</link><pubDate>Thu, 14 Jul 2016 00:00:00</pubDate></item><item><title>4181 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Second Quarter 2016 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4181</link><pubDate>Thu, 14 Jul 2016 00:00:00</pubDate></item><item><title>4180 - Stipulation and Order between SVCMC and Bernadette Binnie si</title><description>Stipulation and Order between SVCMC and Bernadette Binnie signed on 7/14/2016.  (related document(s)[4178]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4180</link><pubDate>Thu, 14 Jul 2016 00:00:00</pubDate></item><item><title>4179 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4178]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4179</link><pubDate>Mon, 11 Jul 2016 00:00:00</pubDate></item><item><title>4178 - Notice of Presentment of Stipulations and Orders (Bernadette</title><description>Notice of Presentment of Stipulations and Orders (Bernadette Binne/Max Spiegel and Sherry Spiegel)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/12/2016 (check with court for location) Objections due by 7/12/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4178</link><pubDate>Fri, 01 Jul 2016 00:00:00</pubDate></item><item><title>4177 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[4170], [4169]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4177</link><pubDate>Mon, 27 Jun 2016 00:00:00</pubDate></item><item><title>4176 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4171], [4172]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4176</link><pubDate>Mon, 27 Jun 2016 00:00:00</pubDate></item><item><title>4175 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4166]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4175</link><pubDate>Mon, 27 Jun 2016 00:00:00</pubDate></item><item><title>4174 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4167]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4174</link><pubDate>Tue, 21 Jun 2016 00:00:00</pubDate></item><item><title>4173 - Stipulation and Order ([Redacted]), an Infant by her Mother </title><description>Stipulation and Order ([Redacted]), an Infant by her Mother and Natural Guardian, Sandra Mendez, and Sandra Mendez, Individually signed on 6/01/2016.  (related document(s)[4160]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4173</link><pubDate>Tue, 21 Jun 2016 00:00:00</pubDate></item><item><title>4172 - Stipulation and Order ([Redacted]), an Infant by her Mother </title><description>Stipulation and Order ([Redacted]), an Infant by her Mother and Natural Guardian, Nina Stepney and Nina Stepney, Individually signed on 6/21/2016.  (related document(s)[4160]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4172</link><pubDate>Tue, 21 Jun 2016 00:00:00</pubDate></item><item><title>4171 - Stipulation and Order ([Redacted]) an infant by her mother a</title><description>Stipulation and Order ([Redacted]) an infant by her mother and natural guardian, Karesha Jordon and Karesh Jordon, individually signed on 6/21/2016.  (related document(s)[4160]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4171</link><pubDate>Tue, 21 Jun 2016 00:00:00</pubDate></item><item><title>4170 - Stipulation and Order Between SVCMC and [Redacted], Infant b</title><description>Stipulation and Order Between SVCMC and [Redacted], Infant by his Mother and Natural Guardian, Teresa Gonzalez signed on 6/20/2016.  (related document(s)[4160]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4170</link><pubDate>Mon, 20 Jun 2016 00:00:00</pubDate></item><item><title>4169 - Stipulation and Order Between SVCMC and Diane Covell signed </title><description>Stipulation and Order Between SVCMC and Diane Covell signed on 6/20/2016.  (related document(s)[4160]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4169</link><pubDate>Mon, 20 Jun 2016 00:00:00</pubDate></item><item><title>4168 - Affidavit of Service of Forrest Kuffer (related document(s)[</title><description>Affidavit of Service of Forrest Kuffer (related document(s)[4166]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4168</link><pubDate>Fri, 17 Jun 2016 00:00:00</pubDate></item><item><title>4167 - Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objec</title><description>Motion to Approve (Hearing Date: 7/21/16 @ 10:00 a.m.; Objection Deadline: 7/14/16 @ 4:00 p.m.) Liquidating Trustees Motion for an Order Enforcing Terms of the Asset Purchase Agreements Between Debtors and KFG, Approved Pursuant to Prior Orders of This Court, and Granting Related Relief filed by Frank A. Oswald  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust  with hearing to be held on 7/21/2016 at 10:00 AM at Courtroom 621 (CGM) Responses due by 7/14/2016,. (Attachments: # (1) Exhibit A: Mugavero Sale Order # (2) Exhibit B: Mugavero APA # (3) Exhibit C: HFH Sale Order # (4) Exhibit D: HFH APA # (5) Exhibit E: Stipulation # (6) Exhibit F: Schedule # (7) Exhibit G: Declaration of Steven R. Korf # (8) Exhibit H: Universal Settlement Amount for HFH and Mugavero # (9) Exhibit I: Mugavero Release and Agreement (Former Owner Distributee) # (10)Exhibit J: Proposed Order # (11) Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4167</link><pubDate>Wed, 15 Jun 2016 00:00:00</pubDate></item><item><title>4166 - Motion to Disallow Claims //(Hearing Date: 7/21/2016 at 10:0</title><description>Motion to Disallow Claims //(Hearing Date: 7/21/2016 at 10:00 AM, Objections Due: 7/14/2016 at 4:00 P.M.) Liquidating Trustees Application for an Order Confirming Disallowance of Certain Abandoned Medical Malpractice Claims and Actions In Aid of Release of Collateral filed by Frank A. Oswald  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust  with hearing to be held on 7/21/2016 at 10:00 AM at Courtroom 621 (CGM) Responses due by 7/14/2016,. (Attachments: # (1) Exhibit A: Bar Date Order # (2) Exhibit B: AOS with Relevant Excerpt # (3) Exhibit C: Certifications of Publication # (4) Exhibit D: Bar Date Notice # (5) Exhibit E: Proposed Order # (6) Exhibit F: Schedule of Claims # (7) Pleading Declaration of Barry Taub # (8) Exhibit A: to Taub Declaration # (9) Exhibit B: to Taub Declaration # (10) Exhibit C: to Taub Declaration # (11) Exhibit D: toTaub Declaration # (12) Exhibit E: to Taub Declaration # (13) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4166</link><pubDate>Tue, 14 Jun 2016 00:00:00</pubDate></item><item><title>4165 - Certificate of Mailing. (related document(s) (Related Doc [4</title><description>Certificate of Mailing. (related document(s) (Related Doc [4164])) . Notice Date 06/05/2016. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/4165</link><pubDate>Sun, 05 Jun 2016 00:00:00</pubDate></item><item><title>4164 - Notice of hearing to be held on 7/21/2016 at 10:00 AM at Cou</title><description>Notice of hearing to be held on 7/21/2016 at 10:00 AM at Courtroom 621 to consider the Letter Re: Payment of Claim Filed by Kurt Mack. (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4164</link><pubDate>Fri, 03 Jun 2016 00:00:00</pubDate></item><item><title>4163 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4160]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4163</link><pubDate>Fri, 27 May 2016 00:00:00</pubDate></item><item><title>4162 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[4154], [4157], [4158]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4162</link><pubDate>Fri, 27 May 2016 00:00:00</pubDate></item><item><title>4161 - Notice of Withdrawal  filed by James H. Shenwick on behalf o</title><description>Notice of Withdrawal  filed by James H. Shenwick on behalf of  Aramsco, Inc.. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/4161</link><pubDate>Wed, 25 May 2016 00:00:00</pubDate></item><item><title>4160 - Notice of Presentment of Stipulations and Orders (Covell, Jo</title><description>Notice of Presentment of Stipulations and Orders (Covell, Jordon, Mendez, Stepney, Gonzalez)  filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/6/2016 (check with court for location) Objections due by 6/6/2016, (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4160</link><pubDate>Wed, 25 May 2016 00:00:00</pubDate></item><item><title>4159 - Statement Liquidating Trustees Post-Effective Date Report fo</title><description>Statement Liquidating Trustees Post-Effective Date Report for the First Quarter 2016 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4159</link><pubDate>Fri, 15 Apr 2016 00:00:00</pubDate></item><item><title>4158 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing Scheduled for April 7, 2016  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4158</link><pubDate>Tue, 05 Apr 2016 00:00:00</pubDate></item><item><title>4157 - Stipulation and Order between SVCMC and Colene Clarke signed</title><description>Stipulation and Order between SVCMC and Colene Clarke signed on 4/4/2016.  (related document(s)[4155]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4157</link><pubDate>Mon, 04 Apr 2016 00:00:00</pubDate></item><item><title>4156 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 4/7/2016 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4156</link><pubDate>Thu, 31 Mar 2016 00:00:00</pubDate></item><item><title>4155 - Notice of Presentment (Presentment Date: 3/29/16 @ 12:00 p.m</title><description>Notice of Presentment (Presentment Date: 3/29/16 @ 12:00 p.m.; Response Deadline: 3/29/16 @ 11:00 a.m.) Notice of Presentment of Stipulation and Order for Colene Clarke  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 3/29/2016 (check with court for location) Objections due by 3/29/2016, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4155</link><pubDate>Wed, 23 Mar 2016 00:00:00</pubDate></item><item><title>4154 - Stipulation and Order between SVCMC and Wilbert Philippe sig</title><description>Stipulation and Order between SVCMC and Wilbert Philippe signed on 3/3/2016.  (related document(s)[4142]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4154</link><pubDate>Thu, 03 Mar 2016 00:00:00</pubDate></item><item><title>4153 - Stipulation and Order Between Eugene I. Davis, in his capaci</title><description>Stipulation and Order Between Eugene I. Davis, in his capacity as the Liquidating Trustee (the Liquidating Trustee) of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust and National Union Fire Insurance Company of Pittsburgh, PA, The Insurance Company of the State of Pennsylvania,signed on 3/3/2016.  (related document(s)[4145]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4153</link><pubDate>Thu, 03 Mar 2016 00:00:00</pubDate></item><item><title>4152 - Letter Re: Payment of Claim  Filed by Kurt Mack. (DeCicco, V</title><description>Letter Re: Payment of Claim  Filed by Kurt Mack. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4152</link><pubDate>Thu, 25 Feb 2016 00:00:00</pubDate></item><item><title>4151 - Affidavit of Service of Carol Zhang (related document(s)[414</title><description>Affidavit of Service of Carol Zhang (related document(s)[4146], [4147]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4151</link><pubDate>Mon, 22 Feb 2016 00:00:00</pubDate></item><item><title>4150 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4145]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4150</link><pubDate>Mon, 22 Feb 2016 00:00:00</pubDate></item><item><title>4149 - Please take notice that any and all matters currently schedu</title><description>Please take notice that any and all matters currently scheduled to be heard on 3/31/2016 have been adjourned to 4/7/2016 at 10:00 AM (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4149</link><pubDate>Thu, 18 Feb 2016 00:00:00</pubDate></item><item><title>4148 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 3/31/2016 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4148</link><pubDate>Thu, 18 Feb 2016 00:00:00</pubDate></item><item><title>4147 - Stipulation and Order Between SVCMC and Marianne Dorfman, as</title><description>Stipulation and Order Between SVCMC and Marianne Dorfman, as Administrator of the Estate of Lawrence Smyth signed on 2/17/2016.  (related document(s)[4140]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4147</link><pubDate>Wed, 17 Feb 2016 00:00:00</pubDate></item><item><title>4146 - Stipulation and Order Between SVCMC and Ereline Davis, as Ad</title><description>Stipulation and Order Between SVCMC and Ereline Davis, as Administrator of the Estate of Martha Hyman, Deceased signed on 2/17/2016.  (related document(s)[4140]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4146</link><pubDate>Wed, 17 Feb 2016 00:00:00</pubDate></item><item><title>4145 - Notice of Presentment (Presentment Date: 2/24/16 @ 12:00 p.m</title><description>Notice of Presentment (Presentment Date: 2/24/16 @ 12:00 p.m.; Objection Deadline: 2/23/16 @ 4:00 p.m.) Notice of Presentment of Stipulation of Settlement and Order Regarding, Inter Alia, Claims Filed by National Union  filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 2/24/2016 at 12:00 PM at Courtroom 621 (CGM) Objections due by 2/23/2016, (Attachments: # (1) Exhibit A: Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4145</link><pubDate>Tue, 16 Feb 2016 00:00:00</pubDate></item><item><title>4144 - Notice of Adjournment of Hearing of Matters Scheduled for Fe</title><description>Notice of Adjournment of Hearing of Matters Scheduled for February 18, 2016  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4144</link><pubDate>Tue, 16 Feb 2016 00:00:00</pubDate></item><item><title>4143 - Affidavit of Service of Carol Zhang (related document(s)[414</title><description>Affidavit of Service of Carol Zhang (related document(s)[4142]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4143</link><pubDate>Wed, 10 Feb 2016 00:00:00</pubDate></item><item><title>4142 - Notice of Presentment of Stipulation and Order (Wilbert Phil</title><description>Notice of Presentment of Stipulation and Order (Wilbert Philippe)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/19/2016 (check with court for location) Objections due by 2/19/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4142</link><pubDate>Mon, 08 Feb 2016 00:00:00</pubDate></item><item><title>4141 - Affidavit of Service of Stephen Lam (related document(s)[414</title><description>Affidavit of Service of Stephen Lam (related document(s)[4140]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4141</link><pubDate>Fri, 05 Feb 2016 00:00:00</pubDate></item><item><title>4140 - Notice of Presentment of Stipulations and Orders (Estate of </title><description>Notice of Presentment of Stipulations and Orders (Estate of Lawrence Smyth and Estate of Martha Hyman, Deceased  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/16/2016 (check with court for location) Objections due by 2/16/2016, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4140</link><pubDate>Wed, 03 Feb 2016 00:00:00</pubDate></item><item><title>4139 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4134]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4139</link><pubDate>Wed, 27 Jan 2016 00:00:00</pubDate></item><item><title>4138 - Affidavit of Service of Carol Zhang (related document(s)[413</title><description>Affidavit of Service of Carol Zhang (related document(s)[4133]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4138</link><pubDate>Wed, 27 Jan 2016 00:00:00</pubDate></item><item><title>4137 - Affidavit of Service of Stephen Lam (related document(s)[413</title><description>Affidavit of Service of Stephen Lam (related document(s)[4132]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4137</link><pubDate>Wed, 27 Jan 2016 00:00:00</pubDate></item><item><title>4136 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Fourth Quarter 2015 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4136</link><pubDate>Fri, 15 Jan 2016 00:00:00</pubDate></item><item><title>4135 - Notice of Adjournment of Hearing RE: Status conference heari</title><description>Notice of Adjournment of Hearing RE: Status conference hearing not held and adjourned to 2/18/2016 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Colon, Gwen).</description><link>https://dm.epiq11.com/case/SV2/dockets/4135</link><pubDate>Wed, 13 Jan 2016 00:00:00</pubDate></item><item><title>4134 - Notice of Adjournment of Hearing re Matters Scheduled for Ja</title><description>Notice of Adjournment of Hearing re Matters Scheduled for January 13, 2016  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4134</link><pubDate>Mon, 11 Jan 2016 00:00:00</pubDate></item><item><title>4133 - Stipulation and Order Between SVCMC and (David J. Doyaga, Es</title><description>Stipulation and Order Between SVCMC and (David J. Doyaga, Esq. as Trustee of the Estate of Ada Proano a/k/a Ada Rivera) signed on 1/8/2016.  (related document(s)[4128]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4133</link><pubDate>Fri, 08 Jan 2016 00:00:00</pubDate></item><item><title>4132 - Stipulation and Order Between SVCMC and ((Redacted), by her </title><description>Stipulation and Order Between SVCMC and ((Redacted), by her Mother and Natural Guardian, Nelys Castillo) signed on 1/7/2016.  (related document(s)[4128]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4132</link><pubDate>Thu, 07 Jan 2016 00:00:00</pubDate></item><item><title>4131 - Please take notice that any and all matters currently schedu</title><description>Please take notice that any and all matters currently scheduled to be held at 1 Bowling Green, NY, NY on 1/14/2016 have been RESCHEDULED to 1/13/2016 at 2:00 PM in Courtroom 610 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4131</link><pubDate>Mon, 04 Jan 2016 00:00:00</pubDate></item><item><title>4130 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4128]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4130</link><pubDate>Wed, 02 Dec 2015 00:00:00</pubDate></item><item><title>4129 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4126]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4129</link><pubDate>Wed, 02 Dec 2015 00:00:00</pubDate></item><item><title>4128 - Notice of Presentment of Stipulations and Orders (Castillo &amp;</title><description>Notice of Presentment of Stipulations and Orders (Castillo &amp; Proano)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/7/2015 (check with court for location) Objections due by 12/7/2015, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4128</link><pubDate>Wed, 25 Nov 2015 00:00:00</pubDate></item><item><title>4127 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 1/14/2016 at 09:00 AM at Courtroom 610 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4127</link><pubDate>Thu, 19 Nov 2015 00:00:00</pubDate></item><item><title>4126 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Matters Scheduled for November 19, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4126</link><pubDate>Tue, 17 Nov 2015 00:00:00</pubDate></item><item><title>4125 - Notice of Appearance  filed by Rebecca Ann Hayes on behalf o</title><description>Notice of Appearance  filed by Rebecca Ann Hayes on behalf of  New York State Nurses Association. (Hayes, Rebecca)</description><link>https://dm.epiq11.com/case/SV2/dockets/4125</link><pubDate>Mon, 16 Nov 2015 00:00:00</pubDate></item><item><title>4124 - Notice of Appearance  filed by Richard M. Seltzer on behalf </title><description>Notice of Appearance  filed by Richard M. Seltzer on behalf of  New York State Nurses Association. (Seltzer, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4124</link><pubDate>Mon, 16 Nov 2015 00:00:00</pubDate></item><item><title>4123 - Notice of Substitution of Attorney for New York State Nurses</title><description>Notice of Substitution of Attorney for New York State Nurses Association from Avrum J. Rosen to Richard M. Seltzer filed by Richard M. Seltzer on behalf of  New York State Nurses Association. (Seltzer, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/4123</link><pubDate>Mon, 16 Nov 2015 00:00:00</pubDate></item><item><title>4122 - Please take notice that any and all matters currently schedu</title><description>Please take notice that any and all matters currently scheduled to be heard at 10:00 AM on 11/19/2015 have been moved to 2:00 PM (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/4122</link><pubDate>Mon, 16 Nov 2015 00:00:00</pubDate></item><item><title>4121 - Affidavit of Service of Stephen Lam (related document(s)[411</title><description>Affidavit of Service of Stephen Lam (related document(s)[4119]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4121</link><pubDate>Tue, 20 Oct 2015 00:00:00</pubDate></item><item><title>4120 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4118]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4120</link><pubDate>Tue, 20 Oct 2015 00:00:00</pubDate></item><item><title>4119 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Third Quarter 2015 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4119</link><pubDate>Thu, 15 Oct 2015 00:00:00</pubDate></item><item><title>4118 - Notice of Adjournment of Hearing // Notice of Cancelation of</title><description>Notice of Adjournment of Hearing // Notice of Cancelation of Hearing Scheduled for October 15, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4118</link><pubDate>Tue, 13 Oct 2015 00:00:00</pubDate></item><item><title>4117 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4116]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4117</link><pubDate>Wed, 23 Sep 2015 00:00:00</pubDate></item><item><title>4116 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing Scheduled for September 17, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4116</link><pubDate>Tue, 15 Sep 2015 00:00:00</pubDate></item><item><title>4115 - Affidavit of Service of Carol Zhang (related document(s)[411</title><description>Affidavit of Service of Carol Zhang (related document(s)[4114], [4113]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4115</link><pubDate>Tue, 08 Sep 2015 00:00:00</pubDate></item><item><title>4114 - Stipulation and Order between SVCMC and Angela Roberts as Ad</title><description>Stipulation and Order between SVCMC and Angela Roberts as Administratix of the Estate of Pablo Rodriguez a/k/a/ Pablo Luis Rodriguez signed on 9/1/2015.  (related document(s)[4109]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4114</link><pubDate>Tue, 01 Sep 2015 00:00:00</pubDate></item><item><title>4113 - Stipulation and Order Between SVCMC and Diane Flood signed o</title><description>Stipulation and Order Between SVCMC and Diane Flood signed on 9/1/2015.  (related document(s)[4109]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4113</link><pubDate>Tue, 01 Sep 2015 00:00:00</pubDate></item><item><title>4112 - Affidavit of Service by Konstantina Haidopoulos (related doc</title><description>Affidavit of Service by Konstantina Haidopoulos (related document(s)[4110]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4112</link><pubDate>Thu, 20 Aug 2015 00:00:00</pubDate></item><item><title>4111 - Affidavit of Service by Carol Zhang (related document(s)[410</title><description>Affidavit of Service by Carol Zhang (related document(s)[4109]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4111</link><pubDate>Thu, 20 Aug 2015 00:00:00</pubDate></item><item><title>4110 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing Scheduled for August 20, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4110</link><pubDate>Mon, 17 Aug 2015 00:00:00</pubDate></item><item><title>4109 - Notice of Presentment of Stipulations and Orders (Diane Floo</title><description>Notice of Presentment of Stipulations and Orders (Diane Flood and Pablo Rodriguez)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/24/2015 (check with court for location) Objections due by 8/24/2015, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4109</link><pubDate>Wed, 12 Aug 2015 00:00:00</pubDate></item><item><title>4108 - Affidavit of Service oF Konstantina Haidopoulos (related doc</title><description>Affidavit of Service oF Konstantina Haidopoulos (related document(s)[4105], [4104]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4108</link><pubDate>Wed, 29 Jul 2015 00:00:00</pubDate></item><item><title>4107 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 11/19/2015 at 11:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4107</link><pubDate>Thu, 16 Jul 2015 00:00:00</pubDate></item><item><title>4106 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 11/19/2015 at 11:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4106</link><pubDate>Thu, 16 Jul 2015 00:00:00</pubDate></item><item><title>4105 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Second Quarter 2015 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4105</link><pubDate>Wed, 15 Jul 2015 00:00:00</pubDate></item><item><title>4104 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing Scheduled for July 16, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4104</link><pubDate>Tue, 14 Jul 2015 00:00:00</pubDate></item><item><title>4103 - Notice of Adjournment of Hearing RE: Status Conference Regar</title><description>Notice of Adjournment of Hearing RE: Status Conference Regarding Pending Arbitration of Certain AIG Claim Disputes filed by Frank A. Oswald onbehalf of SVCMC Litigation Trust; Hearing held and adjourned to 11/19/2015 at 11:00 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4103</link><pubDate>Wed, 08 Jul 2015 00:00:00</pubDate></item><item><title>4102 - Affidavit of Service by Konstantina Haidopoulos (related doc</title><description>Affidavit of Service by Konstantina Haidopoulos (related document(s)[4100]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4102</link><pubDate>Fri, 10 Jul 2015 00:00:00</pubDate></item><item><title>4101 - Affidavit of Service by Konstantina Haidopoulos (related doc</title><description>Affidavit of Service by Konstantina Haidopoulos (related document(s)[4098]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4101</link><pubDate>Fri, 10 Jul 2015 00:00:00</pubDate></item><item><title>4100 - Stipulation and Order Between SVCMC and Audrey Johnson and A</title><description>Stipulation and Order Between SVCMC and Audrey Johnson and Allen Johnson signed on 7/7/2015.  (related document(s)[4098]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4100</link><pubDate>Wed, 08 Jul 2015 00:00:00</pubDate></item><item><title>4099 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4098]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4099</link><pubDate>Wed, 01 Jul 2015 00:00:00</pubDate></item><item><title>4098 - Notice of Presentment of Stipulation and Order (Johnson)  fi</title><description>Notice of Presentment of Stipulation and Order (Johnson)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/6/2015 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4098</link><pubDate>Thu, 25 Jun 2015 00:00:00</pubDate></item><item><title>4097 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 7/16/2015 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4097</link><pubDate>Thu, 18 Jun 2015 00:00:00</pubDate></item><item><title>4096 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 7/16/2015 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4096</link><pubDate>Thu, 18 Jun 2015 00:00:00</pubDate></item><item><title>4095 - Affidavit of Service of Carol Zhang (related document(s)[409</title><description>Affidavit of Service of Carol Zhang (related document(s)[4092], [4094]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4095</link><pubDate>Tue, 23 Jun 2015 00:00:00</pubDate></item><item><title>4094 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for June 18, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4094</link><pubDate>Tue, 16 Jun 2015 00:00:00</pubDate></item><item><title>4093 - Affidavit of Service by Konstantina Haidopoulos (related doc</title><description>Affidavit of Service by Konstantina Haidopoulos (related document(s)[4091], [4089], [4090]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4093</link><pubDate>Tue, 16 Jun 2015 00:00:00</pubDate></item><item><title>4092 - Statement // Thirty-Sixth Notice of Resolved Claims  filed b</title><description>Statement // Thirty-Sixth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4092</link><pubDate>Mon, 15 Jun 2015 00:00:00</pubDate></item><item><title>4091 - Stipulation and Order Between Dawn Jasiel, Joseph Jasiel, an</title><description>Stipulation and Order Between Dawn Jasiel, Joseph Jasiel, and an infant by his mother and natural guardian, Dawn Jasiel signed on 6/11/2015.  (related document(s)[4080]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4091</link><pubDate>Fri, 12 Jun 2015 00:00:00</pubDate></item><item><title>4090 - Stipulation and Order Between SVCMC and an Infant, by her Mo</title><description>Stipulation and Order Between SVCMC and an Infant, by her Mother and Natural Guardian, KIMBERLY A. COLECCHIA, and KIMBERLY A. COLECCHIA, Individually signed on 6/11/2015.  (related document(s)[4080]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4090</link><pubDate>Fri, 12 Jun 2015 00:00:00</pubDate></item><item><title>4089 - Stipulation and Order Between SVCMC and MALCOLM BROTTMAN, In</title><description>Stipulation and Order Between SVCMC and MALCOLM BROTTMAN, Individually, and as the Father and Natural Guardian of an infant signed on 6/12/2015.  (related document(s)[4080]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4089</link><pubDate>Fri, 12 Jun 2015 00:00:00</pubDate></item><item><title>4088 - Affidavit of Service of Carol Zhang (related document(s)[408</title><description>Affidavit of Service of Carol Zhang (related document(s)[4083], [4084]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4088</link><pubDate>Fri, 05 Jun 2015 00:00:00</pubDate></item><item><title>4087 - Affidavit of Service of Carol Zhang (related document(s)[408</title><description>Affidavit of Service of Carol Zhang (related document(s)[4080]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4087</link><pubDate>Fri, 05 Jun 2015 00:00:00</pubDate></item><item><title>4086 - Affidavit of Service of Carol Zhang (related document(s)[407</title><description>Affidavit of Service of Carol Zhang (related document(s)[4078], [4077], [4076], [4079]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4086</link><pubDate>Fri, 05 Jun 2015 00:00:00</pubDate></item><item><title>4085 - Affidavit of Service of Carol Zhang (related document(s)[407</title><description>Affidavit of Service of Carol Zhang (related document(s)[4074]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4085</link><pubDate>Fri, 05 Jun 2015 00:00:00</pubDate></item><item><title>4084 - Stipulation and order signed on 5/28/2015 Providing for the </title><description>Stipulation and order signed on 5/28/2015 Providing for the Resolution of Certain Claims of Empire Healthchoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4084</link><pubDate>Thu, 28 May 2015 00:00:00</pubDate></item><item><title>4083 - Stipulation and order signed on 5/28/2015 Modifying the Auto</title><description>Stipulation and order signed on 5/28/2015 Modifying the Automatic Stay for Claimant Michelle Ballard.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/4083</link><pubDate>Thu, 28 May 2015 00:00:00</pubDate></item><item><title>4082 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 6/18/2015 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4082</link><pubDate>Thu, 21 May 2015 00:00:00</pubDate></item><item><title>4081 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 6/18/2015 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4081</link><pubDate>Thu, 21 May 2015 00:00:00</pubDate></item><item><title>4080 - Notice of Presentment of Stipulations and Orders  filed by P</title><description>Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/5/2015 (check with court for location) Objections due by 6/5/2015, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4080</link><pubDate>Fri, 22 May 2015 00:00:00</pubDate></item><item><title>4079 - Notice of Presentment of Stipulation and Order for Michelle </title><description>Notice of Presentment of Stipulation and Order for Michelle Ballard  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 5/26/2015 (check with court for location) Objections due by 5/26/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4079</link><pubDate>Wed, 20 May 2015 00:00:00</pubDate></item><item><title>4078 - Notice of Presentment of Stipulation and Order Providing for</title><description>Notice of Presentment of Stipulation and Order Providing for the Resolution of Certain Claims of Empire Healthchoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 5/26/2015 (check with court for location) Objections due by 5/26/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4078</link><pubDate>Wed, 20 May 2015 00:00:00</pubDate></item><item><title>4077 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for May 21, 2015 (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4077</link><pubDate>Tue, 19 May 2015 00:00:00</pubDate></item><item><title>4076 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 6/18/2015 (check with court for location) Objections due by 6/11/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4076</link><pubDate>Tue, 19 May 2015 00:00:00</pubDate></item><item><title>4075 - Notice of Adjournment of Hearing /(Adjourned Status Conferen</title><description>Notice of Adjournment of Hearing /(Adjourned Status Conference Date: 7/8/2015 at 11:00 AM) Notice of Adjournment of Status Conference to July 8, 2015 Regarding Pending Arbitration of Certain AIG Claim Disputes [Related to Docket No. 4058]  filed by Brian F. Moore on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/8/2015 at 11:00 AM at Courtroom 621 (CGM) (Moore, Brian)</description><link>https://dm.epiq11.com/case/SV2/dockets/4075</link><pubDate>Tue, 05 May 2015 00:00:00</pubDate></item><item><title>4074 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the First Quarter 2015 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4074</link><pubDate>Wed, 15 Apr 2015 00:00:00</pubDate></item><item><title>4073 - Notice of Adjournment of Hearing // Notice of Cancelation of</title><description>Notice of Adjournment of Hearing // Notice of Cancelation of Hearing Scheduled for April 16, 2015  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4073</link><pubDate>Tue, 14 Apr 2015 00:00:00</pubDate></item><item><title>4072 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[4070]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4072</link><pubDate>Thu, 02 Apr 2015 00:00:00</pubDate></item><item><title>4071 - Notice of Adjournment of Hearing RE: Status Conference Regar</title><description>Notice of Adjournment of Hearing RE: Status Conference RegardingPending Arbitration of Certain AIG Claim Disputes filed by Frank A.Oswald onbehalf of SVCMC Litigation Trust; Hearing not held and adjourned to 7/8/2015 at 11:00 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4071</link><pubDate>Mon, 30 Mar 2015 00:00:00</pubDate></item><item><title>4070 - Order of U.S. District Court Judge Katherine Polk Failla sig</title><description>Order of U.S. District Court Judge Katherine Polk Failla signed on 3/26/2015 re: [3957].  The Appellees motion to dismiss the appeal is GRANTED, and Appellants motion to deem her notice of appeal timely filed is DENIED. The Clerk of Court is directed to terminate all pending motions, adjourn all remaining dates, and close this appeal.  (tro)</description><link>https://dm.epiq11.com/case/SV2/dockets/4070</link><pubDate>Mon, 30 Mar 2015 00:00:00</pubDate></item><item><title>4069 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 5/21/2015 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4069</link><pubDate>Thu, 19 Mar 2015 00:00:00</pubDate></item><item><title>4068 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 5/21/2015 at 10:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4068</link><pubDate>Thu, 19 Mar 2015 00:00:00</pubDate></item><item><title>4067 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4065], [4064]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4067</link><pubDate>Tue, 24 Mar 2015 00:00:00</pubDate></item><item><title>4066 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4062]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4066</link><pubDate>Tue, 24 Mar 2015 00:00:00</pubDate></item><item><title>4065 - Order Setting Omnibus Hearing Dates; ORDERED that the follow</title><description>Order Setting Omnibus Hearing Dates; ORDERED that the following omnibus hearing dates are established: May 21, 2015; June 18, 2015; July 16, 2015; August 20, 2015; September 17, 2015; October 15, 2015; November 19, 2015; and December 17, 2015; ORDERED that the Omnibus Hearings will be held at 10:00 a.m. signed on 3/18/2015.  (related document(s)[4023]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4065</link><pubDate>Wed, 18 Mar 2015 00:00:00</pubDate></item><item><title>4064 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for March 19, 2015 (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/21/2015 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4064</link><pubDate>Tue, 17 Mar 2015 00:00:00</pubDate></item><item><title>4063 - Notice of Hearing /(Hearing Date: March 30, 2015 at 11:00 a.</title><description>Notice of Hearing /(Hearing Date: March 30, 2015 at 11:00 a.m.) Notice of Adjournment of Status Conference to March 30, 2015 Regarding Pending Arbitration of Certain AIG Claim Disputes  filed by Frank A. Oswald on behalf of  SVCMC Litigation Trust. with hearing to be held on 3/30/2015 at 11:00 AM at Courtroom 621 (CGM) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4063</link><pubDate>Fri, 13 Mar 2015 00:00:00</pubDate></item><item><title>4062 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/21/2015 (check with court for location) Objections due by 5/14/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4062</link><pubDate>Fri, 13 Mar 2015 00:00:00</pubDate></item><item><title>4061 - Notice of Adjournment of Hearing RE: Status Conference Regar</title><description>Notice of Adjournment of Hearing RE: Status Conference Regarding Pending Arbitration of Certain AIG Claim Disputes filed by Frank A.Oswald on behalf of SVCMC Litigation Trust; Hearing not held and adjourned to 3/30/2015 at 11:00 AM at Courtroom 621 (CGM) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4061</link><pubDate>Thu, 12 Mar 2015 00:00:00</pubDate></item><item><title>4060 - Letter of Michael S. Davis to Judge Cecelia G. Morris in res</title><description>Letter of Michael S. Davis to Judge Cecelia G. Morris in response to the March 5, 2015 letter of Debtors counsel, Frank A. Oswald (related document(s)[4058]) Filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/4060</link><pubDate>Wed, 11 Mar 2015 00:00:00</pubDate></item><item><title>4059 - Notice of Hearing /Notice of Status Conference on March 12, </title><description>Notice of Hearing /Notice of Status Conference on March 12, 2015 Regarding Pending Arbitration of Certain AIG Claim Disputes  filed by Frank A. Oswald on behalf of  SVCMC Litigation Trust. with hearing to be held on 3/12/2015 (check with court for location) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4059</link><pubDate>Mon, 09 Mar 2015 00:00:00</pubDate></item><item><title>4058 - Letter to Judge Morris re AIG Setoff Dispute  Filed by Frank</title><description>Letter to Judge Morris re AIG Setoff Dispute  Filed by Frank A. Oswald on behalf of  SVCMC Litigation Trust. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4058</link><pubDate>Thu, 05 Mar 2015 00:00:00</pubDate></item><item><title>4057 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[3428]); Hearing not held and adjourned to 3/19/2015 at 10:00 AM at Courtroom 621 (CGM). (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4057</link><pubDate>Thu, 15 Jan 2015 00:00:00</pubDate></item><item><title>4056 - Notice of Adjournment of Hearing RE: Status conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status conference; Hearing not held and adjourned to 3/19/2015 at 10:00 AM at Courtroom 621 (CGM). (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4056</link><pubDate>Thu, 15 Jan 2015 00:00:00</pubDate></item><item><title>4055 - Notice of Adjournment of Hearing RE: Motion to Approve / Liq</title><description>Notice of Adjournment of Hearing RE: Motion to Approve / Liquidating Trustees Motion for Entry of an Order Estimating, for Reserve Purposes Only, the Maximum Amount of the Cost Reports Component of Claim Number 3469 Filed by the Richmond University Medical Center filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[3969]); Hearing not held and adjourned to 3/19/2015 at 10:00 AM at Courtroom 621 (CGM). (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4055</link><pubDate>Thu, 15 Jan 2015 00:00:00</pubDate></item><item><title>4054 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) with hearing to be held on 2/21/2013 at 11:00 AM at Location to be announced Responses due by 2/14/2013, filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[3428]); Hearing not held and adjourned to 3/19/2015 at 10:00 AM at Courtroom 621 (CGM). (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4054</link><pubDate>Thu, 15 Jan 2015 00:00:00</pubDate></item><item><title>4053 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4049]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4053</link><pubDate>Mon, 16 Feb 2015 00:00:00</pubDate></item><item><title>4052 - Affidavit of Service of Carol Zhang (related document(s)[404</title><description>Affidavit of Service of Carol Zhang (related document(s)[4046]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4052</link><pubDate>Mon, 16 Feb 2015 00:00:00</pubDate></item><item><title>4051 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4048]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4051</link><pubDate>Mon, 16 Feb 2015 00:00:00</pubDate></item><item><title>4050 - Affidavit of Service of Carol Zhang (related document(s)[404</title><description>Affidavit of Service of Carol Zhang (related document(s)[4047]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4050</link><pubDate>Mon, 16 Feb 2015 00:00:00</pubDate></item><item><title>4049 - Notice of Change of Address of Debtor  filed by Anupama Yerr</title><description>Notice of Change of Address of Debtor  filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/4049</link><pubDate>Mon, 09 Feb 2015 00:00:00</pubDate></item><item><title>4048 - Statement / Thirty-Fifth Notice of Resolved Claims  filed by</title><description>Statement / Thirty-Fifth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4048</link><pubDate>Fri, 06 Feb 2015 00:00:00</pubDate></item><item><title>4047 - Stipulation and Order (Cora E. Whiteside, as Administratrix </title><description>Stipulation and Order (Cora E. Whiteside, as Administratrix of the Estate of Eric Jemison Whiteside, deceased) signed on 2/2/2015.  (related document(s)[4035]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4047</link><pubDate>Mon, 02 Feb 2015 00:00:00</pubDate></item><item><title>4046 - Stipulation and Order Providing for the Resolution of Certai</title><description>Stipulation and Order Providing for the Resolution of Certain Claims of Richmond University Medical Center and the United States Department of Health and Human Services Centers for Medicare and Medicaid Services signed on 2/3/2015.  (related document(s)[3969]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4046</link><pubDate>Tue, 03 Feb 2015 00:00:00</pubDate></item><item><title>4045 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4045</link><pubDate>Mon, 02 Feb 2015 00:00:00</pubDate></item><item><title>4044 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4044</link><pubDate>Fri, 30 Jan 2015 00:00:00</pubDate></item><item><title>4043 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4043</link><pubDate>Thu, 29 Jan 2015 00:00:00</pubDate></item><item><title>4042 - Affidavit of Service by Carol Zhang (related document(s)[404</title><description>Affidavit of Service by Carol Zhang (related document(s)[4040]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4042</link><pubDate>Tue, 27 Jan 2015 00:00:00</pubDate></item><item><title>4041 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4041</link><pubDate>Mon, 26 Jan 2015 00:00:00</pubDate></item><item><title>4040 - Notice of Presentment of Stipulation and Order Providing for</title><description>Notice of Presentment of Stipulation and Order Providing for The Resolution of Certain Claims of Richmond University Medical Center and the United States Department of Health and Human Services Center for Medicare and Medicaid Services  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 1/27/2015 (check with court for location) Objections due by 1/27/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4040</link><pubDate>Thu, 22 Jan 2015 00:00:00</pubDate></item><item><title>4039 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4039</link><pubDate>Wed, 21 Jan 2015 00:00:00</pubDate></item><item><title>4038 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4033]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4038</link><pubDate>Mon, 19 Jan 2015 00:00:00</pubDate></item><item><title>4037 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4035]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4037</link><pubDate>Mon, 19 Jan 2015 00:00:00</pubDate></item><item><title>4036 - Affidavit of Service of Carol Zhang (related document(s)[403</title><description>Affidavit of Service of Carol Zhang (related document(s)[4032], [4031]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4036</link><pubDate>Mon, 19 Jan 2015 00:00:00</pubDate></item><item><title>4035 - Notice of Presentment / Notice of Presentment of Stipulation</title><description>Notice of Presentment / Notice of Presentment of Stipulation and Order (Whiteside)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/30/2015 (check with court for location) Objections due by 1/30/2015, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4035</link><pubDate>Fri, 16 Jan 2015 00:00:00</pubDate></item><item><title>4034 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4034</link><pubDate>Fri, 16 Jan 2015 00:00:00</pubDate></item><item><title>4033 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Fourth Quarter 2014 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4033</link><pubDate>Wed, 14 Jan 2015 00:00:00</pubDate></item><item><title>4032 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for January 15, 2015 (related document(s)[3969], [3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/19/2015 (check with court for location) Objections due by 3/12/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4032</link><pubDate>Tue, 13 Jan 2015 00:00:00</pubDate></item><item><title>4031 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/19/2015 (check with court for location) Objections due by 3/12/2015, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4031</link><pubDate>Tue, 13 Jan 2015 00:00:00</pubDate></item><item><title>4030 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[4027], [4026]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/4030</link><pubDate>Fri, 12 Dec 2014 00:00:00</pubDate></item><item><title>4029 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4029</link><pubDate>Wed, 10 Dec 2014 00:00:00</pubDate></item><item><title>4028 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4028</link><pubDate>Mon, 08 Dec 2014 00:00:00</pubDate></item><item><title>4027 - Stipulation and order (John Wolf) signed on 12/5/2014.   (La</title><description>Stipulation and order (John Wolf) signed on 12/5/2014.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/4027</link><pubDate>Fri, 05 Dec 2014 00:00:00</pubDate></item><item><title>4026 - Stipulation and Order signed on 12/5/2014.  (related documen</title><description>Stipulation and Order signed on 12/5/2014.  (related document(s)[4004]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/4026</link><pubDate>Fri, 05 Dec 2014 00:00:00</pubDate></item><item><title>4025 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[4023]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4025</link><pubDate>Wed, 26 Nov 2014 00:00:00</pubDate></item><item><title>4024 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4024</link><pubDate>Tue, 25 Nov 2014 00:00:00</pubDate></item><item><title>4023 - Order Setting Omnibus Hearing Dates; ORDERED that the follow</title><description>Order Setting Omnibus Hearing Dates; ORDERED that the following omnibus hearing dates are established: January 15, 2015; March 19, 2015; and April 16, 2015 signed on 11/25/2014.  (related document(s)[3759]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4023</link><pubDate>Tue, 25 Nov 2014 00:00:00</pubDate></item><item><title>4022 - Affidavit of Service of Carol Zhang (related document(s)[400</title><description>Affidavit of Service of Carol Zhang (related document(s)[4008], [4009], [4007]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4022</link><pubDate>Mon, 24 Nov 2014 00:00:00</pubDate></item><item><title>4021 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 1/15/2015 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4021</link><pubDate>Thu, 20 Nov 2014 00:00:00</pubDate></item><item><title>4020 - Notice of Adjournment of Hearing RE: Status conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status conference; Hearing not held and adjourned to 1/15/2015 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4020</link><pubDate>Thu, 20 Nov 2014 00:00:00</pubDate></item><item><title>4019 - Notice of Adjournment of Hearing RE: Motion to Approve / Liq</title><description>Notice of Adjournment of Hearing RE: Motion to Approve / Liquidating Trustees Motion for Entry of an Order Estimating, for Reserve Purposes Only, the Maximum Amount of the Cost Reports Component of Claim Number 3469 Filed by the Richmond University Medical Center filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 1/15/2015 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/4019</link><pubDate>Thu, 20 Nov 2014 00:00:00</pubDate></item><item><title>4018 - Letter Re: Payment of Unsecured Claim  filed by Kurt Mack. (</title><description>Letter Re: Payment of Unsecured Claim  filed by Kurt Mack. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/4018</link><pubDate>Mon, 17 Nov 2014 00:00:00</pubDate></item><item><title>4017 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4017</link><pubDate>Fri, 21 Nov 2014 00:00:00</pubDate></item><item><title>4016 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4016</link><pubDate>Fri, 21 Nov 2014 00:00:00</pubDate></item><item><title>4015 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4015</link><pubDate>Fri, 21 Nov 2014 00:00:00</pubDate></item><item><title>4014 - Notice of Change of Address of Creditor  filed by Matthew Al</title><description>Notice of Change of Address of Creditor  filed by Matthew Alexander Gold on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4014</link><pubDate>Fri, 21 Nov 2014 00:00:00</pubDate></item><item><title>4013 - Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Tra</title><description>Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Transferors: Superdimension (Claim No. 585, Amount \$30,766.12) To Argo Partners    filed by Matthew Alexander Gold  on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4013</link><pubDate>Wed, 19 Nov 2014 00:00:00</pubDate></item><item><title>4012 - Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Tra</title><description>Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Transferors: Computer SI (Claim No. 2676, Amount \$202,994.29) To Argo Partners    filed by Matthew Alexander Gold  on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4012</link><pubDate>Wed, 19 Nov 2014 00:00:00</pubDate></item><item><title>4011 - Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Tra</title><description>Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 2  Transferors: Apogee Design &amp; Construction (Claim No. 1781, Amount \$39,494.00) To Argo Partners    filed by Matthew Alexander Gold  on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4011</link><pubDate>Wed, 19 Nov 2014 00:00:00</pubDate></item><item><title>4010 - Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 1  Tra</title><description>Transfer Agreement FRBP.  Transfer Agreement 3001 (e) 1  Transferors: Life Safety Services (Amount \$146,050.00) To Argo Partners    filed by Matthew Alexander Gold  on behalf of  Argo Partners. (Gold, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/4010</link><pubDate>Wed, 19 Nov 2014 00:00:00</pubDate></item><item><title>4009 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for November 20, 2014 (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 1/15/2015 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4009</link><pubDate>Tue, 18 Nov 2014 00:00:00</pubDate></item><item><title>4008 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/4008</link><pubDate>Tue, 18 Nov 2014 00:00:00</pubDate></item><item><title>4007 - Stipulation and Order signed on 11/18/2014.   (LaChappelle, </title><description>Stipulation and Order signed on 11/18/2014.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/4007</link><pubDate>Tue, 18 Nov 2014 00:00:00</pubDate></item><item><title>4006 - Affidavit of Service re: Notice of Presentment of Stipulatio</title><description>Affidavit of Service re: Notice of Presentment of Stipulation and Order (related document(s)[4004]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4006</link><pubDate>Fri, 14 Nov 2014 00:00:00</pubDate></item><item><title>4005 - Affidavit of Service re:Notice of Presentment of Stipulation</title><description>Affidavit of Service re:Notice of Presentment of Stipulation and Order with AIG Companies (related document(s)[4003]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4005</link><pubDate>Fri, 14 Nov 2014 00:00:00</pubDate></item><item><title>4004 - Notice of Presentment of Stipulation and Order  filed by Pau</title><description>Notice of Presentment of Stipulation and Order  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/25/2014 (check with court for location) Objections due by 11/25/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/4004</link><pubDate>Tue, 11 Nov 2014 00:00:00</pubDate></item><item><title>4003 - Notice of Presentment of Stipulation and Order with AIG Comp</title><description>Notice of Presentment of Stipulation and Order with AIG Companies  filed by Frank A. Oswald on behalf of  SVCMC Litigation Trust. with presentment to be held on 11/7/2014 (check with court for location) Objections due by 11/7/2014, (Attachments: # (1) Stipulation # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/4003</link><pubDate>Wed, 05 Nov 2014 00:00:00</pubDate></item><item><title>4002 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3998]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4002</link><pubDate>Thu, 23 Oct 2014 00:00:00</pubDate></item><item><title>4001 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3997]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4001</link><pubDate>Mon, 20 Oct 2014 00:00:00</pubDate></item><item><title>4000 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3996]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/4000</link><pubDate>Mon, 20 Oct 2014 00:00:00</pubDate></item><item><title>3999 - Motion to Withdraw as Attorney for Robin Bryant, New York Ho</title><description>Motion to Withdraw as Attorney for Robin Bryant, New York Hotel Trades Council and Hotel Association of New York City, Inc. Health Center, Inc. filed by Dennis John Dozis  on behalf of Robin Bryant,  New York Hotel Trades Council and Hotel Association of New York City, Inc. Health Center, Inc.. (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/3999</link><pubDate>Fri, 17 Oct 2014 00:00:00</pubDate></item><item><title>3998 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/20/2014 (check with court for location) Objections due by 11/13/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3998</link><pubDate>Wed, 15 Oct 2014 00:00:00</pubDate></item><item><title>3997 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Third Quarter 2014 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3997</link><pubDate>Tue, 14 Oct 2014 00:00:00</pubDate></item><item><title>3996 - Stipulation and Order, an Infant by his Mother and Natural G</title><description>Stipulation and Order, an Infant by his Mother and Natural Guardian, Deborah Cambria, and Deborah Cambria, Individually signed on 10/14/2014.  (related document(s)[3974]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3996</link><pubDate>Tue, 14 Oct 2014 00:00:00</pubDate></item><item><title>3995 - Affidavit of Service by Carol Zhang (related document(s)[399</title><description>Affidavit of Service by Carol Zhang (related document(s)[3991]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3995</link><pubDate>Fri, 10 Oct 2014 00:00:00</pubDate></item><item><title>3994 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3984]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3994</link><pubDate>Fri, 10 Oct 2014 00:00:00</pubDate></item><item><title>3993 - Affidavit of Service by Carol Zhang (related document(s)[398</title><description>Affidavit of Service by Carol Zhang (related document(s)[3986]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3993</link><pubDate>Fri, 03 Oct 2014 00:00:00</pubDate></item><item><title>3992 - Affidavit of Service by Christina Siguenza (related document</title><description>Affidavit of Service by Christina Siguenza (related document(s)[3990], [3989]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3992</link><pubDate>Fri, 03 Oct 2014 00:00:00</pubDate></item><item><title>3991 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists, as of September 29, 2014  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3991</link><pubDate>Tue, 30 Sep 2014 00:00:00</pubDate></item><item><title>3990 - Stipulation and Order Between SVCMC and RAFAEL OROZCO, as Ad</title><description>Stipulation and Order Between SVCMC and RAFAEL OROZCO, as Administrator for theEstate of EFRAIN RODRIGUEZ 9/29/2014.  (related document(s)[3974]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3990</link><pubDate>Mon, 29 Sep 2014 00:00:00</pubDate></item><item><title>3989 - Stipulation and Order Between SVCMC and an infant under the </title><description>Stipulation and Order Between SVCMC and an infant under the age of 14 years, by her mother and natural guardian, Roseanna Incantalupo signed on 9/29/2014.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3989</link><pubDate>Mon, 29 Sep 2014 00:00:00</pubDate></item><item><title>3988 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing held and adjourned to 11/20/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3988</link><pubDate>Thu, 18 Sep 2014 00:00:00</pubDate></item><item><title>3987 - Notice of Adjournment of Hearing RE: Motion to Approve / Liq</title><description>Notice of Adjournment of Hearing RE: Motion to Approve / Liquidating Trustees Motion for Entry of an Order Estimating, for Reserve Purposes Only, the Maximum Amount of the Cost Reports Component of Claim Number 3469 Filed by the Richmond University Medical Center filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing held and adjourned to 11/20/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3987</link><pubDate>Thu, 18 Sep 2014 00:00:00</pubDate></item><item><title>3986 - Stipulation and Order Regarding Resolution of Sanctions and </title><description>Stipulation and Order Regarding Resolution of Sanctions and Liquidating Trustees Motion for a Writ of Execution (Related Doc # [3966]) signed on 9/24/2014.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3986</link><pubDate>Wed, 24 Sep 2014 00:00:00</pubDate></item><item><title>3985 - Affidavit of Service re: Amended Notice of Agenda of Matters</title><description>Affidavit of Service re: Amended Notice of Agenda of Matters Set for September 18, 2014 (related document(s)[3984]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3985</link><pubDate>Wed, 24 Sep 2014 00:00:00</pubDate></item><item><title>3984 - Amended Notice of Agenda of Matters Set for September 18, 20</title><description>Amended Notice of Agenda of Matters Set for September 18, 2014 at 10:00 A.M. (ET) (related document(s)[3969], [3966], [3960], [3980]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 9/18/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3984</link><pubDate>Wed, 17 Sep 2014 00:00:00</pubDate></item><item><title>3983 - Civil Cover Sheet from U.S. District Court, Case Number: 140</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1407370  (related document(s)[3957]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3983</link><pubDate>Wed, 17 Sep 2014 00:00:00</pubDate></item><item><title>3982 - Affidavit of Service re: Liquidating Trustees Objection To M</title><description>Affidavit of Service re: Liquidating Trustees Objection To Motion Of Lutheran Augustana Center To Consider Proof of Claim Timely Filed (related document(s)[3975]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3982</link><pubDate>Tue, 16 Sep 2014 00:00:00</pubDate></item><item><title>3981 - Notice of Withdrawal -Notice of Intention to Withdraw Motion</title><description>Notice of Withdrawal -Notice of Intention to Withdraw Motion (related document(s)[3960]) filed by June D. Reiter on behalf of  Lutheran Augustana Center for Extended Care and Rehabilitation, Inc.. (Reiter, June)</description><link>https://dm.epiq11.com/case/SV2/dockets/3981</link><pubDate>Tue, 16 Sep 2014 00:00:00</pubDate></item><item><title>3980 - Notice of Agenda Regarding Matters Set for September 18, 201</title><description>Notice of Agenda Regarding Matters Set for September 18, 2013 at 10:00 A.M. (ET) (related document(s)[3969], [3966], [3960]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 9/18/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3980</link><pubDate>Tue, 16 Sep 2014 00:00:00</pubDate></item><item><title>3979 - Notice of Adjournment of Hearing With Respect to Certain Cla</title><description>Notice of Adjournment of Hearing With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3979</link><pubDate>Mon, 15 Sep 2014 00:00:00</pubDate></item><item><title>3978 - Affidavit of Service by Christina Siguenza (related document</title><description>Affidavit of Service by Christina Siguenza (related document(s)[3974]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3978</link><pubDate>Mon, 15 Sep 2014 00:00:00</pubDate></item><item><title>3977 - Affidavit of Service by Christina Siguenza (related document</title><description>Affidavit of Service by Christina Siguenza (related document(s)[3973]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3977</link><pubDate>Mon, 15 Sep 2014 00:00:00</pubDate></item><item><title>3976 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3969]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3976</link><pubDate>Thu, 11 Sep 2014 00:00:00</pubDate></item><item><title>3975 - Objection to Motion // Liquidating Trustees Objection To Mot</title><description>Objection to Motion // Liquidating Trustees Objection To Motion Of Lutheran Augustana Center To Consider Proof of Claim Timely Filed  (related document(s)[3960]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3975</link><pubDate>Thu, 11 Sep 2014 00:00:00</pubDate></item><item><title>3974 - Notice of Presentment of Stipulations and Orders (Incantalup</title><description>Notice of Presentment of Stipulations and Orders (Incantalupo, Rodriguez and Cambria)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/24/2014 (check with court for location) Objections due by 9/24/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3974</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>3973 - Notice of Hearing // Notice of Status Conference Scheduled f</title><description>Notice of Hearing // Notice of Status Conference Scheduled for September 18, 2014 (related document(s)[3969]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 9/18/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3973</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>3972 - Affidavit of Service by Carol Zhang (related document(s)[396</title><description>Affidavit of Service by Carol Zhang (related document(s)[3968], [3969], [3966]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3972</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>3971 - Affidavit of Service by Pete Caris (related document(s)[3967</title><description>Affidavit of Service by Pete Caris (related document(s)[3967]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3971</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>3970 - Affidavit of Service by Christina Siguenza (related document</title><description>Affidavit of Service by Christina Siguenza (related document(s)[3964]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3970</link><pubDate>Wed, 10 Sep 2014 00:00:00</pubDate></item><item><title>3969 - Motion to Approve / Liquidating Trustees Motion for Entry of</title><description>Motion to Approve / Liquidating Trustees Motion for Entry of an Order Estimating, for Reserve Purposes Only, the Maximum Amount of the Cost Reports Component of Claim Number 3469 Filed by the Richmond University Medical Center filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3969</link><pubDate>Fri, 05 Sep 2014 00:00:00</pubDate></item><item><title>3968 - Counter Designation (appellee) / Liquidating Trustees Counte</title><description>Counter Designation (appellee) / Liquidating Trustees Counter Designation in Response to the Designation of Items to Be Included in the Record on Appeal Filed By Sheryl Menkes, Esq., Attorney for Creditor Elaine Garvy as Administratrix of the Estate of Creditor Ronald Brophy, Deceased (related document(s)[3957], [3963]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3968</link><pubDate>Fri, 05 Sep 2014 00:00:00</pubDate></item><item><title>3967 - Notice of Presentment / Notice of Presentment of Stipulation</title><description>Notice of Presentment / Notice of Presentment of Stipulations and Orders (Incantalupo, Rodriguez, and Cambria)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/19/2014 (check with court for location) Objections due by 9/19/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3967</link><pubDate>Fri, 05 Sep 2014 00:00:00</pubDate></item><item><title>3966 - Motion to Approve / Liquidating Trustees Motion for a Writ o</title><description>Motion to Approve / Liquidating Trustees Motion for a Writ of Execution (related document(s)[3956]) filed by David H. Botter  on behalf of  Liquidating Trustee  with hearing to be held on 9/18/2014 (check with court for location) Responses due by 9/11/2014,. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3966</link><pubDate>Thu, 04 Sep 2014 00:00:00</pubDate></item><item><title>3965 - Affidavit of Service re: Order of U.S. District Court Judge </title><description>Affidavit of Service re: Order of U.S. District Court Judge P. Kevin Castel signed on 7/16/2014. (related document(s)[3959]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3965</link><pubDate>Fri, 29 Aug 2014 00:00:00</pubDate></item><item><title>3964 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists (as of August 22, 2014)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3964</link><pubDate>Wed, 27 Aug 2014 00:00:00</pubDate></item><item><title>3963 - Designation of Contents (appellant). Designation of Contents</title><description>Designation of Contents (appellant). Designation of Contents  filed by Sheryl R Menkes on behalf of Elaine L. Garvey. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3963</link><pubDate>Fri, 22 Aug 2014 00:00:00</pubDate></item><item><title>3962 - Transcript regarding Hearing Held on Thursday, July 17, 2014</title><description>Transcript regarding Hearing Held on Thursday, July 17, 2014 at 10:27 AM RE: Fifty-fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims; (B) Claim Amounts that are Inconsistent with the Debtors Books and Records; (C) Claims that Lack Sufficient Documentation) Motion of Elaine Garvey to File Proof of Claim After Claims Bar Date.  Remote electronic access to the transcript is restricted until 11/19/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/28/2014. Statement of Redaction Request Due By 9/11/2014. Redacted Transcript Submission Due By 9/22/2014. Transcript access will be restricted through 11/19/2014. (Braithwaite,Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3962</link><pubDate>Thu, 21 Aug 2014 00:00:00</pubDate></item><item><title>3961 - Transcript regarding Hearing Held on Monday, June 23, 2014 a</title><description>Transcript regarding Hearing Held on Monday, June 23, 2014 at 11:01 AM RE: Status Conference.  Remote electronic access to the transcript is restricted until 11/18/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/27/2014. Statement of Redaction Request Due By 9/10/2014. Redacted Transcript Submission Due By 9/22/2014. Transcript access will be restricted through 11/18/2014. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3961</link><pubDate>Wed, 20 Aug 2014 00:00:00</pubDate></item><item><title>3960 - First Motion to File Proof of Claim After Claims Bar Date  f</title><description>First Motion to File Proof of Claim After Claims Bar Date  filed by June D. Reiter  on behalf of  Lutheran Augustana Center for Extended Care and Rehabilitation, Inc.  with hearing to be held on 9/18/2014 (check with court for location) Objections due by 9/11/2014,. (Attachments: # (1) Main Document  # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit A # (6) Exhibit B # (7) Exhibit C # (8) Exhibit D # (9) Exhibit E) (Reiter, June)</description><link>https://dm.epiq11.com/case/SV2/dockets/3960</link><pubDate>Mon, 18 Aug 2014 00:00:00</pubDate></item><item><title>3959 - Order of U.S. District Court Judge P. Kevin Castel signed on</title><description>Order of U.S. District Court Judge P. Kevin Castel signed on 7/16/2014.  For the foregoing reasons, the order of the bankruptcy court is AFFIRMED in part and REVERSED in part, and the case is REMANDED to the bankruptcy court for the entry of a reduced sanctions award consistent with this opinion. The Clerk is directed to close this appeal. SO ORDERED.   (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/3959</link><pubDate>Mon, 18 Aug 2014 00:00:00</pubDate></item><item><title>3958 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3956], [3955]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3958</link><pubDate>Fri, 15 Aug 2014 00:00:00</pubDate></item><item><title>3957 - Notice of Appeal For Creditor Elaine Garvy, Administratrix o</title><description>Notice of Appeal For Creditor Elaine Garvy, Administratrix of the Estate of Ronald Brophy, deceased  filed by Sheryl R Menkes on behalf of Elaine L. Garvey. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3957</link><pubDate>Tue, 12 Aug 2014 00:00:00</pubDate></item><item><title>3956 - Amended Order Imposing Sanctions signed on 8/11/2014.   (LaC</title><description>Amended Order Imposing Sanctions signed on 8/11/2014.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3956</link><pubDate>Tue, 12 Aug 2014 00:00:00</pubDate></item><item><title>3955 - Copy of Order of U.S. District Court Judge P. Kevin Castel s</title><description>Copy of Order of U.S. District Court Judge P. Kevin Castel signed on 7/16/2014 Affirming in Part Bankruptcy Court Order and Reversing in Part, and the Case is Remanded to the Bankruptcy Court for the Entry of a Reduced Sanctions Award Consistent with this Opinion.  (related document(s)[3860]) (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3955</link><pubDate>Mon, 11 Aug 2014 00:00:00</pubDate></item><item><title>3954 - Affidavit of Service of Carol Zhang (related document(s)[394</title><description>Affidavit of Service of Carol Zhang (related document(s)[3947]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3954</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3953 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3945]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3953</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3952 - Affidavit of Service of Carol Zhang (related document(s)[394</title><description>Affidavit of Service of Carol Zhang (related document(s)[3942]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3952</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3951 - Affidavit of Service of Carol Zhang (related document(s)[394</title><description>Affidavit of Service of Carol Zhang (related document(s)[3941]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3951</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3950 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3939], [3938], [3940]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3950</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3949 - Affidavit of Service of Pete Caris (related document(s)[3936</title><description>Affidavit of Service of Pete Caris (related document(s)[3936]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3949</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3948 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3935]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3948</link><pubDate>Fri, 25 Jul 2014 00:00:00</pubDate></item><item><title>3947 - Letter from Sarah Link Schultz RE: Payout of Settlement with</title><description>Letter from Sarah Link Schultz RE: Payout of Settlement with St. Vincents Hospital (related document(s)[3944]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3947</link><pubDate>Thu, 24 Jul 2014 00:00:00</pubDate></item><item><title>3946 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing held and adjourned to 9/18/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3946</link><pubDate>Thu, 17 Jul 2014 00:00:00</pubDate></item><item><title>3945 - Order Denying "Motion of Elaine Garvy Administrator of the E</title><description>Order Denying "Motion of Elaine Garvy Administrator of the Estate of Ronald Brophy Deceased to Consider Proof of Claim Timely Filed" (Related Doc # [3917]) signed on 7/22/2014.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3945</link><pubDate>Tue, 22 Jul 2014 00:00:00</pubDate></item><item><title>3944 - Letter RE: Payout of Settlement with St. Vincents Hospital (</title><description>Letter RE: Payout of Settlement with St. Vincents Hospital (related document(s)[3243]) filed by Kurt Mack. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3944</link><pubDate>Mon, 21 Jul 2014 00:00:00</pubDate></item><item><title>3943 - Withdrawal of Claim(s): 942 filed by A &amp; L Sewer and Drain  </title><description>Withdrawal of Claim(s): 942 filed by A &amp; L Sewer and Drain  filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3943</link><pubDate>Fri, 18 Jul 2014 00:00:00</pubDate></item><item><title>3942 - Statement // Thirty-Fourth Notice of Resolved Claims  filed </title><description>Statement // Thirty-Fourth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3942</link><pubDate>Thu, 17 Jul 2014 00:00:00</pubDate></item><item><title>3941 - Stipulation and Order signed on 7/17/2014.   (LaChappelle, J</title><description>Stipulation and Order signed on 7/17/2014.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3941</link><pubDate>Thu, 17 Jul 2014 00:00:00</pubDate></item><item><title>3940 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Second Quarter 2014 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3940</link><pubDate>Tue, 15 Jul 2014 00:00:00</pubDate></item><item><title>3939 - Notice of Agenda Regarding Matters Set for July 17, 2014 at </title><description>Notice of Agenda Regarding Matters Set for July 17, 2014 at 10:00 A.M. (ET) (related document(s)[3917]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/17/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3939</link><pubDate>Tue, 15 Jul 2014 00:00:00</pubDate></item><item><title>3938 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3938</link><pubDate>Tue, 15 Jul 2014 00:00:00</pubDate></item><item><title>3937 - Reply to Motion For Late Proof of Claim  filed by Sheryl R M</title><description>Reply to Motion For Late Proof of Claim  filed by Sheryl R Menkes on behalf of Elaine L. Garvey.  (Attachments: # (1) Exhibit Supplemental Affidavit of Service for Notice of Deadline for Filing of Administrative Expense Claims dated 07.07.11 # (2) Exhibit Affirmation in Opposition of Liquidating Trustee to Plaintiffs State Court Order to Show Cause # (3) Exhibit Decedents Status and Records from Debtors Books and Records # (4) Exhibit Southern District Court Judge Castels Decision dated 5.16.14 # (5) Exhibit Summons with Notice/Summons and Complaint/Late Proof of Claims # (6) Exhibit Exhibit E part 2 Summons with Notice/Summons and Complaint/Late Proof of Claim # (7) Exhibit Exhibit E part 2 Summons with Notice/Summons and Complaint/Late Proof of Claim) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3937</link><pubDate>Mon, 14 Jul 2014 00:00:00</pubDate></item><item><title>3936 - Stipulation and Order between SVCMC and Robert Derrenbacher </title><description>Stipulation and Order between SVCMC and Robert Derrenbacher signed on 7/14/2014.  (related document(s)[3927]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3936</link><pubDate>Mon, 14 Jul 2014 00:00:00</pubDate></item><item><title>3935 - Objection to Motion / Objection of the Liquidating Trustee t</title><description>Objection to Motion / Objection of the Liquidating Trustee to "Motion of Elaine Garvy Administrator of the Estate of Ronald Brophy Deceased to Consider Proof of Claim Timely Filed"  (related document(s)[3917]) filed by David H. Botter on behalf of  Liquidating Trustee.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3935</link><pubDate>Thu, 10 Jul 2014 00:00:00</pubDate></item><item><title>3934 - Affidavit of Service of Christina Siguenza. (related documen</title><description>Affidavit of Service of Christina Siguenza. (related document(s)[3933]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3934</link><pubDate>Wed, 09 Jul 2014 00:00:00</pubDate></item><item><title>3933 - Notice of Presentment of Stipulation and Order of KFG  filed</title><description>Notice of Presentment of Stipulation and Order of KFG  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 7/11/2014 (check with court for location) Objections due by 7/11/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3933</link><pubDate>Tue, 08 Jul 2014 00:00:00</pubDate></item><item><title>3932 - Affidavit of Service of Carol Zhang (related document(s)[392</title><description>Affidavit of Service of Carol Zhang (related document(s)[3929]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3932</link><pubDate>Thu, 03 Jul 2014 00:00:00</pubDate></item><item><title>3931 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3924]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3931</link><pubDate>Thu, 03 Jul 2014 00:00:00</pubDate></item><item><title>3930 - Affidavit of Service of Pete Caris (related document(s)[3927</title><description>Affidavit of Service of Pete Caris (related document(s)[3927]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3930</link><pubDate>Thu, 03 Jul 2014 00:00:00</pubDate></item><item><title>3929 - Stipulation and Order Regarding Resolution of Claim Disputes</title><description>Stipulation and Order Regarding Resolution of Claim Disputes And Release Of Collateral Relating to the AIG Companies Claim Nos. 4041, 4042, 4043, 4044, 4045, 4046, 4047, 4048 And 4049 signed on 6/27/2014.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3929</link><pubDate>Fri, 27 Jun 2014 00:00:00</pubDate></item><item><title>3928 - Stipulation and Order Regarding Resolution of Claim Disputes</title><description>(Document Filed Inadvertently) Stipulation and Order Regarding Resolution of Claim Disputes and Release of Collateral Relating to the AIG Companies Claim Nos. 4041, 4042, 4043, 4044, 4045, 4045, 4047, 4048 and 4049 (related document(s)[3843]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Notice of Presentment)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3928</link><pubDate>Wed, 25 Jun 2014 00:00:00</pubDate></item><item><title>3927 - Notice of Presentment of Stipulation and Order for Robert De</title><description>Notice of Presentment of Stipulation and Order for Robert Derrenbacher  filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3927</link><pubDate>Wed, 25 Jun 2014 00:00:00</pubDate></item><item><title>3926 - Transcript regarding Hearing Held on Thursday, June 5, 2014 </title><description>Transcript regarding Hearing Held on Thursday, June 5, 2014 at 10:22 AM RE: Status Conference.  Remote electronic access to the transcript is restricted until 9/10/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/19/2014. Statement of Redaction Request Due By 7/3/2014. Redacted Transcript Submission Due By 7/14/2014. Transcript access will be restricted through 9/10/2014. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3926</link><pubDate>Thu, 12 Jun 2014 00:00:00</pubDate></item><item><title>3925 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 7/17/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3925</link><pubDate>Thu, 19 Jun 2014 00:00:00</pubDate></item><item><title>3924 - Amended Stipulation and Order between SVCMC and Claude Warne</title><description>Amended Stipulation and Order between SVCMC and Claude Warner, as Administrator of the Estate of Kyana Warner, Deceased and Claude Warner, Individually signed on 6/23/2014.  (related document(s)[3908]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3924</link><pubDate>Mon, 23 Jun 2014 00:00:00</pubDate></item><item><title>3923 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing not held and adjourned to 6/23/2014 at 11:00 AM at Manhattan Courtroom 601 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3923</link><pubDate>Thu, 19 Jun 2014 00:00:00</pubDate></item><item><title>3922 - Amended Notice of Hearing of Elaine Garvey for an Order to F</title><description>Amended Notice of Hearing of Elaine Garvey for an Order to File Late Proof of Claim  filed by Sheryl R Menkes on behalf of Elaine Garvy. with hearing to be held on 7/17/2014 at 10:00 AM at Manhattan Courtroom 610 Objections due by 7/10/2014, (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3922</link><pubDate>Fri, 20 Jun 2014 00:00:00</pubDate></item><item><title>3921 - Affidavit of Service of Carol Zhang (related document(s)[391</title><description>Affidavit of Service of Carol Zhang (related document(s)[3916], [3913], [3912], [3915]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3921</link><pubDate>Fri, 20 Jun 2014 00:00:00</pubDate></item><item><title>3920 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3910], [3908], [3907], [3909]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3920</link><pubDate>Fri, 20 Jun 2014 00:00:00</pubDate></item><item><title>3919 - Amended Notice of Hearing of Elaine Garvy for an Order to Fi</title><description>Amended Notice of Hearing of Elaine Garvy for an Order to File a Late Proof of Claim  filed by Sheryl R Menkes on behalf of Elaine Garvy. with hearing to be held on 7/17/2014 at 11:00 AM at Manhattan Courtroom 610 Objections due by 7/10/2014, (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3919</link><pubDate>Thu, 19 Jun 2014 00:00:00</pubDate></item><item><title>3918 - Withdrawal of Claim(s): 2842 filed by New York City Departme</title><description>Withdrawal of Claim(s): 2842 filed by New York City Department of Transportation  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3918</link><pubDate>Thu, 19 Jun 2014 00:00:00</pubDate></item><item><title>3917 - Motion to File Proof of Claim After Claims Bar Date  filed b</title><description>Motion to File Proof of Claim After Claims Bar Date  filed by Sheryl R Menkes  on behalf of Elaine Garvy  with hearing to be held on 7/24/2014 at 11:00 AM at Manhattan Courtroom 610 Objections due by 7/17/2014,. (Attachments: # (1) Exhibit EXHIBIT A-Decedents Death Certificate # (2) Exhibit EXHIBIT B-Letter of Administration issued to Garvey on 5/23/ 12 # (3) Exhibit EXHIBIT C-Discharge Records from Holy Family Home on 6/6/10 # (4) Exhibit EXHIBIT D-Creditors books and records # (5) Exhibit EXHIBIT E-Summons with Notice, January 4th, 2013 # (6) Exhibit EXHIBIT F-Affidavit of Service for the Summons with notice, April 19, 2013 # (7) Exhibit EXHIBIT H-Affidavit of Service for Summons and Complaint, June 5, 2013 # (8) Exhibit EXHIBIT K-Transcript of Oral Argument before Hon. Forrest on 10/1/13 # (9) Exhibit EXHIBIT IState Court Order to Show Cause, June 24, 2013 # (10) Exhibit EXHIBIT GState Court Summons and Complaint,June 5, 2013 # (11) Index Exhibit Index # (12) Exhibit EXHIBIT JTrustees Affidavits of Service on decedent) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3917</link><pubDate>Thu, 19 Jun 2014 00:00:00</pubDate></item><item><title>3916 - Notice of Agenda /Amended Agenda of Matters Scheduled for He</title><description>Notice of Agenda /Amended Agenda of Matters Scheduled for Hearing on June 19, 2014 at 10:00 A.M. (ET) (related document(s)[3915]) filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3916</link><pubDate>Tue, 17 Jun 2014 00:00:00</pubDate></item><item><title>3915 - Notice of Agenda of Matters Scheduled for Hearing on June 19</title><description>Notice of Agenda of Matters Scheduled for Hearing on June 19, 2014 at 10:00 A.M. (ET)  filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3915</link><pubDate>Tue, 17 Jun 2014 00:00:00</pubDate></item><item><title>3914 - Please take notice that any and all matters currently schedu</title><description>Please take notice that any and all matters currently scheduled to be heard on 7/24/2014 have been RESCHEDULED to 7/17/2014 at 10:00 AM at 1 Bowling Green, NY, NY in Courtroom 610 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3914</link><pubDate>Tue, 17 Jun 2014 00:00:00</pubDate></item><item><title>3913 - Master Service List /Notice of Filing Updated Service Lists </title><description>Master Service List /Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3913</link><pubDate>Tue, 17 Jun 2014 00:00:00</pubDate></item><item><title>3912 - Notice of Adjournment of Hearing with Respect to Certain Cla</title><description>Notice of Adjournment of Hearing with Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Liquidating Trustee. with hearing to be held on 7/24/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3912</link><pubDate>Tue, 17 Jun 2014 00:00:00</pubDate></item><item><title>3911 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3905]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3911</link><pubDate>Tue, 10 Jun 2014 00:00:00</pubDate></item><item><title>3910 - Stipulation and Order Between SVCMC and Edgardo Bacalan and </title><description>Stipulation and Order Between SVCMC and Edgardo Bacalan and Jean Bacalan signed on 6/9/2014.  (related document(s)[3886]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3910</link><pubDate>Mon, 09 Jun 2014 00:00:00</pubDate></item><item><title>3909 - Stipulation and Order Between SVCMC and Elaine Flanagan, as </title><description>Stipulation and Order Between SVCMC and Elaine Flanagan, as Mother and Natural Guardian of Ellen Flanagan, an Infant signed on 6/9/2014.  (related document(s)[3886]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3909</link><pubDate>Mon, 09 Jun 2014 00:00:00</pubDate></item><item><title>3908 - Notice of Presentment of Amended Stipulation and Order (Warn</title><description>Notice of Presentment of Amended Stipulation and Order (Warner)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/12/2014 (check with court for location) Objections due by 6/12/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3908</link><pubDate>Mon, 09 Jun 2014 00:00:00</pubDate></item><item><title>3907 - Notice of Withdrawal of Presentment of Stipulation and Order</title><description>Notice of Withdrawal of Presentment of Stipulation and Order (related document(s)[3892]) filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3907</link><pubDate>Mon, 09 Jun 2014 00:00:00</pubDate></item><item><title>3906 - Notice of Adjournment of Hearing RE: Status Conference; Hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; Hearing held and adjourned to 6/19/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3906</link><pubDate>Thu, 05 Jun 2014 00:00:00</pubDate></item><item><title>3905 - Notice of Agenda /Status Conference Agenda June 5, 2014 at 1</title><description>Notice of Agenda /Status Conference Agenda June 5, 2014 at 10:00 A.M. (ET)  filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3905</link><pubDate>Tue, 03 Jun 2014 00:00:00</pubDate></item><item><title>3904 - Affidavit of Service by Carol Zhang (related document(s)[389</title><description>Affidavit of Service by Carol Zhang (related document(s)[3898]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3904</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>3903 - Letter of Frank A. Oswald to Judge Morris in Response to Let</title><description>Letter of Frank A. Oswald to Judge Morris in Response to Letter of Sarah Link Schultz Dated May 22, 2014 Requesting a Court Conference (related document(s)[3898]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/5/2014 (check with court for location) (Attachments: # (1) Exhibit A: AIG Lift Stay Order # (2) Exhibit B: Reed Smith letters # (3) Exhibit C - 1-23-14 Transcript # (4) D - 4-18-14 Letter # (5) E - AIG Letter Objection to Panel # (6) F - Bifurcation Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3903</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>3902 - Affidavit of Service by Christina Siguenza (related document</title><description>Affidavit of Service by Christina Siguenza (related document(s)[3895]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3902</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>3901 - Letter of Michael S. Davis to Judge Morris in response to le</title><description>Letter of Michael S. Davis to Judge Morris in response to letter of Sarah Link Schultz dated May 22, 2014 requesting a Court Conference (related document(s)[3895]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Attachments: # (1) Exhibit A to Letter)(Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3901</link><pubDate>Mon, 02 Jun 2014 00:00:00</pubDate></item><item><title>3900 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 6/19/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3900</link><pubDate>Thu, 22 May 2014 00:00:00</pubDate></item><item><title>3899 - Affidavit of Service by Christina Siguenza (related document</title><description>Affidavit of Service by Christina Siguenza (related document(s)[3893], [3894]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3899</link><pubDate>Thu, 29 May 2014 00:00:00</pubDate></item><item><title>3898 - Notice of Hearing /Notice of Status Conference Scheduled for</title><description>Notice of Hearing /Notice of Status Conference Scheduled for June 5, 2014 (related document(s)[3895], [3843]) filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3898</link><pubDate>Wed, 28 May 2014 00:00:00</pubDate></item><item><title>3897 - Affidavit of Service of Carol Zhang (related document(s)[389</title><description>Affidavit of Service of Carol Zhang (related document(s)[3892]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3897</link><pubDate>Tue, 27 May 2014 00:00:00</pubDate></item><item><title>3896 - Affidavit of Service of Carol Zhang (related document(s)[388</title><description>Affidavit of Service of Carol Zhang (related document(s)[3889], [3891], [3890]) filed by   Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)</description><link>https://dm.epiq11.com/case/SV2/dockets/3896</link><pubDate>Tue, 27 May 2014 00:00:00</pubDate></item><item><title>3895 - Letter to the Honorable Judge Cecelia G. Morris requesting a</title><description>Letter to the Honorable Judge Cecelia G. Morris requesting a telephonic status conference (related document(s)[3843]) filed by David H. Botter on behalf of  Liquidating Trustee. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3895</link><pubDate>Tue, 27 May 2014 00:00:00</pubDate></item><item><title>3894 - Stipulation and Order RE: Claimant Darlene Brown signed on 5</title><description>Stipulation and Order RE: Claimant Darlene Brown signed on 5/23/2014.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3894</link><pubDate>Fri, 23 May 2014 00:00:00</pubDate></item><item><title>3893 - Order of U.S. District Court Judge P. Kevin Castel signed on</title><description>Order of U.S. District Court Judge P. Kevin Castel signed on 5/16/2014 re: [3674].   Plaintiffs appeal is dismissed. Plaintiffs appeal is moot with respect to issues relating to the dismissal of the State Court Action, and is not ripe for appellate review with respect to the bankruptcy courts imposition of sanctions. The Clerk is directed to close the Appeal. (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/3893</link><pubDate>Wed, 21 May 2014 00:00:00</pubDate></item><item><title>3892 - Notice of Presentment of Stipulation and Order (Warner)  fil</title><description>Notice of Presentment of Stipulation and Order (Warner)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/6/2014 (check with court for location) Objections due by 6/6/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3892</link><pubDate>Tue, 20 May 2014 00:00:00</pubDate></item><item><title>3891 - Statement / Thirty-Third Notice of Resolved Claims  filed by</title><description>Statement / Thirty-Third Notice of Resolved Claims  filed by David H. Botter on behalf of  Liquidating Trustee.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3891</link><pubDate>Mon, 19 May 2014 00:00:00</pubDate></item><item><title>3890 - Notice of Adjournment of Hearing / Notice of Cancellation of</title><description>Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for May 22, 2014  filed by David H. Botter on behalf of  Liquidating Trustee. with hearing to be held on 6/19/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3890</link><pubDate>Mon, 19 May 2014 00:00:00</pubDate></item><item><title>3889 - Notice of Adjournment of Hearing / Notice of Adjournment wit</title><description>Notice of Adjournment of Hearing / Notice of Adjournment with Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Liquidating Trustee. with hearing to be held on 6/19/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3889</link><pubDate>Mon, 19 May 2014 00:00:00</pubDate></item><item><title>3888 - Affidavit of Service of Carol Zhang (related document(s)[388</title><description>Affidavit of Service of Carol Zhang (related document(s)[3886]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3888</link><pubDate>Mon, 19 May 2014 00:00:00</pubDate></item><item><title>3887 - PLEASE TAKE NOTICE that any and all matters currently schedu</title><description>PLEASE TAKE NOTICE that any and all matters currently scheduled to be heard on 5/22/2014 HAVE BEEN RESCHEDULED to 6/19/2014 at 10:00 AM at 1 Bowling Green in Courtroom 610 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3887</link><pubDate>Fri, 16 May 2014 00:00:00</pubDate></item><item><title>3886 - Notice of Presentment of Stipulations and Orders (Flanagan a</title><description>Notice of Presentment of Stipulations and Orders (Flanagan and Bacalan)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/27/2014 (check with court for location) Objections due by 5/27/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3886</link><pubDate>Fri, 09 May 2014 00:00:00</pubDate></item><item><title>3885 - Affidavit of Service by Eleni Manners (related document(s)[3</title><description>Affidavit of Service by Eleni Manners (related document(s)[3880], [3881], [3879]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3885</link><pubDate>Thu, 08 May 2014 00:00:00</pubDate></item><item><title>3884 - Affidavit of Service by Eleni Manners (related document(s)[3</title><description>Affidavit of Service by Eleni Manners (related document(s)[3878]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3884</link><pubDate>Thu, 08 May 2014 00:00:00</pubDate></item><item><title>3883 - Affidavit of Service by Pete Caris (related document(s)[3877</title><description>Affidavit of Service by Pete Caris (related document(s)[3877]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3883</link><pubDate>Thu, 08 May 2014 00:00:00</pubDate></item><item><title>3882 - Civil Cover Sheet from U.S. District Court, Case Number: 140</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1403293  (related document(s)[3860]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3882</link><pubDate>Wed, 07 May 2014 00:00:00</pubDate></item><item><title>3881 - Stipulation and Order Between SVCMC and Carmen Reefer, as Ad</title><description>Stipulation and Order Between SVCMC and Carmen Reefer, as Administratrix of the Estate of Carlbert Reefer, Deceased and Carmen Reefer, Individually RE: Relief from the Autmoatic Stay signed on 5/1/2014.  (related document(s)[3853]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3881</link><pubDate>Thu, 01 May 2014 00:00:00</pubDate></item><item><title>3880 - Stipulation and Order Between SVCMC and Sucurija Perasevic a</title><description>Stipulation and Order Between SVCMC and Sucurija Perasevic and Elvis Perasevic RE: Relief from the Automatic Stay signed on 5/1/2014.  (related document(s)[3853]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3880</link><pubDate>Thu, 01 May 2014 00:00:00</pubDate></item><item><title>3879 - Stipulation and Order Between SVCMC and Laura Chicoli and Ra</title><description>Stipulation and Order Between SVCMC and Laura Chicoli and Raymond Chicoli RE: Relief from the Automatic Stay signed on 5/1/2014.  (related document(s)[3853]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3879</link><pubDate>Thu, 01 May 2014 00:00:00</pubDate></item><item><title>3878 - Counter Designation (appellee) // Counter Designation of the</title><description>Counter Designation (appellee) // Counter Designation of the Liquidating Trustee for the Saint Vincents Catholic Medical Centers of New York Liquidating Trust in Response to the Designation of Items to be Included in the Record on Appeal Filed by Appellant Sheryl R. Menkes, Esq. (related document(s)[3860]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3878</link><pubDate>Tue, 29 Apr 2014 00:00:00</pubDate></item><item><title>3877 - Notice of Presentment of Stipulation and Order for Darlene B</title><description>Notice of Presentment of Stipulation and Order for Darlene Brown  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 5/12/2014 (check with court for location) Objections due by 5/12/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3877</link><pubDate>Mon, 28 Apr 2014 00:00:00</pubDate></item><item><title>3876 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust; Hearing not held and adjourned to 5/22/2014 at 10:00 AM at Manhattan Courtroom 610 (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3876</link><pubDate>Thu, 24 Apr 2014 00:00:00</pubDate></item><item><title>3875 - Affidavit of Service of Carol Zhang (related document(s)[387</title><description>Affidavit of Service of Carol Zhang (related document(s)[3873]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3875</link><pubDate>Wed, 23 Apr 2014 00:00:00</pubDate></item><item><title>3874 - Affidavit of Service by Pete Caris (related document(s)[3870</title><description>Affidavit of Service by Pete Caris (related document(s)[3870], [3871]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3874</link><pubDate>Tue, 22 Apr 2014 00:00:00</pubDate></item><item><title>3873 - Stipulation and Order signed on 4/21/2014.  (related documen</title><description>Stipulation and Order signed on 4/21/2014.  (related document(s)[3852]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3873</link><pubDate>Mon, 21 Apr 2014 00:00:00</pubDate></item><item><title>3872 - Transcript regarding Hearing Held on Thursday, January 23, 2</title><description>Transcript regarding Hearing Held on Thursday, January 23, 2014 at 11:05 AM RE: Fifty-Fourth Omnibus Objectin Of The Liquidating Trustee To Certain Claims (TIER I - (A) Improperly Classified Claims; (B) Claim Amounts That Are Inconsistent With The Debtors Books And Records; (C) Claims That Lack Sufficient Documentation) The AIG Companies Motion For Relief From The Automatic Stay The Pursue Counterclaims In An Arbitration Proceeding Commenced By Debtors.  Remote electronic access to the transcript is restricted until 7/16/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/24/2014. Statement of Redaction Request Due By 5/8/2014. Redacted Transcript Submission Due By 5/19/2014. Transcriptaccess will be restricted through 7/16/2014. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3872</link><pubDate>Thu, 17 Apr 2014 00:00:00</pubDate></item><item><title>3871 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for April 24, 2014  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/22/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3871</link><pubDate>Thu, 17 Apr 2014 00:00:00</pubDate></item><item><title>3870 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/22/2014 (check with court for location) Objections due by 5/15/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3870</link><pubDate>Thu, 17 Apr 2014 00:00:00</pubDate></item><item><title>3869 - Affidavit of Service by Carol Zhang (related document(s)[386</title><description>Affidavit of Service by Carol Zhang (related document(s)[3861], [3865]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3869</link><pubDate>Thu, 17 Apr 2014 00:00:00</pubDate></item><item><title>3868 - Affidavit of Service by Pete Caris (related document(s)[3853</title><description>Affidavit of Service by Pete Caris (related document(s)[3853]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3868</link><pubDate>Thu, 17 Apr 2014 00:00:00</pubDate></item><item><title>3867 - Notice of Change of Address of Creditor Access Nursing  file</title><description>Notice of Change of Address of Creditor Access Nursing  filed by Jeff Cohen. (Cappiello, Karen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3867</link><pubDate>Mon, 14 Apr 2014 00:00:00</pubDate></item><item><title>3866 - Statement of Issues  filed by Sheryl R Menkes on behalf of E</title><description>Statement of Issues  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3866</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>3865 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the First Quarter 2014 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3865</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>3864 - Designation of Contents (appellant). Notice of Designated It</title><description>Designation of Contents (appellant). Notice of Designated Items to Appeal  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3864</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>3863 - Affidavit  filed by Sheryl R Menkes on behalf of Elaine Garv</title><description>Affidavit  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3863</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>3862 - Affidavit  filed by Sheryl R Menkes on behalf of Elaine Garv</title><description>Affidavit  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3862</link><pubDate>Tue, 15 Apr 2014 00:00:00</pubDate></item><item><title>3861 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists, as of April 11, 2014  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3861</link><pubDate>Mon, 14 Apr 2014 00:00:00</pubDate></item><item><title>3860 - Notice of Appeal   filed by Sheryl R Menkes on behalf of Ela</title><description>Notice of Appeal   filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3860</link><pubDate>Wed, 02 Apr 2014 00:00:00</pubDate></item><item><title>3859 - Affidavit of Service of Carol Zhang (related document(s)[385</title><description>Affidavit of Service of Carol Zhang (related document(s)[3856]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3859</link><pubDate>Mon, 31 Mar 2014 00:00:00</pubDate></item><item><title>3858 - Affidavit of Service of Pete Caris (related document(s)[3852</title><description>Affidavit of Service of Pete Caris (related document(s)[3852]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3858</link><pubDate>Mon, 31 Mar 2014 00:00:00</pubDate></item><item><title>3857 - Affidavit of Service of Carol Zhang (related document(s)[385</title><description>Affidavit of Service of Carol Zhang (related document(s)[3850]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3857</link><pubDate>Mon, 31 Mar 2014 00:00:00</pubDate></item><item><title>3856 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists as of March 17, 2014  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3856</link><pubDate>Thu, 27 Mar 2014 00:00:00</pubDate></item><item><title>3855 - Affidavit of Service of Eleni Manners (related document(s)[3</title><description>Affidavit of Service of Eleni Manners (related document(s)[3845], [3846], [3847]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3855</link><pubDate>Wed, 26 Mar 2014 00:00:00</pubDate></item><item><title>3854 - Withdrawal of Claim(s): 2252 filed by Lois M. Rosenblatt  fi</title><description>Withdrawal of Claim(s): 2252 filed by Lois M. Rosenblatt  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3854</link><pubDate>Tue, 25 Mar 2014 00:00:00</pubDate></item><item><title>3853 - Notice of Presentment of Stipulations and Orders (Chicoli, P</title><description>Notice of Presentment of Stipulations and Orders (Chicoli, Perasevic, and Reefer)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/8/2014 (check with court for location) Objections due by 4/8/2014, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3853</link><pubDate>Tue, 25 Mar 2014 00:00:00</pubDate></item><item><title>3852 - Order Imposing Sanctions signed on 3/25/2014.  (related docu</title><description>Order Imposing Sanctions signed on 3/25/2014.  (related document(s)[3626], [3850], [3659]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3852</link><pubDate>Tue, 25 Mar 2014 00:00:00</pubDate></item><item><title>3851 - Letter Re: Notice of Creditor Change of Address  filed by Je</title><description>Letter Re: Notice of Creditor Change of Address  filed by Jeff Cohen. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3851</link><pubDate>Fri, 21 Mar 2014 00:00:00</pubDate></item><item><title>3850 - Memorandum Decision Imposing Sanctions signed on 3/21/2014. </title><description>Memorandum Decision Imposing Sanctions signed on 3/21/2014.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3850</link><pubDate>Fri, 21 Mar 2014 00:00:00</pubDate></item><item><title>3849 - Notice of Adjournment of Hearing RE:  Motion for Omnibus Obj</title><description>Notice of Adjournment of Hearing RE:  Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) with hearing to be held on 2/21/2013 at 11:00 AM at Location to be announced Responses due by 2/14/2013, filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust (related document(s)[3428]); Hearing Held and Adjourned to 4/24/2014 at 10:00 AM at Manhattan Courtroom 610 (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3849</link><pubDate>Thu, 20 Mar 2014 00:00:00</pubDate></item><item><title>3848 - Please take notice that any and all matters currently schedu</title><description>Please take notice that any and all matters currently scheduled to be heard on 3/20/2014 will take place at 1 Bowling Green, NY, NY in Courtroom 610 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3848</link><pubDate>Wed, 19 Mar 2014 00:00:00</pubDate></item><item><title>3847 - Notice of Agenda of Matters Scheduled for March 20, 2014 at </title><description>Notice of Agenda of Matters Scheduled for March 20, 2014 at 10:00 A.M. (ET)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/20/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3847</link><pubDate>Tue, 18 Mar 2014 00:00:00</pubDate></item><item><title>3846 - Notice of Adjournment of Hearing With Respect to Certain Cla</title><description>Notice of Adjournment of Hearing With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 4/24/2014 (check with court for location) Objections due by 4/17/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3846</link><pubDate>Tue, 18 Mar 2014 00:00:00</pubDate></item><item><title>3845 - Statement // Thirty-Second Notice of Resolved Claims  filed </title><description>Statement // Thirty-Second Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3845</link><pubDate>Tue, 18 Mar 2014 00:00:00</pubDate></item><item><title>3844 - Affidavit of Service by Pete Caris (related document(s)[3843</title><description>Affidavit of Service by Pete Caris (related document(s)[3843]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3844</link><pubDate>Fri, 07 Mar 2014 00:00:00</pubDate></item><item><title>3843 - Order Granting in part, Denying in part Motion for Relief fr</title><description>Order Granting in part, Denying in part Motion for Relief from Stay to pursue counterclaims in an arbitration proceeding commenced by the Debtors filed by Michael S. Davis on behalf of National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies (Related Doc # [3796]) signed on 3/4/2014.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3843</link><pubDate>Tue, 04 Mar 2014 00:00:00</pubDate></item><item><title>3842 - Affidavit of Service of Christina Siguenza (related document</title><description>Affidavit of Service of Christina Siguenza (related document(s)[3838], [3836], [3837]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3842</link><pubDate>Mon, 03 Mar 2014 00:00:00</pubDate></item><item><title>3841 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3841</link><pubDate>Mon, 03 Mar 2014 00:00:00</pubDate></item><item><title>3840 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[3428]); Hearing not held and adjourned to 3/20/2014 at 10:00 AM at One Bowling Green Manhattan Courtroom 610. (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3840</link><pubDate>Thu, 20 Feb 2014 00:00:00</pubDate></item><item><title>3839 - Notice of Change of Address of Creditor Henry J. Amoroso  fi</title><description>Notice of Change of Address of Creditor Henry J. Amoroso  filed by David Edelberg on behalf of Henry J. Amoroso. (Edelberg, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3839</link><pubDate>Fri, 21 Feb 2014 00:00:00</pubDate></item><item><title>3838 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for February 20, 2014  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/20/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3838</link><pubDate>Tue, 18 Feb 2014 00:00:00</pubDate></item><item><title>3837 - Notice of Adjournment of Hearing With Respect to Certain Cla</title><description>Notice of Adjournment of Hearing With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/20/2014 (check with court for location) Objections due by 3/13/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3837</link><pubDate>Tue, 18 Feb 2014 00:00:00</pubDate></item><item><title>3836 - Statement // Thirty-First Notice of Resolved Claims  filed b</title><description>Statement // Thirty-First Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3836</link><pubDate>Tue, 18 Feb 2014 00:00:00</pubDate></item><item><title>3835 - Affidavit of Service of Carol Zhang (related document(s)[383</title><description>Affidavit of Service of Carol Zhang (related document(s)[3831]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3835</link><pubDate>Mon, 17 Feb 2014 00:00:00</pubDate></item><item><title>3834 - Affidavit of Service of Eleni Manners Regarding Letter to Da</title><description>Affidavit of Service of Eleni Manners Regarding Letter to Darlene Brown Regarding Claim 4985 (related document(s)[3501]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3834</link><pubDate>Mon, 17 Feb 2014 00:00:00</pubDate></item><item><title>3833 - Letter to Judge Morris from Michael S. Davis advising of the</title><description>Letter to Judge Morris from Michael S. Davis advising of the parties consent to extend the time to February 27, 2014 to submit an order granting relief from the automatic stay to pursue counterclaims against the debtors in a pending arbitration (related document(s)[3796]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3833</link><pubDate>Wed, 12 Feb 2014 00:00:00</pubDate></item><item><title>3832 - Letter dated February 7, 2014 of Mary McCarthy, Esq. to the </title><description>Letter dated February 7, 2014 of Mary McCarthy, Esq. to the Honorable Cecelia G. Morris notifying the Court the time to submit the proposed order in connection with the AIG Companies motion for an order granting relief from the automatic stay to pursue counterclaims against the Debtors in a pending arbitration commenced by Debtors is extended to February 13, 2014 on consent. (related document(s)[3796]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3832</link><pubDate>Fri, 07 Feb 2014 00:00:00</pubDate></item><item><title>3831 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists (as of February 5, 2014)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3831</link><pubDate>Thu, 06 Feb 2014 00:00:00</pubDate></item><item><title>3830 - Affidavit of Service of Pete Caris (related document(s)[3827</title><description>Affidavit of Service of Pete Caris (related document(s)[3827]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3830</link><pubDate>Tue, 04 Feb 2014 00:00:00</pubDate></item><item><title>3829 - Affidavit of Service of Carol Zhang (related document(s)[381</title><description>Affidavit of Service of Carol Zhang (related document(s)[3813], [3812], [3814]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3829</link><pubDate>Tue, 04 Feb 2014 00:00:00</pubDate></item><item><title>3828 - Affidavit of Service of Carol Zhang (related document(s)[322</title><description>Affidavit of Service of Carol Zhang (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3828</link><pubDate>Tue, 04 Feb 2014 00:00:00</pubDate></item><item><title>3827 - Order of U.S. District Court Judge Paul G. Gardephe signed o</title><description>Order of U.S. District Court Judge Paul G. Gardephe signed on 11/15/2013 re: [3555] . For the reasons stated in this Order, this appeal is dismissed with prejudice.   (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/3827</link><pubDate>Tue, 28 Jan 2014 00:00:00</pubDate></item><item><title>3826 - Transcript regarding Hearing Held on Thursday, December 19, </title><description>Transcript regarding Hearing Held on Thursday, December 19, 2013 at 11:06 AM RE: Supplemental Motion for Omnibus Objection to Claim(s); Motion for Omnibus Objection to Claim(s); Motion for Adjournment, etc....  Remote electronic access to the transcript is restricted until 3/31/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [3757], [3785], [3753], [3771], [3428]). Notice of Intent to Request Redaction Deadline Due By 1/6/2014. Statement of Redaction Request Due By 1/21/2014. Redacted Transcript Submission Due By 1/30/2014. Transcript access will be restricted through 3/31/2014. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3826</link><pubDate>Mon, 30 Dec 2013 00:00:00</pubDate></item><item><title>3825 - Sur-Reply to Motion /Post-Confirmation SVCMCs Surreply Regar</title><description>Sur-Reply to Motion /Post-Confirmation SVCMCs Surreply Regarding AIG Companies Motion for Relief from the Automatic Stay to Pursue Counterclaims in Arbitration Proceeding Commenced by Debtors  (related document(s)[3796]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3825</link><pubDate>Wed, 22 Jan 2014 00:00:00</pubDate></item><item><title>3824 - Reply Memorandum of Law in further support of motion to purs</title><description>Reply Memorandum of Law in further support of motion to pursue counterclaims in an arbitration proceeding commenced by the Debtors  (related document(s)[3796]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3824</link><pubDate>Wed, 22 Jan 2014 00:00:00</pubDate></item><item><title>3823 - Affidavit of Service of Pete Caris (related document(s)[3811</title><description>Affidavit of Service of Pete Caris (related document(s)[3811]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3823</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3822 - Affidavit of Service of Pete Caris (related document(s)[3810</title><description>Affidavit of Service of Pete Caris (related document(s)[3810]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3822</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3821 - Affidavit of Service of Pete Caris (related document(s)[3809</title><description>Affidavit of Service of Pete Caris (related document(s)[3809], [3808]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3821</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3820 - Affidavit of Service of Carol Zhang (related document(s)[380</title><description>Affidavit of Service of Carol Zhang (related document(s)[3806]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3820</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3819 - Affidavit of Service Eleni Manners (related document(s)[3803</title><description>Affidavit of Service Eleni Manners (related document(s)[3803]) filed by   Epic Systems Corporation.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3819</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3818 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3818</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3817 - Certificate of Service of AIG Companies objections and respo</title><description>Certificate of Service of AIG Companies objections and responses to the Debtors first set of document requests to AIG  filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3817</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3816 - Declaration of Charles Murray in further support of the AIG </title><description>Declaration of Charles Murray in further support of the AIG Companies motion for relief from the automatic stay to pursue counterclaims in an arbitration proceeding commenced by Debtors  (related document(s)[3796]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3816</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3815 - Declaration of Yan Xia in further support of the AIG Compani</title><description>Declaration of Yan Xia in further support of the AIG Companies motion for relief from the automatic stay to pursue counterclaims in an arbitration proceeding commenced by Debtors  (related document(s)[3796]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3815</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3814 - Notice of Agenda of Matters Scheduled for January 23, 2014 a</title><description>Notice of Agenda of Matters Scheduled for January 23, 2014 at 10:00 A.M. (ET) (related document(s)[3796]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 1/23/2014 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3814</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3813 - Statement // Thirtieth Notice of Resolved Claims  filed by D</title><description>Statement // Thirtieth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3813</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3812 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 2/20/2014 (check with court for location) Objections due by 2/13/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3812</link><pubDate>Tue, 21 Jan 2014 00:00:00</pubDate></item><item><title>3811 - Response to Motion /Post-Confirmation SVCMCs Response to AIG</title><description>Response to Motion /Post-Confirmation SVCMCs Response to AIG Companies Motion for Relief From the Automatic Stay to Pursue Counterclaims in Arbitration Proceeding Commenced by Debtors  (related document(s)[3796]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3811</link><pubDate>Thu, 16 Jan 2014 00:00:00</pubDate></item><item><title>3810 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3810</link><pubDate>Thu, 16 Jan 2014 00:00:00</pubDate></item><item><title>3809 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Fourth Quarter 2013 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3809</link><pubDate>Wed, 15 Jan 2014 00:00:00</pubDate></item><item><title>3808 - Order Granting in part, Denying in part Motion to Compel Arb</title><description>Order Granting in part, Denying in part Motion to Compel Arbitration of the Queensbrook Insurance Limited Issue or determining that this Court lacks jurisdiction over those claims (Related Doc # [3651]) signed on 1/14/2014.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3808</link><pubDate>Tue, 14 Jan 2014 00:00:00</pubDate></item><item><title>3807 - Transcript regarding Hearing Held on Thursday, August 15, 20</title><description>Transcript regarding Hearing Held on Thursday, August 15, 2013 at 11:02 AM RE: Supplemental Motion for Omnibus Objections to Claims, etc....  Remote electronic access to the transcript is restricted until 3/10/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [3626], [3630], [3586], [3599], [3428], [3587]). Notice of Intent to Request Redaction Deadline Due By 12/16/2013. Statement of Redaction Request Due By 12/30/2013. Redacted Transcript Submission Due By 1/9/2014. Transcript access will be restricted through 3/10/2014. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3807</link><pubDate>Mon, 09 Dec 2013 00:00:00</pubDate></item><item><title>3806 - So Ordered Stipulation signed on 1/10/2014  (related documen</title><description>So Ordered Stipulation signed on 1/10/2014  (related document(s)[3792]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3806</link><pubDate>Fri, 10 Jan 2014 00:00:00</pubDate></item><item><title>3805 - Letter in response to Liquidating Trustees letter (3804) and</title><description>Letter in response to Liquidating Trustees letter (3804) and counter-propsed order dated January 3, 2014 in connection with the Courts Decision dated December 18, 2013 (related document(s)[3786]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3805</link><pubDate>Tue, 07 Jan 2014 00:00:00</pubDate></item><item><title>3804 - Letter dated 1/3/14 to the Honorable Cecelia G. Morris, Chie</title><description>Letter dated 1/3/14 to the Honorable Cecelia G. Morris, Chief U.S. Bankruptcy Judge, from Frank A. Oswald, Esq., on behalf of Eugine I. Davis, the Liquidating Trustee (related document(s)[3786]) filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Enclosure: Counter-Proposed Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3804</link><pubDate>Mon, 06 Jan 2014 00:00:00</pubDate></item><item><title>3803 - Order sustaining fifth supplemental fifty-fourth omnibus obj</title><description>Order sustaining fifth supplemental fifty-fourth omnibus objection to certain claims (Tier I - claims which are inconsistent with the Debtors books and records) (Related Doc # [3753]) signed on 1/1/2014.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3803</link><pubDate>Wed, 01 Jan 2014 00:00:00</pubDate></item><item><title>3802 - Affidavit of Service of Kimberly Murray (related document(s)</title><description>Affidavit of Service of Kimberly Murray (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3802</link><pubDate>Mon, 30 Dec 2013 00:00:00</pubDate></item><item><title>3801 - Affidavit of Service of Pete Caris (related document(s)[3775</title><description>Affidavit of Service of Pete Caris (related document(s)[3775]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3801</link><pubDate>Mon, 30 Dec 2013 00:00:00</pubDate></item><item><title>3800 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3800</link><pubDate>Mon, 30 Dec 2013 00:00:00</pubDate></item><item><title>3799 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3799</link><pubDate>Mon, 30 Dec 2013 00:00:00</pubDate></item><item><title>3798 - Affidavit of Service of Carol Zhang (related document(s)[379</title><description>Affidavit of Service of Carol Zhang (related document(s)[3793], [3792]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3798</link><pubDate>Thu, 26 Dec 2013 00:00:00</pubDate></item><item><title>3797 - Certificate of Service of AIG Companies motion for relief fr</title><description>Certificate of Service of AIG Companies motion for relief from Automatic Stay to Pursue Counterclaims in an Arbitration Proceeding Commenced by Debtors (related document(s)[3796]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3797</link><pubDate>Mon, 23 Dec 2013 00:00:00</pubDate></item><item><title>3796 - Motion for Relief from Stay to pursue counterclaims in an ar</title><description>Motion for Relief from Stay to pursue counterclaims in an arbitration proceeding commenced by the Debtors filed by Michael S. Davis  on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies  with hearing to be held on 1/23/2014 (check with court for location) Responses due by 1/16/2014,. (Attachments: # (1) Motion # (2) Declaration of Mary G. McCarthy # (3) Exhibit A to McCarthy Declaration # (4) Exhibit B to McCarthy Declaration # (5) Exhibit C to McCarthy Declaration) (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3796</link><pubDate>Mon, 23 Dec 2013 00:00:00</pubDate></item><item><title>3795 - Notice of Change of Address of Creditor  filed by John H. Th</title><description>Notice of Change of Address of Creditor  filed by John H. Thompson on behalf of  Cadwalader, Wickersham &amp; Taft LLP. (Thompson, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3795</link><pubDate>Mon, 23 Dec 2013 00:00:00</pubDate></item><item><title>3794 - Affidavit of Service of Kerry ONeil (related document(s)[378</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3783], [3786]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3794</link><pubDate>Mon, 23 Dec 2013 00:00:00</pubDate></item><item><title>3793 - STIPULATION AND ORDER PROVIDING FOR THE RESOLUTION OF CERTAI</title><description>STIPULATION AND ORDER PROVIDING FOR THE RESOLUTION OF CERTAIN CLAIMS OF THE UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES CENTERS FOR MEDICARE AND MEDICAID SERVICES (related document(s)[3770]) signed on 12/20/2013. (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/3793</link><pubDate>Fri, 20 Dec 2013 00:00:00</pubDate></item><item><title>3792 - Notice of Presentment of Stipulation and Order for Lucian Di</title><description>Notice of Presentment of Stipulation and Order for Lucian Dicarlo  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 1/3/2014 (check with court for location) Objections due by 1/3/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3792</link><pubDate>Fri, 20 Dec 2013 00:00:00</pubDate></item><item><title>3791 - Affidavit of Service of the Debtors First Set of Documents R</title><description>Affidavit of Service of the Debtors First Set of Documents Request to AIG  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3791</link><pubDate>Fri, 20 Dec 2013 00:00:00</pubDate></item><item><title>3790 - Withdrawal of Claim(s): Notice of Withdrawal of Claim No. 30</title><description>Withdrawal of Claim(s): Notice of Withdrawal of Claim No. 3089 filed by the NYS Office of the Medicaid Inspector General.  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3790</link><pubDate>Thu, 19 Dec 2013 00:00:00</pubDate></item><item><title>3789 - Affidavit of Service of Pete Caris (related document(s)[3785</title><description>Affidavit of Service of Pete Caris (related document(s)[3785]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3789</link><pubDate>Wed, 18 Dec 2013 00:00:00</pubDate></item><item><title>3788 - Affidavit of Service of Pete Caris (related document(s)[3782</title><description>Affidavit of Service of Pete Caris (related document(s)[3782], [3784]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3788</link><pubDate>Wed, 18 Dec 2013 00:00:00</pubDate></item><item><title>3787 - Affidavit of Service of Eleni Manners (related document(s)[3</title><description>Affidavit of Service of Eleni Manners (related document(s)[3781], [3780], [3779]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3787</link><pubDate>Wed, 18 Dec 2013 00:00:00</pubDate></item><item><title>3786 - Memorandum Decision (I) Determining that the Court has juris</title><description>Memorandum Decision (I) Determining that the Court has jurisdiction to determine whether certain claims against the Debtors are secured by the property of Non-Debtor Queensbrook Insurance Limited; And (II) Directing the parties to participate in arbitration signed on 12/18/2013.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3786</link><pubDate>Wed, 18 Dec 2013 00:00:00</pubDate></item><item><title>3785 - Response Post-Confirmation SVCMs Reply to AIG Companies Oppo</title><description>Response Post-Confirmation SVCMs Reply to AIG Companies Opposition to Application for an Order Authorizing Post-Confirmation SVCMC to Examine National Union Fire Insurance Company of Pittsburgh, PA. and Affiliates, Directing Production of Documents, and Appearance for Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)[3651], [3777]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/19/2013 (check with court for location) Objections due by 12/10/2013, (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3785</link><pubDate>Tue, 17 Dec 2013 00:00:00</pubDate></item><item><title>3784 - Amended Notice of Agenda Amended Hearing Agenda December 19,</title><description>Amended Notice of Agenda Amended Hearing Agenda December 19, 2013 at 11:00 AM (ET)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/19/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3784</link><pubDate>Tue, 17 Dec 2013 00:00:00</pubDate></item><item><title>3783 - Order Cancelling Hearing as it Pertains to Elaine Garvey onl</title><description>Order Cancelling Hearing as it Pertains to Elaine Garvey only, scheduled for December 19, 2013, the Court will take the matter under advisement on the written submissions and materials previously provided by the parties; this Order shall have no effect on any other matters set for hearing onDecember 19, 2013 in this case. signed on 12/17/2013.  (related document(s)[3659], [3771]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3783</link><pubDate>Tue, 17 Dec 2013 00:00:00</pubDate></item><item><title>3782 - Notice of Agenda Hearing Agenda December 19, 2013 at 11:00 A</title><description>Notice of Agenda Hearing Agenda December 19, 2013 at 11:00 Am (ET)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/19/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3782</link><pubDate>Tue, 17 Dec 2013 00:00:00</pubDate></item><item><title>3781 - Statement // Twenty-Ninth Notice of Resolved Claims  filed b</title><description>Statement // Twenty-Ninth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3781</link><pubDate>Mon, 16 Dec 2013 00:00:00</pubDate></item><item><title>3780 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 1/23/2014 (check with court for location) Objections due by 1/16/2014, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3780</link><pubDate>Mon, 16 Dec 2013 00:00:00</pubDate></item><item><title>3779 - Certificate of No Objection Pursuant to LR 9075-2 // Certifi</title><description>Certificate of No Objection Pursuant to LR 9075-2 // Certificate of No Objection to Fifth Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3753]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3779</link><pubDate>Mon, 16 Dec 2013 00:00:00</pubDate></item><item><title>3778 - Affidavit /Declaration of Jack Lewkowitz in opposition to mo</title><description>Affidavit /Declaration of Jack Lewkowitz in opposition to motion for examination of National Union and affiliates of AIG pursuant to FRBP 2004  filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Attachments: # (1) Exhibit 1) (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3778</link><pubDate>Mon, 16 Dec 2013 00:00:00</pubDate></item><item><title>3777 - Memorandum of Law in opposition to motion for examination of</title><description>Memorandum of Law in opposition to motion for examination of National Union and affiliates of AIG pursuant to FRBP 2004  (related document(s)[3765]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3777</link><pubDate>Mon, 16 Dec 2013 00:00:00</pubDate></item><item><title>3776 - Final Status Report Regarding Preference Actions as of Novem</title><description>Final Status Report Regarding Preference Actions as of November 14, 2013  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3776</link><pubDate>Thu, 12 Dec 2013 00:00:00</pubDate></item><item><title>3775 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists as of December 6, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3775</link><pubDate>Tue, 10 Dec 2013 00:00:00</pubDate></item><item><title>3774 - Letter Re: Malpractice  filed by Christian Lincoln. (Rodrigu</title><description>Letter Re: Malpractice  filed by Christian Lincoln. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3774</link><pubDate>Tue, 10 Dec 2013 00:00:00</pubDate></item><item><title>3773 - Withdrawal of Claim(s): 232 filed by Cinteria Webb as Admini</title><description>Withdrawal of Claim(s): 232 filed by Cinteria Webb as Administrator of the Estate of Audrey Betts  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3773</link><pubDate>Tue, 10 Dec 2013 00:00:00</pubDate></item><item><title>3772 - Affidavit of Service by Kerry ONeil (related document(s)[377</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3770]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3772</link><pubDate>Fri, 06 Dec 2013 00:00:00</pubDate></item><item><title>3771 - Motion for Adjournment (related document(s)[3759]) filed by </title><description>Motion for Adjournment (related document(s)[3759]) filed by Sheryl R Menkes  on behalf of Elaine Garvy  with hearing to be held on 12/19/2013 at 11:00 AM at Manhattan Courtroom 610 (RDD). (Attachments: # (1) Exhibit Exhibit A # (2) Affidavit of Service) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3771</link><pubDate>Wed, 04 Dec 2013 00:00:00</pubDate></item><item><title>3770 - Notice of Presentment of Stipulation and Order Providing for</title><description>Notice of Presentment of Stipulation and Order Providing for the Resolution of Certain Claims of the United States Department of Health and Human Services Centers for Medicare and Medicaid Services  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 12/10/2013 (check with court for location) Objections due by 12/10/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3770</link><pubDate>Tue, 03 Dec 2013 00:00:00</pubDate></item><item><title>3769 - Affidavit of Service of Pete Caris (related document(s)[3761</title><description>Affidavit of Service of Pete Caris (related document(s)[3761], [3760], [3762], [3759]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3769</link><pubDate>Mon, 02 Dec 2013 00:00:00</pubDate></item><item><title>3768 - Affidavit of Service of Kerry ONeil (related document(s)[375</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3758]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3768</link><pubDate>Mon, 02 Dec 2013 00:00:00</pubDate></item><item><title>3767 - Affidavit of Service of Kerry ONeil (related document(s)[375</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3757]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3767</link><pubDate>Mon, 02 Dec 2013 00:00:00</pubDate></item><item><title>3766 - Affidavit of Service of Kerry ONeil (related document(s)[376</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3765]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3766</link><pubDate>Wed, 27 Nov 2013 00:00:00</pubDate></item><item><title>3765 - Motion to Authorize [Corrects and Replaces Docket No. 3764] </title><description>Motion to Authorize [Corrects and Replaces Docket No. 3764] (Presentment Date: 12/10/13 at 12:00 Noon, Objection Deadline: 12/10/13 at 11:00 a.m.) Application for an Order Authorizing Post-Confirmation SVMC to Examine National Union Fire Insurance Company of Pittsburgh, PA. and Affiliates, Directing Production of Documents, and Appearance for Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York  Responses due by 12/10/2013,. (Attachments: # (1) Exhibit A: Scheduling Order # (2) Exhibit B: MOU and Cover Letter # (3) Exhibit 1: Proposed Order # (4) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3765</link><pubDate>Tue, 26 Nov 2013 00:00:00</pubDate></item><item><title>3764 - Motion to Authorize /(Presentment Date: 12/10/12 at 12:00 No</title><description>Motion to Authorize /(Presentment Date: 12/10/12 at 12:00 Noon, Objection Deadline: 12/10/13 at 11:00 a.m.) Notice of Presentment of Application for an Order Authorizing Post-Confirmation SVMC to Examine National Union Fire Insurance Company of Pittsburgh, PA. and Affiliates, Directing Production of Documents, and Appearance for Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York  Responses due by 12/10/2013,. (Attachments: # (1) Exhibit Exhibit A: Scheduling Order # (2) Exhibit Exhibit B: MOU and Cover Letter # (3) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3764</link><pubDate>Tue, 26 Nov 2013 00:00:00</pubDate></item><item><title>3763 - Letter to Judge Morris re: Adjournment of Hearing  filed by </title><description>Letter to Judge Morris re: Adjournment of Hearing  filed by Sheryl R Menkes on behalf of Elaine Garvy. (White, Greg)</description><link>https://dm.epiq11.com/case/SV2/dockets/3763</link><pubDate>Tue, 26 Nov 2013 00:00:00</pubDate></item><item><title>3762 - Statement / Notice of Filing of Third Amendment to Saint Vin</title><description>Statement / Notice of Filing of Third Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3762</link><pubDate>Tue, 19 Nov 2013 00:00:00</pubDate></item><item><title>3761 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for November 21, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/19/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3761</link><pubDate>Tue, 19 Nov 2013 00:00:00</pubDate></item><item><title>3760 - Statement // Twenty-Eighth Notice of Resolved Claims  filed </title><description>Statement // Twenty-Eighth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3760</link><pubDate>Tue, 19 Nov 2013 00:00:00</pubDate></item><item><title>3759 - Order Setting Omnibus Hearing Dates; ORDERED that the follow</title><description>Order Setting Omnibus Hearing Dates; ORDERED that the following omnibus hearing dates are established: January 23, 2014; February 20, 2014; March 20, 2014; April 24, 2014; May 22, 2014; June 19, 2014; July 24, 2014; August 21, 2014; September 18, 2014; October 23, 2014; and November 20, 2014.  (related document(s)[3340]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3759</link><pubDate>Tue, 19 Nov 2013 00:00:00</pubDate></item><item><title>3758 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/19/2013 (check with court for location) Objections due by 12/12/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3758</link><pubDate>Mon, 18 Nov 2013 00:00:00</pubDate></item><item><title>3757 - Order Adjourning Hearing to consider whether to award certai</title><description>Order Adjourning Hearing to consider whether to award certain costs and attorneys fees to Eugene I. Davis, the liquidating trustee (the Liquidating Trustee) for Saint Vincents Catholic Medical Centers of New York the Debtor), in accordance with the Order Enforcing the Plan Injunction signed on 11/15/2013.  (related document(s)[3750]) with hearing to be held on 12/19/2013 (check with court for location) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3757</link><pubDate>Fri, 15 Nov 2013 00:00:00</pubDate></item><item><title>3756 - Affidavit of Service by Kerry ONeil (related document(s)[375</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3752]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3756</link><pubDate>Wed, 13 Nov 2013 00:00:00</pubDate></item><item><title>3755 - Affidavit of Service by Kerry ONeil (related document(s)[375</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3754], [3753]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3755</link><pubDate>Wed, 13 Nov 2013 00:00:00</pubDate></item><item><title>3754 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service List (as of November 11, 2013)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3754</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>3753 - Supplemental Motion for Omnibus Objection to Claim(s) // Fif</title><description>Supplemental Motion for Omnibus Objection to Claim(s) // Fifth Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Claims Which Are Inconsistent With the Debtors Books and Records)  with hearing to be held on 12/19/2013 (check with court for location) Responses due by 12/12/2013,  filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3753</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>3752 - Motion to Approve /(Presentment Date: 12/5/13 at 12:00 p.m.;</title><description>Motion to Approve /(Presentment Date: 12/5/13 at 12:00 p.m.; Objection Deadline: 12/5/13 at 11:00 a.m.) Liquidating Trustees Motion for an Order Approving Preference Settlement Agreement with Command Security Corporation filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit 1: Settlement Agreement # (2) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3752</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>3751 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3751</link><pubDate>Mon, 11 Nov 2013 00:00:00</pubDate></item><item><title>3750 - Letter RE: Documents Requested by the Court  filed by Sheryl</title><description>Letter RE: Documents Requested by the Court  filed by Sheryl R Menkes Error: party not known.  (Attachments: # (1) 2010, 2011 Tax Returns, Profit and Loss Statements, etc.)(DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3750</link><pubDate>Thu, 07 Nov 2013 00:00:00</pubDate></item><item><title>3749 - Affidavit of Service of Kerry ONeil (related document(s)[374</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3747]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3749</link><pubDate>Fri, 01 Nov 2013 00:00:00</pubDate></item><item><title>3748 - Withdrawal of Claim(s):    filed by John A. Tangredi  on beh</title><description>Withdrawal of Claim(s):    filed by John A. Tangredi  on behalf of Daniel Torres. (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3748</link><pubDate>Wed, 30 Oct 2013 00:00:00</pubDate></item><item><title>3747 - Order of U.S. District Court Judge Katherine B. Forrest (PAR</title><description>Order of U.S. District Court Judge Katherine B. Forrest (PART I) signed on 9/30/2013. On October 1, 2013, the undersigned held an Order to Show Cause Hearing for a Temporary Emergency Stay in the above-referenced matter. The emergency stay requested by Elaine Garvey, as administrator of the Estate of Ronald Brophy, is hereby DENIED for the reasons set forth on the record. Within 24 hours, Plaintiff is ORDERED to comply with the Bankruptcy Courts order requiring dismissal of the State Court action. Proof of such dismissal shall be served on Defendant. The Clerk of Court is hereby directed to terminate this action.  (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/3747</link><pubDate>Tue, 29 Oct 2013 00:00:00</pubDate></item><item><title>3746 - Affidavit of Service of Carol Zhang (related document(s)[373</title><description>Affidavit of Service of Carol Zhang (related document(s)[3732]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3746</link><pubDate>Mon, 28 Oct 2013 00:00:00</pubDate></item><item><title>3745 - Affidavit of Service of Carol Zhang (related document(s)[373</title><description>Affidavit of Service of Carol Zhang (related document(s)[3731]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3745</link><pubDate>Mon, 28 Oct 2013 00:00:00</pubDate></item><item><title>3744 - Affidavit of Service of Carol Zhang (related document(s)[372</title><description>Affidavit of Service of Carol Zhang (related document(s)[3729]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3744</link><pubDate>Mon, 28 Oct 2013 00:00:00</pubDate></item><item><title>3743 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3743</link><pubDate>Mon, 28 Oct 2013 00:00:00</pubDate></item><item><title>3742 - Affidavit of Service by Carol Zhang (related document(s)[373</title><description>Affidavit of Service by Carol Zhang (related document(s)[3739]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3742</link><pubDate>Mon, 21 Oct 2013 00:00:00</pubDate></item><item><title>3741 - Affidavit of Service by Pete Caris (related document(s)[3737</title><description>Affidavit of Service by Pete Caris (related document(s)[3737], [3738], [3736]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3741</link><pubDate>Mon, 21 Oct 2013 00:00:00</pubDate></item><item><title>3740 - Affidavit of Service by Kerry ONeil (related document(s)[373</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3734], [3735], [3733]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3740</link><pubDate>Mon, 21 Oct 2013 00:00:00</pubDate></item><item><title>3739 - Order Sustaining the Objection of the Liquidating Trustee to</title><description>Order Sustaining the Objection of the Liquidating Trustee to Claim No. 1385 Filed by Ivory Fyall (Related Doc # [3706]) signed on 10/17/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3739</link><pubDate>Thu, 17 Oct 2013 00:00:00</pubDate></item><item><title>3738 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Third Quarter 2013 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3738</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>3737 - Stipulation, Agreement and Order Among Penafiel, Post-Effect</title><description>Stipulation, Agreement and Order Among Penafiel, Post-Effective Date SVCMC, the Medmal Trust Monitor, and the Liquidating Trustee, Expunging Claim Numbers 2266 and 3121, Withdrawing with Prejudice the Lift Stay Motion, and Modifying the Automatic Stay (Related Doc # [1593]) signed on 10/15/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3737</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>3736 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for October 17, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/21/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3736</link><pubDate>Tue, 15 Oct 2013 00:00:00</pubDate></item><item><title>3735 - Notice of Adjournment of Hearing With Respect to Certain Cla</title><description>Notice of Adjournment of Hearing With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/21/2013 (check with court for location) Objections due by 11/14/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3735</link><pubDate>Mon, 14 Oct 2013 00:00:00</pubDate></item><item><title>3734 - Statement // Twenty-Seventh Notice of Resolved Claims  filed</title><description>Statement // Twenty-Seventh Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3734</link><pubDate>Mon, 14 Oct 2013 00:00:00</pubDate></item><item><title>3733 - Certificate of No Objection Pursuant to LR 9075-2 to Objecti</title><description>Certificate of No Objection Pursuant to LR 9075-2 to Objection of the Liquidating Trustee to Claim No. 1385 Filed by Ivory Fyall (related document(s)[3706]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3733</link><pubDate>Mon, 14 Oct 2013 00:00:00</pubDate></item><item><title>3732 - Stipulation and Order Between SVCMC and the Estate of Anna T</title><description>Stipulation and Order Between SVCMC and the Estate of Anna Tuminelli 10/9/2013.  (related document(s)[3710]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3732</link><pubDate>Wed, 09 Oct 2013 00:00:00</pubDate></item><item><title>3731 - Stipulation and Order Between SVCMC and Avetsian signed on 1</title><description>Stipulation and Order Between SVCMC and Avetsian signed on 10/9/2013.  (related document(s)[3700]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3731</link><pubDate>Wed, 09 Oct 2013 00:00:00</pubDate></item><item><title>3730 - Withdrawal of Claim(s): 3087 &amp; 3088 filed by New York State </title><description>Withdrawal of Claim(s): 3087 &amp; 3088 filed by New York State Department of Health  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3730</link><pubDate>Tue, 08 Oct 2013 00:00:00</pubDate></item><item><title>3729 - Master Service List // Notice of FIling Updated Service List</title><description>Master Service List // Notice of FIling Updated Service Lists (as of October 2, 2013)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3729</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>3728 - Affidavit of Service of Carol Zhang (related document(s)[372</title><description>Affidavit of Service of Carol Zhang (related document(s)[3722], [3724], [3723]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3728</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>3727 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3727</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>3726 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3726</link><pubDate>Wed, 02 Oct 2013 00:00:00</pubDate></item><item><title>3725 - Civil Cover Sheet from U.S. District Court, Case Number: 130</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1306902 Judge P. Kevin Castel  (related document(s)[3674]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3725</link><pubDate>Mon, 30 Sep 2013 00:00:00</pubDate></item><item><title>3724 - Statement // Notice of Filing of Invoices Pursuant to the Or</title><description>Statement // Notice of Filing of Invoices Pursuant to the Order Denying Reconsideration of the Order Enforcing the Plan Injunction (related document(s)[3723]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3724</link><pubDate>Thu, 26 Sep 2013 00:00:00</pubDate></item><item><title>3723 - Order Denying Reconsideration of the Order Enforcing the Pla</title><description>Order Denying Reconsideration of the Order Enforcing the Plan Injunction (Related Doc # [3669]) signed on 9/26/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3723</link><pubDate>Thu, 26 Sep 2013 00:00:00</pubDate></item><item><title>3722 - Order Denying the Motion of Sheryl R. Menkes, Esq., Attorney</title><description>Order Denying the Motion of Sheryl R. Menkes, Esq., Attorney for Creditor Elaine Garvy, Administratrix of Creditor Ronald Brophy Deceased Motion to Stay Proceeding Pending Appeal (Related Doc # [3692]) signed on 9/26/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3722</link><pubDate>Thu, 26 Sep 2013 00:00:00</pubDate></item><item><title>3721 - Affidavit of Service of Pete Caris (related document(s)[3717</title><description>Affidavit of Service of Pete Caris (related document(s)[3717]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3721</link><pubDate>Mon, 23 Sep 2013 00:00:00</pubDate></item><item><title>3720 - Transcript regarding Hearing Held on 9/19/13 RE: TRANSCRIPT </title><description>Transcript regarding Hearing Held on 9/19/13 RE: TRANSCRIPT OF AGREED SCHEDULING ORDER FOR DISCOVERY AND MOTION PRACTICE REGARDING THE LIQUIDATING TRUSTEES OBJECTIONS TO PROOFS OF CLAIM NO. 4041 TO 4049 AND NO. 4780 FIFTY-FOURTH OMNIBUS OBJECTION OF THE LIQUIDATING TRUSTEE TO CERTAIN CLAIMS et al.  Remote electronic access to the transcript is restricted until 12/23/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [3684], [3692], [3698], [3707], [3615], [3428], [3708]). Notice of Intent to Request Redaction Deadline Due By 9/30/2013. Statement of Redaction Request Due By 10/15/2013. Redacted Transcript Submission Due By 10/24/2013. Transcript access will be restricted through 12/23/2013. (Peterson,</description><link>https://dm.epiq11.com/case/SV2/dockets/3720</link><pubDate>Mon, 23 Sep 2013 00:00:00</pubDate></item><item><title>3719 - Affidavit of Service of Kerry ONeil (related document(s)[369</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3699]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3719</link><pubDate>Fri, 20 Sep 2013 00:00:00</pubDate></item><item><title>3718 - Affidavit of Service of Pete Caris (related document(s)[3693</title><description>Affidavit of Service of Pete Caris (related document(s)[3693]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3718</link><pubDate>Fri, 20 Sep 2013 00:00:00</pubDate></item><item><title>3717 - Counter Designation (appellee) // Counter Designation of the</title><description>Counter Designation (appellee) // Counter Designation of the Liquidating Trustee for The Saint Vincents Catholic Medical Centers of New York Liquidating Trust in Response to the Designation of Items to be Included in the Record on Appeal Filed by Sheryl Menkes, Esq., Attorney for Creditor Elaine Garvy as Administratrix of the Estate of Creditor Ronald Brophy Deceased (related document(s)[3674], [3691]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3717</link><pubDate>Thu, 19 Sep 2013 00:00:00</pubDate></item><item><title>3716 - Affidavit of Service of Pete Caris (related document(s)[3710</title><description>Affidavit of Service of Pete Caris (related document(s)[3710], [3708]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3716</link><pubDate>Thu, 19 Sep 2013 00:00:00</pubDate></item><item><title>3715 - Affidavit of Service of Pete Caris (related document(s)[3709</title><description>Affidavit of Service of Pete Caris (related document(s)[3709]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3715</link><pubDate>Thu, 19 Sep 2013 00:00:00</pubDate></item><item><title>3714 - Affidavit of Service of Kerry ONeil (related document(s)[370</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3706], [3704]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3714</link><pubDate>Thu, 19 Sep 2013 00:00:00</pubDate></item><item><title>3713 - Affidavit of Service of Pete Caris (related document(s)[3703</title><description>Affidavit of Service of Pete Caris (related document(s)[3703], [3702]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3713</link><pubDate>Wed, 18 Sep 2013 00:00:00</pubDate></item><item><title>3712 - Affidavit of Service of Pete Caris (related document(s)[3701</title><description>Affidavit of Service of Pete Caris (related document(s)[3701]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3712</link><pubDate>Wed, 18 Sep 2013 00:00:00</pubDate></item><item><title>3711 - Affidavit of Service of Pete Caris (related document(s)[3700</title><description>Affidavit of Service of Pete Caris (related document(s)[3700]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3711</link><pubDate>Wed, 18 Sep 2013 00:00:00</pubDate></item><item><title>3710 - Notice of Presentment of Stipulation and Order for Rita Mari</title><description>Notice of Presentment of Stipulation and Order for Rita Marie Bryant  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 10/2/2013 (check with court for location) Objections due by 10/2/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3710</link><pubDate>Wed, 18 Sep 2013 00:00:00</pubDate></item><item><title>3709 - Notice of Presentment of Stipulation and Order (Penafiel)  f</title><description>Notice of Presentment of Stipulation and Order (Penafiel)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/7/2013 (check with court for location) Objections due by 10/7/2013, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3709</link><pubDate>Wed, 18 Sep 2013 00:00:00</pubDate></item><item><title>3708 - Notice of Agenda of Matters Set for September 19, 2013 at 11</title><description>Notice of Agenda of Matters Set for September 19, 2013 at 11:00 A.M. (ET) (related document(s)[3692], [3651], [3667], [3669]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 9/19/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3708</link><pubDate>Tue, 17 Sep 2013 00:00:00</pubDate></item><item><title>3707 - Omnibus Opposition Reply To Sanctions Assessed On Sheryl R. </title><description>Omnibus Opposition Reply To Sanctions Assessed On Sheryl R. Menkes, Attorney for Above Named Creditor, And Stay Pending Appeal  filed by Sheryl R Menkes on behalf of Elaine L. Garvey. with hearing to be held on 9/19/2013 at 11:00 AM at Manhattan Courtroom 610 (RDD) (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3707</link><pubDate>Tue, 17 Sep 2013 00:00:00</pubDate></item><item><title>3706 - Motion for Objection to Claim(s) Number: 1385 // Objection o</title><description>Motion for Objection to Claim(s) Number: 1385 // Objection of the Liquidating Trustee to Claim No. 1385 Filed by Ivory Fyall  with hearing to be held on 10/17/2013 (check with court for location) Responses due by 10/10/2013,  filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3706</link><pubDate>Tue, 17 Sep 2013 00:00:00</pubDate></item><item><title>3705 - Notice of Appearance  filed by Michael R. Strauss on behalf </title><description>Notice of Appearance  filed by Michael R. Strauss on behalf of Stephen Hurst. (Strauss, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3705</link><pubDate>Mon, 16 Sep 2013 00:00:00</pubDate></item><item><title>3704 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3704</link><pubDate>Mon, 16 Sep 2013 00:00:00</pubDate></item><item><title>3703 - Statement // Twenty-Sixth Notice of Resolved Claims  filed b</title><description>Statement // Twenty-Sixth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3703</link><pubDate>Mon, 16 Sep 2013 00:00:00</pubDate></item><item><title>3702 - Stipulation and order (Claimant Name(s): Jeanne Katherine Bo</title><description>Stipulation and order (Claimant Name(s): Jeanne Katherine Borzon) signed on 9/16/2013.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3702</link><pubDate>Mon, 16 Sep 2013 00:00:00</pubDate></item><item><title>3701 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3701</link><pubDate>Fri, 13 Sep 2013 00:00:00</pubDate></item><item><title>3700 - Notice of Presentment of Stipulation and Order (Avetsian)  f</title><description>Notice of Presentment of Stipulation and Order (Avetsian)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/30/2013 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3700</link><pubDate>Fri, 13 Sep 2013 00:00:00</pubDate></item><item><title>3699 - Opposition /Liquidating Trustee`s Omnibus Opposition to: (1)</title><description>Opposition /Liquidating Trustee`s Omnibus Opposition to: (1) Request for Reconsideration Regarding Order Enforcing the Plan Injunction and (2) Motion for Stay Pending Appeal, Filed by Sheryl R. Menkes on behalf of Elaine Garvey, Administratrix of Estate of Ronald Brophy (related document(s)[3659], [3688], [3685], [3692]) filed by David H. Botter on behalf of  Liquidating Trustee.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3699</link><pubDate>Thu, 12 Sep 2013 00:00:00</pubDate></item><item><title>3698 - Amended Notice of Adjournment of Hearing Revised Date of Mot</title><description>Amended Notice of Adjournment of Hearing Revised Date of Motion For Stay Pending Appeal  filed by Sheryl R Menkes on behalf of Elaine Garvy. with hearing to be held on 9/19/2013 at 11:00 AM at Manhattan Courtroom 610 (RDD) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3698</link><pubDate>Wed, 11 Sep 2013 00:00:00</pubDate></item><item><title>3697 - Memorandum of Law in further support of motion to compel Arb</title><description>Memorandum of Law in further support of motion to compel Arbitration of the Queensbrook Insurance Limited Issue or determining that this Court lacks jurisdiction over those claims  (related document(s)[3651]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3697</link><pubDate>Tue, 10 Sep 2013 00:00:00</pubDate></item><item><title>3696 - Declaration of Michael S. Davis in further support of motion</title><description>Declaration of Michael S. Davis in further support of motion to compel Arbitration of the Queensbrook Insurance Limited Issue or determining that this Court lacks jurisdiction over those claims  (related document(s)[3651]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Attachments: # (1) Exh. H # (2) Exh. I) (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3696</link><pubDate>Tue, 10 Sep 2013 00:00:00</pubDate></item><item><title>3695 - Affidavit of Service by Pete Caris (related document(s)[3683</title><description>Affidavit of Service by Pete Caris (related document(s)[3683], [3682]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3695</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3694 - Affidavit of Service by Kerry ONeil (related document(s)[367</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3678]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3694</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3693 - Stipulation Between the Saint Vincents Catholic Medical Cent</title><description>Stipulation Between the Saint Vincents Catholic Medical Centers ff New YorkLiquidating Trust and Nursing Personnel Homecare, Inc. Settling Claims Arising Under Sections 547, 548 and 550 of the Bankruptcy Code (Related Doc # [3637]) signed on 9/6/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3693</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3692 - Motion for Stay Pending Appeal Motion for Stay Proceedings P</title><description>Motion for Stay Pending Appeal Motion for Stay Proceedings Pending Appeal filed by Sheryl R Menkes  on behalf of Elaine Garvy. with hearing to be held on 10/29/2013 at 11:00 AM at Manhattan Courtroom 610 (RDD) (Attachments: # (1) Exhibit A: Proposed Order) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3692</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3691 - Designation of Contents (appellant). Notice of Filing Design</title><description>Designation of Contents (appellant). Notice of Filing Designation of items to be Included in the Record on Appeal  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3691</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3690 - Stipulation Between the Saint Vincents Catholic Medical Cent</title><description>Stipulation Between the Saint Vincents Catholic Medical Centers of New York Liquidating Trust and Hope Home Care, Inc. Settling Claims Arising Under Sections 547, 548 and 550 of the Bankruptcy Code signed on 9/6/2013.  (related document(s)[3637]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3690</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3689 - Summons Service Unexecuted Notice of Filing summons for Stat</title><description>Summons Service Unexecuted Notice of Filing summons for State Court Action Dated June 5, 2013  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3689</link><pubDate>Fri, 06 Sep 2013 00:00:00</pubDate></item><item><title>3688 - Affidavit Addendum to Affidavit of Sheryl R. Menkes  filed b</title><description>Affidavit Addendum to Affidavit of Sheryl R. Menkes  filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Attachments: # (1) Exhibit A: Summons w/ Notice) (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3688</link><pubDate>Thu, 05 Sep 2013 00:00:00</pubDate></item><item><title>3687 - Statement of Issues Amended Statement of Issues (related doc</title><description>Statement of Issues Amended Statement of Issues (related document(s)[3686]) filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3687</link><pubDate>Thu, 05 Sep 2013 00:00:00</pubDate></item><item><title>3686 - Statement of Issues to be Presented on Appeal (related docum</title><description>Statement of Issues to be Presented on Appeal (related document(s)[3674]) filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3686</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>3685 - Affidavit of Sheryl R. Menkes, Esq. Pursuant to the Order En</title><description>Affidavit of Sheryl R. Menkes, Esq. Pursuant to the Order Enforcing the Plan Injunction (related document(s)[3659]) filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D)(Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3685</link><pubDate>Wed, 04 Sep 2013 00:00:00</pubDate></item><item><title>3684 - Notice of Hearing to consider the to consider the Order Enfo</title><description>Notice of Hearing to consider the to consider the Order Enforcing the Plan Injunction signed on 8/19/2013, Affidavit / Affidavit of Sarah Link Schultz Pursuant to the Order Enforcing the Plan Injunction (related document(s)3659) filed by David H. Botter on behalf of Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust., and the Motion to Allow for reconsideration of August 15th ruling awarding the trustee legal fees filed by Sheryl R Menkes (related document(s)[3626], [3659], [3667], [3669]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 9/19/2013 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/3684</link><pubDate>Tue, 03 Sep 2013 00:00:00</pubDate></item><item><title>3683 - Stipulation and Order between SVCMC and Dawn Wiggins, Indivi</title><description>Stipulation and Order between SVCMC and Dawn Wiggins, Individually and as Administratrix of the Estate of Patricial Wiggins, Deceased and Joseph Wiggins signed on 9/3/2013.  (related document(s)[3633]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3683</link><pubDate>Tue, 03 Sep 2013 00:00:00</pubDate></item><item><title>3682 - Stipulation and Order between SVCMC and Anthony Markman, as </title><description>Stipulation and Order between SVCMC and Anthony Markman, as Guardian of Sarah Markman signed on 9/3/2013.  (related document(s)[3633]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3682</link><pubDate>Tue, 03 Sep 2013 00:00:00</pubDate></item><item><title>3681 - Statement Notice of Filing Additional Contact Information fr</title><description>Statement Notice of Filing Additional Contact Information from Holy Family Medical Chart  filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3681</link><pubDate>Tue, 03 Sep 2013 00:00:00</pubDate></item><item><title>3680 - Statement Notice of Filing Certificate of Death of Ronald Br</title><description>Statement Notice of Filing Certificate of Death of Ronald Brophy  filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3680</link><pubDate>Tue, 03 Sep 2013 00:00:00</pubDate></item><item><title>3679 - Letter of administration  filed by Sheryl R Menkes on behalf</title><description>Letter of administration  filed by Sheryl R Menkes on behalf of Elaine Garvy. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3679</link><pubDate>Tue, 03 Sep 2013 00:00:00</pubDate></item><item><title>3678 - Notice of Presentment / Notice of Presentment of Stipulation</title><description>Notice of Presentment / Notice of Presentment of Stipulation and Order for Jeanne Katherine Borzon  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 9/13/2013 (check with court for location) Objections due by 9/13/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3678</link><pubDate>Fri, 30 Aug 2013 00:00:00</pubDate></item><item><title>3677 - Affidavit of Service by Carol Zhang (related document(s)[366</title><description>Affidavit of Service by Carol Zhang (related document(s)[3667]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3677</link><pubDate>Tue, 27 Aug 2013 00:00:00</pubDate></item><item><title>3676 - Affidavit of Service by Kerry ONeil (related document(s)[366</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3661], [3660], [3659], [3662]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3676</link><pubDate>Tue, 27 Aug 2013 00:00:00</pubDate></item><item><title>3675 - Motion to AllowGarvys Appeal Heard by the District Court fil</title><description>Motion to AllowGarvys Appeal Heard by the District Court filed by Sheryl R Menkes  on behalf of Elaine Garvy.  (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3675</link><pubDate>Tue, 27 Aug 2013 00:00:00</pubDate></item><item><title>3674 - Notice of Appeal   filed by Sheryl R Menkes on behalf of Ela</title><description>Notice of Appeal   filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Attachments: # (1) Exhibit A)(Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3674</link><pubDate>Tue, 27 Aug 2013 00:00:00</pubDate></item><item><title>3673 - Affidavit of Service of Post-Confirmation Debtors (I) Respon</title><description>Affidavit of Service of Post-Confirmation Debtors (I) Response to AIG Companies Motion for an Order: (A) Determining that the Court Lacks Jurisdiction Over Claims Against Queensbrook Insurance Limited or, in the Alternative, (B) Compelling Arbitration, and (II) Cross-Motion for an Order Determining that Losses Related to Saint Vincents Hospital are not Subject to the QIL Collateral (related document(s)[3670]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3673</link><pubDate>Tue, 27 Aug 2013 00:00:00</pubDate></item><item><title>3672 - Notice of Withdrawal of the Unliquidated Claim Filed By the </title><description>Notice of Withdrawal of the Unliquidated Claim Filed By the New York City Department of Transportation ("DOT") and of Its Opposition to the Trustees 54th Omnibus Objection  filed by Gabriela P. Cacuci on behalf of  City Of New York. (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/3672</link><pubDate>Tue, 27 Aug 2013 00:00:00</pubDate></item><item><title>3671 - Notice of Appeal   filed by Sheryl R Menkes on behalf of Ela</title><description>Notice of Appeal   filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Attachments: # (1) Exhibit A)(Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3671</link><pubDate>Mon, 26 Aug 2013 00:00:00</pubDate></item><item><title>3670 - Response /Post-Confirmation Debtors (I) Response to AIG Comp</title><description>Response /Post-Confirmation Debtors (I) Response to AIG Companies Motion for an Order: (A) Determining that the Court Lacks Jurisdiction Over Claims Against Queensbrook Insurance Limited or, in the Alternative, (B) Compelling Arbitration, and (II) Cross-Motion for an Order Determining that Losses Related to Saint Vincents Hospital are not Subject to the QIL Collateral (related document(s)[3651], [3615]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A: Deductible Reimbursement Policy) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3670</link><pubDate>Mon, 26 Aug 2013 00:00:00</pubDate></item><item><title>3669 - Motion to Allow for reconsideration of August 15th ruling aw</title><description>Motion to Allow for reconsideration of August 15th ruling awarding the trustee legal fees filed by Sheryl R Menkes Error: party not known.  (Andino, Eddie)</description><link>https://dm.epiq11.com/case/SV2/dockets/3669</link><pubDate>Thu, 22 Aug 2013 00:00:00</pubDate></item><item><title>3668 - Withdrawal of Claim(s): 4749 filed by Matthew H. Moline  fil</title><description>Withdrawal of Claim(s): 4749 filed by Matthew H. Moline  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3668</link><pubDate>Fri, 23 Aug 2013 00:00:00</pubDate></item><item><title>3667 - Affidavit / Affidavit of Sarah Link Schultz Pursuant to the </title><description>Affidavit / Affidavit of Sarah Link Schultz Pursuant to the Order Enforcing the Plan Injunction (related document(s)[3659]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3667</link><pubDate>Thu, 22 Aug 2013 00:00:00</pubDate></item><item><title>3666 - Affidavit of Service of Kerry ONeil Regarding Letter to Ivor</title><description>Affidavit of Service of Kerry ONeil Regarding Letter to Ivory Fyall Regarding Claim 1385  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3666</link><pubDate>Thu, 22 Aug 2013 00:00:00</pubDate></item><item><title>3665 - Affidavit of Service of Kerry ONeil Regarding Letter to Amer</title><description>Affidavit of Service of Kerry ONeil Regarding Letter to American Express Travel Related Service Co, Inc. Regarding Claim 4982 (related document(s)[3501]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3665</link><pubDate>Thu, 22 Aug 2013 00:00:00</pubDate></item><item><title>3664 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3664</link><pubDate>Wed, 21 Aug 2013 00:00:00</pubDate></item><item><title>3663 - Transcript regarding Hearing Held on Thursday, August 15, 20</title><description>Transcript regarding Hearing Held on Thursday, August 15, 2013 at 11:02 AM RE: Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation); Supplemental Motion for Omnibus Objection to Claim(s) Number: 3034 // Third Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 3034 (Tier II -- Claim That Has No Basis in the Debtors Books and Records and for Which the Debtors Are Not Liable); Supplemental Motion for Omnibus Objection to Claim(s) Number: 3215 // Fourth Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 3215 (Tier II -- Claim That Was Previously Discharged or Alternatively, is Subject to Disallowance</description><link>https://dm.epiq11.com/case/SV2/dockets/3663</link><pubDate>Tue, 20 Aug 2013 00:00:00</pubDate></item><item><title>3662 - Order Sustaining Third Supplemental Fifty-Fourth Omnibus Obj</title><description>Order Sustaining Third Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely with Respect to Claim No. 3034 (Related Doc # [3586]) signed on 8/19/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3662</link><pubDate>Mon, 19 Aug 2013 00:00:00</pubDate></item><item><title>3661 - Order Sustaining Objection of the Liquidating Trustee to Cla</title><description>Order Sustaining Objection of the Liquidating Trustee to Claim No. 3565 (Related Doc # [3599]) signed on 8/19/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3661</link><pubDate>Mon, 19 Aug 2013 00:00:00</pubDate></item><item><title>3660 - Order Sustaining Fourth SupplementalFifty-Fourth Omnibus Obj</title><description>Order Sustaining Fourth SupplementalFifty-Fourth Omnibus Objection of theLiquidating Trustee Solely with Respect to Claim No. 3215) (Related Doc # [3587]) signed on 8/19/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3660</link><pubDate>Mon, 19 Aug 2013 00:00:00</pubDate></item><item><title>3659 - Order Enforcing the Plan Injunction (Related Doc # [3626]) s</title><description>Order Enforcing the Plan Injunction (Related Doc # [3626]) signed on 8/19/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3659</link><pubDate>Mon, 19 Aug 2013 00:00:00</pubDate></item><item><title>3658 - Affidavit of Service of Pete Caris (related document(s)[3654</title><description>Affidavit of Service of Pete Caris (related document(s)[3654]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3658</link><pubDate>Wed, 14 Aug 2013 00:00:00</pubDate></item><item><title>3657 - Affidavit of Service  (related document(s)[3655]) filed by S</title><description>Affidavit of Service  (related document(s)[3655]) filed by Sheryl R Menkes on behalf of Elaine L. Garvey. (Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3657</link><pubDate>Wed, 14 Aug 2013 00:00:00</pubDate></item><item><title>3656 - Affidavit of Service of Pete Caris (related document(s)[3646</title><description>Affidavit of Service of Pete Caris (related document(s)[3646], [3650], [3648], [3649], [3644], [3643], [3645], [3642]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3656</link><pubDate>Wed, 14 Aug 2013 00:00:00</pubDate></item><item><title>3655 - Statement of Undisputed Facts Affirmation in Opposition  fil</title><description>Statement of Undisputed Facts Affirmation in Opposition  filed by Sheryl R Menkes on behalf of Elaine Garvy.  (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Exhibit G)(Menkes, Sheryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/3655</link><pubDate>Wed, 14 Aug 2013 00:00:00</pubDate></item><item><title>3654 - Amended Notice of Agenda of Matters to be Heard on August 15</title><description>Amended Notice of Agenda of Matters to be Heard on August 15, 2013 at 11:00 A.M. (ET) (related document(s)[3650]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/15/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3654</link><pubDate>Tue, 13 Aug 2013 00:00:00</pubDate></item><item><title>3653 - Affidavit of Service of Carol Zhang (related document(s)[364</title><description>Affidavit of Service of Carol Zhang (related document(s)[3641]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3653</link><pubDate>Tue, 13 Aug 2013 00:00:00</pubDate></item><item><title>3652 - Memorandum of Law in support of motion to Compel Arbitration</title><description>Memorandum of Law in support of motion to Compel Arbitration of the Queensbrook Insurance Limited Issue or determining that this Court lacks jurisdiction over those claims  (related document(s)[3651]) filed by Michael S. Davis on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies.  (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3652</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3651 - Motion to Compel Arbitration of the Queensbrook Insurance Li</title><description>Motion to Compel Arbitration of the Queensbrook Insurance Limited Issue or determining that this Court lacks jurisdiction over those claims filed by Michael S. Davis  on behalf of  National Union Fire Insurance Company of Pittsburgh, Pa. and other AIG Companies. Responses due by 8/26/2013, (Attachments: # (1) Declaration of Michael S. Davis # (2) Exh. A # (3) Exh. B # (4) Exh. C # (5) Exh. D # (6) Exh. E # (7) Exh. F # (8) Exh. G) (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3651</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3650 - Notice of Agenda of Matters to be Heard on August 15, 2013 a</title><description>Notice of Agenda of Matters to be Heard on August 15, 2013 at 11:00 A.M. (ET)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/15/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3650</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3649 - Order signed on 8/12/2013 denying Elaine Garveys request for</title><description>Order signed on 8/12/2013 denying Elaine Garveys request for an adjournment  (related document(s)[3647]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3649</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3648 - Objection of Liquidating Trustee to Notice of Filing of Atto</title><description>Objection of Liquidating Trustee to Notice of Filing of Attorney for Elaine Garvey Seeking an Adjournment of the 8/15/13 Motion Return Date of the Motion of Liquidating Trustees Motion for an Order of Entry Enforcing the Plan Liquidation (related document(s)[3626], [3647]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3648</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3647 - Notice of filing of attorney for Elaine Garvey seeking an ad</title><description>Notice of filing of attorney for Elaine Garvey seeking an adjournment of the 8/15/20013 motion return date of the motion of liquidating trustees motion for an order of entry enforcing the plan liquidation filed by Sheryl R. Menkes, Esq. on behalf of Elaine Garvy. (Bush, Brent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3647</link><pubDate>Fri, 09 Aug 2013 00:00:00</pubDate></item><item><title>3646 - Affidavit // Declaration of Sarah Link Schultz in Support of</title><description>Affidavit // Declaration of Sarah Link Schultz in Support of the Motion of the Liquidating Trustee for Entry of an Order Enforcing the Plan Injunction (related document(s)[3626]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Declaration (part 2))(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3646</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3645 - Affidavit // Declaration of Steven R. Korf in Support of the</title><description>Affidavit // Declaration of Steven R. Korf in Support of the Motion of the Liquidating Trustee for Entry of an Order Enforcing the Plan Injunction (related document(s)[3626]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3645</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3644 - Notice of No Objection // Certificate of No Objection to Fou</title><description>Notice of No Objection // Certificate of No Objection to Fourth Supplemental fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 3215 (Tier II - Claim That Was Previously Discharged or Alternatively, is Subject to Disallowance Pursuant to Bankruptcy Code Section 502(e)(1)(b)) (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3644</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3643 - Notice of No Objection // Certificate of No Objection to Thi</title><description>Notice of No Objection // Certificate of No Objection to Third Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Selely With Repect to Claim No. 3034 (Tier II - Claim That Has No Basis in the Debtors Books and Records and for Which the Debtors are Not Liable) (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3643</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3642 - Notice of No Objection // Certificate of No Objection to Obj</title><description>Notice of No Objection // Certificate of No Objection to Objection of the Liquidating Trustee to Claim No. 3565 (Tier I - Claim for Which the Debtors are Not Liable) (related document(s)[3599]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3642</link><pubDate>Mon, 12 Aug 2013 00:00:00</pubDate></item><item><title>3641 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 9/19/2013 (check with court for location) Objections due by 9/12/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3641</link><pubDate>Fri, 09 Aug 2013 00:00:00</pubDate></item><item><title>3640 - Designation of Contents (appellant). SUPPLEMENTAL (related d</title><description>Designation of Contents (appellant). SUPPLEMENTAL (related document(s)[3639], [3588], [3555]) filed by Bharat Kumar Narumanchi. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3640</link><pubDate>Wed, 31 Jul 2013 00:00:00</pubDate></item><item><title>3639 - Amended Notice of Appeal  (related document(s)[3555]) filed </title><description>Amended Notice of Appeal  (related document(s)[3555]) filed by Bharat Kumar Narumanchi. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3639</link><pubDate>Wed, 31 Jul 2013 00:00:00</pubDate></item><item><title>3638 - Affidavit of Service of Carol Zhang re: Motion to Approve (P</title><description>Affidavit of Service of Carol Zhang re: Motion to Approve (Presentment Date: 9/3/13 @ 12:00 p.m.; Objection Deadline: 9/3/13 @ 11:00 a.m.) Liquidating Trustees Omnibus Motion for Orders Approving Preference Settlement Agreements with: (I) Hope Home Care, Inc. and (II) Nursing Personnel Homecare, Inc. (related document(s)[3637]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3638</link><pubDate>Thu, 08 Aug 2013 00:00:00</pubDate></item><item><title>3637 - Motion to Approve (Presentment Date: 9/3/13 @ 12:00 p.m.; Ob</title><description>Motion to Approve (Presentment Date: 9/3/13 @ 12:00 p.m.; Objection Deadline: 9/3/13 @ 11:00 a.m.) Liquidating Trustees Omnibus Motion for Orders Approving Preference Settlement Agreements with: (I) Hope Home Care, Inc. and (II) Nursing Personnel Homecare, Inc. filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit 1: Proposed Hope Home Care Stipulation of Settlement # (2) Exhibit 2: Proposed Nursing Personnel Homecare Stipulation of Settlement # (3) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3637</link><pubDate>Wed, 07 Aug 2013 00:00:00</pubDate></item><item><title>3636 - Affidavit of Service of Pete Caris (related document(s)[3634</title><description>Affidavit of Service of Pete Caris (related document(s)[3634]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3636</link><pubDate>Mon, 05 Aug 2013 00:00:00</pubDate></item><item><title>3635 - Affidavit of Service of Pete Caris (related document(s)[3633</title><description>Affidavit of Service of Pete Caris (related document(s)[3633]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3635</link><pubDate>Mon, 05 Aug 2013 00:00:00</pubDate></item><item><title>3634 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists, as of August 1, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3634</link><pubDate>Fri, 02 Aug 2013 00:00:00</pubDate></item><item><title>3633 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders (Markman and Wiggins)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/19/2013 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3633</link><pubDate>Thu, 01 Aug 2013 00:00:00</pubDate></item><item><title>3632 - Affidavit of Service of Carol Zhang (related document(s)[363</title><description>Affidavit of Service of Carol Zhang (related document(s)[3630], [3627]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3632</link><pubDate>Thu, 01 Aug 2013 00:00:00</pubDate></item><item><title>3631 - Affidavit of Service of Pete Caris (related document(s)[3626</title><description>Affidavit of Service of Pete Caris (related document(s)[3626]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3631</link><pubDate>Wed, 31 Jul 2013 00:00:00</pubDate></item><item><title>3630 - Amended Notice of Hearing // Amended Notice of Status Confer</title><description>Amended Notice of Hearing // Amended Notice of Status Conference on the Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, an Infant and Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief from the Automatic Stay Pursuant to Bankruptcy Code Section 362(d) (related document(s)[3627]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/15/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3630</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>3629 - Affidavit of Service of Regina Amporfro Regarding Letter Reg</title><description>Affidavit of Service of Regina Amporfro Regarding Letter Regarding Supplemental Executive Retirement Plans  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3629</link><pubDate>Tue, 30 Jul 2013 00:00:00</pubDate></item><item><title>3628 - Transcript regarding Hearing Held on Thursday, July 18, 2013</title><description>Transcript regarding Hearing Held on Thursday, July 18, 2013 at 3:06 PM RE: Motion for Relief from Stay; Status Conference: Liquidating Trustees Objection to Claim of Bharat Narumanchi, etc....  Remote electronic access to the transcript is restricted until 10/28/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/5/2013. Statement of Redaction Request Due By 8/19/2013. Redacted Transcript Submission Due By 8/29/2013. Transcript access will be restricted through 10/28/2013. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3628</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>3627 - Notice of Hearing // Notice of Status Conference on the Moti</title><description>Notice of Hearing // Notice of Status Conference on the Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, an Infant and Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief from the Automatic Stay Pursuant to Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/15/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3627</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>3626 - Motion to Approve // Motion of the Liquidating Trustee for E</title><description>Motion to Approve // Motion of the Liquidating Trustee for Entry of an Order Enforcing the Plan Injunction filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/15/2013 (check with court for location) Responses due by 8/8/2013, (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D - part 1 # (5) Exhibit D - part 2 # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Exhibit I # (11) Exhibit J) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3626</link><pubDate>Mon, 29 Jul 2013 00:00:00</pubDate></item><item><title>3625 - Affidavit of Service of Pete Caris (related document(s)[3619</title><description>Affidavit of Service of Pete Caris (related document(s)[3619]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3625</link><pubDate>Fri, 26 Jul 2013 00:00:00</pubDate></item><item><title>3624 - Certificate of Mailing (related document(s) (Related Doc [36</title><description>Certificate of Mailing (related document(s) (Related Doc [3620])) . Notice Date 07/25/2013. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/3624</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>3623 - Certificate of Mailing (related document(s) (Related Doc [36</title><description>Certificate of Mailing (related document(s) (Related Doc [3618])) . Notice Date 07/25/2013. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/3623</link><pubDate>Thu, 25 Jul 2013 00:00:00</pubDate></item><item><title>3622 - Affidavit of Service of Kerry ONeil (related document(s)[361</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3617], [3616]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3622</link><pubDate>Wed, 24 Jul 2013 00:00:00</pubDate></item><item><title>3621 - Affidavit of Service of Pete Caris (related document(s)[3615</title><description>Affidavit of Service of Pete Caris (related document(s)[3615]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3621</link><pubDate>Wed, 24 Jul 2013 00:00:00</pubDate></item><item><title>3620 - Certificate of Mailing Re: Order Granting Liquidating Truste</title><description>Certificate of Mailing Re: Order Granting Liquidating Trustees Objection to Claim of Bharat Narumanchi (Claim Number 4493)  (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3620</link><pubDate>Tue, 23 Jul 2013 00:00:00</pubDate></item><item><title>3619 - Order Granting Liquidating Trustees Objection to Claim of Bh</title><description>Order Granting Liquidating Trustees Objection to Claim of Bharat Narumanchi (Claim Number 4493) signed on 7/23/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3619</link><pubDate>Tue, 23 Jul 2013 00:00:00</pubDate></item><item><title>3618 - Certificate of Mailing RE: Memorandum Decision Expunging Nar</title><description>Certificate of Mailing RE: Memorandum Decision Expunging Narumanchis Claim  (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3618</link><pubDate>Tue, 23 Jul 2013 00:00:00</pubDate></item><item><title>3617 - Memorandum Decision Expunging Narumanchis Claim (Related Doc</title><description>Memorandum Decision Expunging Narumanchis Claim (Related Doc # [3423]) signed on 7/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3617</link><pubDate>Mon, 22 Jul 2013 00:00:00</pubDate></item><item><title>3616 - Order Granting Second Supplemental Fifty-Fourth Omnibus Obje</title><description>Order Granting Second Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 2454 (Related Doc # [3557]) signed on 7/19/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3616</link><pubDate>Fri, 19 Jul 2013 00:00:00</pubDate></item><item><title>3615 - Agreed Scheduling Order for Discovery and Motion Practice Re</title><description>Agreed Scheduling Order for Discovery and Motion Practice Regarding the Liquidating Trustees Objections to Proofs of Claim No. 4041 to 4049 and No. 4780 signed on 7/19/2013.  (related document(s)[3358], [3426]) This Court will hear arguments on the Motion, and any subsequent pleadings related to the Security Issue or the Claims, on 9/19/2013 at 11:00 AM at Manhattan Courtroom 610 (RDD) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3615</link><pubDate>Fri, 19 Jul 2013 00:00:00</pubDate></item><item><title>3614 - Affidavit of Service of Kerry ONeil (related document(s)[361</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3611], [3610]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3614</link><pubDate>Thu, 18 Jul 2013 00:00:00</pubDate></item><item><title>3613 - Affidavit of Service of Carol Zhang (related document(s)[360</title><description>Affidavit of Service of Carol Zhang (related document(s)[3608], [3607], [3606], [3609]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3613</link><pubDate>Wed, 17 Jul 2013 00:00:00</pubDate></item><item><title>3612 - Affidavit of Service of Pete Caris (related document(s)[3602</title><description>Affidavit of Service of Pete Caris (related document(s)[3602]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3612</link><pubDate>Tue, 16 Jul 2013 00:00:00</pubDate></item><item><title>3611 - Notice of Agenda of Matters to be Heard on July 18, 2013 at </title><description>Notice of Agenda of Matters to be Heard on July 18, 2013 at 11:00 A.M. (ET) (related document(s)[3423], [3358], [3426], [3557]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/18/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3611</link><pubDate>Tue, 16 Jul 2013 00:00:00</pubDate></item><item><title>3610 - Reply to Motion // Reply in Support of Liquidating Trustees </title><description>Reply to Motion // Reply in Support of Liquidating Trustees Objection to Claim of Bharat Narumanchi (Claim Number 4493)  (related document(s)[3423]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3610</link><pubDate>Tue, 16 Jul 2013 00:00:00</pubDate></item><item><title>3609 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Second Quarter 2013 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3609</link><pubDate>Mon, 15 Jul 2013 00:00:00</pubDate></item><item><title>3608 - Statement // Twenty-Fifth Notice of Resolved Claims  filed b</title><description>Statement // Twenty-Fifth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3608</link><pubDate>Mon, 15 Jul 2013 00:00:00</pubDate></item><item><title>3607 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/15/2013 (check with court for location) Objections due by 8/8/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3607</link><pubDate>Mon, 15 Jul 2013 00:00:00</pubDate></item><item><title>3606 - Statement of No Objection // Certificate of No Objection to </title><description>Statement of No Objection // Certificate of No Objection to Second Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 2454 (Tier II - Claim That Was Previously Discharged or Alternatively, is Subject to Disallowance Pursuant to Bankruptcy Code Section 502(e)(1)(B)) (related document(s)[3557]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3606</link><pubDate>Mon, 15 Jul 2013 00:00:00</pubDate></item><item><title>3605 - Affidavit of Service of Carol Zhang (related document(s)[360</title><description>Affidavit of Service of Carol Zhang (related document(s)[3601]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3605</link><pubDate>Mon, 15 Jul 2013 00:00:00</pubDate></item><item><title>3604 - Certificate of Mailing (related document(s) (Related Doc [36</title><description>Certificate of Mailing (related document(s) (Related Doc [3603])) . Notice Date 07/14/2013. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/3604</link><pubDate>Sun, 14 Jul 2013 00:00:00</pubDate></item><item><title>3603 - Certificate of Mailing RE: Order Denying Bharat Kumar Naruma</title><description>Certificate of Mailing RE: Order Denying Bharat Kumar Narumanchis Motion for a Stay Pending Appeal (Related Doc # 3590) (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3603</link><pubDate>Fri, 12 Jul 2013 00:00:00</pubDate></item><item><title>3602 - Order Denying Bharat Kumar Narumanchis Motion for a Stay Pen</title><description>Order Denying Bharat Kumar Narumanchis Motion for a Stay Pending Appeal (Related Doc # [3590]) signed on 7/12/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3602</link><pubDate>Fri, 12 Jul 2013 00:00:00</pubDate></item><item><title>3601 - Opposition // Saint Vincents Catholic Medical Centers of New</title><description>Opposition // Saint Vincents Catholic Medical Centers of New York Liquidating Trusts Opposition to Narumanchis Motion to Stay Modified Scheduling Order [Related D.E. #3590]  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3601</link><pubDate>Thu, 11 Jul 2013 00:00:00</pubDate></item><item><title>3600 - Affidavit of Service of Kerry ONeil (related document(s)[359</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3599]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3600</link><pubDate>Thu, 11 Jul 2013 00:00:00</pubDate></item><item><title>3599 - Motion for Objection to Claim(s) Number: 3565 of Melanie Mar</title><description>Motion for Objection to Claim(s) Number: 3565 of Melanie Martinez  with hearing to be held on 8/15/2013 (check with court for location) Responses due by 8/8/2013,  filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3599</link><pubDate>Wed, 10 Jul 2013 00:00:00</pubDate></item><item><title>3598 - Withdrawal of Claim(s): 4021 filed by Isleib Architects  fil</title><description>Withdrawal of Claim(s): 4021 filed by Isleib Architects  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3598</link><pubDate>Tue, 09 Jul 2013 00:00:00</pubDate></item><item><title>3597 - Affidavit of Service of Carol Zhang (related document(s)[359</title><description>Affidavit of Service of Carol Zhang (related document(s)[3594]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3597</link><pubDate>Tue, 09 Jul 2013 00:00:00</pubDate></item><item><title>3596 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3596</link><pubDate>Fri, 05 Jul 2013 00:00:00</pubDate></item><item><title>3595 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3595</link><pubDate>Fri, 05 Jul 2013 00:00:00</pubDate></item><item><title>3594 - Motion to Approve (Presentment Date: 7/29/13 @ 12:00 p.m.; O</title><description>Motion to Approve (Presentment Date: 7/29/13 @ 12:00 p.m.; Objection Deadline: 7/29/13 @ 11:00 a.m.) Liquidating Trustees Motion for an Order Approving the Preference Settlement Agreement with Greater Metropolitan Community Blood Service, Inc. dba Metro Blood Service filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit 1: Settlement Agreement # (2) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3594</link><pubDate>Wed, 03 Jul 2013 00:00:00</pubDate></item><item><title>3593 - Affidavit of Service of Kerry ONeil (related document(s)[358</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3586], [3587]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3593</link><pubDate>Wed, 03 Jul 2013 00:00:00</pubDate></item><item><title>3592 - Affidavit of Service of Kerry ONeil (related document(s)[358</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3584]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3592</link><pubDate>Wed, 03 Jul 2013 00:00:00</pubDate></item><item><title>3591 - Transcript regarding Hearing Held on 6/20/13 RE: TRANSCRIPT </title><description>Transcript regarding Hearing Held on 6/20/13 RE: TRANSCRIPT OF NOTICE OF AGENDA OF MATTERS TO BE HEARD ON JUNE 20, 2013 AT 11:00 A.M., FILED BY DAVID H. BOTTER ON BEHALF OF EUGENE I. DAVIS, LIQUIDATING TRUSTEE OF THE SAINT VINCENTS CATHOLIC MEDICAL CENTER OF NEW YORK LIQUIDATING TRUST.  Remote electronic access to the transcript is restricted until 9/30/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/9/2013. Statement of Redaction Request Due By 7/23/2013. Redacted Transcript Submission Due By 8/2/2013. Transcript access will be restricted through 9/30/2013. (Peterson, Brent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3591</link><pubDate>Tue, 02 Jul 2013 00:00:00</pubDate></item><item><title>3590 - Motion for Stay Pending Appeal  (related document(s)[3588], </title><description>Motion for Stay Pending Appeal  (related document(s)[3588], [3555]) filed by Bharat Kumar Narumanchi. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3590</link><pubDate>Mon, 01 Jul 2013 00:00:00</pubDate></item><item><title>3589 - Designation of Contents (appellant). and Statement of Issues</title><description>Designation of Contents (appellant). and Statement of Issues (related document(s)[3573]) filed by Bharat Kumar Narumanchi. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3589</link><pubDate>Mon, 01 Jul 2013 00:00:00</pubDate></item><item><title>3588 - Amended Notice of Appeal  (related document(s)[3555]) filed </title><description>Amended Notice of Appeal  (related document(s)[3555]) filed by Bharat Kumar Narumanchi. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3588</link><pubDate>Mon, 01 Jul 2013 00:00:00</pubDate></item><item><title>3587 - Supplemental Motion for Omnibus Objection to Claim(s) Number</title><description>Supplemental Motion for Omnibus Objection to Claim(s) Number: 3215 // Fourth Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 3215 (Tier II -- Claim That Was Previously Discharged or Alternatively, is Subject to Disallowance Pursuant to Bankruptcy Code Section 502(e)(1)(B) (related document(s)[3428]) with hearing to be held on 8/15/2013 (check with court for location) Responses due by 7/23/2013,  filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3587</link><pubDate>Fri, 28 Jun 2013 00:00:00</pubDate></item><item><title>3586 - Supplemental Motion for Omnibus Objection to Claim(s) Number</title><description>Supplemental Motion for Omnibus Objection to Claim(s) Number: 3034 // Third Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 3034 (Tier II -- Claim That Has No Basis in the Debtors Books and Records and for Which the Debtors Are Not Liable) (related document(s)[3428]) with hearing to be held on 8/15/2013 (check with court for location) Responses due by 7/23/2013,  filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3586</link><pubDate>Fri, 28 Jun 2013 00:00:00</pubDate></item><item><title>3585 - Affidavit of Service of Kerry ONeil (related document(s)[358</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3584]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3585</link><pubDate>Thu, 27 Jun 2013 00:00:00</pubDate></item><item><title>3584 - Counter Designation (appellee) Counter Designation of the Li</title><description>Counter Designation (appellee) Counter Designation of the Liquidating Trustee for the Saint Vincents Catholic Medical Centers of New York Liquidating Trust  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3584</link><pubDate>Wed, 26 Jun 2013 00:00:00</pubDate></item><item><title>3583 - Affidavit of Service of Kerry ONeil (related document(s)[357</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3575], [3574], [3576]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3583</link><pubDate>Wed, 26 Jun 2013 00:00:00</pubDate></item><item><title>3582 - Letter /Notice of Inability to attend Status Conference Hear</title><description>Letter /Notice of Inability to attend Status Conference Hearing  filed by Bharat Kumar Narumanchi. (Rodriguez, Willie)</description><link>https://dm.epiq11.com/case/SV2/dockets/3582</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>3581 - Certificate of Mailing (related document(s) (Related Doc [35</title><description>Certificate of Mailing (related document(s) (Related Doc [3577])) . Notice Date 06/22/2013. (Admin.)</description><link>https://dm.epiq11.com/case/SV2/dockets/3581</link><pubDate>Sat, 22 Jun 2013 00:00:00</pubDate></item><item><title>3580 - Affidavit of Service of Carol Zhang (related document(s)[357</title><description>Affidavit of Service of Carol Zhang (related document(s)[3571]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3580</link><pubDate>Fri, 21 Jun 2013 00:00:00</pubDate></item><item><title>3579 - Affidavit of Service of Kerry ONeil (related document(s)[357</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3570], [3569]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3579</link><pubDate>Fri, 21 Jun 2013 00:00:00</pubDate></item><item><title>3578 - Affidavit of Service of Kerry ONeil (related document(s)[356</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3562], [3561]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3578</link><pubDate>Fri, 21 Jun 2013 00:00:00</pubDate></item><item><title>3577 - Certificate of Mailing RE: Motion for stay pending appeal (L</title><description>Certificate of Mailing RE: Motion for stay pending appeal (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/3577</link><pubDate>Thu, 20 Jun 2013 00:00:00</pubDate></item><item><title>3576 - Order Denying Narumanchis Request For A Stay Pending Appeal </title><description>Order Denying Narumanchis Request For A Stay Pending Appeal (Related Doc # [3568]) signed on 6/20/2013.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3576</link><pubDate>Thu, 20 Jun 2013 00:00:00</pubDate></item><item><title>3575 - Memorandum Decision Denying Narumanchis Request For A Stay P</title><description>Memorandum Decision Denying Narumanchis Request For A Stay Pending Appeal signed on 6/20/2013.  (related document(s)[3568]) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3575</link><pubDate>Thu, 20 Jun 2013 00:00:00</pubDate></item><item><title>3574 - Amended Scheduling Order regarding the Liquidating Trustees </title><description>Amended Scheduling Order regarding the Liquidating Trustees objection to claim of Bharat Narumanchi (Claim Number 4493) signed on 6/20/2013.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3574</link><pubDate>Thu, 20 Jun 2013 00:00:00</pubDate></item><item><title>3573 - Statement Designation of the Contents of the Record on Appea</title><description>Statement Designation of the Contents of the Record on Appeal and Statement of Issues Part One and Two (related document(s)[3547], [3507], [3551], [3555], [3485]) filed by Bharat Kumar Narumanchi.  (Cappiello, Karen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3573</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>3572 - Affidavit // Notice of Publication of Notice of Deadline for</title><description>Affidavit // Notice of Publication of Notice of Deadline for Filing Certain Medical Malpractice Tail Claims Against the Debtors and Covered Staff (related document(s)[3223]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3572</link><pubDate>Wed, 19 Jun 2013 00:00:00</pubDate></item><item><title>3571 - Notice of Agenda of Matters to be Heard on June 20, 2013 at </title><description>Notice of Agenda of Matters to be Heard on June 20, 2013 at 11:00 A.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 6/20/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3571</link><pubDate>Tue, 18 Jun 2013 00:00:00</pubDate></item><item><title>3570 - Statement // Twenty-Fourth Notice of Resolved Claims  filed </title><description>Statement // Twenty-Fourth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3570</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>3569 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 7/18/2013 (check with court for location) Objections due by 7/11/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3569</link><pubDate>Mon, 17 Jun 2013 00:00:00</pubDate></item><item><title>3568 - Motion for Stay Pending Appeal (related document(s)[3555]) f</title><description>Motion for Stay Pending Appeal (related document(s)[3555]) filed by  Bharat Kumar Narumanchi.  (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3568</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>3567 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3567</link><pubDate>Thu, 13 Jun 2013 00:00:00</pubDate></item><item><title>3566 - Affidavit of Service of Pete Caris (related document(s)[3565</title><description>Affidavit of Service of Pete Caris (related document(s)[3565]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3566</link><pubDate>Mon, 10 Jun 2013 00:00:00</pubDate></item><item><title>3565 - Statement // Notice of Filing of Further Revised Manhattan T</title><description>Statement // Notice of Filing of Further Revised Manhattan Tail Fund Participant Schedules (related document(s)[3387]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3565</link><pubDate>Fri, 07 Jun 2013 00:00:00</pubDate></item><item><title>3564 - Withdrawal of Claim(s): 4565 filed by New York State Departm</title><description>Withdrawal of Claim(s): 4565 filed by New York State Department of Health  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3564</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>3563 - Affidavit of Service of Pete Caris (related document(s)[3559</title><description>Affidavit of Service of Pete Caris (related document(s)[3559]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3563</link><pubDate>Thu, 06 Jun 2013 00:00:00</pubDate></item><item><title>3562 - Stipulation and Order Between Saint Vincents Catholic Medica</title><description>Stipulation and Order Between Saint Vincents Catholic Medical Centers and Tammi Garcia signed on 6/5/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3562</link><pubDate>Wed, 05 Jun 2013 00:00:00</pubDate></item><item><title>3561 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers and Zoila Rosa Vasquez, as Admininstratrix of the Goods, Chattels and Credits which were of Jose Lucero, deceased signed on 6/5/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3561</link><pubDate>Wed, 05 Jun 2013 00:00:00</pubDate></item><item><title>3560 - Affidavit of Service of Kerry ONeil (related document(s)[355</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3557]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3560</link><pubDate>Wed, 05 Jun 2013 00:00:00</pubDate></item><item><title>3559 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3559</link><pubDate>Tue, 04 Jun 2013 00:00:00</pubDate></item><item><title>3558 - Transcript regarding Hearing Held on Wednesday, May 22, 2013</title><description>Transcript regarding Hearing Held on Wednesday, May 22, 2013 at 3:06 PM RE: FIFTY-FOURTH OMNIBUS OBJECTION OF THE LIQUIDATING TRUSTEE TO CERTAIN CLAIMS (TIER I - (A) IMPROPERLY CLASSIFIED CLAIMS; (B) CLAIM AMOUNTS THAT ARE INCONSISTENT WITH THE DEBTORS BOOKS AND RECORDS; (C) CLAIMS THAT LACK SUFFICIENT DOCUMENTATION MOTION TO APPROVE/MOTION OF THE LIQUIDATING TRUSTEE FOR ENTRY OF AN ORDER ENFORCING THE PLAN INJUNCTION AND CHANNELING INJUNCTION PRETRIAL CONFERENCE SUPPLEMENTAL MOTION FOR OMNIBUS OBJECTION TO CLAIM(S)/SUPPLEMENTAL FIFTY-FOURTH OMNIBUS OBJECTION OF THE LIQUIDATING TRUSTEE TO CERTAIN CLAIMS MOTION TO APPROVE/MOTION OF THE LIQUIDATING TRUSTEE FOR ENTRY OF AN ORDER ENFORCING THE PLAN INJUNCTION AND, TO THE EXTENT NECESSARY, THE CHANNELING INJUNCTION PRETRIAL CONFERENCE IN ADVERSARY PROCEEDING 13-01104-CGM MOTION FOR RELIEF FROM STAY OF JEFFREY PENAFIEL, A/K/A JEFFREY ENCALADA, AN INFANT, AND MERIE PENAFIEL, A/K/A MERIE</description><link>https://dm.epiq11.com/case/SV2/dockets/3558</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>3557 - Supplemental Motion for Omnibus Objection to Claim(s) // Sec</title><description>Supplemental Motion for Omnibus Objection to Claim(s) // Second Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee Solely With Respect to Claim No. 2454 (Tier II--Claim That Was Previously Discharged or Alternatively, is Subject to Disallowance Pursuant to Bankruptcy Code Section 502(e)(1)(B) (related document(s)[3517]) with hearing to be held on 7/18/2013 (check with court for location) Responses due by 6/28/2013,  filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3557</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>3556 - Affidavit of Service of Kerry ONeil (related document(s)[355</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3553], [3554], [3551], [3552]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3556</link><pubDate>Mon, 03 Jun 2013 00:00:00</pubDate></item><item><title>3555 - Notice of Appeal   filed by Bharat Kumar Narumanchi.  Filing</title><description>Notice of Appeal   filed by Bharat Kumar Narumanchi.  Filing fee collected, receipt #191982.(Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3555</link><pubDate>Thu, 30 May 2013 00:00:00</pubDate></item><item><title>3554 - Order Enforcing the Plan Injunction and, to the Extent Appli</title><description>Order Enforcing the Plan Injunction and, to the Extent Applicable, the Channeling Injunction (Related Doc # [3527]) signed on 5/31/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3554</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>3553 - Order Sustaining Supplemental Fifty-Fourth Omnibus Objection</title><description>Order Sustaining Supplemental Fifty-Fourth Omnibus Objection to Certain Claims (Related Doc # [3428]) signed on 5/31/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3553</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>3552 - Amended Stipulation and Agreed Order Enforcing the Plan Inju</title><description>Amended Stipulation and Agreed Order Enforcing the Plan Injunction and Channeling Injunction on 5/31/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3552</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>3551 - Scheduling Order Regarding the Liquidating Trustees Objectio</title><description>Scheduling Order Regarding the Liquidating Trustees Objection to Claim of Bharat Narumanchi (Claim Number 4493) signed on 5/31/2013.   with a final evidentiary hearing to be held on 7/18/2013 (check with court for location) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3551</link><pubDate>Fri, 31 May 2013 00:00:00</pubDate></item><item><title>3550 - Withdrawal of Claim(s): 2568 filed by NYS Office of the Medi</title><description>Withdrawal of Claim(s): 2568 filed by NYS Office of the Medicaid Inspector  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3550</link><pubDate>Tue, 28 May 2013 00:00:00</pubDate></item><item><title>3549 - Withdrawal of Claim(s): 40 filed by The Estate of Alberto Ca</title><description>Withdrawal of Claim(s): 40 filed by The Estate of Alberto Cardenas  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3549</link><pubDate>Tue, 28 May 2013 00:00:00</pubDate></item><item><title>3548 - Affidavit of Service of Carol Zhang (related document(s)[354</title><description>Affidavit of Service of Carol Zhang (related document(s)[3544], [3543]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3548</link><pubDate>Fri, 24 May 2013 00:00:00</pubDate></item><item><title>3547 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3547</link><pubDate>Wed, 22 May 2013 00:00:00</pubDate></item><item><title>3546 - First request to excuse my presence, either personally or by</title><description>First request to excuse my presence, either personally or by telephone on 5-16-2013 (The scheduled date of hearing), due to my Inability to get off my work from Tripler Medical Hospital on that date , but would request the Honorbale Court to issue its ruling on the issue of the Bankruptcy Court "Lacking the subject matter jurisdiction" (I.E. by This Court), which issue was briefed by me very throughly on 3-25-2013: and/or Second Motion to seek legally authoritative answers (on question of applicable New York State law and/or Federal law, either from the Court of Appeals of New York State and/or from the Second Circuit of the Federal Court of Appeals in New York City, as tio whether the Bankruptcy Court can, IPSO FACTO, gain full "Subject Matter Jurisdiction" upon the Creditor filing an unliquidated claim against Debtor in this case filed by Bharat Kumar Narumanchi.    (Ho, Amanda)</description><link>https://dm.epiq11.com/case/SV2/dockets/3546</link><pubDate>Thu, 16 May 2013 00:00:00</pubDate></item><item><title>3545 - Affidavit of Service of Pete Caris (related document(s)[3538</title><description>Affidavit of Service of Pete Caris (related document(s)[3538]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3545</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>3544 - Statement // Twenty-Third Notice of Resolved Claims  filed b</title><description>Statement // Twenty-Third Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3544</link><pubDate>Tue, 21 May 2013 00:00:00</pubDate></item><item><title>3543 - Notice of Agenda of Matters Set for Hearing on May 22, 2013 </title><description>Notice of Agenda of Matters Set for Hearing on May 22, 2013 at 3:00 P.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/22/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3543</link><pubDate>Mon, 20 May 2013 00:00:00</pubDate></item><item><title>3542 - Transcript regarding Hearing Held on Thursday, February 21, </title><description>Transcript regarding Hearing Held on Thursday, February 21, 2013 at 11:08 AM RE: Application for Rule 2004 Examination of New Motion for Relief From Stay; Thirty-First Omnibus Objection of Debtors and Debtors-In-Possession to Certain Claims (Tier I - (A) Improperly Classified Claims; (B) Claim Amounts Inconsistent with the Debtors Books an Records; and (C) Claims Lacking Sufficient Documentation, etc....  Remote electronic access to the transcript is restricted until 8/13/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/22/2013. Statement of Redaction Request Due By 6/5/2013. Redacted Transcript Submission Due By 6/17/2013. Transcript access will be restricted through</description><link>https://dm.epiq11.com/case/SV2/dockets/3542</link><pubDate>Wed, 15 May 2013 00:00:00</pubDate></item><item><title>3541 - Affidavit of Service of Pete Caris (related document(s)[3540</title><description>Affidavit of Service of Pete Caris (related document(s)[3540]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3541</link><pubDate>Thu, 16 May 2013 00:00:00</pubDate></item><item><title>3540 - Amended Notice of Adjournment of Hearing // Amended Notice o</title><description>Amended Notice of Adjournment of Hearing // Amended Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for May 16, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3540</link><pubDate>Wed, 15 May 2013 00:00:00</pubDate></item><item><title>3539 - Notice of Appearance and Request for Service of Notice and P</title><description>Notice of Appearance and Request for Service of Notice and Pleadings  filed by Louis J. Testa on behalf of  New York State Office of the Comptroller. (Testa, Louis)</description><link>https://dm.epiq11.com/case/SV2/dockets/3539</link><pubDate>Wed, 15 May 2013 00:00:00</pubDate></item><item><title>3538 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for May 16, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3538</link><pubDate>Tue, 14 May 2013 00:00:00</pubDate></item><item><title>3537 - Affidavit of Service of Pete Caris (related document(s)[3534</title><description>Affidavit of Service of Pete Caris (related document(s)[3534]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3537</link><pubDate>Tue, 14 May 2013 00:00:00</pubDate></item><item><title>3536 - Affidavit of Service of Kerry ONeil (related document(s)[352</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3529]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3536</link><pubDate>Tue, 14 May 2013 00:00:00</pubDate></item><item><title>3535 - Affidavit of Service of Kerry ONeil (related document(s)[353</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3533]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3535</link><pubDate>Fri, 10 May 2013 00:00:00</pubDate></item><item><title>3534 - Stipulation and Agreed Order Enforcing the Plan Injunction a</title><description>Stipulation and Agreed Order Enforcing the Plan Injunction and Channeling Injuction signed on 5/10/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3534</link><pubDate>Fri, 10 May 2013 00:00:00</pubDate></item><item><title>3533 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3533</link><pubDate>Wed, 08 May 2013 00:00:00</pubDate></item><item><title>3532 - Affidavit of Service of Pete Caris (related document(s)[3528</title><description>Affidavit of Service of Pete Caris (related document(s)[3528]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3532</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>3531 - Affidavit of Service of Carol Zhang (related document(s)[352</title><description>Affidavit of Service of Carol Zhang (related document(s)[3526], [3527]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3531</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>3530 - Affidavit of Service of Carol Zhang (related document(s)[352</title><description>Affidavit of Service of Carol Zhang (related document(s)[3525]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3530</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>3529 - Notice of Adjournment of Hearing // Notice of Adjournment Wi</title><description>Notice of Adjournment of Hearing // Notice of Adjournment With Respect to Certain Claims Subject to the Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3529</link><pubDate>Tue, 07 May 2013 00:00:00</pubDate></item><item><title>3528 - Statement // Twenty-Second Notice of Resolved Claims  filed </title><description>Statement // Twenty-Second Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3528</link><pubDate>Fri, 03 May 2013 00:00:00</pubDate></item><item><title>3527 - Motion to Approve // Motion of the Liquidating Trustee for E</title><description>Motion to Approve // Motion of the Liquidating Trustee for Entry of an Order Enforcing the Plan Injunction and, to the Extent Necessary, the Channeling Injunction filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/16/2013 (check with court for location) Responses due by 5/9/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3527</link><pubDate>Thu, 02 May 2013 00:00:00</pubDate></item><item><title>3526 - Notice of Presentment of Stipulations and Orders (Tammi Garc</title><description>Notice of Presentment of Stipulations and Orders (Tammi Garcia and Jose Lucero)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/20/2013 (check with court for location) Objections due by 5/20/2013, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3526</link><pubDate>Thu, 02 May 2013 00:00:00</pubDate></item><item><title>3525 - Notice of Presentment of Scheduling Order Regarding the Liqu</title><description>Notice of Presentment of Scheduling Order Regarding the Liquidating Trustees Objection to Claim of Bharat Narumanchi (Claim Number 4493)  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 5/16/2013 (check with court for location) Objections due by 5/16/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3525</link><pubDate>Wed, 01 May 2013 00:00:00</pubDate></item><item><title>3524 - Affidavit of Service by Carol Zhang (related document(s)[352</title><description>Affidavit of Service by Carol Zhang (related document(s)[3523]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3524</link><pubDate>Mon, 29 Apr 2013 00:00:00</pubDate></item><item><title>3523 - Stipulation and Order between SVCMA and Gerda Robels 4/24/20</title><description>Stipulation and Order between SVCMA and Gerda Robels 4/24/2013.  (related document(s)[3504]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3523</link><pubDate>Wed, 24 Apr 2013 00:00:00</pubDate></item><item><title>3522 - Affidavit of Service of Pete Caris (related document(s)[3517</title><description>Affidavit of Service of Pete Caris (related document(s)[3517]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3522</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>3521 - Affidavit of Service of Kerry ONeil (related document(s)[351</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3516]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3521</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>3520 - Affidavit of Service of Carol Zhang (related document(s)[351</title><description>Affidavit of Service of Carol Zhang (related document(s)[3514], [3513]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3520</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>3519 - Affidavit of Service of Carol Zhang (related document(s)[350</title><description>Affidavit of Service of Carol Zhang (related document(s)[3509]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3519</link><pubDate>Thu, 18 Apr 2013 00:00:00</pubDate></item><item><title>3518 - Response To Fifty-Fourth Omnibus Objection of the Liquidatin</title><description>Response To Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims  filed by Beatrice Strusman.  (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3518</link><pubDate>Mon, 15 Apr 2013 00:00:00</pubDate></item><item><title>3517 - Supplemental Motion for Omnibus Objection to Claim(s) / Supp</title><description>Supplemental Motion for Omnibus Objection to Claim(s) / Supplemental Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3428]) with hearing to be held on 5/16/2013 (check with court for location) Responses due by 5/9/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3517</link><pubDate>Tue, 16 Apr 2013 00:00:00</pubDate></item><item><title>3516 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the First Quarter 2013 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3516</link><pubDate>Fri, 12 Apr 2013 00:00:00</pubDate></item><item><title>3515 - Affidavit of Service by Pete Caris (related document(s)[3508</title><description>Affidavit of Service by Pete Caris (related document(s)[3508]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3515</link><pubDate>Thu, 11 Apr 2013 00:00:00</pubDate></item><item><title>3514 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for April 18, 2013  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/16/2013 at 11:00 AM at Location to be announced (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3514</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>3513 - Motion to Approve // Motion of the Liquidating Trustee for E</title><description>Motion to Approve // Motion of the Liquidating Trustee for Entry of an Order Enforcing the Plan Injunction and Channeling Injunction filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/16/2013 at 11:00 AM at Location to be announced Responses due by 5/9/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3513</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>3512 - Notice of Change of Address of Creditor  filed by Theresa N </title><description>Notice of Change of Address of Creditor  filed by Theresa N Maguire on behalf of Jeanne Katherine Borzon. (Maguire, Theresa)</description><link>https://dm.epiq11.com/case/SV2/dockets/3512</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>3511 - Affidavit /Certificate of Service  filed by Theresa N Maguir</title><description>Affidavit /Certificate of Service  filed by Theresa N Maguire on behalf of Jeanne Katherine Borzon.  (Maguire, Theresa)</description><link>https://dm.epiq11.com/case/SV2/dockets/3511</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>3510 - Affidavit   filed by Theresa N Maguire on behalf of Jeanne K</title><description>Affidavit   filed by Theresa N Maguire on behalf of Jeanne Katherine Borzon.  (Attachments: # (1) Verified Complaint of Borzon# (2) 3-6-09 Decision and Order of Supreme Ct# (3) 6-3-09 Decision &amp; Order of Supreme Ct.# (4) Verified Answer of SVCMC# (5) Antoine Deposition Transcript Excerpts# (6) Haznedar Deposition Transcript Excerpts# (7) Gurry Deposition Transcript Excerpts) (Maguire, Theresa)</description><link>https://dm.epiq11.com/case/SV2/dockets/3510</link><pubDate>Wed, 10 Apr 2013 00:00:00</pubDate></item><item><title>3509 - Notice of Adjournment of Hearing on Fifty-Fourth Omnibus Obj</title><description>Notice of Adjournment of Hearing on Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 5/16/2013 at 11:00 AM at Location to be announced Objections due by 5/9/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3509</link><pubDate>Fri, 05 Apr 2013 00:00:00</pubDate></item><item><title>3508 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3508</link><pubDate>Fri, 05 Apr 2013 00:00:00</pubDate></item><item><title>3507 - Opposition Response  filed by Bharat Kumar Narumanchi.  (Rod</title><description>Opposition Response  filed by Bharat Kumar Narumanchi.  (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3507</link><pubDate>Fri, 29 Mar 2013 00:00:00</pubDate></item><item><title>3506 - Affidavit of Service by Kerry ONeil (related document(s)[349</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3499], [3500], [3501]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3506</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>3505 - Letter Prefiling Letter to Attorneys notifying of intent to </title><description>Letter Prefiling Letter to Attorneys notifying of intent to file Motion to Lift Stay  filed by Andrew P. Jones on behalf of Genevieve Molyneux. (Jones, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3505</link><pubDate>Tue, 02 Apr 2013 00:00:00</pubDate></item><item><title>3504 - Notice of Presentment of Stipulation and Order for Gerda Rob</title><description>Notice of Presentment of Stipulation and Order for Gerda Robels  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 4/12/2013 at 12:00 PM at Location to be announced Objections due by 4/12/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3504</link><pubDate>Fri, 29 Mar 2013 00:00:00</pubDate></item><item><title>3503 - Letter in Response to Email Dated 3-15-2013  filed by Bharat</title><description>Letter in Response to Email Dated 3-15-2013  filed by Bharat Kumar Narumanchi. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3503</link><pubDate>Fri, 22 Mar 2013 00:00:00</pubDate></item><item><title>3502 - Notice of Appearance  filed by Andrew P. Jones on behalf of </title><description>Notice of Appearance  filed by Andrew P. Jones on behalf of Genevieve Molyneux. (Jones, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3502</link><pubDate>Tue, 26 Mar 2013 00:00:00</pubDate></item><item><title>3501 - Order Pursuant to Bankruptcy Code Section 105(A), Bankruptcy</title><description>Order Pursuant to Bankruptcy Code Section 105(A), Bankruptcy Rules 3003 and 9006(B), and Section 8.2 of the Plan for an Order Disallowing Certain Late Claims (Related Doc # [3483]) signed on 3/25/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3501</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>3500 - Supplemental Order Sustaining Fifty-Second Omnibus Objection</title><description>Supplemental Order Sustaining Fifty-Second Omnibus Objection to Certain Claims signed on 3/25/2013.  (related document(s)[3418], [3475]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3500</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>3499 - Order Granting Fifty-Third Omnibus Objection of the Liquidat</title><description>Order Granting Fifty-Third Omnibus Objection of the Liquidating Trustee to Certain Claims (Related Doc # [3427]) signed on 3/25/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3499</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>3498 - Transcript regarding Hearing Held on Thursday, March 21, 201</title><description>Transcript regarding Hearing Held on Thursday, March 21, 2013 at 11:47 AM RE: Motion of Stonbridge Distribution ot Compel Motion for Relief from Stay of Jeffrey Penafiel, A/K/A Jeffrey Encalada, an Infant, and Merie Penafiel, A/K/A Merie Encalada, Individually Seeking Relief from the Automatic Stay, etc...  Remote electronic access to the transcript is restricted until 6/24/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office.  [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/1/2013. Statement of Redaction Request Due By 4/15/2013. Redacted Transcript Submission Due By 4/25/2013. Transcript access will be restricted through 6/24/2013. (Braithwaite, Kenishia)</description><link>https://dm.epiq11.com/case/SV2/dockets/3498</link><pubDate>Mon, 25 Mar 2013 00:00:00</pubDate></item><item><title>3497 - Affidavit of Service of Pete Caris (related document(s)[3495</title><description>Affidavit of Service of Pete Caris (related document(s)[3495]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3497</link><pubDate>Fri, 22 Mar 2013 00:00:00</pubDate></item><item><title>3496 - Stipulation and Order Reinstating Proof of Claim No. 4780 Fi</title><description>Stipulation and Order Reinstating Proof of Claim No. 4780 Filed by National Union Fire Insurance Company of Pittsburgh PA, et al. signed on 3/21/2013.  (related document(s)[3358]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3496</link><pubDate>Thu, 21 Mar 2013 00:00:00</pubDate></item><item><title>3495 - Notice of Agenda // Hearing AGenda March 21, 2013 at 11:00 A</title><description>Notice of Agenda // Hearing AGenda March 21, 2013 at 11:00 A.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/21/2013 at 11:00 AM at Location to be announced (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3495</link><pubDate>Tue, 19 Mar 2013 00:00:00</pubDate></item><item><title>3494 - Affidavit of Service of Regina Amporfro (related document(s)</title><description>Affidavit of Service of Regina Amporfro (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3494</link><pubDate>Mon, 18 Mar 2013 00:00:00</pubDate></item><item><title>3493 - Letter  filed by Chandramathy Karunan. (Rodriguez, Maria)</title><description>Letter  filed by Chandramathy Karunan. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3493</link><pubDate>Fri, 15 Mar 2013 00:00:00</pubDate></item><item><title>3492 - Affidavit of Service of Kimberly Murray (related document(s)</title><description>Affidavit of Service of Kimberly Murray (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3492</link><pubDate>Thu, 14 Mar 2013 00:00:00</pubDate></item><item><title>3491 - Affidavit of Service of Pete Caris (related document(s)[3488</title><description>Affidavit of Service of Pete Caris (related document(s)[3488]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3491</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>3490 - Affidavit of Service of Kimberly Murray (related document(s)</title><description>Affidavit of Service of Kimberly Murray (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3490</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>3489 - Notice of Withdrawal of Motion of Stonebridge Distribution, </title><description>Notice of Withdrawal of Motion of Stonebridge Distribution, Inc. to: (I) Compel Payment of Ordinary Course Administrative Expense Claim that Became Due and Payable on or After May 1, 2012, and (II) Enlarge the Administrative Bar Date for Ordinary Course Administrative Expense Claim that Became Due and Payable (related document(s)[3363]) filed by Frederick B. Rosner on behalf of  Stonebridge Distribution, Inc.. (Rosner, Frederick)</description><link>https://dm.epiq11.com/case/SV2/dockets/3489</link><pubDate>Wed, 13 Mar 2013 00:00:00</pubDate></item><item><title>3488 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3488</link><pubDate>Tue, 12 Mar 2013 00:00:00</pubDate></item><item><title>3487 - Affidavit of Service by Kerry ONeil (related document(s)[348</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3483]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3487</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>3486 - Affidavit of Service by Carol Zhang (related document(s)[348</title><description>Affidavit of Service by Carol Zhang (related document(s)[3481]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3486</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>3485 - Opposition Response to Liquidating Trustees Objection to Cla</title><description>Opposition Response to Liquidating Trustees Objection to Claim # 4493  (related document(s)[3423]) filed by Bharat Kumar Narumanchi. with hearing to be held on 3/21/2013 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3485</link><pubDate>Wed, 27 Feb 2013 00:00:00</pubDate></item><item><title>3484 - Opposition Opposition of the New York City Department of Tra</title><description>Opposition Opposition of the New York City Department of Transportation to Liquidating Trustees Fifty Fourths Omnibus Objection to Claims  filed by Gabriela P. Cacuci on behalf of  City Of New York. with hearing to be held on 4/18/2013 at 11:00 AM at Location to be announced Objections due by 4/11/2013, (Attachments: # (1) Exhibit A (part one) Revocable Consent for concrete tunnel and Revocable consent for fuel oil storage tank/vault# (2) Exhibit A (part two) Revocable Consentfor low tension cables and Revocable Consent for concrete conduit) (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/3484</link><pubDate>Fri, 08 Mar 2013 00:00:00</pubDate></item><item><title>3483 - Motion to Disallow Claims // Motion of the Liquidating Trust</title><description>Motion to Disallow Claims // Motion of the Liquidating Trustee Pursuant to Bankruptcy Code Section 105(A), Bankruptcy Rules 3003 and 9006(B), and Section 8.2 of the Plan for an Order Disallowing Certain Late Claims filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/21/2013 at 11:00 AM at Location to be announced Responses due by 3/14/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3483</link><pubDate>Thu, 07 Mar 2013 00:00:00</pubDate></item><item><title>3482 - Affidavit of Service by Kerry ONeil (related document(s)[347</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3477], [3472], [3473], [3476], [3471], [3475], [3474]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3482</link><pubDate>Thu, 07 Mar 2013 00:00:00</pubDate></item><item><title>3481 - Notice of Adjournment of Hearing on Fifty-Fourth Omnibus Obj</title><description>Notice of Adjournment of Hearing on Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3481</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>3480 - Amended Opposition to Fifty-Fourth Omnibus Objection of the </title><description>Amended Opposition to Fifty-Fourth Omnibus Objection of the Liquidating Trustee  (related document(s)[3428]) filed by Elisa M. Pugliese on behalf of  The Brooklyn Union Gas Company d/b/a National Grid NY.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Pugliese, Elisa)</description><link>https://dm.epiq11.com/case/SV2/dockets/3480</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>3479 - Opposition to Fifty-Fourth Omnibus Objection of the Liquidat</title><description>Opposition to Fifty-Fourth Omnibus Objection of the Liquidating Trustee  (related document(s)[3428]) filed by Elisa M. Pugliese on behalf of  The Brooklyn Union Gas Company d/b/a National Grid NY.  (Attachments: # (1) Certificate of Service) (Pugliese, Elisa)</description><link>https://dm.epiq11.com/case/SV2/dockets/3479</link><pubDate>Wed, 06 Mar 2013 00:00:00</pubDate></item><item><title>3478 - Affidavit of Service of Kerry ONeil (related document(s)[347</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3470]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3478</link><pubDate>Tue, 05 Mar 2013 00:00:00</pubDate></item><item><title>3477 - Statement // Twenty-First Notice of Resolved Claims  filed b</title><description>Statement // Twenty-First Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3477</link><pubDate>Mon, 04 Mar 2013 00:00:00</pubDate></item><item><title>3476 - Order Denying Motion Of New York Hotel Trades Council And Ho</title><description>Order Denying Motion Of New York Hotel Trades Council And Hotel Association Of New York City, Inc. Health Center, Inc. For An Order Allowing A Limited Modification Of Automatic Stay And Plan Injunction And Deeming A Proof Of Claim To Be Timely Filed (Related Doc # [3166]) signed on 2/28/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3476</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>3475 - Fifty-Second Omnibus Order Adjusting, Reclassifying, and Dis</title><description>Fifty-Second Omnibus Order Adjusting, Reclassifying, and Disallowing Certain Claims (Tier I - (A) Claims that have been Amended and Superseded; (B) Claims that Contradict the Debtors Books and Records; (C) Claim Amounts that for which the Debtors are not Liable; (D) Claims that Lack Sufficient Documentation; (E) Improperly Classified Claims; and (F) Late Filed Claims) (Related Doc # [3418]) signed on 2/28/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3475</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>3474 - Fifty-First Omnibus Omnibus Order Disallowing and Expunging </title><description>Fifty-First Omnibus Omnibus Order Disallowing and Expunging Certain Claims (Tier I - Duplicate Claims and Claims That Have Been Satisfied or Released) (Related Doc # [3417]) signed on 2/28/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3474</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>3473 - Fiftieth Omnibus Order Disallowing and Expunging Certain Cla</title><description>Fiftieth Omnibus Order Disallowing and Expunging Certain Claims (Tier II - Claims Subject to Disallowance Pursuant to Bankruptcy Code Section 502(e)(1)(B)) (Related Doc # [3361]) signed on 2/28/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3473</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>3472 - Memorandum Decision on Fifty-Second omnibus Order and disall</title><description>Memorandum Decision on Fifty-Second omnibus Order and disallowing claim signed on 3/1/2013.  (related document(s)[3418]) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3472</link><pubDate>Fri, 01 Mar 2013 00:00:00</pubDate></item><item><title>3471 - Memorandum Decision on Fifty-Second Omnibus Order and Disall</title><description>Memorandum Decision on Fifty-Second Omnibus Order and Disallowing Claim (Related Doc # [3418]) signed on 2/28/2013.  (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/3471</link><pubDate>Thu, 28 Feb 2013 00:00:00</pubDate></item><item><title>3470 - Notice of Presentment (Presentment Date: 3/14/13 @ 12:00 p.m</title><description>Notice of Presentment (Presentment Date: 3/14/13 @ 12:00 p.m.; Objection Deadline: 3/14/13 @ 11:00 a.m.) Notice of Presentment of Stipulation and Order Reinstating Proof of Claim No. 4780 filed by National Union Fire Insurance Company of Pittsburgh, PA, et al.  filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 3/14/2013 at 12:00 PM at Poughkeepsie Office Objections due by 3/14/2013, (Attachments: # (1) Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3470</link><pubDate>Mon, 25 Feb 2013 00:00:00</pubDate></item><item><title>3469 - Affidavit of Service of Kerry ONeil (related document(s)[346</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3466]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3469</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>3468 - Affidavit of Service of Pete Caris (related document(s)[3464</title><description>Affidavit of Service of Pete Caris (related document(s)[3464]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3468</link><pubDate>Fri, 22 Feb 2013 00:00:00</pubDate></item><item><title>3467 - Response Re: Notice of Fifty-Second Omnibus Objection  filed</title><description>Response Re: Notice of Fifty-Second Omnibus Objection  filed by Delphine Griffith.  (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3467</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>3466 - Notice of Agenda of Matters Scheduled to be Heard on Februar</title><description>Notice of Agenda of Matters Scheduled to be Heard on February 21, 2013 at 11:00 A.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 2/21/2013 at 11:00 AM at Location to be announced (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3466</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>3465 - Status Report Regarding Preference Actions as of February 19</title><description>Status Report Regarding Preference Actions as of February 19, 2013  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3465</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>3464 - Motion to Approve (Presentment Date: 3/12/13 @ 12:00 Noon; O</title><description>Motion to Approve (Presentment Date: 3/12/13 @ 12:00 Noon; Objection Deadline: 3/12/13 @ 11:00 a.m.) Liquidating Trustees Omnibus Motion for Orders Approving Preference Settlement Agreements with: (i) Selfhelp Community Services, Inc.; and (ii) Special Touch Home Care Services, Inc. filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York. Responses due by 3/12/2013, (Attachments: # (1) Exhibit 1: Proposed Selfhelp Community Services, Inc. Settlement Agreement# (2) Exhibit 2: Proposed Special Touch Home Care Services, Inc. Settlement Agreement# (3) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3464</link><pubDate>Tue, 19 Feb 2013 00:00:00</pubDate></item><item><title>3463 - Affidavit of Service by Pete Caris (related document(s)[3459</title><description>Affidavit of Service by Pete Caris (related document(s)[3459], [3458], [3460]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3463</link><pubDate>Mon, 18 Feb 2013 00:00:00</pubDate></item><item><title>3462 - Affidavit of Service by Pete Caris (related document(s)[3461</title><description>Affidavit of Service by Pete Caris (related document(s)[3461]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3462</link><pubDate>Mon, 18 Feb 2013 00:00:00</pubDate></item><item><title>3461 - Notice of Withdrawal of Fifty-Second Omnibus Objection of th</title><description>Notice of Withdrawal of Fifty-Second Omnibus Objection of the Liquidating Trustee to Certain Claims [Docket No. 3418] Solely With Respect to Claim No. 4892 (related document(s)[3418]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3461</link><pubDate>Fri, 15 Feb 2013 00:00:00</pubDate></item><item><title>3460 - Statement // Reply in Further Support of the Fifty-Second Om</title><description>Statement // Reply in Further Support of the Fifty-Second Omnibus Objection of the Liquidating Trustee to Claim 4953 of Rhodrik Harden (related document(s)[3459]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3460</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>3459 - Response of Rhodrick Harden Received in Connection With the </title><description>Response of Rhodrick Harden Received in Connection With the Fifty-Second Omnibus Objection of the Liquidating Trustee to Certain Claims (related document(s)[3418]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3459</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>3458 - Declaration of Steven R. Korf in Support of the Objection of</title><description>Declaration of Steven R. Korf in Support of the Objection of the Liquidating Trustee to Motion of New York Hotel Trades Council and Hotel Association of New York City, Inc. Health Center Inc. for An Order Allowing a Limited Modification of Automatic Stay and Plan Injunction and Deeming a Proof of Claim to Be Timely Filed (related document(s)[3295]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3458</link><pubDate>Thu, 14 Feb 2013 00:00:00</pubDate></item><item><title>3457 - Opposition Response  filed by Bharat Kumar Narumanchi.  (Rod</title><description>Opposition Response  filed by Bharat Kumar Narumanchi.  (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3457</link><pubDate>Mon, 11 Feb 2013 00:00:00</pubDate></item><item><title>3456 - Response to Notice of Fifty-Second Omnibus Objection  filed </title><description>Response to Notice of Fifty-Second Omnibus Objection  filed by Mary Petrovich.  (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3456</link><pubDate>Fri, 08 Feb 2013 00:00:00</pubDate></item><item><title>3455 - Withdrawal of Claim(s): 1181 filed by William Johnson  filed</title><description>Withdrawal of Claim(s): 1181 filed by William Johnson  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3455</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>3454 - Affidavit of Service by Pete Caris (related document(s)[3449</title><description>Affidavit of Service by Pete Caris (related document(s)[3449]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3454</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>3453 - Certificate of Service (related document(s)[3452]) filed by </title><description>Certificate of Service (related document(s)[3452]) filed by Thomas R. Slome on behalf of  Healthfirst PHSP, Inc..  (Slome, Thomas)</description><link>https://dm.epiq11.com/case/SV2/dockets/3453</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>3452 - Response to Motion /Response Of Healthfirst PHSP, Inc. To Fi</title><description>Response to Motion /Response Of Healthfirst PHSP, Inc. To Fifty-Fourth Omnibus Objection Of The Liquidating Trustee To Certain Claims  (related document(s)[3428]) filed by Thomas R. Slome on behalf of  Healthfirst PHSP, Inc.. with hearing to be held on 2/21/2013 (check with court for location) (Slome, Thomas)</description><link>https://dm.epiq11.com/case/SV2/dockets/3452</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>3451 - Affidavit of Service by Pete Caris (related document(s)[3443</title><description>Affidavit of Service by Pete Caris (related document(s)[3443]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3451</link><pubDate>Tue, 12 Feb 2013 00:00:00</pubDate></item><item><title>3450 - Summons with Notice of Pre-Trial Conference issued by Clerks</title><description>Summons with Notice of Pre-Trial Conference issued by Clerks Office with Pre-Trial Conference set for 4/18/2013 at 11:00 AM at Courtroom 610 (RLB), Answer due by 3/11/2013, (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3450</link><pubDate>Fri, 08 Feb 2013 00:00:00</pubDate></item><item><title>3449 - Order Granting Application for Pro Hac Vice of Sarah J. Crow</title><description>Order Granting Application for Pro Hac Vice of Sarah J. Crow (Related Doc # [3442]) signed on 2/7/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3449</link><pubDate>Thu, 07 Feb 2013 00:00:00</pubDate></item><item><title>3448 - Letter Re: Response to the Objection  filed by Florence Prot</title><description>Letter Re: Response to the Objection  filed by Florence Protasiewicz. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3448</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>3447 - Affidavit of Service by Pete Caris (related document(s)[3437</title><description>Affidavit of Service by Pete Caris (related document(s)[3437], [3438], [3436]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3447</link><pubDate>Thu, 07 Feb 2013 00:00:00</pubDate></item><item><title>3446 - Affidavit of Service by Pete Caris (related document(s)[3435</title><description>Affidavit of Service by Pete Caris (related document(s)[3435]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3446</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>3445 - Affidavit of Service by Kerry ONeil (related document(s)[344</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3442]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3445</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>3444 - Affidavit of Service by Carol Zhang (related document(s)[343</title><description>Affidavit of Service by Carol Zhang (related document(s)[3434], [3441]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3444</link><pubDate>Wed, 06 Feb 2013 00:00:00</pubDate></item><item><title>3443 - Notice of Withdrawal of Application for an Order Authorizing</title><description>Notice of Withdrawal of Application for an Order Authorizing Debtors to Examine New Hampshire Insurance Company, A Division of the Chartis Insurance Group, and Chartis Inc., Directing Production of Documents and to Appear For Examination Pursuant to Rule 2004 of The Federal Rules of Bankruptcy Procedure (related document(s)[3278]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3443</link><pubDate>Tue, 05 Feb 2013 00:00:00</pubDate></item><item><title>3442 - Application for Pro Hac Vice Admission of Sarah J. Crow file</title><description>Application for Pro Hac Vice Admission of Sarah J. Crow filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Proposed Order) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3442</link><pubDate>Mon, 04 Feb 2013 00:00:00</pubDate></item><item><title>3441 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3441</link><pubDate>Fri, 01 Feb 2013 00:00:00</pubDate></item><item><title>3440 - Affidavit of Service by Kerry ONeil (related document(s)[343</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3433]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3440</link><pubDate>Fri, 01 Feb 2013 00:00:00</pubDate></item><item><title>3439 - Reply to Motion  (related document(s)[3166]) filed by Dennis</title><description>Reply to Motion  (related document(s)[3166]) filed by Dennis J. Dozis on behalf of  New York Hotel Trades Council and Hotel Association of New York City, Inc. Health Center, Inc..  (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/3439</link><pubDate>Fri, 01 Feb 2013 00:00:00</pubDate></item><item><title>3438 - Stipulation and Order Between Janet Hillier and Henry Hillie</title><description>Stipulation and Order Between Janet Hillier and Henry Hillier and Saint Vincents Catholic Medical Centers of New York signed on 1/31/2013.  (related document(s)[3381]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3438</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>3437 - Stipulation and Order Between Susan T. Donohue and Saint Vin</title><description>Stipulation and Order Between Susan T. Donohue and Saint Vincents Catholic Medical Centers of New York signed on 1/31/2013.  (related document(s)[3381]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3437</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>3436 - Stipulation and Order Between Jacob Barnaman, as Administrat</title><description>Stipulation and Order Between Jacob Barnaman, as Administrator of the Estate of Clara M. Barnaman, and Jacob Barnaman and Saint Vincent Catholic Medical Centers signed on 1/31/2013.  (related document(s)[3381]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3436</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>3435 - Stipulation and Order Between Mr. Eric Kripps and Saint Vinc</title><description>Stipulation and Order Between Mr. Eric Kripps and Saint Vincents Catholic Medical Centers of New York signed on 1/31/2013.  (related document(s)[3386]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3435</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>3434 - Stipulation and Order Between Estate of Ellen Franzone and F</title><description>Stipulation and Order Between Estate of Ellen Franzone and Fabrizio Franzone Individually and Saint Vincents Catholic Medical Centers of New York signed on 1/31/2013.  (related document(s)[3390]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3434</link><pubDate>Thu, 31 Jan 2013 00:00:00</pubDate></item><item><title>3433 - Notice of Adjournment of Hearing on Fifty-Fourth Omnibus Obj</title><description>Notice of Adjournment of Hearing on Fifty-Fourth Omnibus Objection to the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[3428]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 3/21/2013 at 11:00 AM at Location to be announced Objections due by 3/14/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3433</link><pubDate>Tue, 29 Jan 2013 00:00:00</pubDate></item><item><title>3432 - Affidavit of Service by Carol Zhang (related document(s)[342</title><description>Affidavit of Service by Carol Zhang (related document(s)[3427], [3429], [3426], [3428]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3432</link><pubDate>Tue, 29 Jan 2013 00:00:00</pubDate></item><item><title>3431 - Affidavit of Service by Carol Zhang (related document(s)[342</title><description>Affidavit of Service by Carol Zhang (related document(s)[3423], [3422]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3431</link><pubDate>Tue, 29 Jan 2013 00:00:00</pubDate></item><item><title>3430 - Affidavit of Service by Kerry ONeil (related document(s)[322</title><description>Affidavit of Service by Kerry ONeil (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3430</link><pubDate>Tue, 29 Jan 2013 00:00:00</pubDate></item><item><title>3429 - Statement // Twentieth Notice of Resolved Claims  filed by D</title><description>Statement // Twentieth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3429</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>3428 - Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omn</title><description>Motion for Omnibus Objection to Claim(s) // Fifty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation)  with hearing to be held on 2/21/2013 at 11:00 AM at Location to be announced Responses due by 2/14/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3428</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>3427 - Motion for Omnibus Objection to Claim(s) // Fifty-Third Omni</title><description>Motion for Omnibus Objection to Claim(s) // Fifty-Third Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier II - Claims That Fail to State a Valid Claim Against the Debtors Estates)  with hearing to be held on 3/21/2013 at 11:00 AM at Location to be announced Responses due by 2/19/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3427</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>3426 - Objection (Hearing Date: 2/21/13 @ 11:00 a.m.; Response Dead</title><description>Objection (Hearing Date: 2/21/13 @ 11:00 a.m.; Response Deadline: 2/7/13 @ 12:00 p.m.) Objection of the Liquidating Trustee to Reduce or Expunge Claim No. 4048 filed by AIU Insurance Company, et al.  filed by Frank A. Oswald on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 2/21/2013 at 11:00 AM at Manhattan Courtroom 610 (RDD) Objections due by 2/7/2013, (Attachments: # (1) Exhibit A: AIU Claim# (2) Exhibit B: Proposed Order# (3) Notice of Objection) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3426</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>3425 - Affidavit of Service of Kerry ONeil (related document(s)[342</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3421]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3425</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>3424 - Affidavit of Service of Kerry ONeil (related document(s)[342</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3420]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3424</link><pubDate>Fri, 25 Jan 2013 00:00:00</pubDate></item><item><title>3423 - Motion for Objection to Claim(s) Number: 4493 // Liquidating</title><description>Motion for Objection to Claim(s) Number: 4493 // Liquidating Trustees Objection to Claim of Bharat Narumanchi (Claim Number 4493)  with hearing to be held on 3/21/2013 at 11:00 AM at Location to be announced Responses due by 2/18/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3423</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>3422 - Notice of Presentment of Motion of the Liquidating Trustee P</title><description>Notice of Presentment of Motion of the Liquidating Trustee Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 for a Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief (Related Doc # [3383]) signed on 1/24/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3422</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>3421 - Docket #3421</title><description>Adversary case 13-01104. Complaint against KFG Operating I, LLC, KFG Operating Two, LLC, Bernard Fuchs, Abraham Klein Complaint and Objection to Claims. Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Ashleigh L. Blaylock, David H. Botter, Sarah Link Schultz, Joseph L Sorkin on behalf of Eugene I. Davis, in his capacity as Liquidating Trustee of the Saint Vincent's Catholic Medical Centers of New York Liquidating Trust. </description><link>https://dm.epiq11.com/case/SV2/dockets/3421</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>3420 - Statement // Notice of Filing of Final Employee Allocations </title><description>Statement // Notice of Filing of Final Employee Allocations for the 1199 Stipulation and the NYSNA Stipulation (related document(s)[2910]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3420</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>3419 - Affidavit of Service of Pete Caris (related document(s)[3414</title><description>Affidavit of Service of Pete Caris (related document(s)[3414], [3410], [3412], [3413], [3415], [3411], [3418], [3416], [3417]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3419</link><pubDate>Wed, 23 Jan 2013 00:00:00</pubDate></item><item><title>3418 - Motion for Omnibus Objection to Claim(s) Notice of Fifty-Sec</title><description>Motion for Omnibus Objection to Claim(s) Notice of Fifty-Second Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Claims that have been Amended and Superseded; (B) Claims that Contradict the Debtors Books and Records; (C) Claim Amounts that for which the Debtors are not Liable; (D) Claims that Lack Sufficient Documentation; (E) Improperly Classified Claims; and (F) Late Filed Claims)  with hearing to be held on 2/21/2013 at 11:00 AM at Location to be announced Responses due by 2/14/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3418</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3417 - Motion for Omnibus Objection to Claim(s) Notice of Fifty-Fir</title><description>Motion for Omnibus Objection to Claim(s) Notice of Fifty-First Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Duplicative Claims and Claims That Have Been Satisfied or Released)  with hearing to be held on 2/21/2013 at 11:00 AM at Location to be announced Responses due by 2/14/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3417</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3416 - FORTY-NINTH OMNIBUS ORDER DISALLOWING AND EXPUNGING CERTAIN </title><description>FORTY-NINTH OMNIBUS ORDER DISALLOWING AND EXPUNGING CERTAIN CLAIMS (TIER IDUPLICATE CLAIMS AND CLAIMS THAT HAVE BEEN SATISFIED OR RELEASED) (Related Doc # [3360]) signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3416</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3415 - FORTY-EIGHTH OMNIBUS ORDER EXPUNGING CERTAIN CLAIMS (TIER I </title><description>FORTY-EIGHTH OMNIBUS ORDER EXPUNGING CERTAIN CLAIMS (TIER I (A) DUPLICATE CLAIMS; (B) AMENDED AND SUPERSEDED CLAIM) (Related Doc # [3359]) signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3415</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3414 - FORTY-SEVENTH OMNIBUS ORDER EXPUNGING CERTAIN CLAIMS (TIER I</title><description>FORTY-SEVENTH OMNIBUS ORDER EXPUNGING CERTAIN CLAIMS (TIER I CLAIMS LACKING SUFFICIENT DOCUMENTATION) (Related Doc # [3358]) signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3414</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3413 - ORDER SUSTAINING FORTY-SIXTH OMNIBUS OBJECTION TO CERTAIN CL</title><description>ORDER SUSTAINING FORTY-SIXTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (Related Doc # [3357]) signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3413</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3412 - ORDER SUSTAINING FORTY-FIFTH OMNIBUS OBJECTION TO CERTAIN CL</title><description>ORDER SUSTAINING FORTY-FIFTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (Related Doc # [3356]) signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3412</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3411 - ORDER SUSTAINING FORTY-FOURTH OMNIBUS OBJECTION TO CERTAIN C</title><description>ORDER SUSTAINING FORTY-FOURTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (Related Doc # [3355]) signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3411</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3410 - SUPPLEMENTAL ORDER APPROVING NINTH INTERIM AND FINAL APPLICA</title><description>SUPPLEMENTAL ORDER APPROVING NINTH INTERIM AND FINAL APPLICATION FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED DURING (I) THE NINTH INTERIM COMPENSATION PERIOD OF APRIL 1, 2012 THROUGH JUNE 29, 2012 AND (II) THE TOTAL COMPENSATION PERIOD OF APRIL 14, 2010 THROUGH JUNE 29, 2012 (Related Doc # [3203])for Cain Brothers &amp; Co., LLC, fees awarded: $3149333.33, expense awarded: $2761.48 signed on 1/22/2013.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3410</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3409 - Affidavit of Service of Kerry ONeil (related document(s)[340</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3406]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3409</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3408 - Withdrawal of Claim(s): 4764 filed by Nalini Suknanan  filed</title><description>Withdrawal of Claim(s): 4764 filed by Nalini Suknanan  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3408</link><pubDate>Tue, 22 Jan 2013 00:00:00</pubDate></item><item><title>3407 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3391], [3396], [3404], [3395], [3394], [3393], [3392]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3407</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>3406 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Fourth Quarter 2012 Period  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3406</link><pubDate>Thu, 17 Jan 2013 00:00:00</pubDate></item><item><title>3405 - Response to Fiftieth Objection of Liquidating Trustee to Cer</title><description>Response to Fiftieth Objection of Liquidating Trustee to Certain Claims for Services Rendered in the Amount of $15,500.00, on behalf of Po Ching Fong. (related document(s)[3361]) filed by David Y. Hom.  (Attachments: # (1) Exhibit A) (Harris, Kendra)</description><link>https://dm.epiq11.com/case/SV2/dockets/3405</link><pubDate>Fri, 11 Jan 2013 00:00:00</pubDate></item><item><title>3404 - Notice of Agenda / Hearing Agenda for January 17, 2013 at 11</title><description>Notice of Agenda / Hearing Agenda for January 17, 2013 at 11:00 a.m.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 1/17/2013 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3404</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3403 - Affidavit of Service of Kerry ONeil (related document(s)[339</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3390], [3389]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3403</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3402 - Affidavit of Service of Kerry ONeil (related document(s)[338</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3387]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3402</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3401 - Affidavit of Service of Carol Zhang (related document(s)[338</title><description>Affidavit of Service of Carol Zhang (related document(s)[3387]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3401</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3400 - Affidavit of Service of Kerry ONeil (related document(s)[338</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3386]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3400</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3399 - Affidavit of Service of Pete Caris (related document(s)[3382</title><description>Affidavit of Service of Pete Caris (related document(s)[3382], [3383], [3384]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3399</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3398 - Affidavit of Service of Kerry ONeil (related document(s)[338</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3381]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3398</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3397 - Affidavit of Service of Kerry ONeil (related document(s)[337</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3378], [3379], [3380]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3397</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3396 - Notice of No Objection // Certificate of No Objection to For</title><description>Notice of No Objection // Certificate of No Objection to Forty-Ninth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Duplicate Claims and Claims That Have Been Satisfied or Released) (related document(s)[3360]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3396</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3395 - Notice of No Objection // Certificate of No Objection to For</title><description>Notice of No Objection // Certificate of No Objection to Forty-Eighth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Duplicate Claims; (B) Amended and Superseded Claims) (related document(s)[3359]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3395</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3394 - Notice of No Objection // Certificate of No Objection to For</title><description>Notice of No Objection // Certificate of No Objection to Forty-Seventh Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Claims Lacking Sufficient Documentation) (related document(s)[3358]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3394</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3393 - Notice of No Objection // Certificate of No Objection to For</title><description>Notice of No Objection // Certificate of No Objection to Forty-Sixth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Claims That Fail to State a Claim Against the Debtors Estates) (related document(s)[3357]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3393</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3392 - Notice of No Objection // Certificate of No Objection to For</title><description>Notice of No Objection // Certificate of No Objection to Forty-Fifth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Claims That Were Filed After the General Bar Date) (related document(s)[3356]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3392</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3391 - Notice of No Objection // Certificate of No Objection to For</title><description>Notice of No Objection // Certificate of No Objection to Forty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Claims That Have No Basis in the Debtors Books and Records) (related document(s)[3355]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3391</link><pubDate>Tue, 15 Jan 2013 00:00:00</pubDate></item><item><title>3390 - Notice of Presentment of Stipulation and Order for Estate of</title><description>Notice of Presentment of Stipulation and Order for Estate of Ellen Franzone and Fabrizio Franzone Individually  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 1/28/2013 at 12:00 PM at Location to be announced Objections due by 1/28/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3390</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>3389 - Statement // Nineteenth Notice of Resolved Claims  filed by </title><description>Statement // Nineteenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3389</link><pubDate>Mon, 14 Jan 2013 00:00:00</pubDate></item><item><title>3388 - Withdrawal of Claim(s): 3576 filed by Arthur Reese Abright  </title><description>Withdrawal of Claim(s): 3576 filed by Arthur Reese Abright  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3388</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>3387 - Statement // Notice of Filing of Revised Manhattan Tail Fund</title><description>Statement // Notice of Filing of Revised Manhattan Tail Fund and Westchester Tail Fund Participant Schedules  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3387</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>3386 - Notice of Presentment of Stipulation and Order (Eric Kripps)</title><description>Notice of Presentment of Stipulation and Order (Eric Kripps)  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/28/2013 (check with court for location) Objections due by 1/28/2013, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3386</link><pubDate>Thu, 10 Jan 2013 00:00:00</pubDate></item><item><title>3385 - Notice of Withdrawal from Email Notifications  filed by Mark</title><description>Notice of Withdrawal from Email Notifications  filed by Mark F McAndrew on behalf of Niculae Ciobanu. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/3385</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>3384 - Stipulation and order signed on 1/9/2013 modifying the autom</title><description>Stipulation and order signed on 1/9/2013 modifying the automatic stay and the injunction imposed by the Order Confirming Debtors Second Amended Joint Chapter 11 Plan with respect to SVCMC solely to permit adjudication of the Action through final judgment and enforcement thereof.  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3384</link><pubDate>Wed, 09 Jan 2013 00:00:00</pubDate></item><item><title>3383 - Application for Final Decree // Motion of the Liquidating Tr</title><description>Application for Final Decree // Motion of the Liquidating Trustee Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 for a Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. Responses due by 1/22/2013, with presentment to be held on 1/22/2013 at 12:00 PM at Location to be announced (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3383</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>3382 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3382</link><pubDate>Tue, 08 Jan 2013 00:00:00</pubDate></item><item><title>3381 - Omnibus Notice of Presentment of Stipulations and Orders  fi</title><description>Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/22/2013 (check with court for location) Objections due by 1/22/2013, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3381</link><pubDate>Fri, 04 Jan 2013 00:00:00</pubDate></item><item><title>3380 - Stipulation and Order for Dante J. Pennacchia &amp; Marlene Penn</title><description>Stipulation and Order for Dante J. Pennacchia &amp; Marlene Pennacchia signed on 1/2/2013.  (related document(s)[3350]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3380</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>3379 - Stipulation and Order For Iris Wallack signed on 1/2/2013.  </title><description>Stipulation and Order For Iris Wallack signed on 1/2/2013.  (related document(s)[3350]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3379</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>3378 - Stipulation and Order for Travelers Insurance signed on 1/2/</title><description>Stipulation and Order for Travelers Insurance signed on 1/2/2013.  (related document(s)[3351]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3378</link><pubDate>Wed, 02 Jan 2013 00:00:00</pubDate></item><item><title>3377 - Affidavit of Service of Kerry ONeil (related document(s)[337</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3372], [3373]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3377</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>3376 - Affidavit of Service of Pete Caris (related document(s)[3222</title><description>Affidavit of Service of Pete Caris (related document(s)[3222]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3376</link><pubDate>Mon, 31 Dec 2012 00:00:00</pubDate></item><item><title>3375 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3356], [3353], [3360], [3358], [3361], [3355], [3357], [3359]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3375</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>3374 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3371]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3374</link><pubDate>Fri, 28 Dec 2012 00:00:00</pubDate></item><item><title>3373 - Stipulation and Order for Zoila Lopez signed on 12/27/2012. </title><description>Stipulation and Order for Zoila Lopez signed on 12/27/2012.  (related document(s)[3342]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3373</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>3372 - Stipulation and Order for Peter Gianquinto signed on 12/27/2</title><description>Stipulation and Order for Peter Gianquinto signed on 12/27/2012.  (related document(s)[3342]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3372</link><pubDate>Thu, 27 Dec 2012 00:00:00</pubDate></item><item><title>3371 - Notice of Presentment of Stipulation and Order for Joseph Gr</title><description>Notice of Presentment of Stipulation and Order for Joseph Graziano  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 1/4/2013 (check with court for location) Objections due by 1/4/2013, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3371</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>3370 - Affidavit of Service of Kerry ONeil (related document(s)[334</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3340], [3060], [3333]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3370</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>3369 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3350], [3351], [3352]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3369</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>3368 - Affidavit of Service of Carol Zhang. (related document(s)[33</title><description>Affidavit of Service of Carol Zhang. (related document(s)[3347]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3368</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>3367 - Withdrawal of Claim(s): 4653 filed by Daniel T. McMurray  fi</title><description>Withdrawal of Claim(s): 4653 filed by Daniel T. McMurray  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3367</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>3366 - Withdrawal of Claim(s): 4824 filed by Ellen Horenburg  filed</title><description>Withdrawal of Claim(s): 4824 filed by Ellen Horenburg  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3366</link><pubDate>Fri, 21 Dec 2012 00:00:00</pubDate></item><item><title>3365 - Certificate of Service  (related document(s)[3363]) filed by</title><description>Certificate of Service  (related document(s)[3363]) filed by Frederick B. Rosner on behalf of  Stonebridge Distribution, Inc.. (Rosner, Frederick)</description><link>https://dm.epiq11.com/case/SV2/dockets/3365</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>3364 - Affidavit of Service of Notice of Adjournment of Hearing / N</title><description>Affidavit of Service of Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for December 20, 2012 (related document(s)[3362]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3364</link><pubDate>Thu, 20 Dec 2012 00:00:00</pubDate></item><item><title>3363 - Motion to Compel Payment of Ordinary Course Administrative E</title><description>Motion to Compel Payment of Ordinary Course Administrative Expense Claim That Became Due And Payable on or After May 1, 2012, And Motion to Enlarge the Administrative Bar Date for Ordinary Course Administrative Expense Claim That Became Due And Payable Prior to May 1, 2012 filed by Frederick B. Rosner  on behalf of  Stonebridge Distribution, Inc.. with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/2/2013, (Attachments: # (1) Notice# (2) Declaration of Otto Lee) (Rosner, Frederick)</description><link>https://dm.epiq11.com/case/SV2/dockets/3363</link><pubDate>Wed, 19 Dec 2012 00:00:00</pubDate></item><item><title>3362 - Notice of Adjournment of Hearing / Notice of Cancellation of</title><description>Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for December 20, 2012 (related document(s)[3148], [1779], [3203], [3152], [3166], [3278], [1593], [2900]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3362</link><pubDate>Tue, 18 Dec 2012 00:00:00</pubDate></item><item><title>3361 - Motion for Omnibus Objection to Claim(s) / Fiftieth Omnibus </title><description>Motion for Omnibus Objection to Claim(s) / Fiftieth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier II - Claims Subject to Disallowance Pursuant to Bankruptcy Code Section 502(e)(1)(B))  with hearing to be held on 2/21/2013 (check with court for location) Responses due by 1/11/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3361</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3360 - Motion for Omnibus Objection to Claim(s) / Forty-Ninth Omnib</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Ninth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Duplicative Claims and Claims That Have Been Satisfied or Released)  with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/10/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3360</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3359 - Motion for Omnibus Objection to Claim(s) / Forty-Eighth Omni</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Eighth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I (A) Duplicate Claims; (B) Amended and Superseded Claim)  with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/10/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3359</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3358 - Motion for Omnibus Objection to Claim(s) / Forty-Seventh Omn</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Seventh Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I Claims Lacking Sufficient Documentation)  with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/10/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3358</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3357 - Motion for Omnibus Objection to Claim(s) / Forty-Sixth Omnib</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Sixth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I Claims That Fail to State a Claim Against the Debtors Estates)  with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/10/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3357</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3356 - Motion for Omnibus Objection to Claim(s) / Forty-Fifth Omnib</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Fifth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I Claims That Were Filed After the General Bar Date)  with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/10/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3356</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3355 - Motion for Omnibus Objection to Claim(s) / Forty-Fourth Omni</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Fourth Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I Claims That Have No Basis in the Debtors Books and Records)  with hearing to be held on 1/17/2013 (check with court for location) Responses due by 1/10/2013, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3355</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3354 - Stipulation and Order signed on 12/17/2012.  (related docume</title><description>Stipulation and Order signed on 12/17/2012.  (related document(s)[3328]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3354</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3353 - Notice of Withdrawal of Motion of Niculae Ciobanu, M.D. to C</title><description>Notice of Withdrawal of Motion of Niculae Ciobanu, M.D. to Compel Saint Vincent`s Catholic Medical Centers of New York to Provide Dr. Ciobanu with its Complete Hospital Records Regarding Genevieve Smith [Docket No. 3229] (related document(s)[3229]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3353</link><pubDate>Mon, 17 Dec 2012 00:00:00</pubDate></item><item><title>3352 - Statement / Eighteenth Notice of Resolved Claims  filed by D</title><description>Statement / Eighteenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3352</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>3351 - Notice of Presentment of Stipulation and Order for Travelers</title><description>Notice of Presentment of Stipulation and Order for Travelers Insurance  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 12/28/2012 (check with court for location) Objections due by 12/28/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3351</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>3350 - Notice of Presentment / Omnibus Notice of Presentment of Sti</title><description>Notice of Presentment / Omnibus Notice of Presentment of Stipulations and Orders  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 12/28/2012 (check with court for location) Objections due by 12/28/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3350</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>3349 - Withdrawal of Claim(s): 4646 filed by Neubert Pepe &amp; Monteit</title><description>Withdrawal of Claim(s): 4646 filed by Neubert Pepe &amp; Monteith PC  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3349</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>3348 - Withdrawal of Claim(s): 3229 filed by Mintz Cohn Ferris Glov</title><description>Withdrawal of Claim(s): 3229 filed by Mintz Cohn Ferris Glovsky &amp; Popeo PC  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3348</link><pubDate>Fri, 14 Dec 2012 00:00:00</pubDate></item><item><title>3347 - Motion to Approve (Presentment Date: 1/7/13 @ 12:00 Noon; Ob</title><description>Motion to Approve (Presentment Date: 1/7/13 @ 12:00 Noon; Objection Deadline: 1/7/13 @ 11:00 a.m.) Liquidating Trustees Omnibus Motion for Orders Approving Preference Settlement Agreements with: (I) DePuy, Inc., DePuy Spine, Inc., DePuy Orthopedics, Inc. and DePuy Mitek, Inc.; (ii) Consolidated Edison Company of New York, Inc.; and (iii) Utopia Home Care, Inc. filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit 1: DePuy, et al. Settlement Agreement# (2) Exhibit 2: Consolidated Edison Settlement Agreement# (3) Exhibit 3: Utopia Settlement Agreement# (4) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3347</link><pubDate>Thu, 13 Dec 2012 00:00:00</pubDate></item><item><title>3346 - Affidavit of Service of Carol Zhang (related document(s)[333</title><description>Affidavit of Service of Carol Zhang (related document(s)[3339]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3346</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>3345 - Affidavit of Service of Carol Zhang (related document(s)[334</title><description>Affidavit of Service of Carol Zhang (related document(s)[3343], [3342]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3345</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>3344 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3340], [3341]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3344</link><pubDate>Wed, 12 Dec 2012 00:00:00</pubDate></item><item><title>3343 - Supplemental Twenty-First Omnibus Order Disallowing Claim No</title><description>Supplemental Twenty-First Omnibus Order Disallowing Claim No. 401 Of Martine Eugene  signed on 12/7/2012. (Related Doc # [2179]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3343</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>3342 - Omnibus Notice of Presentment of Stipulations and Orders  fi</title><description>Omnibus Notice of Presentment of Stipulations and Orders  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 12/20/2012 (check with court for location) Objections due by 12/20/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3342</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>3341 - Statement // Liquidating Trustees Post-Effective Date Report</title><description>Statement // Liquidating Trustees Post-Effective Date Report for the Third Quarter 2012 Period (related document(s)[3035], [3333]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3341</link><pubDate>Fri, 07 Dec 2012 00:00:00</pubDate></item><item><title>3340 - Order Setting Omnibus Hearing Dates signed on 12/6/2012.   (</title><description>Order Setting Omnibus Hearing Dates signed on 12/6/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3340</link><pubDate>Thu, 06 Dec 2012 00:00:00</pubDate></item><item><title>3339 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3339</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>3338 - Affidavit of Service of Pete Caris (related document(s)[3331</title><description>Affidavit of Service of Pete Caris (related document(s)[3331]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3338</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>3337 - Affidavit of Service of Carol Zhang (related document(s)[332</title><description>Affidavit of Service of Carol Zhang (related document(s)[3328]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3337</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>3336 - Affidavit of Service of Pete Caris (related document(s)[3322</title><description>Affidavit of Service of Pete Caris (related document(s)[3322], [3324], [3327], [3326], [3323], [3325]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3336</link><pubDate>Wed, 05 Dec 2012 00:00:00</pubDate></item><item><title>3335 - Notice of Adjournment of Hearing / Notice of Cancellation of</title><description>Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for December 6, 2012 (related document(s)[3148], [1779], [3203], [3152]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/20/2012 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3335</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>3334 - Notice of No Objection // Certificate of No Objection to Twe</title><description>Notice of No Objection // Certificate of No Objection to Twenty-First Omnibus Objection to Certain Claims (Tier 1 - Claims Discharged in Prior Chapter 11 Case) With Respect to Claim No. 401 of Martine Eugene (related document(s)[2179], [3315]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3334</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>3333 - Post-Confirmation Order and Notice signed on 12/4/2012.  (re</title><description>Post-Confirmation Order and Notice signed on 12/4/2012.  (related document(s)[3327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3333</link><pubDate>Tue, 04 Dec 2012 00:00:00</pubDate></item><item><title>3332 - Affidavit of Service of Carol Zhang (related document(s)[333</title><description>Affidavit of Service of Carol Zhang (related document(s)[3330]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3332</link><pubDate>Mon, 03 Dec 2012 00:00:00</pubDate></item><item><title>3331 - Notice of Adjournment of Hearing (Adjourned Hearing Date: 12</title><description>Notice of Adjournment of Hearing (Adjourned Hearing Date: 12/20/12 @ 11:00 a.m.; Adjourned Response Deadline: 12/13/12 @ 4:00 p.m.) Notice of Adjournment of Hearing on Application for an Order Authorizing Debtors to Examine New Hampshire Insurance Company, A Division of the Chartis Insurance Group, and Chartis Inc., Directing Production of Documents and to Appear for Examination Pursuant to the Federal Rules of Bankruptcy Procedure (related document(s)[3278]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/20/2012 at 11:00 AM at Courtroom 610 (RLB) Objections due by 12/13/2012, (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3331</link><pubDate>Fri, 30 Nov 2012 00:00:00</pubDate></item><item><title>3330 - Order Granting Application for Final Professional Compensati</title><description>Order Granting Application for Final Professional Compensation (Related Doc # [3188])for Garfunkel Wild, P.C., fees awarded: $78266.10, expense awarded: $1076.31, Granting Application for Final Professional Compensation (Related Doc # [3191])for Togut, Segal &amp; Segal LLP, fees awarded: $47905.50, expense awarded: $77021.46, Granting Application for Final Professional Compensation (Related Doc # [3192])for Togut, Segal &amp; Segal LLP, fees awarded: $0, expense awarded: $0, Granting Application for Final Professional Compensation (Related Doc # [3194])for Daniel T McMurray, fees awarded: $39140.00, expense awarded: $1823.12, Granting Application for Final Professional Compensation (Related Doc # [3195])for Kurtzman Carson Consultants LLC, fees awarded: $22716.50, expense awarded: $31713.66, Granting Application for Final Professional Compensation (Related Doc # [3196])for CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., fees</description><link>https://dm.epiq11.com/case/SV2/dockets/3330</link><pubDate>Tue, 27 Nov 2012 00:00:00</pubDate></item><item><title>3329 - Affidavit of Service of Pete Caris (related document(s)[3320</title><description>Affidavit of Service of Pete Caris (related document(s)[3320]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3329</link><pubDate>Wed, 21 Nov 2012 00:00:00</pubDate></item><item><title>3328 - Notice of Presentment of Stipulation and Order for John Wolf</title><description>Notice of Presentment of Stipulation and Order for John Wolf  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 12/5/2012 at 12:00 PM at Location to be announced Objections due by 12/5/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3328</link><pubDate>Wed, 21 Nov 2012 00:00:00</pubDate></item><item><title>3327 - Notice of Presentment of Post-Confirmation Order  filed by D</title><description>Notice of Presentment of Post-Confirmation Order  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 11/27/2012 (check with court for location) Objections due by 11/27/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3327</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3326 - Forty-Third Omnibus Order Disallowing And Expunging Certain </title><description>Forty-Third Omnibus Order Disallowing And Expunging Certain Claims (Related Doc # [3270]) signed on 11/20/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3326</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3325 - Second Amended Final Administrative Order Establishing Case </title><description>Second Amended Final Administrative Order Establishing Case Management Procedures signed on 11/20/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3325</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3324 - Order Fixing Administrative Expense In Favor of The Westches</title><description>Order Fixing Administrative Expense In Favor of The Westchester Covered Staff Pursuant To 11 U.S.C.  503 (Related Doc # [3209]), fees awarded: $11177.50 , signed on 11/20/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3324</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3323 - Order Fixing Administrative Expense In Favor Of The Professi</title><description>Order Fixing Administrative Expense In Favor Of The Professional Staff Jointly With The Committee Of Interns And Residents/Seiu Pursuant To 11 U.S.C.  503 (Related Doc # [3208]) awarded: $100000.00, $ signed on 11/20/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3323</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3322 - Order Sustaining Supplemental Forty-Second Omnibus Objection</title><description>Order Sustaining Supplemental Forty-Second Omnibus Objection To Certain Claims (Related Doc # [3152], [3269]) signed on 11/20/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3322</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3321 - Affidavit of Service of Pete Caris (related document(s)[3318</title><description>Affidavit of Service of Pete Caris (related document(s)[3318]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3321</link><pubDate>Tue, 20 Nov 2012 00:00:00</pubDate></item><item><title>3320 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Omnibus Hearing Scheduled for November 29, 2012 at 11:00 A.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3320</link><pubDate>Mon, 19 Nov 2012 00:00:00</pubDate></item><item><title>3319 - Affidavit of Service of Carol Zhang (related document(s)[331</title><description>Affidavit of Service of Carol Zhang (related document(s)[3316], [3313], [3317], [3315]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3319</link><pubDate>Fri, 16 Nov 2012 00:00:00</pubDate></item><item><title>3318 - Stipulation And Order: (I) Rejecting Contract With Allscript</title><description>Stipulation And Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions Inc.; (II) Fixing And Allowing The Administrative Expense Claim Of Allscripts-Misys Healthcare Solutions Inc.; And (III) Authorizing The Debtors To Enter Into Licensing Agreement With Allscripts-Misys Healthcare Solutions Inc. signed on 11/15/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3318</link><pubDate>Thu, 15 Nov 2012 00:00:00</pubDate></item><item><title>3317 - Notice of Hearing // Notice of Rescheduled Omnibus Hearing T</title><description>Notice of Hearing // Notice of Rescheduled Omnibus Hearing Time [Rescheduled to November 15, 2012, at 10:00 a.m. (prevailing Eastern time)] (related document(s)[3316]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/15/2012 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3317</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>3316 - Notice of Agenda of Matters Scheduled for Hearing on Novembe</title><description>Notice of Agenda of Matters Scheduled for Hearing on November 15, 2012 at 11:00 A.M. (Prevailing Eastern Time) (related document(s)[3210], [3203], [3205], [3152], [3206], [3188], [3213], [3195], [3196], [3270], [3208], [3198], [3209], [1138], [3207], [3197], [3194], [3202], [3204], [3310], [3191]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 11/15/2012 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3316</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>3315 - Notice of Hearing // Notice of Hearing on Twenty-First Omnib</title><description>Notice of Hearing // Notice of Hearing on Twenty-First Omnibus Objection to Certain Claims (Tier 1 - Claims Discharged in Prior Chapter 11 Case) With Respect to Claim No. 401 of Martine Eugene (related document(s)[2179]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/6/2012 (check with court for location) Objections due by 11/29/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3315</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>3314 - Affidavit of Service of Carol Zhang (related document(s)[330</title><description>Affidavit of Service of Carol Zhang (related document(s)[3308]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3314</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>3313 - Notice of Hearing // Notice of Hearing on Eighth Omnibus Obj</title><description>Notice of Hearing // Notice of Hearing on Eighth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I - Claims Discharged in Prior Chapter 11 Case) With Respect to Claim No. 194 of Eric Kripps (related document(s)[1779]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 12/6/2012 (check with court for location) Objections due by 11/29/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3313</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>3312 - Affidavit of Service of Pete Caris (related document(s)[3311</title><description>Affidavit of Service of Pete Caris (related document(s)[3311]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3312</link><pubDate>Tue, 13 Nov 2012 00:00:00</pubDate></item><item><title>3311 - Notice of Adjournment of Hearing On Motion of Niculae Cioban</title><description>Notice of Adjournment of Hearing On Motion of Niculae Ciobanu, M.D. to Compel Saint Vincents Catholic Medical Centers of New York to Provide Dr. Ciobanu With Its Complete Hospital Records Regarding Genevieve Smith  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3311</link><pubDate>Thu, 08 Nov 2012 00:00:00</pubDate></item><item><title>3310 - Status Report Regarding Preference Actions as of October 31,</title><description>Status Report Regarding Preference Actions as of October 31, 2012  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3310</link><pubDate>Thu, 08 Nov 2012 00:00:00</pubDate></item><item><title>3309 - Letter Re: Claim  filed by Rose Joseph. (Rodriguez, Maria)</title><description>Letter Re: Claim  filed by Rose Joseph. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3309</link><pubDate>Mon, 05 Nov 2012 00:00:00</pubDate></item><item><title>3308 - Notice of Adjournment of Hearing on Matters Previously Sched</title><description>Notice of Adjournment of Hearing on Matters Previously Scheduled to be Heard on November 1, 2012  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3308</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3307 - Affidavit of Service of Pete Caris (related document(s)[3293</title><description>Affidavit of Service of Pete Caris (related document(s)[3293]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3307</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3306 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3282], [3283], [3279], [3284], [3280], [3281]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3306</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3305 - Affidavit of Service of Notice of Adjournment of Hearing /(A</title><description>Affidavit of Service of Notice of Adjournment of Hearing /(Adjourned Hearing Date: 12/6/12 at 11:00 a.m.; Adjourned Response Deadline: 11/29/12 at 4:00 p.m.) Notice of Adjournment of Hearing on Debtors Application for an Order Authorizing Debtors to Examine New Hampshire Insurance Company, A Division of The Chartis Insurance Group, and Chartis Inc., Directing Production of Documents and to Appear for Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)[3300]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3305</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3304 - Affidavit of Service of Statement / Seventeenth Notice of Re</title><description>Affidavit of Service of Statement / Seventeenth Notice of Resolved Claims (related document(s)[3299]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3304</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3303 - Motion to Withdraw Document (related document(s)[3241]) file</title><description>Motion to Withdraw Document (related document(s)[3241]) filed by John J. Corgan  on behalf of Maria Enecilla, M.D..  (Corgan, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3303</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3302 - Withdrawal of Claim(s): /Notice of Withdrawal of Proof of Ad</title><description>Withdrawal of Claim(s): /Notice of Withdrawal of Proof of Administrative Expense Claim Number 4745 Filed by Siemens Medical Solutions USA, Inc.  filed by Edward J. Estrada  on behalf of  Siemens Medical Solutions, USA, Inc..(Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/3302</link><pubDate>Wed, 07 Nov 2012 00:00:00</pubDate></item><item><title>3301 - Affidavit of Service of Pete Caris (related document(s)[3296</title><description>Affidavit of Service of Pete Caris (related document(s)[3296], [3295], [3294], [3298]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3301</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>3300 - Notice of Adjournment of Hearing /(Adjourned Hearing Date: 1</title><description>Notice of Adjournment of Hearing /(Adjourned Hearing Date: 12/6/12 at 11:00 a.m.; Adjourned Response Deadline: 11/29/12 at 4:00 p.m.) Notice of Adjournment of Hearing on Debtors Application for an Order Authorizing Debtors to Examine New Hampshire Insurance Company, A Division of The Chartis Insurance Group, and Chartis Inc., Directing Production of Documents and to Appear for Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)[3278]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/6/2012 at 11:00 AM at Location to be announced Objections due by 11/29/2012, (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3300</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>3299 - Statement / Seventeenth Notice of Resolved Claims  filed by </title><description>Statement / Seventeenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3299</link><pubDate>Tue, 06 Nov 2012 00:00:00</pubDate></item><item><title>3298 - Stipulation and Agreed Scheduling Order signed on 11/2/2012.</title><description>Stipulation and Agreed Scheduling Order signed on 11/2/2012.  (related document(s)[3166]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3298</link><pubDate>Fri, 02 Nov 2012 00:00:00</pubDate></item><item><title>3297 - Affidavit of Service of Pete Caris (related document(s)[3290</title><description>Affidavit of Service of Pete Caris (related document(s)[3290]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3297</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>3296 - Master Service List Notice of Filing Updated Service Lists  </title><description>Master Service List Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3296</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>3295 - Objection to Motion of New York Hotel Trades Council and Hot</title><description>Objection to Motion of New York Hotel Trades Council and Hotel Association of New York City, Inc. Health Center, Inc. for an Order Allowing a Limited Modification of Automatic Stay and Plan Injunction and Deeming a Proof of Claim to Be Timely Filed  (related document(s)[3166]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3295</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>3294 - Notice of Presentment of Second Amended Case Management Orde</title><description>Notice of Presentment of Second Amended Case Management Order  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3294</link><pubDate>Thu, 01 Nov 2012 00:00:00</pubDate></item><item><title>3293 - Notice of Adjournment of Hearing /Notice of Cancellation of </title><description>Notice of Adjournment of Hearing /Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for November 1, 2012 (related document(s)[3210], [3203], [3205], [3206], [3188], [3213], [3195], [3196], [2900], [3208], [3198], [3209], [3207], [3197], [3194], [3202], [3204], [3191]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3293</link><pubDate>Tue, 30 Oct 2012 00:00:00</pubDate></item><item><title>3292 - Affidavit of Service of Pete Caris (related document(s)[3289</title><description>Affidavit of Service of Pete Caris (related document(s)[3289]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3292</link><pubDate>Mon, 29 Oct 2012 00:00:00</pubDate></item><item><title>3291 - Response of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P</title><description>Response of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. to United States Trustees Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)[3277], [1138]) filed by Kevin J. Walsh on behalf of  Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C..  (Walsh, Kevin)</description><link>https://dm.epiq11.com/case/SV2/dockets/3291</link><pubDate>Mon, 29 Oct 2012 00:00:00</pubDate></item><item><title>3290 - Stipulation Notice of Stipulation and Settlement Agreement  </title><description>Stipulation Notice of Stipulation and Settlement Agreement  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3290</link><pubDate>Fri, 26 Oct 2012 00:00:00</pubDate></item><item><title>3289 - Notice of Adjournment of Hearing (Adjourned Hearing Date: 11</title><description>Notice of Adjournment of Hearing (Adjourned Hearing Date: 11/15/12 @ 11:00 a.m.; Adjourned Response Deadline: 11/9/12 @ 4:00 p.m.) Notice of Adjournment of Hearing on Debtors Application for an Order Authorizing Debtors to Examine New Hampshire Insurance Company, A Division of The Chartis Insurance Group, and Chartis Inc., Directing Production of Documents and to Appear for Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)[3278]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/15/2012 (check with court for location) Objections due by 11/9/2012, (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3289</link><pubDate>Fri, 26 Oct 2012 00:00:00</pubDate></item><item><title>3288 - Affidavit of Service of Kerry ONeil (related document(s)[328</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3286]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3288</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>3287 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3272], [3273]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3287</link><pubDate>Thu, 25 Oct 2012 00:00:00</pubDate></item><item><title>3286 - Motion to Approve (Presentment Date: 11/19/12 @ 12:00 Noon; </title><description>Motion to Approve (Presentment Date: 11/19/12 @ 12:00 Noon; Objection Deadline: 11/19/12 @ 11:00 a.m.) Liquidating Trustees Omnibus Motion for Orders Approving Preference Settlement Agreements with: (I) Bestcare, Inc.; (II) Access Private Duty Services at HJDOI, Inc. aka Access Nursing Services; (III) Health Acquisition Corp. fka Allen Health Care Services, Inc.; and (IV) Boston Scientific Corporation filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit 1: Bestcare Settlement Agreement# (2) Exhibit 2: Access Settlement Agreement# (3) Exhibit 3: Allen Settlement Agreement# (4) Exhibit 4: Boston Scientific Settlement Agreement# (5) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3286</link><pubDate>Wed, 24 Oct 2012 00:00:00</pubDate></item><item><title>3285 - Affidavit of Service of Pete Caris (related document(s)[3278</title><description>Affidavit of Service of Pete Caris (related document(s)[3278]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3285</link><pubDate>Tue, 23 Oct 2012 00:00:00</pubDate></item><item><title>3284 - Stipulation and Order for Salvatore Leone, an infant by his </title><description>Stipulation and Order for Salvatore Leone, an infant by his mother and natural guardian, Alexis Leone signed on 10/22/2012.  (related document(s)[3254]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3284</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3283 - Stipulation and Order for Richard and Ilenthal Corey signed </title><description>Stipulation and Order for Richard and Ilenthal Corey signed on 10/22/2012.  (related document(s)[3254]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3283</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3282 - Stipulation and Order for  Anna Gallaro, as Administratrix o</title><description>Stipulation and Order for  Anna Gallaro, as Administratrix of the Estate of Joesph Gallaro, a/k/a Giuseppe Gallaro, deceased, and Anna Gallaro, Individually  signed on 10/22/2012.  (related document(s)[3254]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3282</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3281 - Stipulation and Order for Christie Rich, Administratrix of t</title><description>Stipulation and Order for Christie Rich, Administratrix of the Estate of Jada Christine Singleton, John Singleton, an infant by his mother and natural guardian, Christie Rich, and Christie Rich, individually signed on 10/22/2012.  (related document(s)[3254]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3281</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3280 - Stipulation and Order for Scudiero signed on 10/22/2012.  (r</title><description>Stipulation and Order for Scudiero signed on 10/22/2012.  (related document(s)[3254]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3280</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3279 - Stipulation and Order for Oliveri, Alfredo, Noah &amp; Susanna s</title><description>Stipulation and Order for Oliveri, Alfredo, Noah &amp; Susanna signed on 10/22/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3279</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3278 - Application for FRBP 2004 Examination /(Hearing Date: 11/1/1</title><description>Application for FRBP 2004 Examination /(Hearing Date: 11/1/12 at 11:00 AM, Objections Due: 10/29/12 at 4:00 PM) Application for an Order Authorizing Debtors to Examine New Hampshire Insurance Company, A Division of the Chartis Insurance Group, and Chartis Inc., Directing Production of Documents and to Appear for Examination Pursuant to the Federal Rules of Bankruptcy Procedure filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/1/2012 (check with court for location) Responses due by 10/29/2012, (Attachments: # (1) Exhibit 1: Proposed Order# (2) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3278</link><pubDate>Mon, 22 Oct 2012 00:00:00</pubDate></item><item><title>3277 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses  (related document(s)[3210], [3203], [3205], [3206], [3188], [3213], [3195], [3196], [857], [3198], [3192], [1138], [3207], [3197], [3194], [3202], [3204], [3191]) filed by Serene K. Nakano on behalf of  United States Trustee.  (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/3277</link><pubDate>Fri, 19 Oct 2012 00:00:00</pubDate></item><item><title>3276 - Affidavit of Service of Pete Caris (related document(s)[3266</title><description>Affidavit of Service of Pete Caris (related document(s)[3266], [3267], [3268]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3276</link><pubDate>Thu, 18 Oct 2012 00:00:00</pubDate></item><item><title>3275 - Withdrawal of Claim(s): 2279 filed by Yvette Menezes  filed </title><description>Withdrawal of Claim(s): 2279 filed by Yvette Menezes  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3275</link><pubDate>Thu, 18 Oct 2012 00:00:00</pubDate></item><item><title>3274 - Withdrawal of Claim(s): 432 filed by Edward C. Myles  filed </title><description>Withdrawal of Claim(s): 432 filed by Edward C. Myles  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3274</link><pubDate>Thu, 18 Oct 2012 00:00:00</pubDate></item><item><title>3273 - Notice of Presentment (Presentment Date: 11/5/12 @ 12:00 p.m</title><description>Notice of Presentment (Presentment Date: 11/5/12 @ 12:00 p.m.; Objection Deadline: 11/5/12 @ 11:00 a.m.) Notice of Presentment of Stipulation and Order: (I) Rejecting Contract with Allscripts-Misys Healthcare Solutions Inc.; (II) Fixing and Allowing the Administrative Expense Claim of Allscripts-Misys Healthcare Solutions Inc.; and (III) Authorizing the Debtors to Enter Into Licensing Agreement with Allscripts-Misys Healthcare Solutions Inc.  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/5/2012 at 12:00 PM at Poughkeepsie Office Objections due by 11/5/2012, (Attachments: # (1) Proposed Stipulation and Order# (2) Exhibit A: Revised License Agreement)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3273</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>3272 - Affidavit // Certification of Compliance with Guidelines (re</title><description>Affidavit // Certification of Compliance with Guidelines (related document(s)[3195]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3272</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>3271 - Affidavit of Service of Pete Caris (related document(s)[3270</title><description>Affidavit of Service of Pete Caris (related document(s)[3270], [3269]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3271</link><pubDate>Wed, 17 Oct 2012 00:00:00</pubDate></item><item><title>3270 - Motion for Omnibus Objection to Claim(s) Forty-Third Omnibus</title><description>Motion for Omnibus Objection to Claim(s) Forty-Third Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - Duplicative Claims and Claims That Have Been Satisfied or Released)  with hearing to be held on 11/15/2012 (check with court for location) Responses due by 11/8/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3270</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>3269 - Supplemental Motion for Omnibus Objection to Claim(s) // Sup</title><description>Supplemental Motion for Omnibus Objection to Claim(s) // Supplemental Forty-Second Omnibus Objection of the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claims That Have No Basis in the Debtors Books and Records, and (C) Claims That Have Been Satisfied) (related document(s)[3152]) with hearing to be held on 11/15/2012 (check with court for location) Responses due by 11/8/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3269</link><pubDate>Tue, 16 Oct 2012 00:00:00</pubDate></item><item><title>3268 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Hearing and Adjournment of Matters Scheduled for October 18, 2012 (related document(s)[2934], [3148], [1779], [2179], [2301], [3166], [1593], [2900], [3149]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3268</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>3267 - Statement // Stixteenth Notice of Resolved Claims  filed by </title><description>Statement // Stixteenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Attachments: # (1) Exhibit A# (2) Exhibit B) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3267</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>3266 - Statement // Notice of Filing of Stipulation and Cancellatio</title><description>Statement // Notice of Filing of Stipulation and Cancellation of Hearing (related document(s)[3260], [3243], [3259]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3266</link><pubDate>Mon, 15 Oct 2012 00:00:00</pubDate></item><item><title>3265 - Withdrawal of Claim(s): 1695 &amp; 1696 filed by Alison Arden Be</title><description>Withdrawal of Claim(s): 1695 &amp; 1696 filed by Alison Arden Besunder P.C.  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3265</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>3264 - Withdrawal of Claim(s): 1995 filed by Veronica Maine  filed </title><description>Withdrawal of Claim(s): 1995 filed by Veronica Maine  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3264</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>3263 - Affidavit of Service of Carol Zhang (related document(s)[326</title><description>Affidavit of Service of Carol Zhang (related document(s)[3261]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3263</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>3262 - Affidavit of Service of Carol Zhang (related document(s)[325</title><description>Affidavit of Service of Carol Zhang (related document(s)[3253]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3262</link><pubDate>Tue, 09 Oct 2012 00:00:00</pubDate></item><item><title>3261 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3261</link><pubDate>Thu, 04 Oct 2012 00:00:00</pubDate></item><item><title>3260 - Amended Notice of Hearing to consider the Letter RE: Unresol</title><description>Amended Notice of Hearing to consider the Letter RE: Unresolved Claim filed by Kurt Mack (related document(s)[3243], [3259]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 10/18/2012 at 11:00 AM at Manhattan Courtroom 610 (RDD) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/3260</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>3259 - Notice of Hearing to consider the Letter RE: Unresolved Clai</title><description>Notice of Hearing to consider the Letter RE: Unresolved Claim filed by Kurt Mack (related document(s)[3243]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 10/18/2012 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/3259</link><pubDate>Wed, 03 Oct 2012 00:00:00</pubDate></item><item><title>3258 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[3250], [3251]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3258</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>3257 - Affidavit of Service of Panagiota Manatakis Re: Omnibus Noti</title><description>Affidavit of Service of Panagiota Manatakis Re: Omnibus Notice of Presentment of Stipulations and Orders with presentment to be held on 10/18/2012 Objections due by 10/18/2012, (related document(s)[3254]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3257</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>3256 - Affidavit of Service of Carol Zhang Re: Notice of Adjournmen</title><description>Affidavit of Service of Carol Zhang Re: Notice of Adjournment of Hearing on Motion of Niculae Ciobanu, M.D. to Compel Saint Vincents Catholic Medical Centers of New York to Provide Dr. Ciobanu With Its Complete Hospital Records Regarding Genevieve Smith (related document(s)[3252]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3256</link><pubDate>Tue, 02 Oct 2012 00:00:00</pubDate></item><item><title>3255 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of Omnibus Hearing Scheduled for October 4, 2012 at 11:00 A.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3255</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>3254 - Omnibus Notice of Presentment of Stipulations and Orders  fi</title><description>Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/18/2012 (check with court for location) Objections due by 10/18/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3254</link><pubDate>Mon, 01 Oct 2012 00:00:00</pubDate></item><item><title>3253 - Order of U.S. District Court Judge signed on 9/27/2012 affir</title><description>Order of U.S. District Court Judge signed on 9/27/2012 affirming the order of the U.S. Bankruptcy Court (related document(s)[2037]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3253</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>3252 - Notice of Adjournment of Hearing on Motion of Niculae Cioban</title><description>Notice of Adjournment of Hearing on Motion of Niculae Ciobanu, M.D. to Compel Saint Vincents Catholic Medical Centers of New York to Provide Dr. Ciobanu With Its Complete Hospital Records Regarding Genevieve Smith (related document(s)[3229]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3252</link><pubDate>Thu, 27 Sep 2012 00:00:00</pubDate></item><item><title>3251 - Notice of Adjournment of Hearing on Motion of Maria Enecilla</title><description>Notice of Adjournment of Hearing on Motion of Maria Enecilla, M.D. to Compel Saint Vincents Catholic Medical Centers of New York to Provide Dr. Enecilla With Its Complete Hospital Records Regarding Genevieve Smith (related document(s)[3241]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3251</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3250 - Notice of Adjournment of Hearing on Certain Matters Previous</title><description>Notice of Adjournment of Hearing on Certain Matters Previously Scheduled to be Heard on October 18, 2012  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3250</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3249 - Affidavit of Service of Panagiota Manatakis Regarding Notice</title><description>Affidavit of Service of Panagiota Manatakis Regarding Notice of Deadlines for Filing Certain Medical Malpractice Tail Claims Against the Debtors and Covered Staff. (related document(s)[3223]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3249</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3248 - Affidavit of Service of Pete Caris Regarding Notice of Deadl</title><description>Affidavit of Service of Pete Caris Regarding Notice of Deadlines for Filing Certain Medical Malpractice Tail Claims Against the Debtors and Covered Staff. (related document(s)[3223]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3248</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3247 - Affidavit of Service of Pete Caris (related document(s)[3242</title><description>Affidavit of Service of Pete Caris (related document(s)[3242]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3247</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3246 - Affidavit of Service of Pete Caris re: Notice of Hearing to </title><description>Affidavit of Service of Pete Caris re: Notice of Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses During (I) the Ninth Interim Compensation Period of April 1, 2012 through June 29, 2012 and (II) the Total Compensation Period of April 14, 2010 through June 29, 2012 (related document(s)[3240]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3246</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3245 - Withdrawal of Claim(s): 4739 filed by Naomi Elliot  filed by</title><description>Withdrawal of Claim(s): 4739 filed by Naomi Elliot  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3245</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3244 - Withdrawal of Claim(s): 4738 filed by Naomi Elliot  filed by</title><description>Withdrawal of Claim(s): 4738 filed by Naomi Elliot  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3244</link><pubDate>Wed, 26 Sep 2012 00:00:00</pubDate></item><item><title>3243 - Letter RE: Unresolved Claim  filed by Kurt Mack. (Austin, An</title><description>Letter RE: Unresolved Claim  filed by Kurt Mack. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3243</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>3242 - Statement / Fifteenth Notice of Resolved Claims  filed by Da</title><description>Statement / Fifteenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3242</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>3241 - Motion to Compel Saint Vincents Medical Center Of New York T</title><description>Motion to Compel Saint Vincents Medical Center Of New York To Provide Maria Enecilla, M.D. With Its Complete Hospital Records filed by John J. Corgan  on behalf of Maria Enecilla, M.D.. with hearing to be held on 10/16/2012 at 11:00 AM at Manhattan Courtroom 610 (RDD) (Attachments: # (1) Notice of Motion# (2) Exhibits for Notice of Motion# (3) Memorandum of Law# (4) Exhibits for Memorandum of Law) (Corgan, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3241</link><pubDate>Mon, 24 Sep 2012 00:00:00</pubDate></item><item><title>3240 - Notice of Hearing to Consider Applications for Interim Compe</title><description>Notice of Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses During (I) the Ninth Interim Compensation Period of April 1, 2012 through June 29, 2012 and (II) the Total Compensation Period of April 14, 2010 through June 29, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/1/2012 (check with court for location) Objections due by 10/22/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3240</link><pubDate>Tue, 18 Sep 2012 00:00:00</pubDate></item><item><title>3239 - Application for Final Professional Compensation / Ninth Quar</title><description>Application for Final Professional Compensation / Ninth Quarterly and Final Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business. filed by   Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3239</link><pubDate>Tue, 18 Sep 2012 00:00:00</pubDate></item><item><title>3238 - Withdrawal of Claim(s): 1343 filed by Jacqueline Podel  file</title><description>Withdrawal of Claim(s): 1343 filed by Jacqueline Podel  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3238</link><pubDate>Tue, 18 Sep 2012 00:00:00</pubDate></item><item><title>3237 - Affidavit of Service of Carol Zhang re: Notice of Cancellati</title><description>Affidavit of Service of Carol Zhang re: Notice of Cancellation of Omnibus Hearings Scheduled for September 13, 2012 at 11:00 A.M. and September 20, 2012 at 11:00 A.M. (related document(s)[3234]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3237</link><pubDate>Tue, 18 Sep 2012 00:00:00</pubDate></item><item><title>3236 - Affidavit of Service of Pete Caris (related document(s)[3227</title><description>Affidavit of Service of Pete Caris (related document(s)[3227]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3236</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>3235 - Affidavit of Service Carol Zhang (related document(s)[3225])</title><description>Affidavit of Service Carol Zhang (related document(s)[3225]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3235</link><pubDate>Wed, 12 Sep 2012 00:00:00</pubDate></item><item><title>3234 - Statement / Notice of Cancellation of Omnibus Hearings Sched</title><description>Statement / Notice of Cancellation of Omnibus Hearings Scheduled for September 13, 2012 at 11:00 A.M. and September 20, 2012 at 11:00 A.M.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3234</link><pubDate>Tue, 11 Sep 2012 00:00:00</pubDate></item><item><title>3233 - Docket #3233</title><description>Transcript regarding Hearing Held on Thursday, August 30, 2012 at 11:20 AM RE: Motion for Omnibus Objection to Claim(s)/Thirty-Ninth Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I - Claims that Contradict the Debtors Books and Records and Claims That were Incorrectly Filed as Administrative or Priority; Motion for an Order (I) Rejecting Contract with Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors with Transition of Data, etc... Remote electronic access to the transcript is restricted until 12/3/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 3148, 2301, 3166, 2484, 1593, 3145, 3180, 3149, 3182, 3146, 3150, 3175, 3147). Notice of Intent to Request Redaction Deadline Due By 9/11/2012. Statement of Redaction Request Due By 9/25/2012. Redacted Transcript Submission Due By 10/5/2012. Transcript access will be restricted through 12/3/2012. (Braithwaite, Kenishia) (Entered: 09/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/3233</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3232 - Notice of Withdrawal of Request for Payment of Administrativ</title><description>Notice of Withdrawal of Request for Payment of Administrative Claim (related document(s)[2484]) filed by David Edelberg on behalf of Paul Goebel. (Edelberg, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3232</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>3231 - Response  filed by Michele Y. Rattray.  (Rodriguez, Maria)</title><description>Response  filed by Michele Y. Rattray.  (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3231</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>3230 - Affidavit of Service of Kerry ONeil (related document(s)[322</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3223], [3219], [3216], [3218], [3222], [3217], [3221], [3220]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3230</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>3229 - Motion to Compel St. Vincents Catholic Medical Center to pro</title><description>Motion to Compel St. Vincents Catholic Medical Center to provide medical records filed by Mark F McAndrew  on behalf of Niculae Ciobanu. with hearing to be held on 10/16/2012 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # (1) Exhibit A-Summons and Complaint# (2) Exhibit B-Ciobanus Verified Answer# (3) Exhibit C-Plaintiffs Verified Amended Complaint# (4) Exhibit D-Ciobanus Verified Answer to Amended Complaint# (5) Exhibit E-Preliminary Conference Order# (6) Exhibit F-2/29/12 Letter# (7) Exhibit G-3/22/12 Letter from Iron Mountain# (8) Exhibit H-5/23/12 e-mail# (9) Exhibit I - 6/21/12 Letter from Iron Mountain# (10) Exhibit J - 6/28/12 e-mail# (11) Exhibit K- Notarized Affidavit dated 8/3/12# (12) Exhibit L - HIPAA Compliant Authorization) (McAndrew, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/3229</link><pubDate>Fri, 07 Sep 2012 00:00:00</pubDate></item><item><title>3228 - Notice of Appearance and Request for Notice  filed by Leslie</title><description>Notice of Appearance and Request for Notice  filed by Leslie S. Barr on behalf of  EV3 Endovascular Inc.. (Barr, Leslie)</description><link>https://dm.epiq11.com/case/SV2/dockets/3228</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>3227 - Stipulation Withdrawing With Prejudice The Cure Claims Of 11</title><description>Stipulation Withdrawing With Prejudice The Cure Claims Of 1199seiu United Health Care Workers East And 1199seiu National Benefit Fund, 1199seiu Health Care Employees Pension Fund, League/1199SEIU Training And Upgrading Fund, 1199SEIU/Employer Child Care Fund, And The League/1199seiu Job Security Fund signed on 9/6/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3227</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>3226 - Ex Parte Motion to Compel debtor to provide medical records </title><description>DISREGARD ENTRY, SEE AMENDED FILING, DOCUMENT NO. 3229,  Modified on 9/7/2012 (Colon, Gwen). (Entered: 09/06/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/3226</link><pubDate>Thu, 06 Sep 2012 00:00:00</pubDate></item><item><title>3225 - Statement Notice of Filing Updated Service Lists  filed by D</title><description>Statement Notice of Filing Updated Service Lists  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3225</link><pubDate>Wed, 05 Sep 2012 00:00:00</pubDate></item><item><title>3224 - Withdrawal of Claim(s): 2268 filed by Donald Molinelli  file</title><description>Withdrawal of Claim(s): 2268 filed by Donald Molinelli  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3224</link><pubDate>Wed, 05 Sep 2012 00:00:00</pubDate></item><item><title>3223 - Order (A) establishing the deadline for filing proofs of cla</title><description>Order (A) establishing the deadline for filing proofs of claim for certain medical malpractice tail claims, and (B) Approving the form and manner of notice thereof(Related Doc # [3175]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3223</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3222 - Order approving mandatory procedures for resolving certain m</title><description>Order approving mandatory procedures for resolving certain medical malpractice,tort and tail claims (Related Doc # [3180]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3222</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3221 - Fortieth omnibus order reclasifying and reducing certain cla</title><description>Fortieth omnibus order reclasifying and reducing certain claims (Related Doc # [3150]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3221</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3220 - Thirty-Ninth omnibus order disallowing and expunging certain</title><description>Thirty-Ninth omnibus order disallowing and expunging certain claims (Related Doc # [3149]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3220</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3219 - Thirty-Eighth omnibus order disallowing and expunging certai</title><description>Thirty-Eighth omnibus order disallowing and expunging certain claims(Related Doc # [3148]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3219</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3218 - Thirty-Seventh omnibus order disallowing and expunging certa</title><description>Thirty-Seventh omnibus order disallowing and expunging certain claims (Related Doc # [3147]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3218</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3217 - Thirty-Sixth omnibus order disallowing and expunging certain</title><description>Thirty-Sixth omnibus order disallowing and expunging certain claims (Related Doc # [3146]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3217</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3216 - Thirty-Fifth Omnibus Order disallowing and expunging certain</title><description>Thirty-Fifth Omnibus Order disallowing and expunging certain claims (Related Doc # [3145]) signed on 9/4/2012.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/3216</link><pubDate>Tue, 04 Sep 2012 00:00:00</pubDate></item><item><title>3215 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3208], [3209], [3211]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3215</link><pubDate>Fri, 31 Aug 2012 00:00:00</pubDate></item><item><title>3214 - Affidavit of Service of Pete Caris (related document(s)[3199</title><description>Affidavit of Service of Pete Caris (related document(s)[3199], [3200]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3214</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3213 - Application for Final Professional Compensation /Ninth Inter</title><description>Application for Final Professional Compensation /Ninth Interim And Final Application Of Putney, Twombly, Hall &amp; Hirson LLP As Labor And Employee Benefits Counsel For The Debtor For Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Expenses Incurred During (I) The Ninth Interim Compensation Period Of April 1, 2012 Thorugh June 29,2012 And (Ii) The Total Compensation Period Of April 14, 2010 Through June 29, 2012  for  Putney, Twombley, Hall &amp; Hirson LLP, Other Professional, period: 4/14/2010 to 6/29/2012, fee:$1,158,422.00, expenses: $7,239.26. filed by   Putney, Twombley, Hall &amp; Hirson LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3213</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3212 - Certificate of Service  (related document(s)[3198], [3194]) </title><description>Certificate of Service  (related document(s)[3198], [3194]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/3212</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3211 - Stipulation and Order for Claimant, on behalf of herself and</title><description>Stipulation and Order for Claimant, on behalf of herself and Administrator of the Estate of Khalid Bond signed on 8/30/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3211</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3210 - Application for Final Professional Compensation /Final Appli</title><description>Application for Final Professional Compensation /Final Application Of Alan Chapell, Consumer Privacy Ombudsman, Appointed Pursuant To Section 332 Of The Bankruptcy Code For Approval And Allowance Of Compensation For Services Rendered During The Period From April 21, 2010 Through And Including June 29, 2012  for  Alan Chapell, the Consumer Privacy Ombudsman, Ombudsman Consumer, period: 4/21/2010 to 6/29/2012, fee:$22,320.00, expenses: $0.00. filed by   Alan Chapell, the Consumer Privacy Ombudsman.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3210</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3209 - Motion for Payment of Administrative Expenses from the Westc</title><description>Motion for Payment of Administrative Expenses from the Westchester Tail Fund  for Michael D. Brofman, Creditors Attorney, period: 3/1/2011 to 8/16/2012, fee:$11,177.50, expenses: $. filed by  Michael D. Brofman. with hearing to be held on 11/1/2012 at 11:00 AM at Location to be announced Responses due by 10/22/2012, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Summary Sheet# (4) Certification# (5) Notice of Motion) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3209</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3208 - Motion for Payment of Administrative Expenses from the Manha</title><description>Motion for Payment of Administrative Expenses from the Manhattan Tail Fund  for Michael D. Brofman, Creditors Attorney, period: 4/13/2010 to 7/19/2012, fee:$100,000.00, expenses: $. filed by  Michael D. Brofman. with hearing to be held on 11/1/2012 at 11:00 AM at Location to be announced Responses due by 10/22/2012, (Attachments: # (1) Exhibit A# (2) Exhibit B Part 1# (3) Exhibit B Part 2# (4) Exhibit C# (5) Summary Sheet# (6) Certification# (7) Notice of Motion) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/3208</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3207 - Application for Final Professional Compensation /Application</title><description>Application for Final Professional Compensation /Application Of Shattuck Hammond Partners, A Division Of MorganKeegan &amp; Company, Inc, Brokers To The Debtors, For Final Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From April 14, 2010 Through June 29, 2012  for  Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc., Other Professional, period: 4/14/2010 to 6/29/2012, fee:$1,287,666.67, expenses: $3,227.42. filed by   Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc..  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3207</link><pubDate>Thu, 30 Aug 2012 00:00:00</pubDate></item><item><title>3206 - Application for Final Professional Compensation /Ninth And F</title><description>Application for Final Professional Compensation /Ninth And Final Application Of Kramer Levin Naftalis &amp; Frankel LLP, Counsel For The Debtors, For Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred During (I) The Ninth Interim Compensation Period Of April 1, 2012 Through June 29, 2012 And (Ii) The Total Compensation Period Of April 14, 2010 Through June 29, 2012  for  Kramer Levin Naftalis &amp; Frankel LLP, Creditors Attorney, period: 4/14/2010 to 6/29/2012, fee:$21184771.50, expenses: $503,781.63. filed by   Kramer Levin Naftalis &amp; Frankel LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3206</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3205 - Application for Final Professional Compensation /Final Appli</title><description>Application for Final Professional Compensation /Final Application Of Loeb &amp; Troper LLP As Healthcare Transaction Advisor To The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From April 14, 2010 Through June 30, 2012  for  Loeb &amp; Troper LLP, Other Professional, period: 4/14/2010 to 6/29/2012, fee:$964,181.03, expenses: $0.00. filed by   Loeb &amp; Troper LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3205</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3204 - Application for Final Professional Compensation /Ninth Inter</title><description>Application for Final Professional Compensation /Ninth Interim And Final Fee Application Of KPMG LLP, As Auditors For The Debtors, For Interim And Final Allowance And Compensation For Professional Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From April 14, 2010 Through June 29, 2012  for  KPMG LLP, Auditor, period: 4/14/2010 to 6/29/2012, fee:$891,465.00, expenses: $3,896.00. filed by   KPMG LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3204</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3203 - Application for Final Professional Compensation /Application</title><description>Application for Final Professional Compensation /Application Of Cain Brothers &amp; Co., LLC, Investment Banker For The Debtors, For Final Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From April 14, 2010 Through June 30, 2012  for  Cain Brothers &amp; Co., LLC, Other Professional, period: 4/14/2010 to 6/29/2012, fee:$3,159,333.33, expenses: $2,761.48. filed by   Cain Brothers &amp; Co., LLC.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3203</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3202 - Application for Final Professional Compensation /Final Fee A</title><description>Application for Final Professional Compensation /Final Fee Application Of CBRE, Inc. (Formerly Known As CB Richard Ellis, Inc.), Real Estate Advisor To The Debtors, For Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From October 1, 2010 Through June 30, 2012  for  CBRE, Inc., Other Professional, period: 10/1/2010 to 6/29/2012, fee:$2,175,000.00, expenses: $29,686.53. filed by   CBRE, Inc..  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3202</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3201 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3195], [3196], [3193], [3197]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3201</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3200 - Statement / Fourteenth Notice of Resolved Claims  filed by D</title><description>Statement / Fourteenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3200</link><pubDate>Wed, 29 Aug 2012 00:00:00</pubDate></item><item><title>3199 - Statement / Notice of Filing Revised Form of Order Granting </title><description>Statement / Notice of Filing Revised Form of Order Granting Motion for Entry of an Order Approving Mandatory Procedures for Resolving Certain Medical Malpractice, Tort and Tail Claims  (related document(s)[3180]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3199</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3198 - Application for Final Professional Compensation / Ninth and </title><description>Application for Final Professional Compensation / Ninth and Final Compensation of Daniel T. McMurray as Patient Care Ombudsman for Allowance of Compensation for the Period of April 14, 2012 through June 30, 2012 and for Reimbursement of Expenses. filed by  Mark I. Fishman. with hearing to be held on 11/1/2012 (check with court for location) (Attachments: # (1) Exhibit A- Certification in Support# (2) Exhibit B- Timekeeper Summary# (3) Exhibit C- Project Summary# (4) Exhibit C-1 Project Summary 2# (5) Exhibit D- Monthly Statements for May, June &amp; July 2012) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/3198</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3197 - Application for Final Professional Compensation / Ninth Inte</title><description>Application for Final Professional Compensation / Ninth Interim and Final Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Allowance and Payment of Compensation and for the Reimbursement of Expenses for Services Rendered During the Ninth Interim Compensation Period from April 1, 2012 through June 29, 2012 and During the Compensation Period from April 21, 2010 through June 29, 2012  for  Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 4/21/2010 to 6/29/2012, fee:$4,895,552.87, expenses: $70,873.51. filed by   Akin Gump Strauss Hauer &amp; Feld LLP.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3197</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3196 - Application for Final Professional Compensation / Applicatio</title><description>Application for Final Professional Compensation / Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Final Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from June 4, 2010 through June 29, 2012  for  CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., Consultant, period: 6/4/2010 to 6/29/2012, fee:$1,843,937.80, expenses: $1,798.10. filed by   CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc..  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3196</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3195 - Application for Final Professional Compensation / First and </title><description>Application for Final Professional Compensation / First and Final Application of Kurtzman Carson Consultants LLC, Communications Agent for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Allowance and Payment of Compensation for Services Rendered During the Period from April 21, 2010 through June 29, 2012  for  Kurtzman Carson Consultants LLC, Other Professional, period: 4/21/2010 to 6/29/2012, fee:$22,716.50, expenses: $31,713.66. filed by   Kurtzman Carson Consultants LLC.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3195</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3194 - Application for Final Professional Compensation /Ninth and F</title><description>Application for Final Professional Compensation /Ninth and Final Application of Neubert, Pepe &amp; Monteith, P.C., as counsel for the Patient Care Ombudsman for Allowance of Compensation for the Period April 1, 2012 through June 29, 2012 and for Reimbursement of Expenses. filed by  Mark I. Fishman. with hearing to be held on 11/1/2012 (check with court for location) (Attachments: # (1) Exhibit A-Retention Order# (2) Exhibit B-Rule 2016 Affidavit# (3) Exhibit C-Fees for Application Period# (4) Exhibit D-Expenses for Application Period# (5) Exhibit E-Expenses for 4/16/10-6/30/12) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/3194</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3193 - Notice of Agenda Hearing Agenda August 30, 2012 at 11:00 a.m</title><description>Notice of Agenda Hearing Agenda August 30, 2012 at 11:00 a.m.  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/30/2012 at 11:00 AM at Courtroom 610 (RLB) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3193</link><pubDate>Tue, 28 Aug 2012 00:00:00</pubDate></item><item><title>3192 - Supplemental Application for Final Professional Compensation</title><description>Supplemental Application for Final Professional Compensation /(Hearing Date: 11/1/12 at 11:00 AM) Supplement to Ninth Interim and Final Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Pre-Effective Date Services Rendered as Conflicts Counsel for the Debtors for the Period April 1, 2012 through June 29, 2012 and for Reimbursement of Expenses (Attachments: Time &amp; Expense Records for the Period 4/1/12 through 6/29/12)).(related document(s)[3191]) filed by   Togut, Segal &amp; Segal LLP. with hearing to be held on 11/1/2012 (check with court for location) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3192</link><pubDate>Mon, 27 Aug 2012 00:00:00</pubDate></item><item><title>3191 - Application for Final Professional Compensation /(Hearing Da</title><description>Application for Final Professional Compensation /(Hearing Date: 11/1/12 at 11:00 AM) Ninth Interim and Final Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Pre-Effective Date Services Rendered as Conflicts Counsel for the Debtors for the Period April 1, 2012 through June 29, 2012 and for Reimbursement of Expenses. filed by   Togut, Segal &amp; Segal LLP. with hearing to be held on 11/1/2012 (check with court for location) (Attachments: # (1) Exhibit 1: Summary of Time (By Matter, Professional and Project Category)# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period April 1, 2012 through June 29, 2012) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3191</link><pubDate>Mon, 27 Aug 2012 00:00:00</pubDate></item><item><title>3190 - Letter reporting settlement of cure claims (related document</title><description>Letter reporting settlement of cure claims (related document(s)[1055]) filed by Robert N. H. Christmas on behalf of  Saint Josephs Medical Center. (Christmas, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3190</link><pubDate>Mon, 27 Aug 2012 00:00:00</pubDate></item><item><title>3189 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[3181], [3180]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3189</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>3188 - Ninth Application for Final Professional Compensation  for  </title><description>Ninth Application for Final Professional Compensation  for  Garfunkel Wild, P.C., Special Counsel, period: 4/1/2012 to 6/30/2012, fee:$78,266.10, expenses: $1,076.31. filed by   Garfunkel Wild, P.C..  (Attachments: # (1) Exhibit A - Certification in Support# (2) Exhibit Fee Summary Schedule# (3) Exhibit C - Disbursement Summary Schedule# (4) Exhibit D - Matter Code Summary and Time Records (Part 1)# (5) Exhibit D - Time Records (Part 2)# (6) Exhibit D - Time Records (Part 3)# (7) Exhibit E - Summary of Fees and Expenses Awarded) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/3188</link><pubDate>Fri, 24 Aug 2012 00:00:00</pubDate></item><item><title>3187 - Letter RE: Hearing Dates  filed by Sarah L. Taylor. (Austin,</title><description>Letter RE: Hearing Dates  filed by Sarah L. Taylor. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3187</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>3186 - AMENDED PLEASE TAKE NOTICE that the matters currently schedu</title><description>AMENDED PLEASE TAKE NOTICE that the matters currently scheduled to be heard on 8/30/2012 at 11:00 AM will take place at 1 Bowling Green, NY, NY in Courtroom 610 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3186</link><pubDate>Thu, 23 Aug 2012 00:00:00</pubDate></item><item><title>3185 - Affidavit of Service of Pete Caris (related document(s)[3148</title><description>Affidavit of Service of Pete Caris (related document(s)[3148], [3152], [3151], [3163], [3177], [3145], [3149], [3146], [3144], [3150], [3175], [3147]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3185</link><pubDate>Tue, 21 Aug 2012 00:00:00</pubDate></item><item><title>3184 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period June 1, 2012 through June 30, 2012  filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/3184</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>3183 - Letter Re: National Registered Agents, Inc.  filed by Elizab</title><description>Letter Re: National Registered Agents, Inc.  filed by Elizabeth Arendt. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3183</link><pubDate>Mon, 20 Aug 2012 00:00:00</pubDate></item><item><title>3182 - Response to Motion for Omnibus Objection to Claim(s) / Thirt</title><description>Response to Motion for Omnibus Objection to Claim(s) / Thirty-Ninth Omnibus Objection of Post-Effective Date SVCMC  (related document(s)[3149]) filed by Brenda Turner. with hearing to be held on 8/30/2012 (check with court for location) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3182</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>3181 - Statement / Thirteenth Notice of Resolved Claims  filed by D</title><description>Statement / Thirteenth Notice of Resolved Claims  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3181</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>3180 - Motion to Approve / Motion for Entry of an Order Approving M</title><description>Motion to Approve / Motion for Entry of an Order Approving Mandatory Procedures for Resolving Certain Medical Malpractice, Tort and Tail Claims filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3180</link><pubDate>Thu, 16 Aug 2012 00:00:00</pubDate></item><item><title>3179 - Affidavit of Service of Kerry ONeil (related document(s)[316</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3169], [3171], [3167], [3170], [3168]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3179</link><pubDate>Wed, 15 Aug 2012 00:00:00</pubDate></item><item><title>3178 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3175]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3178</link><pubDate>Tue, 14 Aug 2012 00:00:00</pubDate></item><item><title>3177 - Notice of Presentment of Stipulation and Order for Lynette B</title><description>Notice of Presentment of Stipulation and Order for Lynette Bond Individually and as Administrator of the Estate of Khalid Bond (related document(s)[3084]) filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with presentment to be held on 8/27/2012 (check with court for location) Objections due by 8/27/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3177</link><pubDate>Mon, 13 Aug 2012 00:00:00</pubDate></item><item><title>3176 - PLEASE TAKE NOTICE that the matters currently scheduled to b</title><description>PLEASE TAKE NOTICE that the matters currently scheduled to be heard on 8/30/2012 at 11:00 AM will take place at 1 Bowling Green, NY, NY in Courtroom 701 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3176</link><pubDate>Fri, 10 Aug 2012 00:00:00</pubDate></item><item><title>3175 - Motion to Approve / Motion for Entry of an Order (A) Establi</title><description>Motion to Approve / Motion for Entry of an Order (A) Establishing the Deadline for Filing Proofs of Claim for Certain Medical Malpractice Tail Claims, and (B) Approving the Form and Manner of Notice Thereof filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3175</link><pubDate>Thu, 09 Aug 2012 00:00:00</pubDate></item><item><title>3174 - Affidavit of Service of Carol Zhang (related document(s)[316</title><description>Affidavit of Service of Carol Zhang (related document(s)[3165]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3174</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3173 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3153], [3157], [3156], [3155], [3154]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3173</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3172 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3130]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3172</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3171 - Stipulation and Order for Davis, George F., signed on 8/8/20</title><description>Stipulation and Order for Davis, George F., signed on 8/8/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3171</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3170 - Stipulation and Order for George Davis signed on 8/8/2012.  </title><description>Stipulation and Order for George Davis signed on 8/8/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3170</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3169 - Stipulation and Order for Jaqueline Vazquez signed on 8/8/20</title><description>Stipulation and Order for Jaqueline Vazquez signed on 8/8/2012.  (related document(s)[3082]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3169</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3168 - Stipulation and Order for Milvia Lopez signed on 8/8/2012.  </title><description>Stipulation and Order for Milvia Lopez signed on 8/8/2012.  (related document(s)[3082]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3168</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3167 - Stipulation and Order for Stanley Henderson, as Administrato</title><description>Stipulation and Order for Stanley Henderson, as Administrator of the Estate ofGenevive Smith, signed on 8/8/2012.  (related document(s)[3082]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3167</link><pubDate>Wed, 08 Aug 2012 00:00:00</pubDate></item><item><title>3166 - Motion for Relief from Stay  filed by Dennis J. Dozis  on be</title><description>Motion for Relief from Stay  filed by Dennis J. Dozis  on behalf of  New York Hotel Trades Council and Hotel Association of New York City, Inc. Health Center, Inc.. with hearing to be held on 8/30/2012 at 11:00 AM at Location to be announced (Attachments: # (1) Memorandum of Law in Support# (2) Declaration in Support# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Exhibit D# (7) Exhibit E# (8) Exhibit F# (9) Exhibit G# (10) Exhibit H# (11) Exhibit I# (12) Exhibit J# (13) Exhibit K# (14) Exhibit L - Part 1# (15) Exhibit L - Part 2# (16) Exhibit M# (17) Affidavit of Service) (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/3166</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>3165 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists (August)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3165</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>3164 - Affidavit of Service of Pete Caris (related document(s)[3163</title><description>Affidavit of Service of Pete Caris (related document(s)[3163]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3164</link><pubDate>Fri, 03 Aug 2012 00:00:00</pubDate></item><item><title>3163 - Motion to Approve (Presentment Date: 8/27/12 @ 12:00 Noon; O</title><description>Motion to Approve (Presentment Date: 8/27/12 @ 12:00 Noon; Objection Deadline: 8/27/12 @ 11:00 a.m.) Liquidating Trustees Omnibus Motion for Orders Approving Preference Settlement Agreements with: (I) Medtronic, Inc., et al.; (II) Stryker Corporation, et al.; and (III) Sodexho, et al. filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit 1: Settlement Agreement (Adv. Pro. No. 12-01510)# (2) Exhibit 2: Settlement Agreement (Adv. Pro. No. 12-01560)# (3) Exhibit 3: Settlement Agreement (Adv. Pro. No. 12-01519)# (4) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3163</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>3162 - Certificate of Mailing of Claims Agent of Notice of Appearan</title><description>Certificate of Mailing of Claims Agent of Notice of Appearance and Omnibus Objections 35-42 (related document(s)[3148], [3152], [3151], [3145], [3149], [3146], [3144], [3150], [3147]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3162</link><pubDate>Wed, 01 Aug 2012 00:00:00</pubDate></item><item><title>3161 - Status Report Regarding Saint Vincents Catholic Medical Cent</title><description>Status Report Regarding Saint Vincents Catholic Medical Centers of New York Liquidating Trust Preference Actions as of July 31, 2012  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3161</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3160 - Withdrawal of Claim(s): 2358 filed by Enid Primus.  filed by</title><description>Withdrawal of Claim(s): 2358 filed by Enid Primus.  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3160</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3159 - Motion to Withdraw as Attorney --Motion And Request By Attor</title><description>Motion to Withdraw as Attorney --Motion And Request By Attorney To Withdraw (related document(s)[2366]) filed by John P. McConnell  on behalf of  Public Service Mutual Insurance Company.  (McConnell, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3159</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3158 - Notice of Withdrawal  filed by Leopoldo A. Abad on behalf of</title><description>Notice of Withdrawal  filed by Leopoldo A. Abad on behalf of  Rosario E. Magno International Staffing, Inc.. (Abad, Leopoldo)</description><link>https://dm.epiq11.com/case/SV2/dockets/3158</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3157 - Omnibus Order Approving Release of Holdbacks Relating to Pro</title><description>Omnibus Order Approving Release of Holdbacks Relating to Professionals Fees Covering the First, Second and Fourth Interim Fee Periods signed on 7/31/2012.  (related document(s)[1851], [1333], [1058]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3157</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3156 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [2911])for Garfunkel Wild, P.C., fees awarded: $32,787.80, expense awarded: $3,261.16, Granting Application for Interim Professional Compensation (Related Doc # [2929])for Togut, Segal &amp; Segal LLP, fees awarded: $35,924.80, expense awarded: $1,061.07, Granting Application for Interim Professional Compensation (Related Doc # [2930])for Frank A. Oswald, fees awarded: $0.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [2945])for Daniel T McMurray, fees awarded: $9,112.00, expense awarded: $2,782.10, Granting Application for Interim Professional Compensation (Related Doc # [2946])for Daniel T McMurray, fees awarded: $1,904.00, expense awarded: $619.84, Granting Application for Interim Professional Compensation (Related Doc # [2950])for CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc.,, fees</description><link>https://dm.epiq11.com/case/SV2/dockets/3156</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3155 - Supplemental Thirty-Second Omnibus Order Reclassifying, Redu</title><description>Supplemental Thirty-Second Omnibus Order Reclassifying, Reducing and Allowing, or Expunging a Certain Claim for Vyacheslav Mirzakandov Claim No. 4740 (Related Doc # [2934]) signed on 7/31/2012.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3155</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3154 - Supplemental Thirty-First Omnibus Order Reclassifying, Reduc</title><description>Supplemental Thirty-First Omnibus Order Reclassifying, Reducing and Allowing, or Expunging a Certain Claim for U.S. Department of Health and Human ServicesCenters for Medicare &amp; Medicaid Claim No. 4624 (Related Doc # [2900]) signed on 7/31/2012.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3154</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3153 - Supplemental Fourth Omnibus Order Reclassifying Certain Clai</title><description>Supplemental Fourth Omnibus Order Reclassifying Certain Claims of Sodexo Operations LLC (Claim Nos. 3159, 3160, 3161 &amp; 3162) (Related Doc # [1705]) signed on 7/31/2012.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3153</link><pubDate>Tue, 31 Jul 2012 00:00:00</pubDate></item><item><title>3152 - Motion for Omnibus Objection to Claim(s) / Forty-Second Omni</title><description>Motion for Omnibus Objection to Claim(s) / Forty-Second Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I - (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation)  with hearing to be held on 10/18/2012 (check with court for location) Responses due by 10/1/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3152</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3151 - Motion for Omnibus Objection to Claim(s) / Forty-First Omnib</title><description>Motion for Omnibus Objection to Claim(s) / Forty-First Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Clais (Tier I - Claims that Contradict the Debtors Books and Records)  with hearing to be held on 10/18/2012 (check with court for location) Responses due by 10/1/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3151</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3150 - Motion for Omnibus Objection to Claim(s) / Fortieth Omnibus </title><description>Motion for Omnibus Objection to Claim(s) / Fortieth Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I - Claims that Contradict the Debtors Books and Records and Claims That Were Incorrectly Filed as Administrative or Priority)  with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3150</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3149 - Motion for Omnibus Objection to Claim(s) / Thirty-Ninth Omni</title><description>Motion for Omnibus Objection to Claim(s) / Thirty-Ninth Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I - Claims that Contradict the Debtors Books and Records and Claims That Were Incorrectly Filed as Administrative or Priority)  with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3149</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3148 - Motion for Omnibus Objection to Claim(s) / Thirty-Eighth Omn</title><description>Motion for Omnibus Objection to Claim(s) / Thirty-Eighth Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Clais (Tier I - Claims that Contradict the Debtors Books and Records)  with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3148</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3147 - Motion for Omnibus Objection to Claim(s) / Thirty-Seventh Om</title><description>Motion for Omnibus Objection to Claim(s) / Thirty-Seventh Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I - Claims that Contradict the Debtors Books and Records)  with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3147</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3146 - Motion for Omnibus Objection to Claim(s) thirty-Sixth Omnibu</title><description>Motion for Omnibus Objection to Claim(s) thirty-Sixth Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I - Claims that Contradict the Debtors Books and Records)  with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3146</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3145 - Motion for Omnibus Objection to Claim(s) / Thirty-Fifth Omni</title><description>Motion for Omnibus Objection to Claim(s) / Thirty-Fifth Omnibus Objection of Post-Effective Date SVCMC and the Liquidating Trustee to Certain Claims (Tier I-Claims That Contradict the Debtors Books and Records)  with hearing to be held on 8/30/2012 (check with court for location) Responses due by 8/23/2012, filed by David H. Botter  on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust.(Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3145</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3144 - Notice of Appearance of Akin Gump Strauss Hauer &amp; Feld LLP a</title><description>Notice of Appearance of Akin Gump Strauss Hauer &amp; Feld LLP and Request for Service of All Pleadings and Documents  filed by David H. Botter on behalf of  Eugene I. Davis, Liquidating Trustee of the Saint Vincents Catholic Medical Centers of New York Liquidating Trust. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3144</link><pubDate>Mon, 30 Jul 2012 00:00:00</pubDate></item><item><title>3143 - Docket #3143</title><description>Transcript regarding Hearing Held on Thursday, July 26, 2012 at 11:04 AM RE: Motion for an Order:(I) Rejecting Contract with AllscriptsMisys Healthcare Solutions, Inc; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors with Transition of Data; Motions for Relief from Stay Motion; Applications for Interim Professional Compensation, etc... Remote electronic access to the transcript is restricted until 10/25/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/3/2012. Statement of Redaction Request Due By 8/17/2012. Redacted Transcript Submission Due By 8/27/2012. Transcript access will be restricted through 10/25/2012. (Braithwaite, Kenishia) (Entered: 07/30/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/3143</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3142 - Affidavit of Service of Carol Zhang (related document(s)[312</title><description>Affidavit of Service of Carol Zhang (related document(s)[3120], [3122], [3119], [3121]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3142</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3141 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[3093], [3092]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3141</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3140 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3105]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3140</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3139 - Affidavit of Service of Kerry ONeil (related document(s)[308</title><description>Affidavit of Service of Kerry ONeil (related document(s)[3087], [3088]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3139</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3138 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[3082]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3138</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3137 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3076]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3137</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3136 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3074]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3136</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3135 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3075]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3135</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3134 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3073]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3134</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3133 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[3072]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3133</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3132 - Affidavit of Service of Pete Caris (related document(s)[3069</title><description>Affidavit of Service of Pete Caris (related document(s)[3069], [3067]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3132</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3131 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[3030]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3131</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3130 - Statement /Debtors Twelfth Notice of Resolved and Satisfied </title><description>Statement /Debtors Twelfth Notice of Resolved and Satisfied Claims  filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/3130</link><pubDate>Fri, 27 Jul 2012 00:00:00</pubDate></item><item><title>3129 - Withdrawal of Claim(s): 3120 filed by Joan A. Napolitano  fi</title><description>Withdrawal of Claim(s): 3120 filed by Joan A. Napolitano  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3129</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3128 - Withdrawal of Claim(s): 4758 &amp; 4604 filed by Timothy J. Lena</title><description>Withdrawal of Claim(s): 4758 &amp; 4604 filed by Timothy J. Lenane  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3128</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3127 - Withdrawal of Claim(s): 4760 filed by Veronica Hinkson  file</title><description>Withdrawal of Claim(s): 4760 filed by Veronica Hinkson  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3127</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3126 - Withdrawal of Claim(s): 4746 filed by Carolyn H. Gaver  file</title><description>Withdrawal of Claim(s): 4746 filed by Carolyn H. Gaver  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3126</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3125 - Withdrawal of Claim(s): 4751 &amp; 4753 filed by Steven J. DeLuc</title><description>Withdrawal of Claim(s): 4751 &amp; 4753 filed by Steven J. DeLuca  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3125</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3124 - Withdrawal of Claim(s): 4766 filed by Rosa Class  filed by  </title><description>Withdrawal of Claim(s): 4766 filed by Rosa Class  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3124</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3123 - Withdrawal of Claim(s): 4747 filed by Rosa E. Alas  filed by</title><description>Withdrawal of Claim(s): 4747 filed by Rosa E. Alas  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3123</link><pubDate>Thu, 26 Jul 2012 00:00:00</pubDate></item><item><title>3122 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/30/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3122</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>3121 - Notice of Adjournment of Hearing on Paul Goebel Request for </title><description>Notice of Adjournment of Hearing on Paul Goebel Request for Payment of Administrative Expenses (related document(s)[2484]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/30/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3121</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>3120 - Notice of Adjournment of Hearing on Debtors Motion For an Or</title><description>Notice of Adjournment of Hearing on Debtors Motion For an Order (I) Rejecting Contract with Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to CompelAllscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/30/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3120</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>3119 - Notice of Agenda of Matters Scheduled for Hearing on July 26</title><description>Notice of Agenda of Matters Scheduled for Hearing on July 26, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/26/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3119</link><pubDate>Tue, 24 Jul 2012 00:00:00</pubDate></item><item><title>3118 - Affidavit /Certification of Publication of Notice of Entry o</title><description>Affidavit /Certification of Publication of Notice of Entry of Confirmation Order (New York Post) (related document(s)[3067]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3118</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>3117 - Affidavit /Certification of Publication of Notice of Entry o</title><description>Affidavit /Certification of Publication of Notice of Entry of Confirmation Order (New York Times) (related document(s)[3067]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3117</link><pubDate>Mon, 23 Jul 2012 00:00:00</pubDate></item><item><title>3116 - Notice of Adjournment of Hearing RE: Motion for Relief from </title><description>Notice of Adjournment of Hearing RE: Motion for Relief from Stay Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) filed by Arthur O. Tisi on behalf of Jeffrey Penafiel (related document(s)[1593]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3116</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3115 - Notice of Adjournment of Hearing RE: Motion for Omnibus Obje</title><description>Notice of Adjournment of Hearing RE: Motion for Omnibus Objection to Claim(s) /Thirty-First Omnibus Objection Of The Debtors And Debtors In Possession To Certain Claims (Tier I (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With The Debtors Books And Records, and (C) Claims Lacking Sufficient Documentation), filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York (related document(s)[2900]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3115</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3114 - Notice of Adjournment of Hearing RE: Hearing to Consider Eig</title><description>Notice of Adjournment of Hearing RE: Hearing to Consider Eighth Applications for Interim Compensation and Reimbursement of Expenses Incurred From January 1, 2012 through March 31, 2012 (related document(s)[2911], [2930], [2945], [2953], [2950], [2954], [2956], [2946], [2957], [2929], [2955]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED. (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3114</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3113 - Notice of Adjournment of Hearing RE: Application for Interim</title><description>Notice of Adjournment of Hearing RE: Application for Interim Professional Compensation /Eighth Application Of Loeb &amp; Troper LLP As Healthcare Transaction Advisor To The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From January 1, 2012 Through March 31, 2012 for Loeb &amp; Troper LLP, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$566,994.38, expenses: $0.00. filed by Loeb &amp; Troper LLP (related document(s)[2957]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3113</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3112 - Notice of Adjournment of Hearing RE: Application for Interim</title><description>Notice of Adjournment of Hearing RE: Application for Interim Professional Compensation /Application Of Cain Brothers &amp; Co., LLC, Investment Banker For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From January 1, 2012 Through March 31, 2012 for Cain Brothers &amp; Co., LLC, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$583,333.33, expenses: $0.00. filed by Cain Brothers &amp; Co., LLC. (related document(s)[2956]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3112</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3111 - Notice of Adjournment of Hearing RE: Application for Interim</title><description>Notice of Adjournment of Hearing RE: Application for Interim Professional Compensation /Eighth Application Of Putney, Twombly, Hall &amp; Hirson LLP As Labor And Employee Benefits Counsel For The Debtor For Allowance Of Interim Compensation For Services Rendered For The Period January 1, 2012 Through March 31, 2012, And For Reimbursement Of Expenses for Putney, Twombley, Hall &amp; Hirson LLP, Debtors Attorney, period: 1/1/2012 to 3/31/2012, fee:$39,155.50, expenses: $507.49. filed by Putney, Twombley, Hall &amp; Hirson LLP. (related document(s)[2955]) Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED. (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3111</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3110 - Notice of Adjournment of Hearing RE: Application for Interim</title><description>Notice of Adjournment of Hearing RE: Application for Interim Professional Compensation /Eighth Application Of Kramer Levin Naftalis &amp; Frankel LLP, Counsel For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From January 1, 2012 Through March 31, 2012 for Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 1/1/2012 to 3/31/2012, fee:$1,322,603.10, expenses: $29,043.49. filed by Kramer Levin Naftalis &amp; Frankel LLP (related document(s)[2954]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM AT 1 BOWLING GREEN, NY, NY AT A COURTROOM TO BE DETERMINED (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3110</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3109 - Withdrawal of Claim(s): 4765 filed by Donna M. Britt  filed </title><description>Withdrawal of Claim(s): 4765 filed by Donna M. Britt  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3109</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3108 - Notice of Adjournment of Hearing RE: Motion for Payment of A</title><description>Notice of Adjournment of Hearing RE: Motion for Payment of Administrative Expenses for Paul Goebel, Other Professional, period: 4/24/2010 to 1/17/2012, fee:$25,795.20, expenses: $. filed by David Edelberg (related document(s)[2484]); Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM at 1 Bowling Green, NY, NY in Courtroom 701. (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3108</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3107 - Notice of Adjournment of Hearing Re: Debtors Objection to Pr</title><description>Notice of Adjournment of Hearing Re: Debtors Objection to Proof of Claim Number 3469 filed by Richmond University Medical Center filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York; Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM at i Bowling Green, NY, NY in Courtroom 701. (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3107</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3106 - Notice of Adjournment of Hearing Re: Motion to Approve /(Hea</title><description>Notice of Adjournment of Hearing Re: Motion to Approve /(Hearing Date: 1/19/12 at 9:30 a.m. Objections Due: 1/12/12 at 12:00 Noon) Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York (related document(s)[2301]) Hearing Not Held and Adjourned to 7/26/2012 at 11:00 AM at 1 Bowling Green, NY, NY in Courtroom 701.  (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/3106</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3105 - Notice of Adjournment of Hearing /Notice of Cancellation of </title><description>Notice of Adjournment of Hearing /Notice of Cancellation of Omnibus Hearing Scheduled for August 16, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3105</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3104 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to (a) Fee Applications for Allowance of Compensation and Reimbursement of Expenses and (b) Omnibus Supplemental Application of Professionals with Respect to the First, Second and Fourth Interim Fee Periods  (related document(s)[2911], [2930], [2945], [3087], [2953], [2950], [2954], [2956], [2946], [2957], [2929], [2955]) filed by Serene K. Nakano on behalf of  United States Trustee.  (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/3104</link><pubDate>Thu, 19 Jul 2012 00:00:00</pubDate></item><item><title>3103 - Withdrawal of Claim(s): 4549 &amp; 858 filed by Barry Taub  file</title><description>Withdrawal of Claim(s): 4549 &amp; 858 filed by Barry Taub  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3103</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3102 - Withdrawal of Claim(s): 4663 filed by Jennifer K. Palumbo  f</title><description>Withdrawal of Claim(s): 4663 filed by Jennifer K. Palumbo  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3102</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3101 - Withdrawal of Claim(s): 4553 filed by Renee Ann Minutello  f</title><description>Withdrawal of Claim(s): 4553 filed by Renee Ann Minutello  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3101</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3100 - Withdrawal of Claim(s): 4755 filed by Lisa Rose  filed by   </title><description>Withdrawal of Claim(s): 4755 filed by Lisa Rose  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3100</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3099 - Withdrawal of Claim(s): 4754 filed by Heather Jackson-Cheste</title><description>Withdrawal of Claim(s): 4754 filed by Heather Jackson-Chester  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3099</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3098 - Withdrawal of Claim(s): 4757 filed by Daisy E. Gomez-Rivera </title><description>Withdrawal of Claim(s): 4757 filed by Daisy E. Gomez-Rivera  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3098</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3097 - Withdrawal of Claim(s): 4748 filed by Carmen M. Martinez  fi</title><description>Withdrawal of Claim(s): 4748 filed by Carmen M. Martinez  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3097</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3096 - Withdrawal of Claim(s): 4763 filed by Catherine Cromwell  fi</title><description>Withdrawal of Claim(s): 4763 filed by Catherine Cromwell  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3096</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3095 - Withdrawal of Claim(s): 4762 filed by Vitelvina J. Chavez  f</title><description>Withdrawal of Claim(s): 4762 filed by Vitelvina J. Chavez  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3095</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3094 - Withdrawal of Claim(s): 4750 filed by Dorothy A. Albright  f</title><description>Withdrawal of Claim(s): 4750 filed by Dorothy A. Albright  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3094</link><pubDate>Wed, 18 Jul 2012 00:00:00</pubDate></item><item><title>3093 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period Covering May 1, 2012 through May 31, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3093</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>3092 - Statement /Debtors Eleventh Notice of Resolved and Satisfied</title><description>Statement /Debtors Eleventh Notice of Resolved and Satisfied Claims  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/3092</link><pubDate>Tue, 17 Jul 2012 00:00:00</pubDate></item><item><title>3091 - Affidavit of Service re: Order Shortening the Notice Period </title><description>Affidavit of Service re: Order Shortening the Notice Period in Connection with the Omnibus Supplemental Application of Professionals for Payment of Compensation Heldback with Respect to the First, Second and Fourth Interim Fee Periods (related document(s)[3089]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3091</link><pubDate>Mon, 16 Jul 2012 00:00:00</pubDate></item><item><title>3090 - Letter RE: Hardship  filed by Joel S. Paul. (Austin, Andrew)</title><description>Letter RE: Hardship  filed by Joel S. Paul. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3090</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>3089 - Order Shortening the Notice Period in Connection With the Om</title><description>Order Shortening the Notice Period in Connection With the Omnibus Supplemental Application of Professionals for Payment of Compensation Heldback With Respect to the First, Second and Fourth Interim Fee Periods signed on 7/13/2012.  (Related Doc # [3088])(Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3089</link><pubDate>Fri, 13 Jul 2012 00:00:00</pubDate></item><item><title>3088 - Motion to Shorten Time /Debtors Motion for Entry of an Order</title><description>Motion to Shorten Time /Debtors Motion for Entry of an Order Shortening the Notice Period in Connection With the Omnibus Supplemental Application of Professionals for Payment of Compensation Heldback With Respect to the First, Second and Fourth Interim Fee Periods (related document(s)[3087]) filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3088</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3087 - Application for Interim Professional Compensation /Omnibus S</title><description>Application for Interim Professional Compensation /Omnibus Supplemental Application of Professionals for Payment of Compensation Heldback With Respect to the First, Second and Fourth Interim Fee Periods. filed by   Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3087</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3086 - Affidavit of Service of Pete Caris (related document(s)[3071</title><description>Affidavit of Service of Pete Caris (related document(s)[3071], [3070]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3086</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3085 - Affidavit of Service of Pete Caris (related document(s)[3061</title><description>Affidavit of Service of Pete Caris (related document(s)[3061], [3066], [3069], [3065], [3068], [3062], [3063], [3067], [3060], [3064]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3085</link><pubDate>Thu, 12 Jul 2012 00:00:00</pubDate></item><item><title>3084 - First Motion for Relief from Stay  filed by Andrew M Friedma</title><description>First Motion for Relief from Stay  filed by Andrew M Friedman  on behalf of Lynette Bond. with hearing to be held on 8/23/2012 at 11:00 AM at Location to be announced (Friedman, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3084</link><pubDate>Wed, 11 Jul 2012 00:00:00</pubDate></item><item><title>3083 - Stipulation And Order Reclassifying, Reducing And Allowing P</title><description>Stipulation And Order Reclassifying, Reducing And Allowing Proof Of Claim Number 3469 Filed By Richmond University Medical Center signed on 7/10/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3083</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>3082 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/27/2012 (check with court for location) Objections due by 7/27/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/3082</link><pubDate>Tue, 10 Jul 2012 00:00:00</pubDate></item><item><title>3081 - Amended Notice of Appearance and Demand for Service of Paper</title><description>Amended Notice of Appearance and Demand for Service of Papers  filed by Robert K. Dakis on behalf of  Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield. (Dakis, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3081</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>3080 - Withdrawal of Claim(s):   filed by  Charles C. Destefano.(Ro</title><description>Withdrawal of Claim(s):   filed by  Charles C. Destefano.(Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/3080</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3079 - Affidavit of Service of Pete Caris (related document(s)[3061</title><description>Affidavit of Service of Pete Caris (related document(s)[3061], [3066], [3069], [3065], [3068], [3062], [3063], [3067], [3060], [3064]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3079</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>3078 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[3058], [3057]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3078</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>3077 - Affidavit of Service of Pete Caris (related document(s)[3051</title><description>Affidavit of Service of Pete Caris (related document(s)[3051], [3048], [3050], [3049]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3077</link><pubDate>Tue, 03 Jul 2012 00:00:00</pubDate></item><item><title>3076 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities (Case No. 10-11969)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3076</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3075 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities (Case No. 10-11968)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3075</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3074 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities (Case No. 10-11970)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3074</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3073 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities (Case No. 10-11965)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3073</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3072 - Amended Schedules filed:, Schedule E, Schedule F   /Notice o</title><description>Amended Schedules filed:, Schedule E, Schedule F   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities (Case No. 10-11963)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3072</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3071 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3071</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3070 - Notice of Adjournment of Hearing / Notice of Cancellation of</title><description>Notice of Adjournment of Hearing / Notice of Cancellation of Hearings Scheduled for July 12, 2012 and July 19, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3070</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>3069 - Statement /Notice of Effective Date of the Debtors Second Am</title><description>Statement /Notice of Effective Date of the Debtors Second Amended Joint Chapter 11 Plan (related document(s)[3035]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3069</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3068 - Statement /Fifth Notice of Filing of Plan Supplements to the</title><description>Statement /Fifth Notice of Filing of Plan Supplements to the Debtors Second Amended Joint Chapter 11 Plan (Schedule of Assumed Contracts) (related document(s)[2847], [2848], [2921], [2898], [2920], [3035], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3068</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3067 - Statement /Notice of Entry of Order Confirming Debtors Secon</title><description>Statement /Notice of Entry of Order Confirming Debtors Second Amended Joint Chapter 11 Plan (related document(s)[3060]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3067</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3066 - Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlemen</title><description>Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlement Agreement Between Saint Vincents Catholic Medical Centers Of New York And Its Debtor Affiliates And The New York State Department Of Labor signed on 6/29/2012. (Related Doc # [2991]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3066</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3065 - Stipulation and Order for Kathleen Bergen v. The City of New</title><description>Stipulation and Order for Kathleen Bergen v. The City of New York, et al. signed on 6/29/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3065</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3064 - Thirty-Third Omnibus Order Disallowing Certain Claims (Relat</title><description>Thirty-Third Omnibus Order Disallowing Certain Claims (Related Doc # [2935]) signed on 6/29/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3064</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3063 - Thirty-Fourth Omnibus Order Reclassifying, Reducing And Allo</title><description>Thirty-Fourth Omnibus Order Reclassifying, Reducing And Allowing, Or Expunging Certain Claims  signed on 6/29/2012.  (related document(s)[2944]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3063</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3062 - Thirty-Second Omnibus Order Reclassifying, Reducing And Allo</title><description>Thirty-Second Omnibus Order Reclassifying, Reducing And Allowing, Or Expunging Certain Claims (Related Doc # [2934]) signed on 6/29/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3062</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3061 - Supplemental Fourth Omnibus Order Reclassifying Certain Clai</title><description>Supplemental Fourth Omnibus Order Reclassifying Certain Claims Of Med World Acquisition Corp. And Shore Pharmaceutical Providers, Inc. (Claim Nos. 3245, 3246, 3247, 3248 &amp; 3249) signed on 6/29/2012.  (related document(s)[1705]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3061</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3060 - Order Confirming Chapter 11 Plan signed on 6/29/2012.   (Aus</title><description>Order Confirming Chapter 11 Plan signed on 6/29/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3060</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3059 - Order Granting Application for Pro Hac Vice (Related Doc # [</title><description>Order Granting Application for Pro Hac Vice (Related Doc # [3032]) signed on 6/29/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3059</link><pubDate>Fri, 29 Jun 2012 00:00:00</pubDate></item><item><title>3058 - Stipulation and Order for Vyacheslav Mirzakanpov signed on 6</title><description>Stipulation and Order for Vyacheslav Mirzakanpov signed on 6/28/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3058</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>3057 - Stipulation and Order for Frances Alvarez signed on 6/28/201</title><description>Stipulation and Order for Frances Alvarez signed on 6/28/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3057</link><pubDate>Thu, 28 Jun 2012 00:00:00</pubDate></item><item><title>3056 - Docket #3056</title><description>Transcript regarding Hearing Held on Monday, June 25, 2012 at 10:58 AM RE: MOTION TO APPROVE COMPROMISE/MOTION FOR ENTRY OF ORDER PURSUANT TO FED. R. BANKR. P. 9019 APPROVING SETTLEMENT AGREEMENT BETWEEN SAINT VINCENTS CATHOLIC MEDICAL CENTERS OF NEW YORK AND ITS DEBTOR AFFILIATES AND THE NEW YORK STATE DEPARTMENT OF LABOR SECOND AMENDED PLAN/DEBTORS' SECOND AMENDED JOINT CHAPTER 11 PLAN; STATEMENT/NOTICE OF PROPOSED ORDER CONFIRMING THE DEBTORS' SECOND AMENDED JOINT CHAPTER 11 PLAN. Remote electronic access to the transcript is restricted until 9/24/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/3/2012. Statement of Redaction Request Due By 7/17/2012. Redacted Transcript Submission Due By 7/27/2012. Transcript access will be restricted through 9/24/2012. (Braithwaite, Kenishia) (Entered: 06/26/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/3056</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>3055 - Statement Information Form  filed by John Peter Sipp on beha</title><description>Statement Information Form  filed by John Peter Sipp on behalf of Syed M. Ali, M.D..  (Sipp, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3055</link><pubDate>Tue, 26 Jun 2012 00:00:00</pubDate></item><item><title>3054 - Docket #3054</title><description>Transcript regarding Hearing Held on Thursday, June 21, 2012 at 11:03 AM RE: Motion for Omnibus Objection to Claim(s)/ Thirty-Second Omnibus Objection of the Debtors and Debtors In Possession To Certain Claims (Tier I(A) Improperly Classified Claims, (B) Claim Amounts That are Inconsistent With The Debtors Books and And Records, And (C) Claims Lacking Sufficient Documentation); Motion for Omnibus Objection to Claim(s)/Thirty-Third Omnibus Objection of the Debtors and Debtors In Possession to Certain Claims (Tier I Claims Discharged In Prior Chapter 11 Case), etc.... Remote electronic access to the transcript is restricted until 9/24/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2934, 3026, 2935, 2484, 1593, 2882). Notice of Intent to Request Redaction Deadline Due By 7/2/2012. Statement of Redaction Request Due By 7/16/2012. Redacted Transcript Submission Due By 7/26/2012. Transcript access will be restricted through 9/24/2012. (Braithwaite, Kenishia) (Entered: 06/25/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/3054</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>3053 - Affidavit of Service of Pete Caris (related document(s)[3046</title><description>Affidavit of Service of Pete Caris (related document(s)[3046], [3045]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3053</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>3052 - Affidavit of Service of Pete Caris (related document(s)[3034</title><description>Affidavit of Service of Pete Caris (related document(s)[3034], [3038], [3039], [3037], [3036], [3035]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3052</link><pubDate>Mon, 25 Jun 2012 00:00:00</pubDate></item><item><title>3051 - Supplemental Twenty-Ninth Omnibus Order Disallowing Certain </title><description>Supplemental Twenty-Ninth Omnibus Order Disallowing Certain Claims For The Department Of Treasury IRS signed on 6/22/2012.  (related document(s) [2393]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3051</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3050 - Supplemental Seventh Omnibus Order Disallowing A Certain Cla</title><description>Supplemental Seventh Omnibus Order Disallowing A Certain Claim For Angel Luis Fernandez Claim No. 2550 signed on 6/22/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3050</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3049 - Supplemental Twenty-Fifth Omnibus Order Disallowing A Certai</title><description>Supplemental Twenty-Fifth Omnibus Order Disallowing A Certain Claim For Caitlin Merrell (Claim No. 1647) signed on 6/22/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3049</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3048 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Amanda &amp; Ashley Sanchez Migdalia Sepulveda Claim No. 1350 signed on 6/22/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3048</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3047 - PLEASE TAKE NOTICE that the matters currently scheduled to b</title><description>PLEASE TAKE NOTICE that the matters currently scheduled to be heard on 6/25/2012 will take place at 1 Bowling Green, NY, NY in Courtroom 723 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3047</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3046 - Notice of Agenda Amended Agenda of Matters Scheduled for Hea</title><description>Notice of Agenda Amended Agenda of Matters Scheduled for Hearing on June 25, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/25/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3046</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3045 - Declaration of Steven R. Korf in Support of Confirmation of </title><description>Declaration of Steven R. Korf in Support of Confirmation of the Debtors Second Amended Joint Chapter 11 Plan (related document(s)[3035]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3045</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3044 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[3031], [3029], [3027]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3044</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3043 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[3026], [3024], [3025]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3043</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3042 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[3021], [3022]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3042</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3041 - Affidavit of Service of Pete Caris (related document(s)[3016</title><description>Affidavit of Service of Pete Caris (related document(s)[3016]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3041</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3040 - Affidavit of Service of Pete Caris (related document(s)[3010</title><description>Affidavit of Service of Pete Caris (related document(s)[3010], [3011]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3040</link><pubDate>Fri, 22 Jun 2012 00:00:00</pubDate></item><item><title>3039 - Notice of Agenda of Matters Scheduled for Hearing on June 25</title><description>Notice of Agenda of Matters Scheduled for Hearing on June 25, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/25/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3039</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3038 - Statement /Notice of Proposed Order Confirming the Debtors S</title><description>Statement /Notice of Proposed Order Confirming the Debtors Second Amended Joint Chapter 11 Plan (related document(s)[3035]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/25/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3038</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3037 - Memorandum of Law /Memorandum of Law in Support of Confirmat</title><description>Memorandum of Law /Memorandum of Law in Support of Confirmation of the Debtors Second Amended Joint Chapter 11 Plan (related document(s)[3035]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3037</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3036 - Statement /Notice of Filing of (I) Technical Amendments To T</title><description>Statement /Notice of Filing of (I) Technical Amendments To The Debtors Revised Amended Joint Chapter 11 Plan And (II) An Electronic Comparison To The Amended Plan (related document(s)[2848], [2921], [2898], [3035]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3036</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3035 - Second Amended Plan /Debtors Second Amended Joint Chapter 11</title><description>Second Amended Plan /Debtors Second Amended Joint Chapter 11 Plan (related document(s)[2848], [2921], [2898]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/25/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3035</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3034 - Statement /Fourth Notice of Filing of Plan Supplements To Th</title><description>Statement /Fourth Notice of Filing of Plan Supplements To The Debtors Amended Joint Chapter 11 Plan (Identity Of Post-Effective Date SVCMC Directors) (related document(s)[2847], [2848], [2921], [2898], [2920], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3034</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3033 - Notice of Appearance in Adversary Proceeding Notice of Appea</title><description>Notice of Appearance in Adversary Proceeding Notice of Appearance and Request for Notice and Service Papers  filed by Howard C. Crystal on behalf of  MD BUILDING SERVICES, INC.. (Crystal, Howard)</description><link>https://dm.epiq11.com/case/SV2/dockets/3033</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3032 - Application for Pro Hac Vice Admission  filed by Thomas Rice</title><description>Application for Pro Hac Vice Admission  filed by Thomas Rice  on behalf of  Kinetic Concepts, Inc. Responses due by 6/22/2012, (Attachments: # (1) Proposed Order) (Rice, Thomas)</description><link>https://dm.epiq11.com/case/SV2/dockets/3032</link><pubDate>Thu, 21 Jun 2012 00:00:00</pubDate></item><item><title>3031 - Notice of Agenda /Amended Agenda of Matters Scheduled for Ju</title><description>Notice of Agenda /Amended Agenda of Matters Scheduled for June 21, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/21/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3031</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>3030 - Settlement Agreement And Order (Related Doc # [2951]) signed</title><description>Settlement Agreement And Order (Related Doc # [2951]) signed on 6/20/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3030</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>3029 - Thirty-First Omnibus Order Reclassifying, Reducing And Allow</title><description>Thirty-First Omnibus Order Reclassifying, Reducing And Allowing, Or Expunging Certain Claims  (Related Doc # [2900]) signed on 6/20/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3029</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>3028 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period Covering April 1, 2012 through April 30, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3028</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>3027 - Notice of Presentment /(Presentment Date: 7/5/12 at 12:00 No</title><description>Notice of Presentment /(Presentment Date: 7/5/12 at 12:00 Noon Objections Due: 7/5/12 at 11:00 a.m.) Notice of Presentment of Stipulation and Order Reclassifying, Reducing and Allowing Proof of Claim Number 3469 Filed by Richmond University Medical Center  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/5/2012 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 7/5/2012, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/3027</link><pubDate>Wed, 20 Jun 2012 00:00:00</pubDate></item><item><title>3026 - Notice of Agenda of Matters Scheduled for Hearing on June 21</title><description>Notice of Agenda of Matters Scheduled for Hearing on June 21, 2012 at 11: 00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/21/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3026</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>3025 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3025</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>3024 - Notice of Adjournment of Hearing on Motion for Payment of Ad</title><description>Notice of Adjournment of Hearing on Motion for Payment of Administrative Expenses for Paul Goebel (related document(s)[2484]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/12/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3024</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>3023 - Answer to Complaint (Related Doc # []) (related document(s)[</title><description>Answer to Complaint (Related Doc # []) (related document(s)[2599]) filed by Robert C. Reichelscheimer on behalf of  Americare Pharmaceutical Services, Inc.. (Attachments: # (1) Affidavit of Service)(Reichelscheimer, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3023</link><pubDate>Tue, 19 Jun 2012 00:00:00</pubDate></item><item><title>3022 - Notice of Adjournment of Hearing (As To Glover Floors Claim </title><description>Notice of Adjournment of Hearing (As To Glover Floors Claim 128) of Hearing on Thirty-First Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I (A) Improperly Classified Claims, (B) Claim Amounts That are Inconsistent With the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation (related document(s)[2900]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3022</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>3021 - Certification of Ballots /Declaration of Christina F. Pullo </title><description>Certification of Ballots /Declaration of Christina F. Pullo on Behalf of Epiq Bankruptcy Solutions, LLC, Regarding Voting and Tabulation of Ballots Accepting and Rejecting The Debtors Amended Joint Chapter 11 Plan (related document(s)[2959], [2921], [2923]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3021</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>3020 - Notice of Withdrawal of Response to Thirty-Second Omnibus Ob</title><description>Notice of Withdrawal of Response to Thirty-Second Omnibus Objection to Certain Claims (related document(s)[3006]) filed by Julie A. Manning on behalf of  Command Security Corporation. (Manning, Julie)</description><link>https://dm.epiq11.com/case/SV2/dockets/3020</link><pubDate>Mon, 18 Jun 2012 00:00:00</pubDate></item><item><title>3019 - Notice of Appearance and Request for Notice Pursuant to Bank</title><description>Notice of Appearance and Request for Notice Pursuant to Bankruptcy Rule 9010  filed by Lawrence R. Reich on behalf of  County Oil Company Inc.. (Reich, Lawrence)</description><link>https://dm.epiq11.com/case/SV2/dockets/3019</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>3018 - Order Establishing Streamlined Procedures Governing Adversar</title><description>Order Establishing Streamlined Procedures Governing Adversary Proceedings Commenced By The Debtors Pursuant To Sections 502, 547, 548, 549 And 550 Of The Bankruptcy Code  signed on 6/15/2012. (Related Doc # [2912]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/3018</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>3017 - Certificate of Service  (related document(s)[3006]) filed by</title><description>Certificate of Service  (related document(s)[3006]) filed by Julie A. Manning on behalf of  Command Security Corporation.  (Attachments: # (1) Exhibit A)(Manning, Julie)</description><link>https://dm.epiq11.com/case/SV2/dockets/3017</link><pubDate>Fri, 15 Jun 2012 00:00:00</pubDate></item><item><title>3016 - Statement /Third Notice of Filing of Plan Supplements to the</title><description>Statement /Third Notice of Filing of Plan Supplements to the Debtors Amended Joint Chapter 11 Plan (related document(s)[2847], [2848], [2921], [2898], [2920], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3016</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>3015 - Affidavit of Service of Pete Caris, (related document(s)[300</title><description>Affidavit of Service of Pete Caris, (related document(s)[3007], [3008]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3015</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>3014 - Affidavit of Service of Pete Caris, (related document(s)[300</title><description>Affidavit of Service of Pete Caris, (related document(s)[3009]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3014</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>3013 - Withdrawal of Claim(s): 4778 filied by Command Security Corp</title><description>Withdrawal of Claim(s): 4778 filied by Command Security Corporation Claim  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3013</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>3012 - Withdrawal of Claim(s): for Caitlin Merrell  filed by   Epiq</title><description>Withdrawal of Claim(s): for Caitlin Merrell  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/3012</link><pubDate>Thu, 14 Jun 2012 00:00:00</pubDate></item><item><title>3011 - Statement /Debtors Tenth Notice of Resolved and Satisfied Cl</title><description>Statement /Debtors Tenth Notice of Resolved and Satisfied Claims  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3011</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3010 - Statement /Second Notice of Filing of Plan Supplements to th</title><description>Statement /Second Notice of Filing of Plan Supplements to the Debtors Amended Joint Chapter 11 Plan (related document(s)[2847], [2848], [2921], [2898], [2920], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3010</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3009 - Notice of No Objection Motion Pursuant to Bankruptcy Rule 90</title><description>Notice of No Objection Motion Pursuant to Bankruptcy Rule 9019 to Approve the Settlement Agreement and Order Among the Debtors, The Trade Claims Monitor, and the Litigation Trustee (related document(s)[2951]) filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/3009</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3008 - Notice of No Objection Thirty-First Omnibus Objection Of The</title><description>Notice of No Objection Thirty-First Omnibus Objection Of The Debtors And Debtors In Possession To Certain Claims (Tier I (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With The Debtors Books And Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[2900]) filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/3008</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3007 - Notice of Hearing /Notice of Cancellation of Omnibus Hearing</title><description>Notice of Hearing /Notice of Cancellation of Omnibus Hearing Scheduled for June 14, 2012 (related document(s)[2996]) filed by Anupama Yerramalli on behalf of  Saint Vincents Catholic Medical Centers of New York. (Yerramalli, Anupama)</description><link>https://dm.epiq11.com/case/SV2/dockets/3007</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3006 - Response to Motion Thirty-Second Omnibus Objection to Certai</title><description>Response to Motion Thirty-Second Omnibus Objection to Certain Claims  filed by Julie A. Manning on behalf of  Command Security Corporation.  (Attachments: # (1) Exhibit A) (Manning, Julie)</description><link>https://dm.epiq11.com/case/SV2/dockets/3006</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3005 - Affidavit of Service of Panagiota Manatakis, (related docume</title><description>Affidavit of Service of Panagiota Manatakis, (related document(s)[2996], [3000], [2999], [2998], [2997]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/3005</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3004 - Notice of Withdrawal  filed by John P. McConnell on behalf o</title><description>Notice of Withdrawal  filed by John P. McConnell on behalf of  Public Service Mutual Insurance Company. (McConnell, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/3004</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3003 - PLEASE TAKE NOTICE that the matters currently schedule to be</title><description>PLEASE TAKE NOTICE that the matters currently schedule to be heard on June 14, 2012 will take place at 1 Bowling Green, NY, NY in Courtroom 723 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3003</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3002 - PLEASE TAKE NOTICE that the matters currently scheduled to b</title><description>PLEASE TAKE NOTICE that the matters currently scheduled to be heard on June 21, 2012 will take place at 1 Bowling Green, NY, NY in Courtroom 601 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/3002</link><pubDate>Wed, 13 Jun 2012 00:00:00</pubDate></item><item><title>3001 - Notice of Withdrawal Motion for Relief from Stay filed by Br</title><description>Notice of Withdrawal Motion for Relief from Stay filed by Bruce G. Clark on behalf of Sandra Stulberger &amp; Carlos Zafra as Administrators of the Estate of Yolanda Zafra, a deceased person, Carlos Zafra (related document(s)[2364]) filed by Adam C. Rogoff on behalf of  Sandra Stulberger &amp; Carlos Zafra as Administrators of the Estate of Yolanda Zafra, a deceased person. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3001</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>3000 - Notice of Adjournment of Hearing Debtors Objection to Proof </title><description>Notice of Adjournment of Hearing Debtors Objection to Proof of Claim Number 3469 filed by Richmond University Medical Center  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/12/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/3000</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>2999 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/21/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2999</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>2998 - Notice of Adjournment of Hearing on Paul Goebel Request for </title><description>Notice of Adjournment of Hearing on Paul Goebel Request for Payment of Administrative Expenses (related document(s)[2484]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/21/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2998</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>2997 - Notice of Adjournment of Hearing on Debtors Motion For an Or</title><description>Notice of Adjournment of Hearing on Debtors Motion For an Order (I) Rejecting Contract with Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/12/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2997</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>2996 - Notice of Agenda of Matters Scheduled for June 14, 2012 at 1</title><description>Notice of Agenda of Matters Scheduled for June 14, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2996</link><pubDate>Tue, 12 Jun 2012 00:00:00</pubDate></item><item><title>2995 - Withdrawal of Claim(s): 4720 filed by Internal Revenue Servi</title><description>Withdrawal of Claim(s): 4720 filed by Internal Revenue Service  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2995</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2994 - Withdrawal of Claim(s): 340 filed by Internal Revenue Servic</title><description>Withdrawal of Claim(s): 340 filed by Internal Revenue Service Department of Treasury  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2994</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2993 - Withdrawal of Claim(s): 339 filed by Internal Revenue Servic</title><description>Withdrawal of Claim(s): 339 filed by Internal Revenue Service Department of Treasury  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2993</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2992 - Withdrawal of Claim(s): 145 filed by Internal Revenue Servic</title><description>Withdrawal of Claim(s): 145 filed by Internal Revenue Service Department of Treasury  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2992</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2991 - Motion to Approve Compromise /Motion For Entry Of Order Purs</title><description>Motion to Approve Compromise /Motion For Entry Of Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlement Agreement Between Saint Vincents Catholic Medical Centers Of New York And Its Debtor Affiliates And The New York State Department Of Labor filed by Paul B. ONeill  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/25/2012 (check with court for location) Responses due by 6/18/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2991</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2990 - Docket #2990</title><description>Certificate of Service (related document(s)2985) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark) (Entered: 06/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2990</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2989 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2984]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2989</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2988 - Withdrawal of Claim(s): 4799 filed by George Kreytak  filed </title><description>Withdrawal of Claim(s): 4799 filed by George Kreytak  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2988</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2987 - Withdrawal of Claim(s): 2291 filed by New York State Departm</title><description>Withdrawal of Claim(s): 2291 filed by New York State Department of Taxation and Finance  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2987</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2986 - Withdrawal of Claim(s): 1701 filed by New York State Departm</title><description>Withdrawal of Claim(s): 1701 filed by New York State Department of Taxation and Finance  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2986</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2985 - Ombudsman Report for the period of 04/04/12 through 06/02/12</title><description>Ombudsman Report for the period of 04/04/12 through 06/02/12 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2985</link><pubDate>Mon, 11 Jun 2012 00:00:00</pubDate></item><item><title>2984 - Notice of Adjournment of Hearing /Notice of Adjournment (as </title><description>Notice of Adjournment of Hearing /Notice of Adjournment (as to Glover Floors Claim 128) of Hearing on Thirty-First Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I (A) Improperly Classified Claims, (B) Claim Amounts that are Inconsistent with the Debtors Books and Records, and (C) Claims Lacking Sufficient Documentation) (related document(s)[2900]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2984</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>2983 - Answer to Involuntary Petition  filed by Leopoldo A. Abad on</title><description>Answer to Involuntary Petition  filed by Leopoldo A. Abad on behalf of  Rosario E. Magno International Staffing, Inc..  (Abad, Leopoldo)</description><link>https://dm.epiq11.com/case/SV2/dockets/2983</link><pubDate>Fri, 08 Jun 2012 00:00:00</pubDate></item><item><title>2982 - Withdrawal of Claim(s): 658, 2403, 2407, 2408, 3975 &amp; 4325 f</title><description>Withdrawal of Claim(s): 658, 2403, 2407, 2408, 3975 &amp; 4325 filed by Internal Revenue Service  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2982</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2981 - Withdrawal of Claim(s): 4768 filed by VTA Management Service</title><description>Withdrawal of Claim(s): 4768 filed by VTA Management Services, LLC  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2981</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2980 - Answer to Involuntary Petition  (related document(s)[2790]) </title><description>Answer to Involuntary Petition  (related document(s)[2790]) filed by John Peter Sipp on behalf of Syed M. Ali, M.D..  (Sipp, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/2980</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2979 - Affidavit of Service Panagiota Manatakis (related document(s</title><description>Affidavit of Service Panagiota Manatakis (related document(s)[2951]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2979</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2978 - Affidavit of Service Pete Caris (related document(s)[2966]) </title><description>Affidavit of Service Pete Caris (related document(s)[2966]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2978</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2977 - Affidavit of Service of Pete Caris (related document(s)[2970</title><description>Affidavit of Service of Pete Caris (related document(s)[2970], [2971]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2977</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2976 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2941]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2976</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2975 - Answer to Involuntary Petition  (related document(s)[2791]) </title><description>Answer to Involuntary Petition  (related document(s)[2791]) filed by John Peter Sipp on behalf of Pankaj Patel, M.D..  (Sipp, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/2975</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2974 - Notice of Withdrawal  filed by Marc E. Richards on behalf of</title><description>Notice of Withdrawal  filed by Marc E. Richards on behalf of Marc E Richards. (Richards, Marc)</description><link>https://dm.epiq11.com/case/SV2/dockets/2974</link><pubDate>Thu, 07 Jun 2012 00:00:00</pubDate></item><item><title>2973 - Response to Motion  (related document(s)[2900]) filed by Bha</title><description>Response to Motion  (related document(s)[2900]) filed by Bharat Kumar Narumanchi.  (Rodriguez, Willie)</description><link>https://dm.epiq11.com/case/SV2/dockets/2973</link><pubDate>Mon, 04 Jun 2012 00:00:00</pubDate></item><item><title>2972 - Notice of Adjournment of Hearing RE: Motion for Relief from </title><description>Notice of Adjournment of Hearing RE: Motion for Relief from Stay filed by Michael A. Rose on behalf of Margaret Grande; Hearing Not Held with Hearing to be Rescheduled (related document(s)[2578])  (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2972</link><pubDate>Wed, 06 Jun 2012 00:00:00</pubDate></item><item><title>2971 - Notice of Presentment of Stipulation and Order  filed by Gre</title><description>Notice of Presentment of Stipulation and Order  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/21/2012 (check with court for location) Objections due by 6/21/2012, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2971</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>2970 - Notice of Hearing to Consider Eighth Applications for Interi</title><description>Notice of Hearing to Consider Eighth Applications for Interim Compensation and Reimbursement of Expenses Incurred From January 1, 2012 through March 31, 2012 (related document(s)[2911], [2930], [2945], [2953], [2950], [2954], [2956], [2946], [2957], [2929], [2955]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/19/2012 (check with court for location) Objections due by 7/9/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2970</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>2969 - Affidavit /Certification of Publication (New York Post) (rel</title><description>Affidavit /Certification of Publication (New York Post) (related document(s)[2923]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2969</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>2968 - Affidavit /Certification of Publication (New York Times) (re</title><description>Affidavit /Certification of Publication (New York Times) (related document(s)[2923]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2968</link><pubDate>Tue, 05 Jun 2012 00:00:00</pubDate></item><item><title>2967 - Withdrawal of Claim(s): 4779 filed by Post Exterminating Co.</title><description>Withdrawal of Claim(s): 4779 filed by Post Exterminating Co., Inc.  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2967</link><pubDate>Mon, 04 Jun 2012 00:00:00</pubDate></item><item><title>2966 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2966</link><pubDate>Fri, 01 Jun 2012 00:00:00</pubDate></item><item><title>2965 - Affidavit of Service of Pete Caris Regarding 1199 SEIU Unite</title><description>Affidavit of Service of Pete Caris Regarding 1199 SEIU United Healthcare Workers East Union Letter Dated April 27, 2012  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2965</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>2964 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[2939]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2964</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>2963 - Affidavit of Service of Pete Caris (related document(s)[2934</title><description>Affidavit of Service of Pete Caris (related document(s)[2934], [2935]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2963</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>2962 - Withdrawal of Claim(s): 3492, 3908 &amp; 4572 filed by NYC Envir</title><description>Withdrawal of Claim(s): 3492, 3908 &amp; 4572 filed by NYC Environmental Control Board  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2962</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>2961 - Affidavit of Service  (related document(s)[2953]) filed by D</title><description>Affidavit of Service  (related document(s)[2953]) filed by David H. Botter on behalf of  Kurtzman Carson Consultants LLC. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2961</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>2960 - Application for Interim Professional Compensation /Eighth Qu</title><description>Application for Interim Professional Compensation /Eighth Quarterly Statement Of Compensation Of Professionals Utilized By The Debtors In The Ordinary Course Of Business. filed by   Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2960</link><pubDate>Thu, 31 May 2012 00:00:00</pubDate></item><item><title>2959 - Affidavit of Service of Solicitation Materials (related docu</title><description>Affidavit of Service of Solicitation Materials (related document(s)[2922], [2921], [2923], [2920]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2959</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2958 - Affidavit of Service of Pete Caris regarding Thirty-Fourth O</title><description>Affidavit of Service of Pete Caris regarding Thirty-Fourth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (related document(s)[2944]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2958</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2957 - Application for Interim Professional Compensation /Eighth Ap</title><description>Application for Interim Professional Compensation /Eighth Application Of Loeb &amp; Troper LLP As Healthcare Transaction Advisor To The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From January 1, 2012 Through March 31, 2012  for  Loeb &amp; Troper LLP, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$566,994.38, expenses: $0.00. filed by   Loeb &amp; Troper LLP. with hearing to be held on 7/19/2012 (check with court for location) Responses due by 7/9/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2957</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2956 - Application for Interim Professional Compensation /Applicati</title><description>Application for Interim Professional Compensation /Application Of Cain Brothers &amp; Co., LLC, Investment Banker For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From January 1, 2012 Through March 31, 2012  for  Cain Brothers &amp; Co., LLC, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$583,333.33, expenses: $0.00. filed by   Cain Brothers &amp; Co., LLC. with hearing to be held on 7/19/2012 (check with court for location) Responses due by 7/9/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2956</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2955 - Application for Interim Professional Compensation /Eighth Ap</title><description>Application for Interim Professional Compensation /Eighth Application Of Putney, Twombly, Hall &amp; Hirson LLP As Labor And Employee Benefits Counsel For The Debtor For Allowance Of Interim Compensation For Services Rendered For The Period January 1, 2012 Through March 31, 2012, And For Reimbursement Of Expenses  for  Putney, Twombley, Hall &amp; Hirson LLP, Debtors Attorney, period: 1/1/2012 to 3/31/2012, fee:$39,155.50, expenses: $507.49. filed by   Putney, Twombley, Hall &amp; Hirson LLP. with hearing to be held on 7/19/2012 (check with court for location) Responses due by 7/9/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2955</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2954 - Application for Interim Professional Compensation /Eighth Ap</title><description>Application for Interim Professional Compensation /Eighth Application Of Kramer Levin Naftalis &amp; Frankel LLP, Counsel For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From January 1, 2012 Through March 31, 2012  for  Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 1/1/2012 to 3/31/2012, fee:$1,322,603.10, expenses: $29,043.49. filed by   Kramer Levin Naftalis &amp; Frankel LLP. with hearing to be held on 7/19/2012 (check with court for location) Responses due by 7/9/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2954</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2953 - Eighth Application for Interim Professional Compensation Eig</title><description>Eighth Application for Interim Professional Compensation Eighth Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period January 1, 2012 through March 31, 2012  for  Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 1/1/2012 to 3/31/2012, fee:$432,691.50, expenses: $3,981.33. filed by   Akin Gump Strauss Hauer &amp; Feld LLP.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2953</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2952 - Affidavit of Service  (related document(s)[2950]) filed by D</title><description>Affidavit of Service  (related document(s)[2950]) filed by David H. Botter on behalf of  Kurtzman Carson Consultants LLC. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2952</link><pubDate>Wed, 30 May 2012 00:00:00</pubDate></item><item><title>2951 - Motion to Approve /Motion Pursuant to Bankruptcy Rule 9019 t</title><description>Motion to Approve /Motion Pursuant to Bankruptcy Rule 9019 to Approve the Settlement Agreement and Order Among the Debtors, The Trade Claims Monitor, and the Litigation Trustee filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/14/2012 (check with court for location) Responses due by 6/5/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2951</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>2950 - Eighth Application for Interim Professional Compensation of </title><description>Eighth Application for Interim Professional Compensation of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from January 1, 2012 through March 31, 2012  for  CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc.,, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$23,089.50, expenses: $41.34. filed by   CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc.,.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2950</link><pubDate>Tue, 29 May 2012 00:00:00</pubDate></item><item><title>2949 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[2924], [2923], [2925], [2927]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2949</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>2948 - Affidavit of Service of Pete Caris Regarding 1199 SEIU Unite</title><description>Affidavit of Service of Pete Caris Regarding 1199 SEIU United Healthcare Workers East Union Letter Dated April 27, 2012  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2948</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>2947 - Certificate of Service  (related document(s)[2945], [2946]) </title><description>Certificate of Service  (related document(s)[2945], [2946]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2947</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>2946 - Eighth Application for Interim Professional Compensation for</title><description>Eighth Application for Interim Professional Compensation for Neubert, Pepe &amp; Monteith, P.C.  for Mark I. Fishman, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$10,620.00, expenses: $619.84. filed by  Mark I. Fishman.  (Attachments: # (1) Exhibit A-Retention Order# (2) Exhibit B-Rule 2016 Affidavit# (3) Exhibit C-Time Records# (4) Exhibit D-Expense Records) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2946</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>2945 - Eighth Application for Interim Professional Compensation for</title><description>Eighth Application for Interim Professional Compensation for the Patient Care Ombudsman  for Daniel T McMurray, Other Professional, period: 1/1/2012 to 3/31/2012, fee:$45,560.00, expenses: $2,782.10. filed by  Daniel T McMurray.  (Attachments: # (1) Exhibit Timekeeper Summary# (2) Exhibit Project Summary# (3) Exhibit Twenty Second Statement# (4) Exhibit Twenty Third Statement# (5) Exhibit Twenty Fourth Statement) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2945</link><pubDate>Fri, 25 May 2012 00:00:00</pubDate></item><item><title>2944 - Omnibus Notice of Objection to Claims /Notice of Thirty-Four</title><description>Omnibus Notice of Objection to Claims /Notice of Thirty-Fourth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2944</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>2943 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[2917], [2915], [2914], [2919], [2916], [2918], [2913]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2943</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>2942 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[2907], [2909], [2910]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2942</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>2941 - Order Shortening The Notice Period In Connection With Debtor</title><description>Order Shortening The Notice Period In Connection With Debtors And Debtors In Possessions Thirty-Second Omnibus Objection To Certain Claims And Thirty-Third Omnibus Objection To Certain Claims signed on 5/24/2012. (Related Doc # [2939]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2941</link><pubDate>Thu, 24 May 2012 00:00:00</pubDate></item><item><title>2940 - Docket #2940</title><description>Transcript regarding Hearing Held on Thursday, May 17, 2012 at 11:04 AM RE: Motion to Approve /Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data; Motion for Payment of Administrative Expenses for Paul Goebel, Other Professional; Motion for Relief from Stay Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d), etc.... Remote electronic access to the transcript is restricted until 8/16/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2871, 2782, 2301, 2364, 2484, 1593, 2888 ). Notice of Intent to Request Redaction Deadline Due By 5/25/2012. Statement of Redaction Request Due By 6/8/2012. Redacted Transcript Submission Due By 6/18/2012. Transcript access will be restricted through 8/16/2012. (Braithwaite, Kenishia) (Entered: 05/24/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2940</link><pubDate>Wed, 16 May 2012 00:00:00</pubDate></item><item><title>2939 - Motion to Shorten Time / Debtors Motion for Entry of an Orde</title><description>Motion to Shorten Time / Debtors Motion for Entry of an Order Shortening the Notice Period in Connection with Debtors and Debtors In Possessions Thirty-Second Omnibus Objection to Certain Claims and Thirty-Third Omnibus Objection to Certain Claims (related document(s)[2934], [2935]) filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2939</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>2938 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[2912]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2938</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>2937 - Certificate of Service  (related document(s)[2936]) filed by</title><description>Certificate of Service  (related document(s)[2936]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2937</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>2936 - Notice of Patient Care Ombudsman Report  filed by Mark I. Fi</title><description>Notice of Patient Care Ombudsman Report  filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2936</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>2935 - Motion for Omnibus Objection to Claim(s) /Thirty-Third Omnib</title><description>Motion for Omnibus Objection to Claim(s) /Thirty-Third Omnibus Objection Of The Debtors And Debtors In Possession To Certain Claims (Tier I Claims Discharged In Prior Chapter 11 Case)  with hearing to be held on 6/21/2012 (check with court for location) Responses due by 6/14/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2935</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>2934 - Motion for Omnibus Objection to Claim(s) /Thirty-Second Omni</title><description>Motion for Omnibus Objection to Claim(s) /Thirty-Second Omnibus Objection Of The Debtors And Debtors In Possession To Certain Claims (Tier I (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With The Debtors Books And Records, And (C) Claims Lacking Sufficient Documentation)  with hearing to be held on 6/21/2012 (check with court for location) Responses due by 6/14/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2934</link><pubDate>Wed, 23 May 2012 00:00:00</pubDate></item><item><title>2933 - Order Authorizing Debtors To Remediate CertainUnderground St</title><description>Order Authorizing Debtors To Remediate CertainUnderground Storage Tanks And Enter Into An AgreementFor Environmental Services With AKRF, INC. signed on 5/22/2012.  (related document(s)[2874]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2933</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>2932 - Letter RE: New Attorney  filed by Sarah L. Taylor. (Austin, </title><description>Letter RE: New Attorney  filed by Sarah L. Taylor. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2932</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>2931 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period March 1, 2012 through March 31, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2931</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>2930 - Supplemental Application for Interim Professional Compensati</title><description>Supplemental Application for Interim Professional Compensation /Supplement to Eighth Application for Interim Professional Compensation for Togut, Segal &amp; Segal LLP (Attachments: Time and Expense Records for the Period January 1, 2012 through March 31, 2012).(related document(s)[2929]) filed by   Togut, Segal &amp; Segal LLP.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2930</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>2929 - Eighth Application for Interim Professional Compensation  fo</title><description>Eighth Application for Interim Professional Compensation  for  Togut, Segal &amp; Segal LLP, Debtors Attorney, period: 1/1/2012 to 3/31/2012, fee:$179,624.00, expenses: $1,061.07. filed by   Togut, Segal &amp; Segal LLP.  (Attachments: # (1) Exhibit 1: Summary of Time# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period January 1, 2012 through March 31, 2012) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2929</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>2928 - Response to Motion /Response of Glover Floors to the Thirty-</title><description>Response to Motion /Response of Glover Floors to the Thirty-First Omnibus Objection of the Debtors and Debtors In Possession to Certain Claims  (related document(s)[2900]) filed by Justin B. Singer on behalf of  Glover Floors.  (Singer, Justin)</description><link>https://dm.epiq11.com/case/SV2/dockets/2928</link><pubDate>Tue, 22 May 2012 00:00:00</pubDate></item><item><title>2927 - Statement /Debtors Ninth Notice of Resolved and Satisfied Cl</title><description>Statement /Debtors Ninth Notice of Resolved and Satisfied Claims  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2927</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>2926 - Withdrawal of Claim(s): 4621, 4622 &amp; 4623 filed by NYC Envir</title><description>Withdrawal of Claim(s): 4621, 4622 &amp; 4623 filed by NYC Environmental Control Board  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2926</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>2925 - Order Authorizing Payment To The Pension Benefit Guaranty Co</title><description>Order Authorizing Payment To The Pension Benefit Guaranty Corporation signed on 5/21/2012. (Related Doc # [2872])  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2925</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>2924 - Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlemen</title><description>Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlement Stipulation And Agreement Among Saint Vincents Catholic Medical Centers Of New York And Its Debtor And Non-Debtor Affiliates, The Official Committee Of Unsecured Creditors, Sun Life Assurance Company Of Canada, And The Med Mal Trust Monitor signed on 5/21/2012.  (related document(s)[2871]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2924</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>2923 - Order (I) Approving The Disclosure Statement, (Ii) Establish</title><description>Order (I) Approving The Disclosure Statement, (Ii) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Debtors Joint Chapter 11 Plan, (Iii) Scheduling A Hearing On Confirmation Of The Plan,(Iv) Approving Procedures For Notice of The Confirmation Hearing And For Filing Objections To Confirmation Of The Plan, And (V) Granting Related Relief signed on 5/21/2012. (Related Doc # [2849]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2923</link><pubDate>Mon, 21 May 2012 00:00:00</pubDate></item><item><title>2922 - Statement /Notice of Filing of (I) the Debtors Revised Amend</title><description>Statement /Notice of Filing of (I) the Debtors Revised Amended Joint Chapter 11 Plan and an Electronic Comparison to the Amended Plan and (II) the Revised Disclosure Statement of the Debtors Amended Joint Chapter 11 Plan and an Electronic Comparison to the Amended Disclosure Statement (related document(s)[2847], [2848], [2921], [2898], [2899], [2920]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Annex A - Redline of Amended Joint Chapter 11 Plan# (2) Annex B - Redline of Amended Disclosure Statement) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2922</link><pubDate>Sat, 19 May 2012 00:00:00</pubDate></item><item><title>2921 - Amended Plan /Debtors Amended Joint Chapter 11 Plan (Solicit</title><description>Amended Plan /Debtors Amended Joint Chapter 11 Plan (Solicitation Version) (related document(s)[2847], [2848], [2898], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2921</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2920 - Amended Disclosure Statement /Disclosure Statement for the A</title><description>Amended Disclosure Statement /Disclosure Statement for the Amended Joint Plan of Saint Vincents Catholic Medical Centers of New York and Certain of its Affiliates Under Chapter 11 of the Bankruptcy Code (Solicitation Version) (related document(s)[2847], [2848], [2898], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A - Debtors Amended Joint Chapter 11 Plan# (2) Exhibit B - Liquidation Analysis)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2920</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2919 - Stipulation and Order for Michele Harris and Daniel Harris s</title><description>Stipulation and Order for Michele Harris and Daniel Harris signed on 5/18/2012.  (related document(s)[2868]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2919</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2918 - Stipulation and Order for Jaqueline Miranda signed on 5/18/2</title><description>Stipulation and Order for Jaqueline Miranda signed on 5/18/2012.  (related document(s)[2843]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2918</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2917 - Stipulation and Order for Anthony Pinto signed on 5/18/2012.</title><description>Stipulation and Order for Anthony Pinto signed on 5/18/2012.  (related document(s)[2843]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2917</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2916 - Stipulation and Order for Christine Gabot by m/n/g Isabel Di</title><description>Stipulation and Order for Christine Gabot by m/n/g Isabel Diaz/ signed on 5/18/2012.  (related document(s)[2843]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2916</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2915 - Stipulation and Order for Diana Dixon signed on 5/18/2012.  </title><description>Stipulation and Order for Diana Dixon signed on 5/18/2012.  (related document(s)[2843]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2915</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2914 - Stipulation and Order for Lois C. Korsupsin, Individually an</title><description>Stipulation and Order for Lois C. Korsupsin, Individually and as Administratrix of the Estate of Emily Ann Gargiulo a/k/a Emilyanne Cargiulo signed on 5/18/2012.  (related document(s)[2843]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2914</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2913 - Stipulation and Order for Alex Cooke signed on 5/18/2012.  (</title><description>Stipulation and Order for Alex Cooke signed on 5/18/2012.  (related document(s)[2843]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2913</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2912 - Motion to Approve (Presentment Date: 6/12/12 @ 12:00 Noon; O</title><description>Motion to Approve (Presentment Date: 6/12/12 @ 12:00 Noon; Objection Deadline: 6/8/12 @ 4:00 p.m.) Debtors Motion for an Order Establishing Streamlined Procedures Governing Adversary Proceedings Commenced By The Debtors Pursuant to 11 U.S.C. Sections 502, 547, 548 and 550 of the Bankruptcy Code filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A: Proposed Order# (2) Exhibit 1 to Exhibit A: Sample Information Form# (3) Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2912</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2911 - Eighth Application for Interim Professional Compensation  fo</title><description>Eighth Application for Interim Professional Compensation  for  Garfunkel Wild, P.C., Special Counsel, period: 1/1/2012 to 3/31/2012, fee:$163939.90, expenses: $3261.16. filed by   Garfunkel Wild, P.C..  (Attachments: # (1) Exhibit A - Certification in Support# (2) Exhibit B - Fee Summary Schedule# (3) Exhibit C - Disbursement Summary Schedule# (4) Exhibit D - Matter Code Summary &amp; Part 1 Time Records# (5) Exhibit D - Part 2 Time Records# (6) Exhibit D - Part 3 Time Records) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/2911</link><pubDate>Fri, 18 May 2012 00:00:00</pubDate></item><item><title>2910 - Statement /Notice of Filing of Certain Plan Supplements to t</title><description>Statement /Notice of Filing of Certain Plan Supplements to the Debtors Amended Joint Chapter 11 Plan (Creditor Settlement Agreements) (related document(s)[2847], [2848], [2898], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2910</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>2909 - Notice of Withdrawal of Debtors Motion for an Order to Enfor</title><description>Notice of Withdrawal of Debtors Motion for an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements (related document(s)[2344]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2909</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>2908 - Affidavit of Service of Pete Caris (related document(s)[2895</title><description>Affidavit of Service of Pete Caris (related document(s)[2895], [2898], [2894], [2899], [2900], [2904], [2903], [2896], [2902], [2906], [2905], [2893], [2897]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2908</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>2907 - Statement /Notice of Filing of Letters From the Debtors and </title><description>Statement /Notice of Filing of Letters From the Debtors and the Official Committee of Unsecured Creditors Soliciting Votes in Connection With the Debtors Amended Joint Chapter 11 Plan (related document(s)[2847], [2849], [2848], [2898], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2907</link><pubDate>Thu, 17 May 2012 00:00:00</pubDate></item><item><title>2906 - Notice of Agenda of Matters Scheduled for May 17, 2012 at 11</title><description>Notice of Agenda of Matters Scheduled for May 17, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2906</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>2905 - Notice of Adjournment of Hearing on Motion for Payment of Ad</title><description>Notice of Adjournment of Hearing on Motion for Payment of Administrative Expenses for Paul Goebel (related document(s)[2484]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2905</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>2904 - Notice of Adjournment of Hearing on Motion For an Order: (I)</title><description>Notice of Adjournment of Hearing on Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2904</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>2903 - Notice of Adjournment of Hearing /Motion of Jeffrey Penafiel</title><description>Notice of Adjournment of Hearing /Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2903</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>2902 - Statement /Notice of Filing of Executed Settlement Agreement</title><description>Statement /Notice of Filing of Executed Settlement Agreement (related document(s)[2871]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2902</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>2901 - Letter  filed by Stuart Hirshfield on behalf of  Mintz, Levi</title><description>Letter  filed by Stuart Hirshfield on behalf of  Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.. (Hirshfield, Stuart)</description><link>https://dm.epiq11.com/case/SV2/dockets/2901</link><pubDate>Tue, 15 May 2012 00:00:00</pubDate></item><item><title>2900 - Motion for Omnibus Objection to Claim(s) /Thirty-First Omnib</title><description>Motion for Omnibus Objection to Claim(s) /Thirty-First Omnibus Objection Of The Debtors And Debtors In Possession To Certain Claims (Tier I (A) Improperly Classified Claims, (B) Claim Amounts That Are Inconsistent With The Debtors Books And Records, and (C) Claims Lacking Sufficient Documentation)  with hearing to be held on 6/14/2012 (check with court for location) Responses due by 6/7/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2900</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2899 - Statement /Notice of Filing of (I) the Debtors Amended Joint</title><description>Statement /Notice of Filing of (I) the Debtors Amended Joint Chapter 11 Plan and an Electronic Comparison to Original Plan and (II) the Disclosure Statement of the Debtors Amended Joint Chapter 11 Plan and an Electronic Comparison to the Original Disclosure Statement (related document(s)[2898], [2897]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Annex A - Electronic Comparison of Original Plan and Amended Plan# (2) Annex B - Electronic Comparison of Original Disclosure Statement and Amended Disclosure Statement) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2899</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2898 - Amended Plan /Debtors Amended Joint Chapter 11 Plan (related</title><description>Amended Plan /Debtors Amended Joint Chapter 11 Plan (related document(s)[2848]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2898</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2897 - Amended Disclosure Statement /Disclosure Statement For The A</title><description>Amended Disclosure Statement /Disclosure Statement For The Amended Joint Plan Of Saint Vincents Catholic Medical Centers Of New York And Certain Of Its Affiliates Under Chapter 11 Of The Bankruptcy Code (related document(s)[2847]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A - Debtors Amended Joint Chapter 11 Plan# (2) Exhibit B - Liquidation Analysis)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2897</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2896 - Statement /Thirty-Fifth Omnibus Notice of Rejection of Unexp</title><description>Statement /Thirty-Fifth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2896</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2895 - Objection /(Hearing Date: 6/14/12 at 11:00 a.m. Objection De</title><description>Objection /(Hearing Date: 6/14/12 at 11:00 a.m. Objection Deadline: 5/31/12 at 4:00 p.m.) Debtors Objection to Proof of Claim Number 3469 Filed by Richmond University Medical Center  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/14/2012 at 11:00 AM at Location to be announced Objections due by 5/31/2012, (Attachments: # (1) Exhibit A - Proof of Claim# (2) Exhibit B - So-Ordered Settlement Agreement# (3) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2895</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2894 - Letter /Debtors Letter in Response to Sarah L. Taylor Letter</title><description>Letter /Debtors Letter in Response to Sarah L. Taylor Letter dated May 4, 2012 (related document(s)[2875]) filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2894</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2893 - Statement /Thirty-Fourth Omnibus Notice of Rejection of Unex</title><description>Statement /Thirty-Fourth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2893</link><pubDate>Mon, 14 May 2012 00:00:00</pubDate></item><item><title>2892 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2881], [2879], [2880], [2878], [2882]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2892</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>2891 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2874]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2891</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>2890 - Affidavit of Publication in New York Post (related document(</title><description>Affidavit of Publication in New York Post (related document(s)[2844]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2890</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>2889 - Affidavit of Publication in New York Times (related document</title><description>Affidavit of Publication in New York Times (related document(s)[2844]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2889</link><pubDate>Fri, 11 May 2012 00:00:00</pubDate></item><item><title>2888 - Notice of Hearing to consider the Letter RE: Attorney and Se</title><description>Notice of Hearing to consider the Letter RE: Attorney and Settlement (related document(s)2048, 2045) filed by Sarah L. Taylor (related document(s)[2875]) filed by  Clerk of Court, United States Bankruptcy Court, SDNY. with hearing to be held on 5/17/2012 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/2888</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>2887 - Motion to Withdraw Document (related document(s)[2578]) file</title><description>Motion to Withdraw Document (related document(s)[2578]) filed by Michael A. Rose  on behalf of Margaret Grande.  (Attachments: # (1) Exhibit Stipulation and Order) (Rose, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/2887</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>2886 - Settlement Stipulation Between Saint Vincents CatholicMedica</title><description>Settlement Stipulation Between Saint Vincents CatholicMedical Centers Of New York, Public Service Mutual InsuranceCompany, Bank Of America, N.A. And Jpmorgan Chase Bank, N.A. signed on 5/9/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2886</link><pubDate>Wed, 09 May 2012 00:00:00</pubDate></item><item><title>2885 - Docket #2885</title><description>Transcript regarding Hearing Held on Thursday, May 3, 2012 at 11:02 AM RE: Motion to Approve/Motion for an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data; Motions for Relief from Stay. Remote electronic access to the transcript is restricted until 8/6/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2301, 2364, 2484, 1593). Notice of Intent to Request Redaction Deadline Due By 5/15/2012. Statement of Redaction Request Due By 5/29/2012. Redacted Transcript Submission Due By 6/8/2012. Transcript access will be restricted through 8/6/2012. (Braithwaite, Kenishia) (Entered: 05/09/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2885</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2884 - Affidavit of Service of Pete Caris (related document(s)[2872</title><description>Affidavit of Service of Pete Caris (related document(s)[2872]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2884</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2883 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2871]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2883</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2882 - Order Setting Omnibus Hearing Dates signed on 5/8/2012.  (re</title><description>Order Setting Omnibus Hearing Dates signed on 5/8/2012.  (related document(s)[835]) following omnibus hearing dates are set: June 21, 2012; July 12, 2012;July 19, 2012; August 16, 2012; August 30, 2012; September 13, 2012; September 20, 2012; October 4, 2012; October 18, 2012; November 1, 2012; November 15, 2012; November 29, 2012; December 6, 2012; and December 20, 2012 at 11:00 AM in Manhattan at the Courthouse located at One Bowling Green, New York, New York 10004. Hearingtime and place is subject to change. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2882</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2881 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [2204])for KPMG LLP, fees awarded: $4532.50, expense awarded: $0.00 signed on 5/8/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2881</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2880 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [2436])for Garfunkel Wild, P.C., fees awarded: $132427.20, expense awarded: $2310.73, Granting Application for Interim Professional Compensation (Related Doc # [2439])for CBIZ Accounting, Tax &amp; Advisory of New York, LLC amd CBIZ, Inc., fees awarded: $83794.50, expense awarded: $34.84, Granting Application for Interim Professional Compensation (Related Doc # [2440])for Togut, Segal &amp; Segal LLP, fees awarded: $288837.50, expense awarded: $1520.53, Granting Application for Interim Professional Compensation (Related Doc # [2441])for Togut, Segal &amp; Segal LLP, fees awarded: $0, expense awarded: $0, Granting Application for Interim Professional Compensation (Related Doc # [2453])for Mark I. Fishman, fees awarded: $9520.00, expense awarded: $1464.42, Granting Application for Interim Professional Compensation (Related Doc # [2454])for Daniel T McMurray, fees awarded:</description><link>https://dm.epiq11.com/case/SV2/dockets/2880</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2879 - Supplemental Twenty-Eighth Omnibus Order Reclassifying Certa</title><description>Supplemental Twenty-Eighth Omnibus Order Reclassifying Certain Claims For Rosario Magno Intl Staffing Claim Nos. 932, 933 &amp; 934 signed on 5/8/2012. (Related Doc # [2392]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2879</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2878 - Stipulation and Order for Robin Bryant signed on 5/8/2012.  </title><description>Stipulation and Order for Robin Bryant signed on 5/8/2012.  (related document(s)[2405]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2878</link><pubDate>Tue, 08 May 2012 00:00:00</pubDate></item><item><title>2877 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2868], [2865], [2864], [2862], [2867], [2866], [2863]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2877</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>2876 - Notice of Appearance  filed by Joshua G. Losardo on behalf o</title><description>Notice of Appearance  filed by Joshua G. Losardo on behalf of  Belkin Burden Wenig &amp; Goldman, LLP.  (Attachments: # (1) Affidavit of Service)(Losardo, Joshua)</description><link>https://dm.epiq11.com/case/SV2/dockets/2876</link><pubDate>Mon, 07 May 2012 00:00:00</pubDate></item><item><title>2875 - Letter RE: Attorney and Settlement (related document(s)[2048</title><description>Letter RE: Attorney and Settlement (related document(s)[2048], [2045]) filed by Sarah L. Taylor. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2875</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>2874 - Notice of Presentment of Motion of Debtors for Entry of Orde</title><description>Notice of Presentment of Motion of Debtors for Entry of Order Authorizing Debtors to Remediate Certain Underground Storage Tanks and Enter Into an Agreement For Environmental Services With AKRF, Inc.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/21/2012 (check with court for location) Objections due by 5/21/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2874</link><pubDate>Fri, 04 May 2012 00:00:00</pubDate></item><item><title>2873 - Affidavit of Service of Panagiota Manatakis Regarding Notice</title><description>Affidavit of Service of Panagiota Manatakis Regarding Notice of Disclosure Statement Hearing and Notice of Deadline for Filing of Administrative Expense Claims that Arose, Accrued, Or Otherwise Became Due and Payable On and Between June 1, 2011 and April 30, 2012 (related document(s)[2860], [2859]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2873</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>2872 - Motion to Authorize /Motion of the Debtors For Entry of an O</title><description>Motion to Authorize /Motion of the Debtors For Entry of an Order Authorizing Payment To The Pension Benefit Guaranty Corporation filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) Responses due by 5/10/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2872</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>2871 - Motion to Approve /Motion for Entry Of Order Pursuant to Fed</title><description>Motion to Approve /Motion for Entry Of Order Pursuant to Fed. R. Bankr. P. 9019 Approving Settlement Stipulation and Agreement Among Saint Vincents Catholic Medical Centers of New York and its Debtor and Non-Debtor Affiliates, the Official Committee of Unsecured Creditors, Sun Life Assurance Company of Canada, and the Med Mal Trust Monitor filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) Responses due by 5/10/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2871</link><pubDate>Thu, 03 May 2012 00:00:00</pubDate></item><item><title>2870 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2858], [2857], [2860], [2861], [2859]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2870</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>2869 - PLEASE TAKE NOTICE that the matters scheduled to be heard on</title><description>PLEASE TAKE NOTICE that the matters scheduled to be heard on May 3, 2012 will take place at 1 Bowling Green, NY, NY in Courtroom 610 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2869</link><pubDate>Wed, 02 May 2012 00:00:00</pubDate></item><item><title>2868 - Notice of Presentment /Omnibus Notice of Presentments of Sti</title><description>Notice of Presentment /Omnibus Notice of Presentments of Stipulations and Orders (Harris; Miranda and Pinto)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/15/2012 (check with court for location) Objections due by 5/15/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2868</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2867 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists as of May 1, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2867</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2866 - Notice of Adjournment of Hearing on Motion of Sandra Stulber</title><description>Notice of Adjournment of Hearing on Motion of Sandra Stulberger &amp; Carlos Zafra, Plaintiffs in a Medical Malpractice Action, Seeking Limited Relief From the Automatic Stay Pursuant To 11 U.S.C.S.  362(d) (related document(s)[2364]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2866</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2865 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2865</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2864 - Notice of Adjournment of Hearing on Paul Goebel Request for </title><description>Notice of Adjournment of Hearing on Paul Goebel Request for Payment of Administrative Expenses (related document(s)[2484]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2864</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2863 - Notice of Adjournment of Hearing on Motion For an Order: (I)</title><description>Notice of Adjournment of Hearing on Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2863</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2862 - Notice of Agenda of Matters Scheduled for Hearing on May 3, </title><description>Notice of Agenda of Matters Scheduled for Hearing on May 3, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/3/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2862</link><pubDate>Tue, 01 May 2012 00:00:00</pubDate></item><item><title>2861 - Order Authorizing Modification Of Terms Of The Retention Of </title><description>Order Authorizing Modification Of Terms Of The Retention Of Togut, Segal &amp; Segal LLP As Conflicts Counsel To Debtors And Debtors In Possession signed on 4/27/2012.  (related document(s)[405], [2842]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2861</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>2860 - Second Order (I) Fixing Of A Deadline For The Filing Of Admi</title><description>Second Order (I) Fixing Of A Deadline For The Filing Of Administrative Expense Claims That Arose, Accrued, Or Otherwise Became Due And Payable On And Between June 1, 2011 And April 30, 2012, And (Ii) Approval Of The Form And Manner Of Notice In Connection Therewith signed on 4/27/2012.  (related document(s)[2844]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2860</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>2859 - Order Shortening Certain Notice Periods In Connection With T</title><description>Order Shortening Certain Notice Periods In Connection With The Approval Of The Disclosure Statement And The Debtors Chapter 11 Plan (Related Doc # [2850]) signed on 4/27/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2859</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>2858 - Stipulation and Order for Margaret Grande signed on 4/27/201</title><description>Stipulation and Order for Margaret Grande signed on 4/27/2012.  (related document(s)[2578]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2858</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>2857 - Thirtieth Omnibus Order Reclassifying, Reducing And Allowing</title><description>Thirtieth Omnibus Order Reclassifying, Reducing And Allowing, Or Expunging Certain Claims (Related Doc # [2509]) signed on 4/27/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2857</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>2856 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2847], [2849], [2848], [2850]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2856</link><pubDate>Fri, 27 Apr 2012 00:00:00</pubDate></item><item><title>2855 - Mediators Final Report Settled filed by Richard S. Toder on </title><description>Mediators Final Report Settled filed by Richard S. Toder on behalf of Richard S. Toder. (Toder, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/2855</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>2854 - Withdrawal of Claim(s): 838 &amp; 839 filed by Anthony Gagliardi</title><description>Withdrawal of Claim(s): 838 &amp; 839 filed by Anthony Gagliardi, MD  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2854</link><pubDate>Thu, 26 Apr 2012 00:00:00</pubDate></item><item><title>2853 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2842]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2853</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>2852 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2839]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2852</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>2851 - Affidavit of Service of Pete Caris (related document(s)[2843</title><description>Affidavit of Service of Pete Caris (related document(s)[2843], [2844]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2851</link><pubDate>Wed, 25 Apr 2012 00:00:00</pubDate></item><item><title>2850 - Motion to Shorten Time /The Debtors Motion For Entry Of An O</title><description>Motion to Shorten Time /The Debtors Motion For Entry Of An Order Shortening Certain Notice Periods In Connection With The Approval Of The Disclosure Statement And Confirmation Of The Debtors Joint Chapter 11 Plan (related document(s)[2849]) filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2850</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>2849 - Motion to Approve /Debtors Motion For Entry Of An Order (I) </title><description>Motion to Approve /Debtors Motion For Entry Of An Order (I) Approving The Disclosure Statement, (II) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Debtors Joint Chapter 11 Plan, (III) Scheduling A Hearing On Confirmation Of The Plan, (IV) Approving Procedures For Notice Of The Confirmation Hearing And For Filing Objections To Confirmation Of The Plan, And (V) Granting Related Relief (related document(s)[2847]) filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2849</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>2848 - Chapter 11 Plan /Debtors Joint Chapter 11 Plan  filed by Ada</title><description>Chapter 11 Plan /Debtors Joint Chapter 11 Plan  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2848</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>2847 - Disclosure Statement for the Joint Plan of Saint Vincents Ca</title><description>Disclosure Statement for the Joint Plan of Saint Vincents Catholic Medical Centers of New York and Certain of Its Affiliates Under Chapter 11 of the Bankruptcy Code  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A - The Debtors Joint Chapter 11 Plan# (2) Exhibit B - Liquidation Analysis)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2847</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>2846 - Notice of Withdrawal  filed by Leopoldo A. Abad on behalf of</title><description>Notice of Withdrawal  filed by Leopoldo A. Abad on behalf of  Rosario E. Magno International Staffing, Inc.. (Abad, Leopoldo)</description><link>https://dm.epiq11.com/case/SV2/dockets/2846</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>2845 - Notice of Withdrawal  filed by Leopoldo A. Abad on behalf of</title><description>Notice of Withdrawal  filed by Leopoldo A. Abad on behalf of  ACCESS Nursing Services. (Abad, Leopoldo)</description><link>https://dm.epiq11.com/case/SV2/dockets/2845</link><pubDate>Tue, 24 Apr 2012 00:00:00</pubDate></item><item><title>2844 - Notice of Presentment Of Motion Of The Debtors For The (I) F</title><description>Notice of Presentment Of Motion Of The Debtors For The (I) Fixing Of A Deadline For The Filing Of Administrative Expense Claims That Arose, Accrued, Or Otherwise Became Due And Payable On And Between June 1, 2011 And April 30, 2012, And (II) Approval Of The Form  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/27/2012 (check with court for location) Objections due by 4/27/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2844</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>2843 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/7/2012 (check with court for location) Objections due by 5/7/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2843</link><pubDate>Fri, 20 Apr 2012 00:00:00</pubDate></item><item><title>2842 - Notice of Presentment of Joint Motion for Order Authorizing </title><description>Notice of Presentment of Joint Motion for Order Authorizing Modification of Terms of the Retention of Togut, Segal &amp; Segal LLP as Conflicts Counsel to Debtors and Debtors in Possession  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/26/2012 (check with court for location) Objections due by 4/26/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2842</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>2841 - Affidavit of Service of Pete Caris (related document(s)[2832</title><description>Affidavit of Service of Pete Caris (related document(s)[2832]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2841</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>2840 - Affidavit of Service of Panagiota Manatakis Regarding 1199 S</title><description>Affidavit of Service of Panagiota Manatakis Regarding 1199 SEIU United Healthcare Workers East Union Letter Dated April 10, 2012  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2840</link><pubDate>Thu, 19 Apr 2012 00:00:00</pubDate></item><item><title>2839 - Statement //Thirty-Third Omnibus Notice of Rejection of Unex</title><description>Statement //Thirty-Third Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts  filed by Joseph A. Shifer on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Shifer, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2839</link><pubDate>Wed, 18 Apr 2012 00:00:00</pubDate></item><item><title>2838 - Notice of Agenda /Notice of Cancellation of Hearing Schedule</title><description>Notice of Agenda /Notice of Cancellation of Hearing Scheduled for April 19, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/3/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2838</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>2837 - Notice of Adjournment of Hearing on Motoin for Relief From t</title><description>Notice of Adjournment of Hearing on Motoin for Relief From the Automatic Stay for Sandra Stulberger &amp; Carlos Zafra as Administrators of the Estate of Yolanda Zafra (related document(s)[2364]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/3/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2837</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>2836 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/3/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2836</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>2835 - Notice of Adjournment of Hearing on Paul Goebel Motion for P</title><description>Notice of Adjournment of Hearing on Paul Goebel Motion for Payment of Administrative Expenses (related document(s)[2484]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/3/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2835</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>2834 - Notice of Adjournment of Hearing on Debtors Motion to Reject</title><description>Notice of Adjournment of Hearing on Debtors Motion to Reject the Contract With Allscripts-Misys HealthCare Solutions Inc. (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/3/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2834</link><pubDate>Tue, 17 Apr 2012 00:00:00</pubDate></item><item><title>2833 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period February 1, 2012 through February 29, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2833</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>2832 - Motion to Approve (Presentment Date: 5/7/12 at 12:00 Noon Ob</title><description>Motion to Approve (Presentment Date: 5/7/12 at 12:00 Noon Objections Due: 4/30/12 at 4:00 p.m.) Motion For an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Stipulation Between Saint Vincents Catholic Medical Centers of New York, Public Service Mutual Insurance Company, Bank of America, N.A., and JPMorgan Chase Bank, N.A. filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York. Responses due by 4/30/2012, (Attachments: # (1) Exhibit 1 - Settlement Stipulation (with Attachment "A" intentionally omitted)# (2) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2832</link><pubDate>Mon, 16 Apr 2012 00:00:00</pubDate></item><item><title>2831 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2571], [2573], [2572]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2831</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2830 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2549], [2546], [2552], [2550], [2551], [2548], [2547]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2830</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2829 - Docket #2829</title><description>Adversary case 12-01560. Complaint against Stryker Corporation, Stryker Instruments, Stryker Endoscopy, Stryker Orthopedics, Stryker Leibinger, Stryker Sustainability Solutions, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2829</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2828 - Docket #2828</title><description>Adversary case 12-01559. Complaint against Smith &amp; Nephew, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2828</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2827 - Docket #2827</title><description>Adversary case 12-01558. Complaint against Pamela Piccini /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2827</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2826 - Docket #2826</title><description>Adversary case 12-01557. Complaint against Apollo Health Street Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2826</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2825 - Adversary case 12-01554. Complaint against Accordis, Inc. / </title><description>Adversary case 12-01554. Complaint against Accordis, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2825</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2824 - Adversary case 12-01553. Complaint against Greenwich Medical</title><description>Adversary case 12-01553. Complaint against Greenwich Medical Anesthesia, P.C. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2824</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2823 - Adversary case 12-01549. Complaint against Capalino+Company </title><description>Adversary case 12-01549. Complaint against Capalino+Company /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2823</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2822 - Adversary case 12-01548. Complaint against ExcelleRX, Inc. /</title><description>Adversary case 12-01548. Complaint against ExcelleRX, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2822</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2821 - Adversary case 12-01547. Complaint against Johnson &amp; Johnson</title><description>Adversary case 12-01547. Complaint against Johnson &amp; Johnson Health Care Systems Inc., Johnson &amp; Johnson Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2821</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2820 - Adversary case 12-01546. Complaint against Felix Urman, M.D.</title><description>Adversary case 12-01546. Complaint against Felix Urman, M.D. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2820</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2819 - Adversary case 12-01545. Complaint against Avram M. Cooperma</title><description>Adversary case 12-01545. Complaint against Avram M. Cooperman, MD /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2819</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2818 - Adversary case 12-01544. Complaint against United Staffing S</title><description>Adversary case 12-01544. Complaint against United Staffing Systems, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2818</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2817 - Adversary case 12-01543. Complaint against NCO Staffing Inc.</title><description>Adversary case 12-01543. Complaint against NCO Staffing Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2817</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2816 - Adversary case 12-01542. Complaint against Best Global Alter</title><description>Adversary case 12-01542. Complaint against Best Global Alternative, Ltd. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2816</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2815 - Adversary case 12-01541. Complaint against Genzyme Corporati</title><description>Adversary case 12-01541. Complaint against Genzyme Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2815</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2814 - Adversary case 12-01540. Complaint against Becton, Dickinson</title><description>Adversary case 12-01540. Complaint against Becton, Dickinson and Company /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2814</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2813 - Adversary case 12-01539. Complaint against Medcomp Alliance,</title><description>Adversary case 12-01539. Complaint against Medcomp Alliance, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2813</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2812 - Adversary case 12-01538. Complaint against APA Tech, Inc. /C</title><description>Adversary case 12-01538. Complaint against APA Tech, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2812</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2811 - Adversary case 12-01537. Complaint against U S I, Inc. /Comp</title><description>Adversary case 12-01537. Complaint against U S I, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2811</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2810 - Adversary case 12-01536. Complaint against Boston Scientific</title><description>Adversary case 12-01536. Complaint against Boston Scientific Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2810</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2809 - Adversary case 12-01535. Complaint against Philips Healthcar</title><description>Adversary case 12-01535. Complaint against Philips Healthcare Informatics, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2809</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2808 - Adversary case 12-01534. Complaint against Diasorin Inc. /Co</title><description>Adversary case 12-01534. Complaint against Diasorin Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2808</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2807 - Adversary case 12-01533. Complaint against AmerisourceBergen</title><description>Adversary case 12-01533. Complaint against AmerisourceBergen Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2807</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2806 - Adversary case 12-01532. Complaint against New York Home Hea</title><description>Adversary case 12-01532. Complaint against New York Home Health Care Equipment, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2806</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2805 - Adversary case 12-01531. Complaint against Insight Inc. /Com</title><description>Adversary case 12-01531. Complaint against Insight Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2805</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2804 - Adversary case 12-01530. Complaint against Franklin E. Kasmi</title><description>Adversary case 12-01530. Complaint against Franklin E. Kasmin, MD /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2804</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2803 - Adversary case 12-01529. Complaint against Biomet, Inc., Bio</title><description>Adversary case 12-01529. Complaint against Biomet, Inc., Biomet Microfixation, LLC, Arthrotek, Inc., EBI, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2803</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2802 - Adversary case 12-01528. Complaint against American Medical </title><description>Adversary case 12-01528. Complaint against American Medical Systems, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2802</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2801 - Adversary case 12-01527. Complaint against Kelly Internation</title><description>Adversary case 12-01527. Complaint against Kelly International Security Service, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2801</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2800 - Adversary case 12-01526. Complaint against ThyssenKrupp Elev</title><description>Adversary case 12-01526. Complaint against ThyssenKrupp Elevator Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2800</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2799 - Adversary case 12-01525. Complaint against Unitex Textile Re</title><description>Adversary case 12-01525. Complaint against Unitex Textile Rental Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2799</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2798 - Adversary case 12-01524. Complaint against Medical Managemen</title><description>Adversary case 12-01524. Complaint against Medical Management Resources, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2798</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2797 - Adversary case 12-01522. Complaint against Airgas, Inc. /Com</title><description>Adversary case 12-01522. Complaint against Airgas, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2797</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2796 - Adversary case 12-01521. Complaint against Bayer Corporation</title><description>Adversary case 12-01521. Complaint against Bayer Corporation, Siemens Medical Solutions, Siemens Healthcare Diagnostics, Inc., Bayer Health Care, Bayer Healthcare, LLC, Bayer Aktiengesellschaft /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2796</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2795 - Adversary case 12-01520. Complaint against Omnicare, Inc., M</title><description>Adversary case 12-01520. Complaint against Omnicare, Inc., Med World Pharmacy, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2795</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2794 - Adversary case 12-01519. Complaint against Sodexho Operation</title><description>Adversary case 12-01519. Complaint against Sodexho Operations, LLC, Sodexho, Inc., Sodexho, SA, Patriot Medical Technologies, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2794</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2793 - Adversary case 12-01518. Complaint against Coviden, Inc., Me</title><description>Adversary case 12-01518. Complaint against Coviden, Inc., Med 1 Capital Funding LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2793</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2792 - Adversary case 12-01517. Complaint against Burns Internation</title><description>Adversary case 12-01517. Complaint against Burns International Security Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2792</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2791 - Adversary case 12-01516. Complaint against Pankaj Patel, M.D</title><description>Adversary case 12-01516. Complaint against Pankaj Patel, M.D. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2791</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2790 - Adversary case 12-01515. Complaint against Syed M. Ali, M.D.</title><description>Adversary case 12-01515. Complaint against Syed M. Ali, M.D. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2790</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2789 - Adversary case 12-01514. Complaint against Alcon Laboratorie</title><description>Adversary case 12-01514. Complaint against Alcon Laboratories, Inc., Novartis AG, Alcon, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/13/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2789</link><pubDate>Fri, 13 Apr 2012 00:00:00</pubDate></item><item><title>2788 - Adversary case 12-01511. Complaint against Jzanus Ltd. / Com</title><description>Adversary case 12-01511. Complaint against Jzanus Ltd. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2788</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2787 - Adversary case 12-01510. Complaint against Medtronic, Inc., </title><description>Adversary case 12-01510. Complaint against Medtronic, Inc., Medtronic Sofamor Danek USA, Inc., Medtronic USA, Inc., Kyphon Inc., Spinalgraft Technologies, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2787</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2786 - Adversary case 12-01509. Complaint against C.R. Bard, Inc., </title><description>Adversary case 12-01509. Complaint against C.R. Bard, Inc., Bard Peripheral Vascular, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2786</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2785 - Adversary case 12-01508. Complaint against SKDKnickerbocker </title><description>Adversary case 12-01508. Complaint against SKDKnickerbocker /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2785</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2784 - Adversary case 12-01507. Complaint against VTA Management Se</title><description>Adversary case 12-01507. Complaint against VTA Management Services, Inc., VTA Nurse Works /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2784</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2783 - Adversary case 12-01506. Complaint against Zimmer, Inc., Zim</title><description>Adversary case 12-01506. Complaint against Zimmer, Inc., Zimmer USA, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2783</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2782 - Adversary case 12-01505. Complaint against DePuy, Inc., DePu</title><description>Adversary case 12-01505. Complaint against DePuy, Inc., DePuy Spine, Inc., DePuy Orthapedics, Inc., DePuy Mitek, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2782</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2781 - Adversary case 12-01504. Complaint against Mentor Worldwide </title><description>Adversary case 12-01504. Complaint against Mentor Worldwide LLC, Mentor Aesthetics, Johnson &amp; Johnson Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2781</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2780 - Adversary case 12-01503. Complaint against Abbott Laboratori</title><description>Adversary case 12-01503. Complaint against Abbott Laboratories, Inc., Abbott Vascular Solutions, Inc., Abbott Laboratories /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2780</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2779 - Adversary case 12-01502. Complaint against CBay Inc., MModal</title><description>Adversary case 12-01502. Complaint against CBay Inc., MModal CB Inc., MModal Systems Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2779</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2778 - Adversary case 12-01501. Complaint against Terumo Medical Co</title><description>Adversary case 12-01501. Complaint against Terumo Medical Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2778</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2777 - Adversary case 12-01500. Complaint against NK Architects, Na</title><description>Adversary case 12-01500. Complaint against NK Architects, Nadaskay Kopelson Architects /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2777</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2776 - Adversary case 12-01499. Complaint against Healthcare Waste </title><description>Adversary case 12-01499. Complaint against Healthcare Waste Solutions of Pennsylvania, LLC, Healthcare Environmental Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2776</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2775 - Adversary case 12-01498. Complaint against Wright Medical Te</title><description>Adversary case 12-01498. Complaint against Wright Medical Technology, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2775</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2774 - Adversary case 12-01497. Complaint against Castle Oil Corpor</title><description>Adversary case 12-01497. Complaint against Castle Oil Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2774</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2773 - Adversary case 12-01496. Complaint against ST Messaging Serv</title><description>Adversary case 12-01496. Complaint against ST Messaging Services, LLC, American Messaging Services, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2773</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2772 - Adversary case 12-01495. Complaint against Clinical Practice</title><description>Adversary case 12-01495. Complaint against Clinical Practice Enhancement and Anesthesia Research Foundation, Baxter Healthcare Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2772</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2771 - Adversary case 12-01494. Complaint against Adele Cavalli, M.</title><description>Adversary case 12-01494. Complaint against Adele Cavalli, M.D. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2771</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2770 - Adversary case 12-01493. Complaint against White Plains Hosp</title><description>Adversary case 12-01493. Complaint against White Plains Hospital Center /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2770</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2769 - Adversary case 12-01492. Complaint against Philips Medical S</title><description>Adversary case 12-01492. Complaint against Philips Medical Systems North America Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2769</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2768 - Adversary case 12-01491. Complaint against Curaspan Health G</title><description>Adversary case 12-01491. Complaint against Curaspan Health Group, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2768</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2767 - Adversary case 12-01490. Complaint against NYU Langone Medic</title><description>Adversary case 12-01490. Complaint against NYU Langone Medical Center, NYU Cardiothoracic Surgery /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2767</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2766 - Adversary case 12-01489. Complaint against Transcare Corpora</title><description>Adversary case 12-01489. Complaint against Transcare Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2766</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2765 - Adversary case 12-01488. Complaint against Onward Healthcare</title><description>Adversary case 12-01488. Complaint against Onward Healthcare, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2765</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2764 - Adversary case 12-01487. Complaint against Nursing Personnel</title><description>Adversary case 12-01487. Complaint against Nursing Personnel Homecare, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2764</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2763 - Adversary case 12-01486. Complaint against Gallagher Associa</title><description>Adversary case 12-01486. Complaint against Gallagher Associates Ltd. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2763</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2762 - Adversary case 12-01485. Complaint against Dynamex Inc. /Com</title><description>Adversary case 12-01485. Complaint against Dynamex Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2762</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2761 - Adversary case 12-01484. Complaint against Instrumentation L</title><description>Adversary case 12-01484. Complaint against Instrumentation Laboratory, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2761</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2760 - Adversary case 12-01483. Complaint against Beyer Bros. Corp.</title><description>Adversary case 12-01483. Complaint against Beyer Bros. Corp. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2760</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2759 - Adversary case 12-01482. Complaint against R.S. Healthcare C</title><description>Adversary case 12-01482. Complaint against R.S. Healthcare Consultants, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2759</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2758 - Adversary case 12-01481. Complaint against The College of Am</title><description>Adversary case 12-01481. Complaint against The College of American Pathologists /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2758</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2757 - Adversary case 12-01480. Complaint against Mutual Redevelopm</title><description>Adversary case 12-01480. Complaint against Mutual Redevelopment Houses, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2757</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2756 - Adversary case 12-01479. Complaint against Luthin Associates</title><description>Adversary case 12-01479. Complaint against Luthin Associates, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2756</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2755 - Adversary case 12-01478. Complaint against PULSE Marketing, </title><description>Adversary case 12-01478. Complaint against PULSE Marketing, Development &amp; Communications /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2755</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2754 - Adversary case 12-01477. Complaint against Healthpro Managem</title><description>Adversary case 12-01477. Complaint against Healthpro Management Services, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2754</link><pubDate>Thu, 12 Apr 2012 00:00:00</pubDate></item><item><title>2753 - Adversary case 12-01476. Complaint against Midwest Medical S</title><description>Adversary case 12-01476. Complaint against Midwest Medical Supply Co., L.L.C. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2753</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2752 - Adversary case 12-01475. Complaint against Pano Logic, Inc. </title><description>Adversary case 12-01475. Complaint against Pano Logic, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2752</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2751 - Adversary case 12-01474. Complaint against MD Building Servi</title><description>Adversary case 12-01474. Complaint against MD Building Services / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2751</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2750 - Adversary case 12-01473. Complaint against Family Aides, Inc</title><description>Adversary case 12-01473. Complaint against Family Aides, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2750</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2749 - Adversary case 12-01472. Complaint against Community Home Ca</title><description>Adversary case 12-01472. Complaint against Community Home Care Referral Service, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2749</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2748 - Adversary case 12-01471. Complaint against MCS Claim Service</title><description>Adversary case 12-01471. Complaint against MCS Claim Services, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2748</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2747 - Adversary case 12-01470. Complaint against Olympus America, </title><description>Adversary case 12-01470. Complaint against Olympus America, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2747</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2746 - Adversary case 12-01469. Complaint against Medical Physics A</title><description>Adversary case 12-01469. Complaint against Medical Physics Associates, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2746</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2745 - Adversary case 12-01468. Complaint against Medseek, Inc. /Co</title><description>Adversary case 12-01468. Complaint against Medseek, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2745</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2744 - Adversary case 12-01467. Complaint against Med-Apparel Servi</title><description>Adversary case 12-01467. Complaint against Med-Apparel Services, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2744</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2743 - Adversary case 12-01466. Complaint against Medi-Physics, Inc</title><description>Adversary case 12-01466. Complaint against Medi-Physics, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2743</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2742 - Adversary case 12-01465. Complaint against Metro Therapy, In</title><description>Adversary case 12-01465. Complaint against Metro Therapy, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2742</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2741 - Adversary case 12-01464. Complaint against Mount Sinai Hospi</title><description>Adversary case 12-01464. Complaint against Mount Sinai Hospital of Queens /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2741</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2740 - Adversary case 12-01463. Complaint against Michael Cioroiu, </title><description>Adversary case 12-01463. Complaint against Michael Cioroiu, M.D. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2740</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2739 - Adversary case 12-01462. Complaint against Musculoskeletal T</title><description>Adversary case 12-01462. Complaint against Musculoskeletal Transplant Foundation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2739</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2738 - Adversary case 12-01461. Complaint against Midpoint Associat</title><description>Adversary case 12-01461. Complaint against Midpoint Associated Practitioners, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2738</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2737 - Adversary case 12-01460. Complaint against Maculacare, PLLC </title><description>Adversary case 12-01460. Complaint against Maculacare, PLLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2737</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2736 - Adversary case 12-01459. Complaint against Mensch Mill &amp; Lum</title><description>Adversary case 12-01459. Complaint against Mensch Mill &amp; Lumber Corp. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2736</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2735 - Adversary case 12-01458. Complaint against Medrad, Inc. / Co</title><description>Adversary case 12-01458. Complaint against Medrad, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2735</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2734 - Adversary case 12-01457. Complaint against Meridian Printing</title><description>Adversary case 12-01457. Complaint against Meridian Printing, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2734</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2733 - Adversary case 12-01456. Complaint against Nouveau Elevator </title><description>Adversary case 12-01456. Complaint against Nouveau Elevator Industries Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2733</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2732 - Adversary case 12-01455. Complaint against New York Blood Ce</title><description>Adversary case 12-01455. Complaint against New York Blood Center, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2732</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2731 - Adversary case 12-01454. Complaint against New York Health C</title><description>Adversary case 12-01454. Complaint against New York Health Care, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2731</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2730 - Adversary case 12-01453. Complaint against National Grid USA</title><description>Adversary case 12-01453. Complaint against National Grid USA Service Company, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2730</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2729 - Adversary case 12-01452. Complaint against New York Road Run</title><description>Adversary case 12-01452. Complaint against New York Road Runners, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2729</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2728 - Adversary case 12-01451. Complaint against New York Cardiolo</title><description>Adversary case 12-01451. Complaint against New York Cardiology P.C. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2728</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2727 - Adversary case 12-01450. Complaint against N.S. Low &amp; Co., I</title><description>Adversary case 12-01450. Complaint against N.S. Low &amp; Co., Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2727</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2726 - Adversary case 12-01449. Complaint against Nuclear Diagnosti</title><description>Adversary case 12-01449. Complaint against Nuclear Diagnostic Products, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2726</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2725 - Adversary case 12-01448. Complaint against New York City Hea</title><description>Adversary case 12-01448. Complaint against New York City Health and Hospitals Corporation / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2725</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2724 - Adversary case 12-01447. Complaint against New York City Hea</title><description>Adversary case 12-01447. Complaint against New York City Health and Hospitals Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2724</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2723 - Adversary case 12-01446. Complaint against New York Epilepsy</title><description>Adversary case 12-01446. Complaint against New York Epilepsy And Neurology, PLLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2723</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2722 - Adversary case 12-01445. Complaint against New York City Wat</title><description>Adversary case 12-01445. Complaint against New York City Water Board /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2722</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2721 - Adversary case 12-01444. Complaint against Nilfisk-Advance, </title><description>Adversary case 12-01444. Complaint against Nilfisk-Advance, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2721</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2720 - Adversary case 12-01443. Complaint against Kinetic Concepts,</title><description>Adversary case 12-01443. Complaint against Kinetic Concepts, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2720</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2719 - Adversary case 12-01442. Complaint against National Industri</title><description>Adversary case 12-01442. Complaint against National Industries / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2719</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2718 - Adversary case 12-01441. Complaint against Lantheus Medical </title><description>Adversary case 12-01441. Complaint against Lantheus Medical Imaging /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2718</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2717 - Adversary case 12-01440. Complaint against Clove Lakes Healt</title><description>Adversary case 12-01440. Complaint against Clove Lakes Health Care And Rehabilitation Center, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2717</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2716 - Adversary case 12-01439. Complaint against KML Medical Assoc</title><description>Adversary case 12-01439. Complaint against KML Medical Associates, P.C. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2716</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2715 - Adversary case 12-01438. Complaint against Oceanside Institu</title><description>Adversary case 12-01438. Complaint against Oceanside Institutional Industries, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2715</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2714 - Adversary case 12-01437. Complaint against Volcano Corporati</title><description>Adversary case 12-01437. Complaint against Volcano Corporation / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2714</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2713 - Adversary case 12-01436. Complaint against Westchester Count</title><description>Adversary case 12-01436. Complaint against Westchester County Health Care Corporation / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2713</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2712 - Adversary case 12-01435. Complaint against Stonebridge Distr</title><description>Adversary case 12-01435. Complaint against Stonebridge Distribution, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2712</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2711 - Adversary case 12-01434. Complaint against Sennsible Communi</title><description>Adversary case 12-01434. Complaint against Sennsible Communications, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2711</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2710 - Adversary case 12-01433. Complaint against Thomas Meade, Har</title><description>Adversary case 12-01433. Complaint against Thomas Meade, Harris Law /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2710</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2709 - Adversary case 12-01432. Complaint against Selfhelp Communit</title><description>Adversary case 12-01432. Complaint against Selfhelp Community Services, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2709</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2708 - Adversary case 12-01431. Complaint against TREK Diagnostic S</title><description>Adversary case 12-01431. Complaint against TREK Diagnostic Systems, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2708</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2707 - Adversary case 12-01430. Complaint against Lemaitre Vascular</title><description>Adversary case 12-01430. Complaint against Lemaitre Vascular, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2707</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2706 - Adversary case 12-01429. Complaint against Wound Care Center</title><description>Adversary case 12-01429. Complaint against Wound Care Centers, Inc. Diversified Clinical Services /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2706</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2705 - Adversary case 12-01428. Complaint against Lexi-Comp, Inc. /</title><description>Adversary case 12-01428. Complaint against Lexi-Comp, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2705</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2704 - Adversary case 12-01427. Complaint against Prime Staffing, L</title><description>Adversary case 12-01427. Complaint against Prime Staffing, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2704</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2703 - Adversary case 12-01426. Complaint against Prudential Mortga</title><description>Adversary case 12-01426. Complaint against Prudential Mortgage Capital Company, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2703</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2702 - Adversary case 12-01425. Complaint against Protection Plus S</title><description>Adversary case 12-01425. Complaint against Protection Plus Security Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2702</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2701 - Adversary case 12-01424. Complaint against Luxair, LLC / Com</title><description>Adversary case 12-01424. Complaint against Luxair, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2701</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2700 - Adversary case 12-01423. Complaint against Lifespire, Inc. /</title><description>Adversary case 12-01423. Complaint against Lifespire, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2700</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2699 - Adversary case 12-01422. Complaint against Master Pavers, LL</title><description>Adversary case 12-01422. Complaint against Master Pavers, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2699</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2698 - Adversary case 12-01421. Complaint against Theraputic Resour</title><description>Adversary case 12-01421. Complaint against Theraputic Resources, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2698</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2697 - Adversary case 12-01420. Complaint against The College of Mo</title><description>Adversary case 12-01420. Complaint against The College of Mount Saint Vincent /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2697</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2696 - Adversary case 12-01419. Complaint against Tri-State Surgica</title><description>Adversary case 12-01419. Complaint against Tri-State Surgical Supply &amp; Equipment Ltd. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2696</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2695 - Adversary case 12-01418. Complaint against Tact Medical Staf</title><description>Adversary case 12-01418. Complaint against Tact Medical Staffing /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2695</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2694 - Adversary case 12-01417. Complaint against St. Jude Medical </title><description>Adversary case 12-01417. Complaint against St. Jude Medical S.C., Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2694</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2693 - Adversary case 12-01416. Complaint against Kforce, Inc. / Co</title><description>Adversary case 12-01416. Complaint against Kforce, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2693</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2692 - Adversary case 12-01415. Complaint against Synthes North Ame</title><description>Adversary case 12-01415. Complaint against Synthes North America, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2692</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2691 - Adversary case 12-01414. Complaint against Lifecell Corporat</title><description>Adversary case 12-01414. Complaint against Lifecell Corporation / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2691</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2690 - Adversary case 12-01413. Complaint against Symantec Corporat</title><description>Adversary case 12-01413. Complaint against Symantec Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2690</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2689 - Adversary case 12-01412. Complaint against Salient Surgical </title><description>Adversary case 12-01412. Complaint against Salient Surgical Technologies, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2689</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2688 - Adversary case 12-01411. Complaint against Safeharbor Health</title><description>Adversary case 12-01411. Complaint against Safeharbor Healthcare Services / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2688</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2687 - Adversary case 12-01410. Complaint against Soft Computer Con</title><description>Adversary case 12-01410. Complaint against Soft Computer Consultants Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2687</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2686 - Adversary case 12-01409. Complaint against Special Touch Hom</title><description>Adversary case 12-01409. Complaint against Special Touch Home Care Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2686</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2685 - Adversary case 12-01408. Complaint against Rosario E. Magno </title><description>Adversary case 12-01408. Complaint against Rosario E. Magno Int'l Staffing, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2685</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2684 - Adversary case 12-01407. Complaint against Ringo, LLC /Compl</title><description>Adversary case 12-01407. Complaint against Ringo, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2684</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2683 - Adversary case 12-01406. Complaint against Roche Diagnostics</title><description>Adversary case 12-01406. Complaint against Roche Diagnostics Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2683</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2682 - Adversary case 12-01405. Complaint against RAF Medical, Inc.</title><description>Adversary case 12-01405. Complaint against RAF Medical, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2682</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2681 - Adversary case 12-01404. Complaint against Robert Grossi, M.</title><description>Adversary case 12-01404. Complaint against Robert Grossi, M.D. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2681</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2680 - Adversary case 12-01403. Complaint against Joann McCauley, J</title><description>Adversary case 12-01403. Complaint against Joann McCauley, Julien &amp; Schlesinger, P.C. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2680</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2679 - Adversary case 12-01402. Complaint against E.D. Supervision </title><description>Adversary case 12-01402. Complaint against E.D. Supervision &amp; Consulting Services Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2679</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2678 - Adversary case 12-01401. Complaint against Utopia Home Care,</title><description>Adversary case 12-01401. Complaint against Utopia Home Care, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2678</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2677 - Adversary case 12-01400. Complaint against White Glove Place</title><description>Adversary case 12-01400. Complaint against White Glove Placement, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2677</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2676 - Adversary case 12-01399. Complaint against Hill-Rom Company,</title><description>Adversary case 12-01399. Complaint against Hill-Rom Company, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2676</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2675 - Adversary case 12-01398. Complaint against W.W. Grainger, In</title><description>Adversary case 12-01398. Complaint against W.W. Grainger, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2675</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2674 - Adversary case 12-01397. Complaint against Hoselton Chevrole</title><description>Adversary case 12-01397. Complaint against Hoselton Chevrolet, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2674</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2673 - Adversary case 12-01396. Complaint against W.L. Gore &amp; Assoc</title><description>Adversary case 12-01396. Complaint against W.L. Gore &amp; Associates, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2673</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2672 - Adversary case 12-01395. Complaint against G G Maintenance G</title><description>Adversary case 12-01395. Complaint against G G Maintenance Group LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2672</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2671 - Adversary case 12-01394. Complaint against Health Acquisitio</title><description>Adversary case 12-01394. Complaint against Health Acquisition Corp. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2671</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2670 - Adversary case 12-01393. Complaint against Cook Medical Inco</title><description>Adversary case 12-01393. Complaint against Cook Medical Incorporated /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2670</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2669 - Adversary case 12-01392. Complaint against The Beryl Compani</title><description>Adversary case 12-01392. Complaint against The Beryl Companies / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2669</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2668 - Adversary case 12-01391. Complaint against E Recovery, LLC /</title><description>Adversary case 12-01391. Complaint against E Recovery, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2668</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2667 - Adversary case 12-01390. Complaint against Immucor, Inc. / C</title><description>Adversary case 12-01390. Complaint against Immucor, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2667</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2666 - Adversary case 12-01389. Complaint against EV3 Endovascular </title><description>Adversary case 12-01389. Complaint against EV3 Endovascular Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2666</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2665 - Adversary case 12-01388. Complaint against Edims, L.L.C. / C</title><description>Adversary case 12-01388. Complaint against Edims, L.L.C. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2665</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2664 - Adversary case 12-01387. Complaint against Kimberly Clark He</title><description>Adversary case 12-01387. Complaint against Kimberly Clark Health Care Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2664</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2663 - Adversary case 12-01386. Complaint against Amplatzer Medical</title><description>Adversary case 12-01386. Complaint against Amplatzer Medical Sales Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2663</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2662 - Adversary case 12-01385. Complaint against Islandaire Inc. /</title><description>Adversary case 12-01385. Complaint against Islandaire Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2662</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2661 - Adversary case 12-01384. Complaint against American Medical </title><description>Adversary case 12-01384. Complaint against American Medical Alert Corp. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2661</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2660 - Adversary case 12-01383. Complaint against Healthcare Manage</title><description>Adversary case 12-01383. Complaint against Healthcare Management Solutions LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2660</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2659 - Adversary case 12-01382. Complaint against KCM Plumbing &amp; He</title><description>Adversary case 12-01382. Complaint against KCM Plumbing &amp; Heating Corp. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2659</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2658 - Adversary case 12-01381. Complaint against Computer Design &amp;</title><description>Adversary case 12-01381. Complaint against Computer Design &amp; Integration LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2658</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2657 - Adversary case 12-01380. Complaint against Cintas Corporatio</title><description>Adversary case 12-01380. Complaint against Cintas Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2657</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2656 - Adversary case 12-01379. Complaint against Davol Inc. /Compl</title><description>Adversary case 12-01379. Complaint against Davol Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2656</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2655 - Adversary case 12-01378. Complaint against Command Security </title><description>Adversary case 12-01378. Complaint against Command Security Corporation / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2655</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2654 - Adversary case 12-01377. Complaint against Alan Hirschfeld, </title><description>Adversary case 12-01377. Complaint against Alan Hirschfeld, MD /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2654</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2653 - Adversary case 12-01376. Complaint against Hope Home Care, I</title><description>Adversary case 12-01376. Complaint against Hope Home Care, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2653</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2652 - Adversary case 12-01375. Complaint against Integra Lifescien</title><description>Adversary case 12-01375. Complaint against Integra Lifesciences Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2652</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2651 - Adversary case 12-01374. Complaint against Flowcardia, Inc. </title><description>Adversary case 12-01374. Complaint against Flowcardia, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2651</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2650 - Adversary case 12-01373. Complaint against GFS &amp; Associates,</title><description>Adversary case 12-01373. Complaint against GFS &amp; Associates, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2650</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2649 - Adversary case 12-01372. Complaint against Cryolife, Inc. /C</title><description>Adversary case 12-01372. Complaint against Cryolife, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2649</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2648 - Adversary case 12-01371. Complaint against Direct Supply, In</title><description>Adversary case 12-01371. Complaint against Direct Supply, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2648</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2647 - Adversary case 12-01370. Complaint against County Oil Compan</title><description>Adversary case 12-01370. Complaint against County Oil Company, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2647</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2646 - Adversary case 12-01369. Complaint against Cook Incorporated</title><description>Adversary case 12-01369. Complaint against Cook Incorporated /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2646</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2645 - Adversary case 12-01368. Complaint against Greater Metropoli</title><description>Adversary case 12-01368. Complaint against Greater Metropolitan Community Blood Service Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2645</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2644 - Adversary case 12-01367. Complaint against Grand Leigh Inc. </title><description>Adversary case 12-01367. Complaint against Grand Leigh Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2644</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2643 - Adversary case 12-01366. Complaint against Cross Fire &amp; Secu</title><description>Adversary case 12-01366. Complaint against Cross Fire &amp; Security Co., Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2643</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2642 - Adversary case 12-01365. Complaint against Cobalt Medical Su</title><description>Adversary case 12-01365. Complaint against Cobalt Medical Supply, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2642</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2641 - Adversary case 12-01364. Complaint against Fedcap Rehabilita</title><description>Adversary case 12-01364. Complaint against Fedcap Rehabilitation Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2641</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2640 - Adversary case 12-01363. Complaint against Diagnostica Stago</title><description>Adversary case 12-01363. Complaint against Diagnostica Stago Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2640</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2639 - Adversary case 12-01362. Complaint against Fabiani &amp; Company</title><description>Adversary case 12-01362. Complaint against Fabiani &amp; Company /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2639</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2638 - Adversary case 12-01361. Complaint against A Cut Above the R</title><description>Adversary case 12-01361. Complaint against A Cut Above the Rest Landscape /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2638</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2637 - Adversary case 12-01360. Complaint against Bracco Diagnostic</title><description>Adversary case 12-01360. Complaint against Bracco Diagnostics Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2637</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2636 - Adversary case 12-01359. Complaint against Biofeedback Resou</title><description>Adversary case 12-01359. Complaint against Biofeedback Resources International Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2636</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2635 - Adversary case 12-01358. Complaint against Biliary &amp; Pancrea</title><description>Adversary case 12-01358. Complaint against Biliary &amp; Pancreatic Surgery of New York, P.C. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2635</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2634 - Adversary case 12-01357. Complaint against Bard Access Syste</title><description>Adversary case 12-01357. Complaint against Bard Access Systems, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2634</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2633 - Adversary case 12-01356. Complaint against Byram Healthcare </title><description>Adversary case 12-01356. Complaint against Byram Healthcare Centers, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2633</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2632 - Adversary case 12-01355. Complaint against B &amp; G Services Lt</title><description>Adversary case 12-01355. Complaint against B &amp; G Services Ltd. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2632</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2631 - Adversary case 12-01354. Complaint against Coloplast Corp. /</title><description>Adversary case 12-01354. Complaint against Coloplast Corp. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2631</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2630 - Adversary case 12-01353. Complaint against FFF Enterprises, </title><description>Adversary case 12-01353. Complaint against FFF Enterprises, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2630</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2629 - Adversary case 12-01352. Complaint against Caldwell &amp; Walsh </title><description>Adversary case 12-01352. Complaint against Caldwell &amp; Walsh Building Construction, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2629</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2628 - Adversary case 12-01351. Complaint against Boris Mechanical,</title><description>Adversary case 12-01351. Complaint against Boris Mechanical, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2628</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2627 - Adversary case 12-01350. Complaint against Access Staffing, </title><description>Adversary case 12-01350. Complaint against Access Staffing, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2627</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2626 - Adversary case 12-01349. Complaint against Bruce Charles Zab</title><description>Adversary case 12-01349. Complaint against Bruce Charles Zablow, MD /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2626</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2625 - Adversary case 12-01348. Complaint against Aramsco, Inc. / C</title><description>Adversary case 12-01348. Complaint against Aramsco, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2625</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2624 - Adversary case 12-01347. Complaint against Boltex Textiles, </title><description>Adversary case 12-01347. Complaint against Boltex Textiles, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2624</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2623 - Adversary case 12-01346. Complaint against Barele, Inc. /Com</title><description>Adversary case 12-01346. Complaint against Barele, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2623</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2622 - Adversary case 12-01345. Complaint against BIK Orthopedics, </title><description>Adversary case 12-01345. Complaint against BIK Orthopedics, PC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2622</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2621 - Adversary case 12-01344. Complaint against Baxter Healthcare</title><description>Adversary case 12-01344. Complaint against Baxter Healthcare Corporation /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2621</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2620 - Adversary case 12-01343. Complaint against Bestcare, Inc. / </title><description>Adversary case 12-01343. Complaint against Bestcare, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2620</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2619 - Adversary case 12-01342. Complaint against Arrow Internation</title><description>Adversary case 12-01342. Complaint against Arrow International, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2619</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2618 - Adversary case 12-01341. Complaint against Barclay Water Man</title><description>Adversary case 12-01341. Complaint against Barclay Water Management, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2618</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2617 - Adversary case 12-01340. Complaint against Charles Pfeiffer </title><description>Adversary case 12-01340. Complaint against Charles Pfeiffer Inc /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2617</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2616 - Adversary case 12-01339. Complaint against Cardiovascular Sy</title><description>Adversary case 12-01339. Complaint against Cardiovascular Systems, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2616</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2615 - Adversary case 12-01338. Complaint against Tel-A-Car of New </title><description>Adversary case 12-01338. Complaint against Tel-A-Car of New York, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2615</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2614 - Adversary case 12-01337. Complaint against Allergan Sales, L</title><description>Adversary case 12-01337. Complaint against Allergan Sales, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2614</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2613 - Adversary case 12-01336. Complaint against Albano Fuel Oil, </title><description>Adversary case 12-01336. Complaint against Albano Fuel Oil, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2613</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2612 - Adversary case 12-01335. Complaint against Bernard Hodes Gro</title><description>Adversary case 12-01335. Complaint against Bernard Hodes Group Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2612</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2611 - Adversary case 12-01334. Complaint against Advanced Distribu</title><description>Adversary case 12-01334. Complaint against Advanced Distributors, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2611</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2610 - Adversary case 12-01333. Complaint against Coral Blood Servi</title><description>Adversary case 12-01333. Complaint against Coral Blood Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2610</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2609 - Adversary case 12-01332. Complaint against Brainlab, Inc. / </title><description>Adversary case 12-01332. Complaint against Brainlab, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2609</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2608 - Adversary case 12-01331. Complaint against Gotham Per Diem, </title><description>Adversary case 12-01331. Complaint against Gotham Per Diem, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2608</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2607 - Adversary case 12-01330. Complaint against Heart to Heart Ho</title><description>Adversary case 12-01330. Complaint against Heart to Heart Home Care, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2607</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2606 - Adversary case 12-01329. Complaint against GTS-Welco, Inc. /</title><description>Adversary case 12-01329. Complaint against GTS-Welco, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2606</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2605 - Adversary case 12-01328. Complaint against Access Private Du</title><description>Adversary case 12-01328. Complaint against Access Private Duty Services At HJDOI Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2605</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2604 - Adversary case 12-01327. Complaint against Salcare Home Heal</title><description>Adversary case 12-01327. Complaint against Salcare Home Health Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2604</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2603 - Adversary case 12-01326. Complaint against Reliable Communit</title><description>Adversary case 12-01326. Complaint against Reliable Community Care Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2603</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2602 - Adversary case 12-01325. Complaint against FHS Consultants, </title><description>Adversary case 12-01325. Complaint against FHS Consultants, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2602</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2601 - Adversary case 12-01324. Complaint against Navigant Consulti</title><description>Adversary case 12-01324. Complaint against Navigant Consulting, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2601</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2600 - Adversary case 12-01323. Complaint against Advantis Healthca</title><description>Adversary case 12-01323. Complaint against Advantis Healthcare Solutions, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2600</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2599 - Adversary case 12-01322. Complaint against Americare Pharmac</title><description>Adversary case 12-01322. Complaint against Americare Pharmaceutical Services, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2599</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2598 - Adversary case 12-01321. Complaint against Village Cardiolog</title><description>Adversary case 12-01321. Complaint against Village Cardiology P.L.L.C. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2598</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2597 - Adversary case 12-01320. Complaint against Karl Storz Endosc</title><description>Adversary case 12-01320. Complaint against Karl Storz Endoscopy-America, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2597</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2596 - Adversary case 12-01319. Complaint against Reliable Health S</title><description>Adversary case 12-01319. Complaint against Reliable Health Systems, LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2596</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2595 - Adversary case 12-01318. Complaint against A2 Consulting, LL</title><description>Adversary case 12-01318. Complaint against A2 Consulting, LLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2595</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2594 - Adversary case 12-01317. Complaint against League of Volunta</title><description>Adversary case 12-01317. Complaint against League of Voluntary Hospitals &amp; Homes of New York /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2594</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2593 - Adversary case 12-01316. Complaint against John J. Conley Ce</title><description>Adversary case 12-01316. Complaint against John J. Conley Center for Ethics / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2593</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2592 - Adversary case 12-01315. Complaint against Bendiner &amp; Schles</title><description>Adversary case 12-01315. Complaint against Bendiner &amp; Schlesinger, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2592</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2591 - Adversary case 12-01314. Complaint against Edwards Lifescien</title><description>Adversary case 12-01314. Complaint against Edwards Lifesciences LLC /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2591</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2590 - Adversary case 12-01313. Complaint against Arthrex, Inc. / C</title><description>Adversary case 12-01313. Complaint against Arthrex, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2590</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2589 - Adversary case 12-01312. Complaint against Simione Healthcar</title><description>Adversary case 12-01312. Complaint against Simione Healthcare Consultants, L.L.C. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2589</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2588 - Adversary case 12-01311. Complaint against Saint Paul's Scho</title><description>Adversary case 12-01311. Complaint against Saint Paul's School of Nursing, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2588</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2587 - Adversary case 12-01310. Complaint against Bio-Rad Laborator</title><description>Adversary case 12-01310. Complaint against Bio-Rad Laboratories, Inc. /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2587</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2586 - Adversary case 12-01309. Complaint against Five Star Carting</title><description>Adversary case 12-01309. Complaint against Five Star Carting, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2586</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2585 - Adversary case 12-01308. Complaint against Jeffrey Sachs /Co</title><description>Adversary case 12-01308. Complaint against Jeffrey Sachs /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2585</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2584 - Adversary case 12-01307. Complaint against Bon Ton Consultin</title><description>Adversary case 12-01307. Complaint against Bon Ton Consulting /Complaint to: (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2584</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2583 - Adversary case 12-01306. Complaint against Aides at Home, In</title><description>Adversary case 12-01306. Complaint against Aides at Home, Inc. /Complaint to : (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2583</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2582 - Adversary case 12-01305. Complaint against New York Cardiova</title><description>Adversary case 12-01305. Complaint against New York Cardiovascular Associates, PLLC / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2582</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2581 - Adversary case 12-01304. Complaint against Granary Associate</title><description>Adversary case 12-01304. Complaint against Granary Associates, Inc. /Complaint to : (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald, David M. Smith on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Smith, David) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2581</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2580 - Adversary case 12-01303. Complaint against Consolidated Edis</title><description>Adversary case 12-01303. Complaint against Consolidated Edison Company of New York, Inc. / Complaint to (I) Avoid Transfers Pursuant to 11 U.S.C. Sections 547 and 548; (II) Recover Property Transferred Pursuant to 11 U.S.C. Section 550; and (III) Disallow Claims Pursuant to 11 U.S.C. Section 502(d) (Attachments: Exhibit 1 and Exhibit 2). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/11/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2580</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2579 - Certificate of Service  (related document(s)[2574]) filed by</title><description>Certificate of Service  (related document(s)[2574]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2579</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2578 - Motion for Relief from Stay  filed by Michael A. Rose  on be</title><description>Motion for Relief from Stay  filed by Michael A. Rose  on behalf of Margaret Grande. with hearing to be held on 5/31/2012 (check with court for location) (Rose, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/2578</link><pubDate>Wed, 11 Apr 2012 00:00:00</pubDate></item><item><title>2577 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2541], [2543], [2542], [2544], [2545]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2577</link><pubDate>Tue, 10 Apr 2012 00:00:00</pubDate></item><item><title>2576 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2554], [2559], [2555], [2560], [2556], [2558], [2557]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2576</link><pubDate>Tue, 10 Apr 2012 00:00:00</pubDate></item><item><title>2575 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2553]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2575</link><pubDate>Tue, 10 Apr 2012 00:00:00</pubDate></item><item><title>2574 - Ombudsman Report for the period of 02/04/12 through 04/03/12</title><description>Ombudsman Report for the period of 02/04/12 through 04/03/12 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2574</link><pubDate>Tue, 10 Apr 2012 00:00:00</pubDate></item><item><title>2573 - Supplemental Tenth Omnibus Order Disallowing A Certain Claim</title><description>Supplemental Tenth Omnibus Order Disallowing A Certain ClaimFor James Walker Claim No. 2878 signed on 4/9/2012.  (related document(s)[1928]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2573</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>2572 - Order Authorizing Debtors To Enter Into Fifth Amendment To T</title><description>Order Authorizing Debtors To Enter Into Fifth Amendment To The Debtor In Possession Credit Agreement (Related Doc # [2511]) signed on 4/9/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2572</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>2571 - Stipulation and Order for James Walker signed on 4/9/2012.  </title><description>Stipulation and Order for James Walker signed on 4/9/2012.  (related document(s)[1928]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2571</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>2570 - Statement /Amended October, November and December 2011 Time </title><description>Statement /Amended October, November and December 2011 Time Entries (related document(s)[2458]) filed by Adam C. Rogoff on behalf of  Putney, Twombley, Hall &amp; Hirson LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2570</link><pubDate>Mon, 09 Apr 2012 00:00:00</pubDate></item><item><title>2569 - Notice of Withdrawal  (related document(s)[1481]) filed by J</title><description>Notice of Withdrawal  (related document(s)[1481]) filed by James H. Shenwick on behalf of  Gerson, Alan; Coffin, Dudley, Adelman, Robert. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/2569</link><pubDate>Fri, 06 Apr 2012 00:00:00</pubDate></item><item><title>2568 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses  (related document(s)[2441], [2457], [2458], [2453], [2436], [2440], [2460], [2459], [2454], [2439]) filed by Serene K. Nakano on behalf of  United States Trustee.  (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/2568</link><pubDate>Fri, 06 Apr 2012 00:00:00</pubDate></item><item><title>2567 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2524], [2517], [2522], [2518], [2516], [2525], [2519], [2515], [2513], [2514], [2521], [2520]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2567</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2566 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2523]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2566</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2565 - Order Granting Application for Pro Hac Vice for Kendra L. Ka</title><description>Order Granting Application for Pro Hac Vice for Kendra L. Kasik, Esq. (Related Doc # [2537]) signed on 4/4/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2565</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2564 - Order Granting Application for Pro Hac Vice for Alex Govze, </title><description>Order Granting Application for Pro Hac Vice for Alex Govze, Esq. (Related Doc # [2535]) signed on 4/4/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2564</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2563 - Order Granting Application for Pro Hac Vice for Kara E. Cast</title><description>Order Granting Application for Pro Hac Vice for Kara E. Casteel, Esq. (Related Doc # [2536]) signed on 4/4/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2563</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2562 - Order Granting Application for Pro Hac Vice for Gary D. Unde</title><description>Order Granting Application for Pro Hac Vice for Gary D. Underdahl, Esq. (Related Doc # [2534]) signed on 4/4/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2562</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2561 - Order Granting Application for Pro Hac Vice for Joseph L. St</title><description>Order Granting Application for Pro Hac Vice for Joseph L. Steinfeld, Jr., Esq (Related Doc # [2533]) signed on 4/4/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2561</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2560 - Stipulation And Order for Christine Piciocco signed on 4/4/2</title><description>Stipulation And Order for Christine Piciocco signed on 4/4/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2560</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2559 - Stipulation And Order for Sandra McDuffie signed on 4/4/2012</title><description>Stipulation And Order for Sandra McDuffie signed on 4/4/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2559</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2558 - Stipulation And Order for Carolyn D. Hughes-Gizzi as the Exe</title><description>Stipulation And Order for Carolyn D. Hughes-Gizzi as the Executrix of the Estate of John D. Hughes signed on 4/4/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2558</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2557 - Stipulation And Order for LYNISS APANAH signed on 4/4/2012. </title><description>Stipulation And Order for LYNISS APANAH signed on 4/4/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2557</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2556 - Stipulation And Order, Pursuant To Section 365 Of The Bankru</title><description>Stipulation And Order, Pursuant To Section 365 Of The Bankruptcy Code, Authorizing Assumption And Assignment Of Medicare Provider Agreement And Number For Sisters Of Charity Health Care System Nursing Home, Inc. D/B/A St. Elizabeth Anns Health Care &amp; Rehabilitation Center signed on 4/4/2012.  (related document(s)[2523]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2556</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2555 - Stipulation And Order, Pursuant To Section 365 Of The Bankru</title><description>Stipulation And Order, Pursuant To Section 365 Of The Bankruptcy Code, Authorizing Assumption And Assignment Of Medicare Provider Agreement And Number For St. Jeromes Health Services Corporation D/B/A Holy Family Home signed on 4/4/2012.  (related document(s)[1429]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2555</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2554 - Pursuant To Section 365 Of The Bankruptcy Code, Authorizing </title><description>Pursuant To Section 365 Of The Bankruptcy Code, Authorizing Assumption And Assignment Of Medicare Provider Agreement And Number For Bishop Mugavero Center For Geriatric Care, Inc. signed on 4/4/2012.  (related document(s)[1428]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2554</link><pubDate>Wed, 04 Apr 2012 00:00:00</pubDate></item><item><title>2553 - Notice of No Objection /Certificate of No Objection With Res</title><description>Notice of No Objection /Certificate of No Objection With Respect to the Motion to Approve a Fifth Amendment to Debtor in Possession Credit Agreement (related document(s)[2511]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2553</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2552 - Notice of Hearing /Notice of Cancellation of Hearing Schedul</title><description>Notice of Hearing /Notice of Cancellation of Hearing Scheduled for April 4, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2552</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2551 - Notice of Adjournment of Hearing /Notice Of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice Of Adjournment of Hearing on Motion of Robin Bryant to Allow a Proof of Claim  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2551</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2550 - Notice of Adjournment of Hearing /Notice Of Adjournment Of H</title><description>Notice of Adjournment of Hearing /Notice Of Adjournment Of Hearing On Debtors Motion Rejecting Contract With Allscripts-Misys  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2550</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2549 - Notice of Adjournment of Hearing /Notice Of Adjournment Of H</title><description>Notice of Adjournment of Hearing /Notice Of Adjournment Of Hearing On Debtors Motion To Enforce The Automatic Stay To Compel PSM Insurance Companies Performance  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2549</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2548 - Notice of Adjournment of Hearing /Notice Of Adjournment Of H</title><description>Notice of Adjournment of Hearing /Notice Of Adjournment Of Hearing On Motion Of Jeffrey Penafiel A/K/A Jeffrey Encalada, An Infant And Merie Penafiel A/K/A Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2548</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2547 - Notice of Adjournment of Hearing /Notice Of Adjournment Of H</title><description>Notice of Adjournment of Hearing /Notice Of Adjournment Of Hearing On Motion Of Sandra Stulberger &amp; Carlos Zafra, Plaintiffs In A Medical Malpractice Action, Seeking Limited Relief From The Automatic Stay Pursuant To 11 U.S.C.S.  362(d)  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2547</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2546 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Paul Goebel Motion for Payment of Administrative Expenses  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2546</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2545 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2545</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2544 - Stipulation and Order for Federico Perez signed on 4/2/2012.</title><description>Stipulation and Order for Federico Perez signed on 4/2/2012.  (related document(s)[2487]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2544</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2543 - Stipulation and Order for Frank J. Sciame, Jr., as executor </title><description>Stipulation and Order for Frank J. Sciame, Jr., as executor of the estate of Angela Pentracosta signed on 4/2/2012.  (related document(s)[2487]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2543</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2542 - Stipulation and Order for Frank J. Sciame, Jr., as executor </title><description>Stipulation and Order for Frank J. Sciame, Jr., as executor of the estate of Angela Pentracosta, signed on 4/2/2012.  (related document(s)[2487]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2542</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2541 - Stipulation and Order for Martin Neglio, as Administrator of</title><description>Stipulation and Order for Martin Neglio, as Administrator of the Goods, Chattels and Credits of the Estate of Catherine Neglio and Martin Neglio, individually, signed on 4/2/2012.  (related document(s)[2487]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2541</link><pubDate>Mon, 02 Apr 2012 00:00:00</pubDate></item><item><title>2540 - Withdrawal of Claim(s): 1110 filed by Elizabeth Dooley  file</title><description>Withdrawal of Claim(s): 1110 filed by Elizabeth Dooley  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2540</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>2539 - Withdrawal of Claim(s): 1389 filed by Ingrid P. Hodgson  fil</title><description>Withdrawal of Claim(s): 1389 filed by Ingrid P. Hodgson  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2539</link><pubDate>Fri, 30 Mar 2012 00:00:00</pubDate></item><item><title>2538 - Affidavit of Service  (related document(s)[2536], [2535], [2</title><description>Affidavit of Service  (related document(s)[2536], [2535], [2533], [2537], [2534]) filed by Joseph L. Steinfeld Jr. on behalf of Joseph L. Steinfeld. (Steinfeld, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2538</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2537 - Application for Pro Hac Vice Admission  filed by Joseph L. S</title><description>Application for Pro Hac Vice Admission  filed by Joseph L. Steinfeld Jr. on behalf of Joseph L. Steinfeld.  (Attachments: # (1) Proposed Order) (Steinfeld, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2537</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2536 - Application for Pro Hac Vice Admission for Kara E. Casteel f</title><description>Application for Pro Hac Vice Admission for Kara E. Casteel filed by Joseph L. Steinfeld Jr. on behalf of Joseph L. Steinfeld.  (Attachments: # (1) Proposed Order) (Steinfeld, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2536</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2535 - Application for Pro Hac Vice Admission of Alex Govze filed b</title><description>Application for Pro Hac Vice Admission of Alex Govze filed by Joseph L. Steinfeld Jr. on behalf of Joseph L. Steinfeld.  (Attachments: # (1) Proposed Order) (Steinfeld, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2535</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2534 - Application for Pro Hac Vice Admission of Gary D. Underdahl </title><description>Application for Pro Hac Vice Admission of Gary D. Underdahl filed by Joseph L. Steinfeld Jr. on behalf of Joseph L. Steinfeld.  (Attachments: # (1) Proposed Order) (Steinfeld, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2534</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2533 - Application for Pro Hac Vice Admission of Joseph L. Steinfel</title><description>Application for Pro Hac Vice Admission of Joseph L. Steinfeld, Jr. filed by Joseph L. Steinfeld Jr. on behalf of Joseph L. Steinfeld.  (Attachments: # (1) Proposed Order) (Steinfeld, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2533</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2532 - Certificate of Service  (related document(s)[2531]) filed by</title><description>Certificate of Service  (related document(s)[2531]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2532</link><pubDate>Thu, 29 Mar 2012 00:00:00</pubDate></item><item><title>2531 - Notice of Patient Care Ombudsman Report  filed by Mark I. Fi</title><description>Notice of Patient Care Ombudsman Report  filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2531</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>2530 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2511]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2530</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>2529 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2507]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2529</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>2528 - Affidavit of Service of Pete Caris (related document(s)[2509</title><description>Affidavit of Service of Pete Caris (related document(s)[2509]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2528</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>2527 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2502]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2527</link><pubDate>Tue, 27 Mar 2012 00:00:00</pubDate></item><item><title>2526 - Docket #2526</title><description>Transcript regarding Hearing Held on Thursday, August 4, 2011 at 11:05 AM RE: Motions to File Proof of Claim After Claims Bar Date; Motion to Vacate Automatic Stay; First Motions for Relief from Stay; Stipulation and Order Between Martin Saposnick and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(B) Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011;Stipulation and Order Between Thyssenkrupp Elevator Corp, Record Access Corp. and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011;Stipulation and Order Between Tina and Dominick Battinelli and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011;Stipulation and Order Between Cheryl Wilson and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b)Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011. Remote electronic access to the transcript is restricted until 6/25/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1827, 1487, 1819, 1383, 1826, 1490, 1886, 1489, 1836, 1593, 1488, 209, 1823, 214, 211, 1379, 1043, 212). Notice of Intent to Request Redaction Deadline Due By 4/2/2012. Statement of Redaction Request Due By 4/16/2012. Redacted Transcript Submission Due By 4/26/2012. Transcript access will be restricted through 6/25/2012. (Braithwaite, Kenishia) (Entered: 03/26/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2526</link><pubDate>Mon, 26 Mar 2012 00:00:00</pubDate></item><item><title>2525 - Supplemental Order Appointing Mediator signed on 3/23/2012. </title><description>Supplemental Order Appointing Mediator signed on 3/23/2012.  (related document(s)[2507]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2525</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2524 - Amended Twenty-Ninth Omnibus Order Disallowing Certain Claim</title><description>Amended Twenty-Ninth Omnibus Order Disallowing Certain Claims (Related Doc # [2393]) signed on 3/23/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2524</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2523 - Notice of Presentment of Stipulation and Order Pursuant to P</title><description>Notice of Presentment of Stipulation and Order Pursuant to Pursuant to Section 365 of the Bankruptcy Code Authorizing the Assumption and Assignment of the Medicare Provider Agreement and Number for Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/30/2012 (check with court for location) Objections due by 3/30/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2523</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2522 - Stipulation and Order for Roberty Bay signed on 3/23/2012.  </title><description>Stipulation and Order for Roberty Bay signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2522</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2521 - Stipulation and Order for Anna Reices signed on 3/23/2012.  </title><description>Stipulation and Order for Anna Reices signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2521</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2520 - Stipulation and Order for Zuzana Korda signed on 3/23/2012. </title><description>Stipulation and Order for Zuzana Korda signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2520</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2519 - Stipulation and Order for Paulette Sullivan as administrator</title><description>Stipulation and Order for Paulette Sullivan as administrator of the Estate of Georgiana Thompson signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2519</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2518 - Stipulation and Order for Coto signed on 3/23/2012.   (Austi</title><description>Stipulation and Order for Coto signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2518</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2517 - Stipulation and Order for George Demoneris signed on 3/23/20</title><description>Stipulation and Order for George Demoneris signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2517</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2516 - Stipulation and Order for George Delgado signed on 3/23/2012</title><description>Stipulation and Order for George Delgado signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2516</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2515 - Stipulation and Order for Francine Angstreich signed on 3/23</title><description>Stipulation and Order for Francine Angstreich signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2515</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2514 - Stipulation and Order for Margherita Fuss signed on 3/23/201</title><description>Stipulation and Order for Margherita Fuss signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2514</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2513 - Stipulation and Order for Minerva Feliciano signed on 3/23/2</title><description>Stipulation and Order for Minerva Feliciano signed on 3/23/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2513</link><pubDate>Fri, 23 Mar 2012 00:00:00</pubDate></item><item><title>2512 - Withdrawal of Claim(s): 3124 filed by Christina Lima and Mar</title><description>Withdrawal of Claim(s): 3124 filed by Christina Lima and Marco Lima  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2512</link><pubDate>Thu, 22 Mar 2012 00:00:00</pubDate></item><item><title>2511 - Motion to Approve a Fifth Amendment to the Debtor in Possess</title><description>Motion to Approve a Fifth Amendment to the Debtor in Possession Credit Agreement filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/4/2012 (check with court for location) Responses due by 3/28/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2511</link><pubDate>Wed, 21 Mar 2012 00:00:00</pubDate></item><item><title>2510 - Withdrawal of Claim(s): 4712 filed by Minerva Gonzalez  file</title><description>Withdrawal of Claim(s): 4712 filed by Minerva Gonzalez  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2510</link><pubDate>Tue, 20 Mar 2012 00:00:00</pubDate></item><item><title>2509 - Motion for Omnibus Objection to Claim(s) /Thirtieth Omnibus </title><description>Motion for Omnibus Objection to Claim(s) /Thirtieth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims(Tier I (A) Improperly Classified Claims, (B) Claims That Contradict the Debtors Books and  Records, (C) Cured Claims, and (D) Cured Scheduled Claims)  with hearing to be held on 4/19/2012 (check with court for location) Responses due by 4/12/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2509</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>2508 - Withdrawal of Claim(s): 3958 filed by Joseph P. Bloss  filed</title><description>Withdrawal of Claim(s): 3958 filed by Joseph P. Bloss  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2508</link><pubDate>Mon, 19 Mar 2012 00:00:00</pubDate></item><item><title>2507 - Order Appointing Mediator signed on 3/16/2012.  (related doc</title><description>Order Appointing Mediator signed on 3/16/2012.  (related document(s)[1011]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2507</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>2506 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2500], [2498], [2499]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2506</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>2505 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2483]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2505</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>2504 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2487], [2485], [2486], [2488]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2504</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>2503 - Docket #2503</title><description>Transcript regarding Hearing Held on Thursday, March 8, 2012 at 11:06 AM RE: Motion for Relief from Stay Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d);Motion for Omnibus Objection to Claim(s) /Twenty-Eighth Omnibus Objection of the Debtors to Improperly Classified Claims;Motion for Omnibus Objection to Claim(s) /Twenty-Ninth Omnibus Objection of the Debtors to (A) Certain Claims Lacking Sufficient Documentation and (B) Duplicate Claims; Motion to Approve /(Hearing Date: 1/19/12 at 9:30 a.m. Objections Due: 1/12/12 at 12:00 Noon) Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data; Motion for Relief from Stay filed by Bruce G. Clark on behalf of Sandra Stulberger &amp; Carlos Zafra as Administrators of the Estate of Yolanda Zafra, a deceased person, Carlos Zafra; Response to Motion filed by Leopoldo A. Abad on behalf of Rosario E. Magno International Staffing, Inc.. Remote electronic access to the transcript is restricted until 6/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2467, 2301, 2392, 2364, 2393, 1593). Notice of Intent to Request Redaction Deadline Due By 3/23/2012. Statement of Redaction Request Due By 4/6/2012. Redacted Transcript Submission Due By 4/16/2012. Transcript access will be restricted through 6/14/2012. (Braithwaite, Kenishia) (Entered: 03/16/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2503</link><pubDate>Fri, 16 Mar 2012 00:00:00</pubDate></item><item><title>2502 - Monthly Operating Report /Consolidated Monthly Operating Rep</title><description>Monthly Operating Report /Consolidated Monthly Operating Report for the Period January 1, 2012 through January 31, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2502</link><pubDate>Thu, 15 Mar 2012 00:00:00</pubDate></item><item><title>2501 - Twenty-Ninth Omnibus Order Reclassifying Certain Claims sign</title><description>Twenty-Ninth Omnibus Order Reclassifying Certain Claims signed on 3/14/2012.  (related document(s)[2393]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2501</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>2500 - Twenty-Eighth Omnibus Order Reclassifying Certain Claims sig</title><description>Twenty-Eighth Omnibus Order Reclassifying Certain Claims signed on 3/14/2012.  (related document(s)[2392]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2500</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>2499 - Supplemental Seventeenth Omnibus Order Allowing Withdrawal O</title><description>Supplemental Seventeenth Omnibus Order Allowing Withdrawal Of A Motion Seeking The Reducing, Expunging, And Reclassifying A Certain Claim Of Union Employee Nancy Cameron Claim No. 4307 signed on 3/14/2012.  (related document(s)[1975]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2499</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>2498 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/2/2012 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2498</link><pubDate>Wed, 14 Mar 2012 00:00:00</pubDate></item><item><title>2497 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2481]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2497</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>2496 - Affidavit of Service of Genevieve Uzamere (related document(</title><description>Affidavit of Service of Genevieve Uzamere (related document(s)[2472], [2476], [2473], [2474], [2475]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2496</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>2495 - Notice of Adjournment of Hearing RE: Notice of Telephonic He</title><description>Notice of Adjournment of Hearing RE: Notice of Telephonic Hearing Scheduled for March 13, 2012 at 3:00 p.m. Regarding Debtors Motion For an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements (related document(s)2402, 2344, 2367) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York; Hearing not held and adjourned to 4/4/2012 at 11:00 AM at Courtroom 610 (SCC) (LaChappelle, Jennifer).</description><link>https://dm.epiq11.com/case/SV2/dockets/2495</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>2494 - Notice of Hearing on Paul Goebels Request for Payment of Adm</title><description>Notice of Hearing on Paul Goebels Request for Payment of Administrative Claim (related document(s)[2484]) filed by David Edelberg on behalf of Paul Goebel. with hearing to be held on 4/4/2012 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Edelberg, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2494</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>2493 - Notice of Adjournment of Hearing /(Adjourned Hearing Date: 4</title><description>Notice of Adjournment of Hearing /(Adjourned Hearing Date: 4/4/12 at 11:00 a.m.) CORRECTED Notice of Adjournment of Hearing Previously Scheduled for March 13, 2012 at 3:00 p.m. Regarding Debtors Motion For an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements [Related Dockt No. 2492]  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/4/2012 at 11:00 AM at Location to be announced (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2493</link><pubDate>Tue, 13 Mar 2012 00:00:00</pubDate></item><item><title>2492 - Notice of Adjournment of Hearing /(Adjourned Hearing Date: 4</title><description>Notice of Adjournment of Hearing /(Adjourned Hearing Date: 4/5/12 at 11:00 a.m.) Notice of Adjournment of Telephonic Hearing Previously Scheduled for March 13, 2012 at 3:00 p.m. Regarding Debtors Motion for an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements (related document(s)[2344]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/5/2012 at 11:00 AM at Location to be announced (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2492</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>2491 - Docket #2491</title><description>Transcript regarding Hearing Held on Thursday, March 1, 2012 at 11:23 AM RE: Notice of Objection to Claims, Preliminary Objection of Saint Joseph's Medical Center to Cure Claim of 1199 SEIU United Health Care Workers East; Status Conference RE: Plan; Status Conference RE: Motion to Compel/ Motion for an Order To Enforce the Automatic Stay to Compel PSM Insurance Company's Performance Under Settlement Agreements. Remote electronic access to the transcript is restricted until 5/31/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/9/2012. Statement of Redaction Request Due By 3/23/2012. Redacted Transcript Submission Due By 4/2/2012. Transcript access will be restricted through 5/31/2012. (Braithwaite, Kenishia) (Entered: 03/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2491</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>2490 - Amended Notice of Appearance (Notice of Change of Address)  </title><description>Amended Notice of Appearance (Notice of Change of Address)  filed by Shawn M. Christianson on behalf of  Oracle America, Inc.. (Christianson, Shawn)</description><link>https://dm.epiq11.com/case/SV2/dockets/2490</link><pubDate>Mon, 12 Mar 2012 00:00:00</pubDate></item><item><title>2489 - Docket #2489</title><description>Transcript regarding Hearing Held on Tuesday, February 14, 2012 at 9:54 AM RE: Motion to Extend Time/Debtors Motion for Entry of Second Order Further Extending the Automatic Stay to Certain of the Debtors Former Medical Professionals Relating to Certain Medical Malpractice Claims; Motion to Compel/Motion for an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements; Motion to Allow Claims Deeming Certian Proofs of Claim Timely Filed; Motion for Relief from Stay, etc.... Remote electronic access to the transcript is restricted until 5/16/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AudioEdge Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2402, 2368, 2320, 2345, 2344, 2306, 2305, 1051, 1593, 2307, 2328, 2367, 2400). Notice of Intent to Request Redaction Deadline Due By 2/23/2012. Statement of Redaction Request Due By 3/8/2012. Redacted Transcript Submission Due By 3/19/2012. Transcript access will be restricted through 5/16/2012. (Braithwaite, Kenishia) (Entered: 03/12/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2489</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>2488 - Statement /Debtors Eighth Notice of Resolved and Satisfied C</title><description>Statement /Debtors Eighth Notice of Resolved and Satisfied Claims  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2488</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>2487 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/26/2012 (check with court for location) Objections due by 3/26/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2487</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>2486 - Notice of Agenda /Notice of Change of Hearing Date to April </title><description>Notice of Agenda /Notice of Change of Hearing Date to April 4, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/4/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2486</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>2485 - Notice of Agenda /Notice of Cancellation of March 22, 2012 H</title><description>Notice of Agenda /Notice of Cancellation of March 22, 2012 Hearing  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2485</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>2484 - Motion for Payment of Administrative Expenses  for Paul Goeb</title><description>Motion for Payment of Administrative Expenses  for Paul Goebel, Other Professional, period: 4/24/2010 to 1/17/2012, fee:$25,795.20, expenses: $. filed by  David Edelberg.  (Edelberg, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2484</link><pubDate>Fri, 09 Mar 2012 00:00:00</pubDate></item><item><title>2483 - Notice of Hearing /(Telephonic Hearing Date: 3/13/12) Notice</title><description>Notice of Hearing /(Telephonic Hearing Date: 3/13/12) Notice of Telephonic Hearing Scheduled for March 13, 2012 at 3:00 p.m. Regarding Debtors Motion For an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements (related document(s)[2402], [2344], [2367]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/13/2012 at 03:00 PM at Poughkeepsie Office - 355 Main Street (Attachments: # (1) Exhibit A - CourtCall Procedures)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2483</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>2482 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2470], [2471]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2482</link><pubDate>Thu, 08 Mar 2012 00:00:00</pubDate></item><item><title>2481 - Notice of Agenda /Amended Agenda of Matters Scheduled for Ma</title><description>Notice of Agenda /Amended Agenda of Matters Scheduled for March 8, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/8/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2481</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>2480 - Application for Interim Professional Compensation /Seventh Q</title><description>Application for Interim Professional Compensation /Seventh Quarterly Statement Of Compensation Of Professionals Utilized By The Debtors In The Ordinary Course Of Business. filed by Error: party not known.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2480</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>2479 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2466], [2461]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2479</link><pubDate>Wed, 07 Mar 2012 00:00:00</pubDate></item><item><title>2478 - Certificate of Service  (related document(s)[2477]) filed by</title><description>Certificate of Service  (related document(s)[2477]) filed by Cynthia M. Cohen on behalf of  Sun Life Assurance Company of Canada, a Canadian corporation. (Cohen, Cynthia)</description><link>https://dm.epiq11.com/case/SV2/dockets/2478</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2477 - Amended Notice of Appearance of Counsel, Request for Service</title><description>Amended Notice of Appearance of Counsel, Request for Service of Papers and Request to be Added to Master Service List  filed by Cynthia M. Cohen on behalf of  Sun Life Assurance Company of Canada, a Canadian corporation. (Cohen, Cynthia)</description><link>https://dm.epiq11.com/case/SV2/dockets/2477</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2476 - Notice of Adjournment of Hearing on Motion of Sandra Stulber</title><description>Notice of Adjournment of Hearing on Motion of Sandra Stulberger &amp; Carlos Zafra, Plaintiffs in a Medical Malpractice Action, Seeking Limited Relief From the Automatic Stay Pursuant To 11 U.S.C.S.  362(d) (related document(s)[2364]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/5/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2476</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2475 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/5/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2475</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2474 - Notice of Adjournment of Hearing on Debtors Motion For an Or</title><description>Notice of Adjournment of Hearing on Debtors Motion For an Order (I) Rejecting Contract with Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/5/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2474</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2473 - Notice of Adjournment of Hearing on Motion of Robin Bryant t</title><description>Notice of Adjournment of Hearing on Motion of Robin Bryant to Allow a Proof of Claim (related document(s)[2405]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/5/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2473</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2472 - Notice of Agenda of Matters Scheduled for March 8, 2012 at 1</title><description>Notice of Agenda of Matters Scheduled for March 8, 2012 at 11:00 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/8/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2472</link><pubDate>Tue, 06 Mar 2012 00:00:00</pubDate></item><item><title>2471 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/19/2012 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2471</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>2470 - Master Service List /Notice of Filing of Updated Services Li</title><description>Master Service List /Notice of Filing of Updated Services Lists March 1, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2470</link><pubDate>Fri, 02 Mar 2012 00:00:00</pubDate></item><item><title>2469 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2455], [2450], [2456]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2469</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>2468 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2452], [2447], [2451], [2448], [2449]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2468</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>2467 - Response to Motion   filed by Leopoldo A. Abad on behalf of </title><description>Response to Motion   filed by Leopoldo A. Abad on behalf of  Rosario E. Magno International Staffing, Inc.. with hearing to be held on 3/8/2012 at 11:00 AM at Location to be announced Reply due by 3/1/2012, (Abad, Leopoldo)</description><link>https://dm.epiq11.com/case/SV2/dockets/2467</link><pubDate>Thu, 01 Mar 2012 00:00:00</pubDate></item><item><title>2466 - Notice of Hearing Notice Of Hearing To Consider Seventh Appl</title><description>Notice of Hearing Notice Of Hearing To Consider Seventh Applications For Interim Compensation And Reimbursement Of Expenses Incurred From October 1, 2011 Through December 31, 2011 (related document(s)[2441], [2457], [2458], [2453], [2436], [2440], [2460], [2459], [2454], [2439]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/19/2012 (check with court for location) Objections due by 4/6/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2466</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>2465 - Affidavit of Service of the Seventh Application of Akin Gump</title><description>Affidavit of Service of the Seventh Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period October 1, 2011 through December 31, 2011 (related document(s)[2460]) filed by David H. Botter on behalf of  Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2465</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>2464 - Certificate of Service  (related document(s)[2453], [2454]) </title><description>Certificate of Service  (related document(s)[2453], [2454]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2464</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>2463 - Withdrawal of Claim(s): of Claims 658 &amp; 2403 filed by Depart</title><description>Withdrawal of Claim(s): of Claims 658 &amp; 2403 filed by Department of Treasury Internal Revenue Service  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2463</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>2462 - Affidavit of Service of Pete Caris (related document(s)[2429</title><description>Affidavit of Service of Pete Caris (related document(s)[2429], [2427], [2428]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2462</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>2461 - Order Denying Motion Filed By Martin Saposnick For An Order </title><description>Order Denying Motion Filed By Martin Saposnick For An Order Under Bankruptcy Rule 9006(B) Deeming Claim No. 4368 Timely Filed signed on 2/29/2012.  (related document(s)[1051]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2461</link><pubDate>Wed, 29 Feb 2012 00:00:00</pubDate></item><item><title>2460 - Seventh Application for Interim Professional Compensation of</title><description>Seventh Application for Interim Professional Compensation of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from October 1, 2011 through December 31, 2011  for  Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 10/1/2011 to 12/31/2011, fee:$304,838.50, expenses: $1,159.45. filed by   Akin Gump Strauss Hauer &amp; Feld LLP.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2460</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2459 - Application for Interim Professional Compensation /Seventh A</title><description>Application for Interim Professional Compensation /Seventh Application Of Kramer Levin Naftalis &amp; Frankel LLP, Counsel For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From October 1, 2011 Through December 30, 2011  for  Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 10/1/2011 to 12/31/2011, fee:$1,343,064.15, expenses: $21,755.29. filed by   Kramer Levin Naftalis &amp; Frankel LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2459</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2458 - Application for Interim Professional Compensation /Seventh A</title><description>Application for Interim Professional Compensation /Seventh Application Of Putney, Twombly, Hall &amp; Hirson LLP As Labor And Employee Benefits Counsel For The Debtor For Allowance Of Interim Compensation For Services Rendered For The Period October 1, 2011 Through December 31, 2011, And For Reimbursement Of Expenses  for  Putney, Twombley, Hall &amp; Hirson LLP, Special Counsel, period: 10/1/2011 to 12/31/2011, fee:$48,500.50, expenses: $692.01. filed by   Putney, Twombley, Hall &amp; Hirson LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2458</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2457 - Application for Interim Professional Compensation /Seventh A</title><description>Application for Interim Professional Compensation /Seventh Application of Loeb &amp; Troper LLP as Healthcare Transaction Advisor To The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From October 1, 2011 Through December 31, 2011  for  Loeb &amp; Troper LLP, Other Professional, period: 10/1/2011 to 12/31/2011, fee:$24,000.00, expenses: $0.00. filed by   Loeb &amp; Troper LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2457</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2456 - Stipulation and Order for Joseph and Glenda Gargano signed o</title><description>Stipulation and Order for Joseph and Glenda Gargano signed on 2/28/2012.  (related document(s)[2179]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2456</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2455 - Supplemental Twenty-First Omnibus Order Disallowing A Certai</title><description>Supplemental Twenty-First Omnibus Order Disallowing A Certain Claim For Joseph And Glenda Gargano signed on 2/28/2012.  (related document(s)[2179]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2455</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2454 - Application for Interim Professional Compensation of the Pat</title><description>Application for Interim Professional Compensation of the Patient Care Ombudsman  for Daniel T McMurray, Other Professional, period: 10/1/2011 to 12/31/2011, fee:$46,640.00, expenses: $1,847.88. filed by  Daniel T McMurray.  (Attachments: # (1) Exhibit Time Keeper Summary# (2) Exhibit Project Summary# (3) Exhibit Nov 2011 Statement of Fees and Expenses# (4) Exhibit Dec 2011 Statement of Fees and Expenses# (5) Exhibit Jan 2012 Statement of Fees and Expenses) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2454</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2453 - Seventh Application for Interim Professional Compensation of</title><description>Seventh Application for Interim Professional Compensation of Neubert, Pepe &amp; Monteith, P.C. as Counsel to the Patient Care Ombudsman  for Mark I. Fishman, Other Professional, period: 10/1/2011 to 12/31/2011, fee:$9,520.00, expenses: $1,464.42. filed by  Mark I. Fishman.  (Attachments: # (1) Exhibit A-Retention Order# (2) Exhibit B-Rule 2016 Affidavit# (3) Exhibit C-Fees# (4) Exhibit D-Expenses) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2453</link><pubDate>Tue, 28 Feb 2012 00:00:00</pubDate></item><item><title>2452 - Notice of Agenda of Matters Scheduled for March 1, 2012 at 1</title><description>Notice of Agenda of Matters Scheduled for March 1, 2012 at 11:30 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/1/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2452</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2451 - Second Order Further Extending The Automatic Stay To Certain</title><description>Second Order Further Extending The Automatic Stay To Certain Of The Debtors Former Medical Professionals Relating To Certain Medical Malpractice Claims Pursuant To 11 U.S.C  105(A) And 362 signed on 2/27/2012. (Related Doc # [2328]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2451</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2450 - Twenty-Seventh Omnibus Order Disallowing Certain Claims sign</title><description>Twenty-Seventh Omnibus Order Disallowing Certain Claims signed on 2/27/2012.  (Related Doc # [2307]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2450</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2449 - Twenty-Fifth Omnibus Order Disallowing Certain Claims signed</title><description>Twenty-Fifth Omnibus Order Disallowing Certain Claims signed on 2/27/2012. (Related Doc # [2306]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2449</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2448 - Twenty-Fifth Omnibus Order Disallowing Certain Claims signed</title><description>Twenty-Fifth Omnibus Order Disallowing Certain Claims signed on 2/27/2012.  (related document(s)[2305]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2448</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2447 - Order Authorizing Debtors To Enter Into Fourth Amendment To </title><description>Order Authorizing Debtors To Enter Into Fourth Amendment To The Debtor In Possession Credit Agreement signed on 2/27/2012.  (related document(s)[2252]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2447</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2446 - Affidavit of Service for Notice of Adjournment of Hearing fo</title><description>Affidavit of Service for Notice of Adjournment of Hearing for Motion to Allow Proof of Claim (related document(s)[2445]) filed by Dennis J. Dozis on behalf of Robin Bryant. (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/2446</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2445 - Notice of Adjournment of Hearing for Motion to Allow Proof o</title><description>Notice of Adjournment of Hearing for Motion to Allow Proof of Claim on behalf of Robin Bryant (related document(s)[2405]) filed by Dennis J. Dozis on behalf of Robin Bryant. with hearing to be held on 3/8/2012 (check with court for location) (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/2445</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2444 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2430], [2431], [2432], [2433]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2444</link><pubDate>Mon, 27 Feb 2012 00:00:00</pubDate></item><item><title>2443 - Affidavit of Service of the Application of CBIZ Accounting, </title><description>Affidavit of Service of the Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from October 1, 2011 through December 31, 2011 (related document(s)[2439]) filed by David H. Botter on behalf of  Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2443</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>2442 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2417], [2420], [2418], [2419]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2442</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>2441 - Supplemental Application for Interim Professional Compensati</title><description>Supplemental Application for Interim Professional Compensation /(Hearing Date: To be Determined) Supplement to Seventh Application for Interim Professional Compensation for Togut, Segal &amp; Segal LLP (Attachments: Time &amp; Expense Records.(related document(s)[2440]) filed by   Togut, Segal &amp; Segal LLP.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2441</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>2440 - Seventh Application for Interim Professional Compensation  f</title><description>Seventh Application for Interim Professional Compensation  for  Togut, Segal &amp; Segal LLP, Debtors Attorney, period: 10/1/2011 to 12/31/2011, fee:$288,837.50, expenses: $1,520.53. filed by   Togut, Segal &amp; Segal LLP.  (Attachments: # (1) Exhibit 1: Summary of Time (By Professional and Project Category)# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period October 1, 2011 through December 31, 2011) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2440</link><pubDate>Fri, 24 Feb 2012 00:00:00</pubDate></item><item><title>2439 - Seventh Application for Interim Professional Compensation of</title><description>Seventh Application for Interim Professional Compensation of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from October 1, 2011 through December 31, 2011  for  CBIZ Accounting, Tax &amp; Advisory of New York, LLC amd CBIZ, Inc., Other Professional, period: 10/1/2011 to 12/31/2011, fee:$83,794.50, expenses: $34.84. filed by   CBIZ Accounting, Tax &amp; Advisory of New York, LLC amd CBIZ, Inc..  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2439</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>2438 - PLEASE TAKE NOTICE that the Status Conferences Re: Notice of</title><description>PLEASE TAKE NOTICE that the Status Conferences Re: Notice of Objection to Claims Preliminary Objection of Saint Josephs Medical Center to Cure Claim of 1199 SEIU United Health Care Workers East filed by Robert N. H. Christmas on behalf of Saint Josephs Medical Center, the Plan, and the Motion to Compel/Motion for an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York (related document(s)[2434], [2435], [2437]) will be held on 3/1/2012 at 11:30 AM at Courtroom 623 (BRL) (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2438</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>2437 - Notice Re: Motion to Compel /(Hearing Date: 2/14/12 at 9:30 </title><description>Notice Re: Motion to Compel /(Hearing Date: 2/14/12 at 9:30 AM/Objection Deadline: 2/7/12 at 4:00 PM) Motion for an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York (related document(s)[2344]). Hearing to be held March 1, 2012 at 1 Bowling Green. (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2437</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>2436 - Seventh Application for Interim Professional Compensation  f</title><description>Seventh Application for Interim Professional Compensation  for  Garfunkel Wild, P.C., Special Counsel, period: 10/1/2011 to 12/31/2011, fee:$132427.20, expenses: $2310.73. filed by   Garfunkel Wild, P.C..  (Attachments: # (1) Exhibit A - Certification in Support of Application# (2) Exhibit B - Fee Summary# (3) Exhibit C - Disbursement Summary# (4) Exhibit D - Matter Code Summary and Part 1 Time Records# (5) Exhibit D - Part 2 - Time Records# (6) Exhibit D - Part 3 - Time Records) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/2436</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>2435 - Notice of Status Conference Re: Plan on March 1, 2012 at 1 B</title><description>Notice of Status Conference Re: Plan on March 1, 2012 at 1 Bowling Green, NY, NY. (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2435</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>2434 - Notice of Status Conference Re: Motion to Approve // Debtors</title><description>Notice of Status Conference Re: Motion to Approve // Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York (related document(s)[799]) on March 1, 2012 at 1 Bowling Green, NY, NY. (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2434</link><pubDate>Thu, 23 Feb 2012 00:00:00</pubDate></item><item><title>2433 - Notice of Agenda /Amended Notice of Cancellation of Hearing </title><description>Notice of Agenda /Amended Notice of Cancellation of Hearing Scheduled for February 23, 2012  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2433</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>2432 - Stipulation and Order for Cheryl Wilson signed on 2/22/2012.</title><description>Stipulation and Order for Cheryl Wilson signed on 2/22/2012.  (related document(s)[2327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2432</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>2431 - Stipulation and Order for Frances Ziruolo signed on 2/22/201</title><description>Stipulation and Order for Frances Ziruolo signed on 2/22/2012.  (related document(s)[2327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2431</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>2430 - Stipulation and Order for Diane Mercantonio, as Administrato</title><description>Stipulation and Order for Diane Mercantonio, as Administrator of the Estate of Ellie Pitsikalis, deceased, and Diane Marcantonio, Individually signed on 2/22/2012.  (related document(s)[2327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2430</link><pubDate>Wed, 22 Feb 2012 00:00:00</pubDate></item><item><title>2429 - Notice of Adjournment of Hearing Re: Motion of Jeffrey Penaf</title><description>Notice of Adjournment of Hearing Re: Motion of Jeffrey Penafiel A/K/A Jeffrey Encalada, An Infant and Merie Penafiel A/K/A Merie Encalada, Individually Seeking Relief from the Automatic Stay (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/8/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2429</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>2428 - Notice of Adjournment of Hearing Re: Motion of Sandra Stulbe</title><description>Notice of Adjournment of Hearing Re: Motion of Sandra Stulberger &amp; Carlos Zafra, Plaintiffs in a Medical Malpractice Action, Seeking Limited Relief from the Automatic Stay (related document(s)[2364]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/8/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2428</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>2427 - Notice of Agenda / Notice of Cancellation of Hearing Schedul</title><description>Notice of Agenda / Notice of Cancellation of Hearing Scheduled for February 23, 2012 (related document(s)[2364], [2398]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2427</link><pubDate>Tue, 21 Feb 2012 00:00:00</pubDate></item><item><title>2426 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2387], [2386], [2384], [2369], [2382], [2374], [2373], [2383], [2385], [2378], [2372], [2370], [2381], [2390], [2388], [2392], [2379], [2377], [2380], [2393], [2371], [2389], [2375], [2376], [2391]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2426</link><pubDate>Mon, 20 Feb 2012 00:00:00</pubDate></item><item><title>2425 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2410]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2425</link><pubDate>Mon, 20 Feb 2012 00:00:00</pubDate></item><item><title>2424 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2395], [2394]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2424</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>2423 - Notice of Adjournment of Hearing Re: Motion to Allow Claims </title><description>Notice of Adjournment of Hearing Re: Motion to Allow Claims Deeming certain Proofs of Claim Timely Filed filed by Patrick K. Schaefer on behalf of Cherly Wilson, Dominick Battinelli, Tina Battinelli, Martin Saposnick; Hearing Not Held and Adjourned to 2/14/2012 at 09:30 AM at Location to be announced (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2423</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2422 - Notice of Adjournment of Hearing Motion for Relief from Stay</title><description>Notice of Adjournment of Hearing Motion for Relief from Stay Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) filed by Arthur O. Tisi on behalf of Jeffrey Penafiel; Hearing Not Held and Adjourned to 2/14/2012 at 09:30 AM at Location to be announced (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2422</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2421 - Notice of Adjournment of Hearing Re: Motion to Approve /(Hea</title><description>Notice of Adjournment of Hearing Re: Motion to Approve /(Hearing Date: 1/19/12 at 9:30 a.m. Objections Due: 1/12/12 at 12:00 Noon) Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 at 09:30 AM at Location to be announced Responses due by 1/12/2012; Hearing Not Held and Adjourned to 2/14/2012 at 09:30 AM at Location to be announced (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2421</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2420 - Stipulation and Order for Migdalia Fay as Administrator of t</title><description>Stipulation and Order for Migdalia Fay as Administrator of the Estate of Jessica Fay, deceased, and Migdalia Fay, individually signed on 2/16/2012.  (related document(s)[2327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2420</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>2419 - Stipulation and Order for Tina Battinelli and Dominic Battin</title><description>Stipulation and Order for Tina Battinelli and Dominic Battinelli signed on 2/16/2012.  (related document(s)[2327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2419</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>2418 - Stipulation and Order for William Long, an infant by his mot</title><description>Stipulation and Order for William Long, an infant by his mother and natural guardian, Della Wellnitz and Della Wellnitz, individually signed on 2/16/2012.  (related document(s)[2327]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2418</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>2417 - Statement / Thirty-Second Omnibus Notice of Rejection of Une</title><description>Statement / Thirty-Second Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2417</link><pubDate>Thu, 16 Feb 2012 00:00:00</pubDate></item><item><title>2416 - Notice of Adjournment of Hearing Motion for Omnibus Objectio</title><description>Notice of Adjournment of Hearing Motion for Omnibus Objection to Claim(s) /Twenty-Seventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims Discharged in Prior Chapter 11 Case); Hearing Not Held and Adjourned to 2/14/2012 at 09:30 AM at Location to be announced (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2416</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2415 - Notice of Adjournment of Hearing Motion for Omnibus Objectio</title><description>Notice of Adjournment of Hearing Motion for Omnibus Objection to Claim(s) /Twenty-Sixth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I (A) Duplicate Claims and (B) Amended and Superceded Claims); Hearing Not Held and Adjourned to 2/14/2012 at 09:30 AM at Location to be announced (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2415</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2414 - Notice of Adjournment of Hearing; Re: Motion for Omnibus Obj</title><description>Notice of Adjournment of Hearing; Re: Motion for Omnibus Objection to Claim(s) /Twenty-Fifth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims Lacking Sufficient Documentation) with hearing to be held on 2/14/2012 at 09:30 AM at Location to be announced (DeCicco, Vincent).</description><link>https://dm.epiq11.com/case/SV2/dockets/2414</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2413 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2402]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2413</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>2412 - Affidavit of Service of Pete Caris (related document(s)[2400</title><description>Affidavit of Service of Pete Caris (related document(s)[2400]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2412</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>2411 - Affidavit of Service of Pete Caris (related document(s)[2399</title><description>Affidavit of Service of Pete Caris (related document(s)[2399], [2398]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2411</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>2410 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period December 1, 2011 through December 31, 2011  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2410</link><pubDate>Wed, 15 Feb 2012 00:00:00</pubDate></item><item><title>2409 - Certificate of Service  (related document(s)[2401]) filed by</title><description>Certificate of Service  (related document(s)[2401]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2409</link><pubDate>Tue, 14 Feb 2012 00:00:00</pubDate></item><item><title>2408 - Affidavit of Service of Pete Caris (related document(s)[2404</title><description>Affidavit of Service of Pete Caris (related document(s)[2404]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2408</link><pubDate>Mon, 13 Feb 2012 00:00:00</pubDate></item><item><title>2407 - Affidavit of Service by Electronic Mail (related document(s)</title><description>Affidavit of Service by Electronic Mail (related document(s)[2405]) filed by Dennis J. Dozis on behalf of Robin Bryant. (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/2407</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2406 - Affidavit of Service by Regular Mail (related document(s)[24</title><description>Affidavit of Service by Regular Mail (related document(s)[2405]) filed by Dennis J. Dozis on behalf of Robin Bryant. (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/2406</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2405 - Motion to AllowProof of Claim filed by Dennis J. Dozis  on b</title><description>Motion to AllowProof of Claim filed by Dennis J. Dozis  on behalf of Robin Bryant.  (Attachments: # (1) Memorandum of Law# (2) Declaration in Support# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Exhibit D# (7) Exhibit E# (8) Exhibit F# (9) Exhibit G# (10) Exhibit H) (Dozis, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/2405</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2404 - Notice of Agenda Amended Agenda of Matters Scheduled for Feb</title><description>Notice of Agenda Amended Agenda of Matters Scheduled for February 14, 2012 at 9:30 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2404</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2403 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2361], [2360], [2359]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2403</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2402 - Response /Reply to the Objection Filed by PSM to the Debtors</title><description>Response /Reply to the Objection Filed by PSM to the Debtors Motion For an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements (related document(s)[2344], [2367]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 at 09:30 AM at Courtroom 623 (BRL) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2402</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2401 - Ombudsman Report for the period of 12/6/2011 through 02/03/2</title><description>Ombudsman Report for the period of 12/6/2011 through 02/03/2012 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2401</link><pubDate>Fri, 10 Feb 2012 00:00:00</pubDate></item><item><title>2400 - Notice of Agenda of Matters Scheduled for February 14, 2012 </title><description>Notice of Agenda of Matters Scheduled for February 14, 2012 at 9:30 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2400</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2399 - Notice of Adjournment of Hearing on Debtors Motion For an Or</title><description>Notice of Adjournment of Hearing on Debtors Motion For an Order (I) Rejecting Contract with Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/8/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2399</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2398 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/23/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2398</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2397 - Certificate of Service  (related document(s)[2368], [2367], </title><description>Certificate of Service  (related document(s)[2368], [2367], [2366]) filed by John P. McConnell on behalf of  Public Service Mutual Insurance Company. (McConnell, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/2397</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2396 - Affidavit of Service of Pete Caris (related document(s)[2355</title><description>Affidavit of Service of Pete Caris (related document(s)[2355], [2358]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2396</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2395 - Stipulation and Order for Janet Rose signed on 2/9/2012.  (r</title><description>Stipulation and Order for Janet Rose signed on 2/9/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2395</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2394 - Stipulation and Order for John Rothermel signed on 2/9/2012.</title><description>Stipulation and Order for John Rothermel signed on 2/9/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2394</link><pubDate>Thu, 09 Feb 2012 00:00:00</pubDate></item><item><title>2393 - Motion for Omnibus Objection to Claim(s) /Twenty-Ninth Omnib</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Ninth Omnibus Objection of the Debtors to (A) Certain Claims Lacking Sufficient Documentation and (B) Duplicate Claims  with hearing to be held on 3/8/2012 (check with court for location) Responses due by 3/1/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2393</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2392 - Motion for Omnibus Objection to Claim(s) /Twenty-Eighth Omni</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Eighth Omnibus Objection of the Debtors to Improperly Classified Claims  with hearing to be held on 3/8/2012 (check with court for location) Responses due by 3/1/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2392</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2391 - Stipulation And Order Between Saint Vincents Catholic Medica</title><description>Stipulation And Order Between Saint Vincents Catholic Medical Centers Of New York And William Burkhart As Administrator Of The Estate Of Matthew Burkhart signed on 2/8/2012.  (related document(s)[2362], [2359]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2391</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2390 - Stipulation and Order for Tommey F. Jones, Jr. signed on 2/8</title><description>Stipulation and Order for Tommey F. Jones, Jr. signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2390</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2389 - Stipulation and Order for Anka Simone signed on 2/8/2012.  (</title><description>Stipulation and Order for Anka Simone signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2389</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2388 - Stipulation and Order for Daphne Bush signed on 2/8/2012.  (</title><description>Stipulation and Order for Daphne Bush signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2388</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2387 - Stipulation and Order for John Hernandez signed on 2/8/2012.</title><description>Stipulation and Order for John Hernandez signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2387</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2386 - Stipulation and Order for Ruth Green signed on 2/8/2012.  (r</title><description>Stipulation and Order for Ruth Green signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2386</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2385 - Stipulation and Order for Patrick Duffy signed on 2/8/2012. </title><description>Stipulation and Order for Patrick Duffy signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2385</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2384 - Stipulation and Order for Yvette Artemus-Wofford signed on 2</title><description>Stipulation and Order for Yvette Artemus-Wofford signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2384</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2383 - Stipulation and Order for Loriann Bracero signed on 2/8/2012</title><description>Stipulation and Order for Loriann Bracero signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2383</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2382 - Stipulation and Order for Larisa Gordeychuk signed on 2/8/20</title><description>Stipulation and Order for Larisa Gordeychuk signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2382</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2381 - Stipulation and Order for Valarie James signed on 2/8/2012. </title><description>Stipulation and Order for Valarie James signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2381</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2380 - Stipulation and Order for Francesca Simone signed on 2/8/201</title><description>Stipulation and Order for Francesca Simone signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2380</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2379 - Stipulation and Order for Nikkia Herring signed on 2/8/2012.</title><description>Stipulation and Order for Nikkia Herring signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2379</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2378 - Stipulation and Order for James Looby Jr. signed on 2/8/2012</title><description>Stipulation and Order for James Looby Jr. signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2378</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2377 - Stipulation and Order for Aleksandr Vaynberg signed on 2/8/2</title><description>Stipulation and Order for Aleksandr Vaynberg signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2377</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2376 - Stipulation and Order for Anthony and Arlene Cutroneo signed</title><description>Stipulation and Order for Anthony and Arlene Cutroneo signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2376</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2375 - Stipulation and Order for Christine Bonesteel signed on 2/8/</title><description>Stipulation and Order for Christine Bonesteel signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2375</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2374 - Stipulation and Order for Bianka Simone signed on 2/8/2012. </title><description>Stipulation and Order for Bianka Simone signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2374</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2373 - Stipulation and Order for Blake Lindberg signed on 2/8/2012.</title><description>Stipulation and Order for Blake Lindberg signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2373</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2372 - Stipulation and Order for Andrea Ditren signed on 2/8/2012. </title><description>Stipulation and Order for Andrea Ditren signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2372</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2371 - Stipulation and Order for Anthony Klimchuk for the Estate of</title><description>Stipulation and Order for Anthony Klimchuk for the Estate of Natalia Gurianova Klimchuk signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2371</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2370 - Stipulation and Order for Theresa Giuliano signed on 2/8/201</title><description>Stipulation and Order for Theresa Giuliano signed on 2/8/2012.  (related document(s)[2300]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2370</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2369 - Notice of Agenda /Notice of Cancellation of Hearing Schedule</title><description>Notice of Agenda /Notice of Cancellation of Hearing Scheduled For February 9, 2012 (related document(s)[2361], [2360], [2359]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2369</link><pubDate>Wed, 08 Feb 2012 00:00:00</pubDate></item><item><title>2368 - Declaration of Norman Rothstein  filed by John P. McConnell </title><description>Declaration of Norman Rothstein  filed by John P. McConnell on behalf of  Public Service Mutual Insurance Company. with hearing to be held on 2/14/2012 (check with court for location) (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Exhibit 7# (8) Exhibit 8# (9) Exhibit 9) (McConnell, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/2368</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>2367 - Opposition --PSMs Memorandum of Law in Opposition to Saint V</title><description>Opposition --PSMs Memorandum of Law in Opposition to Saint Vincents Catholic Medical Centers of New Yorks Order to Enforce Automatic Stay and to Compel Specific Performance  (related document(s)[2344]) filed by John P. McConnell on behalf of  Public Service Mutual Insurance Company. with hearing to be held on 2/14/2012 (check with court for location) (McConnell, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/2367</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>2366 - Notice of Appearance  filed by John P. McConnell on behalf o</title><description>Notice of Appearance  filed by John P. McConnell on behalf of  Public Service Mutual Insurance Company. (McConnell, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/2366</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>2365 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2345], [2344]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2365</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>2364 - Motion for Relief from Stay  filed by Bruce G. Clark  on beh</title><description>Motion for Relief from Stay  filed by Bruce G. Clark  on behalf of  Sandra Stulberger &amp; Carlos Zafra as Administrators of the Estate of Yolanda Zafra, a deceased person, Carlos Zafra. with hearing to be held on 2/23/2012 at 09:30 AM at Poughkeepsie Office - 355 Main Street Filing fee collected, receipt #32612. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2364</link><pubDate>Tue, 07 Feb 2012 00:00:00</pubDate></item><item><title>2363 - Affidavit of Service of Joinder and Declaration (related doc</title><description>Affidavit of Service of Joinder and Declaration (related document(s)[2362]) filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Charles Carpati M.D., Susan Minkowitz M.D.. (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/2363</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>2362 - Statement /Joinder of The Professional Staff Committee to th</title><description>Statement /Joinder of The Professional Staff Committee to the Emergency Motion of Debtors for Entry of an Order, Inter Alia Eforcing the Tail Stay Established Pursuant to the Tail Coverage Settlement  (related document(s)[2359]) filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Charles Carpati M.D., Susan Minkowitz M.D..  (Attachments: # (1) Declaration of Yen Ling Chong, M.D.) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/2362</link><pubDate>Mon, 06 Feb 2012 00:00:00</pubDate></item><item><title>2361 - Order Shortening The Notice Period For The Motion Of The Deb</title><description>Order Shortening The Notice Period For The Motion Of The Debtors To Enforce The Tail Stay (Related Doc # [2360]) signed on 2/3/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2361</link><pubDate>Fri, 03 Feb 2012 00:00:00</pubDate></item><item><title>2360 - Motion to Shorten Time /Motion of the Debtors for Entry of a</title><description>Motion to Shorten Time /Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Motion of the Debtors to Enforce the Tail Stay Established Pursuant to the Tail Coverage Settlement (related document(s)[2359]) filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2360</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2359 - Motion to Approve /Emergency Motion of Debtors for Entry of </title><description>Motion to Approve /Emergency Motion of Debtors for Entry of an Order, Inter Alia, Enforcing the Tail Stay Established Pursuant to the Tail Coverage Settlement filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2359</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2358 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2358</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2357 - Affidavit of Service  (related document(s)[2353]) filed by J</title><description>Affidavit of Service  (related document(s)[2353]) filed by Joseph Lichtenstein on behalf of  William Burkhart, as administrator of the Estate of Matthew F. Burkhart.  (Attachments: # (1) Affidavit of Service by Express Mail# (2) Affidavit of Service by Email# (3) Affidavit of Service by Federal Express)(Lichtenstein, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2357</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2356 - Stipulation And Order Pursuant To Sections 105(A) And 363(B)</title><description>Stipulation And Order Pursuant To Sections 105(A) And 363(B) Of The Bankruptcy Code Authorizing And Approving The Debtors Insurance Program With National Union Fire Insurance Company Of Pittsburgh, PA And Certain Of Its Affiliates signed on 2/2/2012.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2356</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2355 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [2194])for Garfunkel Wild, P.C., fees awarded: $121326.70, expense awarded: $1594.20, Granting Application for Interim Professional Compensation (Related Doc # [2195])for Togut, Segal &amp; Segal LLP, fees awarded: $0.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [2198])for Mark I. Fishman, fees awarded: $27794.00, expense awarded: $733.04, Granting Application for Interim Professional Compensation (Related Doc # [2199])for Daniel T McMurray, fees awarded: $78480.00, expense awarded: $2205.25, Granting Application for Interim Professional Compensation (Related Doc # [2200])for CBIZ Accounting, Tax and Advisory of New York, LLC, fees awarded: $222576.00, expense awarded: $228.75, Granting Application for Interim Professional Compensation (Related Doc # [2201])for Akin Gump Strauss Hauer &amp; Feld LLP, fees</description><link>https://dm.epiq11.com/case/SV2/dockets/2355</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2354 - Certificate of Service  (related document(s)[2352]) filed by</title><description>Certificate of Service  (related document(s)[2352]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2354</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2353 - Response to Motion TWENTY-FIFTH OMNIBUS OBJECTION OF THE DEB</title><description>Response to Motion TWENTY-FIFTH OMNIBUS OBJECTION OF THE DEBTORS SEEKING TO DISALLOW CERTAIN CLAIMS LACKING SUFFICIENT DOCUMENTATION  filed by Joseph Lichtenstein on behalf of  William Burkhart, as administrator of the Estate of Matthew F. Burkhart.  (Lichtenstein, Joseph)</description><link>https://dm.epiq11.com/case/SV2/dockets/2353</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2352 - Response of Patient Care Ombudsmans to Motion for an Order (</title><description>Response of Patient Care Ombudsmans to Motion for an Order (related document(s)[2301]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2352</link><pubDate>Thu, 02 Feb 2012 00:00:00</pubDate></item><item><title>2351 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2327]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2351</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>2350 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2328]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2350</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>2349 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2342]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2349</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>2348 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2335], [2339], [2334], [2337], [2338], [2336]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2348</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>2347 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2326], [2323], [2325], [2324], [2322]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2347</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>2346 - Affidavit of Service of Eleni Manners re: Notice of Presentm</title><description>Affidavit of Service of Eleni Manners re: Notice of Presentment /(Presentment Date: 2/1/12 at 12 Noon, Objections Due: 2/1/12 at 11:00 AM) Notice of Presentment of Proposed Stipulation and Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing and Approving the Debtors Insurance Program with National Union Fire Insurance Company of Pittsburgh, PA and Certain of its Affiliates (related document(s)[2329]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2346</link><pubDate>Wed, 01 Feb 2012 00:00:00</pubDate></item><item><title>2345 - Response /(Hearing Date: 2/14/12 at 9:30 AM) Debtors Objecti</title><description>Response /(Hearing Date: 2/14/12 at 9:30 AM) Debtors Objection to Motion of Martin Saposnick for an Order Under Bankruptcy Rule 9006(B) Deeming Claim No. 4368 Timely Filed (related document(s)[1051]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 (check with court for location) (Attachments: # (1) Exhibit 1: Epiq Affidavit) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2345</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>2344 - Motion to Compel /(Hearing Date: 2/14/12 at 9:30 AM/Objectio</title><description>Motion to Compel /(Hearing Date: 2/14/12 at 9:30 AM/Objection Deadline: 2/7/12 at 4:00 PM) Motion for an Order to Enforce the Automatic Stay to Compel PSM Insurance Companies Performance Under Settlement Agreements filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 (check with court for location) Responses due by 2/7/2012, (Attachments: # (1) Exhibit 1: Declaration of Gino S. Mignano In Support of Debtors Motion# (2) Exhibit A: Mignano Declaration-Letter of Agreement# (3) Exhibit B: Mignano Declaration: Settlement Agreements# (4) Exhibit C: Mignano Declaration: Settlement Checks# (5) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2344</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>2343 - Supplemental Application for Interim Professional Compensati</title><description>Supplemental Application for Interim Professional Compensation / Supplement to Sixth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period July 1, 2011 through September 30, 2011 and for Reimbursement of Expenses (Attachments: Time &amp; Expense Records) (For Administrative Purposes Only).(related document(s)[2195]) filed by   Togut, Segal &amp; Segal LLP.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2343</link><pubDate>Tue, 31 Jan 2012 00:00:00</pubDate></item><item><title>2342 - Order Granting Motion to Approve a Fourth Amendment To The D</title><description>Order Granting Motion to Approve a Fourth Amendment To The Debtor In Possession Credit Agreement (Related Doc # [2252]) signed on 1/30/2012.  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2342</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>2341 - Certificate of Service  (related document(s)[2331]) filed by</title><description>Certificate of Service  (related document(s)[2331]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2341</link><pubDate>Mon, 30 Jan 2012 00:00:00</pubDate></item><item><title>2340 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2313]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2340</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2339 - Order Granting Application for Final Professional Compensati</title><description>Order Granting Application for Final Professional Compensation (Related Doc # [2260])for Eastern Consolidated, fees awarded: $40000.00, expense awarded: $0.00 signed on 1/27/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2339</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2338 - Supplemental Seventh Omnibus Order Disallowing A Certain Cla</title><description>Supplemental Seventh Omnibus Order Disallowing A Certain Claim For Carol Marquez Claim No. 2553 signed on 1/27/2012.  (related document(s)[1778]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2338</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2337 - Statement /Thirty-First Omnibus Notice of Rejection of Unexp</title><description>Statement /Thirty-First Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2337</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2336 - Twenty-Second Omnibus Order Disallowing Certain Claims (Rela</title><description>Twenty-Second Omnibus Order Disallowing Certain Claims (Related Doc # [2263]) signed on 1/27/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2336</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2335 - Twenty-Third Omnibus Order Disallowing Certain Claims (Relat</title><description>Twenty-Third Omnibus Order Disallowing Certain Claims (Related Doc # [2264]) signed on 1/27/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2335</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2334 - Twenty-Third Omnibus Order Disallowing Certain Claims (Relat</title><description>Twenty-Third Omnibus Order Disallowing Certain Claims (Related Doc # [2265]) signed on 1/27/2012.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2334</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2333 - Affidavit of Service of Pete Caris (related document(s)[2320</title><description>Affidavit of Service of Pete Caris (related document(s)[2320]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2333</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2332 - Docket #2332</title><description>Transcript regarding Hearing Held on Thursday, January 19, 2012 at9:36 AM RE: Notice of Hearing to Consider Sixth Applications for Interim Compensation and Reimbursement of Expenses Incurred From July 1, 2011 Through September 30, 2011; Motion to Allow Claims Deemsing Certain Proofs of Claim Timely Filed; Motions for Relief from Stay; Application for Final Professional Compensation for Eastern Consolidation, Other Professional, period: to, fee:$40,000.00, Expenses: $0.00; Notice of Hearing to Consider Application of Eastern Consolidation For Final Allowance of Compensation For Professional Services Rendered And for Reimbursement Of Actual Necessary; Motion for Omibus Objection to Claims; Motion for an Order (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data. Remote electronic access to the transcript is restricted until 4/23/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1852, 2301, 2265, 2313, 2264, 1051, 2230, 1593, 2261, 2263, 2260). Notice of Intent to Request Redaction Deadline Due By 1/30/2012. Statement of Redaction Request Due By 2/14/2012. Redacted Transcript Submission Due By 2/23/2012. Transcript access will be restricted through 4/23/2012. (Braithwaite, Kenishia) (Entered: 01/27/2012)</description><link>https://dm.epiq11.com/case/SV2/dockets/2332</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>2331 - Notice of Patient Care Ombudsman Report (Eleventh)  filed by</title><description>Notice of Patient Care Ombudsman Report (Eleventh)  filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2331</link><pubDate>Fri, 27 Jan 2012 00:00:00</pubDate></item><item><title>2330 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2315], [2317], [2314], [2316]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2330</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>2329 - Notice of Presentment /(Presentment Date: 2/1/12 at 12 Noon,</title><description>Notice of Presentment /(Presentment Date: 2/1/12 at 12 Noon, Objections Due: 2/1/12 at 11:00 AM) Notice of Presentment of Proposed Stipulation and Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing and Approving the Debtors Insurance Program with National Union Fire Insurance Company of Pittsburgh, PA and Certain of its Affiliates  filed by Brian F. Moore on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/1/2012 (check with court for location) Objections due by 2/1/2012, (Attachments: # (1) Pleading Proposed Order)(Moore, Brian)</description><link>https://dm.epiq11.com/case/SV2/dockets/2329</link><pubDate>Wed, 25 Jan 2012 00:00:00</pubDate></item><item><title>2328 - Motion to Extend Time /Debtors Motion For Entry of Second Or</title><description>Motion to Extend Time /Debtors Motion For Entry of Second Order Further Extending the Automatic Stay to Certain of the Debtors Former Medical Professionals Relating to Certain Medical Malpractice Claims Pursuant to 11 U.S.C  105(a) and 362 filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 (check with court for location) Responses due by 2/7/2012, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2328</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>2327 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/10/2012 (check with court for location) Objections due by 2/10/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2327</link><pubDate>Tue, 24 Jan 2012 00:00:00</pubDate></item><item><title>2326 - Stipulation and order signed on 1/23/2012 between Norma Hamm</title><description>Stipulation and order signed on 1/23/2012 between Norma Hammad and the debtor settling medical malpractice action (related document(s)[2285]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2326</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>2325 - Stipulation and order signed on 1/23/2012 between Joan Myers</title><description>Stipulation and order signed on 1/23/2012 between Joan Myers and the debtor settling medical malpractice action (related document(s)[2285]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2325</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>2324 - Stipulation and order signed on 1/23/2012 between Lumis Lee </title><description>Stipulation and order signed on 1/23/2012 between Lumis Lee Terrell Jr. III and the debtor (related document(s)[2290]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2324</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>2323 - Stipulation and order signed on 1/23/2012 between Judith Roc</title><description>Stipulation and order signed on 1/23/2012 between Judith Rochet and the debtor (related document(s)[2290]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2323</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>2322 - Stipulation and order signed on 1/23/2012 between George OBr</title><description>Stipulation and order signed on 1/23/2012 between George OBrien and the debtor (related document(s)[2290]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2322</link><pubDate>Mon, 23 Jan 2012 00:00:00</pubDate></item><item><title>2321 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2299], [2301], [2300], [2296], [2298]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2321</link><pubDate>Fri, 20 Jan 2012 00:00:00</pubDate></item><item><title>2320 - Notice of Adjournment of Hearing /Notice of Change of Hearin</title><description>Notice of Adjournment of Hearing /Notice of Change of Hearing Date and Time for the February 9, 2012 Hearing  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/14/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2320</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>2319 - AMENDED NOTICE - The hearings scheduled to be heard on 1/19/</title><description>AMENDED NOTICE - The hearings scheduled to be heard on 1/19/2012 will take place in Courtroom 701 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2319</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>2318 - PLEASE TAKE NOTICE that the matters scheduled to be heard on</title><description>PLEASE TAKE NOTICE that the matters scheduled to be heard on 1/19/2012 will be heard at 1 Bowling Green, NY, NY in Courtroom 621 (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2318</link><pubDate>Thu, 19 Jan 2012 00:00:00</pubDate></item><item><title>2317 - Notice of Agenda /Amended Agenda of Matters Scheduled for Ja</title><description>Notice of Agenda /Amended Agenda of Matters Scheduled for January 19, 2012 at 9:30 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2317</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>2316 - Notice of Adjournment of Hearing on Motion for an Order Unde</title><description>Notice of Adjournment of Hearing on Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (related document(s)[1051]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/9/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2316</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>2315 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/9/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2315</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>2314 - Notice of Adjournment of Hearing on Motion For an Order: (I)</title><description>Notice of Adjournment of Hearing on Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data (related document(s)[2301]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/9/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2314</link><pubDate>Wed, 18 Jan 2012 00:00:00</pubDate></item><item><title>2313 - Notice of Agenda of Matters Scheduled for Hearing on January</title><description>Notice of Agenda of Matters Scheduled for Hearing on January 19, 2012 at 9:30 a.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2313</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>2312 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period November 1, 2011 through November 30, 2011  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2312</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>2311 - Amended Notice of Appearance  filed by Elizabeth Ann Baker o</title><description>Amended Notice of Appearance  filed by Elizabeth Ann Baker on behalf of  SEIU Local 32BJ. (Baker, Elizabeth)</description><link>https://dm.epiq11.com/case/SV2/dockets/2311</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>2310 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2306], [2305], [2307]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2310</link><pubDate>Fri, 13 Jan 2012 00:00:00</pubDate></item><item><title>2309 - Withdrawal of Claim(s): 1518 filed by Richard Ley  filed by </title><description>Withdrawal of Claim(s): 1518 filed by Richard Ley  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2309</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>2308 - Withdrawal of Claim(s): 2574 filed by Eunide Pierre  filed b</title><description>Withdrawal of Claim(s): 2574 filed by Eunide Pierre  filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2308</link><pubDate>Thu, 12 Jan 2012 00:00:00</pubDate></item><item><title>2307 - Motion for Omnibus Objection to Claim(s) /Twenty-Seventh Omn</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Seventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims Discharged in Prior Chapter 11 Case)  with hearing to be held on 2/9/2012 (check with court for location) Responses due by 2/2/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2307</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>2306 - Motion for Omnibus Objection to Claim(s) /Twenty-Sixth Omnib</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Sixth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I (A) Duplicate Claims and (B) Amended and Superceded Claims)  with hearing to be held on 2/9/2012 (check with court for location) Responses due by 2/2/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2306</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>2305 - Motion for Omnibus Objection to Claim(s) /Twenty-Fifth Omnib</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Fifth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims Lacking Sufficient Documentation)  with hearing to be held on 2/9/2012 (check with court for location) Responses due by 2/2/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2305</link><pubDate>Mon, 09 Jan 2012 00:00:00</pubDate></item><item><title>2304 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2290], [2289], [2288]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2304</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>2303 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2285], [2286]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2303</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>2302 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2282]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2302</link><pubDate>Fri, 06 Jan 2012 00:00:00</pubDate></item><item><title>2301 - Motion to Approve /(Hearing Date: 1/19/12 at 9:30 a.m. Objec</title><description>Motion to Approve /(Hearing Date: 1/19/12 at 9:30 a.m. Objections Due: 1/12/12 at 12:00 Noon) Motion For an Order: (I) Rejecting Contract With Allscripts-Misys Healthcare Solutions, Inc.; and (II) Enforcing the Automatic Stay to Compel Allscripts to Assist the Debtors With Transition of Data filed by Frank A. Oswald  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 at 09:30 AM at Location to be announced Responses due by 1/12/2012, (Attachments: # (1) Exhibit 1 - Contract# (2) Exhibit 2 - Proposed Order# (3) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2301</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>2300 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/24/2012 (check with court for location) Objections due by 1/24/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2300</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>2299 - Statement /Notice of Filing Supplemental Time Records in Sup</title><description>Statement /Notice of Filing Supplemental Time Records in Support of Sixth Application of Putney, Twombly, Hall &amp; Hirson LLP as Labor and Employee Benefits Counsel for the Debtor for Allowance of Interim Compensation for Services Rendered for the Period July 1, 2011 Through September 30, 2011, and for Reimbursement of Expenses (related document(s)[2206]) filed by Adam C. Rogoff on behalf of  Putney, Twombley, Hall &amp; Hirson LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2299</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>2298 - Statement /Supplement to Application of CBRE, Inc. (Formerly</title><description>Statement /Supplement to Application of CBRE, Inc. (Formerly Known as CB Richard Ellis, Inc.), Real Estate Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2011 Through September 30, 2011 (related document(s)[2203]) filed by Adam C. Rogoff on behalf of  CBRE, Inc..  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2298</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>2297 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses  (related document(s)[2200], [2206], [2195], [2199], [2201], [2198], [2202], [2207], [2194], [2204], [2203], [2260]) filed by Serene K. Nakano on behalf of  United States Trustee.  (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/2297</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>2296 - Supplemental Eleventh Omnibus Order Reclassifying A Certain </title><description>Supplemental Eleventh Omnibus Order Reclassifying A Certain Claim Of Julian Sosner Claim No. 4407 signed on 1/5/2012.  (related document(s)[1929]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2296</link><pubDate>Thu, 05 Jan 2012 00:00:00</pubDate></item><item><title>2295 - Affidavit of Service of Pete Caris (related document(s)[2273</title><description>Affidavit of Service of Pete Caris (related document(s)[2273], [2274]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2295</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>2294 - Affidavit of Service of Pete Caris (related document(s)[2269</title><description>Affidavit of Service of Pete Caris (related document(s)[2269], [2268], [2266], [2271], [2267], [2270]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2294</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>2293 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2265], [2262], [2264], [2261], [2263]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2293</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>2292 - Letter RE: Notice of Firm Name Change  filed by Error: party</title><description>Letter RE: Notice of Firm Name Change  filed by Error: party not known. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2292</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>2291 - Affidavit of Service re: Verified Statement of the Official </title><description>Affidavit of Service re: Verified Statement of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., Pursuant to Bankruptcy Rule 2019 (related document(s)[2287]) filed by   Kurtzman Carson Consultants LLC.(Schepper, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/2291</link><pubDate>Fri, 30 Dec 2011 00:00:00</pubDate></item><item><title>2290 - Omnibus Notice of Presentment /Omnibus Notice of Presentment</title><description>Omnibus Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/17/2012 (check with court for location) Objections due by 1/17/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2290</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>2289 - Notice of Agenda /Notice of Cancellation of Hearing Schedule</title><description>Notice of Agenda /Notice of Cancellation of Hearing Scheduled for December 29, 2011  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2289</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>2288 - Order Approving The Modification To The Debtor In Possession</title><description>Order Approving The Modification To The Debtor In Possession Credit Agreement signed on 12/29/2011.  (related document(s)[2282]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2288</link><pubDate>Thu, 29 Dec 2011 00:00:00</pubDate></item><item><title>2287 - Statement / Verified Statement of the Official Committee of </title><description>Statement / Verified Statement of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., Pursuant to Bankruptcy Rule 2019  filed by David H. Botter on behalf of  Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al..  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2287</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>2286 - Stipulation And Order Pursuant To Bankruptcy Rule 9019 Appro</title><description>Stipulation And Order Pursuant To Bankruptcy Rule 9019 Approving Settlement Between The Debtors And Medco Health Solutions, Inc. signed on 12/28/2011.  (related document(s)[2242]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2286</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>2285 - Omnibus Notice of Presentment /Omnibus Notice of Presentment</title><description>Omnibus Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders  filed by Paul B. ONeill on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/11/2012 (check with court for location) Objections due by 1/11/2012, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2285</link><pubDate>Wed, 28 Dec 2011 00:00:00</pubDate></item><item><title>2284 - Affidavit of Service of Pete Caris (related document(s)[2248</title><description>Affidavit of Service of Pete Caris (related document(s)[2248]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2284</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>2283 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2252]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2283</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>2282 - Notice of Presentment of (A) Modification of Debtor in Posse</title><description>Notice of Presentment of (A) Modification of Debtor in Possession Credit Agreement and (B) Adjournment of Hearing on Motion to Approve a Fourth Amendment to the Debtor in Possession Credit Agreement (related document(s)[2252]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/29/2011 (check with court for location) Objections due by 12/29/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2282</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>2281 - Civil Cover Sheet from U.S. District Court, Case Number: 110</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1109431 Judge Ramos  (related document(s)[2037]) filed by  Clerks Office U.S. Bankruptcy Court. (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2281</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>2280 - Affidavit of Service of Notice of Eighth Supplemental List o</title><description>Affidavit of Service of Notice of Eighth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business; Amended Notice of Eighth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business. (related document(s)[2254], [2253]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2280</link><pubDate>Fri, 23 Dec 2011 00:00:00</pubDate></item><item><title>2279 - Notice of Withdrawal of Motion for Relief from The Automatic</title><description>Notice of Withdrawal of Motion for Relief from The Automatic Stay (related document(s)[211]) filed by Dana E. Heitz on behalf of Naomi White. (Gadson, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/2279</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2278 - Notice of Withdrawal of Motion for Relief from The Automatic</title><description>Notice of Withdrawal of Motion for Relief from The Automatic Stay (related document(s)[209]) filed by Dana E. Heitz on behalf of Lashone McCord. (Gadson, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/2278</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2277 - Notice of Withdrawal of Motion for Relief from The Automatic</title><description>Notice of Withdrawal of Motion for Relief from The Automatic Stay (related document(s)[212]) filed by Dana E. Heitz on behalf of Nyree Hickman. (Gadson, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/2277</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2276 - Docket #2276</title><description>Transcript regarding Hearing Held on Thursday, December 1, 2011 at 11:03 AM RE: Telephonic Hearing to Consider the Motion to Extend Time to Appeal Until Friday, December 31, 2011 filed by Bharat Kumar Narumanchi. Remote electronic access to the transcript is restricted until 3/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/22/2011. Statement of Redaction Request Due By 1/5/2012. Redacted Transcript Submission Due By 1/17/2012. Transcript access will be restricted through 3/14/2012. (Braithwaite, Kenishia) (Entered: 12/22/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/2276</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>2275 - Notice of Withdrawal  (related document(s)[212]) filed by Da</title><description>Notice of Withdrawal  (related document(s)[212]) filed by Dana E. Heitz on behalf of Claude Warner. (Gadson, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/2275</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2274 - Statement /Debtors Seventh Notice of Resolved and Satisfied </title><description>Statement /Debtors Seventh Notice of Resolved and Satisfied Claims  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York.  (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2274</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>2273 - Declaration /Supplemental Declaration of Mark E. Toney in Su</title><description>Declaration /Supplemental Declaration of Mark E. Toney in Support of the Application of the Debtors for Authority to (I) Retain Grant Thornton LLP to Provide Crisis Management Services and (II) Employ (A) Mark E. Toney as Chief Restructuring Officer and (B) Steven R. Korf as Chief Financial Officer, Principals Thereof (related document(s)[155]) filed by Adam C. Rogoff on behalf of  Grant Thornton LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2273</link><pubDate>Thu, 22 Dec 2011 00:00:00</pubDate></item><item><title>2272 - Letter Re: Seventeenth Omnibus Objection (related document(s</title><description>Letter Re: Seventeenth Omnibus Objection (related document(s)[1975]) filed by Nancy Camerm. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2272</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2271 - Twenty-First Omnibus Order Disallowing Certain Claims (Tier </title><description>Twenty-First Omnibus Order Disallowing Certain Claims (Tier I Claims Discharged In Prior Chapter 11 Case) signed on 12/20/2011.  (related document(s)[2179]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2271</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>2270 - Nineteenth Omnibus Order Disallowing Certain Claims (Tier I </title><description>Nineteenth Omnibus Order Disallowing Certain Claims (Tier I (A) Claims Lacking Supporting Documentation (B) Duplicate Claims (C) Claims Associated With A Terminated Pension Plan (D) Improperly Asserted Claims And (E) Late Filed Claims) signed on 12/20/2011.  (related document(s)[2177]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2270</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>2269 - Order Setting Omnibus Hearing Dates signed on 12/20/2011.   </title><description>Order Setting Omnibus Hearing Dates signed on 12/20/2011.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2269</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>2268 - Supplemental Omnibus Order Approving Fifth Applications For </title><description>Supplemental Omnibus Order Approving Fifth Applications For Interim Compensation And Reimbursement Of Expenses Incurred From April 1, 2011 Through June 30, 2011 (Related Doc # [1950])for Putney, Twombley, Hall &amp; Hirson LLP, fees awarded: $84618.50, expense awarded: $251.87, Granting Application for Interim Professional Compensation (Related Doc # [1955])for Loeb &amp; Troper LLP, fees awarded: $24000.00, expense awarded: $0.00 signed on 12/20/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2268</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>2267 - Stipulation and Order for Mark Hall Regarding The Automatic </title><description>Stipulation and Order for Mark Hall Regarding The Automatic Stay signed on 12/20/2011.  (related document(s)[2134]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2267</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>2266 - Twentieth Omnibus Order Reclassifying Certain Claims signed </title><description>Twentieth Omnibus Order Reclassifying Certain Claims signed on 12/20/2011.  (related document(s)[2178]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2266</link><pubDate>Tue, 20 Dec 2011 00:00:00</pubDate></item><item><title>2265 - Motion for Omnibus Objection to Claim(s) /Twenty-Fourth Omni</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Fourth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Workers Compensation Claims)  with hearing to be held on 1/19/2012 (check with court for location) Responses due by 1/12/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2265</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2264 - Motion for Omnibus Objection to Claim(s) /Twenty-Third Omnib</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Third Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims Tier I (A) Claims Lacking Supporting Documentation and (B) Duplicate Claims  with hearing to be held on 1/19/2012 (check with court for location) Responses due by 1/12/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2264</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2263 - Motion for Omnibus Objection to Claim(s) /Twenty-Second Omni</title><description>Motion for Omnibus Objection to Claim(s) /Twenty-Second Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Improperly Classified Claims)  with hearing to be held on 1/19/2012 (check with court for location) Responses due by 1/12/2012, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2263</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2262 - Counter Designation (appellee) /Appellees Counter Designatio</title><description>Counter Designation (appellee) /Appellees Counter Designation of Items to be Included in the Record on Appeal (related document(s)[2237]) filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2262</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2261 - Notice of Hearing To Consider Application Of Eastern Consoli</title><description>Notice of Hearing To Consider Application Of Eastern Consolidated For Final Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual Necessary Expenses (related document(s)[2260]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) Objections due by 1/5/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2261</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2260 - Application for Final Professional Compensation  for  Easter</title><description>Application for Final Professional Compensation  for  Eastern Consolidated, Other Professional, period: to, fee:$40,000.00, expenses: $0.00. filed by   Eastern Consolidated. with hearing to be held on 1/19/2012 (check with court for location) Responses due by 1/5/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2260</link><pubDate>Mon, 19 Dec 2011 00:00:00</pubDate></item><item><title>2259 - Docket #2259</title><description>Transcript regarding Hearing Held on Wednesday, December 14, 2011 at 1:05 PM RE: Motion of Claude Warner for Relief from Stay; Motion for Nyree Hickman for Relief from Stay; Motion of Jeffrey Penafiel, A/K/A Jeffrey Encalada, An Infant, and Merie Penafiel, A/K/A Merie Encalada, Individually, for Relief from Stay, etc.... Remote electronic access to the transcript is restricted until 3/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/22/2011. Statement of Redaction Request Due By 1/5/2012. Redacted Transcript Submission Due By 1/17/2012. Transcript access will be restricted through 3/14/2012. (Braithwaite, Kenishia) (Entered: 12/19/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/2259</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>2258 - Affidavit of Service of Pete Caris (related document(s)[2235</title><description>Affidavit of Service of Pete Caris (related document(s)[2235], [2234]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2258</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2257 - Affidavit of Service of Pete Caris (related document(s)[2231</title><description>Affidavit of Service of Pete Caris (related document(s)[2231], [2230], [2232]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2257</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2256 - Affidavit of Service of Notice of Presentment of Motion for </title><description>Affidavit of Service of Notice of Presentment of Motion for a Stipulation and Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between the Debtors and Medco Health Solutions, Inc. (related document(s)[2242]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2256</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2255 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period October 1, 2011 through October 31, 2011  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2255</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2254 - Statement /Amended Notice of Eighth Supplemental List of Ord</title><description>Statement /Amended Notice of Eighth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. Objections due by 1/3/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2254</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2253 - Statement /Notice of Eighth Supplemental List of Ordinary Co</title><description>Statement /Notice of Eighth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. Objections due by 1/3/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2253</link><pubDate>Fri, 16 Dec 2011 00:00:00</pubDate></item><item><title>2252 - Motion to Approve a Fourth Amendment To The Debtor In Posses</title><description>Motion to Approve a Fourth Amendment To The Debtor In Possession Credit Agreement filed by Adam C. Rogoff  on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/29/2011 (check with court for location) Responses due by 12/22/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2252</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>2251 - Certificate of Mailing of Claims Agent of Notices of Adjourn</title><description>Certificate of Mailing of Claims Agent of Notices of Adjournment of Hearing and Hearing Agenda (related document(s)[2245], [2246], [2247], [2244]) filed by Herbert Baer  on behalf of  Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2251</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>2250 - Certificate of Service  (related document(s)[2243]) filed by</title><description>Certificate of Service  (related document(s)[2243]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2250</link><pubDate>Thu, 15 Dec 2011 00:00:00</pubDate></item><item><title>2249 - PLEASE TAKE NOTICE that the matters scheduled to be heard 12</title><description>PLEASE TAKE NOTICE that the matters scheduled to be heard 12/14/2011 at 1:00 PM will take place at 1 Bowling Green, NY, NY in Courtroom 723 (SMB) (Fredericks, Frances).</description><link>https://dm.epiq11.com/case/SV2/dockets/2249</link><pubDate>Wed, 14 Dec 2011 00:00:00</pubDate></item><item><title>2248 - Amended Notice of Agenda Scheduled for Hearing on December 1</title><description>Amended Notice of Agenda Scheduled for Hearing on December 14, 2011 at 1:00 p.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2248</link><pubDate>Tue, 13 Dec 2011 00:00:00</pubDate></item><item><title>2247 - Notice of Agenda of Hearing Scheduled on December 14, 2011 a</title><description>Notice of Agenda of Hearing Scheduled on December 14, 2011 at 1:00 p.m.  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2247</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>2246 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2246</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>2245 - Notice of Adjournment of Hearing on Motion for an Order Gran</title><description>Notice of Adjournment of Hearing on Motion for an Order Granting Relief From the Automatic Stay (Norma Hammad) (related document(s)[1852]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2245</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>2244 - Notice of Adjournment of Hearing on Motion for an Order Unde</title><description>Notice of Adjournment of Hearing on Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (Saposnick) (related document(s)[1051]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2244</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>2243 - Ombudsman Report for the period of 10/07/11 through 12/05/11</title><description>Ombudsman Report for the period of 10/07/11 through 12/05/11 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2243</link><pubDate>Mon, 12 Dec 2011 00:00:00</pubDate></item><item><title>2242 - Notice of Presentment of Motion for a Stipulation and Order </title><description>Notice of Presentment of Motion for a Stipulation and Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between the Debtors and Medco Health Solutions, Inc.  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/23/2011 (check with court for location) Objections due by 12/23/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2242</link><pubDate>Fri, 09 Dec 2011 00:00:00</pubDate></item><item><title>2241 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2224], [2217], [2216], [2222], [2220]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2241</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>2240 - Affidavit of Service of Pete Caris (related document(s)[2187</title><description>Affidavit of Service of Pete Caris (related document(s)[2187]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2240</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>2239 - Affidavit of Service of Pete Caris Regarding Letter from Wei</title><description>Affidavit of Service of Pete Caris Regarding Letter from Weiss &amp; Zarret P.C. Regarding Participation in Settlement Agreement and Opt In Opt Out Elections (related document(s)[2027], [1066]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2239</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>2238 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2229], [2223], [2218], [2227], [2225], [2221], [2212], [2219]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2238</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>2237 - Designation of Contents (appellant).  filed by Bharat Kumar </title><description>Designation of Contents (appellant).  filed by Bharat Kumar Narumanchi. Appellee designation due by 12/20/2011, (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2237</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>2236 - Withdrawal of Claim(s): 1771 filed by Baxter Healthcare  fil</title><description>Withdrawal of Claim(s): 1771 filed by Baxter Healthcare  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2236</link><pubDate>Tue, 06 Dec 2011 00:00:00</pubDate></item><item><title>2235 - Stipulation And Order for Daniel Torres an Infant by his Mot</title><description>Stipulation And Order for Daniel Torres an Infant by his Mother and Natural  Guardian, Evelyn Torres, and Evelyn Torres signed on 12/2/2011.  (related document(s)[1386], [1383], [1430], [2174], [1469], [1379], [1453]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2235</link><pubDate>Fri, 02 Dec 2011 00:00:00</pubDate></item><item><title>2234 - Stipulation and Order for Lisa Miller re: Automatic Stay sig</title><description>Stipulation and Order for Lisa Miller re: Automatic Stay signed on 12/2/2011.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2234</link><pubDate>Fri, 02 Dec 2011 00:00:00</pubDate></item><item><title>2233 - Withdrawal of Claim(s): 3676 filed by Caid Solutions LLC  fi</title><description>Withdrawal of Claim(s): 3676 filed by Caid Solutions LLC  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2233</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>2232 - Notice of Hearing /Notice of Change of Hearing Date and Time</title><description>Notice of Hearing /Notice of Change of Hearing Date and Time for the December 15, 2011 Hearing (related document(s)[1779], [2179], [2178], [2177], [1852], [1950], [1383], [1928], [1778], [1051], [1975], [1593], [209], [1929], [2134], [214], [211], [212], [1955]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2232</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>2231 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2231</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>2230 - Notice of Hearing to Consider Sixth Applications for Interim</title><description>Notice of Hearing to Consider Sixth Applications for Interim Compensation and Reimbursement of Expenses Incurred From July 1, 2011 Through September 30, 2011 (related document(s)[2200], [2206], [2195], [2199], [2201], [2198], [2202], [2205], [2196], [2194], [2204], [2203]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/19/2012 (check with court for location) Objections due by 1/5/2012, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2230</link><pubDate>Thu, 01 Dec 2011 00:00:00</pubDate></item><item><title>2229 - Notice of Adjournment of Hearing on Motion for an Order Gran</title><description>Notice of Adjournment of Hearing on Motion for an Order Granting Relief From the Automatic Stay (Hammad) (related document(s)[1852]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2229</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2228 - Stipulation And Order Regarding The Claims Filed By Thyssenk</title><description>Stipulation And Order Regarding The Claims Filed By Thyssenkrupp Elevator Corp. signed on 11/30/2011.  (related document(s)[1109]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2228</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2227 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Naomi White (related document(s)[211]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2227</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2226 - Stipulation And Order Regarding The Claims Filed By Record A</title><description>Stipulation And Order Regarding The Claims Filed By Record Access Corporation signed on 11/30/2011.  (related document(s)[2155]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2226</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2225 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Lashone McCord (related document(s)[209]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2225</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2224 - Stipulation and Order for Basilica Phocas signed on 11/30/20</title><description>Stipulation and Order for Basilica Phocas signed on 11/30/2011.  (related document(s)[2132]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2224</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2223 - Notice of Adjournment of Hearing on Motion to Lift Bankruptc</title><description>Notice of Adjournment of Hearing on Motion to Lift Bankruptcy Stay Filed by Mark Hall (related document(s)[2134]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2223</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2222 - Stipulation and Order for Maryellen Shy and Tony Shy signed </title><description>Stipulation and Order for Maryellen Shy and Tony Shy signed on 11/30/2011.  (related document(s)[2132]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2222</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2221 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2221</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2220 - Stipulation and Order for Eileen Garafano, as Administratrix</title><description>Stipulation and Order for Eileen Garafano, as Administratrix of the Estate of decedent Murray Davis signed on 11/30/2011.  (related document(s)[2132]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2220</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2219 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Nyree Hickman (related document(s)[214]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2219</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2218 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying theAutomatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Claude Warner (related document(s)[212]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2218</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2217 - Stipulation and Order for Gina Wu, as Administratrix of the </title><description>Stipulation and Order for Gina Wu, as Administratrix of the Estate of James Wu, Deceased and Gina Wu signed on 11/30/2011.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2217</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2216 - Stipulation And Order Nancy Manz, as Administratrix of the E</title><description>Stipulation And Order Nancy Manz, as Administratrix of the Estate of Rita Celestino, and Nancy Manz signed on 11/30/2011.  (related document(s)[2132]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2216</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2215 - Stipulation And Settlement Between The Debtors And West Midt</title><description>Stipulation And Settlement Between The Debtors And West Midtown Management Group, Inc. signed on 11/30/2011.  (related document(s)[2143]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2215</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2214 - Notice of Withdrawal of Proof of Claim # 3247  filed by Patr</title><description>Notice of Withdrawal of Proof of Claim # 3247  filed by Patrick Collins on behalf of  Shore Pharmaceutical Providers, Inc.. (Collins, Patrick)</description><link>https://dm.epiq11.com/case/SV2/dockets/2214</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2213 - Notice of Withdrawal of Certain Proofs of Claim  filed by Pa</title><description>Notice of Withdrawal of Certain Proofs of Claim  filed by Patrick Collins on behalf of  Med World Acquisition Corp.. (Collins, Patrick)</description><link>https://dm.epiq11.com/case/SV2/dockets/2213</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2212 - Notice of Agenda /Notice of Telephonic Hearing for December </title><description>Notice of Agenda /Notice of Telephonic Hearing for December 1, 2011 at 11:00 a.m. and Cancellation of Hearing on Remaining Matters  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2212</link><pubDate>Wed, 30 Nov 2011 00:00:00</pubDate></item><item><title>2211 - Certificate of Service  (related document(s)[2199], [2198]) </title><description>Certificate of Service  (related document(s)[2199], [2198]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2211</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>2210 - Certificate of Service  (related document(s)[2197]) filed by</title><description>Certificate of Service  (related document(s)[2197]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2210</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>2209 - Affidavit of Service re: Sixth Applications for Interim Prof</title><description>Affidavit of Service re: Sixth Applications for Interim Professional Compensation served November 28, 2011 (related document(s)[2200], [2201]) filed by   Kurtzman Carson Consultants LLC.(Schepper, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/2209</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>2208 - Affidavit of Posting of Notice of Patient Care Ombudsman Rep</title><description>Affidavit of Posting of Notice of Patient Care Ombudsman Report (related document(s)[2197]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2208</link><pubDate>Tue, 29 Nov 2011 00:00:00</pubDate></item><item><title>2207 - Application for Interim Professional Compensation /Sixth Qua</title><description>Application for Interim Professional Compensation /Sixth Quarterly Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business. filed by   Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2207</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2206 - Application for Interim Professional Compensation /Sixth Int</title><description>Application for Interim Professional Compensation /Sixth Interim Application for Putney, Twombley, Hall &amp; Hirson LLP for Allowance of Compensation for Services Rendered as Labor and Employee Benefits Counsel for the Debtors for the Period July 1, 2011 Through September 30, 2011 and for Reimbursement of Expenses  for  Putney, Twombley, Hall &amp; Hirson LLP, Debtors Attorney, period: 7/1/2011 to 9/30/2011, fee:$51,020.00, expenses: $72.33. filed by   Putney, Twombley, Hall &amp; Hirson LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2206</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2205 - Application for Interim Professional Compensation /Sixth App</title><description>Application for Interim Professional Compensation /Sixth Application of Loeb &amp; Troper LLP, as Healthcare Transaction Advisor to the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2011 Through September 30, 2011  for  Loeb &amp; Troper LLP, Other Professional, period: 7/1/2011 to 9/30/2011, fee:$24,000.00, expenses: $0.00. filed by   Loeb &amp; Troper LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2205</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2204 - Application for Interim Professional Compensation /Sixth Fee</title><description>Application for Interim Professional Compensation /Sixth Fee Application Of KPMG LLP, As Auditors For The Debtors, For Interim Allowance And Compensation For Professional Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From July 1, 2011 Through September 30, 2011  for  KPMG LLP, Auditor, period: 7/1/2011 to 9/30/2011, fee:$4,532.50, expenses: $0.00. filed by   KPMG LLP.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2204</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2203 - Application for Interim Professional Compensation /Applicati</title><description>Application for Interim Professional Compensation /Application of CBRE, Inc. (Formerly Known As CB Richard Ellis, Inc.), Real Estate Advisor To The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From July 1, 2011 Through September 30, 2011  for  CBRE, Inc., Other Professional, period: 7/1/2011 to 9/30/2011, fee:$2,010,000.00, expenses: $0.00. filed by   CBRE, Inc..  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2203</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2202 - Application for Interim Professional Compensation /Sixth App</title><description>Application for Interim Professional Compensation /Sixth Application Of Kramer Levin Naftalis &amp; Frankel LLP, Counsel For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From July 1, 2011 Through September 30, 2011  for Adam C. Rogoff, Debtors Attorney, period: 7/1/2011 to 9/30/2011, fee:$1961433.0, expenses: $33303.85. filed by  Adam C. Rogoff.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2202</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2201 - Sixth Application for Interim Professional Compensation Sixt</title><description>Sixth Application for Interim Professional Compensation Sixth Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered during the Period July 1, 2011 through September 30, 2011  for  Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 7/1/2011 to 9/30/2011, fee:$280,527.50, expenses: $3,813.13. filed by   Akin Gump Strauss Hauer &amp; Feld LLP.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2201</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2200 - Application for Interim Professional Compensation Applicatio</title><description>Application for Interim Professional Compensation Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and the Reimbursement of Expenses for Services Rendered during the Period from July 1, 2011 through September 30, 2011  for  CBIZ Accounting, Tax and Advisory of New York, LLC, Other Professional, period: 7/1/2011 to 9/30/2011, fee:$222,576.00, expenses: $228.75. filed by   CBIZ Accounting, Tax and Advisory of New York, LLC.  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2200</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2199 - Application for Interim Professional Compensation of the Pat</title><description>Application for Interim Professional Compensation of the Patient Care Ombudsman  for Daniel T McMurray, Ombudsman Health, period: 7/1/2011 to 9/30/2011, fee:$78,480.00, expenses: $2,205.25. filed by  Mark I. Fishman.  (Attachments: # (1) Exhibit Timekeeper Summary# (2) Exhibit Project Summary# (3) Exhibit July 2011 Invoice# (4) Exhibit August 2011 Invoice# (5) Exhibit September 2011 Invoice) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2199</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2198 - Application for Interim Professional Compensation For Neuber</title><description>Application for Interim Professional Compensation For Neubert, Pepe &amp; Monteith, P.C. as counsel for the Patient Care Ombudsman  for Mark I. Fishman, Other Professional, period: 7/1/2011 to 9/30/2011, fee:$27794.00, expenses: $733.04. filed by  Mark I. Fishman.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2198</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2197 - Notice of Patient Care Ombudsman Report  filed by Mark I. Fi</title><description>Notice of Patient Care Ombudsman Report  filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2197</link><pubDate>Mon, 28 Nov 2011 00:00:00</pubDate></item><item><title>2196 - Statement /(Hearing Date: To Be Determined) Supplement to Si</title><description>Statement /(Hearing Date: To Be Determined) Supplement to Sixth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period July 1, 2011 through September 30, 2011 and for Reimbursement of Expenses (Attachments: Time and Expense Records) (related document(s)[2195]) filed by Frank A. Oswald on behalf of  Togut, Segal &amp; Segal LLP.  (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2196</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>2195 - Application for Interim Professional Compensation (Hearing D</title><description>Application for Interim Professional Compensation (Hearing Date: To Be Determined) Sixth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period July 1, 2011 through September 30, 2011 and for Reimbursement of Expenses. filed by   Togut, Segal &amp; Segal LLP.  (Attachments: # (1) Exhibit 1: Summary of Time# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period July 1, 2011 through September 30, 2011) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2195</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>2194 - Sixth Application for Interim Professional Compensation  for</title><description>Sixth Application for Interim Professional Compensation  for  Garfunkel Wild, P.C., Special Counsel, period: 7/1/2011 to 9/30/2011, fee:$121326.70, expenses: $1594.20. filed by   Garfunkel Wild, P.C..  (Attachments: # (1) Exhibit A - Certification in Support of Application# (2) Exhibit B - Fee Summary Schedule# (3) Exhibit C - Disbursement Summary Schedule# (4) Exhibit D - Matter Code Summary and Time Records# (5) Time Records - Part 2# (6) Time Records - Part 3# (7) Time Records - Part 4) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/2194</link><pubDate>Wed, 23 Nov 2011 00:00:00</pubDate></item><item><title>2193 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2183]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2193</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2192 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2186]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2192</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2191 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2179], [2178], [2177], [2176], [2175], [2173], [2174]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2191</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2190 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2145]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2190</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2189 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2170]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2189</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2188 - Affidavit of Service of Pete Caris (related document(s)[2167</title><description>Affidavit of Service of Pete Caris (related document(s)[2167], [2163], [2166], [2164], [2165], [2162], [2168], [2169]) filed by   Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2188</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2187 - Omnibus Order Approving Fifth Applications For Interim Compe</title><description>Omnibus Order Approving Fifth Applications For Interim Compensation And Reimbursement Of Expenses Incurred From April 1, 2011 Through June 30, 2011 signed on 11/18/2011.  (related document(s)[1948], [1956], [1954], [1943], [1945], [1953], [1944], [1947], [1949], [1952]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2187</link><pubDate>Fri, 18 Nov 2011 00:00:00</pubDate></item><item><title>2186 - Notice of Presentment /(Presentment Date: 12/1/11 at 12:00 N</title><description>Notice of Presentment /(Presentment Date: 12/1/11 at 12:00 Noon Objections Due: 12/1/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order (Daniel Torres) [Related Docket Nos. 1379, 1383, 1386, 1430, 1453, 1469]  filed by Frank A. Oswald on behalf of  Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/1/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 12/1/2011, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2186</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>2185 - Withdrawal of Claim(s): 3119 filed by BD Development LLC  fi</title><description>Withdrawal of Claim(s): 3119 filed by BD Development LLC  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2185</link><pubDate>Thu, 17 Nov 2011 00:00:00</pubDate></item><item><title>2184 - Motion to AllowREQUEST TO ISSUE COURTS RULING WITHOUT A HEAR</title><description>Motion to AllowREQUEST TO ISSUE COURTS RULING WITHOUT A HEARING, BUT ON THE PAPER ALREADY SUBMITTED, i.e. RE MY 10-27-2011 SUPERSEDING REQUEST FOR EXTENSION (OR ENLARGEMENT) OF TIME TO FILE NOTICE OF APPEAL UNTIL FRIDAY, DECEMBER 31, 2011, OR ALTERNATELY ADJOURN THE HEARING SINE DIE filed by  Bharat Kumar Narumanchi.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2184</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>2183 - Letter /Debtors Sixth Notice of Resolved and Satisfied Claim</title><description>Letter /Debtors Sixth Notice of Resolved and Satisfied Claims  filed by Gregory G. Plotko on behalf of  Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2183</link><pubDate>Wed, 16 Nov 2011 00:00:00</pubDate></item><item><title>2182 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2156], [2157], [2155], [2154]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2182</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2181 - Affidavit of Service of Pete Caris (related document(s)[2152</title><description>Affidavit of Service of Pete Caris (related document(s)[2152]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2181</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2180 - Affidavit of Service of Pete Caris (related document(s)[2153</title><description>Affidavit of Service of Pete Caris (related document(s)[2153]) filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2180</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2179 - Motion for Omnibus Objection to Claim(s) Twenty-First Omnibu</title><description>Motion for Omnibus Objection to Claim(s) Twenty-First Omnibus Objection to Certain Claims (Tier 1 - Claims Discharged in Prior Chapter 11 Case)  with hearing to be held on 12/15/2011 (check with court for location) Responses due by 12/8/2011, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2179</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2178 - Motion for Omnibus Objection to Claim(s) Twentieth Omnibus O</title><description>Motion for Omnibus Objection to Claim(s) Twentieth Omnibus Objection to Certain Claims (Tier 1 - Improperly Classified Claims)  with hearing to be held on 12/15/2011 (check with court for location) Responses due by 12/8/2011, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2178</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2177 - Motion for Omnibus Objection to Claim(s) /Nineteenth Omnibus</title><description>Motion for Omnibus Objection to Claim(s) /Nineteenth Omnibus Objection of the Debtors to Certain Claims - Tier I (A) Claims Lacking Supporting Documentation (B) Duplicate Claims (C) Claims Associated With A Terminated Pension Plan (D) Improperly Asserted Claims And (E) Late Filed Claims  with hearing to be held on 12/15/2011 (check with court for location) Responses due by 12/8/2011, filed by Gregory G. Plotko  on behalf of  Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2177</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2176 - Notice of Adjournment of Hearing on Mark Hall Motion to Lift</title><description>Notice of Adjournment of Hearing on Mark Hall Motion to Lift the Bankruptcy Stay (related document(s)[2134]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2176</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2175 - Notice of Adjournment of Hearing on Bharat Narumanchi Motion</title><description>Notice of Adjournment of Hearing on Bharat Narumanchi Motion to Extend Time for Appeal (related document(s)[2142]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2175</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2174 - Notice of Adjournment of Hearing on Daniel Torres Motion to </title><description>Notice of Adjournment of Hearing on Daniel Torres Motion to File a Late Claim (related document(s)[1379]) filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2174</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2173 - Notice of Agenda /Notice of Cancellation of November 17, 201</title><description>Notice of Agenda /Notice of Cancellation of November 17, 2011 Hearing  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2173</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2172 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period September 1, 2011 Through September 30, 2011  filed by Adam C. Rogoff on behalf of  Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2172</link><pubDate>Tue, 15 Nov 2011 00:00:00</pubDate></item><item><title>2171 - Withdrawal of Claim(s): 4539 filed by M&amp;D Landscaping and Ga</title><description>Withdrawal of Claim(s): 4539 filed by M&amp;D Landscaping and Gardening Corp.  filed by   Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2171</link><pubDate>Mon, 14 Nov 2011 00:00:00</pubDate></item><item><title>2170 - Response to Motion /(Hearing Date: 11/17/11 at 11:00 a.m.) D</title><description>Response to Motion /(Hearing Date: 11/17/11 at 11:00 a.m.) Debtors Response to the Superseding Request Filed by Bharat Kumar Narumanchi for Extension (or Enlargement) of Time to File Notice of Appeal Until December 31, 2011 (related document(s)[2142]) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/17/2011 at 11:00 AM at Location to be announced (Attachments: # (1) Exhibit 1 - Letter Further Requesting Extension of Time) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2170</link><pubDate>Fri, 11 Nov 2011 00:00:00</pubDate></item><item><title>2169 - Stipulation And Order for Victor and Teresita Jiminian signe</title><description>Stipulation And Order for Victor and Teresita Jiminian signed on 11/10/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2169</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2168 - Stipulation And Order for Lilian Caston signed on 11/10/2011</title><description>Stipulation And Order for Lilian Caston signed on 11/10/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2168</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2167 - Stipulation And Order for Francis B. Ruffin signed on 11/10/</title><description>Stipulation And Order for Francis B. Ruffin signed on 11/10/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2167</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2166 - Stipulation And Order for Victor Fabian Balderas And Genovev</title><description>Stipulation And Order for Victor Fabian Balderas And Genoveva Galindo signed on 11/10/2011.  (related document(s)[1779], [1823]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2166</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2165 - Supplemental Seventeenth Omnibus Order Reducing, Expunging, </title><description>Supplemental Seventeenth Omnibus Order Reducing, Expunging, And Reclassifying A Certain Claim Of Union Employee Leona Montero Claim No. 2955 signed on 11/10/2011.  (related document(s)[1975]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2165</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2164 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Victor Fabian Balderas And Genoveva Galindo Claim No. 179 signed on 11/10/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2164</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2163 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Ruffin, Francis As Admin Of The Estate Of Gary L. F. Ruffin &amp; Francis Ruffin Claim No. 1775 signed on 11/10/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2163</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2162 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Victor And Teresita Jiminian Claim No. 708 signed on 11/10/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2162</link><pubDate>Thu, 10 Nov 2011 00:00:00</pubDate></item><item><title>2161 - Docket #2161</title><description>Transcript regarding Hearing Held on Thursday, November 3, 2011 at 11:09 AM RE: Fifth Interim Application of the Patient Care Ombudsman (Daniel T. McMurray) for an Allowance of Compensation and Reimbursement of Expenses for the Period April 1, 2011 through June 30, 2011; Fifth Interim Application of Kramer Levin Naftalis &amp; Frankel LLP, Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period from April 1, 2011 through June 30, 2011; Fifth Interim Application of Togut, Segal &amp; Segal LLP, as Conflicts Counsel for the Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Period April 1, 2011 through June 30, 2011; Fifth Interim Application of Garfunkel Wild, PC, as Special Healthcare, Regulatory, Corporate, Real Estate, Litigation and Finance Counsel for the Debtor and Debtor in Possession;United States Trustees Response With Respect to Interim Fee Applications for Allowance of Compensation and Reimbursement of Expenses;Debtors' Motion for (I) an Order (A) Approving the Sale of Substantially all the Debtors' Behavioral Health Assets Including the Operations of St. Vincent's Hospital Westchester to Saint Joseph's Medical Center, and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (II) an Order (A) Approving Bidding Procedures for the Auction of a Real Estate Option, and (B) Scheduling an Auction and Real Estate Option Sale Hearing; and (III) an Order Approving the Sale of the Real Estate Option, etc.... Remote electronic access to the transcript is restricted until 2/7/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1950, 1943, 2144, 1947, 2086, 1949, 1955, 1952). Notice of Intent to Request Redaction Deadline Due By 11/16/2011. Statement of Redaction Request Due By 11/30/2011. Redacted Transcript Submission Due By 12/12/2011. Transcript access will be restricted through 2/7/2012. (Braithwaite, Kenishia) (Entered: 11/10/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/2161</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2160 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2147]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2160</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2159 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2143]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2159</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2158 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2144]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2158</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2157 - Letter /Debtors Amended Fifth Notice of Resolved and Satisfi</title><description>Letter /Debtors Amended Fifth Notice of Resolved and Satisfied Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2157</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2156 - Letter /Debtors Fifth Notice of Resolved and Satisfied Claim</title><description>Letter /Debtors Fifth Notice of Resolved and Satisfied Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2156</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2155 - Notice of Presentment /(Presentment Date: 11/23/11 at 12:00 </title><description>Notice of Presentment /(Presentment Date: 11/23/11 at 12:00 Noon Objections Due: 11/23/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order Regarding the Claims Filed by Record Access Corporation filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/23/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 11/23/2011, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2155</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2154 - Notice of Presentment /(Presentment Date: 11/23/11 at 12:00 </title><description>Notice of Presentment /(Presentment Date: 11/23/11 at 12:00 Noon Objections Due: 11/23/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order Regarding the Claims Filed by ThyssenKrupp Elevator Corp. filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/23/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 11/23/2011, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2154</link><pubDate>Wed, 09 Nov 2011 00:00:00</pubDate></item><item><title>2153 - Application for Interim Professional Compensation /Fifth Qua</title><description>Application for Interim Professional Compensation /Fifth Quarterly Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business. filed by Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2153</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>2152 - Letter /Thirtieth Omnibus Notice of Rejection of Unexpired L</title><description>Letter /Thirtieth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2152</link><pubDate>Mon, 07 Nov 2011 00:00:00</pubDate></item><item><title>2151 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2132]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2151</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>2150 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2141], [2137], [2139], [2136], [2138], [2140], [2135]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2150</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>2149 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2117], [2120], [2121], [2123], [2114], [2116], [2118], [2115], [2122], [2119]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2149</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>2148 - Withdrawal of Claim(s): 3257, 3259, 3261, 3263 and 3265 by G</title><description>Withdrawal of Claim(s): 3257, 3259, 3261, 3263 and 3265 by General Electric Capital Corporation filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2148</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>2147 - Stipulation and Order as to Donna Indira Nesbitt, an Infant </title><description>Stipulation and Order as to Donna Indira Nesbitt, an Infant by her Mother and Natural Guardian, Jane Thakoor signed on 11/4/2011.  (related document(s)[1889]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2147</link><pubDate>Fri, 04 Nov 2011 00:00:00</pubDate></item><item><title>2146 - Affidavit Request to be removed from electronic service list</title><description>Affidavit Request to be removed from electronic service list (related document(s)[62]) filed by William H. Schrag on behalf of I&amp;Y Senior Care, Inc.. (Schrag, William)</description><link>https://dm.epiq11.com/case/SV2/dockets/2146</link><pubDate>Thu, 03 Nov 2011 00:00:00</pubDate></item><item><title>2145 - Notice of Adjournment of Hearing on Saposnicks Motion to Fil</title><description>Notice of Adjournment of Hearing on Saposnicks Motion to File a Late Proof of Claim (related document(s)[1051]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2145</link><pubDate>Thu, 03 Nov 2011 00:00:00</pubDate></item><item><title>2144 - Amended Notice of Agenda for November 3, 2011 at 11:00 a.m. </title><description>Amended Notice of Agenda for November 3, 2011 at 11:00 a.m. in Courtroom 623 (related document(s)[2141]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2144</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>2143 - Motion to Approve /(Presentment Date: 11/23/11 at 12:00 Noon</title><description>Motion to Approve /(Presentment Date: 11/23/11 at 12:00 Noon Objections Due: 11/16/11 at 4:00 p.m.) Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement Between Saint Vincents Catholic Medical Centers of New York and West Midtown Management Group, Inc. filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. Responses due by 11/16/2011, (Attachments: # (1) Exhibit 1 - Stipulation &amp; Settlement Agreement# (2) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2143</link><pubDate>Wed, 02 Nov 2011 00:00:00</pubDate></item><item><title>2142 - Motion to Extend Time to Appeal until Friday December 31, 20</title><description>Motion to Extend Time to Appeal until Friday December 31, 2011 filed by Bharat Kumar Narumanchi. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2142</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>2141 - Notice of Agenda for November 3, 2011 at 11:00 a.m. filed by</title><description>Notice of Agenda for November 3, 2011 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2141</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2140 - Notice of Adjournment of Hearing on Motion for an Order Gran</title><description>Notice of Adjournment of Hearing on Motion for an Order Granting Relief From the Automatic Stay (White Lift Stay) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2140</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2139 - Notice of Adjournment of Hearing Motion for an Order Grantin</title><description>Notice of Adjournment of Hearing Motion for an Order Granting Relief From the Automatic Stay (Warner Lift Stay) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2139</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2138 - Notice of Adjournment of Hearing Motion for an Order Grantin</title><description>Notice of Adjournment of Hearing Motion for an Order Granting Relief From the Automatic Stay (McCord Lift Stay) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2138</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2137 - Notice of Adjournment of Hearing Motion for an Order Grantin</title><description>Notice of Adjournment of Hearing Motion for an Order Granting Relief From the Automatic Stay (Hickman Lift Stay) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2137</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2136 - Notice of Adjournment of Hearing Motion for an Order Grantin</title><description>Notice of Adjournment of Hearing Motion for an Order Granting Relief From the Automatic Stay (Hammond Lift Stay) (related document(s)[1852]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/1/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2136</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2135 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2135</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2134 - Motion for Relief from Stay filed by Barbara E. Manes on beh</title><description>Motion for Relief from Stay filed by Barbara E. Manes on behalf of Mark Hall. (Attachments: # (1) Exhibit Exhibit 1 - Summons &amp; Complaint# (2) Exhibit Exhibit 2 - Answer# (3) Exhibit Exhibit 3 - Proof of claim) (Manes, Barbara)</description><link>https://dm.epiq11.com/case/SV2/dockets/2134</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2133 - Motion to Stay Lift Stay filed by Barbara E. Manes on behalf</title><description>Motion to Stay Lift Stay filed by Barbara E. Manes on behalf of Mark Hall. (Attachments: # (1) Exhibit Exhibit 1 - Summons &amp; Complaint# (2) Exhibit Exhibit 2 - Answer# (3) Exhibit Exhibit 3 - Proof of Claim) (Manes, Barbara)</description><link>https://dm.epiq11.com/case/SV2/dockets/2133</link><pubDate>Tue, 01 Nov 2011 00:00:00</pubDate></item><item><title>2132 - Omnibus Notice of Presentment /Omnibus Notice of Presentment</title><description>Omnibus Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/17/2011 (check with court for location) Objections due by 11/17/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2132</link><pubDate>Mon, 31 Oct 2011 00:00:00</pubDate></item><item><title>2131 - Stipulation and Order regarding the claims of Oxford Health </title><description>Stipulation and Order regarding the claims of Oxford Health Plans (NY), Inc. signed on 10/27/2011.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2131</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>2130 - Notice of Withdrawal / Withdrawal of Notice of Appearance of</title><description>Notice of Withdrawal / Withdrawal of Notice of Appearance of Tevia Jeffries and Request for Removal from Service Lists filed by Peter A. Ivanick on behalf of Medical Liability Mutual Insurance Company. (Ivanick, Peter)</description><link>https://dm.epiq11.com/case/SV2/dockets/2130</link><pubDate>Thu, 27 Oct 2011 00:00:00</pubDate></item><item><title>2129 - Withdrawal of Claim(s): 3157 filed by Trek Diagnostic System</title><description>Withdrawal of Claim(s): 3157 filed by Trek Diagnostic Systems Inc. filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/2129</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>2128 - Withdrawal of Claim(s): filed by Gregg P. Hirsch.(Rodriguez,</title><description>Withdrawal of Claim(s): filed by Gregg P. Hirsch.(Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/2128</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>2127 - Withdrawal of Claim(s): 4068 by MetLife filed by Epiq Bankru</title><description>Withdrawal of Claim(s): 4068 by MetLife filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2127</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>2126 - Withdrawal of Claim(s): 4356 by MetLife filed by Epiq Bankru</title><description>Withdrawal of Claim(s): 4356 by MetLife filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2126</link><pubDate>Tue, 25 Oct 2011 00:00:00</pubDate></item><item><title>2125 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2112]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2125</link><pubDate>Mon, 24 Oct 2011 00:00:00</pubDate></item><item><title>2124 - Affidavit of Service of Pete Caris (related document(s)[2100</title><description>Affidavit of Service of Pete Caris (related document(s)[2100], [2101], [2102], [2098], [2099]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2124</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2123 - Stipulation and Order for Ernest Hinds (Claimant) regarding </title><description>Stipulation and Order for Ernest Hinds (Claimant) regarding proof of claim number 1729  signed on 10/19/2011. (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2123</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2122 - Stipulation and Order for Nebert Bristol regarding relief fr</title><description>Stipulation and Order for Nebert Bristol regarding relief from the automatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2122</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2121 - Stipulation and Order for Albert Donnelly regarding relief f</title><description>Stipulation and Order for Albert Donnelly regarding relief from the automatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2121</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2120 - Stipulation and Order for Marie Dumond and Yansoulander Dumo</title><description>Stipulation and Order for Marie Dumond and Yansoulander Dumond regarding relief from the automatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2120</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2119 - Stipulation and Order for Matthew Flood regarding relief fro</title><description>Stipulation and Order for Matthew Flood regarding relief from the automatic stay signed on 10/19/2011. (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2119</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2118 - Stipulation and Order for Pagdai Poonai and Katat Poonai reg</title><description>Stipulation and Order for Pagdai Poonai and Katat Poonai regarding relief from the automatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2118</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2117 - Stipulation and Order for Michael Sinapi, father and legal g</title><description>Stipulation and Order for Michael Sinapi, father and legal guardian to Michelle Sinapi regarding relief from the automatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2117</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2116 - Stipulation and Order for Vincent Streffacio regarding relie</title><description>Stipulation and Order for Vincent Streffacio regarding relief fromthe automatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2116</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2115 - Stipulation and Order for Jane Wahl regarding relief from th</title><description>Stipulation and Order for Jane Wahl regarding relief from theautomatic stay signed on 10/19/2011.  (related document(s)[2036]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2115</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2114 - Eighteenth Omnibus Order Disallowing Certain Claims signed o</title><description>Eighteenth Omnibus Order Disallowing Certain Claims signed on 10/19/2011.  (Related Doc # [1976]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2114</link><pubDate>Wed, 19 Oct 2011 00:00:00</pubDate></item><item><title>2113 - Letter Further Requesting Extension of Time to File an Appea</title><description>Letter Further Requesting Extension of Time to File an Appeal and Appeal filed on 09/26/2011 is Null and Void. (related document(s)[2037], [2038]) filed by Bharat Kumar Narumanchi. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/2113</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>2112 - Letter to the Honorable Cecelia G. Morris (Response to Amedu</title><description>Letter to the Honorable Cecelia G. Morris (Response to Ameduri Request to Lift Automatic Stay) (related document(s)[1982]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2112</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>2111 - Affidavit of Service of Pete Caris (related document(s)[2105</title><description>Affidavit of Service of Pete Caris (related document(s)[2105], [2104], [2103]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2111</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>2110 - Amended Operating Report /Amended Consolidated Monthly Opera</title><description>Amended Operating Report /Amended Consolidated Monthly Operating Report for the Period August 1, 2011 Through August 31, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2110</link><pubDate>Tue, 18 Oct 2011 00:00:00</pubDate></item><item><title>2109 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period August 1, 2011 Through August 31, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2109</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>2108 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2095]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2108</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>2107 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2087]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2107</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>2106 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2080], [2081]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2106</link><pubDate>Mon, 17 Oct 2011 00:00:00</pubDate></item><item><title>2105 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Ernest F. Hinds Claim No. 1729 (Related Doc # [1779]) signed on 10/13/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2105</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>2104 - Seventeenth Omnibus Order Reducing, Expunging, And Reclassif</title><description>Seventeenth Omnibus Order Reducing, Expunging, And Reclassifying Certain Claims Of Non-Union Employees (Related Doc # [1975]) signed on 10/13/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2104</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>2103 - Seventeenth Omnibus Order Reducing, Expunging, And Reclassif</title><description>Seventeenth Omnibus Order Reducing, Expunging, And Reclassifying Certain Claims Of Union Employees (Related Doc # [1975]) signed on 10/13/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2103</link><pubDate>Thu, 13 Oct 2011 00:00:00</pubDate></item><item><title>2102 - Supplemental Fourteenth Omnibus Order Reducing, Expunging, A</title><description>Supplemental Fourteenth Omnibus Order Reducing, Expunging, And Reclassifying Certain Claims Of Leona Montero Claim No. 2954 And Almena Christie Claim No. 1772 (Related Doc # [1932]) signed on 10/12/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2102</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2101 - Fifteenth Omnibus Order Reducing And Reclassifying Certain C</title><description>Fifteenth Omnibus Order Reducing And Reclassifying Certain Claims Of Non-Union Employees (Related Doc # [1973]) signed on 10/12/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2101</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2100 - Fifteenth Omnibus Order Reducing And Reclassifying Certain C</title><description>Fifteenth Omnibus Order Reducing And Reclassifying Certain Claims Of Union Employees (Related Doc # [1973]) signed on 10/12/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2100</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2099 - Sixteenth Omnibus Order Reducing And Reclassifying Certain C</title><description>Sixteenth Omnibus Order Reducing And Reclassifying Certain Claims Of Non-Union Employees (Related Doc # [1974]) signed on 10/12/2011.  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2099</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2098 - Sixteenth Omnibus Order Reducing And Reclassifying Certain C</title><description>Sixteenth Omnibus Order Reducing And Reclassifying Certain Claims Of Union Employees signed on 10/12/2011.  (Related Doc # [1974]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2098</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2097 - Certificate of Service (related document(s)[2094]) filed by </title><description>Certificate of Service (related document(s)[2094]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2097</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2096 - Affidavit Supplemental Affidavit of Burton S. Weston in Supp</title><description>Affidavit Supplemental Affidavit of Burton S. Weston in Support of Debtors Application for an Order Authorizing the Retention of Garfunkel Wild, P.C., as Special Counsel for the Debtor filed by Burton S. Weston on behalf of Garfunkel Wild, P.C.. (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/2096</link><pubDate>Wed, 12 Oct 2011 00:00:00</pubDate></item><item><title>2095 - Notice of Presentment (Presentment Date: 10/25/11 at 12:00 N</title><description>Notice of Presentment (Presentment Date: 10/25/11 at 12:00 Noon Objections Due: 10/25/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order Regarding the Claims of Oxford Health Plans (NY), Inc. filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/25/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 10/25/2011, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2095</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>2094 - Ombudsman Report for the period of 08/08/11 through 10/06/11</title><description>Ombudsman Report for the period of 08/08/11 through 10/06/11 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2094</link><pubDate>Tue, 11 Oct 2011 00:00:00</pubDate></item><item><title>2093 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2082], [2085], [2084], [2083]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2093</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2092 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2071]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2092</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2091 - Affidavit of Service of Pete Caris (related document(s)[2073</title><description>Affidavit of Service of Pete Caris (related document(s)[2073], [2078], [2074], [2079], [2075], [2077], [2072], [2076]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2091</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2090 - Affidavit of Service of Panagiota Manatakis (Amended) (relat</title><description>Affidavit of Service of Panagiota Manatakis (Amended) (related document(s)[2006], [1994], [2001], [1998], [1999], [1997], [1995], [2007], [2000], [1996]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2090</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2089 - Affidavit of Service of Pete Caris (related document(s)[2067</title><description>Affidavit of Service of Pete Caris (related document(s)[2067], [2070], [2069], [2068]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2089</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2088 - Withdrawal of Claim(s): 4343 filed by Janice Curasi filed by</title><description>Withdrawal of Claim(s): 4343 filed by Janice Curasi filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2088</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2087 - Statement /Debtors Fourth Notice of Consensually Resolved Cl</title><description>Statement /Debtors Fourth Notice of Consensually Resolved Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2087</link><pubDate>Fri, 07 Oct 2011 00:00:00</pubDate></item><item><title>2086 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to Interim Fee Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)[1956], [1954], [1950], [1943], [1945], [1953], [1944], [1947], [1949], [1955], [1952]) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/2086</link><pubDate>Thu, 06 Oct 2011 00:00:00</pubDate></item><item><title>2085 - Notice of No Objection /Certificate of No Objection to Eight</title><description>Notice of No Objection /Certificate of No Objection to Eighteenth Omnibus Objection Expunging Claims Lacking Sufficient Documentation (related document(s)[1976]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2085</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>2084 - Notice of No Objection /Certificate of No Objection to Seven</title><description>Notice of No Objection /Certificate of No Objection to Seventeenth Omnibus Objection Reclassifying Claims That Were Incorrectly Filed as Secured and/or Priority Claims (related document(s)[1975]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2084</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>2083 - Notice of No Objection /Certificate of No Objection to Sixte</title><description>Notice of No Objection /Certificate of No Objection to Sixteenth Omnibus Order Reclassifying Claims That Were in Excess of Statutory Cap (related document(s)[1974]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2083</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>2082 - Notice of No Objection /Certificate of No Objection to Fifte</title><description>Notice of No Objection /Certificate of No Objection to Fifteenth Omnibus Order Reclassifying Claims That Were Incorrectly Filed as Administrative and/or Priority Claims (related document(s)[1973]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2082</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>2081 - Stipulation and Order regarding the automatic stay between S</title><description>Stipulation and Order regarding the automatic stay between Saint Vincents Catholic Medical Centers of New York and Robert Restivo as Administrator of the Estate of PatriciaRestivo signed on 10/5/2011.  (related document(s)[2014]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2081</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>2080 - Stipulation and Order regarding Automatic Stay between Saint</title><description>Stipulation and Order regarding Automatic Stay between Saint Vincents Catholic Medical Centers of New York and Carethia Chin signed on 10/5/2011.   (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2080</link><pubDate>Wed, 05 Oct 2011 00:00:00</pubDate></item><item><title>2079 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Penafiel) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2079</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2078 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Hammad) (related document(s)[1852]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2078</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2077 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Caston) (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2077</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2076 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Hickman) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2076</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2075 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Warner) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2075</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2074 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (White) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2074</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2073 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (McCord) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2073</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2072 - Notice of Agenda /NOTICE OF CANCELLATION OF HEARING FOR OCTO</title><description>Notice of Agenda /NOTICE OF CANCELLATION OF HEARING FOR OCTOBER 6, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2072</link><pubDate>Tue, 04 Oct 2011 00:00:00</pubDate></item><item><title>2071 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2071</link><pubDate>Mon, 03 Oct 2011 00:00:00</pubDate></item><item><title>2070 - Statement /Notice of (I) Entry of State Court Order With Res</title><description>Statement /Notice of (I) Entry of State Court Order With Respect to the Sale of the Debtors Manhattan Campus and (II) Consummation of the Sale filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2070</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>2069 - Notice of Adjournment of Hearing on Daniel Torres Motion for</title><description>Notice of Adjournment of Hearing on Daniel Torres Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (related document(s)[1383], [1379]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2069</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>2068 - Notice of Adjournment of Hearing ThyssenKrupp Elevator Corp.</title><description>Notice of Adjournment of Hearing ThyssenKrupp Elevator Corp. and Record Access Corp.s Motion Deeming Certain Proofs of Claim Timely Filed (related document(s)[1109]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2068</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>2067 - Notice of Adjournment of Hearing on Saposnick Motion to File</title><description>Notice of Adjournment of Hearing on Saposnick Motion to File Late Proof of Claim (related document(s)[1051]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2067</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>2066 - Affidavit of Service of Pete Caris (related document(s)[2040</title><description>Affidavit of Service of Pete Caris (related document(s)[2040], [2041], [2039]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2066</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>2065 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2050], [2048], [2046], [2049], [2051], [2045], [2053], [2052], [2044], [2047]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2065</link><pubDate>Fri, 30 Sep 2011 00:00:00</pubDate></item><item><title>2064 - Response to Motion Seventeenth Omnibus Objection (related do</title><description>Response to Motion Seventeenth Omnibus Objection (related document(s)[1975]) filed by Nancy Camerm. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2064</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2063 - Response to Motion Eighteenth Omnibus Objection (related doc</title><description>Response to Motion Eighteenth Omnibus Objection (related document(s)[1976]) filed by Allison Arden Besunder P.C.. with hearing to be held on 10/6/2011 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2063</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2062 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2012], [2014]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2062</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2061 - Affidavit of Service of Eleni Manners Regarding Letter from </title><description>Affidavit of Service of Eleni Manners Regarding Letter from Weiss &amp; Zarett P.C. Regarding Contribution to Tail Insurance Settlement Fund, Dated September 22, 2011 (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2061</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2060 - Affidavit of Service of Eleni Manners Regarding Letter from </title><description>Affidavit of Service of Eleni Manners Regarding Letter from Weiss &amp; Zarett P.C. Regarding Contribution to Tail Insurance Settlement Fund, Dated September 22, 2011 (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2060</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2059 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2036], [2033]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2059</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2058 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[2027], [2031], [2030], [2029], [2032], [2028]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2058</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2057 - Response to Motion Response Of Cerner Corporation To Eightee</title><description>Response to Motion Response Of Cerner Corporation To Eighteenth Omnibus Objection Of The Debtors And Debtors In Possession Of Certain Claims (Claim No. 3470) (related document(s)[1976]) filed by Darrell W. Clark on behalf of Cerner Corporation. (Attachments: # (1) Exhibit A# (2) Special Service List) (Clark, Darrell)</description><link>https://dm.epiq11.com/case/SV2/dockets/2057</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2056 - Affidavit of Service for Order Granting Motion to Withdraw (</title><description>Affidavit of Service for Order Granting Motion to Withdraw (related document(s)[2026]) filed by Dina M. Aversano on behalf of McCarthy Fingar LLP. (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/2056</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2055 - Certificate of Service (related document(s)[2054]) filed by </title><description>Certificate of Service (related document(s)[2054]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2055</link><pubDate>Wed, 28 Sep 2011 00:00:00</pubDate></item><item><title>2054 - Notice of Patient Care Ombudsman Report filed by Mark I. Fis</title><description>Notice of Patient Care Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/2054</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2053 - Fourteenth Omnibus Order Reducing, Expunging, And Reclassify</title><description>Fourteenth Omnibus Order Reducing, Expunging, And Reclassifying Certain Claims signed on 9/27/2011. (Related Doc # [1932]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2053</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2052 - Thirteenth Omnibus Order Reducing, Expunging, And Reclassify</title><description>Thirteenth Omnibus Order Reducing, Expunging, And Reclassifying Certain Claims signed on 9/27/2011. (Related Doc # [1931]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2052</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2051 - Twelfth Omnibus Order Disallowing Certain Claims signed on 9</title><description>Twelfth Omnibus Order Disallowing Certain Claims signed on 9/27/2011. (Related Doc # [1930])  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2051</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2050 - Eleventh Omnibus Order Reducing And Reclassifying Certain Cl</title><description>Eleventh Omnibus Order Reducing And Reclassifying Certain Claims signed on 9/27/2011. (Related Doc # [1929]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2050</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2049 - Tenth Omnibus Order Disallowing Certain Claims signed on 9/2</title><description>Tenth Omnibus Order Disallowing Certain Claims signed on 9/27/2011. (Related Doc # [1928]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2049</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2048 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Sarah Taylor - Claim No. 536 signed on 9/27/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2048</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2047 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Afuape, Olubode, An Infant, By His Mother, Helen Afuape- Claim No. 184 signed on 9/27/2011.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2047</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2046 - Supplemental Sixth Omnibus Order Disallowing A Certain Claim</title><description>Supplemental Sixth Omnibus Order Disallowing A Certain Claim of John Coppola, M.D. Claim No. 4039 signed on 9/27/2011.  (related document(s)[1737]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2046</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2045 - Stipulation and Order between Debtor and Sarah Taylor signed</title><description>Stipulation and Order between Debtor and Sarah Taylor signed on 9/27/2011. Any and all proofs of claim filed by the Claimants during the course of these Chapter 11 Cases are hereby deemed disallowed and expunged.  (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2045</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2044 - Stipulation and Order between Debtor and Olubode Afuape and </title><description>Stipulation and Order between Debtor and Olubode Afuape and signed on 9/27/2011. Requested a modification of the automatic stay imposed by 11 U.S.C.  362(a). (related document(s)[1779]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2044</link><pubDate>Tue, 27 Sep 2011 00:00:00</pubDate></item><item><title>2043 - Response to Seventeenth Omnibus Objection to Claim No.2483 f</title><description>Response to Seventeenth Omnibus Objection to Claim No.2483 filed by Karen Iannaccone. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/2043</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2042 - Withdrawal of Claim(s): 3035 filed by Matteo Taerri filed by</title><description>Withdrawal of Claim(s): 3035 filed by Matteo Taerri filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2042</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2041 - Statement /Twenty-Ninth Omnibus Notice of Rejection of Unexp</title><description>Statement /Twenty-Ninth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2041</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2040 - Notice of Hearing /Notice of Cancellation of Hearing for Oct</title><description>Notice of Hearing /Notice of Cancellation of Hearing for October 20, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2040</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2039 - Notice of Hearing /Notice of Cancellation of Hearing Schedul</title><description>Notice of Hearing /Notice of Cancellation of Hearing Scheduled for September 29, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2039</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2038 - Motion to Extend Time to file an appeal (related document(s)</title><description>Motion to Extend Time to file an appeal (related document(s)[2037]) filed by Bharat Kumar Narumanchi. (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2038</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2037 - Notice of Appeal FEE NOT PAID (related document(s)[2020]) fi</title><description>Notice of Appeal FEE NOT PAID (related document(s)[2020]) filed by Bharat Kumar Narumanchi. Appellant Designation due by 10/11/2011, (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/2037</link><pubDate>Mon, 26 Sep 2011 00:00:00</pubDate></item><item><title>2036 - Omnibus Notice of Presentment /Omnibus Notice of Presentment</title><description>Omnibus Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/11/2011 (check with court for location) Objections due by 10/11/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2036</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>2035 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2024]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2035</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>2034 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[2019], [2020]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2034</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>2033 - Statement /Twenty-Eighth Omnibus Notice of Rejection of Unex</title><description>Statement /Twenty-Eighth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/2033</link><pubDate>Fri, 23 Sep 2011 00:00:00</pubDate></item><item><title>2032 - Stipulation and Order signed on 9/22/2011. The automatic sta</title><description>Stipulation and Order signed on 9/22/2011. The automatic stay imposed by 11 U.S.C.  362(a) in respect of SVCMC is hereby modified to permit adjudication of the Action through final judgment and enforcement thereof.  (related document(s)[1826]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2032</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2031 - Order Pursuant To Section 1121(d) Of The Bankruptcy Code To </title><description>Order Pursuant To Section 1121(d) Of The Bankruptcy Code To Extend The Exclusive Periods For The Filing Of A Chapter 11 Plan And Solicitation Of Acceptance Thereof signed on 9/22/2011. (Related Doc # [1905])  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2031</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2030 - Order (I) Deeming Certain Assets Abandoned To The Debtors Es</title><description>Order (I) Deeming Certain Assets Abandoned To The Debtors Estates; And (II) Authorizing The Debtors To Sell Such Abandoned Assets signed on 9/22/2011. (Related Doc # [1959])  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2030</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2029 - Stipulation and Order signed on 9/22/2011. The automatic sta</title><description>Stipulation and Order signed on 9/22/2011. The automatic stay imposed by 11 U.S.C.  362(a) in respect of SVCMC is hereby modified to permit adjudication of the Action through final judgment and enforcement thereof. (Brunson) (related document(s)[1807]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2029</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2028 - Order Further Extending The Automatic StayTo The Former Medi</title><description>Order Further Extending The Automatic StayTo The Former Medical ProfessionalsFor Certain Types Of Medical MalpracticeClaims Pursuant To 11 U.S.C  105(A) And 362signed on 9/22/2011.  (Related Doc # [1860]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2028</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2027 - Order Pursuant To Fed. R. Bankr. P. 9019 (I) Approving The F</title><description>Order Pursuant To Fed. R. Bankr. P. 9019 (I) Approving The First Amendment To The Settlement Agreement Between The Debtors, And Certain Former Medical Professionals Of Saint Vincents Hospital Manhattan To Include Westchester Professional Staff And (II) Extending The Automatic Stay To The Westchester Professional Staff For Certain Types Of Medical Malpractice Claims Pursuant To 11 U.S.C.  105(A) And 362 signed on 9/22/2011. (Related Doc # [1861])  (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2027</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2026 - Order Granting Motion to Withdraw as Attorney signed on 9/22</title><description>Order Granting Motion to Withdraw as Attorney signed on 9/22/2011. McCarthy Fingar LLP is relieved from representing Angel Luis Fernandez. Before September 29, 2011, McCarthy Fingar is directed to serve its client an overnight mail delivery service with a copy of this Order, and shall electronically file proof of such service with the Court. (Related Doc # [2015]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2026</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2025 - Affidavit of Service of Eleni Manners Regarding Letter from </title><description>Affidavit of Service of Eleni Manners Regarding Letter from Weiss &amp; Zarett P.C. Regarding Contribution to Tail Insurance Settlement Fund, Dated September 14, 2011 (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2025</link><pubDate>Thu, 22 Sep 2011 00:00:00</pubDate></item><item><title>2024 - Notice of Agenda of Matters Scheduled for Hearing in Septemb</title><description>Notice of Agenda of Matters Scheduled for Hearing in September 22, 2011 at 10:00 a.m. in Courtroom 621 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/22/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2024</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>2023 - Affidavit of Service of Panagiota Manatakis Regarding Letter</title><description>Affidavit of Service of Panagiota Manatakis Regarding Letter from Weiss &amp; Zarett P.C. Regarding Contribution to Tail Insurance Settlement Fund, Dated September 13, 2011 (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2023</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>2022 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[2006], [1994], [2001], [1998], [1999], [1997], [1995], [2007], [2000], [1996]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2022</link><pubDate>Wed, 21 Sep 2011 00:00:00</pubDate></item><item><title>2021 - Transcript regarding Hearing Held on Thursday, September 15,</title><description>Transcript regarding Hearing Held on Thursday, September 15, 2011 at 12:23 PM RE: Motion for Relief from Stay; Motion to Vacate Automatic Stay; Motion to File Proof of Claim After Claims Bar Date; Motion to Allow Claims Deeming certain Proofs of Claim Timely; Motion to Extend Time/Motion to Debtors for an Order Further Extending the Automatic Stay to Certain of the Debtors Former Medical Professionals Relating to Certain Medical Malpractice Claims; Statement/ Notice of Revised Order for Debtors Motion for Entry of an Order (I) Approving the First Amendment to the Settlement Agreement Between the Debtors, And Certain Former Medical Profressionals of Saint Vincents Hospital Manhattan to Include Westchester Professional Staff and (II) Extending the Automatic Stay to the Westchester Professsional Staff for Certain Types of Medical Malpractice Claims, etc.... Remote electronic access to the transcript is</description><link>https://dm.epiq11.com/case/SV2/dockets/2021</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>2020 - Order Denying Lift Stay Motion Filed by Bharat Kumar Naruman</title><description>Order Denying Lift Stay Motion Filed by Bharat Kumar Narumanchi signed on 9/20/2011. (Related Doc # [1683]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2020</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>2019 - Ninth Omibus Order Disallowing Certain Claims signed on 9/20</title><description>Ninth Omibus Order Disallowing Certain Claims signed on 9/20/2011. This Court shall retain jurisdiction over any and all issues arising from or related to the implementation and interpretation of this Order. (Related Doc # [1915]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2019</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>2018 - Affidavit of Service of Pete Caris (related document(s)[2013</title><description>Affidavit of Service of Pete Caris (related document(s)[2013]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2018</link><pubDate>Tue, 20 Sep 2011 00:00:00</pubDate></item><item><title>2017 - Amended Certificate of Service Motion to Withdraw as Counsel</title><description>Amended Certificate of Service Motion to Withdraw as Counsel (related document(s)[2015]) filed by Dina M. Aversano on behalf of McCarthy Fingar LLP. (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/2017</link><pubDate>Mon, 19 Sep 2011 00:00:00</pubDate></item><item><title>2016 - Certificate of Service Motion to Withdraw as Counsel Movant </title><description>Certificate of Service Motion to Withdraw as Counsel Movant McCarthy Fingar LLP (related document(s)[2015]) filed by Dina M. Aversano on behalf of McCarthy Fingar LLP. (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/2016</link><pubDate>Mon, 19 Sep 2011 00:00:00</pubDate></item><item><title>2015 - Motion to Withdraw as Attorney Movant, McCarthy Fingar LLP f</title><description>Motion to Withdraw as Attorney Movant, McCarthy Fingar LLP filed by Dina M. Aversano on behalf of McCarthy Fingar LLP. with hearing to be held on 9/22/2011 at 10:00 AM at Location to be announced (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/2015</link><pubDate>Fri, 16 Sep 2011 00:00:00</pubDate></item><item><title>2014 - Omnibus Notice of Presentment /Omnibus Notice of Presentment</title><description>Omnibus Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/30/2011 (check with court for location) Objections due by 9/30/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/2014</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2013 - Operating Report / Consolidated Monthly Operating Report for</title><description>Operating Report / Consolidated Monthly Operating Report for the Period July 1, 2011 Through July 31, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2013</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2012 - Notice of Presentment /(Presentment Date: 9/30/11 at 12:00 p</title><description>Notice of Presentment /(Presentment Date: 9/30/11 at 12:00 p.m. Objection Deadline: 9/30/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order with Carethia Chin filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/30/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 9/30/2011, (Attachments: # (1) Pleading Proposed Stipulation)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/2012</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2011 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1992], [1993]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2011</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2010 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1991]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2010</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2009 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1990]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2009</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2008 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1987]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/2008</link><pubDate>Thu, 15 Sep 2011 00:00:00</pubDate></item><item><title>2007 - Amended Notice of Agenda /Amended Hearing Agenda for Septemb</title><description>Amended Notice of Agenda /Amended Hearing Agenda for September 15, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2007</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>2006 - Statement /Corrected Notice of Revised Order for Debtors Mot</title><description>Statement /Corrected Notice of Revised Order for Debtors Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 9019 (I) Approving the First Amendment to the Settlement Agreement Between the Debtors, and Certain Former Medical Professionals of Saint Vincents Hospital Manhattan to Include Westchester Professional Staff and (II) Extending the Automatic Stay to the Westchester Professional Staff for Certain Types of Medical Malpractice Claims Pursuant to 11 U.S.C.  105(A) and 362 (related document(s)[1993]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2006</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>2005 - Letter filed by Vincent F. Nicolosi on behalf of Sandra Frie</title><description>Letter filed by Vincent F. Nicolosi on behalf of Sandra Friedmann. (Nicolosi, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/2005</link><pubDate>Wed, 14 Sep 2011 00:00:00</pubDate></item><item><title>2004 - Letter /Notice of Change Address for Bharat K. Narumanchi, C</title><description>Letter /Notice of Change Address for Bharat K. Narumanchi, Creditor filed by Bharat Kumar Narumanchi. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/2004</link><pubDate>Fri, 09 Sep 2011 00:00:00</pubDate></item><item><title>2003 - Response to Motion RE: Motion from Relief from Stay (related</title><description>Response to Motion RE: Motion from Relief from Stay (related document(s)[1887]) filed by Bharat Kumar Narumanchi. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2003</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>2002 - Letter RE: Notioce of Address Change filed by Bharat Kumar N</title><description>Letter RE: Notioce of Address Change filed by Bharat Kumar Narumanchi. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/2002</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>2001 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (Hickman Lift Stay Motion) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2001</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>2000 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (Caston Lift Stay Motion) (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/2000</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1999 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Thyssenkrupp and Record Access Late Filed Claims (related document(s)[1109]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1999</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1998 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Wilson, Batinelli and Saposnick Motion to File Late Proof of Claim (related document(s)[1051]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1998</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1997 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, an Infant and Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief from the Automatic Stay Pursuant to Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1997</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1996 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Extend Time to File a Late Proof of Claim (Sandra Friedmann) (related document(s)[1873]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1996</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1995 - Notice of Adjournment of Hearing / Notice of Adjournment of </title><description>Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1995</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1994 - Notice of Adjournment of Hearing / Notice of Adjournment of </title><description>Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/6/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1994</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1993 - Statement / Notice of Revised Order for Debtors Motion for E</title><description>Statement / Notice of Revised Order for Debtors Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 9019 (I) Approving the First Amendment to the Settlement Agreement Between the Debtors, and Certain Former Medical Professionals of Saint Vincents Hospital Manhattan to Include Westchester Professional Staff and (II) Extending the Automatic Stay to the Westchester Professional Staff for Certain Types of Medical Malpractice Claims Pursuant to 11 U.S.C.  105(A) and 362 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1993</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1992 - Statement / Notice of Revised Order for Debtors Motion for E</title><description>Statement / Notice of Revised Order for Debtors Motion for Entry of an Order Further Extending the Automatic Stay to Certain of the Debtors Former Medical Professionals Relating to Certain Medical Malpractice Claims Pursuant to 11 U.S.C  105(A) and 362 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1992</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1991 - Notice of Agenda / Agenda of Matters Scheduled for Hearing o</title><description>Notice of Agenda / Agenda of Matters Scheduled for Hearing on September 15, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1991</link><pubDate>Tue, 13 Sep 2011 00:00:00</pubDate></item><item><title>1990 - Order of U.S. District Court Judge Jed S. Rakoff signed on 9</title><description>Order of U.S. District Court Judge Jed S. Rakoff signed on 9/6/2011 re: [1575]. NOTICE OF VOLUNTARY WITHDRAWAL OF APPEAL: PLEASE TAKE NOTICE that Robert DAmico, M.D., Albert DeFabritus, M.D., Connie DiMari, M.D., David Feldman, M.D., Maureen Reiland, M.D., Peter Sollaccia, M.D. and Julian Sosner, M.D. hereby withdraw their appeal to this Court from the Order of the Court of the United States Bankruptcy Court dated April 11, 2011.  (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/1990</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>1989 - Response to notice of Ninth Omnibus Objection of the Debtors</title><description>Response to notice of Ninth Omnibus Objection of the Debtors and Debtors in Possession Seeking to Disallow Certain Claims (Tier I-Late Filed Claims) filed by Milan Dey-Chao. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1989</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>1988 - Response on Behalf of Claimant Nicholas Lazaro (#3320) to th</title><description>Response on Behalf of Claimant Nicholas Lazaro (#3320) to the Notice of Tenth Omnibus Objection of the Debtors and Debtors In Possession to Certain Claims filed by Scott W. Epstein. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1988</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>1987 - Order of U.S. District Court Judge William H. Pauley signed </title><description>Order of U.S. District Court Judge William H. Pauley signed on 8/24/2011 re: [1574]. Memo Endorsement granting withdrawal of appeal.  (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/1987</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>1986 - Response to the Fourtheenth Omnibus Objection of The Debtors</title><description>Response to the Fourtheenth Omnibus Objection of The Debtors and Debtors in Possession To Certain Claims filed by Leona M. Montero. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1986</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>1985 - Withdrawal of Claim(s): 1075 filed by Town-Village of Harris</title><description>Withdrawal of Claim(s): 1075 filed by Town-Village of Harrison filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1985</link><pubDate>Mon, 12 Sep 2011 00:00:00</pubDate></item><item><title>1984 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1974], [1976], [1970], [1975], [1971], [1973], [1972]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1984</link><pubDate>Fri, 09 Sep 2011 00:00:00</pubDate></item><item><title>1983 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1965]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1983</link><pubDate>Fri, 09 Sep 2011 00:00:00</pubDate></item><item><title>1982 - Letter RE: Permission to file a motion to modify and lift Au</title><description>Letter RE: Permission to file a motion to modify and lift Automatic Stay filed by Anthony Ameduri on behalf of Rose &amp; Joseph Ribertelli. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1982</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1981 - Certificate of Service (related document(s)[1978]) filed by </title><description>Certificate of Service (related document(s)[1978]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1981</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>1980 - First Response to Motion For Tenth Omnibus Objection filed b</title><description>First Response to Motion For Tenth Omnibus Objection filed by Antoinetta M. Monaco on behalf of Marietta Avetsian, et al. (Monaco, Antoinetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/1980</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>1979 - Objection to Ninth Omnibus Objection of Debtors Seeking To D</title><description>Objection to Ninth Omnibus Objection of Debtors Seeking To Disallow Certain Late Filed Claims (related document(s)[1915]) filed by Marc D. Braverman on behalf of Approved Oil Company of Brooklyn, Inc.. (Gadson, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/1979</link><pubDate>Thu, 08 Sep 2011 00:00:00</pubDate></item><item><title>1978 - Response to Motion s (related document(s)[1860], [1861]) fil</title><description>Response to Motion s (related document(s)[1860], [1861]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1978</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>1977 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1967], [1968]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1977</link><pubDate>Wed, 07 Sep 2011 00:00:00</pubDate></item><item><title>1976 - Motion for Omnibus Objection to Claim(s) /Eighteenth Omnibus</title><description>Motion for Omnibus Objection to Claim(s) /Eighteenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I - Claims Lacking Sufficient Documentation) with hearing to be held on 10/6/2011 (check with court for location) Responses due by 9/29/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1976</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1975 - Motion for Omnibus Objection to Claim(s) /Seventeenth Omnibu</title><description>Motion for Omnibus Objection to Claim(s) /Seventeenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I - Claims There Were Incorrectly Filed as Secured and/or Priority Claims with hearing to be held on 10/6/2011 (check with court for location) Responses due by 9/29/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1975</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1974 - Motion for Omnibus Objection to Claim(s) /Sixteenth Omnibus </title><description>Motion for Omnibus Objection to Claim(s) /Sixteenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I - Priority Claims in Excess of Statutory Cap) with hearing to be held on 10/6/2011 (check with court for location) Responses due by 9/29/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1974</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1973 - Motion for Omnibus Objection to Claim(s) /Fifteenth Omnibus </title><description>Motion for Omnibus Objection to Claim(s) /Fifteenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims with hearing to be held on 10/6/2011 (check with court for location) Responses due by 9/29/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1973</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1972 - Stipulation and Order Re: Relief From the Automatic Stay bet</title><description>Stipulation and Order Re: Relief From the Automatic Stay between SVCMC and Albert Lucente signed on 9/2/2011.  (related document(s)[1889]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1972</link><pubDate>Fri, 02 Sep 2011 00:00:00</pubDate></item><item><title>1971 - Stipulation and Order Re: Relief From the Automatic Stay bet</title><description>Stipulation and Order Re: Relief From the Automatic Stay between SVCMC and Alyssa Tedeschi, an Infant by her Mother and Natural Guardian, Annunziata Tedeschi signed on 9/2/2011.  (related document(s)[1889]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1971</link><pubDate>Fri, 02 Sep 2011 00:00:00</pubDate></item><item><title>1970 - Supplemental Eighth Omnibus Order Disallowing A Certain Clai</title><description>Supplemental Eighth Omnibus Order Disallowing A Certain Claim Of Barbara Geren - Claim No. 2869 (Related Doc # [1779]) signed on 9/6/2011.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1970</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1969 - Affidavit of Service of Pete Caris (related document(s)[1961</title><description>Affidavit of Service of Pete Caris (related document(s)[1961], [1963], [1962], [1960]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1969</link><pubDate>Tue, 06 Sep 2011 00:00:00</pubDate></item><item><title>1968 - Objection /(Hearing Date: 9/15/11 at 11:00 a.m.) Debtors Obj</title><description>Objection /(Hearing Date: 9/15/11 at 11:00 a.m.) Debtors Objection and Response to Motion to Amend Motion for Relief From Stay to Allow the Completion of Any Existing and/or Further Possible and Administrative Relief, and Then to Initiate Complete Judicial Action at the State or Federal Level, to Arrive at a Viable Liquidated Claim (related document(s)[1887]) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1968</link><pubDate>Fri, 02 Sep 2011 00:00:00</pubDate></item><item><title>1967 - Notice of Hearing to Consider Fifth Applications for Interim</title><description>Notice of Hearing to Consider Fifth Applications for Interim Compensation and Reimbursement of Expenses Incurred From April 1, 2011 Through June 30, 2011 (related document(s)[1948], [1956], [1954], [1950], [1943], [1945], [1953], [1944], [1947], [1949], [1955], [1952]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/20/2011 (check with court for location) Objections due by 10/6/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1967</link><pubDate>Fri, 02 Sep 2011 00:00:00</pubDate></item><item><title>1966 - Notice of Withdrawal of Appeal filed by Mary L. Johnson on b</title><description>Notice of Withdrawal of Appeal filed by Mary L. Johnson on behalf of Robert DAmico. (Johnson, Mary)</description><link>https://dm.epiq11.com/case/SV2/dockets/1966</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>1965 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1965</link><pubDate>Thu, 01 Sep 2011 00:00:00</pubDate></item><item><title>1964 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1959], [1957]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1964</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>1963 - Stipulation And Order Modifying Automatic Stay (1) as to Aly</title><description>Stipulation And Order Modifying Automatic Stay (1) as to Alyssa Tedeschi signed on 8/31/2011. The automatic stay imposed by 11 U.S.C.  362(a) in respect of SVCMC is hereby modified to permit adjudication of the Action through final judgment and enforcement thereof.  (related document(s)[1889]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1963</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>1962 - Stipulation And Order Modifying Automatic Stay as to Skau si</title><description>Stipulation And Order Modifying Automatic Stay as to Skau signed on 8/31/2011. The automatic stay imposed by 11 U.S.C.  362(a) in respect of SVCMC is hereby modified to permit adjudication of the Action through final judgment and enforcement thereof. (related document(s)[1889]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1962</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>1961 - Stipulation And Order Modifying Automatic Stay as to Perez s</title><description>Stipulation And Order Modifying Automatic Stay as to Perez signed on 8/31/2011. The automatic stay imposed by 11 U.S.C.  362(a) in respect of SVCMC is hereby modified to permit adjudication of the Action through final judgment and enforcement thereof.  (related document(s)[1889]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1961</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>1960 - Stipulation And Order Modifying Automatic Stay signed on 8/3</title><description>Stipulation And Order Modifying Automatic Stay signed on 8/31/2011. The automatic stay imposed by 11 U.S.C.  362(a) in respect of SVCMC is hereby modified to permit adjudication of the Action through final judgment and enforcement thereof.  (related document(s)[1889]) (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1960</link><pubDate>Wed, 31 Aug 2011 00:00:00</pubDate></item><item><title>1959 - Motion to Approve /Notice of Debtors Motion For An Order (I)</title><description>Motion to Approve /Notice of Debtors Motion For An Order (I) Deeming Certain Assets Abandoned to The Debtors Estates; And (II) Authorizing The Debtors to Sell Such Abandoned Assets filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/7/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1959</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>1958 - Affidavit of Service re: Re: Fifth Application of Akin Gump </title><description>Affidavit of Service re: Re: Fifth Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period April 1, 2011 Through June 30, 2011 and Application for Interim Professional Compensation Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and the Reimbursement of Expenses for Services Rendered during the Period from April 1, 2011 through June 30, 2011 (related document(s)[1954], [1953]) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/1958</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>1957 - Declaration / Second Supplemental Declaration in Support of </title><description>Declaration / Second Supplemental Declaration in Support of Application of The Debtors to Employ and Retain Loeb &amp; Troper LLP as Healthcare Transaction Advisor for The Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[145]) filed by Kenneth H. Eckstein on behalf of Loeb &amp; Troper LLP. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1957</link><pubDate>Tue, 30 Aug 2011 00:00:00</pubDate></item><item><title>1956 - Application for Interim Professional Compensation /Applicati</title><description>Application for Interim Professional Compensation /Application of CB Richard Ellis, Inc., Real Estate Advisor to The Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from April 1, 2011 through June 30, 2011 for CB Richard Ellis, Inc., Other Professional, period: 4/1/2011 to 6/30/2011, fee:$0.00, expenses: $29,686.53. filed by CB Richard Ellis, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1956</link><pubDate>Mon, 29 Aug 2011 00:00:00</pubDate></item><item><title>1955 - Application for Interim Professional Compensation /Fifth App</title><description>Application for Interim Professional Compensation /Fifth Application of Loeb &amp; Troper LLP as Healthcare Transaction Advisor to The Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From April 1, 2011 through June 30, 2011 for Loeb &amp; Troper LLP, Other Professional, period: 4/1/2011 to 6/30/2011, fee:$24,000.00, expenses: $0.00. filed by Adam C. Rogoff, Loeb &amp; Troper LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1955</link><pubDate>Mon, 29 Aug 2011 00:00:00</pubDate></item><item><title>1954 - Application for Interim Professional Compensation Applicatio</title><description>Application for Interim Professional Compensation Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. ("CBIZ"), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and the Reimbursement of Expenses for Services Rendered during the Period from April 1, 2011 through June 30, 2011 for CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC, Other Professional, period: 4/1/2011 to 6/30/2011, fee:$314,924.00, expenses: $97.31. filed by CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1954</link><pubDate>Mon, 29 Aug 2011 00:00:00</pubDate></item><item><title>1953 - Fifth Application for Interim Professional Compensation Fift</title><description>Fifth Application for Interim Professional Compensation Fifth Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period April 1, 2011 Through June 30, 2011 for Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 4/1/2011 to 6/30/2011, fee:$477,391.00, expenses: $7,945.06. filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1953</link><pubDate>Mon, 29 Aug 2011 00:00:00</pubDate></item><item><title>1952 - Application for Interim Professional Compensation /Fifth App</title><description>Application for Interim Professional Compensation /Fifth Application of Kramer Levin Naftalis &amp; Frankel LLP, Counsel for The Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From April 1, 2011 Through June 30, 2011 for Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 4/1/2011 to 6/1/2011, fee:$2,288,028.60, expenses: $53,025.22. filed by Kramer Levin Naftalis &amp; Frankel LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1952</link><pubDate>Mon, 29 Aug 2011 00:00:00</pubDate></item><item><title>1951 - Certificate of Service (related document(s)[1945], [1944]) f</title><description>Certificate of Service (related document(s)[1945], [1944]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1951</link><pubDate>Mon, 29 Aug 2011 00:00:00</pubDate></item><item><title>1950 - Application for Interim Professional Compensation /Fifth App</title><description>Application for Interim Professional Compensation /Fifth Application of Putney, Twombly, Hall &amp; Hirson LLP as Labor and Employee Benefits Counsel for the Debtor for Allowance of Interim Compensation for Services Rendered for the Period April 1, 2011 Through June 30, 2011, and for Reimbursement of Expenses for Putney, Twombley, Hall &amp; Hirson LLP, Other Professional, period: 4/1/2011 to 6/30/2011, fee:$84,618.50, expenses: $251.87. filed by Putney, Twombley, Hall &amp; Hirson LLP. (Attachments: # (1) Exhibit April Time Records# (2) Exhibit May Time Records# (3) Exhibit June Time Records) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1950</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>1949 - Application for Interim Professional Compensation /Fifth Fee</title><description>Application for Interim Professional Compensation /Fifth Fee Application of KPMG LLP, as Auditors for the Debtors, for Interim Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From April 1, 2011 Through June 30, 2011 for KPMG LLP, Auditor, period: 4/1/2011 to 6/30/2011, fee:$3185.00, expenses: $0.00. filed by KPMG LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1949</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>1948 - Statement /(Hearing Date: To Be Determined) Supplement to Fi</title><description>Statement /(Hearing Date: To Be Determined) Supplement to Fifth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period April 1, 2011 through June 30, 2011 and for Reimbursement of Expenses (Attachments: Time and Expense Records) (related document(s)[1947]) filed by Frank A. Oswald on behalf of Togut, Segal &amp; Segal LLP. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1948</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>1947 - Fifth Application for Interim Professional Compensation /(He</title><description>Fifth Application for Interim Professional Compensation /(Hearing Date: To Be Determined) Fifth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period April 1, 2011 through June 30, 2011 and for Reimbursement of Expenses. filed by Togut, Segal &amp; Segal LLP. (Attachments: # (1) Exhibit 1: Summary of Time (By Professional and Project Category)# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period April 1, 2011 through June 30, 2011) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1947</link><pubDate>Fri, 26 Aug 2011 00:00:00</pubDate></item><item><title>1946 - Affidavit of Service of Pete Caris (related document(s)[1940</title><description>Affidavit of Service of Pete Caris (related document(s)[1940]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1946</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>1945 - Fifth Application for Interim Professional Compensation for </title><description>Fifth Application for Interim Professional Compensation for Mark I. Fishman, Other Professional, period: 4/1/2011 to 6/30/2011, fee:$9,831.50, expenses: $825.12. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1945</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>1944 - Fifth Application for Interim Professional Compensation for </title><description>Fifth Application for Interim Professional Compensation for Daniel T McMurray, Ombudsman Health, period: 4/1/2011 to 6/30/2011, fee:$74,380.00, expenses: $3,013.21. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1944</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>1943 - Fifth Application for Interim Professional Compensation for </title><description>Fifth Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 4/1/2011 to 6/30/2011, fee:$118919.70, expenses: $1,234.05. filed by Garfunkel Wild, P.C.. (Attachments: # (1) Exhibit A - Certification in Support# (2) Exhibit B - Fee Summary# (3) Exhibit C - Disbursement Summary# (4) Exhibit D- Matter Code Summary and Time Records (part 1)# (5) Time Records (part 2)# (6) Time Records (part 3)) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/1943</link><pubDate>Thu, 25 Aug 2011 00:00:00</pubDate></item><item><title>1942 - Letter RE: Court Procedure filed by Angel Luis Fernandez. (A</title><description>Letter RE: Court Procedure filed by Angel Luis Fernandez. (Austin, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1942</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>1941 - Affidavit of Service of Pete Caris (related document(s)[1935</title><description>Affidavit of Service of Pete Caris (related document(s)[1935]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1941</link><pubDate>Tue, 23 Aug 2011 00:00:00</pubDate></item><item><title>1940 - Declaration /Sixth Supplemental Declaration Statement of Ada</title><description>Declaration /Sixth Supplemental Declaration Statement of Adam C. Rogoff in Support of Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[127]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1940</link><pubDate>Mon, 22 Aug 2011 00:00:00</pubDate></item><item><title>1939 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1928], [1932], [1925], [1927], [1930], [1929], [1931]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1939</link><pubDate>Fri, 19 Aug 2011 00:00:00</pubDate></item><item><title>1938 - Certificate of Mailing of Claims Agent of Consolidated Month</title><description>Certificate of Mailing of Claims Agent of Consolidated Monthly Operating Report for June (related document(s)[1934]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1938</link><pubDate>Thu, 18 Aug 2011 00:00:00</pubDate></item><item><title>1937 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1922], [1917], [1914], [1923], [1915], [1920], [1918], [1919], [1921]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1937</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>1936 - STIPULATION AND ORDER PURSUANT TO SECTIONS 105(a)AND 363(b) </title><description>STIPULATION AND ORDER PURSUANT TO SECTIONS 105(a)AND 363(b) OF THE BANKRUPTCY CODE AUTHORIZING AND APPROVING THE DEBTORS ENTRY INTO AN INSURANCE PROGRAM WITH NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA AND CERTAIN OF ITS AFFILIATES signed on 8/17/2011.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1936</link><pubDate>Wed, 17 Aug 2011 00:00:00</pubDate></item><item><title>1935 - Letter /Twenty-Seventh Omnibus Notice of Rejection of Unexpi</title><description>Letter /Twenty-Seventh Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1935</link><pubDate>Tue, 16 Aug 2011 00:00:00</pubDate></item><item><title>1934 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period June 1, 2011 Through June 30, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1934</link><pubDate>Mon, 15 Aug 2011 00:00:00</pubDate></item><item><title>1933 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1911], [1912], [1913], [1910]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1933</link><pubDate>Mon, 15 Aug 2011 00:00:00</pubDate></item><item><title>1932 - Motion for Omnibus Objection to Claim(s) /Notice of Fourteen</title><description>Motion for Omnibus Objection to Claim(s) /Notice of Fourteenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims That Were Incorrectly Filed as Secured or Priority Claims) with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/8/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1932</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1931 - Motion for Omnibus Objection to Claim(s) /Notice of Thirteen</title><description>Motion for Omnibus Objection to Claim(s) /Notice of Thirteenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims That Were Incorrectly Filed as Secured or Priority Claims) with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/8/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1931</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1930 - Motion for Omnibus Objection to Claim(s) / Notice of Twelfth</title><description>Motion for Omnibus Objection to Claim(s) / Notice of Twelfth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Amended and Superseded Claims) with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/8/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1930</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1929 - Motion for Omnibus Objection to Claim(s) / Notice of Elevent</title><description>Motion for Omnibus Objection to Claim(s) / Notice of Eleventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Priority Claims In Excess Of Statutory Cap) with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/8/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1929</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1928 - Motion for Omnibus Objection to Claim(s) /Tenth Omnibus Obje</title><description>Motion for Omnibus Objection to Claim(s) /Tenth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims [Tier 1 - Claims Discharged in Prior Chapter 11 Case with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/8/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1928</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1927 - Letter /Debtors Third Notice of (I) Consensually Resolved an</title><description>Letter /Debtors Third Notice of (I) Consensually Resolved and (II) and Satisfied Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1927</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1926 - Certificate of Service (related document(s)[1924]) filed by </title><description>Certificate of Service (related document(s)[1924]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1926</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1925 - Letter /Report of the De Minimis Asset Sales Consummated by </title><description>Letter /Report of the De Minimis Asset Sales Consummated by the Debtors During the Period from May 1, 2011 Through July 29, 2011 Pursuant to the Order Establishing Procedures for De Minimis Asset Sales filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1925</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1924 - Ombudsman Report for the period of 6/9/2011 through 8/7/2011</title><description>Ombudsman Report for the period of 6/9/2011 through 8/7/2011 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1924</link><pubDate>Fri, 12 Aug 2011 00:00:00</pubDate></item><item><title>1923 - Supplemental Order Sustaining Th Fifth Omnibus Objection Dis</title><description>Supplemental Order Sustaining Th Fifth Omnibus Objection Disallowing Certain Claims signed on 8/11/2011.  (related document(s)[1706]) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1923</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1922 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Clinton Lyons signed on 8/11/2011.  (related document(s)[1801]) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1922</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1921 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Joseph Lani &amp; Carole Lani signed on 8/11/2011.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1921</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1920 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Adam Broitman signed on 8/11/2011.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1920</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1919 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Natasha DeSilva signed on 8/11/2011.  (related document(s)[1801]) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1919</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1918 - Eighth Omnibus Order Disalloing Certain Claims (TierI-Claims</title><description>Eighth Omnibus Order Disalloing Certain Claims (TierI-Claims that were discharged in prior chapter 13 plan) (Related Doc # [1779]) signed on 8/11/2011.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1918</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1917 - Seventh Omnibus Order Disallowing Certain Claims (Tier I-Cla</title><description>Seventh Omnibus Order Disallowing Certain Claims (Tier I-Claims of individual pension plans) (Related Doc # [1778]) signed on 8/11/2011.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1917</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1916 - Notice of Hearing (related document(s)[1887]) filed by Bhara</title><description>Notice of Hearing (related document(s)[1887]) filed by Bharat Kumar Narumanchi. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1916</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1915 - Motion to Expunge Claims /(Hearing Date: 9/15/11 at 11:00 AM</title><description>Motion to Expunge Claims /(Hearing Date: 9/15/11 at 11:00 AM/ Objections Due: 9/8/11 at 4:00 PM) Ninth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I - Late Filed Claims) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) Responses due by 9/8/2011, (Attachments: # (1) Exhibit A: Schedule of Claims# (2) Exhibit B: Proposed Order# (3) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1915</link><pubDate>Thu, 11 Aug 2011 00:00:00</pubDate></item><item><title>1914 - Stipulation and Agreed Order Between the Debtors, The PrePet</title><description>Stipulation and Agreed Order Between the Debtors, The PrePetition Agent and the DIP Agent signed on 8/10/2011.  (related document(s)[1814]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1914</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1913 - Order Approving Stipulation and Orders Between Saint Vincent</title><description>Order Approving Stipulation and Orders Between Saint Vincents Catholic Medical Centers of New York and Certain Occupants at the OToole Building in Connection with the Sale of the Debtors Manhattan Real Estate signed on 8/10/2011.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1913</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1912 - Order (I) Authorizing the Debtors Entry Into an Information </title><description>Order (I) Authorizing the Debtors Entry Into an Information Management Services Agreement With Iron Mountain Information Management, Inc. and an Information Management Services and Trust Agreement With MetalQuest-SVCMC Trust, LLC d/b/a MetalQuest, (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C.  363 and 554 and Rule 6007 of the Federal Rules of Bankruptcy Procedure (Related Doc # [1862]) signed on 8/10/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1912</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1911 - Order (A) Approving the Sale of the St. Elizabeth Anns Asset</title><description>Order (A) Approving the Sale of the St. Elizabeth Anns Assets, (B) Authorizing the Debtors to Enter Into a Receivership Agreement, (C) Approving Entry Into the Bayley Seton Lease, and (D) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Related Doc # [1694]) signed on 8/10/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1911</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1910 - Notice of Presentment of Supplemental Eighth Omnibus Order D</title><description>Notice of Presentment of Supplemental Eighth Omnibus Order Disallowing a Certain Claim of Barbara Geren - Claim No. 2869 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/24/2011 (check with court for location) Objections due by 8/24/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1910</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1909 - Affidavit of Service of Pete Caris (related document(s)[1905</title><description>Affidavit of Service of Pete Caris (related document(s)[1905], [1906]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1909</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1908 - Affidavit of Service of Pete Caris (related document(s)[1904</title><description>Affidavit of Service of Pete Caris (related document(s)[1904]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1908</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1907 - Affidavit of Service of Pete Caris (related document(s)[1901</title><description>Affidavit of Service of Pete Caris (related document(s)[1901], [1893]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1907</link><pubDate>Wed, 10 Aug 2011 00:00:00</pubDate></item><item><title>1906 - Notice of Hearing /Notice of Cancellation of Hearings (Augus</title><description>Notice of Hearing /Notice of Cancellation of Hearings (August 18, 2011 and September 1, 2011) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1906</link><pubDate>Tue, 09 Aug 2011 00:00:00</pubDate></item><item><title>1905 - Motion to Extend Exclusivity Period for Filing a Chapter 11 </title><description>Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement /Debtors Fourth Motion Pursuant to Section 1121(d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) Responses due by 8/26/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1905</link><pubDate>Tue, 09 Aug 2011 00:00:00</pubDate></item><item><title>1904 - Notice of Adjournment of Hearing on Motion to Extend Time to</title><description>Notice of Adjournment of Hearing on Motion to Extend Time to File a Late Proof of Claim (related document(s)[1873]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1904</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>1903 - Notice of Adjournment of Hearing re: Motion for an Order Gra</title><description>Notice of Adjournment of Hearing re: Motion for an Order Granting Relieft from Automatic Stay (related document(s)[1852]) filed by Sherri L. Plotkin on behalf of Norma Hammad. with hearing to be held on 9/15/2011 (check with court for location) (Plotkin, Sherri)</description><link>https://dm.epiq11.com/case/SV2/dockets/1903</link><pubDate>Mon, 08 Aug 2011 00:00:00</pubDate></item><item><title>1902 - Docket #1902</title><description>Transcript regarding Hearing Held on Thursday, July 21, 2011 11:04 AM RE: Motion for Omnibus Objection To Claim(s)/Fourth Omnibus Objection of the Debtors and Debtors-In-Possession to Certain Claims. Remote electronic access to the transcript is restricted until 10/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/3/2011. Statement of Redaction Request Due By 8/17/2011. Redacted Transcript Submission Due By 8/29/2011. Transcript access will be restricted through 10/25/2011. (Richards, Beverly) (Entered: 08/08/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1902</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>1901 - Order approving stipulation by and between the Debtors and 1</title><description>Order approving stipulation by and between the Debtors and 1199SEIU Health Care Employees Pension Fund permitting 1199SEIU Health Care Employees Pension Fund to file consolidated administrative claims under a single case number signed on 8/5/2011. (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1901</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1900 - Affidavit of Service of Pete Caris (related document(s)[1889</title><description>Affidavit of Service of Pete Caris (related document(s)[1889]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1900</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1899 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1886]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1899</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1898 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1855]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1898</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1897 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1856]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1897</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1896 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1882], [1878], [1884], [1881], [1877], [1876], [1875], [1880], [1885], [1874]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1896</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1895 - Affidavit of Service of Pete Caris re: Notice of Agenda /Ame</title><description>Affidavit of Service of Pete Caris re: Notice of Agenda /Amended Hearing Agenda for August 4, 2011 (related document(s)[1890]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1895</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1894 - Affidavit of Service of Pete Caris re: Notice of Presentment</title><description>Affidavit of Service of Pete Caris re: Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders (related document(s)[1889]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1894</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1893 - Statement / Twenty-Sixth Omnibus Notice of Rejection of Unex</title><description>Statement / Twenty-Sixth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1893</link><pubDate>Fri, 05 Aug 2011 00:00:00</pubDate></item><item><title>1892 - Affidavit of Service /Certificate of Publication of the Admi</title><description>Affidavit of Service /Certificate of Publication of the Administrative Bar Date Notice in the New York Times filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1892</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>1891 - Affidavit of Service /Certificate of Publication of the Admi</title><description>Affidavit of Service /Certificate of Publication of the Administrative Bar Date Notice in the New York Post filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1891</link><pubDate>Thu, 04 Aug 2011 00:00:00</pubDate></item><item><title>1890 - Notice of Agenda /Amended Hearing Agenda for August 4, 2011 </title><description>Notice of Agenda /Amended Hearing Agenda for August 4, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 at 11:00 AM at Courtroom 623 (BRL) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1890</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>1889 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/19/2011 (check with court for location) Objections due by 8/19/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1889</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>1888 - Response to Seventh Omnibus Objection of the Debtors and Deb</title><description>Response to Seventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Pension Plan Claims (related document(s)[1778]) filed by Carol J. Marquez. with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1888</link><pubDate>Wed, 03 Aug 2011 00:00:00</pubDate></item><item><title>1887 - Motion to Amend Motion for Relief from Stay to Allow the Com</title><description>Motion to Amend Motion for Relief from Stay to Allow the Completion of any Existing and/or Further Possible Administrative Reliefs, and Then to Initiate and Complete Judicial Action at the State or Federal Level, to Arrive at a Viable Liquidated Claim (related document(s)[1683]) filed by Bharat Kumar Narumanchi. with hearing to be held on 9/1/2011 at 10:00 AM at Location to be announced Responses due by 8/5/2011, (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1887</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1886 - Notice of Agenda of Matters Scheduled for Hearing on August </title><description>Notice of Agenda of Matters Scheduled for Hearing on August 4, 2011 at 11:00 a.m. Courtroom 623 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1886</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1885 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay [Brunson Lift Stay Motion] (related document(s)[1807]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1885</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1884 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1884</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1883 - Affidavit of Service /Certificate of Publication by Cathy Zi</title><description>Affidavit of Service /Certificate of Publication by Cathy Zike of the New York Times (related document(s)[1694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1883</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1882 - Letter /Notice of Revised Exhibit to the Debtors Motion for </title><description>Letter /Notice of Revised Exhibit to the Debtors Motion for (I) an Order (A) Approving Break-Up Fee and Bidding Procedures for the Auction of St. Elizabeth Anns Assets, (B) Scheduling an Auction and Sale Hearing, and (C) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order (A) Approving the Sale of the St. Elizabeth Anns Assets, (B) Authorizing the Debtors to Enter Into a Receivership Agreement, (C) Approving Entry Into the Bayley Seton Lease, and (D) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[1694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1882</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1881 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Be Relieved From the Automatic Stay (Cabrera Lift Stay Motion) (related document(s)[1826]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1881</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1880 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Be Relieved From the Automatic Stay (Caston Lift Stay Motion) (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1880</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1879 - Notice of Withdrawal of Motion to Allow Certain Proofs of Cl</title><description>Notice of Withdrawal of Motion to Allow Certain Proofs of Claim as Timely Filed, filed by David M. Schreier on behalf of Catherine Cortese. (Schreier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1879</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1878 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel A/K/A Jeffrey Encalada, an Infant and Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From the Automatic Stay Pursuant to Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1878</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1877 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Be Relieved From the Automatic Stay (Warner Lift Stay Motion) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1877</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1876 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Be Relieved From the Automatic Stay (White Lift Stay Motion) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1876</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1875 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Be Relieved From the Automatic Stay (McCord Lift Stay Motion) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1875</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1874 - Notice of Adjournment of Hearing /Notice of Adjournment of H</title><description>Notice of Adjournment of Hearing /Notice of Adjournment of Hearing on Motion to Be Relieved From the Automatic Stay (Hickman Lift Stay Motion) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 at 11:00 AM at Location to be announced (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1874</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1873 - Motion to Extend Time to file proof of claim filed by Vincen</title><description>Motion to Extend Time to file proof of claim filed by Vincent F. Nicolosi on behalf of Sandra Friedmann. Responses due by 8/16/2011, (Nicolosi, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1873</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1872 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1862], [1863]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1872</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1871 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1860], [1861]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1871</link><pubDate>Tue, 02 Aug 2011 00:00:00</pubDate></item><item><title>1870 - Docket #1870</title><description>Transcript regarding Hearing Held on July 21, 2011 at 11:04 AM RE: Motion for Omnibus Objection to Claim(s) /Fourth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims; Motion for Omnibus Objection to Claim(s) /Sixth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims; Applications for Interim Professional Compensation; Motion for Relief from Stay, etc.... Remote electronic access to the transcript is restricted until 10/25/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/3/2011. Statement of Redaction Request Due By 8/17/2011. Redacted Transcript Submission Due By 8/29/2011. Transcript access will be restricted through 10/25/2011. (Braithwaite, Kenishia) (Entered: 08/02/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1870</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>1869 - Docket #1869</title><description>Transcript regarding Hearing Held on June 23, 2011 at 2:58 PM RE: Status Conference. Remote electronic access to the transcript is restricted until 10/31/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/8/2011. Statement of Redaction Request Due By 8/22/2011. Redacted Transcript Submission Due By 9/1/2011. Transcript access will be restricted through 10/31/2011. (Braithwaite, Kenishia) (Entered: 08/02/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1869</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1868 - Docket #1868</title><description>Transcript regarding Hearing Held on June 16, 2011 at 11:06 AM RE: Motion to Approve Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option; Statement of Cure Amounts Due Under 1199SEIU Collective Bargaining Agreements Related to the Sale of Substantially All the Assets of Saint Vincents Catholic Medical Centers of New York Related to the Operation of its Behavioral Health Services Business to Saint Joseph's Medical Center, etc.... Remote electronic access to the transcript is restricted until 10/31/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/8/2011. Statement of Redaction Request Due By 8/22/2011. Redacted Transcript Submission Due By 9/1/2011. Transcript access will be restricted through 10/31/2011. (Braithwaite, Kenishia) (Entered: 08/02/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1868</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1867 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1849], [1851], [1845], [1847], [1848], [1850], [1846]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1867</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1866 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1835], [1841], [1840], [1839], [1842]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1866</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1865 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1833], [1831], [1830], [1828], [1832], [1829]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1865</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1864 - Affidavit of Service of Pete Caris (related document(s)[1853</title><description>Affidavit of Service of Pete Caris (related document(s)[1853]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1864</link><pubDate>Mon, 01 Aug 2011 00:00:00</pubDate></item><item><title>1863 - Letter /Debtors Second Notice of Resolved Claims filed by Gr</title><description>Letter /Debtors Second Notice of Resolved Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1863</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1862 - Supplemental Motion to Authorize /Debtors Supplement to the </title><description>Supplemental Motion to Authorize /Debtors Supplement to the Motion for an Order (I) Authorizing the Debtors Entry Into an Information Management Services Agreement With Iron Mountain Information Management, Inc. and an Information Management Services and Trust Agreement With MetalQuest-SVCMC Trust, LLC d/b/a MetalQuest, (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C.  363 and 554 and Rule 6007 of the Federal Rules of Bankruptcy Procedure filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1862</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1861 - Motion to Approve /Debtors Motion for Entry of an Order Purs</title><description>Motion to Approve /Debtors Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 9019 (I) Approving the First Amendment to the Settlement Agreement Between the Debtors, and Certain Former Medical Professionals of Saint Vincents Hospital Manhattan to Include Westchester Professional Staff and (II) Extending the Automatic Stay to the Westchester Professional Staff for Certain Types of Medical Malpractice Claims Pursuant to 11 U.S.C. Sections105(a) and 362 filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) Responses due by 8/19/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1861</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1860 - Motion to Extend Time /Motion of Debtors for an Order Furthe</title><description>Motion to Extend Time /Motion of Debtors for an Order Further Extending the Automatic Stay to Certain of the Debtors Former Medical Professionals Relating to Certain Medical Malpractice Claims Pursuant to 11 U.S.C. Sections 105(a) and 362 filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) Responses due by 8/19/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1860</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1859 - Affidavit of Service re: Objection to Motion Limited Objecti</title><description>Affidavit of Service re: Objection to Motion Limited Objection to the Motion to Approve Third Amendment to the Debtor-in-Possession Credit Agreement (related document(s)[1751]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1859</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1858 - Affidavit of Service re Fee Applications served on May 31, 2</title><description>Affidavit of Service re Fee Applications served on May 31, 2011 (related document(s)[1666], [1665]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1858</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1857 - Certificate of Service (related document(s)[1854]) filed by </title><description>Certificate of Service (related document(s)[1854]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1857</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1856 - Letter /Notice of Revised and Supplemental Exhibits to the D</title><description>Letter /Notice of Revised and Supplemental Exhibits to the Debtors Motion for (I) an Order (A) Approving Break-Up Fee and Bidding Procedures for the Auction of St. Elizabeth Anns Assets, (B) Scheduling an Auction and Sale Hearing, and (C) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order (A) Approving the Sale of the St. Elizabeth Anns Assets, (B) Authorizing the Debtors to Enter Into a Receivership Agreement, (C) Approving Entry Into the Bayley Seton Lease, and (D) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[1694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1856</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1855 - Notice of Presentment (Presentment Date: 8/15/11 at 12:00 No</title><description>Notice of Presentment (Presentment Date: 8/15/11 at 12:00 Noon Objections Due: 8/15/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing and Approving the Debtors Entry Into an Insurance Program With the National Union Fire Insurance Company of Pittsburgh, PA and Certain of Its Affiliates filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/15/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 8/15/2011, (Attachments: # (1) Pleading Proposed Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1855</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1854 - Notice of Patient Care Ombudsman Report filed by Mark I. Fis</title><description>Notice of Patient Care Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1854</link><pubDate>Fri, 29 Jul 2011 00:00:00</pubDate></item><item><title>1853 - Notice of Hearing /Notice of Cancellation of Auction and Sch</title><description>Notice of Hearing /Notice of Cancellation of Auction and Scheduling of Sale Hearing in Connection With the Sale of the Debtors St. Elizabeth Anns Assets, and Procedures Related Thereto (related document(s)[1694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1853</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>1852 - Motion for Relief from Stay filed by Sherri L. Plotkin on be</title><description>Motion for Relief from Stay filed by Sherri L. Plotkin on behalf of Norma Hammad. with hearing to be held on 8/23/2011 (check with court for location) (Attachments: # (1) Declaration of Sherri L. Plotkin, Esq. in Support of Motion# (2) Exhibit A to Motion# (3) Exhibit B to Motion# (4) Proposed Order) (Plotkin, Sherri)</description><link>https://dm.epiq11.com/case/SV2/dockets/1852</link><pubDate>Wed, 27 Jul 2011 00:00:00</pubDate></item><item><title>1851 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [1630])for Garfunkel Wild, P.C., fees awarded: $215005.05, expense awarded: $3890.57, Granting Application for Interim Professional Compensation (Related Doc # [1650])for Togut, Segal &amp; Segal LLP, fees awarded: $161,241.75, expense awarded: $744.07, Granting Application for Interim Professional Compensation (Related Doc # [1652])for Mark I. Fishman, fees awarded: $11605.95, expense awarded: $652.92, Granting Application for Interim Professional Compensation (Related Doc # [1653])for Daniel T McMurray, fees awarded: $49176.00, expense awarded: $1306.80, Granting Application for Interim Professional Compensation (Related Doc # [1654])for Kramer Levin Naftalis &amp; Frankel LLP, fees awarded: $3011867.55, expense awarded: $77438.32, Granting Application for Interim Professional Compensation (Related Doc # [1656])for Loeb &amp; Troper LLP, fees awarded: $221117.99,</description><link>https://dm.epiq11.com/case/SV2/dockets/1851</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1850 - Stipulation And Order Between The Debtors And The Robert Lew</title><description>Stipulation And Order Between The Debtors And The Robert Lewis Group, LLC(N/K/A Total Records Information Management, Llc) Resolving The Motion For an Order (I) Authorizing The Debtors Entry Into An Information Management Services And Trust Agreement With Metalquest-Svcmc Trust, LLC D/B/A Metalquest, (Ii) Approving The Document Retention And Destruction Plan Set Forth Therein; (Iii) Directing The Additional Storage Vendors To Cooperate In Transfer of Records; And (Iv) Granting Related Relief Pursuant To 11 U.S.C.  363 And 554 And Rule 6007 Of The Federal Rules Of Bankruptcy Procedure signed on 7/26/2011.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1850</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1849 - Stipulation and Order Between the Debtors and Cityside Archi</title><description>Stipulation and Order Between the Debtors and Cityside Archives, Ltd. Resolving the Motion for an Order (I) Authorizing the Debtors Entry into an Information Management Services and Trust Agreement With MetalQuest-SVCMC Trust, LLC d/b/a MetalQuest, (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C.  363 and 554 and Rule 6007 of the Federal Rules of Bankruptcy Procedure(Related Doc # [1782]) signed on 7/26/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1849</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1848 - Sixth Omnibus Order Disallowing Certain Claims (Tier I Claim</title><description>Sixth Omnibus Order Disallowing Certain Claims (Tier I Claims Lacking Sufficient Documentation) (Related Doc # [1737]) signed on 7/26/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1848</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1847 - Fifth Omnibus Order Disallowing Certain Claims (Tier I Claim</title><description>Fifth Omnibus Order Disallowing Certain Claims (Tier I Claims That Have Been Released) (Related Doc # [1706]) signed on 7/26/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1847</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1846 - Fourth Omnibus Order Reclassifying Certain Claims (Tier I Cl</title><description>Fourth Omnibus Order Reclassifying Certain Claims (Tier I Claims Improperly Classified as Administrative Priority Claims Under Section 503(B)(9) of the Bankrutpcy Code) (Related Doc # [1705]) signed on 7/26/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1846</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1845 - Supplemental Order (I) Fixing a Deadline for the Filing of A</title><description>Supplemental Order (I) Fixing a Deadline for the Filing of Administrative Expense Claims that Arose, Accrued, or Otherwise Became Due and Payable on and Between April 14, 2010 and May 31, 2011, and (II) Approval of the Form and Manner of Notice in Connection Therewith signed on 7/26/2011.  (related document(s)[1775], [1710]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1845</link><pubDate>Tue, 26 Jul 2011 00:00:00</pubDate></item><item><title>1844 - Civil Cover Sheet from U.S. District Court, Case Number: 110</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1105049 Judge William H. Pauley, III (related document(s)[1574]) filed by Clerks Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/1844</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>1843 - Order Granting Application for Pro Hac Vice as to Michael P.</title><description>Order Granting Application for Pro Hac Vice as to Michael P. Vernon, Esq.(Related Doc # [1812]) signed on 7/22/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1843</link><pubDate>Fri, 22 Jul 2011 00:00:00</pubDate></item><item><title>1842 - Notice of Adjournment of Hearing on Thyssenkrupp Elevator Co</title><description>Notice of Adjournment of Hearing on Thyssenkrupp Elevator Corp. And Record Access Corp. Motion Deeming Certain Proofs Of Claim Timely Filed (related document(s)[1109]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1842</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>1841 - Notice of Adjournment of Hearing on Saposnick Motion To File</title><description>Notice of Adjournment of Hearing on Saposnick Motion To File Late Proof Of Claim (related document(s)[1051]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1841</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>1840 - Notice of Adjournment of Hearing on Daniel Torres Motion For</title><description>Notice of Adjournment of Hearing on Daniel Torres Motion For An Order Under Bankruptcy Rule 9006(B) Deeming Certain Proofs Of Claim Timely Filed (related document(s)[1383], [1379]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1840</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>1839 - Notice of Adjournment of Hearing on Motion Of Carethia Chin,</title><description>Notice of Adjournment of Hearing on Motion Of Carethia Chin, As Mother And Natural Guardian Of Alan-Tre Chin, An Infant, Seeking Leave For An Extension Of Time To File A Late Proof Of Claim (related document(s)[1674]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/15/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1839</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>1838 - Affidavit of Service (Supplemental) of Panagiota Manatakis R</title><description>Affidavit of Service (Supplemental) of Panagiota Manatakis Regarding Notice of Deadline for Filing of Administrative Expense Claims (related document(s)[1775]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1838</link><pubDate>Thu, 21 Jul 2011 00:00:00</pubDate></item><item><title>1837 - Letter Re: concerns over the proposal to destroy business do</title><description>Letter Re: concerns over the proposal to destroy business documents filed by Deborah Glick. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1837</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1836 - Affirmation in Opposition and Cross Motion for Affirmative R</title><description>Affirmation in Opposition and Cross Motion for Affirmative Relief filed by Steven Michelstein on behalf of Ernest Hinds. with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced Objections due by 7/19/2011, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1836</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1835 - Order Approving Stipulation and Orders Between Saint Vincent</title><description>Order Approving Stipulation and Orders Between Saint Vincents Catholic Medical Centers of New York and Certain Tenants at the OToole Building in Connection with the Sale of the Debtors Manhattan Real Estate signed on 7/20/2011.  (related document(s)[1742], [1547]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1835</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1834 - Affidavit of Service of Pete Caris (related document(s)[1822</title><description>Affidavit of Service of Pete Caris (related document(s)[1822], [1816], [1814]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1834</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1833 - Amended Notice of Agenda of Matters Scheduled for Hearing on</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing on July 21, 2011 in Courtrooom 623 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1833</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1832 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1832</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1831 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Claude Warner (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1831</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1830 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Naomi White (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1830</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1829 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Lashone McCord (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1829</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1828 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Nyree Hickman (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1828</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1827 - Objection to Motion for the Disallowance of Claim Number 286</title><description>Objection to Motion for the Disallowance of Claim Number 2869 (related document(s)[1778]) filed by Barbara Geren. with hearing to be held on 8/4/2011 (check with court for location) (Attachments: # (1) Exhibit 1# (2) Exhibit 2# (3) Exhibit 3# (4) Exhibit 4# (5) Exhibit 5# (6) Exhibit 6# (7) Exhibit 7) (Cohen, Abbey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1827</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1826 - Motion to Vacate AUTOMATIC STAY filed by Chevone T. Toscano </title><description>Motion to Vacate AUTOMATIC STAY filed by Chevone T. Toscano on behalf of Juan Carlos Cabrera. with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced (Attachments: # (1) Exhibit A - AMENDED COMPLAINT# (2) Exhibit B - ST VINCENTS ANSWER# (3) Exhibit C - BANKRUPTCY LETTER# (4) Exhibit D - PROOF OF CLAIM# (5) Exhibit E - EPIQ LETTER# (6) PROPOSED ORDER) (Toscano, Chevone)</description><link>https://dm.epiq11.com/case/SV2/dockets/1826</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1825 - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i</title><description>NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure entered on 7/12/2011. Document filed by Dudley Gaffin, Robert Adelman, Fulton Houses Tenants Association, Alan Gerson. RE: [1567]. This appeal is closed.  (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/1825</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1824 - Response to Motion to the Seventh Omnibus Objection of the D</title><description>Response to Motion to the Seventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Pension Plan Claims (related document(s)[1778]) filed by Eric Kripps. (Cohen, Abbey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1824</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1823 - Response to Motion of Eighth Omnibus Objection of the Debtor</title><description>Response to Motion of Eighth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (related document(s)[1779]) filed by Bradford Cooke on behalf of Genoveva Galindo, Victor Fabian Balderas. with hearing to be held on 8/4/2011 (check with court for location) (Cohen, Abbey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1823</link><pubDate>Wed, 20 Jul 2011 00:00:00</pubDate></item><item><title>1822 - Notice of Agenda of Matters Scheduled for Hearing on July 21</title><description>Notice of Agenda of Matters Scheduled for Hearing on July 21, 2011 at 11:00 am in Courtroom 623 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1822</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>1821 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1808]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1821</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>1820 - Affidavit of Service McCarthy Fingar LLP filed by Dina M. Av</title><description>Affidavit of Service McCarthy Fingar LLP filed by Dina M. Aversano on behalf of Angel Luis Fernandez. (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/1820</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>1819 - Response to Motion McCarthy Fingar LLP filed by Dina M. Aver</title><description>Response to Motion McCarthy Fingar LLP filed by Dina M. Aversano on behalf of Angel Luis Fernandez. with hearing to be held on 8/4/2011 at 11:00 AM at Courtroom 701 (PCB) (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/1819</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>1818 - Letter Regarding Status Conference on Objection to Cure Clai</title><description>Letter Regarding Status Conference on Objection to Cure Claim of 1199SEIU United Health Care Workers East filed by Robert N. H. Christmas on behalf of Saint Josephs Medical Center. (Christmas, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1818</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>1817 - Response to the Seventh Omnibus Objection of the Debtors and</title><description>Response to the Seventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Pension Plan Claims (related document(s)[1778]) filed by Robert H. Rosh on behalf of Angel Luis Fernandez. (Cohen, Abbey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1817</link><pubDate>Tue, 19 Jul 2011 00:00:00</pubDate></item><item><title>1816 - Reply to Motion /Debtors Reply in Further Support of the Deb</title><description>Reply to Motion /Debtors Reply in Further Support of the Debtors Motion for an Order (I) Authorizing the Debtors Entry Into an Information Management Services and Trust Agreement With Metalquest-SVCMC Trust, LLC d/b/a Metalquest, (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C.  363 and 554 and Rule 6007 of the Federal Rules of Bankruptcy Procedure (related document(s)[1782]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1816</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>1815 - Affidavit of Service of Panagiota Manatakis Regarding Notice</title><description>Affidavit of Service of Panagiota Manatakis Regarding Notice of Deadline for Filing of Administrative Expense Claims (related document(s)[1775]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1815</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>1814 - Notice of Presentment of Stipulation and Agreed Order Betwee</title><description>Notice of Presentment of Stipulation and Agreed Order Between the Debtors, The PrePetition Agent and the DIP Agent filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/1/2011 (check with court for location) Objections due by 8/1/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1814</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>1813 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1801]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1813</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>1812 - Application for Pro Hac Vice Admission of Michael P. Vernon </title><description>Application for Pro Hac Vice Admission of Michael P. Vernon filed by David C. McGrail on behalf of Iron Mountain Information Management, Inc.. (Attachments: # (1) Proposed Form of Order) (McGrail, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1812</link><pubDate>Mon, 18 Jul 2011 00:00:00</pubDate></item><item><title>1811 - Certificate of Service (related document(s)[1810]) filed by </title><description>Certificate of Service (related document(s)[1810]) filed by David C. McGrail on behalf of Iron Mountain Information Management, Inc.. (McGrail, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1811</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>1810 - Objection to Motion / Iron Mountain Information Management, </title><description>Objection to Motion / Iron Mountain Information Management, Inc.s Limited Objection to the Debtors Motion for an Order (I) Authorizing the Debtors Entry into an Information Management Services and Trust Agreement with Metalquest-SVCMC Trust, LLC d/b/a Metalquest, (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C.  363 and 554 and Rule 6007 of the Federal Rules of Bankruptcy Procedure (related document(s)[1782]) filed by David C. McGrail on behalf of Iron Mountain Information Management, Inc.. (McGrail, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1810</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>1809 - Statement of PBGC in Support of Debtors Motion (related docu</title><description>Statement of PBGC in Support of Debtors Motion (related document(s)[1694]) filed by Joel W. Ruderman on behalf of PENSION BENEFIT GUARANTY CORPORATION. (Ruderman, Joel)</description><link>https://dm.epiq11.com/case/SV2/dockets/1809</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>1808 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period May 1, 2011 Through May 31, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1808</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>1807 - Motion for Relief from Stay For the purpose of proceeding wi</title><description>Motion for Relief from Stay For the purpose of proceeding with the personal injury action pending in Supreme Court in the State of New York filed by Nicole Michelle Gill on behalf of Gulcin Brunson. with hearing to be held on 8/4/2011 at 09:30 AM at Poughkeepsie Office - 355 Main Street Filing fee collected, receipt #187196. (Hibbert, Stacey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1807</link><pubDate>Fri, 15 Jul 2011 00:00:00</pubDate></item><item><title>1806 - Affidavit of Service of Pete Caris (related document(s)[1793</title><description>Affidavit of Service of Pete Caris (related document(s)[1793], [1799], [1791], [1794], [1795], [1796], [1797], [1792], [1798]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1806</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>1805 - Affidavit of Service Regarding Notice of Cancellation of Jul</title><description>Affidavit of Service Regarding Notice of Cancellation of July 14, 2011 Hearing (related document(s)[1790]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1805</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>1804 - Affidavit of Service of Pete Caris Regarding Amended Order A</title><description>Affidavit of Service of Pete Caris Regarding Amended Order Authorizing Debtors to Enter Into Third Amendment to the Debtor In Possession Credit Agreement (related document(s)[1789]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1804</link><pubDate>Thu, 14 Jul 2011 00:00:00</pubDate></item><item><title>1803 - Stipulation and Order Between the Debtors and the Department</title><description>Stipulation and Order Between the Debtors and the Department of Health (I)Reclassifying, Reducing and Allowing Claim Number 2624 Filed by the New York State Department of Health; and (II) Modifying the Automatic Stay signed on 7/13/2011.  (related document(s)[1698]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1803</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>1802 - Stipulation and Order Between the Debtors and New York Dialy</title><description>Stipulation and Order Between the Debtors and New York Dialysis Services, Inc, Granting NYD Relief from the Automatic Stay, Pursuant to 11 U.S.C. Sections 362 and 553 to Set Off Mutual Pre-Petition Claims and Granting Related Relief signed on 7/13/2011.  (related document(s)[1740]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1802</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>1801 - Omnibus Notice of Presentment of Stipulations and Orders (Ch</title><description>Omnibus Notice of Presentment of Stipulations and Orders (Christopher DeSilva; Clinton Lyons; Joseph Lani; Adam Broitman) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/1/2011 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1801</link><pubDate>Wed, 13 Jul 2011 00:00:00</pubDate></item><item><title>1800 - Affidavit of Service of Pete Caris Regarding Notice of Assum</title><description>Affidavit of Service of Pete Caris Regarding Notice of Assumption and Assignment of Certain Executory Contracts and Leases Pursuant to the Sale of St. Elizabeth Anns Assets (related document(s)[1766]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1800</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1799 - Notice of Adjournment of Hearing To Consider Fourth Applicat</title><description>Notice of Adjournment of Hearing To Consider Fourth Applications For Interim Compensation And Reimburesment Of Expenses Incurred From January 1, 2011 Through March 31, 2011 (related document(s)[1653], [1654], [1657], [1658], [1666], [1650], [1656], [1659], [1660], [1665], [1652], [1630]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1799</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1798 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Naomi White (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1798</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1797 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Claude Warner (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1797</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1796 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1796</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1795 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Lashone McCord (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1795</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1794 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Nyree Hickman (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1794</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1793 - Notice of Adjournment of Hearing on Motion for Entry of an O</title><description>Notice of Adjournment of Hearing on Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Lilian Caston (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1793</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1792 - Notice of Adjournment of Hearing on Fifth Omnibus Objection </title><description>Notice of Adjournment of Hearing on Fifth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims That Have Been Released) (related document(s)[1706]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1792</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1791 - Notice of Adjournment of Hearing on Fourth Omnibus Objection</title><description>Notice of Adjournment of Hearing on Fourth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims Improperly Classified as Administrative Priority Claims Under Section 503(b)(9) of the Bankruptcy Code) (related document(s)[1705]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1791</link><pubDate>Tue, 12 Jul 2011 00:00:00</pubDate></item><item><title>1790 - Notice of Agenda //Notice of Cancellation of July 14, 2011 H</title><description>Notice of Agenda //Notice of Cancellation of July 14, 2011 Hearing filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1790</link><pubDate>Mon, 11 Jul 2011 00:00:00</pubDate></item><item><title>1789 - Amended Order Authorizing Debtors to Enter into Third Amendm</title><description>Amended Order Authorizing Debtors to Enter into Third Amendment to the Debtor in Possession Credit Agreement signed on 7/11/2011.  (related document(s)[1739], [1751], [1741], [1738]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1789</link><pubDate>Mon, 11 Jul 2011 00:00:00</pubDate></item><item><title>1788 - Affidavit of Service of Pete Caris (related document(s)[1782</title><description>Affidavit of Service of Pete Caris (related document(s)[1782]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1788</link><pubDate>Mon, 11 Jul 2011 00:00:00</pubDate></item><item><title>1787 - Affidavit of Service of Pete Caris (related document(s)[1779</title><description>Affidavit of Service of Pete Caris (related document(s)[1779], [1771], [1776], [1774], [1778], [1777], [1772], [1773]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1787</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>1786 - Affidavit of Service of Panagiota Manatakis Regarding St. El</title><description>Affidavit of Service of Panagiota Manatakis Regarding St. Elizabeth Notice of Auction and Docket Nos. 1765 &amp; 1766 (related document(s)[1765], [1766]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1786</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>1785 - Affidavit of Service of Eleni Kossivas Regarding St. Elizabe</title><description>Affidavit of Service of Eleni Kossivas Regarding St. Elizabeth Ann Notice of Auction (related document(s)[1766]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1785</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>1784 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1749]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1784</link><pubDate>Fri, 08 Jul 2011 00:00:00</pubDate></item><item><title>1783 - Stipulation and Order: (I) Reducing, Reclassifying and Allow</title><description>Stipulation and Order: (I) Reducing, Reclassifying and Allowing Proof of Claim Number 4481 Filed by the New York State Department of Taxation and Finance; and (II) Disallowing and Expunging Proof of Claim Number 2548 Filed by the New York State Department of Taxation and Finance signed on 7/7/2011.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1783</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>1782 - Motion to Authorize /Debtors Motion for an Order (I) Authori</title><description>Motion to Authorize /Debtors Motion for an Order (I) Authorizing the Debtors Entry into an Information Management Services and Trust Agreement With MetalQuest-SVCMC Trust, LLC d/b/a MetalQuest, (II) Approving the Document Retention and Destruction Plan Set Forth Therein; (III) Directing the Additional Storage Vendors to Cooperate in Transfer of Records; and (IV) Granting Related Relief Pursuant to 11 U.S.C.  363 and 554 and Rule 6007 of the Federal Rules of Bankruptcy Procedure filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/21/2011 (check with court for location) Responses due by 7/14/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1782</link><pubDate>Thu, 07 Jul 2011 00:00:00</pubDate></item><item><title>1781 - Docket #1781</title><description>Transcript regarding Hearing Held on June 30, 2011 at 10:58 AM RE: Amended Notice of Hearing Re: Motion to Extend Time to File a Late Proof of Claim; Motion to Sell Free and Clear of Liens /Debtors Motion for (I) an Order (A) Approving Break-Up Fee and Bidding Procedures for the Auction of St. Elizabeth Anns Assets, (B) Scheduling an Auction and Sale Hearing, and (C) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order (A) Approving the Sale of the St. Elizabeth Anns Assets, (B) Authorizing the Debtors to Enter Into a Receivership Agreement, (C) Approving Entry Into the Bayley Seton Lease, and (D) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; Order shortening the notice period for the Debtor's Motion to Approve Third Amendment to the Debtor-In-Possesion Credit Agreement; Order to Show Cause for Dr. Frederick Brookman (Occupant) to appear before this Court on the 30th day of June, 2011, at 11:00 a.m., or as soon thereafter as counsel can be heard, why the Court should not enter an order (i) compelling the Occupant to vacate on August 1, 2011; (ii) evicting Occupant from the OToole Building; and (iii) other appropriate relief signed on 6/24/2011. Remote electronic access to the transcript is restricted until 10/3/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1742, 1694, 1741, 1690). Notice of Intent to Request Redaction Deadline Due By 7/12/2011. Statement of Redaction Request Due By 7/26/2011. Redacted Transcript Submission Due By 8/5/2011. Transcript access will be restricted through 10/3/2011. (Braithwaite, Kenishia) (Entered: 07/07/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1781</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>1780 - Response to Motion /United States Trustees Response With Res</title><description>Response to Motion /United States Trustees Response With Respect To Interim Fee Applications For Allowance Of Compensation And Reimbursement Of Expenses (related document(s)[1653], [1654], [1657], [1658], [1666], [1650], [1656], [1659], [1660], [1665], [1652], [1630]) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/1780</link><pubDate>Wed, 06 Jul 2011 00:00:00</pubDate></item><item><title>1779 - Motion for Omnibus Objection to Claim(s) / Eighth Omnibus Ob</title><description>Motion for Omnibus Objection to Claim(s) / Eighth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (TIER I- Claims Discharged in Prior Chapter 11 Case) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York.(ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1779</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>1778 - Motion for Objection to Claim(s) /Seventh Omnibus Objection </title><description>Motion for Objection to Claim(s) /Seventh Omnibus Objection of the Debtors and Debtors in Possession to Certain Pension Plan Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1778</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>1777 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1777</link><pubDate>Tue, 05 Jul 2011 00:00:00</pubDate></item><item><title>1776 - ORDER APPROVING STIPULATION REGARDING SETTLEMENT OF MOTION O</title><description>ORDER APPROVING STIPULATION REGARDING SETTLEMENT OF MOTION OF SIEMENS MEDICAL SOLUTIONS USA, INC. FOR AN ORDER: (I) COMPELLING ASSUMPTION OR REJECTION OF ITS EXECUTORY CONTRACT WITH THE DEBTOR, (II) DIRECTING THE DEBTOR TO MAKE ALL POST-PETITION PAYMENTS DUE OR THAT BECOME DUE THEREUNDER IN THE AMOUNTS PROVIDED FOR UNDER SUCH CONTRACT, AND (III) ACKNOWLEDGING AND ALLOWING THE ADMINISTRATIVE EXPENSE CLAIM OF SIEMENS MEDICAL SOLUTIONS USA, INC. AND DIRECTING THE PROMPT PAYMENT BY THE DEBTOR OF SUCH ADMINISTRATIVE EXPENSE CLAIM signed on 7/1/2011.  (related document(s)[592]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1776</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1775 - Order (I) Fixing Of A Deadline For The Filing Of Administrat</title><description>Order (I) Fixing Of A Deadline For The Filing Of Administrative Expense Claims That Arose, Accrued, Or Otherwise Became Due And Payable On And Between April 14, 2010 And May 31, 2011, And (II) Approval Of The Form And Manner Of Notice In Connection Therewith signed on 7/1/2011.  (related document(s)[1710]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1775</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1774 - Order Authorizing the Debtors to Amend the Retention Applica</title><description>Order Authorizing the Debtors to Amend the Retention Applications Previously Authorizing the Debtors to Employ and Retain Cain Brothers &amp; Company, LLC, as Investment Banker and Shattuck Hammond Partners, Previously a Division of, but now Known as Morgan Keegan &amp; Company, Inc., as Brokers for The Debtors And Debtors in Possession Nunc Pro Tunc to May 1, 2011 signed on 7/1/2011.  (related document(s)[1684]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1774</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1773 - Third Omnibus Order Disallowing Certain Claims (Tier I - Cla</title><description>Third Omnibus Order Disallowing Certain Claims (Tier I - Claims Lacking Sufficient Documentation) signed on 7/1/2011.  (related document(s)[1623]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1773</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1772 - Second Omnibus Order Disallowing Certain Claims (Tier I - Du</title><description>Second Omnibus Order Disallowing Certain Claims (Tier I - Duplicate Claims) signed on 7/1/2011.  (related document(s)[1622]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1772</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1771 - First Omnibus Order Disallowing Duplicate Claims (Tier I - D</title><description>First Omnibus Order Disallowing Duplicate Claims (Tier I - Duplicate Claims) signed on 7/1/2011.  (related document(s)[1594]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1771</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1770 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1762]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1770</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1769 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1761]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1769</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1768 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1760]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1768</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1767 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1758]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1767</link><pubDate>Fri, 01 Jul 2011 00:00:00</pubDate></item><item><title>1766 - Order (A) Approving Brek-Up Fee And Bidding Procedures For T</title><description>Order (A) Approving Brek-Up Fee And Bidding Procedures For The Aucton Of The Debtors Assets Related To St. Elizabeth Anns And Bayley Seton Lease, (B) Scheduling An Autction And Sale Hearing, And (C) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases(Related Doc # [1694]) signed on 6/30/2011.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1766</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>1765 - Order Authorizing Debtors To Enter Into Third Amendment To T</title><description>Order Authorizing Debtors To Enter Into Third Amendment To The Debtor In Possession Credit Agreement (Related Doc # [1738]) signed on 6/30/2011.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1765</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>1764 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1752]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1764</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>1763 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1750]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1763</link><pubDate>Thu, 30 Jun 2011 00:00:00</pubDate></item><item><title>1762 - Notice of Agenda /Amended Agenda of Matters Scheduled for He</title><description>Notice of Agenda /Amended Agenda of Matters Scheduled for Hearing on June 30, 2011 in Courtroom 623 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/30/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1762</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>1761 - Joint Pre-Trial Order Between Saint Vincents Catholic Medica</title><description>Joint Pre-Trial Order Between Saint Vincents Catholic Medical Centers Of New York And Dr. John J. Khadem signed on 6/29/2011.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1761</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>1760 - Notice of Presentment / (Presentment Date: 7/5/11 at 12:00 N</title><description>Notice of Presentment / (Presentment Date: 7/5/11 at 12:00 Noon Objection Deadline: 7/5/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order: (I) Reducing, Reclassifying and Allowing Proof of Claim Number 4481 Filed by the New York State Department of Taxation and Finance; and (II) Disallowing and Expunging Proof of Claim Number 2548 Filed by the New York State Department of Taxation and Finance filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/5/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 7/5/2011, (Attachments: # (1) Pleading A - Proposed Stipulation &amp; Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1760</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>1759 - Memorandum of Law filed by Jeffrey W. Toback on behalf of Jo</title><description>Memorandum of Law filed by Jeffrey W. Toback on behalf of John J. Khadem, M.D.. (Toback, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1759</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>1758 - Memorandum of Law // Memorandum of Law in Support of Motion </title><description>Memorandum of Law // Memorandum of Law in Support of Motion for an Order Directing Occupants Under Terminated Leases to Vacate the Manhattan Campus Property filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1758</link><pubDate>Wed, 29 Jun 2011 00:00:00</pubDate></item><item><title>1757 - Affidavit of Service of Pete Caris (related document(s)[1742</title><description>Affidavit of Service of Pete Caris (related document(s)[1742]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1757</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1756 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1740], [1741]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1756</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1755 - Affidavit of Service of Pete Caris (related document(s)[1739</title><description>Affidavit of Service of Pete Caris (related document(s)[1739], [1738]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1755</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1754 - Affidavit of Service of Pete Caris (related document(s)[1737</title><description>Affidavit of Service of Pete Caris (related document(s)[1737]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1754</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1753 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1733], [1734], [1732], [1735], [1731]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1753</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1752 - Notice of Agenda for Hearing on June 30, 2011 at 11:00 a.m. </title><description>Notice of Agenda for Hearing on June 30, 2011 at 11:00 a.m. Courtroom 623 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/30/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1752</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1751 - Objection to Motion Limited Objection to the Motion to Appro</title><description>Objection to Motion Limited Objection to the Motion to Approve Third Amendment to the Debtor-in-Possession Credit Agreement (related document(s)[1738]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. with hearing to be held on 6/30/2011 (check with court for location) (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1751</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1750 - Declaration of David Pearlman in Further Support of Loeb &amp; T</title><description>Declaration of David Pearlman in Further Support of Loeb &amp; Tropers Fourth Interim Fee Application (related document(s)[1656]) filed by Adam C. Rogoff on behalf of Loeb &amp; Troper LLP. (Attachments: # (1) Invoices for Sale of Bishop Mugavero) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1750</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1749 - Letter /Notice of Revised Exhibit A to the Debtors Motion fo</title><description>Letter /Notice of Revised Exhibit A to the Debtors Motion for (I) an Order (A) Approving Break-Up Fee and Bidding Procedures for the Auction of St. Elizabeth Anns Assets, (B) Scheduling an Auction and Sale Hearing, and (C) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order (A) Approving the Sale of the St. Elizabeth Anns Assets, (B) Authorizing the Debtors to Enter Into a Receivership Agreement, (C) Approving Entry Into the Bayley Seton Lease, and (D) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[1694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1749</link><pubDate>Tue, 28 Jun 2011 00:00:00</pubDate></item><item><title>1748 - Affidavit of Service by Facsimile upon Frederick Brookman (r</title><description>Affidavit of Service by Facsimile upon Frederick Brookman (related document(s)[1647], [1742]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1748</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>1747 - Affidavit of Service by Electronic Mail upon Frederick Brook</title><description>Affidavit of Service by Electronic Mail upon Frederick Brookman (related document(s)[1647], [1742]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1747</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>1746 - Affidavit of Service by Hand Delivery upon Frederick Brookma</title><description>Affidavit of Service by Hand Delivery upon Frederick Brookman (related document(s)[1742], [1547]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1746</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>1745 - Affidavit of Service by Hand Delivery to Frederick Brookman </title><description>Affidavit of Service by Hand Delivery to Frederick Brookman (related document(s)[1742], [1547]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1745</link><pubDate>Mon, 27 Jun 2011 00:00:00</pubDate></item><item><title>1744 - Notice of Dismissal of Appeal (related document(s)[1567]) fi</title><description>Notice of Dismissal of Appeal (related document(s)[1567]) filed by Arthur Z. Schwartz on behalf of Gerson, Alan; Coffin, Dudley, Adelman, Robert, Fulton Houses Tenants Association. (Schwartz, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1744</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>1743 - Letter Opposing Objection to Claim Number 536 filed by Sarah</title><description>Letter Opposing Objection to Claim Number 536 filed by Sarah L. Taylor. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1743</link><pubDate>Thu, 23 Jun 2011 00:00:00</pubDate></item><item><title>1742 - Order to Show Cause for Dr. Frederick Brookman (Occupant) to</title><description>Order to Show Cause for Dr. Frederick Brookman (Occupant) to appear before this Court on the 30th day of June, 2011, at 11:00 a.m., or as soon thereafter as counsel can be heard, why the Court should not enter an order (i) compelling the Occupant to vacate on August 1, 2011; (ii) evicting Occupant from the OToole Building; and (iii) other appropriate relief signed on 6/24/2011.  (related document(s)[1454]) with hearing to be held on 6/30/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1742</link><pubDate>Fri, 24 Jun 2011 00:00:00</pubDate></item><item><title>1741 - Order shortening the notice period for the Debtors Motion to</title><description>Order shortening the notice period for the Debtors Motion to Approve Third Amendment to the Debtor-In-Possesion Credit Agreement signed on 6/22/2011.  (related document(s)[1739], [1738]) Motion to Approve Third Amendment to the Debtor-In-Possesion Credit Agreement to be held on 6/30/2011 at 11:00 PM at Location to be announced. (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/1741</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>1740 - Notice of Proposed Order /(Presentment Date: July 6, 2011 at</title><description>Notice of Proposed Order /(Presentment Date: July 6, 2011 at 12 Noon/Objection Deadline: July 6, 2011 at 11:00 AM) Notice of Presentment of Stipulation and Order Between the Debtors and New York Dialysis Services, Inc, Granting NYD Relief from the Automatic Stay, Pursuant to 11 U.S.C. Sections 362 and 553 to Set Off Mutual Pre-Petition Claims and Granting Related Relief filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/6/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 7/6/2011, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1740</link><pubDate>Wed, 22 Jun 2011 00:00:00</pubDate></item><item><title>1739 - Motion to Shorten Time /Motion of the Debtors for Entry of a</title><description>Motion to Shorten Time /Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Debtors Motion to Approve Third Amendment to the Debtor in Possession Credit Agreement filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1739</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>1738 - Motion to Approve Third Amendment to the Debtor in Possessio</title><description>Motion to Approve Third Amendment to the Debtor in Possession Credit Agreement filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1738</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>1737 - Motion for Omnibus Objection to Claim(s) /Sixth Omnibus Obje</title><description>Motion for Omnibus Objection to Claim(s) /Sixth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (Tier I Claims Lacking Sufficient Documentation) with hearing to be held on 7/21/2011 (check with court for location) Responses due by 7/11/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1737</link><pubDate>Tue, 21 Jun 2011 00:00:00</pubDate></item><item><title>1736 - Withdrawal of Claim(s): 599 filed by Reliable Fire Protectio</title><description>Withdrawal of Claim(s): 599 filed by Reliable Fire Protection Inc. filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1736</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>1735 - Stipulation and order signed on 6/20/2011 re: requested reli</title><description>Stipulation and order signed on 6/20/2011 re: requested relief from the automatic stay against SVCMC by Osmund J. Hovden  (related document(s)[1647]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1735</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>1734 - Stipulation and order signed on 6/20/2011 re: Gene Greenfiel</title><description>Stipulation and order signed on 6/20/2011 re: Gene Greenfield (related document(s)[1647]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1734</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>1733 - Stipulation and order signed on 6/20/2011 re: Brady  (relate</title><description>Stipulation and order signed on 6/20/2011 re: Brady  (related document(s)[1647]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1733</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>1732 - Stipulation and order signed on 6/20/2011 re: Marilyn Weinst</title><description>Stipulation and order signed on 6/20/2011 re: Marilyn Weinstein  (related document(s)[1647]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1732</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>1731 - Stipulation and order signed on 6/20/2011 re: Marilyn Weinst</title><description>Stipulation and order signed on 6/20/2011 re: Marilyn Weinstein  (related document(s)[1647]). (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1731</link><pubDate>Mon, 20 Jun 2011 00:00:00</pubDate></item><item><title>1730 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1701], [1702], [1704], [1703], [1700]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1730</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>1729 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1710]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1729</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>1728 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1694]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1728</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>1727 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1722]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1727</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>1726 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1706], [1705]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1726</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>1725 - Withdrawal of Claim(s): 1199, 1200, &amp; 1201 filed by Imperial</title><description>Withdrawal of Claim(s): 1199, 1200, &amp; 1201 filed by Imperial Bag &amp; Paper Co LLC Inc. filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1725</link><pubDate>Fri, 17 Jun 2011 00:00:00</pubDate></item><item><title>1724 - Amended Notice of Appearance filed by Mary L. Johnson on beh</title><description>Amended Notice of Appearance filed by Mary L. Johnson on behalf of Robert DAmico. (Johnson, Mary)</description><link>https://dm.epiq11.com/case/SV2/dockets/1724</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>1723 - Withdrawal of Claim(s): 2175 filed by County Oil Company fil</title><description>Withdrawal of Claim(s): 2175 filed by County Oil Company filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1723</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>1722 - Notice of Proposed Order /Notice of Presentment of Order App</title><description>Notice of Proposed Order /Notice of Presentment of Order Approving Stipulation Regarding Settlement of Motion of Siemens Medical Solutions USA, Inc. for an Order (I) Compelling Assumption or Rejection of its Executory Contract With the Debtor, (II) Directing the Debtor to Make all Post-Petition Payments due or That Become due Under Such Contract in the Amounts Provided for Under Such Contract, and (III) Acknowledging and Allowing the Administrative Expense Claim of Siemens Medical Solutions USA, Inc. and Directing the Prompt Payment of Such Administrative Expense Claim (related document(s)[592]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/30/2011 (check with court for location) Objections due by 6/30/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1722</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>1721 - Affidavit of Service of Pete Caris (related document(s)[1709</title><description>Affidavit of Service of Pete Caris (related document(s)[1709], [1717]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1721</link><pubDate>Thu, 16 Jun 2011 00:00:00</pubDate></item><item><title>1720 - Affidavit of Service of Pete Caris (related document(s)[1698</title><description>Affidavit of Service of Pete Caris (related document(s)[1698]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1720</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>1719 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[1696]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1719</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>1718 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period April 1, 2011 Through April 30, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1718</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>1717 - Amended Notice of Agenda of Matters Scheduled for Hearing on</title><description>Amended Notice of Agenda of Matters Scheduled for Hearing on June 16, 2011 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1717</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>1716 - Affidavit of Service of Patrick Chang Regarding June 9, 2011</title><description>Affidavit of Service of Patrick Chang Regarding June 9, 2011 Letter to Dr. Theresa Tretter filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1716</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>1715 - Affidavit of Service of Patrick Chang Regarding June 15, 201</title><description>Affidavit of Service of Patrick Chang Regarding June 15, 2011 Letter to Dr. Denise Sanfillippo filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1715</link><pubDate>Wed, 15 Jun 2011 00:00:00</pubDate></item><item><title>1714 - Response to Third Omibus Objection of Debtors Seeking to Dis</title><description>Response to Third Omibus Objection of Debtors Seeking to Disallow Certain Claims Lacking Sufficient Documentation (related document(s)[1623]) filed by David A. Kates on behalf of Peter Gianguinto. with hearing to be held on 6/16/2011 at 11:00 AM at Location to be announced (Attachments: # (1) Exhibit A# (2) Date of Incident# (3) Exhibit B) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1714</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>1713 - Response to Third Omnibus Objection of the Debtors and Debto</title><description>Response to Third Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims (related document(s)[1623]) filed by The Binding Site Inc.. with hearing to be held on 6/16/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1713</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>1712 - Response to Third Omibus Objection of Debtors Seeking to Dis</title><description>Response to Third Omibus Objection of Debtors Seeking to Disallow Certain Claims Lacking Sufficient Documentation (related document(s)[1623]) filed by John Schmieding on behalf of Arthrex, Inc.. with hearing to be held on 6/16/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1712</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>1711 - Response to First Omnibus Objection of the Debtors and Debto</title><description>Response to First Omnibus Objection of the Debtors and Debtors In Possession to Proofs of Claim (related document(s)[1594]) filed by Rosario E. Magno International Staffing, Inc.. with hearing to be held on 6/16/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1711</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>1710 - Notice of Presentment of Motion Of The Debtors For The (I) F</title><description>Notice of Presentment of Motion Of The Debtors For The (I) Fixing Of A Deadline For The Filing Of Administrative Expense Claims That Arose, Accrued, Or Otherwise Became Due And Payable On And Between April 14, 2010 And May 31, 2011, And (II) Approval Of The Form And Manner Of Notice In Connection Therewith filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/21/2011 (check with court for location) Objections due by 6/21/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1710</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1709 - Notice of Agenda of Matters Scheduled on June 16, 2011 at 11</title><description>Notice of Agenda of Matters Scheduled on June 16, 2011 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1709</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1708 - Affidavit of Service of Liliya Suris regarding June 9, 2011 </title><description>Affidavit of Service of Liliya Suris regarding June 9, 2011 Letter to Frederick Brookman filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1708</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1707 - Affidavit of Service of Liliya Suris regarding June 9, 2011 </title><description>Affidavit of Service of Liliya Suris regarding June 9, 2011 Letter to Dr. Theresa Tretter filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1707</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1706 - Motion for Omnibus Objection to Claim(s) /Fifth Omnibus Obje</title><description>Motion for Omnibus Objection to Claim(s) /Fifth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims with hearing to be held on 7/15/2011 (check with court for location) Responses due by 7/5/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1706</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1705 - Motion for Omnibus Objection to Claim(s) /Fourth Omnibus Obj</title><description>Motion for Omnibus Objection to Claim(s) /Fourth Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims with hearing to be held on 7/14/2011 (check with court for location) Responses due by 7/5/2011, filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.(Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1705</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1704 - Notice of Adjournment of Hearing on Motion to be Relieved fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (Warner Lift Stay Motion) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1704</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1703 - Notice of Adjournment of Hearing on Motion to Be Relieved fr</title><description>Notice of Adjournment of Hearing on Motion to Be Relieved from the Automatic Stay (White Lift Stay Motion) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1703</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1702 - Notice of Adjournment of Hearing on Motion to be Relieved fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (McCord Lift Stay Motion) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1702</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1701 - Notice of Adjournment of Hearing on Motion to Be Relieved fr</title><description>Notice of Adjournment of Hearing on Motion to Be Relieved from the Automatic Stay (Caston Lift Stay Motion) (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1701</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1700 - Notice of Adjournment of Hearing on Motion to Be Relieved fr</title><description>Notice of Adjournment of Hearing on Motion to Be Relieved from the Automatic Stay (Hickman Lift Stay Motion) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1700</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1699 - Certificate of Service (related document(s)[1697]) filed by </title><description>Certificate of Service (related document(s)[1697]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1699</link><pubDate>Tue, 14 Jun 2011 00:00:00</pubDate></item><item><title>1698 - Motion to Approve / (Presentment Date: 7/7/11 at 12:00 Noon </title><description>Motion to Approve / (Presentment Date: 7/7/11 at 12:00 Noon Objection Date: 7/7/11 at 11:00 a.m.) Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving the Stipulation and Order Between the Debtors and the Department of Health filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. Responses due by 7/7/2011, (Attachments: # (1) Exhibit A - Proposed Stipulation &amp; Order# (2) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1698</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>1697 - Ombudsman Report for the period of 04/10/2011 through 06/08/</title><description>Ombudsman Report for the period of 04/10/2011 through 06/08/2011 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1697</link><pubDate>Mon, 13 Jun 2011 00:00:00</pubDate></item><item><title>1696 - Notice of Adjournment of Hearing on Motion of Carethia Chin,</title><description>Notice of Adjournment of Hearing on Motion of Carethia Chin, As Mother and Natural Guardian of Alan-Tre Chin, An Infant, Seeking Leave for an Extension of Time to File a Late Proof of Claim (related document(s)[1674]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1696</link><pubDate>Fri, 10 Jun 2011 00:00:00</pubDate></item><item><title>1695 - Withdrawal of Claim(s): 895 Filed By Local 803 Pension Fund </title><description>Withdrawal of Claim(s): 895 Filed By Local 803 Pension Fund filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1695</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>1694 - Motion to Sell Free and Clear of Liens /Debtors Motion for (</title><description>Motion to Sell Free and Clear of Liens /Debtors Motion for (I) an Order (A) Approving Break-Up Fee and Bidding Procedures for the Auction of St. Elizabeth Anns Assets, (B) Scheduling an Auction and Sale Hearing, and (C) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order (A) Approving the Sale of the St. Elizabeth Anns Assets, (B) Authorizing the Debtors to Enter Into a Receivership Agreement, (C) Approving Entry Into the Bayley Seton Lease, and (D) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/30/2011 (check with court for location) Responses due by 6/23/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1694</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>1693 - Declaration Declaration in Partial Opposition to Notice of F</title><description>Declaration Declaration in Partial Opposition to Notice of First Omnibus Objection of the Debtors and Debtors in Possession to Proofs of Claim (related document(s)[1594]) filed by Andrew Muchmore on behalf of Stephen Hurst. (Muchmore, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1693</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>1692 - Civil Cover Sheet from U.S. District Court, Case Number: 110</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1103920 Judge Jed S. Rakoff (related document(s)[1575]) filed by Clerk of Court, United States Bankruptcy Court, SDNY. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/1692</link><pubDate>Thu, 09 Jun 2011 00:00:00</pubDate></item><item><title>1691 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1684]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1691</link><pubDate>Wed, 08 Jun 2011 00:00:00</pubDate></item><item><title>1690 - Amended Notice of Hearing Re: Motion to Extend Time to File </title><description>Amended Notice of Hearing Re: Motion to Extend Time to File a Late Proof of Claim (related document(s)[1674]) filed by Ian S. Henderson on behalf of Carethia Chin. with hearing to be held on 6/30/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1690</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>1689 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1670], [1673]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1689</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>1688 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1686]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1688</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>1687 - Civil Cover Sheet from U.S. District Court, Case Number: 110</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1103840 Judge Paul A. Crotty (related document(s)[1567]) filed by Clerks Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/1687</link><pubDate>Tue, 07 Jun 2011 00:00:00</pubDate></item><item><title>1686 - Notice of Adjournment of Hearing on 1199 SEIU United Health </title><description>Notice of Adjournment of Hearing on 1199 SEIU United Health Care Workers Easts Cure Objection (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1686</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>1685 - Affidavit of Service of Pete Caris (related document(s)[1679</title><description>Affidavit of Service of Pete Caris (related document(s)[1679], [1678]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1685</link><pubDate>Mon, 06 Jun 2011 00:00:00</pubDate></item><item><title>1684 - Notice of Presentment // Notice of Presentment of Debtors Ap</title><description>Notice of Presentment // Notice of Presentment of Debtors Application to Amend the Retention Applications Previously Authorizing the Debtors to Employ and Retain Cain Brothers &amp; Company, LLC, as Investment Banker and Shattuck Hammond Partners, Previously a Division of, but now Known as Morgan Keegan &amp; Company, Inc., as Brokers for The Debtors And Debtors in Possession Nunc Pro Tunc to May 1, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/17/2011 (check with court for location) Objections due by 6/17/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1684</link><pubDate>Fri, 03 Jun 2011 00:00:00</pubDate></item><item><title>1683 - Motion for Relief from Stay to Allow the Completion of any E</title><description>Motion for Relief from Stay to Allow the Completion of any Existing and/or Further Possible Administrative Reliefs, and Then to Initiate and Complete Judicial Action at the State or Federal Level, to Arrive at a Viable Liquidated Claim FILING FEE DUE filed by Bharat Kumar Narumanchi. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1683</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>1682 - Notice of Appearance filed by Bharat Kumar Narumanchi. (DeCi</title><description>Notice of Appearance filed by Bharat Kumar Narumanchi. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1682</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>1681 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1671]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1681</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>1680 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1667]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1680</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>1679 - Notice of Hearing to Consider Fourth Applications for Interi</title><description>Notice of Hearing to Consider Fourth Applications for Interim Compensation and Reimbursement of Expenses Incurred From January 1, 2011 Through March 31, 2011 (related document(s)[1653], [1654], [1657], [1658], [1666], [1650], [1656], [1659], [1660], [1651], [1665], [1652], [1630]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) Objections due by 7/6/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1679</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>1678 - Statement /Twenty-Fifth Omnibus Notice of Rejection of Unexp</title><description>Statement /Twenty-Fifth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1678</link><pubDate>Thu, 02 Jun 2011 00:00:00</pubDate></item><item><title>1677 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1649]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1677</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1676 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1634], [1635], [1633]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1676</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1675 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1647], [1646], [1636], [1642], [1641], [1637], [1644], [1645], [1643], [1638]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1675</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1674 - Motion to File Proof of Claim After Claims Bar Date filed by</title><description>Motion to File Proof of Claim After Claims Bar Date filed by Ian S. Henderson on behalf of Carethia Chin. (Attachments: # (1) Exhibit A) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1674</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>1673 - Notice of Adjournment of Hearing on Motion of Jeffrey Penafi</title><description>Notice of Adjournment of Hearing on Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) (related document(s)[1593]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/14/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1673</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1672 - Affidavit of Service (related document(s)[1668]) filed by Jo</title><description>Affidavit of Service (related document(s)[1668]) filed by Joshua Fogel on behalf of Thomas Calandra. (Fogel, Joshua)</description><link>https://dm.epiq11.com/case/SV2/dockets/1672</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1671 - Application for Interim Professional Compensation /Fourth Qu</title><description>Application for Interim Professional Compensation /Fourth Quarterly Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business. filed by Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1671</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1670 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1670</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1669 - Affidavit of Service Affidavit of Service by Hand Delivery (</title><description>Affidavit of Service Affidavit of Service by Hand Delivery (related document(s)[1636]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1669</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1668 - Response (related document(s)[1623]) filed by Joshua Fogel o</title><description>Response (related document(s)[1623]) filed by Joshua Fogel on behalf of Thomas Calandra. (Attachments: # (1) Exhibit Summons and Complaint# (2) Exhibit Answer# (3) Exhibit Compliance Letter# (4) Exhibit Preliminary Conference Order# (5) Exhibit Proof of Claim) (Fogel, Joshua)</description><link>https://dm.epiq11.com/case/SV2/dockets/1668</link><pubDate>Wed, 01 Jun 2011 00:00:00</pubDate></item><item><title>1667 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of June 2, 2011 Hearing (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1667</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>1666 - Application for Interim Professional Compensation Applicatio</title><description>Application for Interim Professional Compensation Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. (CBIZ), Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et. al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered during the Period from January 1, 2011 through March 31, 2011 for CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc., Other Professional, period: 1/1/2011 to 3/31/2011, fee:$286,759.00, expenses: $434.99. filed by CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1666</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>1665 - Fourth Application for Interim Professional Compensation Fou</title><description>Fourth Application for Interim Professional Compensation Fourth Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered during the Period January 1, 2011 through March 31, 2011 for Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 1/1/2011 to 3/31/2011, fee:$675,937.50, expenses: $6,262.23. filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1665</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>1664 - Affidavit of Michael A. Makinde (related document(s)[1653], </title><description>Affidavit of Michael A. Makinde (related document(s)[1653], [1654], [1657], [1658], [1650], [1656], [1659], [1660], [1651], [1652], [1630]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1664</link><pubDate>Tue, 31 May 2011 00:00:00</pubDate></item><item><title>1663 - Certificate of Service (related document(s)[1653], [1652]) f</title><description>Certificate of Service (related document(s)[1653], [1652]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1663</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>1662 - Certificate of Service (related document(s)[1661]) filed by </title><description>Certificate of Service (related document(s)[1661]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1662</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>1661 - Statement /Notice of Seventh Patient Care Ombudsman Report f</title><description>Statement /Notice of Seventh Patient Care Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1661</link><pubDate>Fri, 27 May 2011 00:00:00</pubDate></item><item><title>1660 - Application for Interim Professional Compensation // Fourth </title><description>Application for Interim Professional Compensation // Fourth Application of Putney, Twombly, Hall &amp; Hirson LLP as Labor and Employee Benefits Counsel for the Debtor for Allowance of Interim Compensation for Services Rendered for the Period January 1, 2011 Through March 31, 2011, and for Reimbursement Of Expenses for Putney, Twombley, Hall &amp; Hirson LLP, Other Professional, period: 1/1/2011 to 3/31/2011, fee:$101,277.50, expenses: $289.56. filed by Putney, Twombley, Hall &amp; Hirson LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1660</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1659 - Application for Interim Professional Compensation // Fourth </title><description>Application for Interim Professional Compensation // Fourth Application of Cain Brothers &amp; Co., LLC, Investment Banker for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From January 1, 2011 Through March 31, 2011 for Cain Brothers &amp; Co., LLC, Other Professional, period: 1/1/2011 to 3/31/2011, fee:$650,000.00, expenses: $0.00. filed by Cain Brothers &amp; Co., LLC. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1659</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1658 - Application for Interim Professional Compensation // Fourth </title><description>Application for Interim Professional Compensation // Fourth Fee Application of KPMG LLP, as Auditors to the Debtors, for Interim Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From January 1, 2011 Through March 31, 2011 for KPMG LLP, Auditor, period: 1/1/2011 to 3/31/2011, fee:$100,205.00, expenses: $89.00. filed by KPMG LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1658</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1657 - Application for Interim Professional Compensation // Fourth </title><description>Application for Interim Professional Compensation // Fourth Application of CB Richard Ellis, Inc., Real Estate Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From January 1, 2011 Through March 31, 2010 for CB Richard Ellis, Inc., Other Professional, period: 1/1/2011 to 3/31/2011, fee:$65,000.00, expenses: $0.00. filed by CB Richard Ellis, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1657</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1656 - Application for Interim Professional Compensation // Fourth </title><description>Application for Interim Professional Compensation // Fourth Application of Loeb &amp; Troper LLP as Healthcare Transaction Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From January 1, 2011 Through March 31, 2011 for Loeb &amp; Troper LLP, Other Professional, period: 1/1/2011 to 3/31/2011, fee:$245,686.65, expenses: $0.00. filed by Loeb &amp; Troper LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1656</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1655 - Affidavit of Service Affidavit of Service of Wendy E. Areval</title><description>Affidavit of Service Affidavit of Service of Wendy E. Arevalo for Affirmation In Partial Opposition To The First Omnibus Objection Of The Debtors And Debtors In Possession To Proofs Of Claim (related document(s)[1648]) filed by Arthur O. Tisi on behalf of Jeffrey Penafiel. (Tisi, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1655</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1654 - Application for Interim Professional Compensation // Fourth </title><description>Application for Interim Professional Compensation // Fourth Application of Kramer Levin Naftalis &amp; Frankel LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From January 1, 2011 Through March 31, 2011 for Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 1/1/2011 to 3/31/2011, fee:$3,346,519.50, expenses: $77,438.32. filed by Kramer Levin Naftalis &amp; Frankel LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1654</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1653 - Fourth Application for Interim Professional Compensation for</title><description>Fourth Application for Interim Professional Compensation for Daniel T McMurray, Other Professional, period: 1/1/2011 to 3/31/2011, fee:$54,640.00, expenses: $1,306.80. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1653</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1652 - Fourth Application for Interim Professional Compensation for</title><description>Fourth Application for Interim Professional Compensation for Mark I. Fishman, Other Professional, period: 1/1/2011 to 3/31/2011, fee:$12,895.50, expenses: $652.92. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1652</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1651 - Statement /(Hearing Date: 7/14/11, Time: TBD) Supplement to </title><description>Statement /(Hearing Date: 7/14/11, Time: TBD) Supplement to Fourth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period January 1, 2011 through March 31, 2011 and for Reimbursement of Expenses (Attachments: Time &amp; Expense Records) (related document(s)[1650]) filed by Frank A. Oswald on behalf of Togut, Segal &amp; Segal LLP. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1651</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1650 - Fourth Application for Interim Professional Compensation /(H</title><description>Fourth Application for Interim Professional Compensation /(Hearing Date: 7/14/11, Time: TBD) Fourth Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period January 1, 2011 through March 31, 2011 and for Reimbursement of Expenses. filed by Togut, Segal &amp; Segal LLP. (Attachments: # (1) Exhibit 1: Summary of Time (By Professional and Project Category)# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period January 1, 2011 through March 31, 2011) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1650</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1649 - Order of U.S. District Court Judge Jed S. Rakoff signed on 5</title><description>Order of U.S. District Court Judge Jed S. Rakoff signed on 5/23/2011 re: [900].  The SDNY District Court therefore re-affirms its April 5, 2011 Order affirming the Stay Enforcement Order of the Bankruptcy Court. The Clerk of the SDNY District Court is directed to enter final judgment dismissing and closing the appeal.  (Savinon, Tiffany)</description><link>https://dm.epiq11.com/case/SV2/dockets/1649</link><pubDate>Thu, 26 May 2011 00:00:00</pubDate></item><item><title>1648 - Opposition Affirmation In Partial Opposition To The First Om</title><description>Opposition Affirmation In Partial Opposition To The First Omnibus Objection of The Debtors And Debtors In Possession To Proofs of Claim filed by Arthur O. Tisi on behalf of Jeffrey Penafiel. (Attachments: # (1) Exhibit A) (Tisi, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1648</link><pubDate>Wed, 25 May 2011 00:00:00</pubDate></item><item><title>1647 - Omnibus Notice of Presentment // Omnibus Notice of Presentme</title><description>Omnibus Notice of Presentment // Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/10/2011 (check with court for location) Objections due by 6/10/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1647</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1646 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Lilian Caston (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1646</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1645 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Nyree Hickman (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1645</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1644 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Claude Warner (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1644</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1643 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Naomi White (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1643</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1642 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion to be Relieved from the Automatic Stay filed by Lashone McCord (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1642</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1641 - Notice of Withdrawal // Notice of Withdrawal Without Prejudi</title><description>Notice of Withdrawal // Notice of Withdrawal Without Prejudice of the Debtors Motion to Enforce Order Approving the Sale of the Bishop Mugavero Assets (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1641</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1640 - Withdrawal of Claim(s): 501 filed by Mary Massaro filed by E</title><description>Withdrawal of Claim(s): 501 filed by Mary Massaro filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1640</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1639 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1629]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1639</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1638 - Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlemen</title><description>Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlement Agreement by and Between the Debtors, the Insurers and the Medical Malpractice Trust (Related Doc # [1559]) signed on 5/24/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1638</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1637 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Rebecca Pruitt as Administratrix of the Estate of Eartha Barcliff RE: Relief from the Automatic Stay signed on 5/24/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1637</link><pubDate>Tue, 24 May 2011 00:00:00</pubDate></item><item><title>1636 - Order Approving Stipulation and Orders Between Saint Vincent</title><description>Order Approving Stipulation and Orders Between Saint Vincents Catholic Medical Centers of New York and Certain Tenants at the OToole Building in Connection with the Sale of the Debtors Manhattan Real Estate signed on 5/23/2011.  (related document(s)[1547]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1636</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>1635 - Counter Designation (appellee) // Appellees Cross-Designatio</title><description>Counter Designation (appellee) // Appellees Cross-Designation of the Record and Statement of Issues to be Presented on Appeal (related document(s)[1567]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1635</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>1634 - Counter Designation (appellee) // Appellees Cross-Designatio</title><description>Counter Designation (appellee) // Appellees Cross-Designation of the Record (related document(s)[1608], [1575]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1634</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>1633 - Counter Designation (appellee) // Appellees Cross-Designatio</title><description>Counter Designation (appellee) // Appellees Cross-Designation of the Record and Statement of Issues to be Presented on Appeal (related document(s)[1574]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1633</link><pubDate>Mon, 23 May 2011 00:00:00</pubDate></item><item><title>1632 - Docket #1632</title><description>Transcript regarding Hearing Held on May 19, 2011 at 11:02 AM RE: Motion to Approve// Notice of Debtors Motion for Entry of Order Approving Settlement Agreement by and Between the Debtors, the Insurers and the Medical Malpractice Trust; Motion for Relief from Stay, etc.... Remote electronic access to the transcript is restricted until 8/18/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1044, 209, 1055, 1246, 214, 211, 1043, 212, 1559). Notice of Intent to Request Redaction Deadline Due By 5/27/2011. Statement of Redaction Request Due By 6/10/2011. Redacted Transcript Submission Due By 6/20/2011. Transcript access will be restricted through 8/18/2011. (Braithwaite, Kenishia) (Entered: 05/23/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1632</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>1631 - Docket #1631</title><description>Transcript regarding Hearing Held on Thursday, April 28, 2011 11:15 AM RE: Hearing to Consider Third Applications for Interim Compensation and Reimbursement of Expenses Incurred From October 31, 2010 through December 31, 2010; Motion to Extend Time/Debtors' Third Motion Pursuant to Section 1121 (d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof; Motion to Extend Time/Debtors' Third Motion for Order Extending Period within which they may Remove Actions Pursuant to 28 U.S.C. 1452 and Rules 9006 and 9027 of the Federal Rules of Bankruptcy Procedure. Remote electronic access to the transcript is restricted until 8/16/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/25/2011. Statement of Redaction Request Due By 6/8/2011. Redacted Transcript Submission Due By 6/20/2011. Transcript access will be restricted through 8/16/2011. (Richards, Beverly) (Entered: 05/20/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1631</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>1630 - Fourth Application for Interim Professional Compensation for</title><description>Fourth Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 1/1/2011 to 3/31/2011, fee:$243894.50, expenses: $3890.57. filed by Garfunkel Wild, P.C.. (Attachments: # (1) Exhibit A - Certifcation in Support# (2) Exhibit B - Fee Summary Schedule# (3) Exhibit C - Disbursement Summary Schedule# (4) Exhibit D - Matter Code Summary, Time Records (Part 1)# (5) Exhibit D - Time Records (Part 2)# (6) Exhibit D - Time Records (Part 3)) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/1630</link><pubDate>Fri, 20 May 2011 00:00:00</pubDate></item><item><title>1629 - Statement // Twenty-Fourth Omnibus Notice of Rejection of Un</title><description>Statement // Twenty-Fourth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1629</link><pubDate>Thu, 19 May 2011 00:00:00</pubDate></item><item><title>1628 - Affidavit of Service of Pete Caris (related document(s)[1621</title><description>Affidavit of Service of Pete Caris (related document(s)[1621], [1623], [1622]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1628</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>1627 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1620]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1627</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>1626 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1617], [1619]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1626</link><pubDate>Wed, 18 May 2011 00:00:00</pubDate></item><item><title>1625 - Affidavit of Service of Hearing Agenda for May 19, 2011 (rel</title><description>Affidavit of Service of Hearing Agenda for May 19, 2011 (related document(s)[1624]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1625</link><pubDate>Tue, 17 May 2011 00:00:00</pubDate></item><item><title>1624 - Notice of Agenda // Hearing Agenda for May 19, 2011 at 11:00</title><description>Notice of Agenda // Hearing Agenda for May 19, 2011 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1624</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>1623 - Statement // Notice of Third Omnibus Objection of the Debtor</title><description>Statement // Notice of Third Omnibus Objection of the Debtors and Debtors in Possession to Certain Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) Objections due by 6/6/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1623</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>1622 - Statement // Notice of Second Omnibus Objection of the Debto</title><description>Statement // Notice of Second Omnibus Objection of the Debtors and Debtors in Possession to Certain Claim filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) Objections due by 6/6/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1622</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>1621 - Statement // Debtors First Notice of Consensually Resolved C</title><description>Statement // Debtors First Notice of Consensually Resolved Claims filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1621</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>1620 - Monthly Operating Report // Consolidated Monthly Operating R</title><description>Monthly Operating Report // Consolidated Monthly Operating Report for the Period March 1, 2011 through March 31, 2011 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1620</link><pubDate>Mon, 16 May 2011 00:00:00</pubDate></item><item><title>1619 - Statement // Twenty-Third Omnibus Notice of Rejection of Une</title><description>Statement // Twenty-Third Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1619</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>1618 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1598], [1596], [1595], [1601], [1597], [1599], [1602], [1600]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1618</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>1617 - Statement // Report of the De Minimis Asset Sales Consummate</title><description>Statement // Report of the De Minimis Asset Sales Consummated by the Debtors and Debtors in Possession During the Period from January 1, 2011 Through April 30, 2011 Pursuant to the Order Establishing Procedures for De Minimis Asset Sales filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1617</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>1616 - Notice of Appearance filed by Andrew M. Thaler on behalf of </title><description>Notice of Appearance filed by Andrew M. Thaler on behalf of Kaufman Borgest &amp; Ryan, LLP. (Attachments: # (1) Affidavit of Service)(Thaler, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1616</link><pubDate>Thu, 12 May 2011 00:00:00</pubDate></item><item><title>1615 - Docket #1615</title><description>Transcript regarding Hearing Held on July 1, 2010 at 11:01 AM RE: Motion to Stay Notice of Motion for Entry of an Order Modifying the Automatic Stay to Pemit Consummation of Pending State Court Settlement; Motion for Relief from Stay; Hearing Agenda of Matters Scheduled on July 1, 2010, etc... Remote electronic access to the transcript is restricted until 8/8/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/17/2011. Statement of Redaction Request Due By 5/31/2011. Redacted Transcript Submission Due By 6/10/2011. Transcript access will be restricted through 8/8/2011. (Braithwaite, Kenishia) (Entered: 05/10/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1615</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>1614 - Affidavit of Service of Patrick Chang (related document(s)[1</title><description>Affidavit of Service of Patrick Chang (related document(s)[1547]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1614</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>1613 - Affidavit of Service of Aliya R. Shain (related document(s)[</title><description>Affidavit of Service of Aliya R. Shain (related document(s)[1547]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1613</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>1612 - Withdrawal of Claim(s): 11 filed by New York State Departmen</title><description>Withdrawal of Claim(s): 11 filed by New York State Department of Taxation and Finance filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1612</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>1611 - Withdrawal of Claim(s): 14 filed by New York Department of T</title><description>Withdrawal of Claim(s): 14 filed by New York Department of Taxation and Finance filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1611</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>1610 - Withdrawal of Claim(s): 11 filed by New York State Departmen</title><description>Withdrawal of Claim(s): 11 filed by New York State Department of Taxation and Finance filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1610</link><pubDate>Tue, 10 May 2011 00:00:00</pubDate></item><item><title>1609 - Request for Transcript Re: Appeal (related document(s)[1575]</title><description>Request for Transcript Re: Appeal (related document(s)[1575]) filed by Mary L. Johnson on behalf of Robert DAmico. (Johnson, Mary)</description><link>https://dm.epiq11.com/case/SV2/dockets/1609</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>1608 - Statement of Issues and Designation of Record (related docum</title><description>Statement of Issues and Designation of Record (related document(s)[1575]) filed by Mary L. Johnson on behalf of Robert DAmico. (Johnson, Mary)</description><link>https://dm.epiq11.com/case/SV2/dockets/1608</link><pubDate>Mon, 09 May 2011 00:00:00</pubDate></item><item><title>1607 - Affidavit of Service of Pete Caris (related document(s)[1586</title><description>Affidavit of Service of Pete Caris (related document(s)[1586]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1607</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>1606 - Affidavit of Service of Pete Caris (related document(s)[1594</title><description>Affidavit of Service of Pete Caris (related document(s)[1594]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1606</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>1605 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1590], [1591], [1588], [1589], [1587], [1592]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1605</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>1604 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1584], [1582], [1580], [1583], [1579], [1581]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1604</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>1603 - Affidavit of Service Affidavit of Serivce for Motion of Jeff</title><description>Affidavit of Service Affidavit of Serivce for Motion of Jeffrey Penafiel and Merie Penafiel Seeking Relief from the Automatic Stay (related document(s)[1593]) filed by Arthur O. Tisi on behalf of Jeffrey Penafiel. (Tisi, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1603</link><pubDate>Fri, 06 May 2011 00:00:00</pubDate></item><item><title>1602 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [1399])for Garfunkel Wild, P.C., fees awarded: $409398.20, expense awarded: $5604.44, Granting Application for Interim Professional Compensation (Related Doc # [1400])for Togut, Segal &amp; Segal LLP, fees awarded: $177512.50, expense awarded: $1099.48, Granting Application for Interim Professional Compensation (Related Doc # [1402])for Daniel T McMurray, fees awarded: $84760.00, expense awarded: $4550.26, Granting Application for Interim Professional Compensation (Related Doc # [1403])for Mark I. Fishman, fees awarded: $21671.25, expense awarded: $575.97, Granting Application for Interim Professional Compensation (Related Doc # [1405])for Akin Grump Strauss Hauer &amp; Feld, LLP, fees awarded: $488023.58, expense awarded: $7592.33, Granting Application for Interim Professional Compensation (Related Doc # [1406])for CBIZ Accounting Tax and Advisory of New York, LLC</description><link>https://dm.epiq11.com/case/SV2/dockets/1602</link><pubDate>Thu, 05 May 2011 00:00:00</pubDate></item><item><title>1601 - Stipulation and Order between SVCMC and Stephen Tecce as Adm</title><description>Stipulation and Order between SVCMC and Stephen Tecce as Administrator of theEstate of Theresa Tecce Re: Relief From the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1601</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1600 - Stipulatoin and Order between SVCMC and Tammy Stewart, as Ad</title><description>Stipulatoin and Order between SVCMC and Tammy Stewart, as Administratrix of the goods, chattels, and credits which were of Richard Stewart, Sr., deceased, Richard Stewart Jr., an infant over the age of 14 years, by his mother and natural guardian, Tammy Stewart, Shaun Stewart, an infant over the age of 14 years, by his mother and natural guardian, Tammy Stewart, and Tammy Stewart, individually Re: Modification of the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1600</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1599 - Stipulatoin and Order between SVCMC and Delores McClain Ouat</title><description>Stipulatoin and Order between SVCMC and Delores McClain Ouattara and TiebaOuattara Re: Relief From the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1599</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1598 - Stipulation and Order between SVCMC and Ann Murphy Re: Modif</title><description>Stipulation and Order between SVCMC and Ann Murphy Re: Modification of the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1598</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1597 - Stipulation and Order between SVCMC and Patricia Lawrence an</title><description>Stipulation and Order between SVCMC and Patricia Lawrence and Herbert Lawrence Re: Requested Relief From the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1597</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1596 - Stipulation and Order between SVCMC and Victoria Cottini Re:</title><description>Stipulation and Order between SVCMC and Victoria Cottini Re: Modification of the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1596</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1595 - Stipulation and Order between SVCMC and Michael Brady as Adm</title><description>Stipulation and Order between SVCMC and Michael Brady as Administrator of the Estate of Carmen Mendez-Brady, and Michael Brady, Individually Re: Modification of the Automatic Stay signed on 5/4/2011.  (related document(s)[1542]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1595</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1594 - Omnibus Objection to Motion // Notice of First Omnibus Objec</title><description>Omnibus Objection to Motion // Notice of First Omnibus Objection of the Debtors and Debtors In Possession to Proofs of Claim filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/16/2011 (check with court for location) Objections due by 5/27/2011, (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1594</link><pubDate>Wed, 04 May 2011 00:00:00</pubDate></item><item><title>1593 - Motion for Relief from Stay Motion of Jeffrey Penafiel a/k/a</title><description>Motion for Relief from Stay Motion of Jeffrey Penafiel a/k/a Jeffrey Encalada, An Infant And Merie Penafiel a/k/a Merie Encalada, Individually Seeking Relief From The Automatic Stay Pursuant To Bankruptcy Code Section 362(d) filed by Arthur O. Tisi on behalf of Jeffrey Penafiel. with hearing to be held on 6/2/2011 at 11:00 AM at Location to be announced Responses due by 5/19/2011, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E - Proposed Order) (Tisi, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1593</link><pubDate>Tue, 03 May 2011 00:00:00</pubDate></item><item><title>1592 - Statement // Twenty-Second Omnibus Notice of Rejection of Un</title><description>Statement // Twenty-Second Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1592</link><pubDate>Tue, 03 May 2011 00:00:00</pubDate></item><item><title>1591 - Master Service List // Notice of Filing Updated Service List</title><description>Master Service List // Notice of Filing Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1591</link><pubDate>Tue, 03 May 2011 00:00:00</pubDate></item><item><title>1590 - Third Order Pursuant to Bankruptcy Rule 9006(b) Extending th</title><description>Third Order Pursuant to Bankruptcy Rule 9006(b) Extending the Period in which the Debtors May Remove Actions (Related Doc # [1553]) signed on 5/2/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1590</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1589 - Stipulation and Order between SVCMC and Filomena Montepiedra</title><description>Stipulation and Order between SVCMC and Filomena Montepiedra, as the Guardian of the Person and Property of Maria Georgina Rojas Montepiedra Re: Modification of the Automatic Stay  (Related Doc # [804]) signed on 5/2/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1589</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1588 - Stipulation and Order between SVCMC and Richard W. Lotito, S</title><description>Stipulation and Order between SVCMC and Richard W. Lotito, Sr., individually and as Executor of the Estate of Frances Lotito Re: Modification of the Automatic Stay (Related Documents [1476], [1477]) signed on 5/2/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1588</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1587 - Order Pursuant To Section 1121(d) Of The Bankruptcy Code To </title><description>Order Pursuant To Section 1121(d) Of The Bankruptcy Code To Extend The Exclusive Periods For The Filing Of A Chapter 11 Plan And Solicitation Of Acceptance Thereof (Related Doc # [1554]) signed on 5/2/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1587</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1586 - Notice of Hearing // Notice of Cancellation of May 9, 2011 H</title><description>Notice of Hearing // Notice of Cancellation of May 9, 2011 Hearing and Adjournment of 1199 SEIUs Cure Objection (related document(s)[1044], [1055]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1586</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1585 - Affidavit of Service re: Statement of The Official Committee</title><description>Affidavit of Service re: Statement of The Official Committee of Unsecured Creditors in Support of the Debtors Motion for an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code (related document(s)[1494]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1585</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1584 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Debtors Motion to Enforce Order Approving the Sale of the Bishop Mugavero Assets (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1584</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1583 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Lilian Caston (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1583</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1582 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Nyree Hickman (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1582</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1581 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Claude Warner (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1581</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1580 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion for Entry of an Order Modifying the Automatic Stay to Permit Continuation of State Court Medical Malpractice Action filed by Naomi White (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1580</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1579 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing on the Motion to be Relieved from the Automatic Stay filed by Lashone McCord (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1579</link><pubDate>Mon, 02 May 2011 00:00:00</pubDate></item><item><title>1578 - Withdrawal of Claim(s): In the amount of $409,969.43 Date of</title><description>Withdrawal of Claim(s): In the amount of $409,969.43 Date of 04/26/2010 filed by New York State Department Taxation and Finance.(Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1578</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>1577 - Affidavit of Service of Pete Caris (related document(s)[1576</title><description>Affidavit of Service of Pete Caris (related document(s)[1576]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1577</link><pubDate>Wed, 27 Apr 2011 00:00:00</pubDate></item><item><title>1576 - Notice of Agenda // Hearing Agenda for April 28, 2011 at 11:</title><description>Notice of Agenda // Hearing Agenda for April 28, 2011 at 11:00 am EST filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1576</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>1575 - Notice of Appeal (related document(s)[1547]) filed by Mary L</title><description>Notice of Appeal (related document(s)[1547]) filed by Mary L. Johnson on behalf of Robert DAmico. (Johnson, Mary)</description><link>https://dm.epiq11.com/case/SV2/dockets/1575</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>1574 - Notice of Appeal (related document(s)[1547]) filed by Jeffre</title><description>Notice of Appeal (related document(s)[1547]) filed by Jeffrey W. Toback on behalf of John J. Khadem, M. D.. (Toback, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/1574</link><pubDate>Mon, 25 Apr 2011 00:00:00</pubDate></item><item><title>1573 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1566]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1573</link><pubDate>Fri, 22 Apr 2011 00:00:00</pubDate></item><item><title>1572 - Affidavit of Service of Pete Caris (related document(s)[1565</title><description>Affidavit of Service of Pete Caris (related document(s)[1565]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1572</link><pubDate>Fri, 22 Apr 2011 00:00:00</pubDate></item><item><title>1571 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1511], [1519], [1512], [1514], [1515], [1517], [1518], [1516], [1513], [1520]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1571</link><pubDate>Fri, 22 Apr 2011 00:00:00</pubDate></item><item><title>1570 - Response to Motion /United States Trustees Response With Res</title><description>Response to Motion /United States Trustees Response With Respect To Interim Fee Applications For Allowance Of Compensation And Reimbursement Of Expenses (related document(s)[1411], [1410], [1399], [1405], [1402], [1406], [1409], [1414], [1412], [1403], [1413], [1400]) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/1570</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>1569 - Docket #1569</title><description>Adversary case 11-01797. Complaint against TeleHealth Services, a Division of Telerent Leasing Corporation . Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)) Filed by Frank A. Oswald, Saint Vincents Catholic Medical Centers of New York, et al. on behalf of Saint Vincents Catholic Medical Centers of New York, et al.. (Oswald, Frank) (Entered: 04/20/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1569</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>1568 - Affidavit Supplemental Affidavit of Judith A. Eisen in Suppo</title><description>Affidavit Supplemental Affidavit of Judith A. Eisen in Support of Debtors Application for an Order Authorizing the Retention of Garfunkel Wild, P.C. as Special Counsel for the Debtor filed by Burton S. Weston on behalf of Garfunkel Wild, P.C.. (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/1568</link><pubDate>Wed, 20 Apr 2011 00:00:00</pubDate></item><item><title>1567 - Notice of Appeal filed by Arthur Z. Schwartz on behalf of Fu</title><description>Notice of Appeal filed by Arthur Z. Schwartz on behalf of Fulton Houses Tenants Association, David, Alan J, Rober Gaffin, Gerson, Adelman. (Schwartz, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1567</link><pubDate>Mon, 18 Apr 2011 00:00:00</pubDate></item><item><title>1566 - Order Setting Omnibus Hearing Dates: Ordered, that the follo</title><description>Order Setting Omnibus Hearing Dates: Ordered, that the following omnibus hearing dates are set: April 28, 2011, May 9, 2011 at 10 a.m.; May 19, 2011; June 2, 2011; June 16, 2011; June 30, 2011; July 14, 2011; July 21, 2011; August 4, 2011; August 18, 2011; September 1, 2011; September 15, 2011; September 29, 2011; October 6, 2011; October 20, 2011; November 3, 2011; November 17, 2011; December 1, 2011; December 15, 2011; and December 29, 2011; and it is further Ordered, that unless otherwise noted, hearings will be held at 11 a.m. on the foregoing dates at the Courthouse located at One Bowling Green, New York, New York 10004, and the hearing time and place is subject to change, and parties should confirm the time, place and court room of the hearing by checking the docket the day before the hearing.signed on 4/15/2011.  (related document(s)[1197]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1566</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>1565 - Monthly Operating Report // Consolidated Monthly Operating R</title><description>Monthly Operating Report // Consolidated Monthly Operating Report for the Period February 1, 2011 through February 28, 2011 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1565</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>1564 - Withdrawal of Claim(s): 2402 &amp; 749 filed by New York State W</title><description>Withdrawal of Claim(s): 2402 &amp; 749 filed by New York State Workers Compensation Board filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1564</link><pubDate>Fri, 15 Apr 2011 00:00:00</pubDate></item><item><title>1563 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1558], [1559]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1563</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>1562 - Affidavit of Service of Pete Caris (related document(s)[1554</title><description>Affidavit of Service of Pete Caris (related document(s)[1554], [1553]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1562</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>1561 - Affidavit of Service of Pete Caris (related document(s)[1552</title><description>Affidavit of Service of Pete Caris (related document(s)[1552], [1547], [1550], [1549], [1548]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1561</link><pubDate>Thu, 14 Apr 2011 00:00:00</pubDate></item><item><title>1560 - Certificate of Service (related document(s)[1555]) filed by </title><description>Certificate of Service (related document(s)[1555]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1560</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>1559 - Motion to Approve // Notice of Debtors Motion for Entry of O</title><description>Motion to Approve // Notice of Debtors Motion for Entry of Order Pursuant To Fed. R. Bankr. P. 9019 Approving Settlement Agreement by and Between the Debtors, the Insurers and the Medical Malpractice Trust filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/19/2011 (check with court for location) Responses due by 4/27/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1559</link><pubDate>Wed, 13 Apr 2011 00:00:00</pubDate></item><item><title>1558 - Amended Order Setting Hearing Dates; Ordered that April 13, </title><description>Amended Order Setting Hearing Dates; Ordered that April 13, 2011 is canceled as a hearing date, and any matters scheduled for April 13, 2011, shall be heard at 11 a.m. on April 28, 2011 and that hearings scheduled to be heard on May 12, 2011, shall be heard at 10 a.m. on May 9, 2011, signed on 4/12/2011.  (related document(s)[1197]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1558</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>1557 - Motion to Allow/Presentment Date: 4/19/11 at 12:00 Noon Obje</title><description>Motion to Allow/Presentment Date: 4/19/11 at 12:00 Noon Objection Deadline: 4/19/11 at 11:00 a.m.) Debtors Application For an Order Allowing For Payment of Previously Unclaimed Funds filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. Objections due by 4/19/2011, (Attachments: # (1) Exhibit A - Proposed Order# (2) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1557</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>1556 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1542], [1543], [1544]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1556</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>1555 - Ombudsman Report for the period of 02/09/11 through 04/09/11</title><description>Ombudsman Report for the period of 02/09/11 through 04/09/11 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1555</link><pubDate>Tue, 12 Apr 2011 00:00:00</pubDate></item><item><title>1554 - Motion to Extend Time // Notice of Debtors Third Motion Purs</title><description>Motion to Extend Time // Notice of Debtors Third Motion Pursuant to Section 1121(d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) Responses due by 4/18/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1554</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1553 - Motion to Extend Time // Notice of the Third Motion of the D</title><description>Motion to Extend Time // Notice of the Third Motion of the Debtors for an Order Extending Period Within which they may Remove Actions Pursuant to 28 U.S.C.  1452 and Rules 9006 and 9027 of the Federal Rules of Bankruptcy Procedure filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) Responses due by 4/18/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1553</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1552 - Order Pursuant to Section 105(a) of the Bankruptcy Code and </title><description>Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rules 3007 and 9019(B) for Approval of (I) Claims Objection Procedures and (II) Settlement Procedures (Related Doc # [1475]) signed on 4/11/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1552</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1551 - Letter Withdrawing Motion to Lift Stay filed by John J. Trac</title><description>Letter Withdrawing Motion to Lift Stay filed by John J. Tracy on behalf of Yvette Artemus-Wofford. (Tracy, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1551</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1550 - Stipulation of Settlement and Order and Second Amendment to </title><description>Stipulation of Settlement and Order and Second Amendment to Lease Re: St. Lukes-Roosevelt Hospital Center signed on 4/11/2011.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1550</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1549 - Stipulation and First Amendment to Lease Re: Mount Sinai Hos</title><description>Stipulation and First Amendment to Lease Re: Mount Sinai Hospital signed on 4/11/2011.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1549</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1548 - Order Transferring the Employment and Retention of Mintz, Le</title><description>Order Transferring the Employment and Retention of Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, P.C. as Special Counsel for the Debtors to that of an Ordinary Course Professional Nunc Pro Tunc to October 1, 2010 signed on 4/11/2011.  (related document(s)[1395]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1548</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1547 - Order (I) Approving The Entry Into the Amended and Restated </title><description>Order (I) Approving The Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to Rsv, LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of The Bankruptcy Code (Related Doc # [1454]) signed on 4/11/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1547</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1546 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1536], [1537]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1546</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1545 - Docket #1545</title><description>Transcript regarding Hearing Held on April 7, 2011 at 11:02 AM RE: Motion to Sell Free and Clear of Liens /Debtors Motion for an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code, etc..... Remote electronic access to the transcript is restricted until 7/11/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/18/2011. Statement of Redaction Request Due By 5/2/2011. Redacted Transcript Submission Due By 5/12/2011. Transcript access will be restricted through 7/11/2011. (Braithwaite, Kenishia) (Entered: 04/11/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1545</link><pubDate>Mon, 11 Apr 2011 00:00:00</pubDate></item><item><title>1544 - Statement // Twenty-First Omnibus Notice of Rejection of Une</title><description>Statement // Twenty-First Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1544</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>1543 - Statement / Notice of Seventh Supplemental List of Ordinary </title><description>Statement / Notice of Seventh Supplemental List of Ordinary Course Professionals In Accordance With The Order Authorizing the Debtors to Employ and Compensate Certain Professional in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1543</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>1542 - Omnibus Notice of Presentment of Stipulations and Orders fil</title><description>Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/25/2011 (check with court for location) Objections due by 4/25/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1542</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>1541 - Affidavit of Service of Pete Caris (related document(s)[1526</title><description>Affidavit of Service of Pete Caris (related document(s)[1526]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1541</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>1540 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1521]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1540</link><pubDate>Fri, 08 Apr 2011 00:00:00</pubDate></item><item><title>1539 - Certificate of Service of affidavit of Alan J. Gerson in sup</title><description>Certificate of Service of affidavit of Alan J. Gerson in support of Supplemental Objection to Sales Order filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1539</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>1538 - Affidavit of Alan J. Gerson in support of Supplemental Objec</title><description>Affidavit of Alan J. Gerson in support of Supplemental Objection to Sales Order (related document(s)[1534]) filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1538</link><pubDate>Thu, 07 Apr 2011 00:00:00</pubDate></item><item><title>1537 - Statement // Notice of Revised Order (I) Approving the Entry</title><description>Statement // Notice of Revised Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code (related document(s)[1454]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1537</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>1536 - Amended Notice of Agenda for Hearing Scheduled on April 7, 2</title><description>Amended Notice of Agenda for Hearing Scheduled on April 7, 2011 at 11:00 a.m. (related document(s)[1526]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1536</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>1535 - Certificate of Service of Supplemental Objection to Sales Or</title><description>Certificate of Service of Supplemental Objection to Sales Order (related document(s)[1534]) filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1535</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>1534 - Supplemental Objection to Motion for entry of an Order (I) A</title><description>Supplemental Objection to Motion for entry of an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore-Long Island Jewish Health System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 363 of the Bankruptcy Code (the Sale Order) filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1534</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>1533 - Stipulation and Order Between the Debtors and EBI, LLC (D/B/</title><description>Stipulation and Order Between the Debtors and EBI, LLC (D/B/A Biomet Spine, Biomet Trauma, Biomet Osteobologics, and Biomet Bracing) (Biomet)Granting Biomet Relief From the Automatic Stay, Pursuant to 11 U.S.C.  362 and 546(C) to Reclaim Certain Goods and Reducing Proof of Claim Number 3208 signed on 4/6/2011.  (related document(s)[1495]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1533</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>1532 - Objection to Motion (related document(s)[1454]) filed by Art</title><description>Objection to Motion (related document(s)[1454]) filed by Arthur Z. Schwartz on behalf of Fulton Houses Tenants Association. (Attachments: # (1) Exhibit A-G# (2) Exhibit H# (3) Exhibit I) (Schwartz, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1532</link><pubDate>Wed, 06 Apr 2011 00:00:00</pubDate></item><item><title>1531 - Letter Referencing Letter Dated March 22, 2011 (related docu</title><description>Letter Referencing Letter Dated March 22, 2011 (related document(s)[1527]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1531</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1530 - Letter Re: Debtors Response to Fulton Houses Tenants Associa</title><description>Letter Re: Debtors Response to Fulton Houses Tenants Associations Lawsuit in New York State Supreme Court (related document(s)[1529], [1528]) filed by Arthur Z. Schwartz Error: party not known. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1530</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1529 - Letter Re: Fulton Houses Tenants Associations Lawsuit in New</title><description>Letter Re: Fulton Houses Tenants Associations Lawsuit in New York State Supreme Court (related document(s)[1528]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1529</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>1528 - Letter Re: Lawsuit in State Supreme Court Which Asserts that</title><description>Letter Re: Lawsuit in State Supreme Court Which Asserts that the State of New York has an Obligation, under the New York State Constitution, to Replace St. Vincents Hospital filed by Arthur Z. Schwartz on behalf of Fulton Houses Tenants Association. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1528</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>1527 - Letter Re: Courts September 9, 2010 Decision (related docume</title><description>Letter Re: Courts September 9, 2010 Decision (related document(s)[845]) filed by Yetta G. Kurland Error: party not known. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1527</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1526 - Notice of Agenda for Hearing Scheduled on April 7, 2011 at 1</title><description>Notice of Agenda for Hearing Scheduled on April 7, 2011 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1526</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>1525 - Certificate of Service (related document(s)[1524]) filed by </title><description>Certificate of Service (related document(s)[1524]) filed by Brian D. Graifman on behalf of Hillel Y Marans. (Graifman, Brian)</description><link>https://dm.epiq11.com/case/SV2/dockets/1525</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>1524 - Amended Objection to Motion For Approval of Sale and Directi</title><description>Amended Objection to Motion For Approval of Sale and Directing Occupants to Vacate Property (related document(s)[1454]) filed by Brian D. Graifman on behalf of Hillel Y Marans. (Attachments: # (1) Exhibit A) (Graifman, Brian)</description><link>https://dm.epiq11.com/case/SV2/dockets/1524</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>1523 - Withdrawal of Claim(s): Withdrawal of Proof of Claim Number </title><description>Withdrawal of Claim(s): Withdrawal of Proof of Claim Number 1536 filed by Arthur Jay Steinberg on behalf of King &amp; Spalding LLP.(Steinberg, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1523</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>1522 - Affidavit of Service of Pete Caris (related document(s)[1504</title><description>Affidavit of Service of Pete Caris (related document(s)[1504], [1503]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1522</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>1521 - Master Service List /Notice of Filing Updated Service Lists </title><description>Master Service List /Notice of Filing Updated Service Lists filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1521</link><pubDate>Tue, 05 Apr 2011 00:00:00</pubDate></item><item><title>1520 - Affidavit // Affidavit of Michael J. Dowling in Support of T</title><description>Affidavit // Affidavit of Michael J. Dowling in Support of The Debtors Motion for an Order Approving Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore- Long Island Jewish Health System, and for Related Relief (related document(s)[1517], [1454]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1520</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>1519 - Affidavit // Affidavit of Darcy A. Stacom in Support of The </title><description>Affidavit // Affidavit of Darcy A. Stacom in Support of The Debtors Motion to Sell the Real Estate and Personal Property Comprising The Debtors Manhattan Campus To RSV, LLC And North Shore- Long Island Jewish Health Care System (related document(s)[1517], [1454]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1519</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>1518 - Affidavit // Affidavit of Mark E. Toney in Support of The De</title><description>Affidavit // Affidavit of Mark E. Toney in Support of The Debtors Motion For The Sale Of The Real Estate And Personal Property Comprising The Debtors Manhattan Campus To RSV, LLC And North Shore- Long Island Jewish Health Care System (related document(s)[1517], [1454]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1518</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>1517 - Omnibus Reply to Motion // Debtors Omnibus Reply in Further </title><description>Omnibus Reply to Motion // Debtors Omnibus Reply in Further Support of The Debtors Motion For an Order (I) Approving the Entry Into The Amended And Restated Contract of Sale For the Real Estate And Personal Property Comprising The Debtors Manhattan Campus To RSV, LLC And North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free And Clear Of Liens, Claims, Encumbrances And Other Interests; (III) Directing Occupants Under Terminated Leases To Vacate The Property; And (IV) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code (related document(s)[1454]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1517</link><pubDate>Mon, 04 Apr 2011 00:00:00</pubDate></item><item><title>1516 - Stipulation and Order Between SVCMC and Kevin M. Shaughnessy</title><description>Stipulation and Order Between SVCMC and Kevin M. Shaughnessy, as Executor of the Estates of Jean Stockhausen and Robert Stockhausen (Claimant), Re: Modification of the Automatic Stay signed on 4/1/2011.  (related document(s)[1461]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1516</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1515 - Stipulation and Order Between SVCMC and Shaba Om (Claimant),</title><description>Stipulation and Order Between SVCMC and Shaba Om (Claimant), Re: Modification of the Automatic Stay signed on 4/1/2011.  (related document(s)[1461]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1515</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1514 - Stipulation and Order Between SVCMC and Corinne Kriegel, as </title><description>Stipulation and Order Between SVCMC and Corinne Kriegel, as Administrator ofthe Estate of Stephen Kriegel (Claimant), Re: Relief from the Automatic Stay signed on 4/1/2011.  (related document(s)[1461]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1514</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1513 - Stipulation and Order Between SVCMC and Eleanor Kehoe (Claim</title><description>Stipulation and Order Between SVCMC and Eleanor Kehoe (Claimant), Re: Relief from the Automatic Stay signed on 4/1/2011.  (related document(s)[1461]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1513</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1512 - Stipulation and Order Between SVCMC and Jodi Colon, as Mothe</title><description>Stipulation and Order Between SVCMC and Jodi Colon, as Mother and NaturalGuardian of Garbriel Colon-Mangin, an infant (Claimant), Re: Modification of the Automatic Stay signed on 4/1/2011.  (related document(s)[1461]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1512</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1511 - Stipulation and Order Between SVCMC and Mary Catherine Eleis</title><description>Stipulation and Order Between SVCMC and Mary Catherine Eleish and M. GamalE.M. Eleish (together, the Claimants) Re: Relief from the Automatic Stay signed on 4/1/2011.  (related document(s)[1461]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1511</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1510 - Certificate of Service (related document(s)[1506]) filed by </title><description>Certificate of Service (related document(s)[1506]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1510</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1509 - Affidavit of Posting of Notice (related document(s)[1506]) f</title><description>Affidavit of Posting of Notice (related document(s)[1506]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1509</link><pubDate>Fri, 01 Apr 2011 00:00:00</pubDate></item><item><title>1508 - Settlement Agreement Between Saint Vincents Catholic Medical</title><description>Settlement Agreement Between Saint Vincents Catholic Medical Centers of New York and Richmond Medical Center d/b/a Richmond University Medical Center, f/k/a Castleton Acquisition Corporation (Related Doc # [1442]) signed on 3/31/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1508</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>1507 - First Motion to Stay Motion to Lift Stay filed by John J. Tr</title><description>First Motion to Stay Motion to Lift Stay filed by John J. Tracy on behalf of Yvette Artemus-Wofford. with hearing to be held on 4/13/2011 at 09:30 AM at Location to be announced (Attachments: # (1) Supplement Affirmation in Support# (2) Exhibit Exhibit A, Summons &amp; Complaint# (3) Exhibit Exhibit B, Proof of Claim) (Tracy, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1507</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>1506 - Statement /Notice of Sixth Ombudsman Report filed by Mark I.</title><description>Statement /Notice of Sixth Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1506</link><pubDate>Thu, 31 Mar 2011 00:00:00</pubDate></item><item><title>1505 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1496], [1495]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1505</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>1504 - Statement // Notice of Occurrence of Closing on the Sale of </title><description>Statement // Notice of Occurrence of Closing on the Sale of the Debtors Bishop Mugavero Assets filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1504</link><pubDate>Wed, 30 Mar 2011 00:00:00</pubDate></item><item><title>1503 - Order Authorizing the Debtors to Employ and Retain Eastern C</title><description>Order Authorizing the Debtors to Employ and Retain Eastern Consolidated as Debtors Real Estate Advisor (Related Doc # [1408]) signed on 3/29/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1503</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>1502 - Objection to Motion for an Order Seeking Approval of the Sal</title><description>Objection to Motion for an Order Seeking Approval of the Sale Free and Clear of the Objectants Rights to Possession; and Seeking an Order Directing Occupants Under Terminated Leases to Vacate the Property (related document(s)[1454]) filed by Jeffrey W. Toback on behalf of John J. Khadem, M.D.. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1502</link><pubDate>Tue, 29 Mar 2011 00:00:00</pubDate></item><item><title>1501 - Affidavit of Publication (New York Post) (related document(s</title><description>Affidavit of Publication (New York Post) (related document(s)[1454]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1501</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>1500 - Affidavit of Publication (New York Times) (related document(</title><description>Affidavit of Publication (New York Times) (related document(s)[1454]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1500</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>1499 - Affidavit of Service by Registered Mail (related document(s)</title><description>Affidavit of Service by Registered Mail (related document(s)[1454]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1499</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>1498 - Affidavit of Service by Hand Delivery (related document(s)[1</title><description>Affidavit of Service by Hand Delivery (related document(s)[1454]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1498</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>1497 - Affidavit of Service of Pete Caris (related document(s)[1487</title><description>Affidavit of Service of Pete Caris (related document(s)[1487], [1490], [1489], [1488], [1491], [1492]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1497</link><pubDate>Mon, 28 Mar 2011 00:00:00</pubDate></item><item><title>1496 - Letter /Nineteenth Omnibus Notice of Rejection of Unexpired </title><description>Letter /Nineteenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1496</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>1495 - Notice of Presentment / (Presentment Date: 4/4/11 at 12:00 p</title><description>Notice of Presentment / (Presentment Date: 4/4/11 at 12:00 p.m. Objection Deadline: 4/4/11 at 11:00 a.m.) Notice of Presentment of Stipulation and Order Between the Debtors and EBI, LLC (d/b/a Biomet Spine, Biomet Trauma, Biomet Osteobiologics, and Biomet Bracing) ("Biomet") Granting Biomet Relief From the Automatic Stay, Pursuant to 11 U.S.C. Sections 362 and 546(c) to Reclaim Certain Goods and Reducing Proof of Claim Number 3208 filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 4/4/2011 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 4/4/2011, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1495</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>1494 - Statement of The Official Committee of Unsecured Creditors i</title><description>Statement of The Official Committee of Unsecured Creditors in Support of the Debtors Motion for an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code (related document(s)[1454]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1494</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>1493 - Certificate of Service (related document(s)[1485]) filed by </title><description>Certificate of Service (related document(s)[1485]) filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/1493</link><pubDate>Fri, 25 Mar 2011 00:00:00</pubDate></item><item><title>1492 - Notice of Adjournment of Hearing on ThyssenKrupp Elevator Co</title><description>Notice of Adjournment of Hearing on ThyssenKrupp Elevator Corp. and Record Access Corp.s Motion Deeming Certain Proofs of Claim Timely Filed (related document(s)[1109]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1492</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1491 - Notice of Adjournment of Hearing on Saposnick Motion to File</title><description>Notice of Adjournment of Hearing on Saposnick Motion to File Late Proof of Claim (related document(s)[1051]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1491</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1490 - Stipulation and Order Between Cheryl Wilson and the Debtors </title><description>Stipulation and Order Between Cheryl Wilson and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b)Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011. (related document(s)[1051]) with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1490</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1489 - Stipulation and Order Between Tina and Dominick Battinelli a</title><description>Stipulation and Order Between Tina and Dominick Battinelli and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011.  (related document(s)[1051]) with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1489</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1488 - Stipulation and Order Between Thyssenkrupp Elevator Corp, Re</title><description>Stipulation and Order Between Thyssenkrupp Elevator Corp, Record Access Corp. and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011.  (related document(s)[1109]) with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1488</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1487 - Stipulation and Order Between Martin Saposnick and the Debto</title><description>Stipulation and Order Between Martin Saposnick and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(B) Deeming Certain Proofs of Claim Timely Filed signed on 3/24/2011.  (related document(s)[1051]) with hearing to be held on 8/4/2011 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1487</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1486 - Supplemental Certificate of Service of Objection to Sales Or</title><description>Supplemental Certificate of Service of Objection to Sales Order (related document(s)[1482]) filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1486</link><pubDate>Thu, 24 Mar 2011 00:00:00</pubDate></item><item><title>1485 - Statement of the MedMal Trust Monitor in Support of Debtors </title><description>Statement of the MedMal Trust Monitor in Support of Debtors Motion for an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code (related document(s)[1454]) filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/1485</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1484 - Certificate of Service of Objection to Motion for entry of a</title><description>Certificate of Service of Objection to Motion for entry of an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore-Long Island Jewish Health System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 363 of the Bankruptcy Code (the Sale Order) (related document(s)[1482]) filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1484</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1483 - Statement Reservation of Rights of the City of New York With</title><description>Statement Reservation of Rights of the City of New York With Respect to Debtors Motion for an Order Approving The Amended Contract For Sale of the Manhattan Campus and Approving such Sale to RSV, LLC and North Shore-Long Island Jewish Health Care System Free and Clear of, Inter Alia, The First Liens of the City of New York filed by Gabriela P. Cacuci on behalf of City Of New York. with hearing to be held on 4/7/2011 (check with court for location) (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/1483</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1482 - Objection to Motion for entry of an Order (I) Approving the </title><description>Objection to Motion for entry of an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV, LLC and North Shore-Long Island Jewish Health System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 363 of the Bankruptcy Code (the Sale Order) filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1482</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1481 - Notice of Appearance filed by James H. Shenwick on behalf of</title><description>Notice of Appearance filed by James H. Shenwick on behalf of David, Alan J, Rober Gaffin, Gerson, Adelman. (Shenwick, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/1481</link><pubDate>Wed, 23 Mar 2011 00:00:00</pubDate></item><item><title>1480 - Affidavit of Service re: 1) Third Application for Interim Pr</title><description>Affidavit of Service re: 1) Third Application for Interim Professional Compensation and for the Reimbursement of Expenses for Akin Grump Strauss Hauer &amp; Feld, LLP, Creditor Comm and 2) Third Application for Interim Professional Compensation for CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc. (related document(s)[1405], [1406]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1480</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>1479 - Affidavit of Service re: Statement / Joinder of the Official</title><description>Affidavit of Service re: Statement / Joinder of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., to the Debtors Reply to the Responses to the Debtors Objection to the Proof Of Claim Filed by the New York State Department of Labor (related document(s)[1382]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1479</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>1478 - Affidavit of Service of Pete Caris (related document(s)[1474</title><description>Affidavit of Service of Pete Caris (related document(s)[1474], [1470], [1473], [1472], [1469], [1475], [1471]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1478</link><pubDate>Tue, 22 Mar 2011 00:00:00</pubDate></item><item><title>1477 - Motion to Stay filed by Ellen S. Davis on behalf of Frances </title><description>Motion to Stay filed by Ellen S. Davis on behalf of Frances Lotito. with hearing to be held on 4/15/2011 at 11:00 AM at Location to be announced Responses due by 4/7/2011, (Davis, Ellen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1477</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>1476 - Motion to Stay filed by Ellen S. Davis on behalf of Frances </title><description>Motion to Stay filed by Ellen S. Davis on behalf of Frances Lotito. with hearing to be held on 4/15/2011 at 11:00 AM at Location to be announced Responses due by 4/7/2011, (Attachments: # (1) Affidavit# (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit) (Davis, Ellen)</description><link>https://dm.epiq11.com/case/SV2/dockets/1476</link><pubDate>Mon, 21 Mar 2011 00:00:00</pubDate></item><item><title>1475 - Motion to Approve /Debtors Motion Pursuant to Section 105(a)</title><description>Motion to Approve /Debtors Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rules 3007 and 9019(B) for Approval of (I) Claims Objection Procedures and (II) Settlement Procedures filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) Responses due by 3/28/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1475</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>1474 - Notice of Adjournment of Hearing on Daniel Torres Motion for</title><description>Notice of Adjournment of Hearing on Daniel Torres Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (related document(s)[1383], [1379]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/4/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1474</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>1473 - Notice of Hearing /Notice of Cancellation of March 24, 2011 </title><description>Notice of Hearing /Notice of Cancellation of March 24, 2011 Omnibus Hearing (related document(s)[1109], [1383], [1051], [1139]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1473</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>1472 - Declaration /Fifth Supplemental Declaration Statement of Ken</title><description>Declaration /Fifth Supplemental Declaration Statement of Kenneth H. Eckstein in Support of Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[127]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1472</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>1471 - Stipulation and Order Between BioMedical Research Alliance o</title><description>Stipulation and Order Between BioMedical Research Alliance of New York LLC and Saint Vincents Catholic Medical Centers of New York Granting a Modification of the Automatic Stay signed on 3/17/2011.  (related document(s)[1431]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1471</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>1470 - Stipulation and Order Between Saint Vincents Catholic Medica</title><description>Stipulation and Order Between Saint Vincents Catholic Medical Centers of New York and General Electric Capital Corporation signed on 3/17/2011.  (related document(s)[1456]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1470</link><pubDate>Thu, 17 Mar 2011 00:00:00</pubDate></item><item><title>1469 - Stipulation And Order Between Daniel Torres, Evelyn Torres A</title><description>Stipulation And Order Between Daniel Torres, Evelyn Torres And The Debtors Adjourning The Motion For An Order Under Bankruptcy Rule 9006(B) Deeming Certain Proofs Of Claim Timely Filed signed on 3/16/2011.  (related document(s)[1386], [1383], [1430], [1379], [1453]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1469</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>1468 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1465]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1468</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>1467 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1461], [1462]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1467</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>1466 - Affidavit of Service of Pete Caris (related document(s)[1458</title><description>Affidavit of Service of Pete Caris (related document(s)[1458]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1466</link><pubDate>Wed, 16 Mar 2011 00:00:00</pubDate></item><item><title>1465 - Monthly Operating Report // Consolidated Monthly Operating R</title><description>Monthly Operating Report // Consolidated Monthly Operating Report for the Period January 1, 2011 through January 31, 2011 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1465</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>1464 - Affidavit of Service of Pete Caris (related document(s)[1456</title><description>Affidavit of Service of Pete Caris (related document(s)[1456]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1464</link><pubDate>Tue, 15 Mar 2011 00:00:00</pubDate></item><item><title>1463 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1454]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1463</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>1462 - Memorandum Decision Finding Jurisdiction to Hear and Determi</title><description>Memorandum Decision Finding Jurisdiction to Hear and Determine Debtors Objection to Claim of New York State Department of Labor (Amended to Include Judges Signature) signed on 3/14/2011.  (related document(s)[1458]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1462</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>1461 - Omnibus Notice of Presentment of Stipulations and Orders fil</title><description>Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/24/2011 (check with court for location) Objections due by 3/24/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1461</link><pubDate>Mon, 14 Mar 2011 00:00:00</pubDate></item><item><title>1460 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1450]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1460</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>1459 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1447]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1459</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>1458 - Memorandum Decision Finding Jurisdiction to Hear and Determi</title><description>Memorandum Decision Finding Jurisdiction to Hear and Determine Debtors Objection to Claim of New York State Department of Labor signed on 3/11/2011.  (related document(s)[1090], [1353], [1352], [1378], [1355]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1458</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>1457 - Certificate of Service (related document(s)[1383]) filed by </title><description>Certificate of Service (related document(s)[1383]) filed by John A. Tangredi on behalf of Daniel Torres. (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1457</link><pubDate>Fri, 11 Mar 2011 00:00:00</pubDate></item><item><title>1456 - Notice of Presentment /of Stipulation and Order Between Sain</title><description>Notice of Presentment /of Stipulation and Order Between Saint Vincents Catholic Medical Centers of New York and General Electric Capital Corporation filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/15/2011 (check with court for location) Objections due by 3/15/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1456</link><pubDate>Thu, 10 Mar 2011 00:00:00</pubDate></item><item><title>1455 - Docket #1455</title><description>Transcript regarding Hearing Held on Thursday, January 20, 2011 2:29 PM Remote electronic access to the transcript is restricted until 5/10/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/16/2011. Statement of Redaction Request Due By 3/2/2011. Redacted Transcript Submission Due By 3/14/2011. Transcript access will be restricted through 5/10/2011.</description><link>https://dm.epiq11.com/case/SV2/dockets/1455</link><pubDate>Wed, 09 Feb 2011 00:00:00</pubDate></item><item><title>1454 - Motion to Sell Free and Clear of Liens /Debtors Motion for a</title><description>Motion to Sell Free and Clear of Liens /Debtors Motion for an Order (I) Approving the Entry Into the Amended and Restated Contract of Sale for the Real Estate and Personal Property Comprising the Debtors Manhattan Campus to RSV LLC and North Shore-Long Island Jewish Health Care System; (II) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests; (III) Directing Occupants Under Terminated Leases to Vacate the Property; and (IV) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) Responses due by 3/23/2011, (Attachments: # (1) Exhibit A - Sale Order# (2) Exhibit B - Amended Contract# (3) Exhibit C - North Shore-LIJ Letter# (4) Exhibit D-1 - General Electric Capital Corporation Letter in Support# (5) Exhibit D-2</description><link>https://dm.epiq11.com/case/SV2/dockets/1454</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>1453 - Reply to Motion (related document(s)[1383]) filed by John A.</title><description>Reply to Motion (related document(s)[1383]) filed by John A. Tangredi on behalf of Daniel Torres. (Attachments: # (1) Exhibit A Reply affirm mot by torres) (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1453</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>1452 - Affidavit of Service of Pete Caris (related document(s)[1445</title><description>Affidavit of Service of Pete Caris (related document(s)[1445], [1444]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1452</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>1451 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1442]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1451</link><pubDate>Wed, 09 Mar 2011 00:00:00</pubDate></item><item><title>1450 - Stipulation and Order Between SVCMC and Samuel Luna f/k/a Sa</title><description>Stipulation and Order Between SVCMC and Samuel Luna f/k/a Samuel Reyes, an infant under the age of fourteen years, by his guardian ad litem Kenneth I. Wirfel, Esq., and Aridia Reyes, as natural parent, individually, and Beatriz Luna, adoptive parent of Samuel Luna f/k/a Samuel Reyes, individually Re: Modification of the Automatic Stay (Related Doc # [822]) signed on 3/8/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1450</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>1449 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1434], [1437], [1432], [1433]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1449</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>1448 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1429], [1436], [1428], [1435], [1431]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1448</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>1447 - Notice of Hearing to Consider Third Applications for Interim</title><description>Notice of Hearing to Consider Third Applications for Interim Compensation and Reimbursement of Expenses Incurred From October 1, 2010 Through December 31, 2010 (related document(s)[1411], [1401], [1410], [1399], [1405], [1402], [1406], [1409], [1414], [1412], [1403], [1413], [1400]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) Objections due by 4/18/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1447</link><pubDate>Tue, 08 Mar 2011 00:00:00</pubDate></item><item><title>1446 - Affidavit of Service Corrected Affidavit of Service of Eleni</title><description>Affidavit of Service Corrected Affidavit of Service of Eleni Kossivas (related document(s)[1424], [1426], [1422], [1425], [1419], [1418], [1421], [1423], [1427], [1420], [1443]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1446</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>1445 - Statement /Notice of Sixth Supplemental List of Ordinary Cou</title><description>Statement /Notice of Sixth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1445</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>1444 - Statement /Eighteenth Omnibus Notice of Rejection of Unexpir</title><description>Statement /Eighteenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1444</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>1443 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1424], [1426], [1422], [1425], [1419], [1418], [1421], [1423], [1427], [1420]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1443</link><pubDate>Mon, 07 Mar 2011 00:00:00</pubDate></item><item><title>1442 - Motion to Authorize /(Presentment Date: 3/28/11 at 12:00 p.m</title><description>Motion to Authorize /(Presentment Date: 3/28/11 at 12:00 p.m. Objection Deadline: 3/21/11 at 4:00 p.m.) Notice of Presentment of Motion for An Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement Between Saint Vincents Catholic Medical Centers of New York and Richmond Medical Center d/b/a Richmond University Medical Center, f/k/a Castleton Acquisition Corporation filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit 1 - Proposed Order/Settlement Agreement# (2) Pleading Notice of Presentment) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1442</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>1441 - Docket #1441</title><description>Transcript regarding Hearing Held on 03/03/2011 11:07AM. RE: Transcript of Debtors' Motion to Enforce Order Approving Sale of the Bishop Mugavero Assets, Debtors's Motion fon an Order Approving the Break-Up Fee and Bidding Procedures for the auction of the Bishop Mugavero Assets, Scheduling and Auction and Sale Hearing, and Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases...et..al.... Remote electronic access to the transcript is restricted until 6/2/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/11/2011. Statement of Redaction Request Due By 3/25/2011. Redacted Transcript Submission Due By 4/4/2011. Transcript access will be restricted through 6/2/2011. (Villegas, Carmen) (Entered: 03/04/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1441</link><pubDate>Fri, 04 Mar 2011 00:00:00</pubDate></item><item><title>1440 - Letter Requesting the Stay be Lifted in the Arbitration Betw</title><description>Letter Requesting the Stay be Lifted in the Arbitration Between Victoria Cottini and Chartis Insurance Company filed by Patrick D. Gatti on behalf of Victoria Cottini. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1440</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1439 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1416]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1439</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>1438 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1408]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1438</link><pubDate>Thu, 03 Mar 2011 00:00:00</pubDate></item><item><title>1437 - Notice of Hearing /Notice of Change of Location of Hearing (</title><description>Notice of Hearing /Notice of Change of Location of Hearing (related document(s)[1434]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 at 11:00 AM at Courtroom 523 (AJG) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1437</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1436 - Amended Stipulation and Order Between SVCMC and Althea Stewa</title><description>Amended Stipulation and Order Between SVCMC and Althea Stewart, as Mother and Natural Guardian of Carlyle Stewart, and Althea Stewart, Individually Re: Modification of the Automatic Stay signed on 3/2/2011.  (related document(s)[1394]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1436</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1435 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1435</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1434 - Amended Notice of Agenda for Hearing Scheduled on March 3, 2</title><description>Amended Notice of Agenda for Hearing Scheduled on March 3, 2011 at 11:00 a.m. (related document(s)[1427]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1434</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1433 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Filomena Montepiedra) (related document(s)[804]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1433</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1432 - Letter to the Honorable Cecelia G. Morris (related document(</title><description>Letter to the Honorable Cecelia G. Morris (related document(s)[1090]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1432</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1431 - Notice of Presentment of Order Between BioMedical Research A</title><description>Notice of Presentment of Order Between BioMedical Research Alliance of New York LLC and Saint Vincents Catholic Medical Centers of New York Granting a Modification of the Automatic Stay filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/14/2011 (check with court for location) Objections due by 3/14/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1431</link><pubDate>Wed, 02 Mar 2011 00:00:00</pubDate></item><item><title>1430 - Declaration In Opposition filed by Martin B. Adams. (Rodrigu</title><description>Declaration In Opposition filed by Martin B. Adams. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1430</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1429 - Notice of Presentment // Notice of Presentment of Stipulatio</title><description>Notice of Presentment // Notice of Presentment of Stipulation and Order, Pursuant to Section 365 of the Bankruptcy Code, Authorizing Assumption and Assignment of Medicare Provider Agreement and Number for St. Jeromes Health Services Corporation d/b/a Holy Family Home filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/11/2011 (check with court for location) Objections due by 3/11/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1429</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1428 - Notice of Presentment // Notice of Presentment of Stipulatio</title><description>Notice of Presentment // Notice of Presentment of Stipulation and Order Pursuant to Section 365 of the Bankruptcy Code, Authorizing Assumption and Assignment of Medicare Provider Agreement and Number for Bishop Mugavero Center for Geriatric Care, Inc. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/11/2011 (check with court for location) Objections due by 3/11/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1428</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1427 - Notice of Agenda for Hearing Scheduled on March 3, 2011 at 1</title><description>Notice of Agenda for Hearing Scheduled on March 3, 2011 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1427</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1426 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Naomi White) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1426</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1425 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Claude Warner) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1425</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1424 - Notice of Adjournment of Hearing on Bishop Mugavero Sale Mot</title><description>Notice of Adjournment of Hearing on Bishop Mugavero Sale Motion (Receivership Agreement) (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1424</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1423 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Lashone McCord) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1423</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1422 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Nyree Hickman) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1422</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1421 - Notice of Adjournment of Hearing on Debtors Motion to Enforc</title><description>Notice of Adjournment of Hearing on Debtors Motion to Enforce Bishop Mugavero Sale Order (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/7/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1421</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1420 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Lilian Caston) (related document(s)[1043], [1072]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 4/28/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1420</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1419 - Notice of Adjournment of Hearing of 1199 SEIUs Cure Objectio</title><description>Notice of Adjournment of Hearing of 1199 SEIUs Cure Objection (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/12/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1419</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1418 - Sur-Reply to Motion /Debtors Sur-Sur-Reply in Further Suppor</title><description>Sur-Reply to Motion /Debtors Sur-Sur-Reply in Further Support of Debtors Objection to Proof of Claim #1830 Filed by the New York State Department of Labor (related document(s)[1090]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1418</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1417 - Certificate of Service (related document(s)[1402], [1403]) f</title><description>Certificate of Service (related document(s)[1402], [1403]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1417</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1416 - Application for Interim Professional Compensation /Third Qua</title><description>Application for Interim Professional Compensation /Third Quarterly Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business. filed by Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1416</link><pubDate>Tue, 01 Mar 2011 00:00:00</pubDate></item><item><title>1415 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1390], [1394], [1395], [1392], [1391], [1393]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1415</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1414 - Application for Interim Professional Compensation /Third App</title><description>Application for Interim Professional Compensation /Third Application of Putney, Twombly, Hall &amp; Hirson LLP as Labor and Employee Benefits Counsel for the Debtor for Allowance of Interim Compensation for Services Rendered for the Period October 1, 2010 Through December 31, 2010, and for Reimbursement Of Expenses for Putney, Twombley, Hall &amp; Hirson LLP, Other Professional, period: 10/1/2010 to 12/31/2010, fee:$109,230.50, expenses: $1,368.80. filed by Putney, Twombley, Hall &amp; Hirson LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1414</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1413 - Application for Interim Professional Compensation /Third App</title><description>Application for Interim Professional Compensation /Third Application of Kramer Levin Naftalis &amp; Frankel LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From October 1, 2010 Through December 31, 2010 for Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 10/1/2010 to 12/31/2010, fee:$2,706,986.25, expenses: $83,667.03. filed by Kramer Levin Naftalis &amp; Frankel LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1413</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1412 - Application for Interim Professional Compensation /Third App</title><description>Application for Interim Professional Compensation /Third Application of Loeb &amp; Troper LLP as Healthcare Transaction Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From October 1, 2010 Through December 31, 2010 for Loeb &amp; Troper LLP, Other Professional, period: 10/1/2010 to 12/31/2010, fee:$24,000.00, expenses: $0.00. filed by Loeb &amp; Troper LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1412</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1411 - Application for Interim Professional Compensation /Third Fee</title><description>Application for Interim Professional Compensation /Third Fee Application of KPMG LLP, as Auditors to the Debtors, for Interim Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From October 1, 2010 Through December 31, 2010 for KPMG LLP, Auditor, period: 10/1/2010 to 12/31/2010, fee:$256,588.50, expenses: $153.00. filed by KPMG LLP. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1411</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1410 - Application for Interim Professional Compensation /Applicati</title><description>Application for Interim Professional Compensation /Application of CB Richard Ellis, Inc., Real Estate Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From October 1, 2010 Through December 31, 2010 for CB Richard Ellis, Inc., Other Professional, period: 10/1/2010 to 12/31/2010, fee:$100,000.00, expenses: $0.00. filed by CB Richard Ellis, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1410</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1409 - Application for Interim Professional Compensation /Third App</title><description>Application for Interim Professional Compensation /Third Application of Cain Brothers &amp; Co., LLC, Investment Banker for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From October 1, 2010 Through December 31, 2010 for Cain Brothers &amp; Co., LLC, Other Professional, period: 10/1/2010 to 12/31/2010, fee:$701,000.00, expenses: $0.00. filed by Cain Brothers &amp; Co., LLC. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1409</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1408 - Application to Employ Eastern Consolidated as Debtors Real E</title><description>Application to Employ Eastern Consolidated as Debtors Real Estate Advisor /Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain Eastern Consolidated as Debtors Real Estate Advisor filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. Responses due by 3/10/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1408</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1407 - Monthly Operating Report for the Period December 1, 2010 Thr</title><description>Monthly Operating Report for the Period December 1, 2010 Through December 31, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1407</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1406 - Third Application for Interim Professional Compensation /(Th</title><description>Third Application for Interim Professional Compensation /(Third) Application of CBIZ Accouting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., Financial Advisory for the Official Committee of Unsecured Creditors of St. Vincents Catholic Medical Centers of New York, et. al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from October 1, 2010 through December 31, 2010 for CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc., Other Professional, period: 10/1/2010 to 12/31/2010, fee:$381,621.00, expenses: $799.91. filed by CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1406</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1405 - Third Application for Interim Professional Compensation and </title><description>Third Application for Interim Professional Compensation and for the Reimbursement of Expenses for Akin Grump Strauss Hauer &amp; Feld, LLP, Creditor Comm. Aty, period: 10/1/2010 to 12/31/2010, fee:$490,932.00, expenses: $7,592.33. filed by Akin Grump Strauss Hauer &amp; Feld, LLP. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1405</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1404 - Order Allowing Sur-Reply and Response signed on 2/28/2011. (</title><description>Order Allowing Sur-Reply and Response signed on 2/28/2011. (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/1404</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1403 - Third Application for Interim Professional Compensation for </title><description>Third Application for Interim Professional Compensation for Mark I. Fishman, Other Professional, period: 10/1/2010 to 12/31/2010, fee:$22,955.00, expenses: $575.97. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1403</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1402 - Third Application for Interim Professional Compensation for </title><description>Third Application for Interim Professional Compensation for Daniel T McMurray, Ombudsman Health, period: 10/1/2010 to 12/31/2010, fee:$84,760.00, expenses: $4550.26. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1402</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1401 - Statement /(Hearing Date: TBD) Supplement to Third Interim A</title><description>Statement /(Hearing Date: TBD) Supplement to Third Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period October 1, 2010 through December 31, 2010 and for Reimbursement of Expenses (Attachments: Time &amp; Expense Records) (related document(s)[1400]) filed by Frank A. Oswald on behalf of Togut, Segal &amp; Segal LLP. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1401</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1400 - Third Application for Interim Professional Compensation /(He</title><description>Third Application for Interim Professional Compensation /(Hearing Date: TBD) Third Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period October 1, 2010 through December 31, 2010 and for Reimbursement of Expenses. filed by Togut, Segal &amp; Segal LLP. (Attachments: # (1) Exhibit 1: Summary of Time# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period October 1, 2010 through December 31, 2010) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1400</link><pubDate>Mon, 28 Feb 2011 00:00:00</pubDate></item><item><title>1399 - Third Application for Interim Professional Compensation for </title><description>Third Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 10/1/2010 to 12/31/2010, fee:$411,598.20, expenses: $5,604.44. filed by Garfunkel Wild, P.C.. (Attachments: # (1) Exhibit A - Certification in Support# (2) Exhibit B - Fee Summary# (3) Exhibit C - Disbursement Summary# (4) Exhibit D - Matter Summary &amp; Time Records (part 1)# (5) Exhibit D - Time Records (part 2)# (6) Exhibit D - Time Records (part 3)# (7) Exhibit D - Time Records (part 4)# (8) Exhibit D - Time Records (part 5)# (9) Exhibit D - Time Records (part 6)# (10) Exhibit D - Time Records (part 7)) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/1399</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>1398 - Certificate of Service filed by Seth Kupferberg on behalf of</title><description>Certificate of Service filed by Seth Kupferberg on behalf of New York State Department of Labor. (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1398</link><pubDate>Fri, 25 Feb 2011 00:00:00</pubDate></item><item><title>1397 - Objection Reply Memorandum of Law in Opposition to Objection</title><description>Objection Reply Memorandum of Law in Opposition to Objection to Claim filed by Seth Kupferberg on behalf of New York State Department of Labor. (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1397</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>1396 - Motion to AllowMotion to Consider Reply Memorandum of Law fi</title><description>Motion to AllowMotion to Consider Reply Memorandum of Law filed by Seth Kupferberg on behalf of New York State Department of Labor. (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1396</link><pubDate>Thu, 24 Feb 2011 00:00:00</pubDate></item><item><title>1395 - Notice of Presentment Order Transferring the Employment and </title><description>Notice of Presentment Order Transferring the Employment and Retention of Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, P.C. as Special Counsel for the Debtors to That of an Ordinary Course Professional Nunc Pro Tunc to October 1, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 3/2/2011 (check with court for location) Objections due by 3/2/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1395</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>1394 - Stipulation and Order Between SVCMC and Althea Stewart, as M</title><description>Stipulation and Order Between SVCMC and Althea Stewart, as Mother and Natural Guardian of Carlyle Stewart, and Althea Stewart, Individually Re: Modification of the Automatic Stay (Related Doc # [210]) signed on 2/23/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1394</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>1393 - Stipulation and Order between SVCMC and Janeth Pinto, as the</title><description>Stipulation and Order between SVCMC and Janeth Pinto, as the Administratrix of the Estate of Frances Y. Jiminez, deceased, and Janeth Pinto, Individually Re: Modification of the Automatic Stay signed on 2/23/2011.  (related document(s)[123]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1393</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>1392 - Order Approving Second Amendment to the Debtor-in-Possession</title><description>Order Approving Second Amendment to the Debtor-in-Possession Credit Agreement (Related Doc # [1350]) signed on 2/23/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1392</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>1391 - Stipulation and Order Re: Payment of Administrative Expense </title><description>Stipulation and Order Re: Payment of Administrative Expense (Related Doc # [1262])for CareFusion Corp., fees awarded: $8000.00, expense awarded: $0.00 signed on 2/23/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1391</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>1390 - Stipulation and Order between SVCMC and James R. Thomas RE: </title><description>Stipulation and Order between SVCMC and James R. Thomas RE: Relief from the Automatic Stay  (Related Doc # [1319]) signed on 2/23/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1390</link><pubDate>Wed, 23 Feb 2011 00:00:00</pubDate></item><item><title>1389 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1381]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1389</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>1388 - Certificate of Service (related document(s)[1383]) filed by </title><description>Certificate of Service (related document(s)[1383]) filed by John A. Tangredi on behalf of Daniel Torres. (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1388</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>1387 - Notice of Appearance filed by Steven Koton on behalf of New </title><description>Notice of Appearance filed by Steven Koton on behalf of New York State Department of Labor. (Koton, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/1387</link><pubDate>Tue, 22 Feb 2011 00:00:00</pubDate></item><item><title>1386 - Notice of Withdrawal (related document(s)[1379]) filed by Jo</title><description>Notice of Withdrawal (related document(s)[1379]) filed by John A. Tangredi on behalf of Daniel Torres. (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1386</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>1385 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1373], [1376], [1374], [1375], [1372]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1385</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>1384 - Affidavit of Service of Pete Caris (related document(s)[1364</title><description>Affidavit of Service of Pete Caris (related document(s)[1364], [1371], [1370], [1368], [1362], [1363], [1367], [1369], [1366], [1361], [1365]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1384</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>1383 - Motion to File Proof of Claim After Claims Bar Date filed by</title><description>Motion to File Proof of Claim After Claims Bar Date filed by John A. Tangredi on behalf of Daniel Torres. with hearing to be held on 3/11/2011 at 11:00 AM at Location to be announced (Attachments: # (1) Supplement affirmation 1-6# (2) Supplement affirmation# (3) Exhibit a 1-6# (4) Exhibit a 7-12# (5) Exhibit b# (6) Exhibit c 1-6# (7) Exhibit c 7-12# (8) Exhibit d) (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1383</link><pubDate>Fri, 18 Feb 2011 00:00:00</pubDate></item><item><title>1382 - Statement / Joinder of the Official Committee of Unsecured C</title><description>Statement / Joinder of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., to the Debtors Reply to the Responses to the Debtors Objection to the Proof Of Claim Filed by the New York State Department of Labor (related document(s)[1381]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1382</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>1381 - Reply to Motion /Debtors Omnibus Reply In Further Support Of</title><description>Reply to Motion /Debtors Omnibus Reply In Further Support Of Debtors Objection To Proof Of Claim # 1830 Filed By The New York State Department Of Labor (related document(s)[1090]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1381</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>1380 - Affidavit of Service re: Declaration /Second Supplemental De</title><description>Affidavit of Service re: Declaration /Second Supplemental Declaration of David H. Botter in Connection with the Retention of Akin Gump Strauss Hauer &amp; Feld LLP as Attorneys for the Debtors Nunc Pro Tunc to April 21, 2010 (related document(s)[1360]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1380</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>1379 - Motion to File Proof of Claim After Claims Bar Date filed by</title><description>Motion to File Proof of Claim After Claims Bar Date filed by John A. Tangredi on behalf of Daniel Torres. with hearing to be held on 3/11/2011 at 11:00 AM at Location to be announced (Attachments: # (1) Supplement affirmation# (2) Exhibit C7-126) (Tangredi, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1379</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>1378 - Motion to Join /Joinder to Debtors Objection to Proof of Cla</title><description>Motion to Join /Joinder to Debtors Objection to Proof of Claim Filed By the New York State Department of Labor (related document(s)[1090]) filed by David Neier on behalf of General Electric Capital Corporation. (Neier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1378</link><pubDate>Thu, 17 Feb 2011 00:00:00</pubDate></item><item><title>1377 - Certificate of Service (related document(s)[1359]) filed by </title><description>Certificate of Service (related document(s)[1359]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1377</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>1376 - Stipulation and Order for Relief from Automatic Stay in rega</title><description>Stipulation and Order for Relief from Automatic Stay in regard to Yu Yun Dong signed on 2/16/2011.  (related document(s)[1326]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/1376</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>1375 - Stipulation and Order for Relief from Automatic Stay in rega</title><description>Stipulation and Order for Relief from Automatic Stay in regard to Yi Min Ruan signed on 2/16/2011.  (related document(s)[1326]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/1375</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>1374 - Stipulation and Order for Relief from Automatic Stay in rega</title><description>Stipulation and Order for Relief from Automatic Stay in regard to Wen Zheng Zhao signed on 2/16/2011.  (related document(s)[1326]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/1374</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>1373 - Stipulation and Order for Relief from Automatic Stay in rega</title><description>Stipulation and Order for Relief from Automatic Stay in regard to Rose Maria Schirripa signed on 2/16/2011.  (related document(s)[1326]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/1373</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>1372 - Stipulation and Order for Relief from Automatic Stay in rega</title><description>Stipulation and Order for Relief from Automatic Stay in regard to Andres Pimentel signed on 2/16/2011.  (related document(s)[1326]) (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/1372</link><pubDate>Wed, 16 Feb 2011 00:00:00</pubDate></item><item><title>1371 - Notice of Agenda /Notice of Cancellation of February 17, 201</title><description>Notice of Agenda /Notice of Cancellation of February 17, 2011 Omnibus Hearing (related document(s)[822], [693], [804], [209], [1246], [214], [211], [1043], [212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1371</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1370 - Statement of No Objection /Certificate of No Objection and N</title><description>Statement of No Objection /Certificate of No Objection and Notice of Revised Proposed Order With Respect to the Motion to Approve Second Amendment to the Debtor-in-Possession Credit Agreement (related document(s)[1350]) filed by David E. Blabey on behalf of Saint Vincents Catholic Medical Centers of New York. (Blabey, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1370</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1369 - Notice of Adjournment of Hearing Notice of Adjournment of He</title><description>Notice of Adjournment of Hearing Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay Warner Lift Stay Motion) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1369</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1368 - Notice of Adjournment of Hearing Notice of Adjournment of He</title><description>Notice of Adjournment of Hearing Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (White Lift Stay Motion) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1368</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1367 - Notice of Adjournment of Hearing Notice of Adjournment of He</title><description>Notice of Adjournment of Hearing Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Reyes Lift Stay Motion) (related document(s)[822]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1367</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1366 - Notice of Adjournment of Hearing Hearing on Bishop Mugavero </title><description>Notice of Adjournment of Hearing Hearing on Bishop Mugavero Sale Motion (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1366</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1365 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Montepiedra Lift Stay Motion) (related document(s)[804]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1365</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1364 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (McCord Lift Stay Motion) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1364</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1363 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Hickman Lift Stay Motion) (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1363</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1362 - Notice of Adjournment of Hearing of Hearing on Debtors Motio</title><description>Notice of Adjournment of Hearing of Hearing on Debtors Motion to Enforce Bishop Mugavero Sale Order (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1362</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1361 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Caston Lift Stay Motion) (related document(s)[1043], [1072]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1361</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1360 - Declaration /Second Supplemental Declaration of David H. Bot</title><description>Declaration /Second Supplemental Declaration of David H. Botter in Connection with the Retention of Akin Gump Strauss Hauer &amp; Feld LLP as Attorneys for the Debtors Nunc Pro Tunc to April 21, 2010 filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1360</link><pubDate>Tue, 15 Feb 2011 00:00:00</pubDate></item><item><title>1359 - Ombudsman Report for the period of 12/11/10 through 2/8/11 f</title><description>Ombudsman Report for the period of 12/11/10 through 2/8/11 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1359</link><pubDate>Fri, 11 Feb 2011 00:00:00</pubDate></item><item><title>1358 - Certificate of Service filed by Seth Kupferberg on behalf of</title><description>Certificate of Service filed by Seth Kupferberg on behalf of New York State Department of Labor. (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1358</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>1357 - Affidavit of Service of Pete Caris (related document(s)[1350</title><description>Affidavit of Service of Pete Caris (related document(s)[1350], [1351]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1357</link><pubDate>Mon, 07 Feb 2011 00:00:00</pubDate></item><item><title>1356 - Memorandum of Law (related document(s)[1090]) filed by Seth </title><description>Memorandum of Law (related document(s)[1090]) filed by Seth Kupferberg on behalf of New York State Department of Labor. Reply due by 2/17/2011, (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1356</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>1355 - Response to Motion (related document(s)[1090]) filed by Seth</title><description>Response to Motion (related document(s)[1090]) filed by Seth Kupferberg on behalf of New York State Department of Labor. with hearing to be held on 3/3/2011 (check with court for location) Reply due by 2/17/2011, (Attachments: # (1) Exhibit Tab A - Declaration of Mary McManus# (2) Exhibit Exhibit B - Bill Jacket for NY WARN Act# (3) Exhibit Exhibit C - Transcript of Ruling by Judge Drain# (4) Exhibit Exhibit D - Filing by Trustee in Gazes v. DOL# (5) Exhibit Exhibit E - Opinion and Order in Pascazi v. DOL) (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1355</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>1354 - Certificate of Service (related document(s)[1352]) filed by </title><description>Certificate of Service (related document(s)[1352]) filed by Suzanne Hepner on behalf of 1199SEIU United Healthcare Workers East. (Hepner, Suzanne)</description><link>https://dm.epiq11.com/case/SV2/dockets/1354</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>1353 - Response to Motion to Debtors Objection to Proof of Claim Fi</title><description>Response to Motion to Debtors Objection to Proof of Claim Filed by the New York State Department of Labor (related document(s)[1090]) filed by Avrum J. Rosen on behalf of New York State Nurses Association. (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/1353</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>1352 - Response to Motion to Debtors Objection to Proof of Claim Fi</title><description>Response to Motion to Debtors Objection to Proof of Claim Filed by the New York State Department of Labor (related document(s)[1090]) filed by Suzanne Hepner on behalf of 1199SEIU United Healthcare Workers East. (Hepner, Suzanne)</description><link>https://dm.epiq11.com/case/SV2/dockets/1352</link><pubDate>Fri, 04 Feb 2011 00:00:00</pubDate></item><item><title>1351 - Letter /Notice of Filing of Amended and Restated Transaction</title><description>Letter /Notice of Filing of Amended and Restated Transaction Side Letter (related document(s)[1350]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1351</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>1350 - Motion to Approve Second Amendment to the Debtor-in-Possessi</title><description>Motion to Approve Second Amendment to the Debtor-in-Possession Credit Agreement filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) Responses due by 2/10/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1350</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>1349 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1345]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1349</link><pubDate>Thu, 03 Feb 2011 00:00:00</pubDate></item><item><title>1348 - Notice of Sale /Notice of De Minimis Asset Sale filed by Gre</title><description>Notice of Sale /Notice of De Minimis Asset Sale filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1348</link><pubDate>Wed, 02 Feb 2011 00:00:00</pubDate></item><item><title>1347 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1341]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1347</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>1346 - Affidavit of Service of Pete Caris (related document(s)[1329</title><description>Affidavit of Service of Pete Caris (related document(s)[1329]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1346</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>1345 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1345</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>1344 - Affidavit of Service Corrected Affidavit of Service of Eleni</title><description>Affidavit of Service Corrected Affidavit of Service of Eleni Kossivas (related document(s)[1337], [1328], [1327], [1326]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1344</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>1343 - Affidavit of Service Corrected Affidavit of Service of Eleni</title><description>Affidavit of Service Corrected Affidavit of Service of Eleni Kossivas (related document(s)[1336], [1321]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1343</link><pubDate>Tue, 01 Feb 2011 00:00:00</pubDate></item><item><title>1342 - Certificate of Service (related document(s)[1325]) filed by </title><description>Certificate of Service (related document(s)[1325]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1342</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>1341 - Statement /Seventeenth Omnibus Notice of Rejection of Unexpi</title><description>Statement /Seventeenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1341</link><pubDate>Mon, 31 Jan 2011 00:00:00</pubDate></item><item><title>1340 - Docket #1340</title><description>Transcript regarding Hearing Held on Thursday, November 4, 2010 10:01 AM RE: Amended Notice of Hearing/Amended Notice of Telephonic Hearing for Matters Scheduled to be heard on November 4, 2010 at 10:00 AM Filed by Gregory G. Plotko on behalf of St. Vincent's Catholic Medical Centers of New YOrk with Hearing to be held on 11/4/2010. Remote electronic access to the transcript is restricted until 4/4/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/11/2011. Statement of Redaction Request Due By 1/25/2011. Redacted Transcript Submission Due By 2/4/2011. Transcript access will be restricted through 4/4/2011. (Richards, Beverly) (Entered: 01/31/2011)
</description><link>https://dm.epiq11.com/case/SV2/dockets/1340</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>1339 - Docket #1339</title><description>Transcript regarding Hearing Held on Thursday, November 18, 2010 11:03 AM RE: Status Conference. Remote electronic access to the transcript is restricted until 4/4/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/11/2011. Statement of Redaction Request Due By 1/25/2011. Redacted Transcript Submission Due By 2/4/2011. Transcript access will be restricted through 4/4/2011. (Richards, Beverly) (Entered: 01/31/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1339</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>1338 - Notice of Appearance filed by Ronald Salvatore Ramo on behal</title><description>Notice of Appearance filed by Ronald Salvatore Ramo on behalf of United Home Care. (Ramo, Ronald)</description><link>https://dm.epiq11.com/case/SV2/dockets/1338</link><pubDate>Sun, 30 Jan 2011 00:00:00</pubDate></item><item><title>1337 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1328], [1327], [1326]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1337</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>1336 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1321]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1336</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>1335 - Affidavit of Service of Pete Caris (related document(s)[1320</title><description>Affidavit of Service of Pete Caris (related document(s)[1320]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1335</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>1334 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1318]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1334</link><pubDate>Fri, 28 Jan 2011 00:00:00</pubDate></item><item><title>1333 - Docket #1333</title><description>Omnibus Order Approving Second Applications for Interim Compensation and Reimbursement of Expenses Incurred from July 1, 2010 Through September 30, 2010 (Related Doc # 1132)for Garfunkel Wild, P.C., fees awarded: $860382.30, expense awarded: $4417.07 (Related Doc # 1132)Denying for Burton S. Weston, Granting Application for Interim Professional Compensation (Related Doc # 1138)for Stuart Hirshfield, fees awarded: $21935.25, expense awarded: $790.77, Granting Application for Interim Professional Compensation (Related Doc # 1141)for Togut, Segal &amp; Segal LLP, fees awarded: $76654.50, expense awarded: $266.28 (Related Doc # 1141)Denying for Frank A. Oswald (Related Doc # 1143)Denying for Daniel T McMurray, Granting Application for Interim Professional Compensation (Related Doc # 1143)for Mark I. Fishman, fees awarded: $25732.50, expense awarded: $851.08, Granting Application for Interim Professional Compensation (Related Doc # 1144)for Daniel T McMurray, fees awarded: $107600.00, expense awarded: $8378.24 (Related Doc # 1145) Granting Application for Interim Professional Compensation (Related Doc # 1145)for Loeb &amp; Troper LLP, fees awarded: $24000.00, expense awarded: $0.00 (Related Doc # 1146)Denying for Kenneth H. Eckstein, Granting Application for Interim Professional Compensation (Related Doc # 1146)for Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc., fees awarded: $1111000.00, expense awarded: $453.52 (Related Doc # 1147)Denying for David H. Botter, Granting Application for Interim Professional Compensation (Related Doc # 1147)for CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., fees awarded: $363252.50, expense awarded: $160.96 (Related Doc # 1148)Denying for Kenneth H. Eckstein, Granting Application for Interim Professional Compensation (Related Doc # 1148)for Cain Brothers &amp; Co., LLC, fees awarded: $500000.00, expense awarded: $2703.03 (Related Doc # 1149) (Related Doc # 1149)for Putney, Twombley, Hall &amp; Hirson LLP, fees awarded: $187898.00, expense awarded: $1499.58, Denying Application for Interim Professional Compensation (Related Doc # 1150)Denying for David H. Botter, Granting Application for Interim Professional Compensation (Related Doc # 1150)for Akin Gump Strauss Hauer &amp; Feld LLP, fees awarded: $833809.97, expense awarded: $23459.73, Granting Application for Interim Professional Compensation (Related Doc # 1152)for Kramer Levin Naftalis &amp; Frankel LLP, fees awarded: $3451977.45, expense awarded: $97463.67 (Related Doc # 1152)Denying for Kenneth H. Eckstein, Denying Application for Interim Professional Compensation (Related Doc # 1163)Denying for Kenneth H. Eckstein, Granting Application for Interim Professional Compensation (Related Doc # 1163)for KPMG LLP, fees awarded: $308014.00, expense awarded: $663.00 signed on 1/27/2011. (DeCicco, Vincent) (Entered: 01/27/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1333</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>1332 - Stipulation and Order between SVCMC and Hoe Yew Chan, as Adm</title><description>Stipulation and Order between SVCMC and Hoe Yew Chan, as Administrator ofthe Estate of Yin Peng Ho, deceased Re: Relief from the Automatic Stay signed on 1/27/2011.  (related document(s)[1275]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1332</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>1331 - Stipulation and Order between SVCMC and Selma Seroff Re: Rel</title><description>Stipulation and Order between SVCMC and Selma Seroff Re: Relief from the Automatic Stay signed on 1/27/2011.  (related document(s)[1275]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1331</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>1330 - Docket #1330</title><description>Stipulation and Order between SVCMC and Jeanne Quaranta, as the Administrator of the Estate of Thomas Quaranta, deceased and Jeanne Quaranta, individually Re: Relief from the Automatic Stay signed on 1/27/2011. (related document(s) 1275 ) (DeCicco, Vincent) (Entered: 01/27/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1330</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>1329 - Stipulation and Order between SVCMC and Fredericka Jacks, as</title><description>Stipulation and Order between SVCMC and Fredericka Jacks, as Administratrixof the Estate of Marion Jacks Re: Relief from the Automatic Stay signed on 1/27/2011.  (related document(s)[1275]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1329</link><pubDate>Thu, 27 Jan 2011 00:00:00</pubDate></item><item><title>1328 - Order Extending Time to Respond and Adjourning the Hearing o</title><description>Order Extending Time to Respond and Adjourning the Hearing on Debtors Objection to New York State Department of Labors Proof of Claim signed on 1/26/2011.  (related document(s)[1090], [1316], [1317]) with hearing to be held on 3/3/2011 at 11:00 AM at Location to be announced Response due by 2/4/2011, Reply by 2/17/2011 (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1328</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>1327 - Statement /Notice of Fifth Supplemental List of Ordinary Cou</title><description>Statement /Notice of Fifth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1327</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>1326 - Omnibus Notice of Presentment of Stipulations and Orders fil</title><description>Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 2/14/2011 (check with court for location) Objections due by 2/14/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1326</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>1325 - Statement /Notice of Ombudsman Report filed by Mark I. Fishm</title><description>Statement /Notice of Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1325</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>1324 - Notice of Appearance Notice of Substitution and Consent to C</title><description>Notice of Appearance Notice of Substitution and Consent to Change Attorney (related document(s)[585]) filed by Charles C Nicholas on behalf of Nouveau Elevator Industries, Inc.. (Attachments: # (1) Appendix Affidavit of Service)(Nicholas, Charles)</description><link>https://dm.epiq11.com/case/SV2/dockets/1324</link><pubDate>Wed, 26 Jan 2011 00:00:00</pubDate></item><item><title>1323 - Affidavit of Service Corrected Affidavit of Service of Pete </title><description>Affidavit of Service Corrected Affidavit of Service of Pete Caris (related document(s)[1290], [1284]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1323</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>1322 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1314]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1322</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>1321 - Order Approving Procedures for Abandonement of De Minimis As</title><description>Order Approving Procedures for Abandonement of De Minimis Assets (Related Doc # [1276]) signed on 1/25/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1321</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>1320 - Order Pursuant to Section 1121 (d) of the Bankruptcy Code to</title><description>Order Pursuant to Section 1121 (d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof (Related Doc # [1202]) signed on 1/25/2011.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1320</link><pubDate>Tue, 25 Jan 2011 00:00:00</pubDate></item><item><title>1319 - Motion for Relief from Stay filed by John M. Dowd, Jr.. with</title><description>Motion for Relief from Stay filed by John M. Dowd, Jr.. with hearing to be held on 2/17/2011 at 11:00 AM at Location to be announced Filing fee collected, receipt #185584. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1319</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>1318 - Letter /Sixteenth Omnibus Notice of Rejection of Unexpired L</title><description>Letter /Sixteenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1318</link><pubDate>Mon, 24 Jan 2011 00:00:00</pubDate></item><item><title>1317 - Letter from Adam C. Rogoff to the Honorable Judge Cecelia G.</title><description>Letter from Adam C. Rogoff to the Honorable Judge Cecelia G. Morris (related document(s)[1316]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1317</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>1316 - Letter requesting one week adjournment filed by Seth Kupferb</title><description>Letter requesting one week adjournment filed by Seth Kupferberg on behalf of New York State Department of Labor. (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1316</link><pubDate>Fri, 21 Jan 2011 00:00:00</pubDate></item><item><title>1315 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1304]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1315</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>1314 - Order Assigning Disputed Matter to Mediation and Setting Med</title><description>Order Assigning Disputed Matter to Mediation and Setting Mediation Deadlines in regards to RUMC and SVCMC signed on 1/20/2011.  (related document(s)[1167]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1314</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>1313 - Affidavit of Service of Pete Caris (related document(s)[1298</title><description>Affidavit of Service of Pete Caris (related document(s)[1298], [1301], [1300], [1297], [1294], [1299], [1291], [1296], [1295], [1293], [1292]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1313</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>1312 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1289]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1312</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>1311 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1303]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1311</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>1310 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1302]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1310</link><pubDate>Thu, 20 Jan 2011 00:00:00</pubDate></item><item><title>1309 - Amended Notice of Agenda // Amended Agenda for January 20, 2</title><description>Amended Notice of Agenda // Amended Agenda for January 20, 2011 Hearing to Correct For Room Change (related document(s)[1303]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 at 02:30 PM at Courtroom 623 (BRL) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1309</link><pubDate>Wed, 19 Jan 2011 00:00:00</pubDate></item><item><title>1308 - Docket #1308</title><description>Transcript regarding Hearing Held on Thursday, December 16, 2010 11:05 am Remote electronic access to the transcript is restricted until 3/22/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/29/2010. Statement of Redaction Request Due By 1/12/2011. Redacted Transcript Submission Due By 1/24/2011. Transcript access will be restricted through 3/22/2011. (Richards, Beverly) (Entered: 01/19/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1308</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>1307 - Docket #1307</title><description>Transcript regarding Hearing Held on Thursday, December 2, 2010 11:03 AM Remote electronic access to the transcript is restricted until 3/22/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/29/2010. Statement of Redaction Request Due By 1/12/2011. Redacted Transcript Submission Due By 1/24/2011. Transcript access will be restricted through 3/22/2011. (Richards, Beverly) (Entered: 01/19/2011)</description><link>https://dm.epiq11.com/case/SV2/dockets/1307</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>1306 - Withdrawal of Claim(s): Dated 7/12/2010 for $798,525.46 file</title><description>Withdrawal of Claim(s): Dated 7/12/2010 for $798,525.46 filed by New York State Department Labor, Unemployment Insurance Division.(Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1306</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1305 - Withdrawal of Claim(s): Dated 11/9/2010 for $4,315,055.54 fi</title><description>Withdrawal of Claim(s): Dated 11/9/2010 for $4,315,055.54 filed by New York State Department Labor, Unemployment Insurance Division.(Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1305</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1304 - Notice of Adjournment of Hearing // Notice of Cancellation o</title><description>Notice of Adjournment of Hearing // Notice of Cancellation of February 3, 2011 Omnibus Hearing filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1304</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1303 - Notice of Agenda // Hearing Agenda of Matters Scheduled on J</title><description>Notice of Agenda // Hearing Agenda of Matters Scheduled on January 20, 2011 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1303</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1302 - Monthly Operating Report // Monthly Operating Report for the</title><description>Monthly Operating Report // Monthly Operating Report for the Period November 1, 2010 Through November 30, 2010 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1302</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1301 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Robert B. Jackson on behalf of Filomena Montepiedra (related document(s)[804]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1301</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1300 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Paul N. Nadler on behalf of Nyree Hickman (related document(s)[214]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1300</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1299 - Notice of Adjournment of Hearing re Notice of Motion of Care</title><description>Notice of Adjournment of Hearing re Notice of Motion of CareFusion Corp. and Certain of Its Subsidiaries and Affiliates for Payment of Administrative Expense (related document(s)[1262]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1299</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1298 - Notice of Adjournment of Hearing re Debtors Motion to Enforc</title><description>Notice of Adjournment of Hearing re Debtors Motion to Enforce Order Approving the Sale of the Bishop Mugavero Assets (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1298</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1297 - Notice of Adjournment of Hearing re First Motion for Relief </title><description>Notice of Adjournment of Hearing re First Motion for Relief from Stay filed by Randolph Janis on behalf of Lilian Caston (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1297</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1296 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Meryl I. Schwartz on behalf of Kenneth Wirfel (related document(s)[822]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1296</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1295 - Notice of Adjournment of Hearing re Debtors Motion For (I) A</title><description>Notice of Adjournment of Hearing re Debtors Motion For (I) An Order (A) Approving Break-Up Fee And Bidding Procedures For The Auction Of The Bishop Mugavero Assets, (B) Scheduling An Auction And Sale Hearing, And (C) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (II) An Order (A) Approving The Sale Of The Bishop Mugavero Assets, (B) Authorizing The Debtors To Enter Into A Receivership Agreement, (C) Authorizing Payment Of The Brokers Transaction Fees, And (D) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1295</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1294 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Paul N. Nadler on behalf of Claude Warner (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1294</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1293 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Paul N. Nadler on behalf of Naomi White (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1293</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1292 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Paul N. Nadler on behalf of Althea Stewart (related document(s)[210]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1292</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1291 - Notice of Adjournment of Hearing re Motion for Relief from S</title><description>Notice of Adjournment of Hearing re Motion for Relief from Stay filed by Paul N. Nadler on behalf of Lashone McCord (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1291</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1290 - Affidavit of Service of Pete Caris (related document(s)[1284</title><description>Affidavit of Service of Pete Caris (related document(s)[1284]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1290</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1289 - Response Debtors Reply to Opposition of KFG To Debtors Motio</title><description>Response Debtors Reply to Opposition of KFG To Debtors Motion to Enforce Order Approving the Sale of the Bishop Mugavero Assets filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1289</link><pubDate>Tue, 18 Jan 2011 00:00:00</pubDate></item><item><title>1288 - Affidavit of Service of Pete Caris (related document(s)[1282</title><description>Affidavit of Service of Pete Caris (related document(s)[1282]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1288</link><pubDate>Fri, 14 Jan 2011 00:00:00</pubDate></item><item><title>1287 - Affidavit of Service Corrected Affidavit of Service of Panag</title><description>Affidavit of Service Corrected Affidavit of Service of Panagiota Manatakis (related document(s)[1268], [1279], [1286], [1270]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1287</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1286 - Affidavit of Service Corrected Affidavit of Service of Panag</title><description>Affidavit of Service Corrected Affidavit of Service of Panagiota Manatakis (related document(s)[1268], [1279], [1270]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1286</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1285 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)[1150], [1147], [1144], [1148], [1145], [1152], [1146], [1132], [1149], [1138], [1163], [1143], [1141]) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/1285</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1284 - Statement // Corrected July - September 2010 Fee Statements </title><description>Statement // Corrected July - September 2010 Fee Statements for Putney, Twombly, Hall &amp; Hirson LLP (related document(s)[1149]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Appendix August# (2) Appendix September) (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1284</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1283 - Statement /Corrected July 2010 Fee Statement to Exhibit D (r</title><description>Statement /Corrected July 2010 Fee Statement to Exhibit D (related document(s)[1144]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1283</link><pubDate>Thu, 13 Jan 2011 00:00:00</pubDate></item><item><title>1282 - Letter // Fifteenth Omnibus Notice Of Rejection Of Unexpired</title><description>Letter // Fifteenth Omnibus Notice Of Rejection Of Unexpired Leases And Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1282</link><pubDate>Tue, 11 Jan 2011 00:00:00</pubDate></item><item><title>1281 - Affidavit of Service of Pete Caris regarding Letter from Wei</title><description>Affidavit of Service of Pete Caris regarding Letter from Weiss &amp; Zarett P.C. Regarding Participation in Settlement Agreement and Opt-In Election filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1281</link><pubDate>Mon, 10 Jan 2011 00:00:00</pubDate></item><item><title>1280 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1276]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1280</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>1279 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1268], [1270]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1279</link><pubDate>Fri, 07 Jan 2011 00:00:00</pubDate></item><item><title>1278 - Affidavit /Certification of Publication of Deadline Requirin</title><description>Affidavit /Certification of Publication of Deadline Requiring Filing of Proofs of Claim (related document(s)[773]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1278</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>1277 - Affidavit of Publication for Notice of Deadline Requiring Fi</title><description>Affidavit of Publication for Notice of Deadline Requiring Filing Proofs of Claim (NY Post) (related document(s)[773]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1277</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>1276 - Motion to Approve /(Hearing Date: 1/20/2011 Objection Deadli</title><description>Motion to Approve /(Hearing Date: 1/20/2011 Objection Deadline: 1/13/11) Notice of Hearing to Consider Motion of the Debtors Pursuant to Sections 105(a) and 554 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 6007 For an Order Approving Procedures For Abandonment of De Minimis Assets filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 at 02:30 PM at Location to be announced Responses due by 1/13/2011, (Attachments: # (1) Exhibit A - Order Approving Procedures for Abandonment of De Minimis Assets# (2) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1276</link><pubDate>Thu, 06 Jan 2011 00:00:00</pubDate></item><item><title>1275 - Omnibus Notice of Presentment of Stipulations and Orders fil</title><description>Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 1/24/2011 (check with court for location) Objections due by 1/24/2011, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1275</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>1274 - Notice of Adjournment of Hearing on Motion of CareFusion Cor</title><description>Notice of Adjournment of Hearing on Motion of CareFusion Corp. and Certain of its Subsidiaries and Affiliates for Payment of Administrative Expense (related document(s)[1262]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/3/2011 (check with court for location) Objections due by 2/1/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1274</link><pubDate>Wed, 05 Jan 2011 00:00:00</pubDate></item><item><title>1273 - Certificate of Service (related document(s)[1261], [1260], [</title><description>Certificate of Service (related document(s)[1261], [1260], [1262], [1264]) filed by Jason Putter on behalf of CareFusion Corp.. (Putter, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1273</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>1272 - Affidavit of Service of Pete Caris (related document(s)[1269</title><description>Affidavit of Service of Pete Caris (related document(s)[1269]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1272</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>1271 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1266], [1267], [1265], [1263]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1271</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>1270 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1270</link><pubDate>Tue, 04 Jan 2011 00:00:00</pubDate></item><item><title>1269 - Stipulation and Order between SVCMC and Joseph M. Torres, Jr</title><description>Stipulation and Order between SVCMC and Joseph M. Torres, Jr. Re: Relief from the Automatic Stay signed on 1/3/2011. (related document(s)[1192]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1269</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>1268 - Stipulation and Order between SVCMC and Farida Gimadieva, as</title><description>Stipulation and Order between SVCMC and Farida Gimadieva, as Adminstratrix of the Goods, Chattels and Credits, which were of Asatulla Rahimov, deceased Re: Relief from the Automatic Stay signed on 1/3/2011.  (related document(s)[1192]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1268</link><pubDate>Mon, 03 Jan 2011 00:00:00</pubDate></item><item><title>1267 - Notice of Adjournment of Hearing on Debtors Motion to Enforc</title><description>Notice of Adjournment of Hearing on Debtors Motion to Enforce Bishop Mugavero Sale Order (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1267</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1266 - Scheduling Order signed on 12/29/2010. Hearing to consider t</title><description>Scheduling Order signed on 12/29/2010. Hearing to consider the relief sought in the motion to enforce is set for 1/20/2011 at 02:30 PM at Courtroom 701 (PCB) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1266</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1265 - Statement /Notice of Amendment to DIP Credit Agreement (rela</title><description>Statement /Notice of Amendment to DIP Credit Agreement (related document(s)[285]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1265</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1264 - Declaration Declaration of Greg Jansen in Support of Motion </title><description>Declaration Declaration of Greg Jansen in Support of Motion of CareFusion Corp. and Certain of Its Subsidiaries and Affiliates for Payment of Administrative Expense (related document(s)[1262]) filed by Jason Putter on behalf of CareFusion Corp.. with hearing to be held on 1/20/2011 at 02:30 PM at Courtroom 701 (SHL) (Putter, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1264</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1263 - Affidavit of Scott B. Davis in Support of the Debtors Motion</title><description>Affidavit of Scott B. Davis in Support of the Debtors Motion to Enforce Order Approving the Sale of the Bishop Mugavero Assets (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1263</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1262 - Motion for Payment of Administrative Expenses Notice of Moti</title><description>Motion for Payment of Administrative Expenses Notice of Motion of CareFusion Corp. and Certain of Its Subsidiaries and Affiliates for Payment of Administrative Expense for CareFusion Corp., Other Professional, period: 4/14/2010 to 10/29/2010, fee:$15,694.00, expenses: $0.00. filed by CareFusion Corp.. with hearing to be held on 1/20/2011 at 02:30 PM at Courtroom 701 (SHL) Responses due by 1/10/2011, (Putter, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1262</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1261 - Statement Verified Statement of Skadden, Arps, Slate, Meaghe</title><description>Statement Verified Statement of Skadden, Arps, Slate, Meagher &amp; Flom LLP Pursuant to Bankruptcy Rule 2019 filed by Jason Putter on behalf of CareFusion Corp.. (Putter, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1261</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1260 - Notice of Appearance Notice of Appearance and Request for Se</title><description>Notice of Appearance Notice of Appearance and Request for Service of All Notices, Documents and Pleadings filed by Jason Putter on behalf of CareFusion Corp.. (Putter, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/1260</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1259 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1255]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1259</link><pubDate>Wed, 29 Dec 2010 00:00:00</pubDate></item><item><title>1258 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1251]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1258</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>1257 - Certificate of Service dated December 28, 2010 (related docu</title><description>Certificate of Service dated December 28, 2010 (related document(s)[1256]) filed by Neal M. Rosenbloom on behalf of Saint Vincents Catholic Medical Centers of New York. (Rosenbloom, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/1257</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>1256 - Opposition to Debtors Motion for Entry of Order to Enforce O</title><description>Opposition to Debtors Motion for Entry of Order to Enforce Order Approving the Sale of the Bishop Mugavero Assets filed by Neal M. Rosenbloom on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit A - November 23, 2010 Dept. of Health Letter# (2) Exhibit B - APA Provisions) (Rosenbloom, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/1256</link><pubDate>Tue, 28 Dec 2010 00:00:00</pubDate></item><item><title>1255 - Order Shortening The Notice Period For The Motion Of The Deb</title><description>Order Shortening The Notice Period For The Motion Of The Debtors To Enforce Order For The Motion Of The Debtors To Enforce Order Approving The Sale Of The Bishop Mugavero Assets. (Related Doc # [1248]) signed on 12/23/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1255</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1254 - Certificate of Service dated December 23, 2010 (related docu</title><description>Certificate of Service dated December 23, 2010 (related document(s)[1252]) filed by Neal M. Rosenbloom on behalf of Saint Vincents Catholic Medical Centers of New York. (Rosenbloom, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/1254</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1253 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1246], [1248]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1253</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1252 - Opposition to Debtors Request for Entry of Order Shortening </title><description>Opposition to Debtors Request for Entry of Order Shortening Notice Period to Enforce Order Approving the Sale of the Bishop Mugavero Assets filed by Neal M. Rosenbloom on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit A - NYS Dept. of Health Letter dated November 23, 2010# (2) Exhibit B - Provisions of the Asset Purchase Agreement) (Rosenbloom, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/1252</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1251 - Letter /Fourteenth Omnibus Notice of Rejection of Unexpired </title><description>Letter /Fourteenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1251</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1250 - Letter Regarding Proposed Mediation Order filed by Frank A. </title><description>Letter Regarding Proposed Mediation Order filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1250</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1249 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1241]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1249</link><pubDate>Thu, 23 Dec 2010 00:00:00</pubDate></item><item><title>1248 - Motion to Shorten Time /Motion of the Debtors for Entry of a</title><description>Motion to Shorten Time /Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Motion of the Debtors to Enforce Order Approving the Sale of the Bishop Mugavero Assets (related document(s)[1246]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1248</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>1247 - Certificate of Service of Konstantina Haidopoulos (related d</title><description>Certificate of Service of Konstantina Haidopoulos (related document(s)[1235], [1236], [1237], [1239], [1238]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1247</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>1246 - Motion to Compel // Debtors Motion to Enforce Order Approvin</title><description>Motion to Compel // Debtors Motion to Enforce Order Approving the Sale of the Bishop Mugavero Assets filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/3/2011 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/28/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1246</link><pubDate>Wed, 22 Dec 2010 00:00:00</pubDate></item><item><title>1245 - Affidavit of Service of Julia Bealler (related document(s)[1</title><description>Affidavit of Service of Julia Bealler (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1245</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>1244 - Affidavit of Service of Pete Caris (related document(s)[1232</title><description>Affidavit of Service of Pete Caris (related document(s)[1232], [1234], [1231], [1233]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1244</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>1243 - Withdrawal of Claim(s): 158 By Margaret Gernon filed by Epiq</title><description>Withdrawal of Claim(s): 158 By Margaret Gernon filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1243</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>1242 - Withdrawal of Claim(s): 1966 By Spectranetics filed by Epiq </title><description>Withdrawal of Claim(s): 1966 By Spectranetics filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1242</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>1241 - Stipulation and Order Between Catherine Cortese (as mother a</title><description>Stipulation and Order Between Catherine Cortese (as mother and guardian of Nicolette Cortese) and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 12/21/2010.  (related document(s)[1139]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1241</link><pubDate>Tue, 21 Dec 2010 00:00:00</pubDate></item><item><title>1240 - Certificate of Mailing of Claims Agent of Konstantina Haidop</title><description>Certificate of Mailing of Claims Agent of Konstantina Haidopoulos (related document(s)[1217], [1218], [1222], [1212], [1223], [1214], [1215], [1216], [1220], [1221], [1219], [1225], [1213]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1240</link><pubDate>Mon, 20 Dec 2010 00:00:00</pubDate></item><item><title>1239 - Stipulation and Order Between Catherine Cortese and the Debt</title><description>Stipulation and Order Between Catherine Cortese and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (Related Doc # [1139]) signed on 12/17/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1239</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>1238 - Stipulation and Order Between Annette Livingston and the Deb</title><description>Stipulation and Order Between Annette Livingston and the Debtors Modifying the Automatic Stay and Withdrawing the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (Related Doc # [1071]) signed on 12/17/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1238</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>1237 - Stipulaton and Order Re: Motion for Relief from Stay Of Joan</title><description>Stipulaton and Order Re: Motion for Relief from Stay Of Joan Bowman, As Administratrix of the Estate of Michael E. Bowman, Deceased (Related Doc # [1124]) signed on 12/17/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1237</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>1236 - Stipulation and Agreed Order Between The Debtors and Queensb</title><description>Stipulation and Agreed Order Between The Debtors and Queensbrook Insurance Limited To (A) Offset Certain Mutual Prepetition Claims and (B) Payoff the Remaining Obligations to Queensbrook Insurance Limited Under a Certain Promissory Note signed on 12/17/2010.  (related document(s)[1159]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1236</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>1235 - Order Authorizing the Debtors to Employ and Retain CB Richar</title><description>Order Authorizing the Debtors to Employ and Retain CB Richard Ellis, Inc. as Debtors Real Estate Advisor, Nunc Pro Tunc to September 1, 2010 (Related Doc # [1162]) signed on 12/17/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1235</link><pubDate>Fri, 17 Dec 2010 00:00:00</pubDate></item><item><title>1234 - Letter /Thirteenth Omnibus Notice of Rejection of Unexpired </title><description>Letter /Thirteenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1234</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>1233 - Notice of Adjournment of Hearing on Thyssenkrupp and Record </title><description>Notice of Adjournment of Hearing on Thyssenkrupp and Record Access Late Filed Claims (related document(s)[1109]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/24/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1233</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>1232 - Notice of Adjournment of Hearing on Debtors Motion to Enforc</title><description>Notice of Adjournment of Hearing on Debtors Motion to Enforce and Compel Performance With Richmond University (related document(s)[1167]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1232</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>1231 - Notice of Adjournment of Hearing of 1199 SEIUs Cure Objectio</title><description>Notice of Adjournment of Hearing of 1199 SEIUs Cure Objection (Related Documents 799, 1011, 1055) (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/3/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1231</link><pubDate>Thu, 16 Dec 2010 00:00:00</pubDate></item><item><title>1230 - Affidavit of Service of Konstantina Haidopoulous (related do</title><description>Affidavit of Service of Konstantina Haidopoulous (related document(s)[1226]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1230</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>1229 - Declaration of Robert Goldberg in further support of motion </title><description>Declaration of Robert Goldberg in further support of motion to deem claims timely filed (related document(s)[1109]) filed by Arthur Daniel Russell on behalf of Record Access Corporation. (Russell, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1229</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>1228 - Reply to Motion in further support of motion to deem claims </title><description>Reply to Motion in further support of motion to deem claims timely filed (related document(s)[1109]) filed by Arthur Daniel Russell on behalf of Record Access Corporation. (Russell, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1228</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>1227 - Monthly Operating Report // Monthly Operating Report for the</title><description>Monthly Operating Report // Monthly Operating Report for the Period October 1, 2010 Through October 31, 2010 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1227</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>1226 - Amended Notice of Agenda // Amended Agenda of Matters Schedu</title><description>Amended Notice of Agenda // Amended Agenda of Matters Scheduled for Hearing on December 16, 2010 at 11:00 a.m. (related document(s)[1223]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1226</link><pubDate>Wed, 15 Dec 2010 00:00:00</pubDate></item><item><title>1225 - Notice of Proposed Order // Order Authorizing The Debtors To</title><description>Notice of Proposed Order // Order Authorizing The Debtors To Employ And Retain CB Richard Ellis, Inc. As Debtors Real Estate Advisor, Nunc Pro Tunc To September 1, 2010 (related document(s)[1162]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1225</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1224 - Certificate of Service (related document(s)[1205]) filed by </title><description>Certificate of Service (related document(s)[1205]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1224</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1223 - Notice of Agenda of Matters Scheduled for Hearing on Decembe</title><description>Notice of Agenda of Matters Scheduled for Hearing on December 16, 2010 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1223</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1222 - Notice of Adjournment of Hearing on Montepiedra Lift Stay Mo</title><description>Notice of Adjournment of Hearing on Montepiedra Lift Stay Motion (related document(s)[804]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1222</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1221 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Warner Lift Stay) (related document(s)[212]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1221</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1220 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (White Lift Stay) (related document(s)[211]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1220</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1219 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Stewart Lift Stay) (related document(s)[210]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1219</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1218 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (McCord Lift Stay) (related document(s)[209]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1218</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1217 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Hickman Lift Stay) (related document(s)[213]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1217</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1216 - Notice of Adjournment of Hearing on Motion to be Relieved fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved from the Automatic Stay (Caston Lift Stay Motion) (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1216</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1215 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Reyes Lift Stay Motion) (related document(s)[822]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1215</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1214 - Notice of Adjournment of Hearing on Catherine Cortese Late F</title><description>Notice of Adjournment of Hearing on Catherine Cortese Late Filed Claim (related document(s)[1139]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/24/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1214</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1213 - Notice of Adjournment of Hearing on Debtors Objection to New</title><description>Notice of Adjournment of Hearing on Debtors Objection to New York State Department of Labor Claims (related document(s)[1090]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 2/17/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1213</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1212 - Notice of Adjournment of Hearing on Bishop Mugavero Sale Mot</title><description>Notice of Adjournment of Hearing on Bishop Mugavero Sale Motion (Receivership Agreement) (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1212</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1211 - Certificate of Service by Courtney Devon Taylor re Objection</title><description>Certificate of Service by Courtney Devon Taylor re Objection to Motion to Enforce the Automoatic Stay and to Compel Performance of Richmond University Medical Centers Obligations Under a Lease Agreement and an APA. Service by electronic mail and overnight mail re attached list. (related document(s)[1207]) filed by Michael T. Mervis on behalf of Richmond University Medical Center. (Mervis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/1211</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1210 - Objection to Motion /Debtors Objection to Motion by (I) Thys</title><description>Objection to Motion /Debtors Objection to Motion by (I) Thyssenkrupp Elevator Corp and (II) Record Access Corporation for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (related document(s)[1109]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1210</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1209 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1202], [1203]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1209</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1208 - Affidavit of Service of Pete Caris (related document(s)[1175</title><description>Affidavit of Service of Pete Caris (related document(s)[1175]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1208</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1207 - Objection to Motion to Enforce the Automatice Stay And To Co</title><description>Objection to Motion to Enforce the Automatice Stay And To Compel Performance of Richmond University Medical Centers Obligations Under A Lease Agreement And An APA (related document(s)[1167]) filed by Michael T. Mervis on behalf of Richmond University Medical Center. with hearing to be held on 12/16/2010 (check with court for location) (Attachments: # (1) Exhibit A) (Mervis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/1207</link><pubDate>Tue, 14 Dec 2010 00:00:00</pubDate></item><item><title>1206 - Amended Notice of Appearance (related document(s)[81]) filed</title><description>Amended Notice of Appearance (related document(s)[81]) filed by Colin R. Robinson on behalf of Wilmington Savings Fund Society, FSB, f/k/a Christiana Bank &amp; Trust Company, MedMal Trustee. (Robinson, Colin)</description><link>https://dm.epiq11.com/case/SV2/dockets/1206</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>1205 - Ombudsman Report for the period of 10/13/2010 through 12/10/</title><description>Ombudsman Report for the period of 10/13/2010 through 12/10/2010 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1205</link><pubDate>Mon, 13 Dec 2010 00:00:00</pubDate></item><item><title>1204 - Affidavit of Service of Eleni Kossivas Regarding Opt-In Elec</title><description>Affidavit of Service of Eleni Kossivas Regarding Opt-In Elections (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1204</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>1203 - Notice of Hearing to Consider Second Applications for Interi</title><description>Notice of Hearing to Consider Second Applications for Interim Compensation and Reimbursement of Expenses Incurred From July 1, 2010 Through September 30, 2010 (related document(s)[1150], [1147], [1144], [1148], [1145], [1152], [1146], [1132], [1149], [1138], [1163], [1143], [1141]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) Objections due by 1/10/2011, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1203</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>1202 - Motion to Extend Exclusivity Period for Filing a Chapter 11 </title><description>Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement /Debtors Second Motion Pursuant to Section 1121(d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 1/20/2011 (check with court for location) Responses due by 12/17/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1202</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>1201 - Affidavit of Service of Corrected Affidavit of Konstantina H</title><description>Affidavit of Service of Corrected Affidavit of Konstantina Haidopoulos (related document(s)[1176], [1172], [1177], [1170], [1174], [1171], [1178], [1173]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1201</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>1200 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1198], [1197]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1200</link><pubDate>Fri, 10 Dec 2010 00:00:00</pubDate></item><item><title>1199 - Certificate of Service (related document(s)[1144], [1143]) f</title><description>Certificate of Service (related document(s)[1144], [1143]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1199</link><pubDate>Thu, 09 Dec 2010 00:00:00</pubDate></item><item><title>1198 - Statement /Twelfth Omnibus Notice of Rejection of Unexpired </title><description>Statement /Twelfth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1198</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>1197 - Order Setting Omnibus Hearing Dates: (a) January 20, 2011, a</title><description>Order Setting Omnibus Hearing Dates: (a) January 20, 2011, at 2:30 p.m; (b) February 3, 2011, at 11:00 a.m.; (c)February 17, 2011, at 11:00 a.m.; (d) March 3, 2011, at 11:00 a.m.; (e) March 24, 2011, at 11:00 a.m.; (f) April 7, 2011, at 11:00 a.m.; and (g) April 28, 2011, at 11:00 a.m signed on 12/8/2010.  (related document(s)[659], [724]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1197</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>1196 - Affidavit of Service of Pete Caris (related document(s)[1181</title><description>Affidavit of Service of Pete Caris (related document(s)[1181], [1180], [1182], [1183]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1196</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>1195 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1176], [1172], [1177], [1170], [1174], [1171], [1178], [1173]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1195</link><pubDate>Wed, 08 Dec 2010 00:00:00</pubDate></item><item><title>1194 - Affidavit of Service re 1) Second Application for Interim Pr</title><description>Affidavit of Service re 1) Second Application for Interim Professional Compensation / (Second) Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from July 1,2010 through September 30, 2010; and 2) Second Application for Interim Professional Compensation / Second Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from July 1, 2010 through September 30, 2010 (related document(s)[1150], [1147]) filed by Kurtzman Carson</description><link>https://dm.epiq11.com/case/SV2/dockets/1194</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1193 - Affidavit of Service of Panagiota Manatakis Regarding Opt-In</title><description>Affidavit of Service of Panagiota Manatakis Regarding Opt-In and Opt-Out Elections (related document(s)[1066]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1193</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1192 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/27/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1192</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1191 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1164], [1165], [1168], [1167]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1191</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1190 - Withdrawal of Claim(s): 372 By Shaun Altneu filed by Epiq Ba</title><description>Withdrawal of Claim(s): 372 By Shaun Altneu filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1190</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1189 - Withdrawal of Claim(s): 118 By Thambi Dorai filed by Epiq Ba</title><description>Withdrawal of Claim(s): 118 By Thambi Dorai filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1189</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1188 - Withdrawal of Claim(s): 4132 By Herve Raphael filed by Epiq </title><description>Withdrawal of Claim(s): 4132 By Herve Raphael filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1188</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1187 - Withdrawal of Claim(s): 871 By Catherine M. Sotiridy filed b</title><description>Withdrawal of Claim(s): 871 By Catherine M. Sotiridy filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1187</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1186 - Withdrawal of Claim(s): 261 Through 264 By Health Net filed </title><description>Withdrawal of Claim(s): 261 Through 264 By Health Net filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1186</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1185 - Stipulation and Order Between the Debtors and the New York C</title><description>Stipulation and Order Between the Debtors and the New York City Health and Hospitals Corporation ("HHC") Granting HHC Relief From the Automatic Stay to Set Off Mutual Pre-Petition Claims and Granting Related Relief (Related Doc # [918]) signed on 12/7/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1185</link><pubDate>Tue, 07 Dec 2010 00:00:00</pubDate></item><item><title>1184 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1161], [1162]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1184</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>1183 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Maryanne Roesler(Related Doc # [1052]) signed on 12/6/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1183</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>1182 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Ilda N. Gonzalez (Related Doc # [1052]) signed on 12/6/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1182</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>1181 - Stipulation and Order betwen Saint Vincents Catholic Medical</title><description>Stipulation and Order betwen Saint Vincents Catholic Medical Centers of New York and Anthony Bommarito (Related Doc # [1108]) signed on 12/6/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1181</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>1180 - Order Pursuant To Section 362(d)(4) of the Bankruptcy Code f</title><description>Order Pursuant To Section 362(d)(4) of the Bankruptcy Code further extending the period within which the debtors must assume or reject certain unexpired leases of non-residential real property (Related Doc # [1106]) signed on 12/6/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1180</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>1179 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1163]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1179</link><pubDate>Mon, 06 Dec 2010 00:00:00</pubDate></item><item><title>1178 - Application for Interim Professional Compensation /Second Qu</title><description>Application for Interim Professional Compensation /Second Quarterly Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business for Saint Vincents Catholic Medical Centers of New York, Debtors Attorney, period: 7/1/2010 to 9/30/2010, fee:$103,419.17, expenses: $0.00. filed by Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1178</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>1177 - Master Service List /Notice of Filing Updated Service Lists </title><description>Master Service List /Notice of Filing Updated Service Lists filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1177</link><pubDate>Fri, 03 Dec 2010 00:00:00</pubDate></item><item><title>1176 - Stipulation and Order between SVCMC and Maria Zakoturia, ind</title><description>Stipulation and Order between SVCMC and Maria Zakoturia, individually and as Administratrix of the goods, chattels and credits which were of William Zakoturia, deceased, and Maria Zakoturia, individually Re: Modification of the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1176</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1175 - Stipulation and Order between SVCMC and Branden Hernandez, a</title><description>Stipulation and Order between SVCMC and Branden Hernandez, an infant by his mother and natural guardian, Serena Vega-Hernandez, and Serena Vega-Hernandez, Individually Re: Modification of the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1175</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1174 - Stipulation and Order between SVCMC and Karen Sargente Re: M</title><description>Stipulation and Order between SVCMC and Karen Sargente Re: Modification of the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1174</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1173 - Stipulation and Order between SVCMC and Blossom Roth Re: Mod</title><description>Stipulation and Order between SVCMC and Blossom Roth Re: Modification of the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1173</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1172 - Stipulation and Order between SVCMC and Dawn Moynihan, as Ad</title><description>Stipulation and Order between SVCMC and Dawn Moynihan, as Administratrix of the Estate of Doris Daly, Deceased and Dawn Moynihan, Individually and Joseph Daly Re: Modification of the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1172</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1171 - Stipulation and Order between SVCMC and Laury Luciano Re: Mo</title><description>Stipulation and Order between SVCMC and Laury Luciano Re: Modification of the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1171</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1170 - Stipulation and Order between SVCMC and Russell Davenport Re</title><description>Stipulation and Order between SVCMC and Russell Davenport Re: Relief from the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1170</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1169 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1152]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1169</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1168 - Declaration of Jason P. Rubin, Esq. in Support of Motion (re</title><description>Declaration of Jason P. Rubin, Esq. in Support of Motion (related document(s)[1167]) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit 1- Original Lease# (2) Exhibit 2- First Lease Amendment# (3) Exhibit 3- Second Lease Amendment# (4) Exhibit 4- Asset Purchase Agreement) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1168</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1167 - Motion to Authorize /(Hearing Date: 12/16/10 at 11:00 a.m. O</title><description>Motion to Authorize /(Hearing Date: 12/16/10 at 11:00 a.m. Objection Deadline: 12/9/10 at 12:00 p.m.) Motion to Enforce the Automatic Stay and To Compel Performance of Richmond University Medical Centers Obligations Under a Lease Agreement and an Asset Purchase Agreement (with Appendix A) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) Responses due by 12/9/2010, (Attachments: # (1) Pleading Notice of Hearing) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1167</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1166 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1159], [1157], [1156], [1160], [1158]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1166</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1165 - Stipulation and Order between SVCMC and Alan Sassen RE: Reli</title><description>Stipulation and Order between SVCMC and Alan Sassen RE: Relief from the Automatic Stay signed on 12/2/2010.  (related document(s)[1105]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1165</link><pubDate>Thu, 02 Dec 2010 00:00:00</pubDate></item><item><title>1164 - Stipulation and Order Between the Debtors and Hospital Schoo</title><description>Stipulation and Order Between the Debtors and Hospital Schools Granting Relief from the Automatic Stay to Reclaim Certain Goods signed on 12/1/2010.  (related document(s)[1100]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1164</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>1163 - Second Application for Interim Professional Compensation /Se</title><description>Second Application for Interim Professional Compensation /Second Fee Application of KPMG LLP, as Auditors to the Debtors, for Interim Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2010 Through September 30, 2010 for KPMG LLP, Auditor, period: 7/1/2010 to 9/30/2010, fee:$308,014.00, expenses: $663.00. filed by KPMG LLP. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1163</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>1162 - Application to Employ CB Richard Ellis, Inc. as Debtors Real</title><description>Application to Employ CB Richard Ellis, Inc. as Debtors Real Estate Advisor /Application Pursuant To Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain CB Richard Ellis, Inc. as Debtors Real Estate Advisor, Nunc Pro Tunc to September 1, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. Responses due by 12/8/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1162</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>1161 - Notice of Hearing /Notice of Telephonic Hearing For Status C</title><description>Notice of Hearing /Notice of Telephonic Hearing For Status Conference Scheduled on December 2, 2010 at 11:00 A.M. (Eastern Time) (related document(s)[1160]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/2/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1161</link><pubDate>Wed, 01 Dec 2010 00:00:00</pubDate></item><item><title>1160 - Notice of Hearing / Agenda of Matters Scheduled for Hearing </title><description>Notice of Hearing / Agenda of Matters Scheduled for Hearing on December 2, 2010 filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/2/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1160</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1159 - Notice of Presentment of Stipulation and Agreed Order Betwee</title><description>Notice of Presentment of Stipulation and Agreed Order Between The Debtors and Queensbrook Insurance Limited To (A) Offset Certain Mutual Prepetition Claims and (B) Payoff the Remaining Obligations to Queensbrook Insurance Limited Under a Certain Promissory Note filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/14/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1159</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1158 - Notice of Adjournment of Hearing on Cure Claim Objection of </title><description>Notice of Adjournment of Hearing on Cure Claim Objection of Saint Josephs Medical Center [Related Docs 799, 1055] (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1158</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1157 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Livingston Lift Stay Motion) (related document(s)[1071]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1157</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1156 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Caston Lift Stay Motion) (related document(s)[1043]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1156</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1155 - Certificate of Service (related document(s)[1140]) filed by </title><description>Certificate of Service (related document(s)[1140]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1155</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1154 - Affidavit of Service Amended (for Amended Motion to Lift Sta</title><description>Affidavit of Service Amended (for Amended Motion to Lift Stay) filed by Susan Dennehy on behalf of Joan Bowman. (Dennehy, Susan)</description><link>https://dm.epiq11.com/case/SV2/dockets/1154</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1153 - Affidavit of Service Amended (for Motion to Lift Stay) filed</title><description>Affidavit of Service Amended (for Motion to Lift Stay) filed by Susan Dennehy on behalf of Joan Bowman. (Dennehy, Susan)</description><link>https://dm.epiq11.com/case/SV2/dockets/1153</link><pubDate>Tue, 30 Nov 2010 00:00:00</pubDate></item><item><title>1152 - Second Application for Interim Professional Compensation /Se</title><description>Second Application for Interim Professional Compensation /Second Application of Kramer Levin Naftalis &amp; Frankel LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2010 Through September 30, 2010 for Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 7/1/2010 to 9/1/2030, fee:$3,451,977.45, expenses: $97,463.67. filed by Kramer Levin Naftalis &amp; Frankel LLP. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1152</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1151 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1137]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1151</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1150 - Second Application for Interim Professional Compensation / S</title><description>Second Application for Interim Professional Compensation / Second Application of Akin Gump Strauss Hauer &amp; Feld LLP, Counsel for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from July 1, 2010 through September 30, 2010 for Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 7/1/2010 to 9/30/2010, fee:$837,426.00, expenses: $23,459.73. filed by Akin Gump Strauss Hauer &amp; Feld LLP. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1150</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1149 - Second Application for Interim Professional Compensation /Se</title><description>Second Application for Interim Professional Compensation /Second Application of Putney, Twombly, Hall &amp; Hirson LLP as Labor and Employee Benefits Counsel for the Debtor for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2010 Through September 30, 2010 for Putney, Twombley, Hall &amp; Hirson LLP, Debtors Attorney, period: 7/1/2010 to 9/30/2010, fee:$187,898.00, expenses: $1,499.58. filed by Putney, Twombley, Hall &amp; Hirson LLP. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1149</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1148 - Second Application for Interim Professional Compensation /Se</title><description>Second Application for Interim Professional Compensation /Second Application of Cain Brothers &amp; Co., LLC, Investment Banker for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2010 Through September 30, 2010 for Cain Brothers &amp; Co., LLC, Other Professional, period: 7/1/2010 to 9/30/2010, fee:$500,000.00, expenses: $2,703.03. filed by Cain Brothers &amp; Co., LLC. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1148</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1147 - Second Application for Interim Professional Compensation / (</title><description>Second Application for Interim Professional Compensation / (Second) Application of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., Financial Advisor for the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from July 1,2010 through September 30, 2010 for CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc., Other Professional, period: 7/1/2010 to 9/30/2010, fee:$368,207.00, expenses: $349.96. filed by CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/1147</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1146 - Second Application for Interim Professional Compensation /Se</title><description>Second Application for Interim Professional Compensation /Second Application of Shattuck Hammond Partners, A Division of Morgan Keegan &amp; Company, Inc, Brokers to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2010 Through September 30, 2010 for Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc., Other Professional, period: 7/1/2010 to 9/30/2010, fee:$1,111,000.00, expenses: $453.52. filed by Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc.. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1146</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1145 - Second Application for Interim Professional Compensation /Se</title><description>Second Application for Interim Professional Compensation /Second Application of Loeb &amp; Troper LLP as Healthcare Transaction Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2010 Through September 30, 2010 for Loeb &amp; Troper LLP, Other Professional, period: 7/1/2010 to 9/30/2010, fee:$24,000.00, expenses: $0.00. filed by Loeb &amp; Troper LLP. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1145</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1144 - Second Application for Interim Professional Compensation for</title><description>Second Application for Interim Professional Compensation for Daniel T McMurray, Ombudsman Health, period: 7/1/2010 to 9/30/2010, fee:$108,440.00, expenses: $8,480.24. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1144</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1143 - Second Application for Interim Professional Compensation for</title><description>Second Application for Interim Professional Compensation for Mark I. Fishman, Other Professional, period: 7/1/2010 to 9/30/2010, fee:$27,822.50, expenses: $851.08. filed by Mark I. Fishman. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1143</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1142 - Statement /(Hearing Date: To be Determined) Supplement to Se</title><description>Statement /(Hearing Date: To be Determined) Supplement to Second Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period July 1, 2010 through September 30, 2010, and for Reimbursement of Expenses (related document(s)[1141]) filed by Frank A. Oswald on behalf of Togut, Segal &amp; Segal LLP. (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1142</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1141 - Second Application for Interim Professional Compensation . f</title><description>Second Application for Interim Professional Compensation . filed by Togut, Segal &amp; Segal LLP. (Attachments: # (1) Exhibit 1: Summary of Time# (2) Exhibit 2: Summary of Expenses# (3) Exhibit 3: Certification# (4) Cover Sheet: Summary of Fees and Expenses for the Period July 1, 2010 through September 30, 2010) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1141</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1140 - Notice of Patient Care Ombudsman Report filed by Mark I. Fis</title><description>Notice of Patient Care Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1140</link><pubDate>Mon, 29 Nov 2010 00:00:00</pubDate></item><item><title>1139 - Motion to AllowCertain Proofs of Claim Timely Filed filed by</title><description>Motion to AllowCertain Proofs of Claim Timely Filed filed by David M. Schreier on behalf of Catherine Cortese. with hearing to be held on 12/16/2010 at 11:00 AM at Location to be announced (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit Affidavit of Service) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1139</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>1138 - Second Application for Interim Professional Compensation . f</title><description>Second Application for Interim Professional Compensation . filed by Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.. (Hirshfield, Stuart)</description><link>https://dm.epiq11.com/case/SV2/dockets/1138</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>1137 - Statement /Notice of Fourth Supplemental List of Ordinary Co</title><description>Statement /Notice of Fourth Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professional in the Ordinary Course of Business (related document(s)[302]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1137</link><pubDate>Wed, 24 Nov 2010 00:00:00</pubDate></item><item><title>1136 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1134]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1136</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>1135 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1126], [1127], [1128]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1135</link><pubDate>Tue, 23 Nov 2010 00:00:00</pubDate></item><item><title>1134 - Notice of Presentment / (Presentment Date: 12/6/10 at 12:00 </title><description>Notice of Presentment / (Presentment Date: 12/6/10 at 12:00 PM Objection Deadline: 12/6/10 at 11:00 AM) Notice of Presentment of Stipulation and Order Between the Debtors and The New York City Health and Hospitals Corporation ("HHC") Granting HHC Relief From the Automatic Stay to Set Off Mutual Pre-Petition Claims and Granting Related Relief filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 12/6/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 12/6/2010, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1134</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>1133 - Amended Notice of Hearing Amended Notice of Motion filed by </title><description>Amended Notice of Hearing Amended Notice of Motion filed by Susan Dennehy on behalf of Joan Bowman. with hearing to be held on 12/16/2010 at 11:00 AM at Location to be announced (Dennehy, Susan)</description><link>https://dm.epiq11.com/case/SV2/dockets/1133</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>1132 - Second Application for Interim Professional Compensation for</title><description>Second Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 7/1/2010 to 9/30/2010, fee:$865,771.30, expenses: $4,417.07. filed by Garfunkel Wild, P.C.. (Attachments: # (1) Exhibit A - Certification in Support# (2) Exhibit B - Fee Summary Schedule# (3) Exhibit C - Disbursement Summary Schedule# (4) Exhibit D - Matter Code Summary and Time Records# (5) Exhibit D - Time Records (part 2)# (6) Exhibit D - Time Records (part 3)# (7) Exhibit D - Time Records (part 4)# (8) Exhibit D - Time Records (part 5)# (9) Exhibit D - Time Records (part 6)# (10) Exhibit D - Time Records (part 7)# (11) Exhibit D - Time Records (part 8)# (12) Exhibit D - Time Records (part 9)# (13) Exhibit D - Time Records (part 10)# (14) Exhibit D - Time Records (part 11)) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/1132</link><pubDate>Mon, 22 Nov 2010 00:00:00</pubDate></item><item><title>1131 - Docket #1131</title><description>Transcript regarding Hearing Held on Thursday, September 2, 2010 10:15 AM RE: Motion of Debtors for Entry of an Order Enforcing the Automatic Stay. Remote electronic access to the transcript is restricted until 2/15/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/24/2010. Statement of Redaction Request Due By 12/8/2010. Redacted Transcript Submission Due By 12/20/2010. Transcript access will be restricted through 2/15/2011.</description><link>https://dm.epiq11.com/case/SV2/dockets/1131</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>1130 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1123]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1130</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>1129 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1118], [1121], [1120], [1122], [1117], [1119]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1129</link><pubDate>Fri, 19 Nov 2010 00:00:00</pubDate></item><item><title>1128 - Stipulation and Order Between Tina and Dominick Battinelli a</title><description>Stipulation and Order Between Tina and Dominick Battinelli and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 11/18/2010.  (related document(s)[1051]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1128</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>1127 - Stipulation and Order Between Cheryl Wilson and the Debtors </title><description>Stipulation and Order Between Cheryl Wilson and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed signed on 11/18/2010.  (related document(s)[1051]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1127</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>1126 - Stipulation and Order Between Martin Saposnick and the Debto</title><description>Stipulation and Order Between Martin Saposnick and the Debtors Adjourning the Motion for an Order Under Bankruptcy Rule 9006(b) Deeming Certain Proofs of Claim Timely Filed (Related Doc # [1051]) signed on 11/18/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1126</link><pubDate>Thu, 18 Nov 2010 00:00:00</pubDate></item><item><title>1125 - Docket #1125</title><description>Transcript regarding Hearing Held on Tuesday, October 26, 2010 3:28 PM RE: Telephone Conference/Motion Hearing. Remote electronic access to the transcript is restricted until 2/15/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/24/2010. Statement of Redaction Request Due By 12/8/2010. Redacted Transcript Submission Due By 12/20/2010. Transcript access will be restricted through 2/15/20</description><link>https://dm.epiq11.com/case/SV2/dockets/1125</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>1124 - Motion for Relief from Stay Of Joan Bowman, As Administratri</title><description>Motion for Relief from Stay Of Joan Bowman, As Administratrix of the Estate of Michael E. Bowman, Deceased filed by Theresa Vassallo. Filing fee collected, receipt #185066. (Attachments: # (1) Notice of Motion) (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/1124</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>1123 - Letter /Eleventh Omnibus Notice of Rejection of Unexpired Le</title><description>Letter /Eleventh Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1123</link><pubDate>Wed, 17 Nov 2010 00:00:00</pubDate></item><item><title>1122 - Notice of Adjournment of Hearing on Motion Deeming Certain P</title><description>Notice of Adjournment of Hearing on Motion Deeming Certain Proofs of Claim Timely Filed (Saposnick et al.) (related document(s)[1051]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 3/24/2011 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1122</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1121 - Notice of Adjournment of Hearing on Debtors Objection to the</title><description>Notice of Adjournment of Hearing on Debtors Objection to the New York State Department of Labor Claims (related document(s)[1090]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1121</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1120 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Gonzalez Lift Stay Motion) (related document(s)[1052]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/2/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1120</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1119 - Notice of Adjournment of Hearing on Motion to be Relieved Fr</title><description>Notice of Adjournment of Hearing on Motion to be Relieved From the Automatic Stay (Reyes Lift Stay Motion) (related document(s)[822]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1119</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1118 - Notice of Hearing /Notice of Telephonic Hearing for Status C</title><description>Notice of Hearing /Notice of Telephonic Hearing for Status Conference Scheduled on November 18, 2010 at 11:00 a.m. (related document(s)[1117]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/18/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1118</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1117 - Notice of Agenda of Matters Scheduled for Telephonic Hearing</title><description>Notice of Agenda of Matters Scheduled for Telephonic Hearing on November 18, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/18/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1117</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1116 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1112]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1116</link><pubDate>Tue, 16 Nov 2010 00:00:00</pubDate></item><item><title>1115 - Monthly Operating Report // Consolidated Monthly Operating R</title><description>Monthly Operating Report // Consolidated Monthly Operating Report for the Period September 1, 2010 through September 30, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1115</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>1114 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1100]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1114</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>1113 - Notice of Hearing (related document(s)[1108]) filed by Sherr</title><description>Notice of Hearing (related document(s)[1108]) filed by Sherri L. Plotkin on behalf of Anthony Bommarito. with hearing to be held on 12/2/2010 (check with court for location) (Plotkin, Sherri)</description><link>https://dm.epiq11.com/case/SV2/dockets/1113</link><pubDate>Mon, 15 Nov 2010 00:00:00</pubDate></item><item><title>1112 - Second Order Pursuant to Bankruptcy Rule 9006(b) Extending t</title><description>Second Order Pursuant to Bankruptcy Rule 9006(b) Extending the Period in Which the Debtors May Remove Actions (Related Doc # [995]) signed on 11/12/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1112</link><pubDate>Fri, 12 Nov 2010 00:00:00</pubDate></item><item><title>1111 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1106]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1111</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>1110 - Affidavit of Service of Pete Caris (related document(s)[1105</title><description>Affidavit of Service of Pete Caris (related document(s)[1105]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1110</link><pubDate>Thu, 11 Nov 2010 00:00:00</pubDate></item><item><title>1109 - Motion to File Proof of Claim After Claims Bar Date by RECOR</title><description>Motion to File Proof of Claim After Claims Bar Date by RECORD ACCESS CORPORATION AND THYSSENKRUPP ELEVATOR CORPORATION filed by Arthur Daniel Russell on behalf of Record Access Corporation. with hearing to be held on 12/16/2010 (check with court for location) (Attachments: # (1) Exhibit 1 Part 1# (2) Exhibit 1 Part 2# (3) Exhibit 2) (Russell, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/1109</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>1108 - Motion for Relief from Stay filed by Sherri L. Plotkin on be</title><description>Motion for Relief from Stay filed by Sherri L. Plotkin on behalf of Anthony Bommarito. with hearing to be held on 11/30/2010 (check with court for location) (Attachments: # (1) Declaration of Sherri L. Plotkin in Support of Motion# (2) Exhbit A - Proof of Claim# (3) Exhibit B - Complaint# (4) Exhibit C - Notice to Debtor of Filing# (5) Proposed Order) (Plotkin, Sherri)</description><link>https://dm.epiq11.com/case/SV2/dockets/1108</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>1107 - Letter in response to Yetta Kurlands letter filed by Adam C.</title><description>Letter in response to Yetta Kurlands letter filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/1107</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>1106 - Motion to Extend Time /Debtors Motion Pursuant to Section 36</title><description>Motion to Extend Time /Debtors Motion Pursuant to Section 365(d)(4) of the Bankruptcy Code to Further Extend the Period Within Which the Debtors Must Assume or Reject Certain Unexpired Leases of Non-Residential Real Property filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/2/2010 (check with court for location) Responses due by 11/22/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1106</link><pubDate>Wed, 10 Nov 2010 00:00:00</pubDate></item><item><title>1105 - Notice of Presentment /Omnibus Notice of Presentment of Stip</title><description>Notice of Presentment /Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/29/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1105</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>1104 - Amended Notice of Hearing For Order Modifying the Automatic </title><description>Amended Notice of Hearing For Order Modifying the Automatic Stay and Order Extending the Time to File Proof of Claim for Failure to Give Notice of Bar Date Deadline (related document(s)[1071]) filed by Laura Gentile on behalf of Annette Livingston. with hearing to be held on 12/2/2010 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1104</link><pubDate>Tue, 09 Nov 2010 00:00:00</pubDate></item><item><title>1103 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1087], [1085], [1088], [1084], [1086]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1103</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>1102 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1097]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1102</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>1101 - Affidavit of Service Corrected Affidavit of Panagiota Manata</title><description>Affidavit of Service Corrected Affidavit of Panagiota Manatakis (related document(s)[1078], [1074], [1077]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1101</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>1100 - Notice of Presentment /(Presentment date: 11/22/10 at 12:00 </title><description>Notice of Presentment /(Presentment date: 11/22/10 at 12:00 p.m. Objection Deadline: 11/22/10 at 11:00 a.m.) Corrected Notice of Presentment of Stipulation and Order Between the Debtors and Hospital Schools Granting Relief from the Automatic Stay to Reclaim Certain Goods (related document(s)[1097]) filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/22/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 11/22/2010, (Attachments: # (1) Exhibit A - Hospital Schools Education Supplies# (2) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1100</link><pubDate>Mon, 08 Nov 2010 00:00:00</pubDate></item><item><title>1099 - Affidavit of Service of Pete Caris (related document(s)[1096</title><description>Affidavit of Service of Pete Caris (related document(s)[1096]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1099</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>1098 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1090]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1098</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>1097 - Notice of Presentment / (Presentment Date: November 19, 2010</title><description>Notice of Presentment / (Presentment Date: November 19, 2010 at 12:00 p.m. Objection Deadline: November 19, 2010 at 11:00 a.m.) Notice of Presentment of Proposed Stipulation and Order Between the Debtors and Hospital Schools Granting Relief from the Automatic Stay to Reclaim Certain Goods filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/19/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 11/19/2010, (Attachments: # (1) Exhibit Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1097</link><pubDate>Fri, 05 Nov 2010 00:00:00</pubDate></item><item><title>1096 - Notice of Adjournment of Hearing // Notice of Adjournment of</title><description>Notice of Adjournment of Hearing // Notice of Adjournment of Hearing- Montepiedra Lift Stay Motion (related document(s)[804]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1096</link><pubDate>Thu, 04 Nov 2010 00:00:00</pubDate></item><item><title>1095 - Statement Pursuant to Rule 2019 of The Federal Rules of Bank</title><description>Statement Pursuant to Rule 2019 of The Federal Rules of Bankruptcy Procedure Concerning Multiple Representation of Creditors filed by Wendy G. Marcari on behalf of Epstein Becker &amp; Green, P.C., Aptium W. New York, Inc. (Attachments: # (1) Affidavit of Service) (Marcari, Wendy)</description><link>https://dm.epiq11.com/case/SV2/dockets/1095</link><pubDate>Thu, 04 Nov 2010 00:00:00</pubDate></item><item><title>1094 - Affidavit of Service Re: Motion for Relief from Stay and Ord</title><description>Affidavit of Service Re: Motion for Relief from Stay and Order Extending the Time to File Proof of Claim for Failure to Give Notice of Bar Date Deadline filed by Laura Gentile on behalf of Annette Livingston (related document(s)[1071]) filed by Laura Gentile on behalf of Annette Livingston. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1094</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1093 - Notice of Appearance filed by Andrew Muchmore on behalf of S</title><description>Notice of Appearance filed by Andrew Muchmore on behalf of Stephen Hurst. (Muchmore, Andrew)</description><link>https://dm.epiq11.com/case/SV2/dockets/1093</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1092 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1080]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1092</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1091 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[1078], [1074], [1077]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1091</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1090 - Motion for Objection to Claim(s) // Debtors Objection to Pro</title><description>Motion for Objection to Claim(s) // Debtors Objection to Proof of Claim Filed By The New York State Department of Labor with hearing to be held on 11/18/2010 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/11/2010, filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1090</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1089 - Stipulation and Order Between the Debtors and Cardinal Healt</title><description>Stipulation and Order Between the Debtors and Cardinal Health 200, LLC ("Cardinal Health") Granting Cardinal Health Relief From the Automatic Stay, for Cause, Pursuant to 11 U.S.C.  362(d)(1), to Set Off Mutual Pre-Petition Claims and Granting Related Relief signed on 11/3/2010.  (related document(s)[1029]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1089</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1088 - Stipulation and Order; Re: Modification of the Automatic Sta</title><description>Stipulation and Order; Re: Modification of the Automatic Stay between SVCMC and John Sanders signed on 11/3/2010.  (related document(s)[990]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1088</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1087 - Stipulation and Order; Re: Modification of the Automatic Sta</title><description>Stipulation and Order; Re: Modification of the Automatic Stay between SVCMC and Charles Salzberg signed on 11/3/2010.  (related document(s)[990]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1087</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1086 - Stipulation and Order; Re: Modification of the Automatic Sta</title><description>Stipulation and Order; Re: Modification of the Automatic Stay between SVCMC and James Wilson signed on 11/3/2010.  (related document(s)[990]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1086</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1085 - Stipulation and Order for the Release of Unearned Premiums t</title><description>Stipulation and Order for the Release of Unearned Premiums to Premium Assignment Corporation signed on 11/3/2010.  (related document(s)[1024]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1085</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1084 - Stipulation and Order; Re: Modification of the Automatic Sta</title><description>Stipulation and Order; Re: Modification of the Automatic Stay between SVCMC and James McKeon, Jr., as Executor of the Estate of Jeanette McKeon and James McKeon signed on 11/3/2010.  (related document(s)[990]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1084</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1083 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1070], [1069], [1066]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1083</link><pubDate>Wed, 03 Nov 2010 00:00:00</pubDate></item><item><title>1082 - Letter filed by Yetta G. Kurland on behalf of Richard Leon S</title><description>Letter filed by Yetta G. Kurland on behalf of Richard Leon Stack. (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/1082</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>1081 - Motion for Payment of Administrative Expenses for Metropolit</title><description>Motion for Payment of Administrative Expenses for Metropolitan Life Insurance Company, Other Professional, period: 4/14/2010 to 10/7/2010, fee:$96671.26, expenses: $0.00. filed by Gregg P. Hirsch. with hearing to be held on 12/2/2010 at 11:00 AM at Location to be announced (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1081</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>1080 - Notice of Hearing /Hearing Agenda of Matters Scheduled for T</title><description>Notice of Hearing /Hearing Agenda of Matters Scheduled for Telephonic Hearing on November 4, 2010 at 10:00 a.m. filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/4/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1080</link><pubDate>Tue, 02 Nov 2010 00:00:00</pubDate></item><item><title>1079 - Amended Notice of Hearing Re: Motion of Ilda Gonzalez, for E</title><description>Amended Notice of Hearing Re: Motion of Ilda Gonzalez, for Entry of an Order Grantin Relief From the Automatic Stay to Pursue Collection of the Verdict Reached as Against the Available Insurance Policy (related document(s)[1052]) filed by Merryl F. Weiner on behalf of Ilda Gonzalez. with hearing to be held on 11/18/2010 at 11:30 AM at Courtroom 701 (PCB) Objections due by 11/15/2010, (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1079</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>1078 - Statement /Notice of Corrected Exhibit A to the Order (A) Ap</title><description>Statement /Notice of Corrected Exhibit A to the Order (A) Approving the Sale of Substantially All the Assets of Saint Vincents Catholic Medical Centers of New York Related to the Operation of Its Behavioral Health Services Business to Saint Josephs Medical Center; and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[1011]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1078</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1077 - Statement /Notice of Postponement of Assumption and Assignme</title><description>Statement /Notice of Postponement of Assumption and Assignment of Contract With Empire Healthchoice Assurance, Inc. (related document(s)[1011]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1077</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1076 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1063], [1064], [1065]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1076</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1075 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1061]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1075</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1074 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1074</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1073 - Amended Motion for Adjournment (related document(s)[1042]) f</title><description>Amended Motion for Adjournment (related document(s)[1042]) filed by Randolph Janis on behalf of Maryanne Roesler. with hearing to be held on 12/2/2010 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/24/2010, (Janis, Randolph)</description><link>https://dm.epiq11.com/case/SV2/dockets/1073</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1072 - Amended Motion for Adjournment (related document(s)[1043]) f</title><description>Amended Motion for Adjournment (related document(s)[1043]) filed by Randolph Janis on behalf of Lilian Caston. with hearing to be held on 12/2/2010 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/24/2010, (Janis, Randolph)</description><link>https://dm.epiq11.com/case/SV2/dockets/1072</link><pubDate>Mon, 01 Nov 2010 00:00:00</pubDate></item><item><title>1071 - Docket #1071</title><description>Notice of Motion for Order Modifying the Automatic Stay and Order Extending the Time to File Proof of Claim for Failure to Give Notice of Bar Date Deadline </description><link>https://dm.epiq11.com/case/SV2/dockets/1071</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>1070 - Amended Notice of Hearing /Amended Notice of Telephonic Hear</title><description>Amended Notice of Hearing /Amended Notice of Telephonic Hearing For Matters Scheduled to be Heard on November 4, 2010 at 10:00 A.M. (Eastern Time) (related document(s)[1065]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/4/2010 (check with court for location) (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1070</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>1069 - Statement /Tenth Omnibus Notice of Rejection of Unexpired Le</title><description>Statement /Tenth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1069</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>1068 - Notice of Appearance filed by John M. Daly on behalf of mali</title><description>Notice of Appearance filed by John M. Daly on behalf of malik burnett. (Daly, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/1068</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>1067 - Certificate of Service (related document(s)[1051]) filed by </title><description>Certificate of Service (related document(s)[1051]) filed by Patrick K. Schaefer on behalf of Cherly Wilson, Martin Saposnick, Tina Battinelli, Dominick Battinelli. (Schaefer, Patrick)</description><link>https://dm.epiq11.com/case/SV2/dockets/1067</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>1066 - Order (I) Approving A Settlement Agreement Between The Debto</title><description>Order (I) Approving A Settlement Agreement Between The Debtors And Certain Former Medical Professionals Of Saint Vincents Hospital Manhattan Pursuant To Bankruptcy Rule 9019 And (II) Extending The Automatic Stay To The Former Medical Professionals For Certain Types Of Medical Malpractice Claims Pursuant To 11 U.S.C. Section 105(a) And 362 (Related Doc # [1017]) signed on 10/29/2010.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1066</link><pubDate>Fri, 29 Oct 2010 00:00:00</pubDate></item><item><title>1065 - Notice of Hearing /Notice Of Telephonic Hearing For Matters </title><description>Notice of Hearing /Notice Of Telephonic Hearing For Matters Scheduled To Be Heard On November 4, 2010 (related document(s)[995], [804]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/4/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1065</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>1064 - Notice of Adjournment of Hearing Notice Of Adjournment Of He</title><description>Notice of Adjournment of Hearing Notice Of Adjournment Of Hearing On Motion To Be Relieved From The Automatic Stay (Reyes Lift Stay Motion) (related document(s)[822]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/18/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1064</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>1063 - Notice of Adjournment of Hearing Notice Of Adjournment Of He</title><description>Notice of Adjournment of Hearing Notice Of Adjournment Of Hearing On Motions For Entry Of An Order Modifying The Automatic Stay To Permit Continuation Of State Court Medical Malpractice Actions (McCord; Stewart; White; Warner; Hickman Lift Stay Motions) (related document(s)[209], [214], [211], [212], [210]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1063</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>1062 - Affidavit of Service of Objection to Motion Approving Break-</title><description>Affidavit of Service of Objection to Motion Approving Break-Up Fee and Bidding Procedures for Bishop Mugavero Assets Auction (related document(s)[950]) filed by Lee Stein Attanasio on behalf of Dormitory Authority of the State of New York. (Attanasio, Lee)</description><link>https://dm.epiq11.com/case/SV2/dockets/1062</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>1061 - Order of U.S. District Court Judge Jed S. Rakoff signed on 1</title><description>Order of U.S. District Court Judge Jed S. Rakoff signed on 10/25/2010.  The entire appeal is dismissed on the grounds of mootness and lack of standing. (related document(s)[190] appeal) (Rivera, Jazmin)</description><link>https://dm.epiq11.com/case/SV2/dockets/1061</link><pubDate>Thu, 28 Oct 2010 00:00:00</pubDate></item><item><title>1060 - Order Enforcing, Inter Alia, the Automatic Stay (Related Doc</title><description>Order Enforcing, Inter Alia, the Automatic Stay (Related Doc # [1054]) signed on 10/27/2010.  (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/1060</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>1059 - stipulation and Order Between Saint Vincents Catholic Medica</title><description>stipulation and Order Between Saint Vincents Catholic Medical Centers of New York and Aptium W. New York, Inc.; Resolving certain disputes between SVCMC and Aptium relating to the comprehensive outpatient cancer care center located at 111 Eighth Avenue, New York, NY (Related Doc # [985]) signed on 10/27/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1059</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>1058 - Order Granting Application for Interim Professional Compensa</title><description>Order Granting Application for Interim Professional Compensation (Related Doc # [810])for Garfunkel Wild, P.C., fees awarded: $1089089.58, expense awarded: $31790.42, Granting Application for Interim Professional Compensation (Related Doc # [810])for Burton S. Weston, fees awarded: $0.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [857])for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C., fees awarded: $0.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [857])for Stuart Hirshfield, fees awarded: $0.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [859])for Togut, Segal &amp; Segal LLP, fees awarded: $11005.50, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # [859])for Frank A. Oswald, fees awarded: $0.00, expense awarded: $0.00,</description><link>https://dm.epiq11.com/case/SV2/dockets/1058</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>1057 - Declaration /Fourth Supplemental Declaration Statement of Ke</title><description>Declaration /Fourth Supplemental Declaration Statement of Kenneth H. Eckstein in Support of Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[127]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1057</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>1056 - Civil Cover Sheet from U.S. District Court, Case Number: 100</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1008100 (related document(s)[900]) filed by Clerks Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/1056</link><pubDate>Wed, 27 Oct 2010 00:00:00</pubDate></item><item><title>1055 - Notice of Objection to Claims Preliminary Objection of Saint</title><description>Notice of Objection to Claims Preliminary Objection of Saint Josephs Medical Center to Cure Claim of 1199 SEIU United Health Care Workers East (related document(s)[1044]) filed by Robert N. H. Christmas on behalf of Saint Josephs Medical Center. (Christmas, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1055</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>1054 - Motion to Approve /Emergency Motion of Debtors for Entry of </title><description>Motion to Approve /Emergency Motion of Debtors for Entry of an Order, Inter Alia, Enforcing the Automatic Stay filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/26/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1054</link><pubDate>Tue, 26 Oct 2010 00:00:00</pubDate></item><item><title>1053 - Docket #1053</title><description>Transcript regarding Hearing Held on Thursday, October 21, 2010 10:46 AM Remote electronic access to the transcript is restricted until 1/24/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/1/2010. Statement of Redaction Request Due By 11/15/2010. Redacted Transcript Submission Due By 11/29/2010. Transcript access will be restricted through 1/24/2011. (Richards, Beverly) (Entered: 10/25/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1053</link><pubDate>Mon, 25 Oct 2010 00:00:00</pubDate></item><item><title>1052 - Motion for Relief from Stay filed by Merryl F. Weiner on beh</title><description>Motion for Relief from Stay filed by Merryl F. Weiner on behalf of Ilda Gonzalez. with hearing to be held on 11/18/2010 at 11:30 AM at Poughkeepsie Office - 355 Main Street Responses due by 11/11/2010, Filing fee collected, receipt #44395. (Webb, Lonnie)</description><link>https://dm.epiq11.com/case/SV2/dockets/1052</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1051 - Motion to Allow Claims Deeming certain Proofs of Claim Timel</title><description>Motion to Allow Claims Deeming certain Proofs of Claim Timely Filed filed by Patrick K. Schaefer on behalf of Cherly Wilson, Dominick Battinelli, Tina Battinelli, Martin Saposnick. with hearing to be held on 11/18/2010 at 11:00 AM at Courtroom 701 (PCB) (Attachments: # (1) Exhibit A) (Schaefer, Patrick)</description><link>https://dm.epiq11.com/case/SV2/dockets/1051</link><pubDate>Fri, 22 Oct 2010 00:00:00</pubDate></item><item><title>1050 - Affidavit of Service of Pete Caris (related document(s)[1009</title><description>Affidavit of Service of Pete Caris (related document(s)[1009], [1011], [1008]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1050</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1049 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1017], [1019]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1049</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1048 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1024], [1025]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1048</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1047 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[995]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1047</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1046 - Notice of Hearing /Amended Agenda of Matters Scheduled for O</title><description>Notice of Hearing /Amended Agenda of Matters Scheduled for October 21, 2010 at 10:30 a.m. (related document(s)[1036]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/21/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1046</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1045 - Counter Designation (appellee) /Appellees Cross-Designation </title><description>Counter Designation (appellee) /Appellees Cross-Designation of the Record (related document(s)[900]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/1045</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1044 - Statement of Cure Amounts Due Under 1199SEIU Collective Barg</title><description>Statement of Cure Amounts Due Under 1199SEIU Collective Bargaining Agreements Related to the Sale of Substantially All the Assets of Saint Vincents Catholic Medical Centers of New York Related to the Operation of its Behavioral Health Services Business to Saint Josephs Medical Center filed by Suzanne Hepner on behalf of 1199SEIU United Healthcare Workers East. (Hepner, Suzanne)</description><link>https://dm.epiq11.com/case/SV2/dockets/1044</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1043 - First Motion for Relief from Stay filed by Randolph Janis on</title><description>First Motion for Relief from Stay filed by Randolph Janis on behalf of Lilian Caston. with hearing to be held on 11/4/2010 at 11:00 AM at Courtroom 701 (PCB) Responses due by 10/29/2010, (Janis, Randolph)</description><link>https://dm.epiq11.com/case/SV2/dockets/1043</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1042 - First Motion for Relief from Stay filed by Randolph Janis on</title><description>First Motion for Relief from Stay filed by Randolph Janis on behalf of Maryanne Roesler. with hearing to be held on 11/4/2010 at 11:00 AM at Courtroom 701 (PCB) Responses due by 10/29/2010, (Attachments: # (1) Exhibit Exhibits A and B) (Janis, Randolph)</description><link>https://dm.epiq11.com/case/SV2/dockets/1042</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1041 - Notice of Withdrawal of Motion of New York City Health and H</title><description>Notice of Withdrawal of Motion of New York City Health and Hospital Corporation ("HHC") to Declare the Automatic Stay Inapplicable to Expired Lease Agreement Between HHC, As Landlord, and Sisters of Charity, as Tenant, With Respect to HHCs Premises at 155 Vanderbilt Avenue, Staten Island, or, In the Alternative, to Lift the Automatic Stay to Permit HHC to Enforce Its Rights Under Non-Bankruptcy Law (related document(s)[907], [906], [918]) filed by Gabriela P. Cacuci on behalf of NYC Health and Hospitals Corporation. (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/1041</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1040 - Response to Motion (related document(s)[1017]) filed by Mark</title><description>Response to Motion (related document(s)[1017]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1040</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1039 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1030]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1039</link><pubDate>Wed, 20 Oct 2010 00:00:00</pubDate></item><item><title>1038 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[1029]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1038</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1037 - Notice of Adjournment of Hearing (Filomena Montepiedra Lift </title><description>Notice of Adjournment of Hearing (Filomena Montepiedra Lift Stay Motion) (related document(s)[804]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/4/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1037</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1036 - Notice of Hearing /Hearing Agenda of Matters Scheduled on Oc</title><description>Notice of Hearing /Hearing Agenda of Matters Scheduled on October 21, 2010 at 10:30 a.m. filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/21/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/1036</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1035 - Docket #1035</title><description>Transcript regarding Hearing Held on October 7, 2010 at 10:00 AM RE: First Application for Interim Professional Compensation/First Interim Application for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period May 4, 2010 through June 30, 2010, and for Reimbursement of Expenses; Objection to Motion for Order Authorizing Debtors to Enter into Receivership Agreement, etc.... Remote electronic access to the transcript is restricted until 1/10/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 860, 840, 842, 822, 916, 119, 951, 799, 693, 694, 853, 908, 859, 965, 530, 832, 966, 950, 878, 967, 322, 921). Notice of Intent to Request Redaction Deadline Due By 10/19/2010. Statement of Redaction Request Due By 11/2/2010. Redacted Transcript Submission Due By 11/12/2010. Transcript access will be restricted through 1/10/2011. (Braithwaite, Kenishia) (Entered: 10/19/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1035</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1034 - Stipulation and Order ( Andrew Nugent) (Related Doc # [829])</title><description>Stipulation and Order ( Andrew Nugent) (Related Doc # [829]) signed on 10/19/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1034</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1033 - Stipulation and Order (Narcisa Libreros) (Related Doc # [826</title><description>Stipulation and Order (Narcisa Libreros) (Related Doc # [826]) signed on 10/19/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1033</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1032 - Stipulation and Order Re: Motion for Relief from Stay (Darle</title><description>Stipulation and Order Re: Motion for Relief from Stay (Darlene Larney) (Related Doc # [806]) signed on 10/19/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1032</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1031 - Stipulation and Order Re: Motion for relief from stay ( Jeff</title><description>Stipulation and Order Re: Motion for relief from stay ( Jeffrey Cusack and LeeAnn Cusack) (Related Doc # [894]) signed on 10/19/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1031</link><pubDate>Tue, 19 Oct 2010 00:00:00</pubDate></item><item><title>1030 - Notice of Hearing /Notice of a Change of Time For the Commen</title><description>Notice of Hearing /Notice of a Change of Time For the Commencement of the Omnibus Hearing Scheduled for October 21, 2010 filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/21/2010 (check with court for location) (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/1030</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>1029 - Notice of Presentment (Presentment Date: 11/1/10 at 12:00 PM</title><description>Notice of Presentment (Presentment Date: 11/1/10 at 12:00 PM Objection Deadline: 11/1/10 at 11:00 AM) Notice of Presentmnt of Stipulation and Order Between the Debtors and Cardinal Health 200, LLC ("Cardinal Health") Granting Cardinal Health Relief From the Automatic Stay, For Cause, Pursuant to 11 U.S.C. Section 362(d)(1), To Set Off Mutual Pre-Petition Claims and Granting Related Relief filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/1/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 11/1/2010, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/1029</link><pubDate>Mon, 18 Oct 2010 00:00:00</pubDate></item><item><title>1028 - Monthly Operating Report /Consolidated Monthly Operating Rep</title><description>Monthly Operating Report /Consolidated Monthly Operating Report for the Period August 1, 2010 Through August 31, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1028</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>1027 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[1005], [1000], [1001], [1002], [1010], [999], [1006], [998], [1003], [1004], [1007]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1027</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>1026 - Certificate of Service (related document(s)[1012]) filed by </title><description>Certificate of Service (related document(s)[1012]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1026</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>1025 - Letter /Exhibit A to Stipulation (related document(s)[1024])</title><description>Letter /Exhibit A to Stipulation (related document(s)[1024]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1025</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>1024 - Notice of Presentment of Stipulation and Order for the Relea</title><description>Notice of Presentment of Stipulation and Order for the Release of Unearned Premiums to Premium Assignment Corporation filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 11/1/2010 (check with court for location) Objections due by 11/1/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1024</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>1023 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[1015]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/1023</link><pubDate>Fri, 15 Oct 2010 00:00:00</pubDate></item><item><title>1022 - Application for Interim Professional Compensation /Notice of</title><description>Application for Interim Professional Compensation /Notice of Filing of Revised Time Records.(related document(s)[871]) filed by Error: party not known. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1022</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>1021 - Amended Application for Interim Professional Compensation /F</title><description>Amended Application for Interim Professional Compensation /First Application of Alan Chapell, Consumer Privacy Ombudsman, Appointed Pursuant to Section 332 of the Bankruptcy Code for Approval and Allowance of Compensation for Services Rendered During the Period From April 21, 2010 Through and Including July 31, 2010.(related document(s)[867]) filed by Error: party not known. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1021</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>1020 - Application for Interim Professional Compensation /Notice fo</title><description>Application for Interim Professional Compensation /Notice fo Filing of Revised Time Records.(related document(s)[868], [873]) filed by Error: party not known. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1020</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>1019 - Order Shortening the Notice Period for the Motion of Debtors</title><description>Order Shortening the Notice Period for the Motion of Debtors for an Order (I) Approving a Settlement Agreement Between the Debtors and Certain Former Medical Professionals of Saint Vincents Hospital Manhattan Pursuant to Bankruptcy Rule 9019 and (II) Extending the Automatic Stay to the Former Medical Professionals for Certain Types of Medical Malpractice Claims Pursuant to 11 U.S.C  105(a) and 362 (Related Doc # [1018]) signed on 10/14/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1019</link><pubDate>Thu, 14 Oct 2010 00:00:00</pubDate></item><item><title>1018 - Motion to Shorten Time /Motion of the Debtors for Entry of a</title><description>Motion to Shorten Time /Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Motion of Debtors for an Order (I) Approving a Settlement Agreement Between the Debtors and Certain Former Medical Professionals of Saint Vincents Hospital Manhattan Pursuant to Bankruptcy Rule 9019 and (II) Extending the Automatic Stay to the Former Medical Professionals for Certain Types of Medical Malpractice Claims Pursuant to 11 U.S.C  105(a) and 362 (related document(s)[1017]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1018</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1017 - Motion to Approve /Motion of Debtors for an Order (I) Approv</title><description>Motion to Approve /Motion of Debtors for an Order (I) Approving a Settlement Agreement Between the Debtors and Certain Former Medical Professionals of Saint Vincents Hospital Manhattan Pursuant to Bankruptcy Rule 9019 and (II) Extending the Automatic Stay to the Former Medical Professionals for Certain Types of Medical Malpractice Claims Pursuant to 11 U.S.C  105(a) and 362 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1017</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1016 - Response to Motion /United States Trustees Response with Res</title><description>Response to Motion /United States Trustees Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)[872], [871], [869], [863], [868], [870], [859], [861], [864], [857], [810], [873], [862], [866], [867]) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # (1) Certificate of Service) (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/1016</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1015 - Affidavit /Notice of Third Supplemental List of Ordinary Cou</title><description>Affidavit /Notice of Third Supplemental List of Ordinary Course Professionals in Accordance With theOrder Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business (related document(s)[302]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/1015</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1014 - Order on Motion of Sun Life Assurance Company of Canada for </title><description>Order on Motion of Sun Life Assurance Company of Canada for Order Authorizing the Filing under Seal of the Supplemental Objection of Sun Life Assurance Company of Canada to Debtors Motion for (I) an Order (A) Approving the Sale of Substantially All the Debtors Behavioral Health Assets Including the Operations of St. Vincents Hospital Westchester to Saint Josephs Medical Center, and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (II) an Order (A) Approving Bidding Procedures for the Auction of a Real Estate Option and (B) Scheduling an Auction and Real Estate Option Sale Hearing; and (III) an Order Approving the Sale of the Real Estate Option(Related Doc # [840]) signed on 10/13/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1014</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1013 - Order on Motion of Sun Life Assurance Company of Canada for </title><description>Order on Motion of Sun Life Assurance Company of Canada for Order (1) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(e) or, in the Alternative, (2) Modifying the Automatic Stay to Provide Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 364(d)(1)(Related Doc # [675]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1013</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1012 - Ombudsman Report for the period of 08/14/10 through 10/12/10</title><description>Ombudsman Report for the period of 08/14/10 through 10/12/10 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/1012</link><pubDate>Wed, 13 Oct 2010 00:00:00</pubDate></item><item><title>1011 - Order (A) Approving The Sale Of Substantially All The Assets</title><description>Order (A) Approving The Sale Of Substantially All The Assets Of Saint Vincents Catholic Medical Centers Of New York Related To The Operation Of Its Behavioral Health Services Business To Saint Josephs Medical Center; And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases (Related Doc # [799]) signed on 10/12/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1011</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1010 - Order Approving Stipulation By And Between The Debtors And T</title><description>Order Approving Stipulation By And Between The Debtors And The Professional Staff signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1010</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1009 - Order (A) Approving The Sale Of The Holy Family Home Assets,</title><description>Order (A) Approving The Sale Of The Holy Family Home Assets, (B) Authorizing The Debtors To Enter Into A Receivership AGREEMENT, aND (c) Approving The Assumption And Asignment Of Certain Executory Contracts And Unexpired Leases signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1009</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1008 - Order (A) Approving The Sale Of The Bishop Mugavero Assets, </title><description>Order (A) Approving The Sale Of The Bishop Mugavero Assets, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1008</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1007 - Order Approving Stipulation by and Between the Debtors and t</title><description>Order Approving Stipulation by and Between the Debtors and the Professional Staff; Re: Permission to File a Joint Claim signed on 10/12/2010.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/1007</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1006 - Stipulation And Order Re: Motion for relief from stay (Lemue</title><description>Stipulation And Order Re: Motion for relief from stay (Lemuel Murray-Davison, an Infant by his Mother and Natural Guardian, Racheal Murray-Davison) signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1006</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1005 - Stipulation and Order Re: Motion for Relief From Stay (Seyon</title><description>Stipulation and Order Re: Motion for Relief From Stay (Seyon Gladstone, Taurean Gladstone, Ronall Gladstone and Jamal Gladstone, Infants by their mother and natural guardian , Donna Gladstone) signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1005</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1004 - Stipulation and Order Re: Motion for relief from stay ( Mari</title><description>Stipulation and Order Re: Motion for relief from stay ( Maria Coluni, as Administrator of the Estate of Antonietta Paisello, Deceased) signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1004</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1003 - Stipulation and Order Re: Motion for relief from stay on beh</title><description>Stipulation and Order Re: Motion for relief from stay on behalf of Paul Bianco, both individually and as Administrator of the Estate of Anna Bianco signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1003</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1002 - Order Approving Stipulation By And Between The Debtors And 1</title><description>Order Approving Stipulation By And Between The Debtors And 1199SEIU Health Care Employees Pension Fund signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1002</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1001 - Order Approving Stipulation By And Between The Debtors And T</title><description>Order Approving Stipulation By And Between The Debtors And The Committee Of Interns And Residents/SEIU signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1001</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>1000 - Stipulation and Order Re: Motion for relief from stay ( Alex</title><description>Stipulation and Order Re: Motion for relief from stay ( Alexander M. Miuccio, as Executor for the estae of Frances A. Balsam) (Related Doc # [841]) signed on 10/12/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/1000</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>999 - Order Granting Motion for Sale of Property under Section 363</title><description>Order Granting Motion for Sale of Property under Section 363(b) (Related Doc # [908]) signed on 10/12/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/999</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>998 - Order Modifying The Automaitc Stay As To Eun Sook Maing And </title><description>Order Modifying The Automaitc Stay As To Eun Sook Maing And Soo Maing ( Individually and on behalf of their infant) signed on 10/12/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/998</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>997 - Statement Verified Statement of Duane Morris LLP Pursuant to</title><description>Statement Verified Statement of Duane Morris LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure (related document(s)[996]) filed by William H. Schrag on behalf of Grand Street Medicine &amp; Rehabilitation, P.C.. (Schrag, William)</description><link>https://dm.epiq11.com/case/SV2/dockets/997</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>996 - Notice of Appearance filed by William H. Schrag on behalf of</title><description>Notice of Appearance filed by William H. Schrag on behalf of Grand Street Medicine &amp; Rehabilitation, P.C.. (Schrag, William)</description><link>https://dm.epiq11.com/case/SV2/dockets/996</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>995 - Motion to Extend Time /Second Motion of the Debtors for an O</title><description>Motion to Extend Time /Second Motion of the Debtors for an Order Extending Period Within Which They May RemoveActions Pursuant to 28 U.S.C.  1452 and Rules 9006 and 9027 of the Federal Rules of Bankruptcy Procedure filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/4/2010 (check with court for location) Responses due by 10/19/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/995</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>994 - Affidavit of Service via electronic mail and regular first c</title><description>Affidavit of Service via electronic mail and regular first class mail (related document(s)[985]) filed by Wendy G. Marcari on behalf of Aptium W. New York, Inc. (Marcari, Wendy)</description><link>https://dm.epiq11.com/case/SV2/dockets/994</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>993 - Affidavit Second Supplemental Declaration of Stephen M. Wein</title><description>Affidavit Second Supplemental Declaration of Stephen M. Weiner in Support of the Application of Debtors for an Order, Pursuant to Section 327(e) of the Bankruptcy Code, Authorizing Retention and Employment of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)[518]) filed by Stuart Hirshfield on behalf of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.. (Hirshfield, Stuart)</description><link>https://dm.epiq11.com/case/SV2/dockets/993</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>992 - Affidavit of Service of Heather L. Aaronson (related documen</title><description>Affidavit of Service of Heather L. Aaronson (related document(s)[957]) filed by Peter A. Ivanick on behalf of Medical Liability Mutual Insurance Company. (Ivanick, Peter)</description><link>https://dm.epiq11.com/case/SV2/dockets/992</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>991 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[990]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/991</link><pubDate>Tue, 12 Oct 2010 00:00:00</pubDate></item><item><title>990 - Omnibus Notice of Presentment of Stipulations and Orders fil</title><description>Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/29/2010 (check with court for location) Objections due by 10/29/2010, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/990</link><pubDate>Mon, 11 Oct 2010 00:00:00</pubDate></item><item><title>989 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[987]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/989</link><pubDate>Mon, 11 Oct 2010 00:00:00</pubDate></item><item><title>988 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[984], [982], [980], [983]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/988</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>987 - Order Approving Stipulation By And Between The Debtors And P</title><description>Order Approving Stipulation By And Between The Debtors And Pension Benefit Guaranty Corporation signed on 10/8/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/987</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>986 - Affidavit of Service of Konstantina Haidopoulos re: Amended </title><description>Affidavit of Service of Konstantina Haidopoulos re: Amended Notice of Hearing // Amended Hearing Agenda of Matters Scheduled on October 7, 2010 (related document(s)[972]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/986</link><pubDate>Fri, 08 Oct 2010 00:00:00</pubDate></item><item><title>985 - Motion to Compel Debtors Performance Under May 19, 2010, Agr</title><description>Motion to Compel Debtors Performance Under May 19, 2010, Agreement and Related Documents filed by Wendy G. Marcari on behalf of Aptium W. New York, Inc. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 10/14/2010, (Attachments: # (1) Motion by Aptium W. New York to Compel Debtors Performance Under May 19, 2010, Agreement and Related Documents# (2) Proposed Order) (Marcari, Wendy)</description><link>https://dm.epiq11.com/case/SV2/dockets/985</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>984 - Notice of Adjournment of Hearing re: Reyes Lift Stay Motion </title><description>Notice of Adjournment of Hearing re: Reyes Lift Stay Motion (related document(s)[822]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 11/4/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/984</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>983 - Notice of Adjournment of Hearing re: Montepiedra Lift Stay M</title><description>Notice of Adjournment of Hearing re: Montepiedra Lift Stay Motion (related document(s)[804]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/21/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/983</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>982 - Notice of Adjournment of Hearing re: Approval of Bishop Muga</title><description>Notice of Adjournment of Hearing re: Approval of Bishop Mugavero Receivership Agreement (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 12/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/982</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>981 - Docket #981</title><description>Transcript regarding Hearing Held on Friday, September 17, 2010 3:01 PM RE: Telephone Conference. Remote electronic access to the transcript is restricted until 12/22/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/30/2010. Statement of Redaction Request Due By 10/14/2010. Redacted Transcript Submission Due By 10/25/2010. Transcript access will be restricted through 12/22/2010. (Richards, Beverly) (Entered: 10/07/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/981</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>980 - Statement /Ninth Omnibus Notice of Rejection of Unexpired Le</title><description>Statement /Ninth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/980</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>979 - Notice of Withdrawal and Request for Discontinuance of Elect</title><description>Notice of Withdrawal and Request for Discontinuance of Electronic and Other Notice filed by David M. Banker on behalf of Gray &amp; Associates, LLC, the Litigation Trustee of the SVCMC Litigation Trust. (Banker, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/979</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>978 - Notice of Appearance Request for Notice filed by Robert H. R</title><description>Notice of Appearance Request for Notice filed by Robert H. Rosh on behalf of Angel Luis Fernandez. (Rosh, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/978</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>977 - Affidavit of Service of Samuel Garcia (related document(s)[9</title><description>Affidavit of Service of Samuel Garcia (related document(s)[965], [966], [967]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/977</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>976 - Affidavit of Service of Samuel Garcia (related document(s)[9</title><description>Affidavit of Service of Samuel Garcia (related document(s)[964]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/976</link><pubDate>Thu, 07 Oct 2010 00:00:00</pubDate></item><item><title>975 - Designation of Contents (appellant). (related document(s)[90</title><description>Designation of Contents (appellant). (related document(s)[900]) filed by Yetta G. Kurland on behalf of Erica T. Kagan. Appellee designation due by 10/20/2010, (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/975</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>974 - Affidavit of Service of Pete Caris (related document(s)[963]</title><description>Affidavit of Service of Pete Caris (related document(s)[963]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/974</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>973 - Affidavit of Service of Samuel Garcia (related document(s)[9</title><description>Affidavit of Service of Samuel Garcia (related document(s)[954]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/973</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>972 - Amended Notice of Hearing // Amended Hearing Agenda of Matte</title><description>Amended Notice of Hearing // Amended Hearing Agenda of Matters Scheduled on October 7, 2010 (related document(s)[964]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/972</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>971 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[960], [958], [956]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/971</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>970 - Affidavit of Service of Konstantina Haidopolous (related doc</title><description>Affidavit of Service of Konstantina Haidopolous (related document(s)[953]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/970</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>969 - Certificate of Service dated October 6, 2010 (related docume</title><description>Certificate of Service dated October 6, 2010 (related document(s)[968]) filed by Neal M. Rosenbloom on behalf of Saint Vincents Catholic Medical Centers of New York. (Rosenbloom, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/969</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>968 - Response to Limited Objections by Dormitory Authority of the</title><description>Response to Limited Objections by Dormitory Authority of the State of New York and United States Department of Housing and Urban Development Approving Contract of Sale filed by Neal M. Rosenbloom on behalf of Saint Vincents Catholic Medical Centers of New York. (Rosenbloom, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/968</link><pubDate>Wed, 06 Oct 2010 00:00:00</pubDate></item><item><title>967 - Notice of Proposed Order \\ Notice of Revised Order (A) Appr</title><description>Notice of Proposed Order \\ Notice of Revised Order (A) Approving the Sale of the Holy Family Home Assets, (B) Authorizing the Debtors to Enter into a Receivership Agreement, and (C) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/967</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>966 - Notice of Proposed Order \\ Notice of Revised Order (A) Appr</title><description>Notice of Proposed Order \\ Notice of Revised Order (A) Approving the Sale of the Bishop Mugavero Assets, and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/966</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>965 - Notice of Proposed Order \\ Notice of Revised Order (A) Appr</title><description>Notice of Proposed Order \\ Notice of Revised Order (A) Approving the Sale of Substantially All the Assets of Saint Vincents Catholic Medical Centers of New York Related to the Operation of its Behavioral Health Services Business to Saint Josephs Medical Center; and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/965</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>964 - Notice of Hearing // Hearing Agenda of Matters Scheduled on </title><description>Notice of Hearing // Hearing Agenda of Matters Scheduled on October 7, 2010 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/964</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>963 - Letter // Letter from Adam C. Rogoff Regarding Bishop Mugave</title><description>Letter // Letter from Adam C. Rogoff Regarding Bishop Mugavero Sale Hearing (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/963</link><pubDate>Tue, 05 Oct 2010 00:00:00</pubDate></item><item><title>962 - Affidavit / Affidavit of Scott B. Davis In Support Of The De</title><description>Affidavit / Affidavit of Scott B. Davis In Support Of The Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option (related document(s)[960]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/962</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>961 - Affidavit / Affidavit of Thomas M. Barry In Support Of The D</title><description>Affidavit / Affidavit of Thomas M. Barry In Support Of The Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option (related document(s)[960]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/961</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>960 - Response / Debtors Omnibus Response To (A) The Supplemental </title><description>Response / Debtors Omnibus Response To (A) The Supplemental Limited Objection And Reservation Of Rights Of Sun Life Assurance Company Of Canada And (B) The Limited Objection And Reservation Of Rights Of Michael E. Katzenstein, In His Capacity As The Medmal Trust Monitor, To The Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets, Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option (related document(s)[799], [832]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.</description><link>https://dm.epiq11.com/case/SV2/dockets/960</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>959 - Certificate of Service (related document(s)[955]) filed by M</title><description>Certificate of Service (related document(s)[955]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/959</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>958 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/958</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>957 - Response to Motion /Response of Medical Liability Mutual Ins</title><description>Response to Motion /Response of Medical Liability Mutual Insurance Company to Motion for the Allowance of Administrative Expenses Pursuant to 11 U.S.C.  503(b) and Directing Payment by the Debtor (related document(s)[668]) filed by Peter A. Ivanick on behalf of Medical Liability Mutual Insurance Company. with hearing to be held on 10/21/2010 (check with court for location) (Ivanick, Peter)</description><link>https://dm.epiq11.com/case/SV2/dockets/957</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>956 - Affidavit // Affidavit of Thomas M. Barry in Support (relate</title><description>Affidavit // Affidavit of Thomas M. Barry in Support (related document(s)[693], [694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/956</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>955 - Statement in Support of Sale (related document(s)[799]) file</title><description>Statement in Support of Sale (related document(s)[799]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/955</link><pubDate>Mon, 04 Oct 2010 00:00:00</pubDate></item><item><title>954 - Statement /Notice of Redesignation of Certain Executory Cont</title><description>Statement /Notice of Redesignation of Certain Executory Contract and Unexpired Leases to be Assumed and Assigned Pursuant to the Sale of the Debtors Behavioral Health Assets (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/954</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>953 - Affidavit /Second Supplemental Declaration of James Martell </title><description>Affidavit /Second Supplemental Declaration of James Martell in Support of Application to Employ and Retain KPMG LLP as Auditors for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[293], [158]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/953</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>952 - Affidavit Of The New York State Department of Health In Supp</title><description>Affidavit Of The New York State Department of Health In Support of Debtors Motion For An Order Approving The Sale Of Substantially All The Debtors Behavioral Health Assets (related document(s)[799]) filed by Neal S. Mann on behalf of New York State Department of Health. (Attachments: # (1) Exhibit Certificate of Service) (Mann, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/952</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>951 - Objection (related document(s)[693]) filed by Daniel P. Filo</title><description>Objection (related document(s)[693]) filed by Daniel P. Filor on behalf of United States Department of Housing and Urban Development. with hearing to be held on 10/7/2010 (check with court for location) (Filor, Daniel)</description><link>https://dm.epiq11.com/case/SV2/dockets/951</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>950 - Objection to Motion for Order Authorizing Debtors to Enter i</title><description>Objection to Motion for Order Authorizing Debtors to Enter into Receivership Agreement (related document(s)[693]) filed by Lee Stein Attanasio on behalf of Dormitory Authority of the State of New York. with hearing to be held on 10/7/2010 (check with court for location) (Attanasio, Lee)</description><link>https://dm.epiq11.com/case/SV2/dockets/950</link><pubDate>Fri, 01 Oct 2010 00:00:00</pubDate></item><item><title>949 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[935], [934]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/949</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>948 - Affidavit of Service of Pete Caris (related document(s)[919]</title><description>Affidavit of Service of Pete Caris (related document(s)[919], [920], [922]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/948</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>947 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[929]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/947</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>946 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[915]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/946</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>945 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[899], [898]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/945</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>944 - Affidavit /Certification of Publication of Notice of Auction</title><description>Affidavit /Certification of Publication of Notice of Auction and Sale Hearing (Certified Home Health Agency) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/944</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>943 - Affidavit /Certification of Publication of Notice of Auction</title><description>Affidavit /Certification of Publication of Notice of Auction and Sale Hearing (Long Term Home Health Care Program) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/943</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>942 - Affidavit /Certification of Publication of Notice of Auction</title><description>Affidavit /Certification of Publication of Notice of Auction and Sale Hearing (Bishop Francis J. Mugavero Center for Geriatrics Care, Inc.) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/942</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>941 - Affidavit /Certification of Publication of Notice of Auction</title><description>Affidavit /Certification of Publication of Notice of Auction and Sale Hearing (Holy Family Home) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/941</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>940 - Affidavit /Certification of Publication of Notice of Chapter</title><description>Affidavit /Certification of Publication of Notice of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Deadlines (New York Post) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/940</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>939 - Affidavit /Certification of Publication of Notice of Chapter</title><description>Affidavit /Certification of Publication of Notice of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Deadlines (The New York Times) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/939</link><pubDate>Thu, 30 Sep 2010 00:00:00</pubDate></item><item><title>938 - Docket #938</title><description>Transcript regarding Hearing Held on 05/06/2010 RE: Transcript to Approve/Motion of Debtors for Interim and Final Orders Authorizing continued use of Existing Cash Management Systems; Honoring Certain Prepetition Obligations of the Debtors Related to the Cash Management System; Maintaining the Exixting Bank Accountsl Continuing Use of Existing Business Forms; Waiving Investment and Deposit Guidelines of Bankruptcy Code Section 345(b) and Scheduling a Final Hearing filed by Kenneth H. Eckstein on Behalf of Saint Vincent's Catholic Medical Centers of New York D/B/A Saint Vincent Catholic Medical Centers, with Hearing to be Held on 5/6/10.....et al....... Remote electronic access to the transcript is restricted until 12/22/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/30/2010. Statement of Redaction Request Due By 10/14/2010. Redacted Transcript Submission Due By 10/25/2010. Transcript access will be restricted through 12/22/2010. (Villegas, Carmen) (Entered: 09/30/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/938</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>937 - Affidavit of Service (related document(s)[916]) filed by Mic</title><description>Affidavit of Service (related document(s)[916]) filed by Michael R. Dal Lago on behalf of Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield. (Dal Lago, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/937</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>936 - Certificate of Service (related document(s)[928]) filed by M</title><description>Certificate of Service (related document(s)[928]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/936</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>935 - Notice of Hearing /Notice of Telephonic Case Status Conferen</title><description>Notice of Hearing /Notice of Telephonic Case Status Conference filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/935</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>934 - Notice of Hearing /Amended Hearing Agenda of Matters Schedul</title><description>Notice of Hearing /Amended Hearing Agenda of Matters Scheduled on September 30, 2010 filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/934</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>933 - Certificate of Service - supplemental listing of additional </title><description>Certificate of Service - supplemental listing of additional parties served (related document(s)[930]) filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/933</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>932 - Notice of Presentment of Sun Life Assurance Company of Canad</title><description>Notice of Presentment of Sun Life Assurance Company of Canada for Entry of an Order on Motion (i) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(e), or, in the Alternative (2) Modifying the Automatic Stay to Provide Adequate Protection (related document(s)[675]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. with presentment to be held on 10/13/2010 (check with court for location) Objections due by 10/13/2010, (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/932</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>931 - Notice of Presentment of Sun Life Assurance Company of Canad</title><description>Notice of Presentment of Sun Life Assurance Company of Canada for Entry of an Order on Motion For Order Authorizing The Filing Under Seal Of The Supplemental Objection Of Sun Life Assurance Company Of Canada To Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (Ii) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (Iii) An Order Approving The Sale Of The Real Estate Option (related document(s)[840]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. with presentment to be held on 10/13/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street</description><link>https://dm.epiq11.com/case/SV2/dockets/931</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>930 - Certificate of Service (related document(s)[927]) filed by R</title><description>Certificate of Service (related document(s)[927]) filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/930</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>929 - Statement /Eighth Omnibus Notice of Rejection of Unexpired L</title><description>Statement /Eighth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/929</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>928 - Notice of Patient Care Ombudsman Report filed by Mark I. Fis</title><description>Notice of Patient Care Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/928</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>927 - Objection to Motion - Limited Objection And Reservation Of R</title><description>Objection to Motion - Limited Objection And Reservation Of Rights Of Michael E. Katzenstein, In His Capacity As The Medmal Trust Monitor, To Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All Of The Debtors Behavioral Health Assets Including The Operation Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option (related document(s)[799]) filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor. with hearing to be held on 10/7/2010 at 11:00 AM at Courtroom 701 (SHL) (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/927</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>926 - Certificate of Service (related document(s)[921]) filed by E</title><description>Certificate of Service (related document(s)[921]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/926</link><pubDate>Wed, 29 Sep 2010 00:00:00</pubDate></item><item><title>925 - Affidavit of Service re 1) Application for Interim Professio</title><description>Affidavit of Service re 1) Application for Interim Professional Compensation (Financial Advisor for the Official Committee of Unsecured Creditors) for CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC; and 2) First Application for Interim Professional Compensation and for the Reimbursement of Expenses for Akin Gump Strauss Hauer &amp; Feld LLP (related document(s)[863], [864]) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/925</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>924 - Affidavit of Service re Supplemental Affidavit of Charles M.</title><description>Affidavit of Service re Supplemental Affidavit of Charles M. Berk in Support of Application for an Order Pursuant to 11 U.S.C. Section 1103 Authorizing and Approving the Employment and Retention of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors (related document(s)[779]) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/924</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>923 - Affidavit of Service re Joinder of the Official Committee of</title><description>Affidavit of Service re Joinder of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers, et al. to the Objection of the Debtors to Motion of Sun Life Assurance Company of Canada for Order (1) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Sction 363(e) or, in the Alternative, (2) Modifying the Automatic Stay to Provide Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(d)(1) (related document(s)[715]) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/923</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>922 - Notice of Hearing /Agenda of Matters Scheduled on September </title><description>Notice of Hearing /Agenda of Matters Scheduled on September 30, 2010 filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/922</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>921 - Supplemental Objection to Motion Supplemental Limited Object</title><description>Supplemental Objection to Motion Supplemental Limited Objection and Reservation of Rights of Sun Life Assurance Company of Canada (related document(s)[799]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Attachments: # (1) Affidavit# (2) Exhibit A to Affidavit# (3) Exhibit B1 to Affidavit# (4) Exhibit B2 to Affidavit) (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/921</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>920 - Stipulation and Order between SVCMC and Flora and Mariano To</title><description>Stipulation and Order between SVCMC and Flora and Mariano Torres Re: Motion for Entry of an Order Lifting the Stay (Related Doc # [805]) signed on 9/28/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/920</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>919 - Order Pursuant to Section 1121(d) of the Bankruptcy Code to </title><description>Order Pursuant to Section 1121(d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof (Related Doc # [709]) signed on 9/28/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/919</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>918 - Motion for Relief from Stay Expedited Motion of New York Cit</title><description>Motion for Relief from Stay Expedited Motion of New York City Health and Hospital Corporation ("HHC") to Declare the Automatic Stay Inapplicable to Expired Lease Agreement Between HHC, as Landlord, and Sisters of Charity, as Tenant, With Respect to HHCs Premises at 155 Vanderbilt Avenue, Staten Island, or In the Alternative, to Lift the Automatic Stay to Permit HHC to Enforce Its Rights Under Non-Bankruptcy Law (related document(s)[917]) filed by Gabriela P. Cacuci on behalf of NYC Health and Hospitals Corporation. with hearing to be held on 10/21/2010 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/12/2010, (Attachments: # (1) Exhibit A - Lease Agreement; B - Lease Amendment# (2) Exhibit C - Tenant Estoppel Certificate; D - Proposed Order) (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/918</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>917 - Notice of Hearing Notice of Hearing on Expedited Motion of N</title><description>Notice of Hearing Notice of Hearing on Expedited Motion of New York City Health and Hospitals Corporation ("HHC") to Declare the Automatic Stay Inapplicable to Expired Lease Agreement Between HHC, as Landlord, and Sisters of Charity, As Tenant, With Respect to HHCs Premises at 155 Vanderbilt Avenue, Staten Island, or, In the Alternative, to Lift the Automatic Stay to Permit HHC to Enforce Its Rights Under Non-Bankruptcy Law filed by Gabriela P. Cacuci on behalf of NYC Health and Hospitals Corporation. with hearing to be held on 10/21/2010 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/12/2010, (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/917</link><pubDate>Tue, 28 Sep 2010 00:00:00</pubDate></item><item><title>916 - Objection to Debtors Motion for Order Approving the Sale of </title><description>Objection to Debtors Motion for Order Approving the Sale of Substantially All of the Debtors Behavioral Health Assets and Approving Assumption and Assignment of Certain Executory Contracts filed by Michael R. Dal Lago on behalf of Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield. (Dal Lago, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/916</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>915 - Stipulation And Order To Extend Time To Which To Purchase Ex</title><description>Stipulation And Order To Extend Time To Which To Purchase Extended Reporting Period Coverage signed on 9/27/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/915</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>914 - Notice of Appearance filed by Bruce J. Borrus on behalf of P</title><description>Notice of Appearance filed by Bruce J. Borrus on behalf of Philips Healthcare. (Borrus, Bruce)</description><link>https://dm.epiq11.com/case/SV2/dockets/914</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>913 - Notice of Appearance filed by Seth Kupferberg on behalf of N</title><description>Notice of Appearance filed by Seth Kupferberg on behalf of New York State Department of Labor. (Kupferberg, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/913</link><pubDate>Mon, 27 Sep 2010 00:00:00</pubDate></item><item><title>912 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[908]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/912</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>911 - Order Denying Motion to Shorten The Notice Period for the Ex</title><description>Order Denying Motion to Shorten The Notice Period for the Expedited Motion of the New York City Health and Hospital Corporation for an Order Declaring Automatic Stay Inapplicable to Expired Lease Between HHC and the Debtors (Related Doc # [907]) signed on 9/24/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/911</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>910 - Affidavit of Service of Samuel Garcia (related document(s)[9</title><description>Affidavit of Service of Samuel Garcia (related document(s)[905]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/910</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>909 - Order Rejecting an Executory Contract Between Siemens Medica</title><description>Order Rejecting an Executory Contract Between Siemens Medical Solutions USA, Inc. and Saint Vincents Catholic Medical Centers of New York (Related Doc # [592]) signed on 9/24/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/909</link><pubDate>Fri, 24 Sep 2010 00:00:00</pubDate></item><item><title>908 - Motion for Sale of Property under Section 363(b) /Debtors Mo</title><description>Motion for Sale of Property under Section 363(b) /Debtors Motion Pursuant to 11 U.S.C. 105(a), 363(b) &amp; (f) for an Order Authorizing the Debtors to (I) Enter Into an Agency Agreement With a Joint Venture Comprised of Great American Group, LLC, Centurion Service Group, Counsel RB Capital, LLC and Perfection Plan Liquidations and (II) to Sell Certain Equipment Assets Free and Clear of Liens, Claims or Encumbrances filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) Objections due by 9/30/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/908</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>907 - Motion to Shorten Time Motion of New York City Health and Ho</title><description>Motion to Shorten Time Motion of New York City Health and Hospitals Corporation ("HHC") for Entry of an Order Shortening The Notice Period for HHCs Expedited Motion for an Order Declaring the Automatic Stay Inapplicable to Expired Lease Agreement Between HHC, As Landlord, and Sisters of Charity, As Tenant, With Respect to HHCs Premises at 155 Vanderbilt Avenue, Staten Island, Or, In the Alternative, Lifting the Automatic Stay to Permit HHC to Enforce Its Rights Under Non-Bankruptcy Law filed by Gabriela P. Cacuci on behalf of NYC Health and Hospitals Corporation. (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/907</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>906 - Motion to Vacate Expedited Motion of the New York City Healt</title><description>Motion to Vacate Expedited Motion of the New York City Health and Hospital Corporation ("HHC") to Declare the Automatic Stay Inapplicable to Expired Lease Agreement Between HHC, As Landlord, and Sisters of Charity, As Tenant, With Respect to HHCs Premises at 155 Vanderbilt Avenue, Staten Island, or, In the Alternative, to Lift the Automatic Stay to Permit HHC to Enforce Its Rights Under Non-Bankruptcy Law filed by Gabriela P. Cacuci on behalf of NYC Health and Hospitals Corporation. (Attachments: # (1) Exhibit A - Lease; B - Lease Amendment# (2) Exhibit C - Tenant Estoppel Certificate; D - Order Declaring Automatic Stay Inapplicable# (3) Exhibit Notice of Hearing) (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/906</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>905 - Notice of Hearing /Notice of Telephonic Hearing (related doc</title><description>Notice of Hearing /Notice of Telephonic Hearing (related document(s)[840]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/24/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/905</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>904 - Docket #904</title><description>Transcript regarding Hearing Held on 6/17/10 11:21 AM RE: Motion for Relief From Stay Filed By Dennis Marc Reisman on Behalf of Winifred Quinn Clark, with Hearing to be Held on 6/17/10. Notice of Hearing Motion to Compel Immediate Payment of PostPetition Obligations Filed by Paul H. Aloe on Behalf of Nicotra 1200, LLC with Hearing to be Held on 6/17/10;Objections Due By 6/10/10; Motion to Compel Immediate Payment of Postpetition Obligations Filed by Paul H. Aloe on Behalf of Nicotra 1200. LLC with Hearing to be Held on 6/17/10 Reposnes Due by 6/10/10....et...al.... Remote electronic access to the transcript is restricted until 12/14/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 350 , 119 , 442 , 452 , 463 , 372 , 283 , 407 , 433 , 466 , 225 , 378 , 460 , 355 , 477 , 451 , 469 , 322 , 510 , 371 , 369 , 502 ). Notice of Intent to Request Redaction Deadline Due By 9/22/2010. Statement of Redaction Request Due By 10/6/2010. Redacted Transcript Submission Due By 10/18/2010. Transcript access will be restricted through 12/14/2010. (Villegas, Carmen) (Entered: 09/23/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/904</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>903 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[895]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/903</link><pubDate>Thu, 23 Sep 2010 00:00:00</pubDate></item><item><title>902 - Docket #902</title><description>Transcript regarding Hearing Held on 04/16/2010 RE: Notice of Hearing/Notice and agenda of Continued First Day Hearing. Remote electronic access to the transcript is restricted until 12/14/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription,LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/22/2010. Statement of Redaction Request Due By 10/6/2010. Redacted Transcript Submission Due By 10/18/2010. Transcript access will be restricted through 12/14/2010. (Villegas, Carmen) (Entered: 09/23/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/902</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>901 - Docket #901</title><description>Transcript regarding Hearing Held on 04/15/2010 RE: Transcript of Motion to Approve/Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Honor Certain Pre-Petition Obligations to Long-Term Care Residents, (B) Continue to Honor Long-Term Care Resident Refunds, and (C) Maintain Long-Term Care Resident Trust Fund Accounts and Policies; and (II) Schedule a Final Hearing Filed by Kenneth H. Eckstein on Behalf of Saint Vincent's Catholic Medical Centers of New York D/B/A Saint Vincent Catholic Medica; Centers; Motion to Approve/Motion of the Debtors For Entry of Interim and Final Orders Pursuant to Sections 105 (A0, 363, and 1108 of the Bankruptcy Code (A) Authorizing the Debtors to Continue the Implementation, in accordance with New York State Law of a Plan of Closure for the Debtors Manhattan Hospital and Certain Affiliated Outpatient Clinics and Practices; and (B) Scheduling a Final Hearing Filed by Adam C. Rogoff on Behalf of St. Vincent's Catholic Medical Centers of New York D/B/A St.Vincent's Catholic Medical Centers....et al..... Remote electronic access to the transcript is restricted until 12/14/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 14 , 6 , 8 , 3 , 15 , 2 , 13 , 12 , 4 , 22 , 9 ). Notice of Intent to Request Redaction Deadline Due By 9/22/2010. Statement of Redaction Request Due By 10/6/2010. Redacted Transcript Submission Due By 10/18/2010. Transcript access will be restricted through 12/14/2010. (Villegas, Carmen) (Entered: 09/23/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/901</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>900 - Notice of Appeal from the Order Enforcing the Automatic Stay</title><description>Notice of Appeal from the Order Enforcing the Automatic Stay (related document(s)[845]) filed by Yetta G. Kurland on behalf of Erica T. Kagan. Appellant Designation due by 10/6/2010, (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/900</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>899 - Docket #899</title><description>Notice of Sale /Notice of Auction Results in Connection With the Sale of the Debtors' Holy Family Home Assets and Procedures Related Thereto (related document(s) 771 ) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam) (Entered: 09/22/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/899</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>898 - Docket #898</title><description>Notice of Sale /Notice of Auction Results in Connection With the Sale of the Debtors' Bishop Mugavero Assets and Procedures Related Thereto (related document(s) 772 ) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam) (Entered: 09/22/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/898</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>897 - Docket #897</title><description>Transcript regarding Hearing Held on 04/22/2010 11:03 AM. RE: Transcript of Order to Show Cause signed on 4/20/10 with Hearing to be Held on 4/22/10. Debtor to Show Cause Before this Court why an Order Should not be Entered Lifting the Bankruptcy Stay in the Medical Malpractice Action Pending in teh New York State Supreme Court and for Such Other and Further Relief as This Court May Deem Just and Proper Notice of Hearing to consider the Emergency Application for Ex Parte Relief for Declaratory Judgment and Amended Interim Order Filed by Yetta G. Kurland on Behalf of Richard Leon Stack....et al........ Remote electronic access to the transcript is restricted until 12/14/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 9/22/2010. Statement of Redaction Request Due By 10/6/2010. Redacted Transcript Submission Due By 10/18/2010. Transcript access will be restricted through 12/14/2010. (Villegas, Carmen) (Entered: 09/22/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/897</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>896 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[888], [891], [890]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/896</link><pubDate>Wed, 22 Sep 2010 00:00:00</pubDate></item><item><title>895 - Omnibus Notice of Presentment of Stipulations and Orders fil</title><description>Omnibus Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/8/2010 (check with court for location) Objections due by 10/8/2010, (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/895</link><pubDate>Tue, 21 Sep 2010 00:00:00</pubDate></item><item><title>894 - Motion for Relief from Stay (related document(s)[881]) filed</title><description>Motion for Relief from Stay (related document(s)[881]) filed by Jill Cadre. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/894</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>893 - Letter in Response to Letter from P. Bradley ONeil, Esq. (re</title><description>Letter in Response to Letter from P. Bradley ONeil, Esq. (related document(s)[892]) filed by Mark D. Silverschotz on behalf of Siemens Medical Solutions, USA, Inc.. (Attachments: # (1) Proposed Order# (2) REDLINE - Proposed Order)(Silverschotz, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/893</link><pubDate>Mon, 20 Sep 2010 00:00:00</pubDate></item><item><title>892 - Letter // Letter Submitting Proposed Order Rejecting Siemens</title><description>Letter // Letter Submitting Proposed Order Rejecting Siemens Contract (related document(s)[890], [889]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/892</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>891 - Notice of Presentment of The Debtors For Entry of An Order A</title><description>Notice of Presentment of The Debtors For Entry of An Order Approving Stipulation By And Between The Debtors And Pension Benefit Guaranty Corporation Permitting Pension Benefit Guaranty Corporation To File Consolidated Claims Under A Single Case Number filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 10/1/2010 (check with court for location) Objections due by 10/1/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/891</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>890 - Statement in response to Siemens Letter filed by Paul B. ONe</title><description>Statement in response to Siemens Letter filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/890</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>889 - Letter Requesting Status Conference (related document(s)[592</title><description>Letter Requesting Status Conference (related document(s)[592]) filed by Christopher A. Lynch on behalf of Siemens Medical Solutions, USA, Inc.. (Attachments: # (1) Exhibit # (2) Proposed Order)(Lynch, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/889</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>888 - Seventh Motion to Reject Lease or Executory Contract \\ Seve</title><description>Seventh Motion to Reject Lease or Executory Contract \\ Seventh Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/888</link><pubDate>Fri, 17 Sep 2010 00:00:00</pubDate></item><item><title>887 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[880], [884], [879]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/887</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>886 - First Notice of Appearance filed by Elizabeth Ann Baker on b</title><description>First Notice of Appearance filed by Elizabeth Ann Baker on behalf of SEIU Local 32BJ. (Baker, Elizabeth)</description><link>https://dm.epiq11.com/case/SV2/dockets/886</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>885 - Affidavit of Service of Eleni Manners (related document(s)[8</title><description>Affidavit of Service of Eleni Manners (related document(s)[876]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/885</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>884 - Notice of Presentment of Stipulation and Order to Extend Tim</title><description>Notice of Presentment of Stipulation and Order to Extend Time in Which to Purchase Extended Reporting Period Coverage filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/21/2010 (check with court for location) Objections due by 9/21/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/884</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>883 - Monthly Operating Report for the Period July 1, 2010 Through</title><description>Monthly Operating Report for the Period July 1, 2010 Through July 31, 2010 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/883</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>882 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[877]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/882</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>881 - Amended Notice of Motion to Set Hearing filed by Jill Cadre.</title><description>Amended Notice of Motion to Set Hearing filed by Jill Cadre. with hearing to be held on 9/16/2010 at 11:00 AM at Location to be announced (Cales, Humberto)</description><link>https://dm.epiq11.com/case/SV2/dockets/881</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>880 - Notice of Hearing /Amended Agenda of Matters Scheduled for H</title><description>Notice of Hearing /Amended Agenda of Matters Scheduled for Hearing on September 16, 2010 at 11:00 a.m. (related document(s)[877]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/16/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/880</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>879 - Response to Motion /Debtors Response to: (I) The Sun Life Se</title><description>Response to Motion /Debtors Response to: (I) The Sun Life Sealing Motion [Dkt No. 840]; and (II) The Sun Life Reply in Support of the Sun Life Adequate Protection Motion [Dkt. No. 675] (related document(s)[840], [675]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/879</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>878 - Joint Objection to Motion of Sun Life to file under seal (re</title><description>Joint Objection to Motion of Sun Life to file under seal (related document(s)[840], [842]) filed by Avrum J. Rosen on behalf of New York State Nurses Association. with hearing to be held on 9/16/2010 at 11:00 AM at Courtroom 701 (SHL) (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/878</link><pubDate>Wed, 15 Sep 2010 00:00:00</pubDate></item><item><title>877 - Notice of Hearing // Notice of Agenda of Matters Scheduled f</title><description>Notice of Hearing // Notice of Agenda of Matters Scheduled for Hearing on September 16, 2010 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/16/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/877</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>876 - Notice of Hearing to Consider First Applications for Interim</title><description>Notice of Hearing to Consider First Applications for Interim Compensation and Reimbursement of Expenses Incurred From April 14, 2010 Through June 30, 2010 (related document(s)[860], [872], [871], [869], [863], [868], [870], [859], [861], [864], [857], [810], [873], [862], [866], [867]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/21/2010 (check with court for location) Objections due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/876</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>875 - Response /Reply in Further Support of the Motion of Sun Life</title><description>Response /Reply in Further Support of the Motion of Sun Life Assurance Company of Canada for Order (1) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(e), or in the Alternative, (2) Modifying The Automatic Stay to Provide Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363 (d)(1) (related document(s)[675]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. with hearing to be held on 9/16/2010 (check with court for location) Objections due by 8/12/2010, (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/875</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>874 - Affidavit of Service "Supplemental" of Brittany Whalen (rela</title><description>Affidavit of Service "Supplemental" of Brittany Whalen (related document(s)[835], [262]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/874</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>873 - Application for Interim Professional Compensation Time Recor</title><description>Application for Interim Professional Compensation Time Records for April May and June 2010 to First Interim Application.(related document(s)[868]) filed by Putney, Twombley, Hall &amp; Hirson LLP. (Attachments: # (1) May Time Records# (2) June Time Records) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/873</link><pubDate>Tue, 14 Sep 2010 00:00:00</pubDate></item><item><title>872 - Application for Interim Professional Compensation /First App</title><description>Application for Interim Professional Compensation /First Application of Cain Brothers &amp; Co., LLC, Investment Banker for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from April 14, 2010 Through June 30, 2010 for Cain Brothers &amp; Co., LLC, Other Professional, period: 4/14/2010 to 6/30/2010, fee:$725,000.00, expenses: $58.45. filed by Cain Brothers &amp; Co., LLC. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/872</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>871 - Application for Interim Professional Compensation /First App</title><description>Application for Interim Professional Compensation /First Application of Kramer Levin Naftalis &amp; Frankel LLP, Counsel for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred From April 14, 2010 Through June 30, 2010 for Kramer Levin Naftalis &amp; Frankel LLP, Debtors Attorney, period: 4/14/2010 to 6/30/2010, fee:$3,253,409.09, expenses: $74,242.18. filed by Kramer Levin Naftalis &amp; Frankel LLP. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/871</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>870 - Application for Interim Professional Compensation /First App</title><description>Application for Interim Professional Compensation /First Application of Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc., Brokers to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from April 14, 2010 Through June 30, 2010 for Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc., Other Professional, period: 4/14/2010 to 6/30/2010, fee:$60,000.00, expenses: $2,773.90. filed by Shattuck Hammond Partners, a Division of Morgan Keegan &amp; Company, Inc.. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/870</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>869 - Application for Interim Professional Compensation /First App</title><description>Application for Interim Professional Compensation /First Application of Loeb &amp; Troper LLP, as Healthcare Transaction Advisor to the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From April 14, 2010 Through June 30, 2010 for Loeb &amp; Troper LLP, Other Professional, period: 4/14/2010 to 6/30/2010, fee:$31,500.00, expenses: $0.00. filed by Loeb &amp; Troper LLP. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/869</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>868 - Application for Interim Professional Compensation /First App</title><description>Application for Interim Professional Compensation /First Application of Putney, Twombley, Hall, &amp; Hirson LLP as Labor and Employee Benefits Counsel for the Debtors for Allowance of Interim Compensation for Services Rendered for the Period April 15, 2010 Through June 30, 2010 and for Reimbursement of Expenses for Putney, Twombley, Hall, &amp; Hirson LLP, Other Professional, period: 4/15/2010 to 6/30/2010, fee:$386,965.50, expenses: $2,289.56. filed by Putney, Twombley, Hall, &amp; Hirson LLP. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/868</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>867 - Application for Interim Professional Compensation for Alan C</title><description>Application for Interim Professional Compensation for Alan Chapell, the Consumer Privacy Ombudsman, Ombudsman Consumer, period: 4/21/2010 to 7/31/2010, fee:$22,320.00, expenses: $0.00. filed by Alan Chapell, the Consumer Privacy Ombudsman. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/867</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>866 - Application for Interim Professional Compensation /First Fee</title><description>Application for Interim Professional Compensation /First Fee Application of KPMG LLP, as Auditors to the Debtors, for Interim Allowance and Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurrred From April 14, 2010 Through June 30, 2010 for KPMG LLP, Auditor, period: 4/14/2010 to 6/30/2010, fee:$223,440.00, expenses: $3,135.00. filed by KPMG LLP. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/866</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>865 - Application for Interim Professional Compensation /First Qua</title><description>Application for Interim Professional Compensation /First Quarterly Statement of Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business. filed by Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/865</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>864 - First Application for Interim Professional Compensation and </title><description>First Application for Interim Professional Compensation and for the Reimbursement of Expenses for Akin Gump Strauss Hauer &amp; Feld LLP, Creditor Comm. Aty, period: 4/21/2010 to 6/30/2010, fee:$986,181.50, expenses: $12,528.88. filed by Akin Gump Strauss Hauer &amp; Feld LLP. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/864</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>863 - Application for Interim Professional Compensation (Financial</title><description>Application for Interim Professional Compensation (Financial Advisor for the Official Committee of Unsecured Creditors) for CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC, Other Professional, period: 6/4/2010 to 6/30/2010, fee:$156,506.70, expenses: $0.00. filed by CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC. with hearing to be held on 10/21/2010 (check with court for location) Responses due by 9/27/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/863</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>862 - First Application for Interim Professional Compensation for </title><description>First Application for Interim Professional Compensation for Neubert, Pepe &amp; Monteith, P.C., Other Professional, period: 4/16/2010 to 6/30/2010, fee:$68,710.00, expenses: $1,633.11. filed by Mark I. Fishman. with hearing to be held on 10/7/2010 (check with court for location) (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/862</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>861 - First Application for Interim Professional Compensation for </title><description>First Application for Interim Professional Compensation for Daniel T McMurray, Ombudsman Health, period: 4/19/2010 to 6/30/2010, fee:$147,636.00, expenses: $14,939.81. filed by Mark I. Fishman. with hearing to be held on 10/7/2010 (check with court for location) (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/861</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>860 - Statement //(Hearing Date: 10/7/10 at 9:00 AM) Supplement to</title><description>Statement //(Hearing Date: 10/7/10 at 9:00 AM) Supplement to First Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period May 4, 2010 through June 30, 2010, and for Reimbursement of Expenses (Attachments: Time Records) (related document(s)[859]) filed by Frank A. Oswald on behalf of Togut, Segal &amp; Segal LLP. with hearing to be held on 10/7/2010 (check with court for location) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/860</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>859 - First Application for Interim Professional Compensation /(He</title><description>First Application for Interim Professional Compensation /(Hearing Date: 10/7/10 at 9:00 AM) First Interim Application of Togut, Segal &amp; Segal LLP for Allowance of Compensation for Services Rendered as Conflicts Counsel for the Debtors for the Period May 4, 2010 through June 30, 2010, and for Reimbursement of Expenses for Togut, Segal &amp; Segal LLP, Other Professional, period: 5/4/2010 to 6/30/2010, fee:$16,005.50, expenses: $0. filed by Togut, Segal &amp; Segal LLP. with hearing to be held on 10/7/2010 (check with court for location) (Attachments: # (1) Exhibit 1: Summary of Time# (2) Exhibit 2: Certification# (3) Cover Sheet: Summary of Time for the Period May 4, 2010 through June 30, 2010) (Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/859</link><pubDate>Mon, 13 Sep 2010 00:00:00</pubDate></item><item><title>858 - Affidavit of Service of Pete Caris (related document(s)[845]</title><description>Affidavit of Service of Pete Caris (related document(s)[845], [846], [847], [849], [848], [850], [852], [851]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/858</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>857 - Application for Interim Professional Compensation First Inte</title><description>Application for Interim Professional Compensation First Interim Fee Application of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. for Allowance of Compensation and Reimbursement of Legal Expenses as Special Counsel to the Debtors for the Period from April 14, 2010 to June 30, 2010. filed by Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.. (Hirshfield, Stuart)</description><link>https://dm.epiq11.com/case/SV2/dockets/857</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>856 - Affidavit Notice of Change of Hourly Billing Rates of Mintz,</title><description>Affidavit Notice of Change of Hourly Billing Rates of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Special Counsel to the Debtors filed by Stuart Hirshfield on behalf of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.. (Hirshfield, Stuart)</description><link>https://dm.epiq11.com/case/SV2/dockets/856</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>855 - Certificate of Service re Order Shortening Notice Period (re</title><description>Certificate of Service re Order Shortening Notice Period (related document(s)[854]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/855</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>854 - Order Shortening the Notice Period for Motion for Order Auth</title><description>Order Shortening the Notice Period for Motion for Order Authorizing the Filing under Seal of the Supplemental Objection of Sun Life Assurance Company of Canada to Debtors Motion for (I) an Order (A) Approving the Sale of Substantially All the Debtors Behavioral Health Assets Including the Operations of St. Vincents Hospital Westchester to Saint Josephs Medical Center, and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (II) an Order (A) Approving Bidding Procedures for the Auction of a Real Estate Option and (B) Scheduling an Auction andReal Estate Option Sale Hearing; and (III) an Order Approving the Sale of the Real EstateOption (Related Doc # [842]) signed on 9/10/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/854</link><pubDate>Fri, 10 Sep 2010 00:00:00</pubDate></item><item><title>853 - Objection to Motion Approving the Sale of Debtors Assets to </title><description>Objection to Motion Approving the Sale of Debtors Assets to St. Josephs Medical Center and Approving the Assignment of Certain Contracts and Leases in Connection with the Sale (related document(s)[799]) filed by Greater Jamaica Development Corporation. with hearing to be held on 10/7/2010 (check with court for location) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/853</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>852 - Stipulation and Order between SVCMC and McKesson Corporation</title><description>Stipulation and Order between SVCMC and McKesson Corporation signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/852</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>851 - Stipulation and order pursuant to Sections 105(a) and 363(b)</title><description>Stipulation and order pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code authorizing and approving the debtors entry into an insurance program with National Union Fire Insurance Company of Pittsburgh, PA and certain of its affiliates signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/851</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>850 - Stipulation and Order between SVCMC and Roy F. Scaffidi sign</title><description>Stipulation and Order between SVCMC and Roy F. Scaffidi signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/850</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>849 - Stipulation and Order Between SVCMC and Andrea Katsanakos as</title><description>Stipulation and Order Between SVCMC and Andrea Katsanakos as Administratrix of the estate of Mary Georges signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/849</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>848 - Stipulation and Order between SVCMC and Vernon Hill signed o</title><description>Stipulation and Order between SVCMC and Vernon Hill signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/848</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>847 - Stipulation and Order Re: Chai Jacob Cheung signed on 9/9/20</title><description>Stipulation and Order Re: Chai Jacob Cheung signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/847</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>846 - Stipulation and Order modifying the automatic stay as to Jas</title><description>Stipulation and Order modifying the automatic stay as to Jasmine Cayo a/k/a Myrlande Belizaire Cayo, Adminstratrix of the estate of Gesner Abraham Belizaire signed on 9/9/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/846</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>845 - Order Enforcing The Automatic Stay as to Erica Kagan and any</title><description>Order Enforcing The Automatic Stay as to Erica Kagan and any related parties (Related Doc # [808]) signed on 9/9/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/845</link><pubDate>Thu, 09 Sep 2010 00:00:00</pubDate></item><item><title>844 - Affidavit of Service of Regina Amporfro Regarding Notice of </title><description>Affidavit of Service of Regina Amporfro Regarding Notice of Deadline Requiring Filing Proofs of Claim on or Before October 12, 2010 (related document(s)[773]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/844</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>843 - Affidavit of Service of Motion for Relief from Stay Pursuant</title><description>Affidavit of Service of Motion for Relief from Stay Pursuant to 11 U.S.C. 362(d)(1) (related document(s)[841]) filed by Dina M. Aversano on behalf of Alexander Miuccio. (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/843</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>842 - Motion to Shorten Time /Motion Of Sun Life Assurance Company</title><description>Motion to Shorten Time /Motion Of Sun Life Assurance Company Of Canada To Shorten Notice To Consider Motion For Entry Of An Order Authorizing The Filing Under Seal Of The Supplemental Objection Of Sun Life Assurance Company Of Canada To Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option (related document(s)[840]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/842</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>841 - Motion for Relief from Stay Pursuant to 11 U.S.C. 362(d)(1) </title><description>Motion for Relief from Stay Pursuant to 11 U.S.C. 362(d)(1) filed by Dina M. Aversano on behalf of Alexander Miuccio. with hearing to be held on 9/30/2010 at 11:00 AM at Manhattan Courtroom 610 (RDD) Responses due by 9/24/2010, (Aversano, Dina)</description><link>https://dm.epiq11.com/case/SV2/dockets/841</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>840 - Motion to File Under Seal /Motion For Order Authorizing The </title><description>Motion to File Under Seal /Motion For Order Authorizing The Filing Under Seal Of The Supplemental Objection Of Sun Life Assurance Company Of Canada To Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (Ii) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (Iii) An Order Approving The Sale Of The Real Estate Option filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/840</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>839 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[833], [835], [834]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/839</link><pubDate>Wed, 08 Sep 2010 00:00:00</pubDate></item><item><title>838 - Notice of Appearance and Demand for Service of Papers filed </title><description>Notice of Appearance and Demand for Service of Papers filed by Michael G. McAuliffe on behalf of Hospital Financial Services Corp.. (McAuliffe, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/838</link><pubDate>Tue, 07 Sep 2010 00:00:00</pubDate></item><item><title>837 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[816]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/837</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>836 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[831]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/836</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>835 - First Amended Final Administrative Order Establishing Case M</title><description>First Amended Final Administrative Order Establishing Case Management Procedures signed on 9/3/2010. (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/835</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>834 - Order Authorizing Sale Of License Free And Clear Of Claims, </title><description>Order Authorizing Sale Of License Free And Clear Of Claims, Liens And Encumbrances signed on 9/3/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/834</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>833 - Order Amending Certain Prior Orders Modifying The Automatic </title><description>Order Amending Certain Prior Orders Modifying The Automatic Stay signed on 9/3/2010.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/833</link><pubDate>Fri, 03 Sep 2010 00:00:00</pubDate></item><item><title>832 - Objection to Motion /Preliminary Objection Of Sun Life Assur</title><description>Objection to Motion /Preliminary Objection Of Sun Life Assurance Company Of Canada To Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option (related document(s)[799]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. with hearing to be held on 10/7/2010 (check with court for location) Objections due by 9/23/2010, (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/832</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>831 - Master Service List //Notice of Filing of Updated Service Li</title><description>Master Service List //Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/831</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>830 - Affidavit of Service (related document(s)[829]) filed by Mer</title><description>Affidavit of Service (related document(s)[829]) filed by Meryl I. Schwartz on behalf of Andrew Nugent. (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/830</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>829 - Motion for Relief from Stay filed by Meryl I. Schwartz on be</title><description>Motion for Relief from Stay filed by Meryl I. Schwartz on behalf of Andrew Nugent. with hearing to be held on 10/7/2010 at 11:00 AM at Courtroom 701 (PCB) (Attachments: # (1) Exhibit A - Proof of Claim# (2) Exhibit B- Complaint) (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/829</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>828 - Motion to Amend Notice of motion for relief from stay (relat</title><description>Motion to Amend Notice of motion for relief from stay (related document(s)[822]) filed by Meryl I. Schwartz on behalf of Kenneth Wirfel. with hearing to be held on 10/7/2010 at 11:00 AM at Courtroom 701 (PCB) (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/828</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>827 - Affidavit of Service (related document(s)[826]) filed by Mer</title><description>Affidavit of Service (related document(s)[826]) filed by Meryl I. Schwartz on behalf of Aura Cifuentes. (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/827</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>826 - Motion for Relief from Stay filed by Meryl I. Schwartz on be</title><description>Motion for Relief from Stay filed by Meryl I. Schwartz on behalf of Aura Cifuentes. with hearing to be held on 10/7/2010 at 11:00 AM at Courtroom 701 (PCB) (Attachments: # (1) Exhibit A - Proof of Claim# (2) Exhibit B- Complaint# (3) Exhibit C - June 20, 2007 order) (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/826</link><pubDate>Thu, 02 Sep 2010 00:00:00</pubDate></item><item><title>825 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[820], [818], [819]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/825</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>824 - Objection to Motion to Impose Stay (related document(s)[808]</title><description>Objection to Motion to Impose Stay (related document(s)[808]) filed by Yetta G. Kurland on behalf of Erica T. Kagan. with hearing to be held on 9/2/2010 at 11:00 AM at Location to be announced (Attachments: # (1) Exhibit A - Order to Show Cause# (2) Exhibit B - Correspondence# (3) Exhibit C - Articles) (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/824</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>823 - Affidavit of Service (related document(s)[822]) filed by Mer</title><description>Affidavit of Service (related document(s)[822]) filed by Meryl I. Schwartz on behalf of Kenneth Wirfel. (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/823</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>822 - Motion for Relief from Stay filed by Meryl I. Schwartz on be</title><description>Motion for Relief from Stay filed by Meryl I. Schwartz on behalf of Kenneth Wirfel. with hearing to be held on 10/5/2010 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # (1) Exhibit A - Proof of Claim# (2) Exhibit B- Complaint# (3) Exhibit C - June 20, 2007 order) (Schwartz, Meryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/822</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>821 - Letter RE: the Lease Negotiations for a New Medical Facility</title><description>Letter RE: the Lease Negotiations for a New Medical Facility with North-Shore Long Island Jewish Health System filed by Community Board No. 2, Manhattan. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/821</link><pubDate>Wed, 01 Sep 2010 00:00:00</pubDate></item><item><title>820 - Letter /Notice of Filing of Additional Supplemental Exhibits</title><description>Letter /Notice of Filing of Additional Supplemental Exhibits (related document(s)[809], [808], [813]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/820</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>819 - Stipulation and order signed on 8/31/2010 between All Voice </title><description>Stipulation and order signed on 8/31/2010 between All Voice Communications Inc. and Saint Vincents Catholic Medical Centers of New York. (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/819</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>818 - Stipulation signed on 8/31/2010 extending time to purchase o</title><description>Stipulation signed on 8/31/2010 extending time to purchase optional extended reporting period endorsement.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/818</link><pubDate>Tue, 31 Aug 2010 00:00:00</pubDate></item><item><title>817 - Affidavit of Service of Pete Caris (related document(s)[812]</title><description>Affidavit of Service of Pete Caris (related document(s)[812], [814], [809], [808], [813]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/817</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>816 - Notice of Hearing on Debtors Motion for (I) an Order (A) App</title><description>Notice of Hearing on Debtors Motion for (I) an Order (A) Approving the Sale of Substantially all the Debtors Behavioral Health Assets Including the Operations of St. Vincents Hospital Westchester to Saint Josephs Medical Center, and (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (II) an Order (A) Approving Bidding Procedures for the Auction of a Real Estate Option, and (B) Scheduling an Auction and Real Estate Option Sale Hearing; and (III) an Order Approving the Sale of the Real Estate (related document(s)[799]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) Objections due by 9/23/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/816</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>815 - Affidavit of Service of Pete Caris (related document(s)[799]</title><description>Affidavit of Service of Pete Caris (related document(s)[799]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/815</link><pubDate>Mon, 30 Aug 2010 00:00:00</pubDate></item><item><title>814 - Notice of Hearing on Debtors Motion for Entry of an Order En</title><description>Notice of Hearing on Debtors Motion for Entry of an Order Enforcing the Automatic Stay (related document(s)[808], [813]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/2/2010 (check with court for location) Objections due by 9/1/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/814</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>813 - Letter /Notice of Filing of Supplemental Exhibits (related d</title><description>Letter /Notice of Filing of Supplemental Exhibits (related document(s)[809], [808]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/813</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>812 - ORDER SHORTENING THE NOTICE PERIOD FOR THE MOTION OF DEBTORS</title><description>ORDER SHORTENING THE NOTICE PERIOD FOR THE MOTION OF DEBTORS FOR ENTRY OF ANORDER ENFORCING THE AUTOMATIC STAY (Related Doc # [809]) signed on 8/27/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/812</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>811 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[803]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/811</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>810 - First Application for Interim Professional Compensation for </title><description>First Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 4/14/2010 to 6/30/2010, fee:$1,096,739.58, expenses: $31,790.42. filed by Garfunkel Wild, P.C.. (Attachments: # (1) Exhibit A - Certification in Support# (2) Exhibit B - Fee Summary Schedule# (3) Exhibit C - Disbursement Summary Schedule# (4) Exhibit D - Matter Code Summary and Time Records (part 1)# (5) Exhibit D - Time Records (part 2)# (6) Exhibit D - Time Records (part 3)# (7) Exhibit D - Time Records (part 4)# (8) Exhibit D - Time Records (part 5)# (9) Exhibit D - Time Records (part 6)# (10) Exhibit D - Time Records (part 7)# (11) Exhibit D - Time Records (part 8)# (12) Exhibit D - Time Records (part 9)# (13) Exhibit D - Time Records (part 10)# (14) Exhibit D - Time Records (part 11)# (15) Exhibit D - Time Records (part 12)# (16) Exhibit D - Time Records (part 13)) (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/810</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>809 - Motion to Shorten Time to Consider Motion of Debtors for Ent</title><description>Motion to Shorten Time to Consider Motion of Debtors for Entry of an Order Enforcing the Automatic Stay (related document(s)[808]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/809</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>808 - Motion to Approve /Motion of Debtors for Entry of an Order E</title><description>Motion to Approve /Motion of Debtors for Entry of an Order Enforcing the Automatic Stay filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/808</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>807 - Affidavit of Service of Pete Caris filed by Epiq Bankruptcy </title><description>Affidavit of Service of Pete Caris filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/807</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>806 - Motion for Relief from Stay filed by Robert B. Jackson on be</title><description>Motion for Relief from Stay filed by Robert B. Jackson on behalf of Darlene Larney. (Jackson, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/806</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>805 - Motion for Relief from Stay filed by Robert B. Jackson on be</title><description>Motion for Relief from Stay filed by Robert B. Jackson on behalf of Mariano Torres. (Jackson, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/805</link><pubDate>Fri, 27 Aug 2010 00:00:00</pubDate></item><item><title>804 - Motion for Relief from Stay filed by Robert B. Jackson on be</title><description>Motion for Relief from Stay filed by Robert B. Jackson on behalf of Filomena Montepiedra. with hearing to be held on 9/16/2010 at 11:00 AM at Manhattan Courtroom 610 (RDD) Responses due by 9/13/2010, (Jackson, Robert)</description><link>https://dm.epiq11.com/case/SV2/dockets/804</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>803 - Notice of Presentment /(Presentment Date: 9/2/10 at 12:00 PM</title><description>Notice of Presentment /(Presentment Date: 9/2/10 at 12:00 PM Objections Due: 9/2/10 at 11:00 AM) Notice of Presentment of Stipulation and Order Between The Debtors and McKesson Corporation filed by Frank A. Oswald on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/2/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 9/2/2010, (Attachments: # (1) Pleading Proposed Stipulation and Order)(Oswald, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/803</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>802 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[799]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/802</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>801 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[798], [797], [796]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/801</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>800 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[786], [784], [783]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/800</link><pubDate>Thu, 26 Aug 2010 00:00:00</pubDate></item><item><title>799 - Motion to Approve // Debtors Motion For (I) An Order (A) App</title><description>Motion to Approve // Debtors Motion For (I) An Order (A) Approving The Sale Of Substantially All The Debtors Behavioral Health Assets Including The Operations Of St. Vincents Hospital Westchester To Saint Josephs Medical Center, And (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (II) An Order (A) Approving Bidding Procedures For The Auction Of A Real Estate Option, And (B) Scheduling An Auction And Real Estate Option Sale Hearing; And (III) An Order Approving The Sale Of The Real Estate Option filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) Responses due by 9/23/2010, (Attachments: # (1) Exhibit A- Sale Order# (2) Exhibit B- Bidding Procedures Order# (3) Exhibit C- Real Estate Option Sale Order# (4) Exhibit D- APA# (5) Exhibit D-A Form of Sale Order# (6)</description><link>https://dm.epiq11.com/case/SV2/dockets/799</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>798 - Stipulation and Order to Extend Time in Which to Purchase Ex</title><description>Stipulation and Order to Extend Time in Which to Purchase Extended Reporting Period Coverage, signed on 8/25/2010.  (related document(s)[728]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/798</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>797 - STIPULATION AND ORDER BETWEEN CARITAS HEALTH CARE, INC. AND </title><description>STIPULATION AND ORDER BETWEEN CARITAS HEALTH CARE, INC. AND SAINT VINCENTS CATHOLIC MEDICAL CENTERS OF NEW YORK, Re: How to divide certain Medicaid repayments arising from services provided at Ceritas signed on 8/25/2010.  (related document(s)[710]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/797</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>796 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and George Kauffman(on behalf of the Estate of Emil Kaufmann) RE: Motion for Entry of an Order Lifting the Stay (Related Doc # [357]) signed on 8/25/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/796</link><pubDate>Wed, 25 Aug 2010 00:00:00</pubDate></item><item><title>795 - Amended Schedules filed:, Schedule E /SVCMC Professional Reg</title><description>Amended Schedules filed:, Schedule E /SVCMC Professional Registry, Inc.; Case No. 10-11972 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/795</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>794 - Amended Schedules filed:, Schedule E /Sisters of Charity Hea</title><description>Amended Schedules filed:, Schedule E /Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center; Case No. 10-11969 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/794</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>793 - Amended Schedules filed:, Schedule E /Pax Christi Hospice, I</title><description>Amended Schedules filed:, Schedule E /Pax Christi Hospice, Inc.; Case No. 10-11968 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/793</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>792 - Amended Schedules filed:, Schedule E /St. Jeromes Health Ser</title><description>Amended Schedules filed:, Schedule E /St. Jeromes Health Services Corporation d/b/a Holy Family Home; Case No. 10-11970 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/792</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>791 - Amended Schedules filed:, Schedule E /Bishop Francis J. Muga</title><description>Amended Schedules filed:, Schedule E /Bishop Francis J. Mugavero Center for Geriatric Care, Inc.; Case No. 10-11965 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/791</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>790 - Amended Schedules filed:, Schedule B, Schedule E, Schedule F</title><description>Amended Schedules filed:, Schedule B, Schedule E, Schedule F, Schedule G /555 6th Avenue Apartment Operating Corporation; Case No. 10-11971 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Amended Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/790</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>789 - Amended Schedules filed:, Schedule B, Schedule E, Schedule F</title><description>Amended Schedules filed:, Schedule B, Schedule E, Schedule F, Schedule G /Saint Vincents Catholic Medical Centers of New York; Case No. 10-11963 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Amended Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/789</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>788 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[782]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/788</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>787 - Affidavit of Service of Sena Sengun (related document(s)[765</title><description>Affidavit of Service of Sena Sengun (related document(s)[765], [757], [758], [755], [773], [763], [762], [756], [766], [754], [767], [764], [771], [759], [761], [769], [768], [760], [772], [770]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/787</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>786 - Notice of Hearing /Hearing Agenda of Matters Scheduled on Au</title><description>Notice of Hearing /Hearing Agenda of Matters Scheduled on August 26, 2010 filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/786</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>785 - Order Denying Motion of 41 East 11TH Street LLC for the Entr</title><description>Order Denying Motion of 41 East 11TH Street LLC for the Entryof an Order (I) Allowing an Administrative Expense Pursuantto 11 U.S.C.  105(A) and 365(D)(3) and (II) Compelling the Debtorsto Pay the Allowed Administrative Expense(Related Doc # [604]) signed on 8/24/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/785</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>784 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of New York and Alex Estrella RE: Motion for Entry of an Order Lifting the Stay (Related Doc # [554]) signed on 8/24/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/784</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>783 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Margaret Gernon RE: Motion for Entry of an Order Lifting the Stay (Related Doc # [531]) signed on 8/24/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/783</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>782 - Notice of Presentment // Notice of Presentment of De Minimis</title><description>Notice of Presentment // Notice of Presentment of De Minimis Asset Sale Order filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/30/2010 (check with court for location) Objections due by 8/30/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/782</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>781 - Statement // Notice Of Auction And Hearing To Consider Appro</title><description>Statement // Notice Of Auction And Hearing To Consider Approval Of The Sale Of The Debtors Holy Family Home Assets And Procedures Related Thereto (related document(s)[694]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) Objections due by 9/14/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/781</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>780 - Statement // Notice Of Auction And Hearing To Consider Appro</title><description>Statement // Notice Of Auction And Hearing To Consider Approval Of The Sale Of The Debtors Bishop Mugavero Assets And Procedures Related Thereto (related document(s)[693]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 10/7/2010 (check with court for location) Objections due by 9/14/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/780</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>779 - Affidavit / Supplemental Affidavit of Charles M. Berk in Sup</title><description>Affidavit / Supplemental Affidavit of Charles M. Berk in Support of Application for an Order Pursuant to 11 U.S.C. Section 1103 Authorizing and Approving the Employment and Retention of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors (related document(s)[684], [612]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/779</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>778 - Affidavit of Service of Sena Sengun (related document(s)[748</title><description>Affidavit of Service of Sena Sengun (related document(s)[748], [749]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/778</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>777 - Certificate of Service (related document(s)[729]) filed by M</title><description>Certificate of Service (related document(s)[729]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/777</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>776 - Affidavit of Service of Sena Sengun (related document(s)[741</title><description>Affidavit of Service of Sena Sengun (related document(s)[741], [740], [742]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/776</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>775 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[750]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/775</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>774 - Docket #774</title><description>Transcript regarding Hearing Held on Thursday, August 19, 2010 11:25 AM Remote electronic access to the transcript is restricted until 11/22/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/30/2010. Statement of Redaction Request Due By 9/13/2010. Redacted Transcript Submission Due By 9/23/2010. Transcript access will be restricted through 11/22/2010. (Richards, Beverly) (Entered: 08/23/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/774</link><pubDate>Mon, 23 Aug 2010 00:00:00</pubDate></item><item><title>773 - ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM AND A</title><description>ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM AND APPROVING THE FORM AND MANNER OF NOTICE THEREOF, signed on 8/20/2010. Proof of Claims due by 10/12/2010, (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/773</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>772 - ORDER (A) APPROVING BREAK-UP FEE AND BIDDING PROCEDURES FOR </title><description>ORDER (A) APPROVING BREAK-UP FEE AND BIDDING PROCEDURES FOR THE AUCTION OF THE DEBTORS BISHOP MUGAVERO ASSETS, (B) SCHEDULING AN AUCTION AND SALE HEARING, AND (C) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES (Related Doc # [693]) signed on 8/20/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/772</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>771 - ORDER (A) APPROVING BREAK-UP FEE AND BIDDING PROCEDURES FOR </title><description>ORDER (A) APPROVING BREAK-UP FEE AND BIDDING PROCEDURES FOR THE AUCTION OF THE DEBTORS HOLY FAMILY HOME ASSETS, (B) SCHEDULING AN AUCTION AND SALE HEARING, AND (C) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES (Related Doc # [694]) signed on 8/20/2010.  (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/771</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>770 - ORDER APPROVING THE SALE OF THE DEBTORS LONG TERM HOME HEALT</title><description>ORDER APPROVING THE SALE OF THE DEBTORS LONG TERM HOME HEALTH PROGRAM FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND OTHER INTERESTS, signed on 8/20/2010.  (related document(s)[642], [732], [588]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/770</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>769 - ORDER (A) APPROVING THE SALE OF THE DEBTORS CERTIFIED HOME H</title><description>ORDER (A) APPROVING THE SALE OF THE DEBTORS CERTIFIED HOME HEALTH AGENCY FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND OTHER INTERESTS AND (B) APPROVING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES RELATED THERETO, signed on 8/20/2010.  (related document(s)[731], [558], [641]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/769</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>768 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Robert and Michelle Stein, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/768</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>767 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Unwatie Gajadhar, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/767</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>766 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Wanda Walker, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/766</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>765 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Mildrid Porretta, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/765</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>764 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Nicole Vacca, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/764</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>763 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Calvin Norwood, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/763</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>762 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Jose and Isabella Torres, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/762</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>761 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Martha and Augustin Rivera, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/761</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>760 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Louis and Laura Perdon, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/760</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>759 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Marielle Lezin, as Administratrix of the Goods, Chattel and Creditswhich were of Samuel Celestin, now deceased, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/759</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>758 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Mariam Feliciano, individually and in her capacity as legal guardianfor Jesus Manuel Feliciano, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/758</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>757 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Edwidg Cohen and Marie Cohen, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/757</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>756 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Gianna Avolio, individually and in her capacity as legal guardianfor Samantha Gatti, and Samantha Gatti, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/756</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>755 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Damien Tan, and his mother Yan Rin Lee, signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/755</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>754 - Stipulation and Order between Saint Vincents Catholic Medica</title><description>Stipulation and Order between Saint Vincents Catholic Medical Centers of NewYork and Carmen Terranova, as Adminstratrix of the Estate of PhilipTerranova, and Carmen Terranova, individually signed on 8/20/2010.  (related document(s)[704]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/754</link><pubDate>Fri, 20 Aug 2010 00:00:00</pubDate></item><item><title>753 - Letter of Mary Patricia Duddy, employee of St. Vincent Catho</title><description>Letter of Mary Patricia Duddy, employee of St. Vincent Catholic Medical Center Home Health Department, requesting employee severance pay filed by Mary Patricia Duddy. (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/753</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>752 - Supplemental Certificate of Service (related document(s)[735</title><description>Supplemental Certificate of Service (related document(s)[735], [734]) filed by M. Jermaine Watson on behalf of Kinetic Concepts, Inc.. (Attachments: # (1) Exhibit A)(Watson, M.)</description><link>https://dm.epiq11.com/case/SV2/dockets/752</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>751 - Affidavit of Service of Sena Sengun (related document(s)[731</title><description>Affidavit of Service of Sena Sengun (related document(s)[731], [732]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/751</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>750 - Notice of Presentment of Stipulations and Orders filed by Pa</title><description>Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/2/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/750</link><pubDate>Thu, 19 Aug 2010 00:00:00</pubDate></item><item><title>749 - Amended Notice of Hearing // Amended Agenda of Matters Sched</title><description>Amended Notice of Hearing // Amended Agenda of Matters Scheduled for Hearing on August 19, 2010 (related document(s)[742]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/19/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/749</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>748 - Affidavit /Third Supplemental Declaration Statement of Kenne</title><description>Affidavit /Third Supplemental Declaration Statement of Kenneth H. Eckstein in Support of Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/748</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>747 - Statement Corrected Statement of Reservation of Rights (file</title><description>Statement Corrected Statement of Reservation of Rights (filed to correct error in document 738) (related document(s)[738]) filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Charles Carpati M.D., Susan Minkowitz M.D.. (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/747</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>746 - Statement Corrected Statement of Reservation of Rights (file</title><description>Statement Corrected Statement of Reservation of Rights (filed to correct error in document 737) (related document(s)[737]) filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Charles Carpati M.D., Susan Minkowitz M.D., The Committee of Interns and Residents/SEIU. (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/746</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>745 - Response of Medical Liability Mutual Insurance Company to St</title><description>Response of Medical Liability Mutual Insurance Company to Statement of Reservation of Rights With Regard to Stipulation and Order Extending Time to Purchase Optional Reporting Period Coverage (related document(s)[738], [737]) filed by Peter A. Ivanick on behalf of Medical Liability Mutual Insurance Company. with hearing to be held on 8/19/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street Objections due by 8/19/2010, (Ivanick, Peter)</description><link>https://dm.epiq11.com/case/SV2/dockets/745</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>744 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[728], [723], [727]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/744</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>743 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[721], [724], [720], [719]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/743</link><pubDate>Wed, 18 Aug 2010 00:00:00</pubDate></item><item><title>742 - Notice of Hearing /Agenda of Matters Scheduled for Hearing o</title><description>Notice of Hearing /Agenda of Matters Scheduled for Hearing on August 19, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/19/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/742</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>741 - Notice of Presentment of Stipulation and Order filed by Adam</title><description>Notice of Presentment of Stipulation and Order filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 9/2/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/741</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>740 - Notice of Presentment of Motion of the Debtors to Amend the </title><description>Notice of Presentment of Motion of the Debtors to Amend the Final Administrative Order Establishing Case Management Procedures filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/31/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/740</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>739 - Certificate of Service (related document(s)[736]) filed by C</title><description>Certificate of Service (related document(s)[736]) filed by Carol G. Dell on behalf of 41 East 11th Street LLC. (Dell, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/739</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>738 - Statement of Reservation of Rights with Regard to Stipulatio</title><description>Statement of Reservation of Rights with Regard to Stipulation and Order Extending Time to Purchase Optional Reporting Period Coverage (related document(s)[728]) filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Charles Carpati M.D., Susan Minkowitz M.D.. (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/738</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>737 - Statement of reservation of Rights with regard to Stipulatio</title><description>Statement of reservation of Rights with regard to Stipulation Extending Time to Purchase Optional Reporting Period Endorsement (related document(s)[727]) filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Charles Carpati M.D., Susan Minkowitz M.D., The Committee of Interns and Residents/SEIU. (Attachments: # (1) Exhibit A# (2) Affidavit of Service) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/737</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>736 - Reply to Motion Reply to Debtors Objection to Motion to Comp</title><description>Reply to Motion Reply to Debtors Objection to Motion to Compel the Payment of Administrative Expenses (related document(s)[604]) filed by Carol G. Dell on behalf of 41 East 11th Street LLC. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Dell, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/736</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>735 - Certificate of Service (related document(s)[734]) filed by M</title><description>Certificate of Service (related document(s)[734]) filed by M. Jermaine Watson on behalf of Kinetic Concepts, Inc. (Attachments: # (1) Exhibit Service List)(Watson, M.)</description><link>https://dm.epiq11.com/case/SV2/dockets/735</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>734 - Notice of Withdrawal Without Prejudice of Limited Objection </title><description>Notice of Withdrawal Without Prejudice of Limited Objection to Fourth Omnibus Notice of Rejection, or in the Alternative, Motion for Relief From the Automatic Stay to Retrieve Certain Assets and Request for Hearing (related document(s)[576]) filed by M. Jermaine Watson on behalf of Kinetic Concepts, Inc. (Watson, M.)</description><link>https://dm.epiq11.com/case/SV2/dockets/734</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>733 - Notice of Appearance and Request for Service of Notices and </title><description>Notice of Appearance and Request for Service of Notices and Pleadings filed by M. Jermaine Watson on behalf of Kinetic Concepts, Inc.. (Watson, M.)</description><link>https://dm.epiq11.com/case/SV2/dockets/733</link><pubDate>Tue, 17 Aug 2010 00:00:00</pubDate></item><item><title>732 - Notice of Proposed Order /Notice Of Revised Order (A) Approv</title><description>Notice of Proposed Order /Notice Of Revised Order (A) Approving The Sale Of The Debtors Long Term Home Health Care Program Free And Clear Of Liens, Claims, Encumbrances, And Other Interests; (B) Authorizing Payment Of The Brokers Transaction Fee; And (C) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto (related document(s)[588]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/732</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>731 - Notice of Proposed Order /Notice Of Revised Order (A) Approv</title><description>Notice of Proposed Order /Notice Of Revised Order (A) Approving The Sale Of The Debtors Certified Home Health Agency Free And Clear Of Liens, Claims, Encumbrances, And Other Interests; (B) Authorizing Payment Of The Brokers Transaction Fee; And (C) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto (related document(s)[558]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/731</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>730 - Letter Notice Of Filing Of Unredacted Version Of Motion Of S</title><description>Letter Notice Of Filing Of Unredacted Version Of Motion Of Sun Life Assurance Company of Canada For Order (1) Granting Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 363(e) Or, In The Alternative, (2) Modifying The Automatic Stay To Provide Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 362(d)(1) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Attachments: # (1) Exhibit 1 to the Notice# (2) Exhibit A (Part 1) to the Motion# (3) Exhibit A (Part 2) to the Motion# (4) Exhibit 2 (Part 1) to the Notice# (5) Exhibit 2 (Part 2) to the Notice# (6) Exhibit 3 to the Notice# (7) Exhibit 4 to the Notice)(Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/730</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>729 - Ombudsman Report for the period of 06/15/2010 through 08/13/</title><description>Ombudsman Report for the period of 06/15/2010 through 08/13/2010 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/729</link><pubDate>Mon, 16 Aug 2010 00:00:00</pubDate></item><item><title>728 - Notice of Presentment of Stipulation and Order to Extend Tim</title><description>Notice of Presentment of Stipulation and Order to Extend Time in Which to Purchase Extended Reporting Period Coverage filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/19/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/728</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>727 - Notice of Presentment of Stipulation Extending Time to Purch</title><description>Notice of Presentment of Stipulation Extending Time to Purchase Optional Extended Reporting Period Endorsement filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/19/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/727</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>726 - Letter adjourning the hearing scheduled for August 17, 2010 </title><description>Letter adjourning the hearing scheduled for August 17, 2010 (related document(s)[620]) filed by Richard H. Press. with hearing to be held on 8/19/2010 at 11:00 AM at Courtroom 701 (PCB) (Fredericks, Frances)</description><link>https://dm.epiq11.com/case/SV2/dockets/726</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>725 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period June 1, 2010 Through June 30, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/725</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>724 - Order Setting Omnibus Hearing Dates signed on 8/13/2010. ORD</title><description>Order Setting Omnibus Hearing Dates signed on 8/13/2010. ORDERED, that the Amended third Order Setting Omnibus Hearing Dates dated July 28, 2010, docket No. 662 is further amended to remove September 29, 2010, as a hearing date, and to add September 30, 2010, as a hearing date, with any hearings to be held at 11:00a.m. and it is further ORDERED, that the hearing date of September 23, 2010, set by Order dated August 2, 2010 Docket No. 680 is canceled as a hearing date; and it further ORDERED, that no other provision of the final Case Management Order is affected by the terms of this notice. (related document(s)[262], [680]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/724</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>723 - Objection to Motion /Debtors Objection to the Motion of 41 E</title><description>Objection to Motion /Debtors Objection to the Motion of 41 East 11th Street LLC for the Entry of an Order (I) Allowing an Administrative Expense Pursuant to 11 U.S.C.  105(a) and 365(d)(3) and (II) Compelling the Debtors to Pay the Allowed Administrative Expense (related document(s)[604]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/723</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>722 - Affidavit of Service of Brittany Whalen (related document(s)</title><description>Affidavit of Service of Brittany Whalen (related document(s)[712], [709], [710], [711]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/722</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>721 - Statement /Notice of Electronic Comparison of Successful Bid</title><description>Statement /Notice of Electronic Comparison of Successful Bid in Connection With the Sale of the Debtors Long Term Home Health Care Program (related document(s)[705]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/721</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>720 - Statement /Notice of Electronic Comparison of Backup Bid in </title><description>Statement /Notice of Electronic Comparison of Backup Bid in Connection With the Sale of the Debtors Certified Home Health Agency (related document(s)[703]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/720</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>719 - Statement /Notice of Electronic Comparison of Successful Bid</title><description>Statement /Notice of Electronic Comparison of Successful Bid in Connection With the Sale of the Debtors Certified Home Health Agency (related document(s)[703]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/719</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>718 - Affidavit of Service of Brittany Whalen (related document(s)</title><description>Affidavit of Service of Brittany Whalen (related document(s)[705], [704]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/718</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>717 - Affidavit of Service of Pete Caris (related document(s)[703]</title><description>Affidavit of Service of Pete Caris (related document(s)[703]) filed by Epic Systems Corporation.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/717</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>716 - Statement /Joinder to Debtors Objection to Motion of Sun Lif</title><description>Statement /Joinder to Debtors Objection to Motion of Sun Life Assurance Company of Canada for Order (i) Granting Adequate Protection, or alternatively (ii) Modifying the Automatic Stay to Provide Adequate Protection to Sun Life (related document(s)[675]) filed by David Neier on behalf of General Electric Capital Corporation. (Neier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/716</link><pubDate>Fri, 13 Aug 2010 00:00:00</pubDate></item><item><title>715 - Statement / Joinder of the Official Committee of Unsecured C</title><description>Statement / Joinder of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers, et al. to the Objection of the Debtors to Motion of Sun Life Assurance Company of Canada for Order (1) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Sction 363(e) or, in the Alternative, (2) Modifying the Automatic Stay to Provide Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(d)(1) (related document(s)[711]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. with hearing to be held on 8/19/2010 (check with court for location) Objections due by 8/12/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/715</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>714 - Docket #714</title><description>Adversary case 10-03495. Complaint against Saint Vincent's Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers . Nature(s) of Suit: (68 (Dischargeability - 523(a)(6), willful and malicious injury)) Filed by Celia Sporer, Saint Vincent's Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Abrams, David) (Entered: 08/12/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/714</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>713 - Certificate of Service (related document(s)[708]) filed by S</title><description>Certificate of Service (related document(s)[708]) filed by Seth Van Aalten on behalf of MedMal Trust Monitor. (Van Aalten, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/713</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>712 - Response to Motion /Debtors Response to the Motion of Sun Li</title><description>Response to Motion /Debtors Response to the Motion of Sun Life Assurance Company of Canada for Order Authorizing the Filing Under Seal of the Motion for Order (1) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(e) or, in the Alternative, (2) Modifying the Automatic Stay to Provide Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 362(d)(1) (related document(s)[677]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/712</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>711 - Objection to Motion /Debtors Objection to the Motion of Sun </title><description>Objection to Motion /Debtors Objection to the Motion of Sun Life Assurance Company of Canada for Order (1) Granting Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 363(e) or, in the Alternative, (2) Modifying the Automatic Stay to Provide Adequate Protection to Sun Life Pursuant to Bankruptcy Code Section 362(d)(1) (related document(s)[675]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/711</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>710 - Notice of Presentment of Motion of the Debtors for Entry of </title><description>Notice of Presentment of Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. 363 for Approval of a Stipulation and Order Between Caritas Health Care, Inc. and Saint Vincents Catholic Medical Centers of New York filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/19/2010 (check with court for location) Objections due by 8/19/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/710</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>709 - Motion to Extend Exclusivity Period for Filing a Chapter 11 </title><description>Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement /Motion of the Debtors Pursuant to Section 1121(d) of the Bankruptcy Code to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptance Thereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 9/16/2010 (check with court for location) Responses due by 8/25/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/709</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>708 - Response to Motion Response Of Michael E. Katzenstein, In Hi</title><description>Response to Motion Response Of Michael E. Katzenstein, In His Capacity As The MedMal Trust Monitor, To Motion Of Sun Life Assurance Company Of Canada For Order (1) Granting Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 363(E) Or, In The Alternative, (2) Modifying The Automatic Stay To Provide Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 362(D)(1) (related document(s)[675]) filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor. (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/708</link><pubDate>Thu, 12 Aug 2010 00:00:00</pubDate></item><item><title>707 - Certificate of Service by Mary E. Roufus (related document(s</title><description>Certificate of Service by Mary E. Roufus (related document(s)[706]) filed by Timothy F. Nixon on behalf of Epic Systems Corporation. (Nixon, Timothy)</description><link>https://dm.epiq11.com/case/SV2/dockets/707</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>706 - Notice of Appearance filed by Timothy F. Nixon on behalf of </title><description>Notice of Appearance filed by Timothy F. Nixon on behalf of Epic Systems Corporation. (Nixon, Timothy)</description><link>https://dm.epiq11.com/case/SV2/dockets/706</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>705 - Notice of Sale // Notice of Auction Results in Connection wi</title><description>Notice of Sale // Notice of Auction Results in Connection with the Sale of Debtors Long Term Home Health Care Program and Procedures Related Thereto (related document(s)[642]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/705</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>704 - Notice of Presentment of Stipulations and Orders filed by Pa</title><description>Notice of Presentment of Stipulations and Orders filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 8/17/2010 (check with court for location) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/704</link><pubDate>Wed, 11 Aug 2010 00:00:00</pubDate></item><item><title>703 - Notice of Sale // Notice of Auction Results in Connection wi</title><description>Notice of Sale // Notice of Auction Results in Connection with the Sale of Debtors Certified Home Health Agency and Procedures Related Thereto (related document(s)[641]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/703</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>702 - Order Granting Application for Pro Hac Vice signed on 8/10/2</title><description>Order Granting Application for Pro Hac Vice signed on 8/10/2010. RE:Application for Pro Hac Vice Admission (related document(s) 697 ) filed by Michael D. Brofman on behalf of Matthew T. Talty.(Related Doc # [700]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/702</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>701 - Order Granting Application for Pro Hac Vice signed on 8/10/2</title><description>Order Granting Application for Pro Hac Vice signed on 8/10/2010.RE:Application for Pro Hac Vice Admission (related document(s) 697 ) filed by Michael D. Brofman on behalf of Donald R. Moy. (Related Doc # [699]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/701</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>700 - Application for Pro Hac Vice Admission (related document(s)[</title><description>Application for Pro Hac Vice Admission (related document(s)[697]) filed by Michael D. Brofman on behalf of Matthew T. Talty. (Attachments: # (1) Proposed Order) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/700</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>699 - Application for Pro Hac Vice Admission (related document(s)[</title><description>Application for Pro Hac Vice Admission (related document(s)[697]) filed by Michael D. Brofman on behalf of Donald R. Moy. (Attachments: # (1) Proposed Order) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/699</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>698 - Affidavit of Service of Samuel Garcia (related document(s)[6</title><description>Affidavit of Service of Samuel Garcia (related document(s)[693], [694]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/698</link><pubDate>Tue, 10 Aug 2010 00:00:00</pubDate></item><item><title>697 - Motion to AllowMotion for Leave toFile Memorandum of Law of </title><description>Motion to AllowMotion for Leave toFile Memorandum of Law of the Medical Society of the State of New York as Amicus Curiae in Support of Motion of Charles Carpati, M.D., Susan Minkowitz, M.D. and Andrew Bohmart, M.D. on behalf of 105 Physicians ans One Nurse Practitioner (the "Professional Staff"), Jointly with The Committee of Interns and Residents/SEIU ("CIR") filed by Michael D. Brofman on behalf of Medical Society of the State of New York. with hearing to be held on 8/19/2010 at 11:00 AM at Location to be announced Objections due by 8/13/2010, (Attachments: # (1) Notice of Motion# (2) Proposed Memorandum of Law# (3) Proposed Order# (4) Affidavit of Service) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/697</link><pubDate>Mon, 09 Aug 2010 00:00:00</pubDate></item><item><title>696 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[690]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/696</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>695 - Notice of Enforcement of Lien /Notice of Perfection of Mecha</title><description>Notice of Enforcement of Lien /Notice of Perfection of Mechanics Lien Under 11 U.S.C.  362 and 546(b), and of Intent to Enforce Lien and/or Interest in Real Property and Remain Secured filed by Jay S. Hellman on behalf of Pei Cobb Freed &amp; Partners, Architects LLP. (Attachments: # (1) Affidavit of Service)(Hellman, Jay)</description><link>https://dm.epiq11.com/case/SV2/dockets/695</link><pubDate>Fri, 06 Aug 2010 00:00:00</pubDate></item><item><title>694 - Motion to Approve // Debtors Motion For (I) An Order (A) App</title><description>Motion to Approve // Debtors Motion For (I) An Order (A) Approving Break-Up Fee And Bidding Procedures For The Auction Of The Holy Family Home Assets, (B) Scheduling An Auction And Sale Hearing, And (C) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (II) An Order (A) Approving The Sale Of The Holy Family Home Assets, (B) Authorizing The Debtors To Enter Into A Receivership Agreement, (C) Authorizing Payment Of The Brokers Transaction Fees, And (D) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/19/2010 (check with court for location) Responses due by 8/16/2010, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C-1# (4) Exhibit C-2) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/694</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>693 - Motion to Approve // Debtors Motion For (I) An Order (A) App</title><description>Motion to Approve // Debtors Motion For (I) An Order (A) Approving Break-Up Fee And Bidding Procedures For The Auction Of The Bishop Mugavero Assets, (B) Scheduling An Auction And Sale Hearing, And (C) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (II) An Order (A) Approving The Sale Of The Bishop Mugavero Assets, (B) Authorizing The Debtors To Enter Into A Receivership Agreement, (C) Authorizing Payment Of The Brokers Transaction Fees, And (D) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/19/2010 (check with court for location) Responses due by 8/16/2010, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C-1# (4) Exhibit C-2) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/693</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>692 - Affidavit of Service re Joinder of the Official Committee of</title><description>Affidavit of Service re Joinder of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers, et al. to the Objection of the Debtors to Motion by Siemens Medical Solutions USA, Inc. for an Order: (I) Compelling Assumption or Rejection of its Executory Contract with the Debtor, (II) Directing the Debtor to Make All Post-Petition Payments Due or That Become Due Thereunder in the Amounts Provided for Under Such Contract, and (III) Acknowledging and Allowing the Administrative Expense Claim of Siemens Medical Solutions USA, Inc. and Directing the Prompt Payment by the Debtor of Such Administrative Expense Claim (related document(s)[649]) filed by Kurtzman Carson Consultants LLC.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/692</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>691 - Notice of Appearance Notice Of Appearance And Request of Rec</title><description>Notice of Appearance Notice Of Appearance And Request of Receipt Of Notices And All Other Documents with Affidavit Of Service By Mail filed by Arthur O. Tisi on behalf of Jeffrey Penafiel. (Tisi, Arthur)</description><link>https://dm.epiq11.com/case/SV2/dockets/691</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>690 - Order Pursuant to Bankruptcy rule 9006(b) extending the peri</title><description>Order Pursuant to Bankruptcy rule 9006(b) extending the period in which the debtors may remove actions signed on 8/5/2010. RE:Motion to Extend Time // Notice of Motion of the Debtors for an Order Extending Period Within Which They May Remove Actions Pursuant to 28 U.S.C.  1452 and Rules 9006 and 9027 of the Federal Rules of Bankruptcy Procedure filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.(Related Doc # [597])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/690</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>689 - Affidavit of Service "Supplemental" of Panagiota Manatakis f</title><description>Affidavit of Service "Supplemental" of Panagiota Manatakis filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/689</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>688 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[686]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/688</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>687 - Notice of Appearance and Request for Notices and Papers file</title><description>Notice of Appearance and Request for Notices and Papers filed by Jay S. Hellman on behalf of Pei Cobb Freed &amp; Partners, Architects LLP. (Hellman, Jay)</description><link>https://dm.epiq11.com/case/SV2/dockets/687</link><pubDate>Thu, 05 Aug 2010 00:00:00</pubDate></item><item><title>686 - Master Service List /Notice of Filing of Updated Service Lis</title><description>Master Service List /Notice of Filing of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/686</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>685 - Order Granting Application for Pro Hac Vice signed on 8/4/20</title><description>Order Granting Application for Pro Hac Vice signed on 8/4/2010. RE:Application for Pro Hac Vice Admission of Derek J. Baker filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc.(Related Doc # [664]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/685</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>684 - Order RE: Application to Employ CBIZ Accounting, Tax &amp; Advis</title><description>Order RE: Application to Employ CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors / Application of Official Committee of Unsecured Creditors for Order Authorizing and Approving Employment and Retention of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee Of Unsecured Creditors Nunc Pro Tunc To June 4, 2010 signed on 8/4/2010.  (Welsh, Connie)(Related Doc # [612])</description><link>https://dm.epiq11.com/case/SV2/dockets/684</link><pubDate>Wed, 04 Aug 2010 00:00:00</pubDate></item><item><title>683 - Certificate of Service (related document(s)[676], [675], [67</title><description>Certificate of Service (related document(s)[676], [675], [677]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/683</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>682 - Affidavit of Service of Samuel Garcia (related document(s)[6</title><description>Affidavit of Service of Samuel Garcia (related document(s)[680]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/682</link><pubDate>Tue, 03 Aug 2010 00:00:00</pubDate></item><item><title>681 - Docket #681</title><description>Transcript regarding Hearing Held on Thursday, July 22, 2010 11:07 AM RE: Notice of Adjournment of Hearing FIled by Adam C. Rogoff on behalf of Saint Vinceant's Catholic Medical Centers of New York. Remote electronic access to the transcript is restricted until 11/1/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/9/2010. Statement of Redaction Request Due By 8/23/2010. Redacted Transcript Submission Due By 9/2/2010. Transcript access will be restricted through 11/1/2010. (Richards, Beverly) (Entered: 08/03/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/681</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>680 - Fourth Order Setting Omnibus Hearing Dates signed on 8/2/201</title><description>Fourth Order Setting Omnibus Hearing Dates signed on 8/2/2010.  (related document(s)[262]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/680</link><pubDate>Mon, 02 Aug 2010 00:00:00</pubDate></item><item><title>679 - Certificate of Service (related document(s)[678]) filed by M</title><description>Certificate of Service (related document(s)[678]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/679</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>678 - Notice of Patient Care Ombudsman Report (Second) filed by Ma</title><description>Notice of Patient Care Ombudsman Report (Second) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/678</link><pubDate>Fri, 30 Jul 2010 00:00:00</pubDate></item><item><title>677 - Motion to File Under Seal Motion For Order Authorizing The F</title><description>Motion to File Under Seal Motion For Order Authorizing The Filing Under Seal Of The Motion Of Sun Life Assurance Company Of Canada For Order (1) Granting Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 363(e), Or, In The Alternative, (2) Modifying The Automatic Stay To Provide Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 362(d)(1) (related document(s)[675]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. with hearing to be held on 8/19/2010 (check with court for location) Responses due by 8/12/2010, (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/677</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>676 - Notice of Hearing To Consider The Motion Of Sun Life Assuran</title><description>Notice of Hearing To Consider The Motion Of Sun Life Assurance Company Of Canada For Order (1) Granting Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 363(e), Or, In The Alternative, (2) Modifying The Automatic Stay To Provide Adequate Protection To Sun Life Pursuant To Bankruptcy Code Section 362(d)(1) (related document(s)[675]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. with hearing to be held on 8/19/2010 (check with court for location) Objections due by 8/12/2010, (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/676</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>675 - Motion for Adequate Protection To Sun Life Assurance Company</title><description>Motion for Adequate Protection To Sun Life Assurance Company Of Canada Pursuant To Bankruptcy Code Section 363(e), or in the alternative, Motion to Stay Modifying The Automatic Stay To Provide Adequate Protection To Sun Life Assurance Company Of Canada Pursuant To Bankruptcy Code Section 362(d)(1) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Attachments: # (1) Exhibit A(1)# (2) Exhibit A(2)# (3) Declaration of S. Neeley# (4) Declaration of M. Capofreddi# (5) Declaration of E. Wilson) (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/675</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>674 - Notice of Appearance of Zeichner Ellman &amp; Krause LLP filed b</title><description>Notice of Appearance of Zeichner Ellman &amp; Krause LLP filed by Michael S. Davis on behalf of Chartis U.S.. (Davis, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/674</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>673 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[666], [667]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/673</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>672 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[662], [663]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/672</link><pubDate>Thu, 29 Jul 2010 00:00:00</pubDate></item><item><title>671 - Affidavit of Service of Pete Caris (related document(s)[658]</title><description>Affidavit of Service of Pete Caris (related document(s)[658], [656], [655]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/671</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>670 - Letter Regarding Community Board Resolution filed by Yetta G</title><description>Letter Regarding Community Board Resolution filed by Yetta G. Kurland on behalf of Richard Leon Stack. (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/670</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>669 - Affidavit of Service of Pete Caris (related document(s)[644]</title><description>Affidavit of Service of Pete Caris (related document(s)[644], [642], [647], [648], [640], [643], [646], [641], [645]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/669</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>668 - Motion to Compel Motion for the Allowance of Administrative </title><description>Motion to Compel Motion for the Allowance of Administrative Expenses Pursuant to 11 U.S.C. sec. 503(b) and Directing Payment by the Debtor filed by Michael D. Brofman on behalf of Andrew Bohmart M.D., Susan Minkowitz M.D., Charles Carpati M.D., The Committee of Interns and Residents/SEIU. with hearing to be held on 8/19/2010 (check with court for location) Responses due by 8/13/2010, (Attachments: # (1) Notice of Motion# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Exhibit D# (6) Exhibit E# (7) Exhibit F# (8) Exhibit G# (9) Exhibit H# (10) Exhibit I# (11) Exhibit J# (12) Exhibit K# (13) Exhibit L# (14) Exhibit M# (15) Exhibit N# (16) Exhibit O# (17) Exhibit P# (18) Exhibit Q# (19) Exhibit R# (20) Exhibit S# (21) Franklin Declaration# (22) Green Declaration# (23) Jimenez Declaration# (24) Kaufman Declaration# (25) Marron-Corwin Declaration# (26) Parmett Declaration# (27) Peterson Declaration# (28) Scanlan Declaration# (29)</description><link>https://dm.epiq11.com/case/SV2/dockets/668</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>667 - So Ordered Stipulation and Order Between Saint Vincents Cath</title><description>So Ordered Stipulation and Order Between Saint Vincents Catholic Medical Centers and Glennford Irving(Individually and on behalf of the estate of Rachel Babb signed on 7/28/2010.  (related document(s)[225, 408,469,528,350,369,442]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/667</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>666 - Order Authorizing Payment of Prepetition Obligations to Inde</title><description>Order Authorizing Payment of Prepetition Obligations to Independent Contractors signed on 7/28/2010. RE:Motion to Authorize // Motion Of The Debtors For Entry Of An Order Authorizing Payment Of Prepetition Obligations To Independent Contractors filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York (Related Doc # [563, 564,596,626]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/666</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>665 - Affidavit of Service (related document(s)[660]) filed by Edw</title><description>Affidavit of Service (related document(s)[660]) filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc.. (Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/665</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>664 - Application for Pro Hac Vice Admission of Derek J. Baker fil</title><description>Application for Pro Hac Vice Admission of Derek J. Baker filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc.. (Attachments: # (1) Proposed Order# (2) Affidavit of Service) (Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/664</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>663 - Notice of Hearing /Amended Hearing Agenda of Matters Schedul</title><description>Notice of Hearing /Amended Hearing Agenda of Matters Scheduled on July 29, 2010 (related document(s)[658]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/663</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>662 - Amended third Order Setting Omnibus Hearing Dates signed on </title><description>Amended third Order Setting Omnibus Hearing Dates signed on 7/28/2010. (Hearing dates from August 19, 2010 thru December 16, 2010.(Related Document No. 262; the "Financial Case Management Order")  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/662</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>661 - Letter Filed Referencing Receipt of Notice of St. Marys Hosp</title><description>Letter Filed Referencing Receipt of Notice of St. Marys Hospital Recent Petition Filing and the Submission of a Proof of Claim which was Filed on Behalf of Client Khalid Cham Dated February 17, 2006 along with Attachments and Referencing the Date Received and Filed as February 23, 2006. filed by Norma Giffords on behalf of Khalid Cham. (Epps, Juanita)</description><link>https://dm.epiq11.com/case/SV2/dockets/661</link><pubDate>Mon, 21 Jun 2010 00:00:00</pubDate></item><item><title>660 - Reply to Motion REPLY OF SIEMENS MEDICAL SOLUTIONS USA, INC.</title><description>Reply to Motion REPLY OF SIEMENS MEDICAL SOLUTIONS USA, INC. TO DEBTORS OBJECTION TO MOTION OF SIEMENS MEDICAL SOLUTIONS USA, INC. FOR AN ORDER: (I) COMPELLING ASSUMPTION OR REJECTION OF ITS EXECUTORY CONTRACT WITH THE DEBTOR, (II) DIRECTING THE DEBTOR TO MAKE ALL POST-PETITION PAYMENTS DUE OR THAT BECOME DUE THEREUNDER IN THE AMOUNTS PROVIDED FOR UNDER SUCH CONTRACT, AND (III) ACKNOWLEDGING AND ALLOWING THE ADMINISTRATIVE EXPENSE CLAIM OF SIEMENS MEDICAL SOLUTIONS USA, INC. AND DIRECTING THE PROMPT PAYMENT BY THE DEBTOR OF SUCH ADMINISTRATIVE EXPENSE CLAIM (related document(s)[592]) filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc.. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/660</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>659 - Third Order Setting Omnibus Hearing Dates signed on 7/28/201</title><description>Third Order Setting Omnibus Hearing Dates signed on 7/28/2010. (Dates from August 12, 2010 thru December 16, 2010 (related document(s)[262]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/659</link><pubDate>Wed, 28 Jul 2010 00:00:00</pubDate></item><item><title>658 - Notice of Hearing /Hearing Agenda of Matters Scheduled on Ju</title><description>Notice of Hearing /Hearing Agenda of Matters Scheduled on July 29, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/29/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/658</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>657 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[653]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/657</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>656 - Affidavit /Supplemental Declaration of Scott B. Davis in Sup</title><description>Affidavit /Supplemental Declaration of Scott B. Davis in Support of the Motion of the Debtors for Entry of an Order Authorizing Payment of Prepetition Obligations to Independent Contractors (related document(s)[563]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/656</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>655 - So Ordered Stipulation signed on 7/27/2010. IT IS HEREBY STI</title><description>So Ordered Stipulation signed on 7/27/2010. IT IS HEREBY STIPULATED AND AGREED, between Attorney for Debtors and Attorneys for the SVCMC Litigation Trust   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/655</link><pubDate>Tue, 27 Jul 2010 00:00:00</pubDate></item><item><title>654 - Affidavit of Service re: 1) Notice of the Official Committee</title><description>Affidavit of Service re: 1) Notice of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al. Application to Retain CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 4, 2010 and 2) Application to Employ CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors / Application of Official Committee of Unsecured Creditors for Order Authorizing and Approving Employment and Retention of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee Of Unsecured Creditors Nunc Pro Tunc To June 4, 2010 (related document(s)[610], [612]) filed by Kurtzman Carson Consultants.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/654</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>653 - Objection to Motion /Debtors Limited Objection to the Commit</title><description>Objection to Motion /Debtors Limited Objection to the Committees Application to Retain CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as its Financial Advisor (related document(s)[612]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/653</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>652 - Affidavit of Service of Samuel Garcia (related document(s)[6</title><description>Affidavit of Service of Samuel Garcia (related document(s)[639], [638]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/652</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>651 - Notice of Withdrawal Without Prejudice of B.D. Development L</title><description>Notice of Withdrawal Without Prejudice of B.D. Development LLCs Application for a Rule 2004 Examination of Debtors (related document(s)[512]) filed by Mark G. Ledwin on behalf of BD DEVELOPMENT, LLC. (Ledwin, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/651</link><pubDate>Mon, 26 Jul 2010 00:00:00</pubDate></item><item><title>650 - Affidavit of Service re: 1) Notice of the Official Committee</title><description>Affidavit of Service re: 1) Notice of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al. 2) Application to Retain CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 4, 2010 (related document(s)[610], [612]) filed by Kurtzman Carson Consultants.(Scott, Jason)</description><link>https://dm.epiq11.com/case/SV2/dockets/650</link><pubDate>Sat, 24 Jul 2010 00:00:00</pubDate></item><item><title>649 - Statement / Joinder of the Official Committee of Unsecured C</title><description>Statement / Joinder of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers, et al. to the Objection of the Debtors to Motion by Siemens Medical Solutions USA, Inc. for an Order: (I) Compelling Assumption or Rejection of its Executory Contract with the Debtor, (II) Directing the Debtor to Make All Post-Petition Payments Due or That Become Due Thereunder in the Amounts Provided for Under Such Contract, and (III) Acknowledging and Allowing the Administrative Expense Claim of Siemens Medical Solutions USA, Inc. and Directing the Prompt Payment by the Debtor of Such Administrative Expense Claim (related document(s)[592], [639]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/649</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>648 - Statement // Notice of Auction and Hearing To Consider Appro</title><description>Statement // Notice of Auction and Hearing To Consider Approval of The Sale of Debtors Long Term Home Health Care Program and Procedures Related Thereto filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/648</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>647 - Statement // Notice of Auction and Hearing To Consider Appro</title><description>Statement // Notice of Auction and Hearing To Consider Approval of The Sale Of Debtors Certified Home Health Agency and Procedures Related Thereto filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/647</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>646 - Stipulation and Order signed on 7/23/2010 Regarding Motion f</title><description>Stipulation and Order signed on 7/23/2010 Regarding Motion for Relief from Stay filed by Mark L. Cortegiano on behalf of Estate of Richard J. Detjen, deceased, and Joanne E. Detjen, individually (Related Doc # [534]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/646</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>645 - Stipulation and Order signed on 7/23/2010 Regarding Motion f</title><description>Stipulation and Order signed on 7/23/2010 Regarding Motion for Relief from Stay by Winifred Quinn Clark (Related Doc # [355]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/645</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>644 - Writ of assistance enforcing the sale order signed on 7/23/2</title><description>Writ of assistance enforcing the sale order signed on 7/23/2010 (Related Doc # [601]), [605]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/644</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>643 - Order signed on 7/23/2010 Pursuant to Section 365(d)(4) of t</title><description>Order signed on 7/23/2010 Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # [548]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/643</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>642 - Order signed on 7/23/2010 (A) Approving Bidding Procedures f</title><description>Order signed on 7/23/2010 (A) Approving Bidding Procedures for the Auction of Assets Related to the Debtors Long Term Home Health Care Program, (B) Scheduling an Auction and Sale Hearing Related Thereto, (C) Approving Notice of the Auction and Sale Hearing, and (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto (Related Doc # [588]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/642</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>641 - Order signed on 7/23/2010 (A) Approving Bidding Procedures F</title><description>Order signed on 7/23/2010 (A) Approving Bidding Procedures For The Auction Of Assets Related To The Debtors Certified Home Health Agency, (B) Scheduling An Auction And Sale Hearing Related Thereto, (C) Approving Notice Of The Auction And Sale Hearing, And (D) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto (Related Doc # [558]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/641</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>640 - Notice of Adjournment of Hearing (related document(s)[604]) </title><description>Notice of Adjournment of Hearing (related document(s)[604]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/640</link><pubDate>Fri, 23 Jul 2010 00:00:00</pubDate></item><item><title>639 - Objection to Motion /Debtors Objection to the Motion of Siem</title><description>Objection to Motion /Debtors Objection to the Motion of Siemens Medical Solutions USA, Inc. for an Order: (I) Compelling Assumption or Rejection of Its Executory Contract With the Debtor, (II) Directing the Debtor to Make All Postpetition Payments Due or That Become Due Thereunder in the Amounts Provided for Under Such Contract, and (III) Acknowledging and Allowing the Administrative Expense Claim of Siemens Medical Solutions USA, Inc. and Directing the Prompt Payment by the Debtor of Such Administrative Expense Claim (related document(s)[592]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/639</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>638 - Objection to Motion /Debtors Objection to the Motion of Siem</title><description>Objection to Motion /Debtors Objection to the Motion of Siemens Medical Solutions USA, Inc. for Entry of an Order Authorizing the Filing Under Seal of Its Pre-Petition Agreement With the Debtor (related document(s)[599]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/638</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>637 - Affidavit of Service of Pete Caris (related document(s)[636]</title><description>Affidavit of Service of Pete Caris (related document(s)[636], [635]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/637</link><pubDate>Thu, 22 Jul 2010 00:00:00</pubDate></item><item><title>636 - Notice of Hearing // Second Amended Hearing Agenda of Matter</title><description>Notice of Hearing // Second Amended Hearing Agenda of Matters Scheduled on July 22, 2010 (related document(s)[629], [628]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/22/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/636</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>635 - Letter //Notice of Revised Exhibits to Motion for Order Purs</title><description>Letter //Notice of Revised Exhibits to Motion for Order Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)[548]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/635</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>634 - Affidavit of Service (related document(s)[633]) filed by Dav</title><description>Affidavit of Service (related document(s)[633]) filed by David W. Dykhouse on behalf of Ortho-Clinical Diagnostics, Inc.. (Dykhouse, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/634</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>633 - Statement and Reservation of Rights of Ortho-Clinical Diagno</title><description>Statement and Reservation of Rights of Ortho-Clinical Diagnostics, Inc. with Respect to Debtors Fifth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts (related document(s)[603]) filed by David W. Dykhouse on behalf of Ortho-Clinical Diagnostics, Inc.. (Dykhouse, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/633</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>632 - Affidavit of Service of Pete Caris (related document(s)[625]</title><description>Affidavit of Service of Pete Caris (related document(s)[625], [626], [623], [629]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/632</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>631 - Affidavit of Service of Samuel Garcia (related document(s)[6</title><description>Affidavit of Service of Samuel Garcia (related document(s)[621], [622]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/631</link><pubDate>Wed, 21 Jul 2010 00:00:00</pubDate></item><item><title>630 - Withdrawal of Claim(s): filed by Sarah L. Taylor.(Rodriguez,</title><description>Withdrawal of Claim(s): filed by Sarah L. Taylor.(Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/630</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>629 - Notice of Hearing /Amended Hearing Agenda of Matters Schedul</title><description>Notice of Hearing /Amended Hearing Agenda of Matters Scheduled on July 22, 2010 (related document(s)[628]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/22/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/629</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>628 - Notice of Hearing //Hearing Agenda of Matters Scheduled on J</title><description>Notice of Hearing //Hearing Agenda of Matters Scheduled on July 22, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/22/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/628</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>627 - Motion for Payment of Administrative Expenses . filed by Sta</title><description>Motion for Payment of Administrative Expenses . filed by State of New York, Department of Labor. (White, Greg)</description><link>https://dm.epiq11.com/case/SV2/dockets/627</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>626 - Response /Debtors Response to the Objection of the Committee</title><description>Response /Debtors Response to the Objection of the Committee of Interns and Residents/Service Employees International Union to the Motion of the Debtors for Entry of an Order Authorizing Payment of Prepetition Obligations to Independent Contractors (related document(s)[596]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/626</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>625 - Affidavit //Supplemental Declaration of Mark E. Toney in Sup</title><description>Affidavit //Supplemental Declaration of Mark E. Toney in Support of the Application of the Debtors for Authority to (I) Retain Grant Thornton LLP to Provide Crisis Management Services and (II) Employ (A) Mark E. Toney as Chief Restructuring Officer and (B) Steven R. Korf as Chief Financial Officer, Principals Thereof (related document(s)[155], [567]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/625</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>624 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[614]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/624</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>623 - So Ordered Stipulation and Order Granting Travelers Casualty</title><description>So Ordered Stipulation and Order Granting Travelers Casualty and Surety Company of America A Modification of the Automatic Stay. signed on 7/20/2010.   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/623</link><pubDate>Tue, 20 Jul 2010 00:00:00</pubDate></item><item><title>622 - Letter /Notice Of Revised Order (A) Approving Bidding Proced</title><description>Letter /Notice Of Revised Order (A) Approving Bidding Procedures For The Auction Of The Assets Related To The Debtors Long Term Home Health Care Program, (B) Scheduling An Auction And Sale Hearing Related Thereto, (C) Approving Notice Of The Auction And Sale Hearing, And (D) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto (related document(s)[588]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/622</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>621 - Letter /Notice Of Revised Order (A) Approving Bidding Proced</title><description>Letter /Notice Of Revised Order (A) Approving Bidding Procedures For The Auction Of Assets Related To The Debtors Certified Home Health Agency, (B) Scheduling An Auction And Sale Hearing Related Thereto, (C) Approving Notice Of The Auction And Sale Hearing, And (D) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto (related document(s)[558]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/621</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>620 - Motion to AllowRelease of Funds - with Exhibits A thru E fil</title><description>Motion to AllowRelease of Funds - with Exhibits A thru E filed by Richard H. Press. with hearing to be held on 8/17/2010 at 09:30 AM at Courtroom 701 (PCB) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/620</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>619 - Affidavit Supplemental Affidavit of Burton S. Weston in Supp</title><description>Affidavit Supplemental Affidavit of Burton S. Weston in Support of Debtors Application for an Order Authorizing the Retention of Garfunkel Wild, P.C. as Special Counsel for the Debtor filed by Burton S. Weston on behalf of Garfunkel Wild, P.C.. (Weston, Burton)</description><link>https://dm.epiq11.com/case/SV2/dockets/619</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>618 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[607], [609]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/618</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>617 - Affidavit of Service "Supplemental" of Panagiota Manatakis (</title><description>Affidavit of Service "Supplemental" of Panagiota Manatakis (related document(s)[568]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/617</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>616 - Order Granting Application for Pro Hac Vice signed on 7/19/2</title><description>Order Granting Application for Pro Hac Vice signed on 7/19/2010. RE:Application for Pro Hac Vice Admission filed by M Jermaine Watson on behalf of Kinetic Concepts, Inc. (Related Doc # [577]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/616</link><pubDate>Mon, 19 Jul 2010 00:00:00</pubDate></item><item><title>615 - Order Granting Application for Pro Hac Vice signed on 7/16/2</title><description>Order Granting Application for Pro Hac Vice signed on 7/16/2010. RE:Application for Pro Hac Vice Admission of Stacia A. Neeley, Esq. filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada (Related Doc # [608]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/615</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>614 - Letter /Sixth Omnibus Notice of Rejection of Unexpired Lease</title><description>Letter /Sixth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/614</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>613 - Third Notice of Adjournment of Hearing / Presentment Date fo</title><description>Third Notice of Adjournment of Hearing / Presentment Date for Order Granting Application for Rule 2004 Exam of Debtors to July 23, 2010 at 12:00 noon (related document(s)[512]) filed by Mark G. Ledwin on behalf of BD DEVELOPMENT, LLC. (Ledwin, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/613</link><pubDate>Fri, 16 Jul 2010 00:00:00</pubDate></item><item><title>612 - Application to Employ CBIZ Accounting, Tax &amp; Advisory of New</title><description>Application to Employ CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors / Application of Official Committee of Unsecured Creditors for Order Authorizing and Approving Employment and Retention of CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee Of Unsecured Creditors Nunc Pro Tunc To June 4, 2010 (related document(s)[610]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. Responses due by 7/23/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/612</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>611 - Certificate of Service (related document(s)[604]) filed by C</title><description>Certificate of Service (related document(s)[604]) filed by Carol G. Dell on behalf of 41 East 11th Street LLC. (Dell, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/611</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>610 - Notice of Hearing / Notice of the Official Committee of Unse</title><description>Notice of Hearing / Notice of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al. Application to Retain CBIZ Accounting, Tax &amp; Advisory of New York, LLC and CBIZ, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 4, 2010 filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. with hearing to be held on 7/29/2010 (check with court for location) Objections due by 7/23/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/610</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>609 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period May 1, 2010 through May 31, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/609</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>608 - Application for Pro Hac Vice Admission of Stacia A. Neeley, </title><description>Application for Pro Hac Vice Admission of Stacia A. Neeley, Esq. filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,. (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/608</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>607 - Order Approving the Notice Period for the Joint Motion of th</title><description>Order Approving the Notice Period for the Joint Motion of the Debtors and the Purchaser Seeking Writ Enforcing the Sale Order signed on 7/15/2010.With hearing to be held on 7/22/2010 at 11:00 AM at Courtroom 701 (PCB) 1 Bowling Green, New York, N.Y. (related document(s)[605])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/607</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>606 - Certificate of Service (related document(s)[589]) filed by M</title><description>Certificate of Service (related document(s)[589]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/606</link><pubDate>Thu, 15 Jul 2010 00:00:00</pubDate></item><item><title>605 - Motion to Approve /Joint Motion of the Debtors and the Purch</title><description>Motion to Approve /Joint Motion of the Debtors and the Purchaser for Entry of an Order Approving the Notice Period for the Joint Motion of the Debtors and the Purchaser Seeking Writ Enforcing the Sale Order (related document(s)[601]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/605</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>604 - Motion to Compel the Payment of Administrative Expenses file</title><description>Motion to Compel the Payment of Administrative Expenses filed by Carol G. Dell on behalf of 41 East 11th Street LLC. with hearing to be held on 7/29/2010 (check with court for location) Responses due by 7/26/2010, (Attachments: # (1) Motion# (2) Exhibit A# (3) Proposed Order) (Dell, Carol)</description><link>https://dm.epiq11.com/case/SV2/dockets/604</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>603 - Letter /Fifth Omnibus Notice of Rejection of Unexpired Lease</title><description>Letter /Fifth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/603</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>602 - Affidavit of Service of Samuel Garcia (related document(s)[6</title><description>Affidavit of Service of Samuel Garcia (related document(s)[601]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/602</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>601 - Joint Motion to Compel // Joint Motion of the Debtors and th</title><description>Joint Motion to Compel // Joint Motion of the Debtors and the Purchaser Seeking Writ Enforcing the Sale Order (related document(s)[568]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G# (8) Exhibit H# (9) Exhibit I) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/601</link><pubDate>Wed, 14 Jul 2010 00:00:00</pubDate></item><item><title>600 - Affidavit of Service of Pete Caris (related document(s)[597]</title><description>Affidavit of Service of Pete Caris (related document(s)[597]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/600</link><pubDate>Tue, 13 Jul 2010 00:00:00</pubDate></item><item><title>599 - Motion to File Under Seal /MOTION OF SIEMENS MEDICAL SOLUTIO</title><description>Motion to File Under Seal /MOTION OF SIEMENS MEDICAL SOLUTIONS USA, INC. FOR ENTRY OF AN ORDER AUTHORIZING THE FILING UNDER SEAL OF ITS PRE-PETITION AGREEMENT WITH THE DEBTOR (related document(s)[592]) filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc.. with hearing to be held on 7/29/2010 (check with court for location) Responses due by 7/22/2010, (Attachments: # (1) Exhibit A# (2) Notice of Motion# (3) Affidavit of Service) (Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/599</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>598 - Affidavit of Service of Pete Caris (related document(s)[588]</title><description>Affidavit of Service of Pete Caris (related document(s)[588]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/598</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>597 - Motion to Extend Time // Notice of Motion of the Debtors for</title><description>Motion to Extend Time // Notice of Motion of the Debtors for an Order Extending Period Within Which They May Remove Actions Pursuant to 28 U.S.C.  1452 and Rules 9006 and 9027 of the Federal Rules of Bankruptcy Procedure filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/29/2010 (check with court for location) Responses due by 7/22/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/597</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>596 - Opposition to Debtors Motion for Entry of an Order Authorizi</title><description>Opposition to Debtors Motion for Entry of an Order Authorizing Payment of Prepetition Obligations to Independent Contractors (related document(s)[563]) filed by Michael D. Brofman on behalf of The Committee of Interns and Residents/SEIU. (Attachments: # (1) Declaration of Hilary Kunizaki and Exhibit A# (2) Affidavit of Service# (3) Affidavit of Service Declaration) (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/596</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>595 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[591]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/595</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>594 - Second Notice of Adjournment of Hearing / Presentment Date t</title><description>Second Notice of Adjournment of Hearing / Presentment Date to July 16, 2010 at 12:00 noon for Order Granting Application for Rule 2004 Exam of Debtors (related document(s)[512]) filed by Mark G. Ledwin on behalf of BD DEVELOPMENT, LLC. (Ledwin, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/594</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>593 - Ombudsman Report for the period of through 6/28/10 filed by </title><description>Ombudsman Report for the period of through 6/28/10 filed by Adam C. Rogoff on behalf of Alan Chapell, the Consumer Privacy Ombudsman. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/593</link><pubDate>Mon, 12 Jul 2010 00:00:00</pubDate></item><item><title>592 - Motion to Assume Leases or Executory Contracts /MOTION OF SI</title><description>Motion to Assume Leases or Executory Contracts /MOTION OF SIEMENS MEDICAL SOLUTIONS USA, INC. FOR AN ORDER: (I) COMPELLING ASSUMPTION OR REJECTION OF ITS EXECUTORY CONTRACT WITH THE DEBTOR, (II) DIRECTING THE DEBTOR TO MAKE ALL POST-PETITION PAYMENTS DUE OR THAT BECOME DUE THEREUNDER IN THE AMOUNTS PROVIDED FOR UNDER SUCH CONTRACT, AND (III) ACKNOWLEDGING AND ALLOWING THE ADMINISTRATIVE EXPENSE CLAIM OF SIEMENS MEDICAL SOLUTIONS USA, INC. AND DIRECTING THE PROMPT PAYMENT BY THE DEBTOR OF SUCH ADMINISTRATIVE EXPENSE CLAIM filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc.. with hearing to be held on 7/29/2010 (check with court for location) Responses due by 7/22/2010, (Attachments: # (1) Exhibit A (part 1)# (2) Exhibit A (part 2)# (3) Exhibit A (part 3)# (4) Exhibit A (part 4)# (5) Exhibit B# (6) Notice of Motion# (7) Affidavit of Service) (Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/592</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>591 - Notice of Adjournment of Hearing filed by Adam C. Rogoff on </title><description>Notice of Adjournment of Hearing filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/22/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/591</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>590 - Affidavit of Service of Sena Sengun (related document(s)[583</title><description>Affidavit of Service of Sena Sengun (related document(s)[583]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/590</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>589 - Affidavit (Third Supplemental) of Mark I. Fishman, Esq. (rel</title><description>Affidavit (Third Supplemental) of Mark I. Fishman, Esq. (related document(s)[415], [162], [387], [370]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/589</link><pubDate>Fri, 09 Jul 2010 00:00:00</pubDate></item><item><title>588 - Docket #588</title><description>Motion to Approve / Motion of the Debtors for (I) an Order (A) Approving Bidding Procedures for the Auction of Assets Related to the Debtors Long Term Home Health Care Program, (B) Scheduling an Auction and Sale Hearing Related Thereto, (C) Approving Notice of the Auction and Sale Hearing, and (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (II) an Order (A) Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests and (B) Authorizing Payment of the Brokers Transaction Fee filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/22/2010 (check with court for location) Responses due by 7/16/2010, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Rogoff, Adam) (Entered: 07/09/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/588</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>587 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[579]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/587</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>586 - Affidavit of Service to include John Doody, Esq. (related do</title><description>Affidavit of Service to include John Doody, Esq. (related document(s)[585]) filed by Linda Manfredi on behalf of Nouveau Elevator Industries, Inc.. (Manfredi, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/586</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>585 - Notice of Appearance filed by Linda Manfredi on behalf of No</title><description>Notice of Appearance filed by Linda Manfredi on behalf of Nouveau Elevator Industries, Inc.. (Manfredi, Linda)</description><link>https://dm.epiq11.com/case/SV2/dockets/585</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>584 - Objection /Creditor And Landlord Queens Office Tower, L.P.s </title><description>Objection /Creditor And Landlord Queens Office Tower, L.P.s Opposition to Debtors Motion Pursuant to 365(d)(4) of the Bankruptcy Code to Extend the Period within which the Debtors May Assume or Reject Unexpired Leases of Non-Residencial Real Property filed by Kathleen Caputo. (Attachments: # (1) Affidavit) (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/584</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>583 - So Ordered Stipulation and Order Further Modifying The Autom</title><description>So Ordered Stipulation and Order Further Modifying The Automatic Stay signed on 7/8/2010. RE:Motion for Relief from Stay and Authorizing Donae Y. Graham, an Infant By Her Mother and Natural Guardian Ineka Smith, and Ineka Smith, Individually, Tort Claimants, to Proceed With Their Settlement in the State Court Litigation filed by Jeffrey Milton Traurig on behalf of Ineka Smith (related document(s)[202]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/583</link><pubDate>Thu, 08 Jul 2010 00:00:00</pubDate></item><item><title>582 - Affidavit of Service of Pete Caris (related document(s)[578]</title><description>Affidavit of Service of Pete Caris (related document(s)[578]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/582</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>581 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[569], [570], [572], [571]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/581</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>580 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[573], [568], [567], [566]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/580</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>579 - Order Authorizing Retention and Employment of Mintz, Levin,C</title><description>Order Authorizing Retention and Employment of Mintz, Levin,Cohn,Ferris,Glovsky &amp; Popeo, P.C. as Special counsel for the Debtors Nunc Pro Tunc to the Petition Date. signed on 7/7/2010. (Related Doc # [518]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/579</link><pubDate>Wed, 07 Jul 2010 00:00:00</pubDate></item><item><title>578 - Notice of Presentment of Stipulation and Order Granting Trav</title><description>Notice of Presentment of Stipulation and Order Granting Travelers Casualty and Surety Company of America A Modification Of The Automatic Stay filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 7/15/2010 (check with court for location) (Attachments: # (1) Exhibit A)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/578</link><pubDate>Tue, 06 Jul 2010 00:00:00</pubDate></item><item><title>577 - Application for Pro Hac Vice Admission filed by M Jermaine W</title><description>Application for Pro Hac Vice Admission filed by M Jermaine Watson on behalf of Kinetic Concepts, Inc.. Filing fee collected, receipt #31918. (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/577</link><pubDate>Tue, 06 Jul 2010 00:00:00</pubDate></item><item><title>576 - Motion for Relief from Stay filed by Bart W. Huffman on beha</title><description>Motion for Relief from Stay filed by Bart W. Huffman on behalf of Kinetic Concepts, Inc. Filing fee collected, receipt #31919. (Attachments: # (1) Exhibit) (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/576</link><pubDate>Tue, 06 Jul 2010 00:00:00</pubDate></item><item><title>575 - Affidavit of Service of Brittany Whalen (related document(s)</title><description>Affidavit of Service of Brittany Whalen (related document(s)[559], [560], [558], [557]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/575</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>574 - Affidavit of Service "Supplemental" of Pete Caris (related d</title><description>Affidavit of Service "Supplemental" of Pete Caris (related document(s)[558]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/574</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>573 - Final Order Authorizing The Retention Of Kramer Levin Naftal</title><description>Final Order Authorizing The Retention Of Kramer Levin Naftalis &amp; Frankel LLP As Counsel For The Debtors And Debtors In Possession Nunc Pro Tunc To The Petition Date (Related Doc # [127]) signed on 7/2/2010.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/573</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>572 - Stipulation and Order between SVCMC and Robert Debes as guar</title><description>Stipulation and Order between SVCMC and Robert Debes as guardian for S.T.B. signed on 7/2/2010. With a further case conference to be held on 8/19/2010 at 11:00 AM at One Bowling Green, New York, New York (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/572</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>571 - Stipulation and Order between SVCMC and Winifred Quinn Clark</title><description>Stipulation and Order between SVCMC and Winifred Quinn Clark (on behalf of the estate of Evelyn Engel) signed on 7/2/2010. With further conference to be held on 7/15/2010 at 11:00 AM at One Bowling Green, New York, New York (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/571</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>570 - So Ordered Stipulation between SVCMC and Danielle Boone, as </title><description>So Ordered Stipulation between SVCMC and Danielle Boone, as mother and natural guardian for A.R., signed on 7/2/2010. With further conference to be held on 8/19/2010 at 11:00 AM at One Bowling Green, New York, New York, (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/570</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>569 - Stipulation and Order Between SVCMC and Ashley Medora, by he</title><description>Stipulation and Order Between SVCMC and Ashley Medora, by her mother and natural guardian, Patricia Marsh (Related Doc # [431]) signed on 7/2/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/569</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>568 - Order (I) Authorizing The Sale Of The Real Estate And Person</title><description>Order (I) Authorizing The Sale Of The Real Estate And Personal Property Located At 555 6TH Avenue Free And Clear Of Liens,Claims,Encumbrances, And Other Interests; (II) Authorizing The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto; And (IV) Approving The Commission Of Grubb &amp; Ellis New York, Inc. signed on 7/2/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/568</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>567 - Final Order Authorizing The Debtors To (I) Retain Grant Thor</title><description>Final Order Authorizing The Debtors To (I) Retain Grant Thornton LLP To Provide Crisis Management Services And (II) Employ (A) Mark E. Toney As Chief Restructuring Officer And (B) Steven R. Korf As Chief Financial Officer, Principals Thereof Nunc Pro Tunc To April 14, 2010 (Related Doc # [155]) signed on 7/2/2010. (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/567</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>566 - Statement // Notice Of Filing Of Updated Service Lists filed</title><description>Statement // Notice Of Filing Of Updated Service Lists filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/566</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>565 - Affidavit of Service of Samuel Garcia (related document(s)[5</title><description>Affidavit of Service of Samuel Garcia (related document(s)[564], [563]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/565</link><pubDate>Fri, 02 Jul 2010 00:00:00</pubDate></item><item><title>564 - Declaration // Declaration Of Scott B. Davis In Support Of T</title><description>Declaration // Declaration Of Scott B. Davis In Support Of The Motion Of The Debtors For Entry Of An order Authorizing Payment Of Prepetition Obligations To Independent Contractors (related document(s)[563]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/15/2010 (check with court for location) Objections due by 7/12/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/564</link><pubDate>Thu, 01 Jul 2010 00:00:00</pubDate></item><item><title>563 - Motion to Authorize // Motion Of The Debtors For Entry Of An</title><description>Motion to Authorize // Motion Of The Debtors For Entry Of An Order Authorizing Payment Of Prepetition Obligations To Independent Contractors filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/15/2010 (check with court for location) Responses due by 7/12/2010, (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/563</link><pubDate>Thu, 01 Jul 2010 00:00:00</pubDate></item><item><title>562 - Order Pursuant to 11 U.S.C. 105(a), 1102(b)(3) and 1103(c) A</title><description>Order Pursuant to 11 U.S.C. 105(a), 1102(b)(3) and 1103(c) Authorizing Retention of Kurtzman Carson Consultants, LLC as Communications Agent for the Official committee of Unsecured Creditors and Approving Related Agreement, Nunc Pro Tunc to April 28, 2010. signed on 7/1/2010.   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/562</link><pubDate>Thu, 01 Jul 2010 00:00:00</pubDate></item><item><title>561 - Affidavit of Service of Andrea Chouprouta (related document(</title><description>Affidavit of Service of Andrea Chouprouta (related document(s)[552]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/561</link><pubDate>Thu, 01 Jul 2010 00:00:00</pubDate></item><item><title>560 - Amended Notice of Hearing // Amended Hearing Agenda of Matte</title><description>Amended Notice of Hearing // Amended Hearing Agenda of Matters Scheduled on July 1, 2010 (related document(s)[553]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/1/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/560</link><pubDate>Wed, 30 Jun 2010 00:00:00</pubDate></item><item><title>559 - Notice of Proposed Order // Notice Of Revised Order (I) Auth</title><description>Notice of Proposed Order // Notice Of Revised Order (I) Authorizing The Sale Of The Real Estate And Personal Property Located At 555 6th Avenue Free And Clear Of Liens, Claims, Encumbrances, And Other Interests; (II) Authorizing And Approving Purchase Agreement Thereto; (III) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto; And (IV) Approving The Commission Of Grubb &amp; Ellis New York. Inc. (related document(s)[126]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/1/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/559</link><pubDate>Wed, 30 Jun 2010 00:00:00</pubDate></item><item><title>558 - Motion to Approve // Motion Of The Debtors For (I) An Order </title><description>Motion to Approve // Motion Of The Debtors For (I) An Order (A) Approving Bidding Procedures For The Auction Of Assets Related To The Debtors Certified Home Health Agency, (B) Scheduling An Auction And Sale Hearing Related Thereto, (C) Approving Notice Of The Auction And Sale Hearing, And (D) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto; And (II) An Order (A) Approving Such Sale Free And Clear Of Liens, Claims, Encumbrances And Other Interests And (B) Authorizing Payment Of The Brokers Transaction Fee filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/22/2010 (check with court for location) Responses due by 7/12/2010, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/558</link><pubDate>Wed, 30 Jun 2010 00:00:00</pubDate></item><item><title>557 - Supplemental Declaration \\ Second Supplemental Declaration </title><description>Supplemental Declaration \\ Second Supplemental Declaration Statement of Kenneth H. Eckstein in Support of Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors In Possession nunc pro tunc to the Petition Date (related document(s)[127]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/557</link><pubDate>Wed, 30 Jun 2010 00:00:00</pubDate></item><item><title>556 - Affidavit of Service of Pete Caris (related document(s)[548]</title><description>Affidavit of Service of Pete Caris (related document(s)[548], [549], [550]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/556</link><pubDate>Wed, 30 Jun 2010 00:00:00</pubDate></item><item><title>555 - Affidavit of Service of Samuel Garcia (related document(s)[5</title><description>Affidavit of Service of Samuel Garcia (related document(s)[552], [553], [551]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/555</link><pubDate>Wed, 30 Jun 2010 00:00:00</pubDate></item><item><title>554 - Motion for Relief from Stay filed by Robin C Beaver Esq. on </title><description>Motion for Relief from Stay filed by Robin C Beaver Esq. on behalf of Alex Estrella. with hearing to be held on 7/23/2010 at 11:00 AM at Courtroom 701 (PCB) Filing fee collected, receipt #183748. (Attachments: # (1) Client Affidavit# (2) Affidavit of Sevice# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Exhibit D) (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/554</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>553 - Notice of Hearing /Hearing Agenda of Matters Scheduled on Ju</title><description>Notice of Hearing /Hearing Agenda of Matters Scheduled on July 1, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/1/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/553</link><pubDate>Tue, 29 Jun 2010 00:00:00</pubDate></item><item><title>552 - Letter /Fourth Omnibus Notice of Rejection of Unexpired Leas</title><description>Letter /Fourth Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/552</link><pubDate>Tue, 29 Jun 2010 00:00:00</pubDate></item><item><title>551 - Declaration /c)Supplemental Declaration Of Stephen M. Weiner</title><description>Declaration /c)Supplemental Declaration Of Stephen M. Weiner In Support Of The Application Of Debtors For An Order, Pursuant To Section 327(E) Of The Bankruptcy Code, Authorizing Retention And Employment Of Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, P.C. As Special Counsel For The Debtors Nunc Pro Tunc To The Petition Date (related document(s)[518]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/551</link><pubDate>Tue, 29 Jun 2010 00:00:00</pubDate></item><item><title>550 - Statement // Notice of Auction Results in Connection with th</title><description>Statement // Notice of Auction Results in Connection with the Sale of Certain Real Estate and Personal Property Located at 555 6th Avenue and Approval of Procedures Related Thereto (related document(s)[292]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/550</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>549 - Affidavit /Notice of Second Supplemental List of Ordinary Co</title><description>Affidavit /Notice of Second Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professional in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/549</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>548 - Motion to Extend Time /Debtors Motion Pursuant to Section 36</title><description>Motion to Extend Time /Debtors Motion Pursuant to Section 365(d)(4) of the Bankruptcy Code to Extend the Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/15/2010 (check with court for location) Responses due by 7/8/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/548</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>547 - Affidavit of Service (Supplemental) (related document(s)[534</title><description>Affidavit of Service (Supplemental) (related document(s)[534]) filed by Mark L. Cortegiano on behalf of Estate of Richard J. Detjen, deceased, and Joanne E. Detjen, individually. (Cortegiano, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/547</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>546 - Civil Cover Sheet from U.S. District Court, Case Number: 100</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1004979 (related document(s)[411]) filed by Clerks Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/546</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>545 - Notice of Adjournment of Hearing / Presentment Date to July </title><description>Notice of Adjournment of Hearing / Presentment Date to July 7, 2010 at 12:00 noon for Order Granting Application for Rule 2004 Exam of Debtors (related document(s)[512]) filed by Mark G. Ledwin on behalf of BD DEVELOPMENT, LLC. (Ledwin, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/545</link><pubDate>Mon, 28 Jun 2010 00:00:00</pubDate></item><item><title>544 - Counter Designation (appellee) /Appellees Cross-Designation </title><description>Counter Designation (appellee) /Appellees Cross-Designation of the Record (related document(s)[464]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/544</link><pubDate>Fri, 25 Jun 2010 00:00:00</pubDate></item><item><title>543 - Certificate of Service (related document(s)[542]) filed by D</title><description>Certificate of Service (related document(s)[542]) filed by David M. Banker on behalf of SVCMC Litigation Trust. (Attachments: # (1) Exhibit A - Special Service List# (2) Exhibit B - Supplemental Service List)(Banker, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/543</link><pubDate>Fri, 25 Jun 2010 00:00:00</pubDate></item><item><title>542 - Notice of Presentment of Stipulation and Order Lifting the A</title><description>Notice of Presentment of Stipulation and Order Lifting the Automatic Stay for Approval and Consummation of Settlement Agreement (related document(s)[540]) filed by David M. Banker on behalf of SVCMC Litigation Trust. with presentment to be held on 7/29/2010 (check with court for location) Objections due by 7/22/2010, (Attachments: # (1) Exhibit - Stipulation and Order)(Banker, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/542</link><pubDate>Fri, 25 Jun 2010 00:00:00</pubDate></item><item><title>541 - Letter /Adjourning Presentment Date of Mintz, Levin, Cohn, F</title><description>Letter /Adjourning Presentment Date of Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, PC, Retention Application to 7/1/10, 11:00 a.m. (related document(s)[518]) filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/541</link><pubDate>Thu, 24 Jun 2010 00:00:00</pubDate></item><item><title>540 - Stipulation and Order filed by David M. Banker on behalf of </title><description>Stipulation and Order filed by David M. Banker on behalf of SVCMC Litigation Trust. (Banker, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/540</link><pubDate>Wed, 23 Jun 2010 00:00:00</pubDate></item><item><title>539 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[535], [536]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/539</link><pubDate>Wed, 23 Jun 2010 00:00:00</pubDate></item><item><title>538 - Affidavit of Service of Sena Sengun (related document(s)[518</title><description>Affidavit of Service of Sena Sengun (related document(s)[518], [516], [517]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/538</link><pubDate>Wed, 23 Jun 2010 00:00:00</pubDate></item><item><title>537 - Affidavit of Service by mail and e-mail (related document(s)</title><description>Affidavit of Service by mail and e-mail (related document(s)[534]) filed by Mark L. Cortegiano on behalf of Estate of Richard J. Detjen, deceased, and Joanne E. Detjen, individually. (Cortegiano, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/537</link><pubDate>Tue, 22 Jun 2010 00:00:00</pubDate></item><item><title>536 - Order Setting Omnibus Hearing Dates signed on 6/22/2010. ORD</title><description>Order Setting Omnibus Hearing Dates signed on 6/22/2010. ORDERED, THAT THE hearing Dates Order, which amends the Final Case Management Order, is amended to cancel August 12, 2010, as an omnibus hearing date, and to establish August 19, 2010, as an omnibus hearing date; and it is further ORDERED, that no other provision of the Final Case Management Order or the Hearing Dates Order is affected by the terms of this notice  (related document(s)[430], [262]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/536</link><pubDate>Tue, 22 Jun 2010 00:00:00</pubDate></item><item><title>535 - Notice of Adjournment of Hearing (related document(s)[209], </title><description>Notice of Adjournment of Hearing (related document(s)[209], [214], [211], [252], [212], [210]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 8/19/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/535</link><pubDate>Tue, 22 Jun 2010 00:00:00</pubDate></item><item><title>534 - Motion for Relief from Stay filed by Mark L. Cortegiano on b</title><description>Motion for Relief from Stay filed by Mark L. Cortegiano on behalf of Estate of Richard J. Detjen, deceased, and Joanne E. Detjen, individually. with hearing to be held on 7/15/2010 at 11:00 AM at Manhattan Courtroom 610 (RDD) Responses due by 7/12/2010, (Attachments: # (1) Exhibit A - C# (2) Exhibit D# (3) Exhibit Proposed Order) (Cortegiano, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/534</link><pubDate>Tue, 22 Jun 2010 00:00:00</pubDate></item><item><title>533 - Affidavit of Service of Sena Sengun (related document(s)[528</title><description>Affidavit of Service of Sena Sengun (related document(s)[528], [522], [530], [526], [529], [527], [524], [525], [523]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/533</link><pubDate>Mon, 21 Jun 2010 00:00:00</pubDate></item><item><title>532 - Letter /Adjourning Presentment Date of Mintz, Levin, Cohn, F</title><description>Letter /Adjourning Presentment Date of Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, PC, Retention Application to 6/25/10 (related document(s)[518]) filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/532</link><pubDate>Mon, 21 Jun 2010 00:00:00</pubDate></item><item><title>531 - Motion for Relief from Stay filed by James M. Marino on beha</title><description>Motion for Relief from Stay filed by James M. Marino on behalf of Margaret Gernon. with hearing to be held on 7/15/2010 at 11:00 AM at Courtroom 701 (PCB) Filing fee collected, receipt #31902. (Attachments: # (1) Motion# (2) Attorney Declaration# (3) Memo of Law with affidavit of service# (4) Exhibit A# (5) Exhibit B# (6) Exhibit C# (7) Notice of Appearance# (8) Request to file non electronic) (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/531</link><pubDate>Mon, 21 Jun 2010 00:00:00</pubDate></item><item><title>530 - Affidavit /Notice of First Supplemental List of Ordinary Cou</title><description>Affidavit /Notice of First Supplemental List of Ordinary Course Professionals in Accordance With the Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/530</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>529 - Order (I) Authorizing the debtors to enter into agreement re</title><description>Order (I) Authorizing the debtors to enter into agreement relating to transfer of program funding agreements relating to transfer of program funding agreements and (II) Approving procedures for providing notice thereof (Related Doc # [451]) signed on 6/18/2010.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/529</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>528 - Stipulation and Order Regarding Motion for Relief from Stay </title><description>Stipulation and Order Regarding Motion for Relief from Stay by Christopher S. Fanning on behalf of Glennford Irving (Related Doc # [225]) signed on 6/18/2010.  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/528</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>527 - Stipulation and Order authorizing Assumption and assignment </title><description>Stipulation and Order authorizing Assumption and assignment of Non-Residential Real Property lease for Premises located at 221-227 Canal Street, New York, New York pursuant to section 365 of the Bankruptcy Code (Related Doc # [477]) signed on 6/18/2010.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/527</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>526 - Stipulation and Order Regarding Motion for Relief from Stay </title><description>Stipulation and Order Regarding Motion for Relief from Stay by Ilia Cordero and Jorge Valladares (Related Doc # [283]) signed on 6/18/2010.  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/526</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>525 - Stipulation and Order Regarding Granting Motion for Relief f</title><description>Stipulation and Order Regarding Granting Motion for Relief from Stay by Winifred Quinn Clark (Related Doc # [355]) signed on 6/18/2010.  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/525</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>524 - Stipulation and Order Regarding Motion for Relief from Stay </title><description>Stipulation and Order Regarding Motion for Relief from Stay by Jassoda Bharat (Related Doc # [407]) signed on 6/18/2010.  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/524</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>523 - Order signed on 6/18/2010 Granting Motion Authorizing to Imp</title><description>Order signed on 6/18/2010 Granting Motion Authorizing to Implement a Key Employee Incentive Program and For Other Relief as Set Forth Herein (Related Doc # [378]).  (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/523</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>522 - Letter /Third Omnibus Notice of Rejection of Unexpired Lease</title><description>Letter /Third Omnibus Notice of Rejection of Unexpired Leases and Executory Contracts (related document(s)[386]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/522</link><pubDate>Fri, 18 Jun 2010 00:00:00</pubDate></item><item><title>521 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[510]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/521</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>520 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[502]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/520</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>519 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[509]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/519</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>518 - Application to Employ Mintz, Levin, Cohn, Ferris, Glovsky &amp; </title><description>Application to Employ Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, P.C. as Special Counsel /Application of Debtors for an Order, Pursuant to Section 327(e) of the Bankruptcy Code, Authorizing Retention and Employment of Mintz, Levin, Cohn, Ferris, Glovsky &amp; Popeo, P.C. as Special Counsel for the Debtors Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/23/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/518</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>517 - Affidavit /Declaration of Disinterestedness of Patrick J. Ki</title><description>Affidavit /Declaration of Disinterestedness of Patrick J. Kilduff on Behalf of Davidoff Malito &amp; Hutcher LLP filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/517</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>516 - Notice of Adjournment of Hearing (related document(s)[283], </title><description>Notice of Adjournment of Hearing (related document(s)[283], [225], [355]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 7/1/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/516</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>515 - Docket #515</title><description>Transcript regarding Hearing Held on 06/10/2010 RE: Motion for Relief From Stay and authorizing Tort Claimats to proceed with pending state court litigation and enter judgment, and seek payment of any judgement or settlemet from any applicable policy of Insurance maintained by the debtors, or any other source other than the debtor's estates filed byt Fred Stevens on Behalf of Eun Sook Maing....et al...... Remote electronic access to the transcript is restricted until 9/14/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 60 , 350 , 442 , 381 , 14 , 408 , 283 , 213 , 413 , 357 , 51 , 444 , 83 , 322 , 208 , 437 , 310 , 369 , 391 , 287 ). Notice of Intent to Request Redaction Deadline Due By 6/23/2010. Statement of Redaction Request Due By 7/7/2010. Redacted Transcript Submission Due By 7/19/2010. Transcript access will be restricted through 9/14/2010. (Villegas, Carmen) (Entered: 06/17/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/515</link><pubDate>Wed, 16 Jun 2010 00:00:00</pubDate></item><item><title>514 - Certificate of Service (related document(s)[505]) filed by M</title><description>Certificate of Service (related document(s)[505]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/514</link><pubDate>Thu, 17 Jun 2010 00:00:00</pubDate></item><item><title>513 - Notice of Hearing /Amended Hearing Agenda for June 17, 2010 </title><description>Notice of Hearing /Amended Hearing Agenda for June 17, 2010 (related document(s)[510]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/513</link><pubDate>Wed, 16 Jun 2010 00:00:00</pubDate></item><item><title>512 - Application for FRBP 2004 Examination with Notice of Present</title><description>Application for FRBP 2004 Examination with Notice of Presentment filed by Mark G. Ledwin on behalf of BD DEVELOPMENT, LLC. with presentment to be held on 6/30/2010 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Ledwin, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/512</link><pubDate>Wed, 16 Jun 2010 00:00:00</pubDate></item><item><title>511 - Affidavit of Service of Samuel Garcia (related document(s)[5</title><description>Affidavit of Service of Samuel Garcia (related document(s)[510]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/511</link><pubDate>Wed, 16 Jun 2010 00:00:00</pubDate></item><item><title>510 - Notice of Hearing /Hearing Agenda for June 17, 2010 filed by</title><description>Notice of Hearing /Hearing Agenda for June 17, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/17/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/510</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>509 - Operating Report /Consolidated Monthly Operating Report for </title><description>Operating Report /Consolidated Monthly Operating Report for the Period April 15, 2010 through April 30, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/509</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>508 - Affidavit of Service of Samuel Garcia (related document(s)[5</title><description>Affidavit of Service of Samuel Garcia (related document(s)[500]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/508</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>507 - Notice of Withdrawal OF MOTION OF NICOTRA 1200, LLC FOR ENTR</title><description>Notice of Withdrawal OF MOTION OF NICOTRA 1200, LLC FOR ENTRY OF AN ORDER TO COMPEL DEBTOR TO IMMEDIATELY PAY POSTPETITION OBLIGATIONS UNDER NON-RESIDENTIAL REAL PROPERTY LEASE PURSUANT TO 11 U.S.C.  105(A) AND 365(D)(3) (related document(s)[372], [371]) filed by Paul H. Aloe on behalf of Nicotra 1200, LLC. (Aloe, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/507</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>506 - Affidavit of Service of Samuel Garcia (related document(s)[4</title><description>Affidavit of Service of Samuel Garcia (related document(s)[467], [471], [474], [452], [478], [463], [468], [472], [466], [475], [477], [476], [469], [465], [473], [470]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/506</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>505 - Ombudsman Report for the period of 04/16/10 through 06/14/10</title><description>Ombudsman Report for the period of 04/16/10 through 06/14/10 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/505</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>504 - Response Reply of the City of New York and Its Agencies to D</title><description>Response Reply of the City of New York and Its Agencies to Debtors Motion and Supplement to Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authority to Implement a Key Employee Incentive Program filed by Gabriela P. Cacuci on behalf of City Of New York. (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/504</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>503 - Affidavit of Service of Brittany Whalen (related document(s)</title><description>Affidavit of Service of Brittany Whalen (related document(s)[452], [463]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/503</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>502 - Response /Debtors Response to Objection of the City of New Y</title><description>Response /Debtors Response to Objection of the City of New York and its Agencies to the Motion and Supplement to the Motion of the Debtors Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to Implement a Key Employee Incentive Program and for Other Relief as Set Forth Therein (related document(s)[433]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/502</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>501 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[462], [461], [460]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/501</link><pubDate>Tue, 15 Jun 2010 00:00:00</pubDate></item><item><title>500 - Schedules filed: Notice of Filing of Schedules of Assets and</title><description>Schedules filed: Notice of Filing of Schedules of Assets and Liabilites and Statements of Financial Affairs filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/500</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>499 - Statement of Financial Affairs for SVCMC Professional Regist</title><description>Statement of Financial Affairs for SVCMC Professional Registry, Inc. Case No. 10-11972 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/499</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>498 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for SVCMC Professional Registry, Inc. Case No. 10-11972 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/498</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>497 - Statement of Financial Affairs for St. Jeromes Health Servic</title><description>Statement of Financial Affairs for St. Jeromes Health Services Corporation d/b/a Holy Family Home Case No. 10-11970 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/497</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>496 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for St. Jeromes Health Services Corporation d/b/a Holy Family Home Case No. 10-11970 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/496</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>495 - Statement of Financial Affairs for Sisters of Charity Health</title><description>Statement of Financial Affairs for Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center Case No. 10-11969 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/495</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>494 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center Case No. 10-11969 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/494</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>493 - Statement of Financial Affairs for Pax Christi Hospice, Inc.</title><description>Statement of Financial Affairs for Pax Christi Hospice, Inc. Case No. 10-11968 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/493</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>492 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Pax Christi Hospice, Inc. Case No. 10-11968 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/492</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>491 - Statement of Financial Affairs for Fort Place Housing Corpor</title><description>Statement of Financial Affairs for Fort Place Housing Corporation Case No. 10-11967 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/491</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>490 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Fort Place Housing Corporation Case No. 10-11967 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/490</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>489 - Statement of Financial Affairs for Chait Housing Development</title><description>Statement of Financial Affairs for Chait Housing Development Corporation Case No. 10-11966 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/489</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>488 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Chait Housing Development Corporation Case No. 10-11966 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/488</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>487 - Statement of Financial Affairs for Bishop Francis J. Mugaver</title><description>Statement of Financial Affairs for Bishop Francis J. Mugavero Center for Geriatric Care, Inc. Case No. 10-11965 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/487</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>486 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Bishop Francis J. Mugavero Center for Geriatric Care, Inc. Case No. 10-11965 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/486</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>485 - Statement of Financial Affairs for 555 6th Avenue Apartment </title><description>Statement of Financial Affairs for 555 6th Avenue Apartment Operating Corporation Case No. 10-11971 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/485</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>484 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for 555 6th Avenue Apartment Operating Corporation Case No. 10-11971 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/484</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>483 - Affidavit of Service "Supplemental" of Konstantina Haidopoul</title><description>Affidavit of Service "Supplemental" of Konstantina Haidopoulos (related document(s)[17], [285], [218], [222], [219], [22], [9]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/483</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>482 - Statement of Financial Affairs for Saint Vincents Catholic M</title><description>Statement of Financial Affairs for Saint Vincents Catholic Medical Centers of New York Case No. 10-11963 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/482</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>481 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Saint Vincents Catholic Medical Centers of New York Case No. 10-11963 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/481</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>480 - Affidavit of Service "Supplemental" of Konstantina Haidopoul</title><description>Affidavit of Service "Supplemental" of Konstantina Haidopoulos regarding Notice of Chapter 11 Bankruptcy Cases, Meeting of Creditors, and Deadlines (related document(s)[188]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/480</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>479 - Affidavit of Service of Pete Caris (related document(s)[457]</title><description>Affidavit of Service of Pete Caris (related document(s)[457], [458], [456]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/479</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>478 - Notice of Presentment of Stipulation and Order Pursuant to S</title><description>Notice of Presentment of Stipulation and Order Pursuant to Section 365 of the Bankruptcy Code and Rule 6006 of the Federal Rules of Bankruptcy Procedure Authorizing the Debtors to Assume and Assign an Unexpired Real Property Lease (related document(s)[477]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 6/17/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/478</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>477 - Motion to Assume Leases or Executory Contracts \\ Motion of </title><description>Motion to Assume Leases or Executory Contracts \\ Motion of the Debtors Pursuant to Section 365 of the Bankruptcy Code and Rule 6006 of the Federal Rules of Bankruptcy Procedure for Authorization to Assume and Assign an Unexpired Real Prperty Lease filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/17/2010 (check with court for location) Responses due by 6/17/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/477</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>476 - Order Granting Motion for Relief from Stay Re: Bobbi-Jo Infa</title><description>Order Granting Motion for Relief from Stay Re: Bobbi-Jo Infantino (Related Doc # [213]) signed on 6/11/2010.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/476</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>475 - Order Modifying The Automatic Stay as to Vincent &amp; Kathy Fil</title><description>Order Modifying The Automatic Stay as to Vincent &amp; Kathy Filippini RE:Motion for Relief from Stay filed by Paul N. Nadler on behalf of Vincent Filippini.  signed on 6/11/2010.(Related Doc # [208])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/475</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>474 - Final Order Pursuant To Sections 105(A) And 366 Of The Bankr</title><description>Final Order Pursuant To Sections 105(A) And 366 Of The Bankruptcy Code (A) Prohibiting Utilities From Altering, Discontinuing Or Refusing Service To, Or Discriminating Against The Debtors; (B) Determining That Utilities Are Adequately Assured Of Payment; (C) Establishing Procedures For Determining Requests For Adequate Assurances Of Payment signed on 6/11/2010.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/474</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>473 - So Ordered Stipulation signed on 6/11/2010. RE:Second Motion</title><description>So Ordered Stipulation signed on 6/11/2010. RE:Second Motion for Relief from Stay Lift Stay filed by Mitchell G. Shapiro on behalf of Reginald Elgin. (related document(s)[287]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/473</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>472 - So Ordered Stipulation Re: Eun Sook and Soo Maing signed on </title><description>So Ordered Stipulation Re: Eun Sook and Soo Maing signed on 6/11/2010.   with hearing to be held on 7/1/2010 at 11:00 AM at Courtroom 701 (PCB) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/472</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>471 - Order Establishing Procedures for the Sale of Assets Related</title><description>Order Establishing Procedures for the Sale of Assets Related to The Debtors Medical Clinics, Physician Practice Groups and Other De Minimis Assets Free and Clear of Liens, Claims and Encumbrances, and for Providing Notice Thereof signed on 6/11/2010. (Related Doc # [391]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/471</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>470 - Order Pursuant To Sections 105(a) And 363 Of The Bankruptcy </title><description>Order Pursuant To Sections 105(a) And 363 Of The Bankruptcy Code Authorizing The Debtors To (I) Enter Into New Real Property Lease Agreements For Clinics Located At The OToole Building; (II)Establish Notice Procedures Related To The Entry Of Additional Real Property Leases; (III) Approve New Leases With Mount Sinai And St. Lukes-Roosevelt Nunc Pro Tunc To May 28,2010; (IV) Sell Certain De Minimis Assets Realted To The Debtors HIV Clinic, And (V) Enter Into Certain Medical Records Custody Agreements Related To The Debtors Clinics (Related Doc # [381]) signed on 6/11/2010.(LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/470</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>469 - So Ordered Stipulation Re: Glennford Irving signed on 6/11/2</title><description>So Ordered Stipulation Re: Glennford Irving signed on 6/11/2010. With hearing to be held on 6/17/2010 at 11:00 AM at Courtroom 701 (PCB) (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/469</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>468 - So Ordered Stipulation signed on 6/11/2010. With hearing to </title><description>So Ordered Stipulation signed on 6/11/2010. With hearing to be held on 7/29/2010 at 11:00 AM at Courtroom 701 (PCB) 1 Bowling Green, New York, N.Y. (on behalf of the Estate of Emil Kaufmann)(related document(s)[119, 322, 350 and 369]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/468</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>467 - Stipulation and Order Re: Jorge Ruiz (Related Doc # [252]) s</title><description>Stipulation and Order Re: Jorge Ruiz (Related Doc # [252]) signed on 6/11/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/467</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>466 - So Ordered Stipulation signed on 6/11/2010. With hearing to </title><description>So Ordered Stipulation signed on 6/11/2010. With hearing to be held on 6/17/2010 at 11:00 AM at Courtroom 701 (PCB) 1 Bowling Green, New York, N.Y. Deadline for objection to the Motion is set for June 14, 2010 @ 4:00P.M.(related document(s)[119, 322, 350 &amp; 369]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/466</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>465 - So Ordered Stipulation &amp; Order signed on 6/11/2010. RE:Motio</title><description>So Ordered Stipulation &amp; Order signed on 6/11/2010. RE:Motion to Compel Immediate Compliance with Post-Petition Lease Payment Obligations filed by Fred L. Seeman on behalf of AMG Realty Partners, LP (related document(s)[310]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/465</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>464 - Designation of Contents (appellant). (related document(s)[41</title><description>Designation of Contents (appellant). (related document(s)[411]) filed by Yetta G. Kurland on behalf of Richard Leon Stack. (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/464</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>463 - Order Shortening The Notice Period for the Motion of the Deb</title><description>Order Shortening The Notice Period for the Motion of the Debtors for an Order(1)Authorizing the Debtors to Enter Into Agreements Relating to Transfer of Program Funding Agreements and (II) Approving Procedures for Providing Notice Thereof signed on 6/11/2010.With hearing to be held on 6/17/2010 at 11:00 AM at Poughkeepsie Office - 355 Main Street Any objections to the Program Funding Motion must be filed,served and actually received no later than June 16, 2010, at 12:00p.m.(prevailing Eastern Time) (related document(s)[452])(Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/463</link><pubDate>Fri, 11 Jun 2010 00:00:00</pubDate></item><item><title>462 - Statement // Second Notice of Rejection of Unexpired Lease o</title><description>Statement // Second Notice of Rejection of Unexpired Lease or Executory Contract filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/462</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>461 - Affidavit // Declaration of Mark E Toney in Support of the M</title><description>Affidavit // Declaration of Mark E Toney in Support of the Motion and the Supplement to the Motion of the Debtors Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to Implement a Key Employee Incentive Program and For Other Relief as Set Forth Herein (related document(s)[460]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/461</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>460 - Supplemental Motion to Authorize Supplement to Motion of the</title><description>Supplemental Motion to Authorize Supplement to Motion of the Debtors Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to Implement a Key Employee Incentive Program and for Other Relief as Set Forth Herein (related document(s)[378]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/17/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/460</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>459 - Affidavit of Service of Samuel Garcia (related document(s)[4</title><description>Affidavit of Service of Samuel Garcia (related document(s)[445], [444]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/459</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>458 - Order Authorizing the Debtors to Employ and Retain Loeb &amp; Tr</title><description>Order Authorizing the Debtors to Employ and Retain Loeb &amp; Troper LLP as Healthcare Transaction Advisor to the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date signed on 6/10/2010.(Related Doc # [145])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/458</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>457 - Order Authorizing the Debtors to Employ and Retain Cain Brot</title><description>Order Authorizing the Debtors to Employ and Retain Cain Brothers &amp; Company, LLC as Investment Banker for the Debtors and Debtors in Possession Nunc Pro tunc to the Petition Date signed on 6/10/2010. (Related Doc # [143]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/457</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>456 - Order Authorizing the Debtors to Employ and Retain Shattuck </title><description>Order Authorizing the Debtors to Employ and Retain Shattuck Hammond Partners Advisory Group LLC as Brokers for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (Related Doc # [144]) signed on 6/10/2010.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/456</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>455 - Notice of Appearance filed by Elisa M. Pugliese on behalf of</title><description>Notice of Appearance filed by Elisa M. Pugliese on behalf of The Brooklyn Union Gas Company d/b/a National Grid NY. (Attachments: # (1) Certificate of Mailing)(Pugliese, Elisa)</description><link>https://dm.epiq11.com/case/SV2/dockets/455</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>454 - Civil Cover Sheet from U.S. District Court, Case Number: 100</title><description>Civil Cover Sheet from U.S. District Court, Case Number: 1004531 Judge Jed S. Rakoff (related document(s)[190]) filed by Clerks Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin)</description><link>https://dm.epiq11.com/case/SV2/dockets/454</link><pubDate>Thu, 10 Jun 2010 00:00:00</pubDate></item><item><title>453 - Notice of Appearance and Request for Service of All Notices </title><description>Notice of Appearance and Request for Service of All Notices and Pleadings filed by David H. Lee on behalf of Vertex Pharmaceuticals Incorporated. (Lee, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/453</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>452 - Motion to Shorten Time // Motion of the Debtors for Entry of</title><description>Motion to Shorten Time // Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Motion of the Debtors for an Order (I) Authorizing the Debtors to Enter into Agreements Relating to Transfer of Program Funding Agreements and (II) Approving Procedures for Providing Notice Thereof (related document(s)[451]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/452</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>451 - Motion to Authorize // Motion of the Debtors for an Order (I</title><description>Motion to Authorize // Motion of the Debtors for an Order (I) Authorizing the Debtors to Enter into Agreements Relating to Transfer of Program Funding Agreements and (II) Approving Procedures for Providing Notice Thereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/451</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>450 - Affidavit of Service of Samuel Garcia (related document(s)[3</title><description>Affidavit of Service of Samuel Garcia (related document(s)[386], [385], [381], [380], [390], [389], [391]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/450</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>449 - Affidavit of Service of Brittany Whalen (related document(s)</title><description>Affidavit of Service of Brittany Whalen (related document(s)[430]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/449</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>448 - Affidavit of Service of Dagmara Krasa-Berstell (related docu</title><description>Affidavit of Service of Dagmara Krasa-Berstell (related document(s)[446]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/448</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>447 - Affidavit of Service of Tracy Southwell (related document(s)</title><description>Affidavit of Service of Tracy Southwell (related document(s)[443]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/447</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>446 - Notice of Withdrawal of Application of Official Committee of</title><description>Notice of Withdrawal of Application of Official Committee of Unsecured Creditors for Order Under Bankruptcy Code Sections 328(a) and 1103, Bankruptcy Rule 2014 and 2016, and S.D.N.Y. Local Rules 2014-1, Authorizing Employment and Retention of Houlihan Lokey Howard &amp; Zukin Capital, Inc. as Financial Advisor and Investment Banker Nunc Pro Tunc to April 23, 2010 (related document(s)[265]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/446</link><pubDate>Wed, 09 Jun 2010 00:00:00</pubDate></item><item><title>445 - Notice of Adjournment of Hearing on Motion of the Debtors Pu</title><description>Notice of Adjournment of Hearing on Motion of the Debtors Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to Implement a Key Employee Incentive Program and for Other Relief as Set Forth Herein filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/17/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/445</link><pubDate>Tue, 08 Jun 2010 00:00:00</pubDate></item><item><title>444 - Notice of Hearing \\ Notice of Agenda of Matters Scheduled f</title><description>Notice of Hearing \\ Notice of Agenda of Matters Scheduled for Hearing on June 10, 2010 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/10/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/444</link><pubDate>Tue, 08 Jun 2010 00:00:00</pubDate></item><item><title>443 - Notice of Presentment of the Application of the Official Com</title><description>Notice of Presentment of the Application of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al. to Retain and Employ Kurtzman Carson Consultants, LLC as Communications Agent and Approving Related Agreement, Nunc Pro Tunc to April 28, 2010 filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. with presentment to be held on 6/22/2010 (check with court for location) Objections due by 6/22/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/443</link><pubDate>Tue, 08 Jun 2010 00:00:00</pubDate></item><item><title>442 - Reply to Motion for an order granting relief from the authom</title><description>Reply to Motion for an order granting relief from the authomatic stay filed by Morton Povman on behalf of Glennford Irving. (Attachments: # (1) Exhibit EXH A -1# (2) Exhibit EXH A-2# (3) Exhibit EXH A-3# (4) Exhibit EXH A-4# (5) Exhibit EXH A-5# (6) Exhibit EXH B# (7) Exhibit EXH C) (Povman, Morton)</description><link>https://dm.epiq11.com/case/SV2/dockets/442</link><pubDate>Tue, 08 Jun 2010 00:00:00</pubDate></item><item><title>441 - Reply to Motion for an order granting relief from the automa</title><description>Reply to Motion for an order granting relief from the automatic stay filed by Morton Povman on behalf of Jassoda Bharat. (Attachments: # (1) Exhibit EXh A-1# (2) Exhibit EXH A-2# (3) Exhibit EXH A-3# (4) Exhibit EXH A-4# (5) Exhibit EXH A-5# (6) Exhibit EXH B# (7) Exhibit EXH C) (Povman, Morton)</description><link>https://dm.epiq11.com/case/SV2/dockets/441</link><pubDate>Tue, 08 Jun 2010 00:00:00</pubDate></item><item><title>440 - Notice of Withdrawal Voluntary Withdrawal of The Objection O</title><description>Notice of Withdrawal Voluntary Withdrawal of The Objection Of The Affiliates Of Verizon Communications Inc. To Entry of A Final Order Determining That Utilities Are Adequately Assured Of Payment (related document(s)[435]) filed by Darryl S. Laddin on behalf of Verizon Communications Inc.. (Laddin, Darryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/440</link><pubDate>Tue, 08 Jun 2010 00:00:00</pubDate></item><item><title>439 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[421]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC. (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/439</link><pubDate>Mon, 07 Jun 2010 00:00:00</pubDate></item><item><title>438 - Docket #438</title><description>Adversary case 10-03281. Complaint against VIII SV5556 Lender, LLC . Nature(s) of Suit: (91 (Declaratory judgment)), (72 (Injunctive relief - other)), (21 (Validity, priority or extent of lien or other interest in property)) Filed by MedMal Trust Monitor. (Attachments: 1 Exhibit One - Part One2 Exhibit One - Part Two) (Kanowitz, Richard) (Entered: 06/07/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/438</link><pubDate>Mon, 07 Jun 2010 00:00:00</pubDate></item><item><title>437 - Objection Objection of the New York City Water Board to Entr</title><description>Objection Objection of the New York City Water Board to Entry of Final Order Determining That Utilities Are Adequately Protected, Request for Payment of Its Administrative Expenses or, For a Determination Hearing Pursuant to Courts Interim Order on Adequate Assurance filed by Gabriela P. Cacuci on behalf of City Of New York. (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/437</link><pubDate>Mon, 07 Jun 2010 00:00:00</pubDate></item><item><title>436 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[429]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/436</link><pubDate>Mon, 07 Jun 2010 00:00:00</pubDate></item><item><title>435 - Objection to Motion Objection Of The Affiliates Of Verizon C</title><description>Objection to Motion Objection Of The Affiliates Of Verizon Communications Inc. To Entry Of A Final Order Determining That Utilities Are Adequately Assured Of Payment, And Request For A Determination Hearing Under The Courts Interim Order On Adequate Assurance (related document(s)[14]) filed by Darryl S. Laddin on behalf of Verizon Communications Inc.. (Laddin, Darryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/435</link><pubDate>Fri, 04 Jun 2010 00:00:00</pubDate></item><item><title>434 - Affidavit of Service Konstantina Haidopoulos (related docume</title><description>Affidavit of Service Konstantina Haidopoulos (related document(s)[427]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/434</link><pubDate>Fri, 04 Jun 2010 00:00:00</pubDate></item><item><title>433 - Objection Objection of the City of New York and Its Agencies</title><description>Objection Objection of the City of New York and Its Agencies to: (A) Debtors Notice of Auction and Hearing for Approval of the Sale of the Real Estate Located at 555 6th Avenue; (B) Debtors Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authority to Implement Key Employee Incentive Program; (C) The Citys Cross-Motion for Adequate Protection Under Section 366 of the Bankruptcy Code filed by Gabriela P. Cacuci on behalf of City Of New York. (Attachments: # (1) Exhibit A, B and C# (2) Exhibit D, E) (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/433</link><pubDate>Fri, 04 Jun 2010 00:00:00</pubDate></item><item><title>432 - Affidavit of Service (related document(s)[431]) filed by Les</title><description>Affidavit of Service (related document(s)[431]) filed by Leslie Ann Berkoff on behalf of Patricia Marsh. (Berkoff, Leslie)</description><link>https://dm.epiq11.com/case/SV2/dockets/432</link><pubDate>Fri, 04 Jun 2010 00:00:00</pubDate></item><item><title>431 - Motion to Stay Notice of Motion for Entry of an Order Modify</title><description>Motion to Stay Notice of Motion for Entry of an Order Modifying the Automatic Stay to Pemit Consummation of Pending State Court Settlement filed by Leslie Ann Berkoff on behalf of Patricia Marsh. with hearing to be held on 7/1/2010 at 11:00 AM at Office of UST (355 Main Street, Poughkeepsie) Responses due by 6/25/2010, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Berkoff, Leslie)</description><link>https://dm.epiq11.com/case/SV2/dockets/431</link><pubDate>Fri, 04 Jun 2010 00:00:00</pubDate></item><item><title>430 - Order Setting Omnibus Hearing Dates signed on 6/4/2010. ORDE</title><description>Order Setting Omnibus Hearing Dates signed on 6/4/2010. ORDERED; that July 8, 2010 is canceled as an omnibus hearing date; and it is further ORDERED, that no other provision of the Final Case Management Order is affected by the terms of this notice. (related document(s)[262]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/430</link><pubDate>Fri, 04 Jun 2010 00:00:00</pubDate></item><item><title>429 - Statement //Notice of Filing of Updated Monthly Service List</title><description>Statement //Notice of Filing of Updated Monthly Service Lists Under Administrative Order Establishing Case Management Procedures filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/429</link><pubDate>Thu, 03 Jun 2010 00:00:00</pubDate></item><item><title>428 - Application for Pro Hac Vice Admission filed by Mark Moedrit</title><description>Application for Pro Hac Vice Admission filed by Mark Moedritzer on behalf of Swiss Reinsurance America Corporation. (Moedritzer, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/428</link><pubDate>Thu, 03 Jun 2010 00:00:00</pubDate></item><item><title>427 - Affidavit //Revised Declaration of Disinterestedness of Caro</title><description>Affidavit //Revised Declaration of Disinterestedness of Carolyn Reinach Wolf on Behalf of Abrams, Fensterman, Fensterman, Eisman, Greenberg, Formato &amp; Einiger LLP (related document(s)[420]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/427</link><pubDate>Thu, 03 Jun 2010 00:00:00</pubDate></item><item><title>426 - Docket #426</title><description>Transcript regarding Hearing Held on Thursday May 27, 2010 11:04 AM RE: Application to Employ Houlihan Lokey Howard &amp; Zukin Capital, Inc. as Financial Advisor and Investment Banker. Remote electronic access to the transcript is restricted until 8/26/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/4/2010. Statement of Redaction Request Due By 6/18/2010. Redacted Transcript Submission Due By 6/28/2010. Transcript access will be restricted through 8/26/2010. (Richards, Beverly) (Entered: 06/03/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/426</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>425 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[420], [413], [416], [417], [418], [419]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/425</link><pubDate>Wed, 02 Jun 2010 00:00:00</pubDate></item><item><title>424 - Affidavit of Service of Pete Caris (related document(s)[402]</title><description>Affidavit of Service of Pete Caris (related document(s)[402], [394], [405], [409], [406], [408], [397], [410], [401], [396], [403], [404], [393], [398], [392], [400], [399]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/424</link><pubDate>Wed, 02 Jun 2010 00:00:00</pubDate></item><item><title>423 - Certificate of Service (related document(s)[415]) filed by M</title><description>Certificate of Service (related document(s)[415]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/423</link><pubDate>Wed, 02 Jun 2010 00:00:00</pubDate></item><item><title>422 - Certificate of Service (related document(s)[414]) filed by M</title><description>Certificate of Service (related document(s)[414]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/422</link><pubDate>Wed, 02 Jun 2010 00:00:00</pubDate></item><item><title>421 - Counter Designation (appellee) //Appellees Cross-Designation</title><description>Counter Designation (appellee) //Appellees Cross-Designation of the Record (related document(s)[190], [321]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/421</link><pubDate>Wed, 02 Jun 2010 00:00:00</pubDate></item><item><title>420 - Affidavit //Declaration of Disinterestedness of Carolyn Rein</title><description>Affidavit //Declaration of Disinterestedness of Carolyn Reinach Wolf on Behalf of Abrams, Fensterman, Fensterman, Eisman, Greenberg, Formato &amp; Einiger LLP filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/420</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>419 - Affidavit //Declaration of Disinterestedness of Robert G. Si</title><description>Affidavit //Declaration of Disinterestedness of Robert G. Silversmith on Behalf of Silversmith &amp; Veraja LLP filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/419</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>418 - Affidavit //Declaration of Disinterestedness of Arthur Stein</title><description>Affidavit //Declaration of Disinterestedness of Arthur Steinberg on Behalf of King &amp; Spalding LLP filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/418</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>417 - Affidavit // Declaration of Disinterestedness of Jackson Lew</title><description>Affidavit // Declaration of Disinterestedness of Jackson Lewis LLP filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/417</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>416 - Affidavit //Declaration of Disinteredness of Eric B. Fisher </title><description>Affidavit //Declaration of Disinteredness of Eric B. Fisher on Behalf of Butzel Long filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/416</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>415 - Affidavit Second Supplemental (related document(s)[162], [38</title><description>Affidavit Second Supplemental (related document(s)[162], [387], [370]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/415</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>414 - Notice of Patient Care Ombudsman Report filed by Mark I. Fis</title><description>Notice of Patient Care Ombudsman Report filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/414</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>413 - Stipulation and Order signed on 6/1/2010. With hearing to be</title><description>Stipulation and Order signed on 6/1/2010. With hearing to be held on 6/10/2010 at 11:00 AM at Courtroom 701, (PCB) One Bowling Green, New York, N.Y. (RE: Order Vacating The Order Modifying the Automatic Stay as to Eun Sook Maing and Soo Maing(Individually and on behalf of Their Infant)(related document(s)[395]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/413</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>412 - Docket #412</title><description>Order Vacating The Order Modifying The Automatic Stay as to Eun Sook Maing and Soo Maing(Individually and on Behalf of Their Infant) signed on 6/1/2010. (related document(s) 395 ) (Welsh, Connie) (Entered: 06/01/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/412</link><pubDate>Tue, 01 Jun 2010 00:00:00</pubDate></item><item><title>411 - Notice of Appeal (related document(s)[275]) filed by Yetta G</title><description>Notice of Appeal (related document(s)[275]) filed by Yetta G. Kurland on behalf of Richard Leon Stack. (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/411</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>410 - Statement / First Notice of Rejection of Unexpired Lease or </title><description>Statement / First Notice of Rejection of Unexpired Lease or Executory Contract filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/410</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>409 - Stipulation and Order signed on 5/28/2010. It is hereby stip</title><description>Stipulation and Order signed on 5/28/2010. It is hereby stipulated and agreed The automatic stay imposed by 11 U.S.C.  362(a) in respect of theDebtor Saint Vincents Catholic Medical Centers, Inc. (SVCMC) remains in full force and effect with respect to the Actions; and the Motions are adjourned to 8/12/2010 at 11:00 AM in Courtroom 701 (PCB) at One Bowling Green, New York New York, 10004.  (related document(s)[209], [214], [211], [212], [210])  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/409</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>408 - Stipulation and Order signed on 5/28/2010. It is hereby stip</title><description>Stipulation and Order signed on 5/28/2010. It is hereby stipulated and agreed the automatic stay imposed by 11 U.S.C.  362(a) in respect of the Debtors remains in full force and effect with respect to the Action, and the Motion is adjourned to 6/10/2010 at 11:00 AM at Courtroom 701 (PCB) at One Bowling Green, New York New York 10004.  (related document(s)[225])  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/408</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>407 - Motion for Relief from Stay granting relief from the automat</title><description>Motion for Relief from Stay granting relief from the automatic stay and authorizing tort claimants to (I)proceed with pending state court litigation and (II) seek payment of any judgment or settlement from any applicable policy of insurance maintained by the debtors, or any other source other than the debtors estates filed by Bruce Povman on behalf of Jassoda Bharat. (Attachments: # (1) Notice of appearance) (Povman, Bruce)</description><link>https://dm.epiq11.com/case/SV2/dockets/407</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>406 - Order Modifying The Automatic Stay As To Dominick and Theres</title><description>Order Modifying The Automatic Stay As To Dominick and Theresa Filocomo, As Administrators Of The Estate Of Allisa Marie Napoletano, And Vito Napoletano (Related Doc # [203]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/406</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>405 - Order Authorizing the Retention of Togut, Segal &amp; Segal LLP </title><description>Order Authorizing the Retention of Togut, Segal &amp; Segal LLP as Conflicts Counsel to Debtors and Debtors in Possession (Related Doc # [331]) signed on 5/28/2010.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/405</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>404 - Stipulation and Order Authorizing The Debtors Rejection And </title><description>Stipulation and Order Authorizing The Debtors Rejection And Termination Of Non-Residential Real Property Lease With Mutual Redevelopment Houses, Inc. Pursuant To Section 365 Of The Bankruptcy Code signed on 5/28/2010.   (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/404</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>403 - Order Modifying the Automatic Stay as to Diane Tugaw signed </title><description>Order Modifying the Automatic Stay as to Diane Tugaw signed on 5/28/2010.  (Related Doc # [84])  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/403</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>402 - Stipulation and Order Re: Motion for relief from stay filed </title><description>Stipulation and Order Re: Motion for relief from stay filed by Janeth Pinto and on behalf of the Estate of Frances Jimenez (Related Doc # [123]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/402</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>401 - Order Modifying the Automatic Stay as to Yolanda Morris (on </title><description>Order Modifying the Automatic Stay as to Yolanda Morris (on behalf of the Estate of Garnett Morris) signed on 5/28/2010.  (Related Doc # [173])  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/401</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>400 - Order Authorizing The Debtors To File Monthly Operating Repo</title><description>Order Authorizing The Debtors To File Monthly Operating Reports On A Consolidated Basis (Related Doc # [255]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/400</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>399 - Order Modifying The Automatic Stay As To Emilo Almazo Villeg</title><description>Order Modifying The Automatic Stay As To Emilo Almazo Villegas And The Estate Of Raquel Martinex signed on 5/28/2010. (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/399</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>398 - Order Modifying the Automatic Stay as to Veronica Khrustalev</title><description>Order Modifying the Automatic Stay as to Veronica Khrustalev (Individually and on behalf of the Estate of Serge Khrustalev) (Related Doc # [135]) signed on 5/28/2010.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/398</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>397 - Order Modifying The Automatic Stay As To Anthony And Mara Ta</title><description>Order Modifying The Automatic Stay As To Anthony And Mara Taylor (Related Doc # [249]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/397</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>396 - Order Modifying The Automatic Stay As To Ineka Smith (Indivi</title><description>Order Modifying The Automatic Stay As To Ineka Smith (Individually And On Behalf Of Donae Y Graham)(Related Doc # [202]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/396</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>395 - Order Modifying The Automatic Stay As To Eun Sook Maing And </title><description>Order Modifying The Automatic Stay As To Eun Sook Maing And Soo Maing (Individually And On Behalf Of Their Infant) (Related Doc # [119]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/395</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>394 - Order Modifying the Automatic Stay as to Mary Dunford (Relat</title><description>Order Modifying the Automatic Stay as to Mary Dunford (Related Doc # [248]) signed on 5/28/2010.  (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/394</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>393 - Order Modifying The Automatic Stay As To Consuela Lawless (R</title><description>Order Modifying The Automatic Stay As To Consuela Lawless (Related Doc # [194]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/393</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>392 - Order Modifying The Automatic Stay As To Elaine Fischer ( On</title><description>Order Modifying The Automatic Stay As To Elaine Fischer ( On Behalf Of Her Infant) (Related Doc # [250]) signed on 5/28/2010.  (LaChappelle, Jennifer)</description><link>https://dm.epiq11.com/case/SV2/dockets/392</link><pubDate>Fri, 28 May 2010 00:00:00</pubDate></item><item><title>391 - Motion to Approve // Motion of the Debtors for an Order Esta</title><description>Motion to Approve // Motion of the Debtors for an Order Establishing Procedures for the Sale of Assets Related to the Debtors Medical Clinics, Physician Practice Groups and Other De Minimis Assets Free and Clear of Liens, Claims and Encumbrances, and for Providing Notice Thereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/10/2010 (check with court for location) Responses due by 6/4/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/391</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>390 - Notice of Hearing // Notice of Hearing on Expedited Motion o</title><description>Notice of Hearing // Notice of Hearing on Expedited Motion of the Debtors for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code Authorizing the Debtors to (I) Enter into New Real Property Lease Agreements for Clinics Located at the OToole Building; (II) Establish Notice Procedures Related to the Entry of Additional Real Property Leases; (III) Approve New Leases with Mount Sinai and St. Lukes Roosevelt Nunc Pro Tunc to May 28, 2010; (IV) Sell Certain De Minimis Assets Related to the Debtors HIV Clinic, and (V) Enter into Certain Medical Records Custody Agreements Related to the Debtors HIV Clinic (related document(s)[385], [381], [380]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/10/2010 (check with court for location) Objections due by 6/4/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/390</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>389 - Stipulation and Order Pursuant to Bankruptcy Rule 9019 and S</title><description>Stipulation and Order Pursuant to Bankruptcy Rule 9019 and Section 363 of the Bankruptcy Code (I) Approving Certain Agreements Among Saint Vincents Catholic Medical Centers of New York, Aptium W. New York, Inc., and Beth Israel Medical Center and (II) Authorizing The Debtors to Perform all Acts and Consummate Transactions Contemplated Therein signed on 5/27/2010.  (related document(s)[ 329, 330,332 and 333]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/389</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>388 - Order Authorizing the Official Committee of Unsecured Credit</title><description>Order Authorizing the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, Et-Al, to Retain and Employ Akin Gump Strauss Hauer &amp; Feld LLP As counsel, Nunc Pro Tunc to April 21, 2010 signed on 5/27/2010. (Related Doc # [264]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/388</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>387 - Order Authorizing the Employment and Retention of Neubert, P</title><description>Order Authorizing the Employment and Retention of Neubert, Pepe &amp; Monteith, P.C. as Counsel for the Patient Care Ombudsman, Nunc Pro Tunc to April 16, 2010 signed on 5/27/2010. (Related Doc # [162])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/387</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>386 - Order Establishing Procedures for the Rejection of Executory</title><description>Order Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases signed on 5/27/2010. RE:Motion to Reject // Motion of the Debtors for Entry of an Order (I) Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases and the Abandonment of Certain Assets Related Thereto and (II) Authorizing the Rejection of Certain Executory Contracts nunc pro tunc to the Date Hereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Related Doc # [258, 259 and 344]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/386</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>385 - Order Shortening the Notice Period for the expedited Motion </title><description>Order Shortening the Notice Period for the expedited Motion of the Debtors for an order pursuant To Sections 105(A) And 363 Of The Bankruptcy Code Authorizing The Debtors To (I) Enter Into New Real Property Lease Agreements For Clinics Located At The OToole Building; (II) Establish Notice Procedures Related To The Entry Of Additional Real Property Leases; (III) Approve New Leases With Mount Sinai And St. Lukes-Roosevelt Nunc Pro Tunc To May 28, 2010; (IV) Sell Certain De Minimis Assets Related To The Debtors HIV Clinic, And (V) Enter Into Certain Medical Records Custody Agreements Related To The Debtors HIV Clinic. signed on 5/27/2010. Hearing schedule for June 10, 2010 @ 11:00a.m. Rm 701, One Bowling Green, New York, N.Y. (Related Doc # [380]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/385</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>384 - Certificate of Service (related document(s)[370]) filed by M</title><description>Certificate of Service (related document(s)[370]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/384</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>383 - Affidavit of Service of Sena Sengun (related document(s)[377</title><description>Affidavit of Service of Sena Sengun (related document(s)[377], [378]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/383</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>382 - Affidavit of Service of Eleni Manners (related document(s)[3</title><description>Affidavit of Service of Eleni Manners (related document(s)[368], [364], [366], [367], [365]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/382</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>381 - Motion to Authorize / Expedited Motion Of The Debtors Pursua</title><description>Motion to Authorize / Expedited Motion Of The Debtors Pursuant To Sections 105(A) And 363 Of The Bankruptcy Code Authorizing The Debtors To (I) Enter Into New Real Property Lease Agreements For Clinics Located At The OToole Building; (II) Establish Notice Procedures Related To The Entry Of Additional Real Property Leases; (III) Approve New Leases With Mount Sinai And St. Lukes-Roosevelt Nunc Pro Tunc To May 28, 2010; (IV) Sell Certain De Minimis Assets Related To The Debtors HIV Clinic, And (V) Enter Into Certain Medical Records Custody Agreements Related To The Debtors HIV Clinic filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/381</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>380 - Emergency Motion to Shorten Time / Emergency Motion Of The D</title><description>Emergency Motion to Shorten Time / Emergency Motion Of The Debtors For Entry Of An Order Shortening The Notice Period For The Expedited Motion Of The Debtors Pursuant To Sections 105(A) And 363 Of The Bankruptcy Code Authorizing The Debtors To (I) Enter Into New Real Property Lease Agreements For Clinics Located At The OToole Building; (II) Establish Notice Procedures Related To The Entry Of Additional Real Property Leases; (III) Approve New Leases With Mount Sinai And St. Lukes-Roosevelt Nunc Pro Tunc To May 28, 2010; (IV) Sell Certain De Minimis Assets Related To The Debtors HIV Clinic, And (V) Enter Into Certain Medical Records Custody Agreements Related To The Debtors HIV Clinic filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/380</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>379 - Affidavit of Service of Pete Caris (related document(s)[361]</title><description>Affidavit of Service of Pete Caris (related document(s)[361], [360]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/379</link><pubDate>Thu, 27 May 2010 00:00:00</pubDate></item><item><title>378 - Motion to Authorize /Motion of the Debtors Pursuant to Secti</title><description>Motion to Authorize /Motion of the Debtors Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code For Authorization to Implement a Key Employee Incentive Program and For Other Relief as Set Forth Herein filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 6/10/2010 (check with court for location) Responses due by 6/4/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/378</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>377 - Notice of Hearing //Amended Agenda of Matters Scheduled for </title><description>Notice of Hearing //Amended Agenda of Matters Scheduled for May 27, 2010 (related document(s)[376]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/377</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>376 - Notice of Hearing // Amended Agenda of Matters Scheduled for</title><description>Notice of Hearing // Amended Agenda of Matters Scheduled for May 27, 2010 (related document(s)[361]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/376</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>375 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[262]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/375</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>374 - Affidavit of Service (related document(s)[355]) filed by Den</title><description>Affidavit of Service (related document(s)[355]) filed by Dennis Marc Reisman on behalf of Winifred Quinn Clark. (Reisman, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/374</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>373 - Affidavit of Service of Response to Omnibus Objection (relat</title><description>Affidavit of Service of Response to Omnibus Objection (related document(s)[369]) filed by Michael D. Brofman on behalf of The Committee of Interns and Residents/SEIU. (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/373</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>372 - Motion to Compel Immediate Payment of Postpetition Obligatio</title><description>Motion to Compel Immediate Payment of Postpetition Obligations (related document(s)[371]) filed by Paul H. Aloe on behalf of Nicotra 1200, LLC. with hearing to be held on 6/17/2010 (check with court for location) Responses due by 6/10/2010, (Attachments: # (1) Proposed Order) (Aloe, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/372</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>371 - Notice of Hearing Motion to Compel Immediate Payment of Post</title><description>Notice of Hearing Motion to Compel Immediate Payment of Postpetition Obligations filed by Paul H. Aloe on behalf of Nicotra 1200, LLC. with hearing to be held on 6/17/2010 (check with court for location) Objections due by 6/10/2010, (Aloe, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/371</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>370 - Affidavit Supplementing the Affidavit in Support (related do</title><description>Affidavit Supplementing the Affidavit in Support (related document(s)[162]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/370</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>369 - Response to Omnibus Objection of Debtors to Motions for Orde</title><description>Response to Omnibus Objection of Debtors to Motions for Orders Lifting Automatic Stay (related document(s)[350]) filed by Michael D. Brofman on behalf of The Committee of Interns and Residents/SEIU. (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/369</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>368 - Declaration /Supplemental Declaration In Support Of Applicat</title><description>Declaration /Supplemental Declaration In Support Of Application Of The Debtors To Employ And Retain Shattuck Hammond Partners As Broker For The Debtors And Debtors In Possession Nunc Pro Tunc To The Petition Date (related document(s)[144]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/368</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>367 - Declaration /Supplemental Declaration In Support Of Applicat</title><description>Declaration /Supplemental Declaration In Support Of Application Of The Debtors To Employ And Retain Loeb &amp; Troper Llp As Healthcare Transaction Advisor For The Debtors And Debtors In Possession Nunc Pro Tunc To The Petition Date (related document(s)[145]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/367</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>366 - Declaration /Supplemental Declaration in Support of Applicat</title><description>Declaration /Supplemental Declaration in Support of Application of the Debtors to Employ and Retain Cain Brothers &amp; Company, LLC as Investment Banker for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[143]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/366</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>365 - Declaration of Mark E. Toney in Support of the (I) Applicati</title><description>Declaration of Mark E. Toney in Support of the (I) Application of the Debtors to Employ and Retain Cain Brothers &amp; Company, LLC as Investment Banker for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date; (II) Application of the Debtors to Employ and Retain Shattuck Hammond Partners as Broker for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date; and (III) Application of the Debtors to Employ and Retain Loeb &amp; Troper LLP as Healthcare Transaction Advisor for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[144], [143], [145]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/365</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>364 - Response /Debtors Omnibus Response to Objections to Debtors </title><description>Response /Debtors Omnibus Response to Objections to Debtors Applications to Retain (I) Cain Brothers &amp; Company, LLC as Investment Banker, (II) Shattuck Hammond Partners as Brokers, and (III) Loeb &amp; Troper LLP as Healthcare Transaction Advisor (related document(s)[144], [227], [351], [143], [145]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/364</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>363 - Amended Certificate of Service (related document(s)[178]) fi</title><description>Amended Certificate of Service (related document(s)[178]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/363</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>362 - Certificate of Service (related document(s)[356]) filed by D</title><description>Certificate of Service (related document(s)[356]) filed by David Neier on behalf of General Electric Capital Corporation. (Neier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/362</link><pubDate>Wed, 26 May 2010 00:00:00</pubDate></item><item><title>361 - Notice of Hearing //Hearing Agenda for Matters on May 27, 20</title><description>Notice of Hearing //Hearing Agenda for Matters on May 27, 2010 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/27/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/361</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>360 - Response /Debtors Response to Objection of the United States</title><description>Response /Debtors Response to Objection of the United States Trustee to the Entry of a Final Order Approving (I) the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Debtors Counsel and (II) the Retention of Grant Thornton LLP to Provide Crisis Management Services to the Debtors (related document(s)[352], [155], [299], [245], [127], [294]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/360</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>359 - Amended Notice of Hearing filed by David J. Pierguidi on beh</title><description>Amended Notice of Hearing filed by David J. Pierguidi on behalf of David J. Pierguidi. with hearing to be held on 6/10/2010 (check with court for location) (Pierguidi, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/359</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>358 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[348], [350]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/358</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>357 - Motion for Relief from Stay /Notice Of Motion Of George Kauf</title><description>Motion for Relief from Stay /Notice Of Motion Of George Kaufman As Administrator Of The Estate Of Emil Kaufman Deceased, For An Order, Granting Relief From The Automatic Stay And Authorizing Tort Claimant To Proceed With Pending State Court Action To Liquidate Damages And Seek Payment Of Any Settlement Or Judgement In Connection Therewith From Any Applicable Policy Of Insurance And/Or Sum Now Or Subsequently Available In Any Applicable Medmal Trust Fund, Or Such Other Funds Which May Become Available. filed by Jonah Grossman. with hearing to be held on 6/10/2010 at 11:00 AM at Location to be announced Responses due by 6/4/2010, (Ebanks, Liza)</description><link>https://dm.epiq11.com/case/SV2/dockets/357</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>356 - Response to Motion /Limited Response to Application of Offic</title><description>Response to Motion /Limited Response to Application of Official Committee of Unsecured Creditors to Retain Akin Gump Strauss Hauer &amp; Feld LLP (related document(s)[264]) filed by David Neier on behalf of General Electric Capital Corporation. (Neier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/356</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>355 - Motion for Relief from Stay filed by Dennis Marc Reisman on </title><description>Motion for Relief from Stay filed by Dennis Marc Reisman on behalf of Winifred Quinn Clark. with hearing to be held on 6/17/2010 (check with court for location) (Reisman, Dennis)</description><link>https://dm.epiq11.com/case/SV2/dockets/355</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>354 - Affidavit of Service of Dagmara Krasa-Berstell (related docu</title><description>Affidavit of Service of Dagmara Krasa-Berstell (related document(s)[328]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/354</link><pubDate>Tue, 25 May 2010 00:00:00</pubDate></item><item><title>353 - Certificate of Service (related document(s)[352], [351]) fil</title><description>Certificate of Service (related document(s)[352], [351]) filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/353</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>352 - Objection to Motion to Approve Final Order Retaining Kramer </title><description>Objection to Motion to Approve Final Order Retaining Kramer Levin as Debtors Counsel and Grant Thornton as Crisis Management Service Provider (related document(s)[155], [127]) filed by Susan D. Golden on behalf of United States Trustee. (Golden, Susan)</description><link>https://dm.epiq11.com/case/SV2/dockets/352</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>351 - Objection to Motion /Limited Omnibus Objection of the United</title><description>Objection to Motion /Limited Omnibus Objection of the United States Trustee to the Retention Applications of Cain Brothers &amp; Company, LLC, Shattuck Hammond Partners and Loeb &amp; Troper LLP (related document(s)[144], [143], [145]) filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/351</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>350 - Omnibus Objection to Motion /Omnibus Objection of Debtors to</title><description>Omnibus Objection to Motion /Omnibus Objection of Debtors to Motions for Orders Lifting Automatic Stay (related document(s)[234], [119], [203], [250], [213], [202], [225], [135], [209], [248], [214], [211], [249], [208], [212], [210], [123], [194], [173]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York. (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/350</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>349 - Order Granting Admission to Practice Pro Hac Vice signed on </title><description>Order Granting Admission to Practice Pro Hac Vice signed on 5/24/2010. RE: Application for Pro Hac Vice Admission filed by Darrell W. Clark on behalf of Cerner Corporation (Related Doc # [326]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/349</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>348 - Order Further Extending The Time to File Schedules and State</title><description>Order Further Extending The Time to File Schedules and Statements of Financial Affairs signed on 5/24/2010. The Debtors shall file the Schedules within 60 days after the Petition Date of June 14, 2010.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/348</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>347 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[333], [329], [332], [330], [331]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/347</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>346 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[336], [341]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/346</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>345 - Affirmation filed by David Gannon on behalf of Bradley Stome</title><description>Affirmation filed by David Gannon on behalf of Bradley Stomel Zimmerman. with hearing to be held on 5/27/2010 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # (1) Exhibit BOP as to Dr. Braff# (2) Exhibit BOP as to Dr. Stavropoulos# (3) Exhibit BOP as to St. Vincents Catholic Medical Center# (4) Affidavit of Service) (Gannon, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/345</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>344 - Objection to Motion Limited Objection of Cerner Corporation </title><description>Objection to Motion Limited Objection of Cerner Corporation to Motion of the Debtors for Entry of an Order (I) Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases and the Abandonment of Certain Assets Related Thereto and (II) Authorizing the Rejection of Certain Executory Contracts Nunc Pro Tunc to the Date Hereof (related document(s)[258]) filed by Darrell W. Clark on behalf of Cerner Corporation. (Attachments: # (1) Special Service List) (Clark, Darrell)</description><link>https://dm.epiq11.com/case/SV2/dockets/344</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>343 - Notice of Appearance and Demand for Service of Papers filed </title><description>Notice of Appearance and Demand for Service of Papers filed by Darrell W. Clark on behalf of Cerner Corporation. (Clark, Darrell)</description><link>https://dm.epiq11.com/case/SV2/dockets/343</link><pubDate>Mon, 24 May 2010 00:00:00</pubDate></item><item><title>342 - Affidavit of Service "Supplemental" of Panagiota Manatakis r</title><description>Affidavit of Service "Supplemental" of Panagiota Manatakis regarding Notice of Chapter 11 Bankruptcy Cases, Meeting of Creditors, and Deadlines (related document(s)[188]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/342</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>341 - Notice of Presentment of Stipulation and Order Authorizing t</title><description>Notice of Presentment of Stipulation and Order Authorizing the Debtors Rejection and Termination of Non-Residential Real Property Lease With Mutual Redevelopment Houses, Inc. Pursuant to Section 365 of the Bankruptcy Code filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/27/2010 (check with court for location) Objections due by 5/27/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/341</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>340 - Ombudsman Report for the period of 05/21/2010 through 05/21/</title><description>Ombudsman Report for the period of 05/21/2010 through 05/21/2010 filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/340</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>339 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[331]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/339</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>338 - Affidavit of Service of Panagiota Manatakis filed by Epiq Ba</title><description>Affidavit of Service of Panagiota Manatakis filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/338</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>337 - Notice of Appearance and Request for Service of All Notices,</title><description>Notice of Appearance and Request for Service of All Notices, Pleadings, and Orders filed by Peter A. Ivanick on behalf of Medical Liability Mutual Insurance Company. (Ivanick, Peter)</description><link>https://dm.epiq11.com/case/SV2/dockets/337</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>336 - Statement //Notice of Assumption and Assignment of Certain E</title><description>Statement //Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Pursuant to the Sale of Real Estate and Personal Property Located at 555 6th Avenue (related document(s)[292]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/336</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>335 - Notice of Appearance filed by David N. Crapo on behalf of EB</title><description>Notice of Appearance filed by David N. Crapo on behalf of EBI, LLC. (Crapo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/335</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>334 - Affidavit of Service of Sena Sengun (related document(s)[295</title><description>Affidavit of Service of Sena Sengun (related document(s)[295], [304], [292], [302], [293], [299], [303], [300], [311], [305], [294], [291]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/334</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>333 - Notice of Hearing /Notice of Expedited Motion of the Debtors</title><description>Notice of Hearing /Notice of Expedited Motion of the Debtors for an Order Pursuant to Bankruptcy Rule 9019 and Section 363 of the Bankruptcy Code (I) Approving a Stipulation and Order Among Saint Vincents Catholic Medical Centers of New York, Aptium W. New York Inc., and Beth Israel Medical Center, and (II) Authorizing the Debtors to Perform all Acts and Consummate Transactions Contemplated Therein (related document(s)[330]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/27/2010 (check with court for location) Objections due by 5/24/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/333</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>332 - Order Shortening the Notice Period for the Expedited Motion </title><description>Order Shortening the Notice Period for the Expedited Motion of The Debtors for an Order Pursuant to Bankruptcy Rule 9019 and Section 363(b) of the Bankruptcy Code (1) Approving a Stipulation and Order among Saint Vincents Catholic Medical Centers of New York, Aptium w. New York, Inc., and Beth Israel Medical Center; and (II) Authorizing the Debtors to Perform all Acts and Consummate Transactions Contemplated Therein signed on 5/21/2010. Hearing set for May 27, 2010 @ 11:00a.m. Rm 706, One Bowling Green, New York, N.Y. (Welsh, Connie)(Related Doc # [330])</description><link>https://dm.epiq11.com/case/SV2/dockets/332</link><pubDate>Fri, 21 May 2010 00:00:00</pubDate></item><item><title>331 - Application to Employ Togut, Segal &amp; Segal LLP as Conflicts </title><description>Application to Employ Togut, Segal &amp; Segal LLP as Conflicts Counsel to Debtors and Debtors in Possession //Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Togut, Segal &amp; Segal LLP as Conflicts Counsel to Debtors and Debtors in Possession filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. Responses due by 5/27/2010, with presentment to be held on 5/27/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/331</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>330 - Motion to Approve //Expedited Motion of the Debtors for an O</title><description>Motion to Approve //Expedited Motion of the Debtors for an Order Pursuant to Bankruptcy Rule 9019 and Section 363 of the Bankruptcy Code (I) Approving a Stipulation and Order Among Saint Vincents Catholic Medical Centers of New York, Aptium W. New York Inc., and Beth Israel Medical Center, and (II) Authorizing the Debtors to Perform all Acts and Consummate Transactions Contemplated Therein (related document(s)[329]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Attachments: # (1) Exhibit 1 - Stipulation and Order) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/330</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>329 - Motion to Shorten Time /Emergency Motion of the Debtors for </title><description>Motion to Shorten Time /Emergency Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Expedited Motion of the Debtors for an Order Pursuant to Bankruptcy Rule 9019 and Section 363 of the Bankruptcy Code (I) Approving a Stipulation and Order Among Saint Vincents Catholic Medical Centers of New York, Aptium W. New York, Inc., and Beth Israel Medical Center; and (II) Authorizing the Debtors to Perform all Acts and Consummate Transactions Contemplated Therein filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/329</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>328 - Declaration /Supplemental Declaration of David H. Botter in </title><description>Declaration /Supplemental Declaration of David H. Botter in Support of the Application of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., to Retain and Employ Akin Gump Strauss Hauer &amp; Feld LLP as Counsel, Nunc Pro Tunc to April 21, 2010 (related document(s)[264]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/328</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>327 - Order Granting Application for Pro Hac Vice signed on 5/20/2</title><description>Order Granting Application for Pro Hac Vice signed on 5/20/2010. RE:Application for Pro Hac Vice Admission filed by Richard Seegman on behalf of Blumberg Ribner, Inc. (Related Doc # [215]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/327</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>326 - Application for Pro Hac Vice Admission filed by Darrell W. C</title><description>Application for Pro Hac Vice Admission filed by Darrell W. Clark on behalf of Cerner Corporation. (Attachments: # (1) Proposed Order) (Clark, Darrell)</description><link>https://dm.epiq11.com/case/SV2/dockets/326</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>325 - Certificate of Service filed by Susan N.K. Gummow on behalf </title><description>Certificate of Service filed by Susan N.K. Gummow on behalf of Chartis Insurance. (Gummow, Susan)</description><link>https://dm.epiq11.com/case/SV2/dockets/325</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>324 - Application for Pro Hac Vice Admission filed by Susan N.K. G</title><description>Application for Pro Hac Vice Admission filed by Susan N.K. Gummow on behalf of Chartis Insurance. (Attachments: # (1) Proposed Order) (Gummow, Susan)</description><link>https://dm.epiq11.com/case/SV2/dockets/324</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>323 - Affidavit of Service of Dagmara Krasa-Berstell (related docu</title><description>Affidavit of Service of Dagmara Krasa-Berstell (related document(s)[266], [265], [264]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/323</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>322 - Objection to Motion OBJECTION TO DEBTORS MOTION FOR AN ORDER</title><description>Objection to Motion OBJECTION TO DEBTORS MOTION FOR AN ORDER, PURSUANT TO 11 U.S.C.  362(d), GRANTING RELIEF FROM THE AUTOMATIC STAY (related document(s)[119]) filed by John Doody on behalf of Saint Vincents Catholic Medical Centers of New York. (Doody, John)</description><link>https://dm.epiq11.com/case/SV2/dockets/322</link><pubDate>Thu, 20 May 2010 00:00:00</pubDate></item><item><title>321 - Designation of Contents (appellant). Designation of Record o</title><description>Designation of Contents (appellant). Designation of Record on Appeal and Statement of Issues to be Presented (related document(s)[190]) filed by Yetta G. Kurland on behalf of Richard Leon Stack. (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/321</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>320 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[211]) filed by Paul N. Nadler on behalf of Naomi White. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/320</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>319 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[212]) filed by Paul N. Nadler on behalf of Claude Warner. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/319</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>318 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[210]) filed by Paul N. Nadler on behalf of Althea Stewart. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/318</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>317 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[209]) filed by Paul N. Nadler on behalf of Lashone McCord. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/317</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>316 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[213]) filed by Paul N. Nadler on behalf of Bobbi-Jo Infantino. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/316</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>315 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[208]) filed by Paul N. Nadler on behalf of Vincent Filippini. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/315</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>314 - Certificate of Service concerning motion to lift stay (relat</title><description>Certificate of Service concerning motion to lift stay (related document(s)[214]) filed by Paul N. Nadler on behalf of Nyree Hickman. (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/314</link><pubDate>Wed, 19 May 2010 00:00:00</pubDate></item><item><title>313 - Docket #313</title><description>Transcript regarding Hearing Held on Thursday, May 13, 2010 2:06 PM RE: Motion to Approve Debtor-In-Possession Financing/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 Filed by Kenneth H. Eckstein on Behalf of St. Vincent's Catholic Medical Centers of New York D/B/A/ St. Vincent Catholic Medical Centers; Objection of Sun Life Assurance Company of Canada to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to incur Postpetition Indebtedness; (II) Grnating 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 Final Hearing (Related Documents 22 Filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada, A Canadian Corporation and SUn LIfe Assurance Company of Canada (U.S.) A Delaware Corporation;. Remote electronic access to the transcript is restricted until 8/16/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/25/2010. Statement of Redaction Request Due By 6/8/2010. Redacted Transcript Submission Due By 6/18/2010. Transcript access will be restricted through 8/16/2010. (Richards, Beverly) (Entered: 05/19/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/313</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>312 - Docket #312</title><description>Transcript regarding Hearing Held on Monday, May 17, 2010 2:35 PM RE: Emergency Motion of the Debtors for an Order (A) Approving the Sale of Assets of PAX Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free and Clear of Liens, Claims Encumbrances and Other Interests; (B) Approving the Retention of an Appraiser in Connection with the Sale; (C) Authorizing the Debtors to Enter into a Management Consulting Agreement; and (D) Authorizing Payment of the Investment Bankers Transaction Fee. Remote electronic access to the transcript is restricted until 8/16/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand Reporting &amp; Transcription, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/25/2010. Statement of Redaction Request Due By 6/8/2010. Redacted Transcript Submission Due By 6/18/2010. Transcript access will be restricted through 8/16/2010. (Richards, Beverly) (Entered: 05/19/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/312</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>311 - Notice of Sale //Notice of Auction and Hearing to Consider A</title><description>Notice of Sale //Notice of Auction and Hearing to Consider Approval of the Sale of Real Estate and Personal Property Located at 555 6th Avenue and Approval of Procedures Related Thereto (related document(s)[292], [126]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/311</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>310 - Motion to Compel Immediate Compliance with Post-Petition Lea</title><description>Motion to Compel Immediate Compliance with Post-Petition Lease Payment Obligations filed by Fred L. Seeman on behalf of AMG Realty Partners, LP. with hearing to be held on 6/10/2010 (check with court for location) Responses due by 6/4/2010, (Attachments: # (1) Notice of Hearing# (2) Affirmation in Support of Motion to Compel# (3) Exhibit A# (4) Exhibit B# (5) Exhibit C# (6) Affidavit of Service) (Seeman, Fred)</description><link>https://dm.epiq11.com/case/SV2/dockets/310</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>309 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[285]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/309</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>308 - Affidavit of Posting of Notice of Right to Object (related d</title><description>Affidavit of Posting of Notice of Right to Object (related document(s)[224]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/308</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>307 - Affidavit of Service by U.S. Postal Service First Class Mail</title><description>Affidavit of Service by U.S. Postal Service First Class Mail (related document(s)[306]) filed by Jeffrey C. Chancas on behalf of Dadourian Export Corp. c/o Borah, Goldstein, et al.. (Chancas, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/307</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>306 - Notice of Appearance and Demand for Service of Papers filed </title><description>Notice of Appearance and Demand for Service of Papers filed by Jeffrey C. Chancas on behalf of Dadourian Export Corp. c/o Borah, Goldstein, et al.. (Chancas, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/306</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>305 - Order Authorizing the Debtors to Pay Serverance signed on 5/</title><description>Order Authorizing the Debtors to Pay Serverance signed on 5/18/2010. RE: Motion to Approve /Motion of the Debtors for Entry of an Order Authorizing the Debtors to Pay Severance filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Related Doc # [142]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/305</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>304 - Order Authorizing the Debtors to Empoy and Retain Grubb &amp; El</title><description>Order Authorizing the Debtors to Empoy and Retain Grubb &amp; Ellis New York, Inc.,as Real estate Broker Nunc Pro Tunc to the Petition Date signed on 5/18/2010. RE: Application to Employ Grubb &amp; Ellis New York Inc. as Real Estate Broker /Application of the Debtors Pursuant to Section 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain Grubb &amp; Ellis New York, Inc. as Real Estate Broker Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York (Welsh, Connie)(Related Doc # [159])</description><link>https://dm.epiq11.com/case/SV2/dockets/304</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>303 - Order Authorizing The Debtors to Employ and Retain Garfunkel</title><description>Order Authorizing The Debtors to Employ and Retain Garfunkel Wild P.C. As Special Counsel to the Debtors and Debtors In Possession Nunc Pro tunc to the Petition Date signed on 5/18/2010. RE:Application to Employ Garfunkel Wild, P.C. as Special Healthcare, Regulatory, Corporate, Real Estate, Litigation and Finance Counsel /Application of the Debtors Pursuant to Sections 327(e) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(A) for Order Approving the Retention of Garfunkel Wild, P.C. as Special Healthcare, Regulatory, Corporate, Real Estate, Litigation and Finance Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York (Related Doc # [156]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/303</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>302 - Order Authorizing The Debtors to Employ and Compensate Certa</title><description>Order Authorizing The Debtors to Employ and Compensate Certain professionals in the Ordinary Course of Business signed on 5/18/2010. RE: Motion to Approve /Motion of the Debtors for Entry of an Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York (Related Doc # [146])(Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/302</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>301 - Affidavit of Service of Sena Sengun (related document(s)[276</title><description>Affidavit of Service of Sena Sengun (related document(s)[276], [284], [282], [281]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/301</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>300 - Order Establishing Procedures for Interim Compensation and R</title><description>Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals signed on 5/18/2010. RE: Motion to Approve /Motion of the Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York (Related Doc # [147]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/300</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>299 - Interim Order Authorizing The Debtors to (1) Retain Grant Th</title><description>Interim Order Authorizing The Debtors to (1) Retain Grant Thornton LLP to Provide Crisis Management Services and (II) Employ (A) Mark E. Toney as chief restructuring Officer and (B) Steven R. Korf as Chief financial Officer Principals Thereof Nunc Pro Tunc to April 14, 2010 5/18/2010. Hearing Scheduled on May 27, 2010 @ 11:00 a.m., Rm 701, One Bowling Green, New York, N.Y. (Related Doc # [155]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/299</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>298 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[221], [220], [217], [218], [222], [223], [219]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/298</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>297 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[262], [263]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/297</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>296 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[271], [270]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/296</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>295 - Order Authorizing Retention and Employment of Putney, Twombl</title><description>Order Authorizing Retention and Employment of Putney, Twombly,Hall &amp; Hirson LLP as Special Labor and Employee Benefits Counsel Nunc Pro Tunc to the Petition Date. signed on 5/18/2010. RE: Application to Employ Putney, Twombly, Hall &amp; Hirson LLP as Special Labor and Employee Benefits Counsel /Application of Debtors for Entry of Order Authorizing Retention and Employment of Putney, Twombly, Hall &amp; Hirson LLP as Special Labor and Employee Benefits Counsel Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York(Related Doc # [157])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/295</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>294 - Interim Order Authorizing The retention of Kramer Levin Naft</title><description>Interim Order Authorizing The retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date signed on 5/18/2010. Hearing Scheduled on May 27, 2010 @ 11:00a.m. Rm 701, One Bowling Green, New York, N.Y. RE: Application to Employ Kramer Levin Naftalis &amp; Frankel LLP as Counsel to the Debtors /Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York (Related Doc # [127])(245) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/294</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>293 - Order Authorizing the Debtors to Employ and Retain KPMG LLP </title><description>Order Authorizing the Debtors to Employ and Retain KPMG LLP as Auditors for the Debtors and Debtors in Possession Nunc Pro tunc to the Petition Date signed on 5/18/2010. RE: Application to Employ KPMG LLP as Auditors /Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain KPMG LLP as Auditors for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York (Related Doc # [158]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/293</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>292 - Order (1) Approving Bidding Procedures and Bidder Protection</title><description>Order (1) Approving Bidding Procedures and Bidder Protections with Respect to the Sale of The Real Estate and Personal Property Located at 555 6th Avenue, (11) Scheduling an Auction and Sale Hearing Related Thereto, and (III) Approving the Form and Manner of Notice of The Auction and Sale Hearing signed on 5/18/2010. The Court shall conduct the Sale Hearing and and consider any unresolved objections to the Sale or Cure Objections on July 1, 2010 @ 11:00a.m. Rm 701, One Bowling Green, New York, N.Y.(Related Doc # [126]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/292</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>291 - Order (A) Approving The Sale of Assets of Pax Christi Hospic</title><description>Order (A) Approving The Sale of Assets of Pax Christi Hospice, Inc.On an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free &amp; Clear of Liens, Claims, Encumbrances and Other Interests;(B) Approving the retention of an appraiser in connection With The Sale;(C) authorizing The Debtors to Enter Into a Management Consulting Agreement; and (D) Authorizing Payment of the Investment Bankers Transaction Fee signed on 5/18/2010. (Related Doc # [183]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/291</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>290 - Affidavit of Service "Amended" of Panagiota Manatakis (relat</title><description>Affidavit of Service "Amended" of Panagiota Manatakis (related document(s)[261]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/290</link><pubDate>Tue, 18 May 2010 00:00:00</pubDate></item><item><title>289 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[261]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/289</link><pubDate>Mon, 17 May 2010 00:00:00</pubDate></item><item><title>288 - First Certificate of Service filed by Mitchell G. Shapiro on</title><description>First Certificate of Service filed by Mitchell G. Shapiro on behalf of Reginald Elgin. with hearing to be held on 6/10/2010 at 11:00 AM at 80 Broad St., 4th Floor, USTM (Shapiro, Mitchell)</description><link>https://dm.epiq11.com/case/SV2/dockets/288</link><pubDate>Mon, 17 May 2010 00:00:00</pubDate></item><item><title>287 - Second Motion for Relief from Stay Lift Stay filed by Mitche</title><description>Second Motion for Relief from Stay Lift Stay filed by Mitchell G. Shapiro on behalf of Reginald Elgin. with hearing to be held on 6/10/2010 at 11:00 AM at 80 Broad St., 4th Floor, USTM (Shapiro, Mitchell)</description><link>https://dm.epiq11.com/case/SV2/dockets/287</link><pubDate>Mon, 17 May 2010 00:00:00</pubDate></item><item><title>286 - Sur-Reply to Motion (related document(s)[183]) filed by Avru</title><description>Sur-Reply to Motion (related document(s)[183]) filed by Avrum J. Rosen on behalf of New York State Nurses Association. (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/286</link><pubDate>Mon, 17 May 2010 00:00:00</pubDate></item><item><title>285 - Final Order (1) Authorizing Debtors to Incur PostPetiton Ind</title><description>Final Order (1) Authorizing Debtors to Incur PostPetiton Indebtedness;(II) Granting Senior Security Interest and Superpriority Claims(III) Authorizing the Debtors to Use Cash Collateral(IV) Granting Adequate Protection: and (V) Providing Related Relief signed on 5/17/2010.(Related Doc # [22]&amp; Doc. # (61)  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/285</link><pubDate>Mon, 17 May 2010 00:00:00</pubDate></item><item><title>284 - Statement /Notice of Amended Purchase and Sale Agreement (Ex</title><description>Statement /Notice of Amended Purchase and Sale Agreement (Exhibit C) to Motion of the Debtors for (I) an Order (A) Approving Bidding Procedures and Bidder Protections With Respect to the Sale of the Real Estate and Personal Property Located at 555 6th Avenue and Assignment of Leases Related Thereto, (B) Scheduling an Auction and Sale Hearing Related Thereto, (C) Approving the Form and Manner of Notice of the Auction and Sale Hearing, and (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests (related document(s)[126]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York. (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/284</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>283 - Motion for Relief from Stay filed by Richard F. Bernstein on</title><description>Motion for Relief from Stay filed by Richard F. Bernstein on behalf of Ilia Cordero. with hearing to be held on 6/10/2010 (check with court for location) Responses due by 6/4/2010, (Attachments: # (1) Exhibit Affirmation in support of motion for relief from stay# (2) Exhibit Form of order# (3) Exhibit Memorandum of law# (4) Exhibit Certificate of service) (Bernstein, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/283</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>282 - Notice of Hearing /Amended Hearing Agenda of Matters for May</title><description>Notice of Hearing /Amended Hearing Agenda of Matters for May 17, 2010 at 2:30 p.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/282</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>281 - Reply to Motion /Debtors Reply to Objection of New York Stat</title><description>Reply to Motion /Debtors Reply to Objection of New York State Nurses Association to the Emergency Motion of the Debtors for an Order (A) Approving the Sale of Assets of Pax Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free and Clear of Liens, Claims, Encumbrances and Other Interests; (B) Approving the Retention of an Appraiser in Connection With the Sale; (C) Authorizing the Debtors to Enter Into a Management Consulting Agreement; and (D) Authorizing the Payment of the Investment Bankers Transaction Fee (related document(s)[183]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/281</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>280 - Affidavit -Corrected to Include Attachment (related document</title><description>Affidavit -Corrected to Include Attachment (related document(s)[278]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/280</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>279 - Affidavit (Amended)-Corrected to Include Attachment (related</title><description>Affidavit (Amended)-Corrected to Include Attachment (related document(s)[277]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/279</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>278 - Affidavit of Posting of Notice of Right to Object to Request</title><description>Affidavit of Posting of Notice of Right to Object to Request by Patient Care Ombudsman (related document(s)[224]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/278</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>277 - Affidavit (Amended) (related document(s)[205], [151]) filed </title><description>Affidavit (Amended) (related document(s)[205], [151]) filed by Mark I. Fishman on behalf of Daniel T McMurray. (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/277</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>276 - Final Order Pursuant to Sections 105(a),363, and 1108 of the</title><description>Final Order Pursuant to Sections 105(a),363, and 1108 of the Bankruptcy Code authorizing The Debtos to Continue the Implementation, In Accordance with New York State Law, of a Plan of Closure for the Debtors Manhattan Hospital and Certain Affiliated Outpatient Clinics and Practices signed on 5/14/2010. RE: Motion to Approve /Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a), 363, and 1108 of the Bankruptcy Code (A) Authorizing the Debtors to Continue the Implementation, in Accordance With New York State Law of a Plan of Closure for the Debtors Manhattan Hospital and Certain Affiliated Outpatient Clinics and Practices; and (B) Scheduling a Final Hearing filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers.  (Related Doc # [10])(Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/276</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>275 - Memorandum Decision signed on 5/14/2010.   (Colon, Gwen)</title><description>Memorandum Decision signed on 5/14/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/275</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>274 - Notice of Motion for Relief from Stay Of Jorge Ruiz Re: Impo</title><description>Notice of Motion for Relief from Stay Of Jorge Ruiz Re: Imposed to the Extent of Seeking Exception to the Dischargebility of those Debts Available Through Applicable Liability Insurance Coverage. (related document((related document(s)[251], [252])  (Rodriguez, Maria).</description><link>https://dm.epiq11.com/case/SV2/dockets/274</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>273 - Affidavit of Service of Panagiota Manatakis (related documen</title><description>Affidavit of Service of Panagiota Manatakis (related document(s)[255], [256], [260], [259], [258]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/273</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>272 - Notice of Appearance filed by Adam Pollack on behalf of 13-1</title><description>Notice of Appearance filed by Adam Pollack on behalf of 13-15 Sheridan Square LLC. (Pollack, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/272</link><pubDate>Fri, 14 May 2010 00:00:00</pubDate></item><item><title>271 - Notice of Presentment of Order Further Extending the Time to</title><description>Notice of Presentment of Order Further Extending the Time to File Schedules and Statements of Financial Affairs (related document(s)[4]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with presentment to be held on 5/19/2010 (check with court for location) Objections due by 5/19/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/271</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>270 - Notice of Adjournment of Hearing /Emergency Motion of the De</title><description>Notice of Adjournment of Hearing /Emergency Motion of the Debtors for an Order (A) Approving the Sale of Assets of Pax Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free and Clear of Liens, Claims, Encumbrances and Other Interests; (B) Approving the Retention of an Appraiser in Connection With the Sale; (C) Authorizing the Debtors to Enter Into a Management Consulting Agreement; and (D) Authorizing Payment of the Investment Bankers Transaction Fee (related document(s)[183]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/17/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/270</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>269 - Notice of Appearance and Demand for Service of Papers on beh</title><description>Notice of Appearance and Demand for Service of Papers on behalf of City of New York and Its Agencies filed by Gabriela P. Cacuci on behalf of City Of New York. (Cacuci, Gabriela)</description><link>https://dm.epiq11.com/case/SV2/dockets/269</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>268 - Certificate of Service (related document(s)[232]) filed by D</title><description>Certificate of Service (related document(s)[232]) filed by David L. Tillem on behalf of BD DEVELOPMENT, LLC. (Tillem, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/268</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>267 - Notice of Appearance filed by Patrick Collins on behalf of S</title><description>Notice of Appearance filed by Patrick Collins on behalf of Shore Pharmaceutical Providers, Inc., Med World Acquisition Corp.. (Collins, Patrick)</description><link>https://dm.epiq11.com/case/SV2/dockets/267</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>266 - Omnibus Notice of Hearing of the Official Committee of Unsec</title><description>Omnibus Notice of Hearing of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., Applications to Retain Professionals (related document(s)[265], [264]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. with hearing to be held on 5/27/2010 (check with court for location) Objections due by 5/24/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/266</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>265 - Application to Employ Houlihan Lokey Howard &amp; Zukin Capital,</title><description>Application to Employ Houlihan Lokey Howard &amp; Zukin Capital, Inc. as Financial Advisor and Investment Banker /Application of Official Committee of Unsecured Creditors for Order Under Bankruptcy Code Sections 328(a) and 1103, Bankruptcy Rule 2014 and 2016, and S.D.N.Y. Local Rules 2014-1, Authorizing Employment and Retention of Houlihan Lokey Howard &amp; Zukin Capital, Inc. as Financial Advisor and Investment Banker Nunc Pro Tunc to April 23, 2010 filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. Responses due by 5/24/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/265</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>264 - Application to Employ Akin Gump Strauss Hauer &amp; Feld LLP as </title><description>Application to Employ Akin Gump Strauss Hauer &amp; Feld LLP as Counsel to the Official Committee of Unsecured Creditors /Application of the Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al., to Retain and Employ Akin Gump Strauss Hauer &amp; Feld LLP as Counsel, Nunc Pro Tunc to April 21, 2010 filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. Responses due by 5/24/2010, (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/264</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>263 - Declaration //Supplemental Declaration of James Martell in S</title><description>Declaration //Supplemental Declaration of James Martell in Support of Application to Employ and Retain KPMG LLP as Auditors for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[158]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/263</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>262 - Final Administrative Order Establishing Case Management Proc</title><description>Final Administrative Order Establishing Case Management Procedures signed on 5/13/2010. (The following Omnibus Hearing Dates are Scheduled at One Bowling Green, New York, NY. Hearing dates scheduled on (a) May 27, 2010 @ 11:00a.m.;(b)June 10, 2010 @ 11:00a.m.;(c)June 17, 2010 @ 11:00a.m.;(d) July 1, 2010 @ 11:00a.m.;(e)July 8, 2010 @ 11:00a.m.;(f) July 29, 2010 @ 11:00a.m.;(g) August 12, 2010 @ 11:00a.m.; and (h) August 26, 2010 @ 11:00a.m.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/262</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>261 - Notice of Proposed Order // Notice of Revised Order (I) Appr</title><description>Notice of Proposed Order // Notice of Revised Order (I) Approving Bidding Procedures and Bidder Protections with Respect to the Sale of the Real Estate and Personal Property Located at 555 6th Avenue, (II) Scheduling an Auction and Sale Hearing Related Thereto, and (III) Approving the Form and Manner of Notice of the Auction and Sale Hearing filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/13/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/261</link><pubDate>Thu, 13 May 2010 00:00:00</pubDate></item><item><title>260 - Notice of Hearing // Notice of Amended Agenda of Matters Sch</title><description>Notice of Hearing // Notice of Amended Agenda of Matters Scheduled to be Heard on May 13, 2010 at 2:00 p.m. filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/13/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/260</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>259 - Notice of Hearing of Motion of the Debtors for Entry of an O</title><description>Notice of Hearing of Motion of the Debtors for Entry of an Order (I) Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases and the Abandonment of Certain Assets Related Thereto and (II) Authorizing the Rejection of Certain Executory Contracts nunc pro tunc to the Date Hereof (related document(s)[258]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/27/2010 (check with court for location) Objections due by 5/24/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/259</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>258 - Motion to Reject // Motion of the Debtors for Entry of an Or</title><description>Motion to Reject // Motion of the Debtors for Entry of an Order (I) Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases and the Abandonment of Certain Assets Related Thereto and (II) Authorizing the Rejection of Certain Executory Contracts nunc pro tunc to the Date Hereof filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/27/2010 (check with court for location) Responses due by 5/24/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/258</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>257 - Affidavit of Service of Samuel Garcia (related document(s)[2</title><description>Affidavit of Service of Samuel Garcia (related document(s)[246], [245]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/257</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>256 - Notice of Hearing // Agenda of Matters Scheduled for Hearing</title><description>Notice of Hearing // Agenda of Matters Scheduled for Hearing on May 14, 2010 at 9:30 a.m. filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/14/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/256</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>255 - Motion to Authorize //Motion of the Debtors for Entry of an </title><description>Motion to Authorize //Motion of the Debtors for Entry of an Order Authorizing Debtors to File Monthly Operating Reports on a Consolidated Basis filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York. with hearing to be held on 5/27/2010 (check with court for location) Responses due by 5/21/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/255</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>254 - Response to Statement of the MedMal Trist Monitor Concerning</title><description>Response to Statement of the MedMal Trist Monitor Concerning the MedMal Trusts and Third-Party Insurance filed by Michael D. Brofman on behalf of The Committee of Interns and Residents/SEIU. (Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/254</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>253 - Notice of Appearance filed by Richard F. Bernstein on behalf</title><description>Notice of Appearance filed by Richard F. Bernstein on behalf of Ilia Cordero. (Bernstein, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/253</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>252 - Motion for Relief from Stay Of Jorge Ruiz Re: Imposed to the</title><description>Motion for Relief from Stay Of Jorge Ruiz Re: Imposed to the Extent of Seeking Exception to the Dischargebility of those Debts Available Through Applicable Liability Insurance Coverage (related document(s)[251]) filed by David J. Pierguidi. Filing fee collected, receipt #183292. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/252</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>251 - Declaration of David J. Pierguidi filed by David J. Pierguid</title><description>Declaration of David J. Pierguidi filed by David J. Pierguidi. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/251</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>250 - Motion for Relief from Stay And Authorizing Tort Claimant to</title><description>Motion for Relief from Stay And Authorizing Tort Claimant to (I) Proceed with Pending Action In State Court And to Enter Judgment, And (II) Seek Payment of Any Judgment or Settlement From Any Appicable Insurance Policy Maintained By The Debtors, or Any Other Source Other Than Debtors Estates filed by Richard W. Berne. with hearing to be held on 5/27/2010 at 11:00 AM at Courtroom 701 (PCB) Filing fee collected, receipt #183247. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/250</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>249 - Motion for Relief from Stay Of Anthony Taylor &amp; Mara Taylor </title><description>Motion for Relief from Stay Of Anthony Taylor &amp; Mara Taylor Seeking Relief filed by Robert M. Silverstein.  Filing fee collected, receipt #183253. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/249</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>248 - Motion for Relief from Stay And Authorizing Tort Claimant to</title><description>Motion for Relief from Stay And Authorizing Tort Claimant to (I) Implement a Settlement Entered Into Between Claimant And Debtor In An Action In State Court, And (II) Seek Payment of Said Judgment From The BQ Trust filed by Richard W. Berne.  Filing fee collected, receipt #183246. (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/248</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>247 - Affidavit of Publication (related document(s)[224]) filed by</title><description>Affidavit of Publication (related document(s)[224]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/247</link><pubDate>Wed, 12 May 2010 00:00:00</pubDate></item><item><title>246 - Notice of Hearing /Hearing Agenda of Matters Scheduled for M</title><description>Notice of Hearing /Hearing Agenda of Matters Scheduled for May 13, 2010 at 2:00 p.m. filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/246</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>245 - Declaration /Supplemental Declaration of Kenneth H. Eckstein</title><description>Declaration /Supplemental Declaration of Kenneth H. Eckstein in Support of Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)[127]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York.  (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/245</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>244 - Affidavit of Service via email (related document(s)[226]) fi</title><description>Affidavit of Service via email (related document(s)[226]) filed by Avrum J. Rosen on behalf of New York State Nurses Association.  (Attachments: # (1) Exhibit email list)(Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/244</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>243 - Affidavit of Service via FEDEX (related document(s)[226]) fi</title><description>Affidavit of Service via FEDEX (related document(s)[226]) filed by Avrum J. Rosen on behalf of New York State Nurses Association.  (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/243</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>242 - Affidavit of Service via e-mail (related document(s)[240]) f</title><description>Affidavit of Service via e-mail (related document(s)[240]) filed by Avrum J. Rosen on behalf of New York State Nurses Association.  (Attachments: # (1) Exhibit List of recipients)(Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/242</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>241 - Affidavit of Service via FEDEX (related document(s)[240]) fi</title><description>Affidavit of Service via FEDEX (related document(s)[240]) filed by Avrum J. Rosen on behalf of New York State Nurses Association.  (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/241</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>240 - Objection to Motion Approving the Sale of the Assets of Pax </title><description>Objection to Motion Approving the Sale of the Assets of Pax Christi (related document(s)[183]) filed by Avrum J. Rosen on behalf of New York State Nurses Association.  with hearing to be held on 5/14/2010 (check with court for location) (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/240</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>239 - Omnibus Motion for Relief from Stay  filed by Michael D. Fit</title><description>Omnibus Motion for Relief from Stay  filed by Michael D. Fitzgerald on behalf of Robert Debes.  with hearing to be held on 6/22/2010 at 09:30 AM at Poughkeepsie Office - 355 Main Street Responses due by 6/15/2010, (Fitzgerald, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/239</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>238 - Omnibus Motion for Relief from Stay  filed by Michael D. Fit</title><description>Omnibus Motion for Relief from Stay  filed by Michael D. Fitzgerald on behalf of Danielle Boone.  with hearing to be held on 6/22/2010 at 09:30 AM at Poughkeepsie Office - 355 Main Street Responses due by 6/15/2010, (Fitzgerald, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/238</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>237 - Certificate of Service  (related document(s)[236]) filed by </title><description>Certificate of Service  (related document(s)[236]) filed by Seth Van Aalten on behalf of MedMal Trust Monitor.  (Van Aalten, Seth)</description><link>https://dm.epiq11.com/case/SV2/dockets/237</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>236 - Statement of the MedMal Trust Monitor Concerning The MedMal </title><description>Statement of the MedMal Trust Monitor Concerning The MedMal Trusts and Third Party Insurance filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor.  (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D) (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/236</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>235 - Notice of Appearance Combined with Request for Service of Pa</title><description>Notice of Appearance Combined with Request for Service of Papers filed by Matthew S. Tamasco on behalf of CBay Systems and Services Inc..  (Tamasco, Matthew)</description><link>https://dm.epiq11.com/case/SV2/dockets/235</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>234 - Motion for Relief from Stay  (related document(s)[206]) file</title><description>Motion for Relief from Stay  (related document(s)[206]) filed by Michael L. Taub on behalf of Estate of Martinez.  with hearing to be held on 5/27/2010 (check with court for location) Responses due by 5/24/2010, (Attachments: # (1) Exhibit Surrogates Decree, February 24, 2010) (Taub, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/234</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>233 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[183], [187], [186]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/233</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>232 - Notice of Appearance  filed by David L. Tillem on behalf of </title><description>Notice of Appearance  filed by David L. Tillem on behalf of BD DEVELOPMENT, LLC.  (Tillem, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/232</link><pubDate>Tue, 11 May 2010 00:00:00</pubDate></item><item><title>231 - Affidavit of Service of Sena Sengun (related document(s)[168</title><description>Affidavit of Service of Sena Sengun (related document(s)[168], [169]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/231</link><pubDate>Mon, 10 May 2010 00:00:00</pubDate></item><item><title>230 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[175], [174]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/230</link><pubDate>Mon, 10 May 2010 00:00:00</pubDate></item><item><title>229 - Certificate of Service  (related document(s)[206]) filed by </title><description>Certificate of Service  (related document(s)[206]) filed by Michael L. Taub on behalf of Estate of Martinez.  (Taub, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/229</link><pubDate>Mon, 10 May 2010 00:00:00</pubDate></item><item><title>228 - Notice of Appearance And Request for Service of all Notices,</title><description>Notice of Appearance And Request for Service of all Notices, Documents and Pleadings filed by J. Gregory Milmoe on behalf of Mount Sinai Medical Center and its affiliates.  (Milmoe, J.)</description><link>https://dm.epiq11.com/case/SV2/dockets/228</link><pubDate>Mon, 10 May 2010 00:00:00</pubDate></item><item><title>227 - Objection to Motion of the Debtors Pursuant to Sections 327(</title><description>Objection to Motion of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain (i) Shattuck Hammond Partners as Brokers and (ii) Cain Brothers &amp; Company, LLC as Investment Banker, for the Debtors and Debtors in Possession nunc pro tunc to the Petition Date (related document(s)[144], [143]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada,.  (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/227</link><pubDate>Mon, 10 May 2010 00:00:00</pubDate></item><item><title>226 - Opposition Limited Opposition to Motion to Pay Severance (re</title><description>Opposition Limited Opposition to Motion to Pay Severance (related document(s)[142]) filed by Avrum J. Rosen on behalf of New York State Nurses Association.  with hearing to be held on 5/13/2010 (check with court for location) (Rosen, Avrum)</description><link>https://dm.epiq11.com/case/SV2/dockets/226</link><pubDate>Mon, 10 May 2010 00:00:00</pubDate></item><item><title>225 - Motion for Relief from Stay  filed by Christopher S. Fanning</title><description>Motion for Relief from Stay  filed by Christopher S. Fanning on behalf of Glennford Irving.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Notice of Appearance# (2) Certificate of Service) (Fanning, Christopher)</description><link>https://dm.epiq11.com/case/SV2/dockets/225</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>224 - Order Granting the Patient Care Ombudsman Access to Confiden</title><description>Order Granting the Patient Care Ombudsman Access to Confidential Patient Information and Approving Notice to Patients of Ombudsman Reports (Related Doc # [138]) signed on 5/7/2010.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/224</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>223 - So Ordered Stipulation and Order (1) Resolving Motion of Roy</title><description>So Ordered Stipulation and Order (1) Resolving Motion of Royal Realty, LLC regarding Payment of Postpetition Rent and;(11) Authorizing the Debtors Rejection of Non-Residential Real Property Lease with Royal Realty, LLC Purusant to Section 365 of the Bankruptcy Code signed on 5/7/2010.     (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/223</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>222 - Final Order (A) Authorizing continued use of existing cash m</title><description>Final Order (A) Authorizing continued use of existing cash management systems; (B) Honoring certain Prepetition obligations of the debtors related to the cash management system; (C) Maintaing the existing bank accounts; (D) Continuing use of existing business forms; (E) Waiving investment and deposit guidelines of bankruptcy code section 345(b) signed on 5/7/2010.     (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/222</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>221 - Final Order authorizing the honoring and continuation of per</title><description>Final Order authorizing the honoring and continuation of performance under Prepetition agreements with the New York State Office of the Medicaid Inspector General (Related Doc # [15]) signed on 5/7/2010.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/221</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>220 - Final Order (I) Authorizing the debtors to (A) Honor certain</title><description>Final Order (I) Authorizing the debtors to (A) Honor certain PrePetition obligations to Long-Term Care Residents; (B) Continue to honor Long-Term Care Resident refunds; and (C) Maintain Long-Term Care Resident Trust Fund Accounts and Policies signed on 5/7/2010.     (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/220</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>219 - &lt;B\U\&gt;Supplemental&lt;B/U/&gt; Final Order authorizing (I) Payment</title><description>&lt;B\U\&gt;Supplemental&lt;B/U/&gt; Final Order authorizing (I) Payment of employee wages; (II) Payment of funds deducted from payroll; (III) Use of paid leave; (IV) Reimbursement of employee expenses; (V) Payment to certain benefit providers; and (VI) All banks to honor  signed on 5/7/2010.     (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/219</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>218 - Final Order authorizing (I) Payment of employee wages; (II) </title><description>Final Order authorizing (I) Payment of employee wages; (II) Payment of funds deducted from payroll; (III) Use of paid leave; (IV) Reimbursement of employee expenses; (V) Payment to certain benefit providers; and (VI) All banks to honor checks signed on 5/7/2010.     (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/218</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>217 - Final Order Authorizing(1) Payment of Certain Ordinary Cours</title><description>Final Order Authorizing(1) Payment of Certain Ordinary Course Patient Overpayments and (11) Turn Over of Certain third-Party Funds signed on 5/7/2010.   (related document(s)[58])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/217</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>216 - Notice Re: Request of Remove Record.   (Rodriguez, Maria).</title><description>Notice Re: Request of Remove Record.   (Rodriguez, Maria).</description><link>https://dm.epiq11.com/case/SV2/dockets/216</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>215 - Application for Pro Hac Vice Admission  filed by Richard See</title><description>Application for Pro Hac Vice Admission  filed by Richard Seegman on behalf of Blumberg Ribner, Inc..  (Attachments: # (1) Proposed Order) (Seegman, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/215</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>214 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Nyree Hickman.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Exhibit "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/214</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>213 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Bobbi-Jo Infantino.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Exhibit "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/213</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>212 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Claude Warner.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Errata "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/212</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>211 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Naomi White.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Exhibit "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/211</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>210 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Althea Stewart.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Exhibit "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/210</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>209 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Lashone McCord.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Exhibit "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/209</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>208 - Motion for Relief from Stay  filed by Paul N. Nadler on beha</title><description>Motion for Relief from Stay  filed by Paul N. Nadler on behalf of Vincent Filippini.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit "A" - Proposed Order# (2) Exhibit "B" - Proof of Claim# (3) Exhibit "C" - Prior Proof of Claim# (4) Exhibit "D" - Summons) (Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/208</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>207 - Certificate of Service  (related document(s)[202]) filed by </title><description>Certificate of Service  (related document(s)[202]) filed by Jeffrey Milton Traurig on behalf of Ineka Smith.  (Traurig, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/207</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>206 - Motion for Relief from Stay  filed by Michael L. Taub on beh</title><description>(This PDF file(s) is corrupted, see document no. [234) Motion for Relief from Stay filed by Michael L. Taub on behalf of Estate of Martinez. with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # 1 Exhibit Decree, Richmond County Surrogate's Court dated February 24, 2010) (Taub, Michael) Modified on 5/12/2010 (Bush, Brent) (Entered: 05/07/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/206</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>205 - Affidavit of Posting of Notice of Hearing (related document(</title><description>Affidavit of Posting of Notice of Hearing (related document(s)[151]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/205</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>204 - Notice of Appearance  filed by Jordan Rutsky on behalf of Do</title><description>Notice of Appearance  filed by Jordan Rutsky on behalf of Dominick and Theresa Filocomo.  (Attachments: # (1) Affidavit of Service)(Rutsky, Jordan)</description><link>https://dm.epiq11.com/case/SV2/dockets/204</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>203 - Motion for Relief from Stay  filed by Jordan Rutsky on behal</title><description>Motion for Relief from Stay  filed by Jordan Rutsky on behalf of Dominick and Theresa Filocomo.  with hearing to be held on 5/27/2010 at 11:00 AM at Poughkeepsie Office - 355 Main Street (Attachments: # (1) Exhibit A# (2) Exhibit B - Part 1# (3) Exhibit B - Part 2# (4) Exhibit B - Part 3# (5) Affidavit of Service of Motion# (6) Memorandum of Law in Support# (7) Affidavit of Service of Memo of Law# (8) Proposed Order) (Rutsky, Jordan)</description><link>https://dm.epiq11.com/case/SV2/dockets/203</link><pubDate>Fri, 07 May 2010 00:00:00</pubDate></item><item><title>202 - Motion for Relief from Stay  and Authorizing Donae Y. Graham</title><description>Motion for Relief from Stay  and Authorizing Donae Y. Graham, an Infant By Her Mother and Natural Guardian Ineka Smith, and Ineka Smith, Individually, Tort Claimants, to Proceed With Their Settlement in the State Court Litigation filed by Jeffrey Milton Traurig on behalf of Ineka Smith.  with hearing to be held on 5/27/2010 (check with court for location) Responses due by 5/20/2010, (Attachments: # (1) Exhibit 1 to Fink Declaration - Summons and Complaint# (2) Exhibit 2 to Fink Declaration - Proof of Claim# (3) Exhibit 3 to Fink Declaration - Settlement Letter) (Traurig, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/202</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>201 - Notice of Appearance and Request for Special Service filed b</title><description>Notice of Appearance and Request for Special Service filed by Shawn M. Christianson on behalf of Oracle America, Inc..  (Christianson, Shawn)</description><link>https://dm.epiq11.com/case/SV2/dockets/201</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>200 - Notice of Appearance  filed by Fred L. Seeman on behalf of A</title><description>Notice of Appearance  filed by Fred L. Seeman on behalf of AMG Realty Partners, LP.  (Seeman, Fred)</description><link>https://dm.epiq11.com/case/SV2/dockets/200</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>199 - Letter  filed by Pamela Call MD.  (Welsh, Connie)</title><description>Letter  filed by Pamela Call MD.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/199</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>198 - Notice of Appearance  filed by Paul N. Nadler on behalf of N</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Naomi White.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/198</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>197 - Notice of Appearance  filed by Paul N. Nadler on behalf of N</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Nyree Hickman.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/197</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>196 - Notice of Appearance  filed by Paul N. Nadler on behalf of C</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Claude Warner.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/196</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>195 - Notice of Appearance  filed by Paul N. Nadler on behalf of B</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Bobbi-Jo Infantino.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/195</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>194 - Motion for Relief from Stay  filed by Herman S. Steinberg on</title><description>Motion for Relief from Stay  filed by Herman S. Steinberg on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/27/2010 (check with court for location) (Steinberg, Herman)</description><link>https://dm.epiq11.com/case/SV2/dockets/194</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>193 - Order Granting Application for Pro Hac Vice for Neil B. Glas</title><description>Order Granting Application for Pro Hac Vice for Neil B. Glassman (Related Doc # [96]) signed on  5/6/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/193</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>192 - Order Granting Application for Pro Hac Vice for Sarah Link S</title><description>Order Granting Application for Pro Hac Vice for Sarah Link Schultz (Related Doc # [180]) signed on  5/6/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/192</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>191 - Order Granting Application for Pro Hac Vice for Ashley B. St</title><description>Order Granting Application for Pro Hac Vice for Ashley B. Stitzer (Related Doc # [95]) signed on  5/6/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/191</link><pubDate>Thu, 06 May 2010 00:00:00</pubDate></item><item><title>190 - Notice of Appeal  (related document(s)[115]) filed by Yetta </title><description>Notice of Appeal  (related document(s)[115]) filed by Yetta G. Kurland on behalf of Richard Leon Stack.  (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/190</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>189 - Reply Response to Motion for Final Order Authorizing Debtors</title><description>Reply Response to Motion for Final Order Authorizing Debtors to Continue Implementation of Plan of Closure filed by Yetta G. Kurland on behalf of Richard Leon Stack.  with hearing to be held on 5/6/2010 (check with court for location) (Attachments: # (1) Exhibit Exhibit A - Affidavit of David Kaufman, M.D.# (2) Exhibit Exhibit B - Dept of Labor Correspondence# (3) Exhibit Exhibit C - Returned Check# (4) Exhibit Exhibit D - Summons and Complaint# (5) Exhibit Exhibit E - Closure Timeline# (6) Exhibit Exhibit F - Dept of Health Letter) (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/189</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>188 - Affidavit of Service of Panagiota Manatakis Notice of Chapte</title><description>Affidavit of Service of Panagiota Manatakis Notice of Chapter 11 Bankruptcy Cases, Meeting of Creditors, and Deadlines filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/188</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>187 - Notice of Motion to Set Hearing //Notice of Emergency Motion</title><description>Notice of Motion to Set Hearing //Notice of Emergency Motion of the Debtors for an Order (A) Approving the Sale of Assets of Pax Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free and Clear of Liens, Claims, Encumbrances and Other Interests; (B) Approving the Retention of an Appraiser in Connection With the Sale; (C) Authorizing the Debtors to Enter Into a Management Consulting Agreement; and (D) Authorizing Payment of the Investment Bankers Transaction Fee (related document(s)[183], [182]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/14/2010 (check with court for location) Objections due by 5/12/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/187</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>186 - Order Shortening The Notice Period for the Emergency Motion </title><description>Order Shortening The Notice Period for the Emergency Motion of Debtors for an Order(A) Approving the Sale of Assets of Pax Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, free and Clear of Liens, claims encumbrances and Other Interests;(B) Approving the Retention of an Appraiser in connection with the Sale;(C) authorizing the Debtors to Enter into a Management consulting Agreement; and (D) authorizing Payment of the Bankers Transaction Fee  Entry of Sale Order is set for May 14, 2010 @ 9:30a.m.(prevailing Eastern Time). Any objections to the Sale Motion must be filed, served and actually received no later than May 12, 2010, at 10:00a.m.,(prevailing Eastern Time)(Related Doc # [182]), Granting Motion to Approve (Related Doc # [183]) signed on  5/5/2010.   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/186</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>185 - Affidavit of Service of Dagmara Krasa-Berstell (related docu</title><description>Affidavit of Service of Dagmara Krasa-Berstell (related document(s)[179], [180]) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al..  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/185</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>184 - Letter RE: Order signed by Hon. Robert L. Nahman, Surrogates</title><description>Letter RE: Order signed by Hon. Robert L. Nahman, Surrogates Court,Queens County Order denying application of Yolanda Morris as Administrator of the Estate of Garnett Morris, Deceased, directing St. Vincents Catholic Medical Centers of New York to pay Settlement filed by Robert L Nahman.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/184</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>183 - Emergency Motion to Approve //Emergency Motion of the Debtor</title><description>Emergency Motion to Approve //Emergency Motion of the Debtors for an Order (A) Approving the Sale of Assets of Pax Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free and Clear of Liens, Claims, Encumbrances and Other Interests; (B) Approving the Retention of an Appraiser in Connection With the Sale; (C) Authorizing the Debtors to Enter Into a Management Consulting Agreement; and (D) Authorizing Payment of the Investment Bankers Transaction Fee filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/183</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>182 - Emergency Motion to Shorten Time //Emergency Motion of the D</title><description>Emergency Motion to Shorten Time //Emergency Motion of the Debtors for Entry of an Order Shortening the Notice Period for the Emergency Motion of Debtors for an Order (A) Approving the Sale of Assets of Pax Christi Hospice, Inc. on an Expedited Basis to Visiting Nurse Service of New York Hospice Care, Free and Clear of Liens, Claims, Encumbrances and Other Interests; (B) Approving the Retention of an Appraiser in Connection With the Sale; (C) Authorizing the Debtors to Enter Into a Management Consulting Agreement; and (D) Authorizing Payment of the Investment Bankers Transaction Fee filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/182</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>181 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[158], [155], [156], [159], [160], [157]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/181</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>180 - Application for Pro Hac Vice Admission of Sarah Link Schultz</title><description>Application for Pro Hac Vice Admission of Sarah Link Schultz filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al..  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/180</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>179 - Notice of Appearance and Request for Service of all Pleading</title><description>Notice of Appearance and Request for Service of all Pleadings and Documents filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al..  (Botter, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/179</link><pubDate>Wed, 05 May 2010 00:00:00</pubDate></item><item><title>178 - Certificate of Service  (related document(s)[162], [166]) fi</title><description>Certificate of Service  (related document(s)[162], [166]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/178</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>177 - Amended Notice of Appearance and Request for Service of Pape</title><description>Amended Notice of Appearance and Request for Service of Papers (related document(s)[41]) filed by James S. Carr on behalf of Sun Life Assurance Company of Canada,.  (Carr, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/177</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>176 - Notice of Withdrawal of Verified Statement Of Kelley Drye &amp; </title><description>Notice of Withdrawal of Verified Statement Of Kelley Drye &amp; Warren LLP Pursuant To Rule 2019 Of The Federal Rules Of Bankruptcy Procedure (related document(s)[93]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada, a Canadian corporation and Sun Life Assurance Company of Canada (U.S.), a Delaware corporation.  (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/176</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>175 - Notice of Hearing //Hearing Agenda of Matters Scheduled for </title><description>Notice of Hearing //Hearing Agenda of Matters Scheduled for May 6, 2010 filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/6/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/175</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>174 - Order Extending the time to File Schedules and Statements of</title><description>Order Extending the time to File Schedules and Statements of Financial Affairs   signed on  5/4/2010. The Debtors shall file the Schedules by June 1, 2010 (Related Doc # [4])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/174</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>173 - Emergency Motion for Relief from Stay  filed by Norma Giffor</title><description>Emergency Motion for Relief from Stay  filed by Norma Giffords on behalf of Yolanda Morris.  with hearing to be held on 5/27/2010 (check with court for location) (Attachments: # (1) Exhibit Morris Motion for Relief from Stay# (2) Pleading Morris Motion &amp; Affidavit) (Giffords, Norma)</description><link>https://dm.epiq11.com/case/SV2/dockets/173</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>172 - Notice of Appearance  filed by Paul N. Nadler on behalf of L</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Lashone McCord.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/172</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>171 - Notice of Appearance  filed by Paul N. Nadler on behalf of A</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Althea Stewart.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/171</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>170 - Notice of Appearance  filed by Paul N. Nadler on behalf of V</title><description>Notice of Appearance  filed by Paul N. Nadler on behalf of Vincent Filippini.  (Attachments: # (1) Exhibit Proof of Claim)(Nadler, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/170</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>169 - Response /Debtors Reply to Objections of Richard Stack, et a</title><description>Response /Debtors Reply to Objections of Richard Stack, et al. to Motion of Debtors for Final Order Authorizing Debtors to Continue Implementation, in Accordance With New York State Law, of Plan of Closure for the Debtors Manhattan Hospital (related document(s)[104], [133]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/169</link><pubDate>Tue, 04 May 2010 00:00:00</pubDate></item><item><title>168 - Master Service List /Notice of Filing of Updated Monthly Ser</title><description>Master Service List /Notice of Filing of Updated Monthly Service List Under Administrative Order Establishing Case Management Procedures filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/168</link><pubDate>Mon, 03 May 2010 00:00:00</pubDate></item><item><title>167 - Notice of Appearance and Demand for Service of Papers filed </title><description>Notice of Appearance and Demand for Service of Papers filed by Alan D. Halperin on behalf of Renal Research Institute, LLC, New York Dialysis Services, Inc..  (Halperin, Alan)</description><link>https://dm.epiq11.com/case/SV2/dockets/167</link><pubDate>Mon, 03 May 2010 00:00:00</pubDate></item><item><title>166 - Notice of Hearing  (related document(s)[162]) filed by Mark </title><description>Notice of Hearing  (related document(s)[162]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  with hearing to be held on 5/27/2010 (check with court for location) Objections due by 5/17/2010, (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/166</link><pubDate>Mon, 03 May 2010 00:00:00</pubDate></item><item><title>165 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[83]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC.  (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/165</link><pubDate>Fri, 30 Apr 2010 00:00:00</pubDate></item><item><title>164 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[144], [148], [143], [145], [146], [147]) filed by Herbert Baer on behalf of Epiq Bankruptcy Solutions, LLC.  (Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/164</link><pubDate>Fri, 30 Apr 2010 00:00:00</pubDate></item><item><title>163 - Certificate of Service  (related document(s)[151], [138]) fi</title><description>Certificate of Service  (related document(s)[151], [138]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/163</link><pubDate>Fri, 30 Apr 2010 00:00:00</pubDate></item><item><title>162 - Application to Employ Neubert, Pepe &amp; Monteith, P.C. as Coun</title><description>Application to Employ Neubert, Pepe &amp; Monteith, P.C. as Counsel to the Patient Care Ombudsman Nunc Pro Tunc filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Attachments: # (1) Exhibit Affidavit in Support# (2) Proposed Order) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/162</link><pubDate>Fri, 30 Apr 2010 00:00:00</pubDate></item><item><title>161 - Notice of Appearance  filed by Jonathan Bradley Alter on beh</title><description>Notice of Appearance  filed by Jonathan Bradley Alter on behalf of Travelers Casualty and Surety Company of America.  (Alter, Jonathan)</description><link>https://dm.epiq11.com/case/SV2/dockets/161</link><pubDate>Fri, 30 Apr 2010 00:00:00</pubDate></item><item><title>160 - Amended Notice of Hearing /Amended Omnibus Notice of Applica</title><description>Amended Notice of Hearing /Amended Omnibus Notice of Applications to Retain Professionals and Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)[144], [158], [155], [156], [159], [143], [157], [145], [146], [127], [147]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) Objections due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/160</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>159 - Application to Employ Grubb &amp; Ellis New York Inc. as Real Es</title><description>Application to Employ Grubb &amp; Ellis New York Inc. as Real Estate Broker /Application of the Debtors Pursuant to Section 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain Grubb &amp; Ellis New York, Inc. as Real Estate Broker Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/159</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>158 - Application to Employ KPMG LLP as Auditors /Application of t</title><description>Application to Employ KPMG LLP as Auditors /Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain KPMG LLP as Auditors for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/158</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>157 - Application to Employ Putney, Twombly, Hall &amp; Hirson LLP as </title><description>Application to Employ Putney, Twombly, Hall &amp; Hirson LLP as Special Labor and Employee Benefits Counsel /Application of Debtors for Entry of Order Authorizing Retention and Employment of Putney, Twombly, Hall &amp; Hirson LLP as Special Labor and Employee Benefits Counsel Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/157</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>156 - Application to Employ Garfunkel Wild, P.C. as Special Health</title><description>Application to Employ Garfunkel Wild, P.C. as Special Healthcare, Regulatory, Corporate, Real Estate, Litigation and Finance Counsel /Application of the Debtors Pursuant to Sections 327(e) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(A) for Order Approving the Retention of Garfunkel Wild, P.C. as Special Healthcare, Regulatory, Corporate, Real Estate, Litigation and Finance Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/156</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>155 - Application to Employ Retain Grant Thornton LLP as Crisis Ma</title><description>Application to Employ Retain Grant Thornton LLP as Crisis Management Services /Application of the Debtors for Authority to (I) Retain Grant Thornton LLP to Provide Crisis Management Services and (II) Employ (A) Mark E. Toney as Chief Restructuring Officer and (B) Steven R. Korf as Chief Financial Officer, Principals Thereof Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/155</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>154 - Objection Of Sun Life Assurance Company Of Canada To Motion </title><description>Objection Of Sun Life Assurance Company Of Canada To 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 Final Hearing (related document(s)[22]) filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada, a Canadian corporation and Sun Life Assurance Company of Canada (U.S.), a Delaware corporation.  (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/154</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>153 - Notice of Appearance  filed by Brent C. Strickland on behalf</title><description>Notice of Appearance  filed by Brent C. Strickland on behalf of SVCMC Trade Claims Monitor.  (Strickland, Brent)</description><link>https://dm.epiq11.com/case/SV2/dockets/153</link><pubDate>Thu, 29 Apr 2010 00:00:00</pubDate></item><item><title>152 - Affidavit of Service of Eleni Manners (related document(s)[1</title><description>Affidavit of Service of Eleni Manners (related document(s)[142], [141]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/152</link><pubDate>Wed, 28 Apr 2010 00:00:00</pubDate></item><item><title>151 - Notice of Hearing  (related document(s)[138]) filed by Mark </title><description>Notice of Hearing  (related document(s)[138]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  with hearing to be held on 5/6/2010 (check with court for location) Objections due by 5/4/2010, (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/151</link><pubDate>Wed, 28 Apr 2010 00:00:00</pubDate></item><item><title>150 - Affidavit of Service of Samuel Garcia (related document(s)[1</title><description>Affidavit of Service of Samuel Garcia (related document(s)[126]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/150</link><pubDate>Wed, 28 Apr 2010 00:00:00</pubDate></item><item><title>149 - Affidavit of Service of Eleni Kossivas (related document(s)[</title><description>Affidavit of Service of Eleni Kossivas (related document(s)[127]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/149</link><pubDate>Wed, 28 Apr 2010 00:00:00</pubDate></item><item><title>148 - Notice of Hearing /Omnibus Notice of Applications to Retain </title><description>Notice of Hearing /Omnibus Notice of Applications to Retain Professionals and Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)[144], [143], [145], [146], [147]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) Objections due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/148</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>147 - Motion to Approve /Motion of the Debtors for Entry of an Ord</title><description>Motion to Approve /Motion of the Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/147</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>146 - Motion to Approve /Motion of the Debtors for Entry of an Ord</title><description>Motion to Approve /Motion of the Debtors for Entry of an Order Authorizing the Debtors to Employ and Compensate Certain Professionals in the Ordinary Course of Business filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/146</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>145 - Application to Employ Loeb &amp; Troper LLP as Healthcare Transa</title><description>Application to Employ Loeb &amp; Troper LLP as Healthcare Transaction Advisor /Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain Loeb &amp; Troper LLP as Healthcare Transaction Advisor to the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/145</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>144 - Application to Employ Shattuck Hammond Partners as Brokers /</title><description>Application to Employ Shattuck Hammond Partners as Brokers /Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain Shattuck Hammond Partners as Brokers for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/144</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>143 - Application to Employ Cain Brothers &amp; Company, LLC as Invest</title><description>Application to Employ Cain Brothers &amp; Company, LLC as Investment Banker /Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014 for Authorization to Employ and Retain Cain Brothers &amp; Company, LLC as Investment Banker for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/143</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>142 - Motion to Approve /Motion of the Debtors for Entry of an Ord</title><description>Motion to Approve /Motion of the Debtors for Entry of an Order Authorizing the Debtors to Pay Severance filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) Responses due by 5/10/2010, (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/142</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>141 - Notice of Adjournment of Hearing /Notice of Change of Hearin</title><description>Notice of Adjournment of Hearing /Notice of Change of Hearing Date (related document(s)[119], [135], [123]) filed by Gregory G. Plotko on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/27/2010 (check with court for location) (Plotko, Gregory)</description><link>https://dm.epiq11.com/case/SV2/dockets/141</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>140 - Order Under Federal Rules of Bankruptcy Procedure 2015.1(b),</title><description>Order Under Federal Rules of Bankruptcy Procedure 2015.1(b),9006(c) and 9007 Prescribing Notice, shortening Time Period for Notice and Scheduling A Hearing On the Motion for Order Granting The Patient Care Ombudsman Access to Confidential Patient Information, Approving Notice To Patients of Ombudsman Reports and Granting Related Relief signed on 4/27/2010.   with hearing to be held on 5/6/2010 at 02:00 PM at Courtroom 701(PCB) One Bowling Green, New York, N.Y. (related document(s)[139], [138])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/140</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>139 - Motion to Shorten Time  (related document(s)[138]) filed by </title><description>Motion to Shorten Time  (related document(s)[138]) filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Attachments: # (1) Local Rule 9077-1 Affidavit# (2) Proposed Order) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/139</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>138 - Motion to AllowPatient Care Ombudsman Access to Confidential</title><description>Motion to AllowPatient Care Ombudsman Access to Confidential Patient Information and Approving Notice to Patients of Ombudsman Reports and Granting Related Relief filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Attachments: # (1) Exhibit Part One# (2) Exhibit Part Two# (3) Proposed Order) (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/138</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>137 - Notice of Appearance and Request for Notice and Service of P</title><description>Notice of Appearance and Request for Notice and Service of Papers filed by Irena M. Goldstein on behalf of TD Bank, N.A..  (Goldstein, Irena)</description><link>https://dm.epiq11.com/case/SV2/dockets/137</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>136 - Notice of Appearance  filed by Frank McGinn on behalf of Iro</title><description>Notice of Appearance  filed by Frank McGinn on behalf of Iron Mountain Information Management, Inc..  (Attachments: # (1) Certificate of Service)(McGinn, Frank)</description><link>https://dm.epiq11.com/case/SV2/dockets/136</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>135 - Omnibus Motion for Relief from Stay to Permit Pending Medica</title><description>Omnibus Motion for Relief from Stay to Permit Pending Medical Malpractice Action to Proceed filed by Bradley S. Zimmerman on behalf of Bradley Stomel Zimmerman.  (Attachments: # (1) Exhibit Summons and Complaint) (Zimmerman, Bradley)</description><link>https://dm.epiq11.com/case/SV2/dockets/135</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>134 - Notice of Hearing  filed by Bradley S. Zimmerman on behalf o</title><description>Notice of Hearing  filed by Bradley S. Zimmerman on behalf of Bradley Stomel Zimmerman.  (Zimmerman, Bradley)</description><link>https://dm.epiq11.com/case/SV2/dockets/134</link><pubDate>Tue, 27 Apr 2010 00:00:00</pubDate></item><item><title>133 - Notice of Objection to Claims and final relief requested in </title><description>Notice of Objection to Claims and final relief requested in debtors motion to continue implentation of plan of closure and final order of bankruptcy filed by Yetta G. Kurland on behalf of Richard Leon Stack.  (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/133</link><pubDate>Mon, 26 Apr 2010 00:00:00</pubDate></item><item><title>132 - Certificate of Service  (related document(s)[131]) filed by </title><description>Certificate of Service  (related document(s)[131]) filed by Larry D. Henin on behalf of Bank of America, N.A..  (Henin, Larry)</description><link>https://dm.epiq11.com/case/SV2/dockets/132</link><pubDate>Mon, 26 Apr 2010 00:00:00</pubDate></item><item><title>131 - Objection to Motion  - Objection of Bank of America, N.A. to</title><description>Objection to Motion  - Objection of Bank of America, N.A. to Motion of Debtors for Interim and Final Orders (A) Authorizing Continued Use of Existing Cash Management Systems; (B) Honoring Certain Prepetition Obligations of the Debtors Relating to the Cash Management System; (C) Maintaining the Existing Bank Accounts; (D) Continuing Use of Existing Business Forms; (E) Waiving Investment and Deposit Guidelines of Bankruptcy Code Section 345(B); and (F) Scheduling A Final Hearing [Related to Docket Nos. 9 and 35] (related document(s)[9]) filed by Larry D. Henin on behalf of Bank of America, N.A..  (Attachments: # (1) Exhibit A-1 - Proposed Form of Final Order# (2) Exhibit A-2 - Comparision of Forms of Order) (Henin, Larry)</description><link>https://dm.epiq11.com/case/SV2/dockets/131</link><pubDate>Mon, 26 Apr 2010 00:00:00</pubDate></item><item><title>130 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[114], [115]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/130</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>129 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[111], [110], [104], [105], [107]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/129</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>128 - Affidavit of Service of Konstantina Haidopoulos (related doc</title><description>Affidavit of Service of Konstantina Haidopoulos (related document(s)[106], [103], [108]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/128</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>127 - Application to Employ Kramer Levin Naftalis &amp; Frankel LLP as</title><description>Application to Employ Kramer Levin Naftalis &amp; Frankel LLP as Counsel to the Debtors /Application of the Debtors Pursuant to Section 327(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Order Approving the Retention of Kramer Levin Naftalis &amp; Frankel LLP as Counsel to Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/127</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>126 - Motion to Approve /Motion of the Debtors for (I) an Order (A</title><description>Motion to Approve /Motion of the Debtors for (I) an Order (A) Approving Bidding Procedures and Bidder Protections With Respect to the Sale of the Real Estate and Personal Property Located at 555 6th Avenue and Assignment of Leases Related Thereto, (B) Scheduling an Auction and Sale Hearing Related Thereto, (C) Approving the Form and Manner of Notice of the Auction and Sale Hearing, and (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (II) an Order Approving Such Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 5/13/2010 (check with court for location) Responses due by 5/4/2010, (Attachments: # (1) Exhibit A-Bidding Procedures Order# (2) Exhibit B - Sale Order# (3) Exhibit C - Purchase and Sale Agreement) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/126</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>125 - Notice of Appearance Request For Matrix Entry, And Request F</title><description>Notice of Appearance Request For Matrix Entry, And Request For Service Of Notices And Documents filed by Kathleen M. Miller on behalf of Airgas, Inc..  (Miller, Kathleen)</description><link>https://dm.epiq11.com/case/SV2/dockets/125</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>124 - Affidavit of Service  (related document(s)[119], [120]) file</title><description>Affidavit of Service  (related document(s)[119], [120]) filed by Fred Stevens on behalf of Eun Sook Maing.  (Stevens, Fred)</description><link>https://dm.epiq11.com/case/SV2/dockets/124</link><pubDate>Fri, 23 Apr 2010 00:00:00</pubDate></item><item><title>123 - Omnibus Motion for Relief from Stay to permit pending medica</title><description>Omnibus Motion for Relief from Stay to permit pending medical malpractice action to proceed filed by Bradley S. Zimmerman on behalf of Bradley Stomel Zimmerman.  (Attachments: # (1) Exhibit Summons and Complaint) (Zimmerman, Bradley)</description><link>https://dm.epiq11.com/case/SV2/dockets/123</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>122 - Notice of Hearing of Motion filed by Bradley S. Zimmerman on</title><description>Notice of Hearing of Motion filed by Bradley S. Zimmerman on behalf of Bradley Stomel Zimmerman.  (Zimmerman, Bradley)</description><link>https://dm.epiq11.com/case/SV2/dockets/122</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>121 - Notice of Appearance  filed by Bradley S. Zimmerman on behal</title><description>Notice of Appearance  filed by Bradley S. Zimmerman on behalf of Bradley Stomel Zimmerman.  (Zimmerman, Bradley)</description><link>https://dm.epiq11.com/case/SV2/dockets/121</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>120 - Notice of Hearing on Motion for an Order, Pursuant to 11 U.S</title><description>Notice of Hearing on Motion for an Order, Pursuant to 11 U.S.C. Section 362(d), Granting Relief from the Automatic Stay and Authorizing Tort Claimants to (i) Proceed With Pending State Court Litigation and Enter Judgment, and (ii) Seek Payment of Any Judgment or Settlement From Any Applicable Policy of Insurance Maintained by the Debtors, or Any Other Source Other than the Debtors Estates (related document(s)[119]) filed by Fred Stevens on behalf of Eun Sook Maing.  with hearing to be held on 5/14/2010 (check with court for location) Objections due by 5/7/2010, (Stevens, Fred)</description><link>https://dm.epiq11.com/case/SV2/dockets/120</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>119 - Motion for Relief from Stay and Authorizing Tort Claimants t</title><description>Motion for Relief from Stay and Authorizing Tort Claimants to (i) Proceed with Pending State Court Litigation and Enter Judgment, and (ii) Seek Payment of Any Judgment or Settlement From Any Applicable Policy of Insurance Maintained by the Debtors, or Any Other Source Other Than The Debtors Estates filed by Fred Stevens on behalf of Eun Sook Maing.  with hearing to be held on 5/14/2010 (check with court for location) Responses due by 5/7/2010, (Attachments: # (1) Exhibit A - Declaration of Matthew Gaier in Support of Motion for Order# (2) Exhibit B - Attorney Affirmation of Matthew Gaier# (3) Exhibit C - Proposed Order) (Stevens, Fred)</description><link>https://dm.epiq11.com/case/SV2/dockets/119</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>118 - Affidavit of Service of Constance Andonian (related document</title><description>Affidavit of Service of Constance Andonian (related document(s)[117]) filed by Scott Howard Bernstein on behalf of AIDS Service Center NYC.  (Bernstein, Scott)</description><link>https://dm.epiq11.com/case/SV2/dockets/118</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>117 - Notice of Appearance /Notice of Appearance and Request for S</title><description>Notice of Appearance /Notice of Appearance and Request for Service of Papers filed by Scott Howard Bernstein on behalf of AIDS Service Center NYC.  (Bernstein, Scott)</description><link>https://dm.epiq11.com/case/SV2/dockets/117</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>116 - Notice of Appearance  filed by Julie A. Manning on behalf of</title><description>Notice of Appearance  filed by Julie A. Manning on behalf of Command Security Corporation.  (Manning, Julie)</description><link>https://dm.epiq11.com/case/SV2/dockets/116</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>115 - Order Granting Enforcing The Interim Closure Order and the A</title><description>Order Granting Enforcing The Interim Closure Order and the Automatic Stay  signed on  4/22/2010. (Related Doc # [104])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/115</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>114 - Order Granting Shortening The Notice Period for The Motion o</title><description>Order Granting Shortening The Notice Period for The Motion of the Debtors for Entry of an Order Enforcing Interim Closure Order and the Automataic Stay  signed on  4/22/2010. (Related Doc # [105])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/114</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>113 - Affidavit of Service of Samuel Garcia (related document(s)[8</title><description>Affidavit of Service of Samuel Garcia (related document(s)[83]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/113</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>112 - Reply to Motion for Declaratory Judgment and Amended Interim</title><description>Reply to Motion for Declaratory Judgment and Amended Interim Order (related document(s)[101]) filed by Yetta G. Kurland on behalf of Richard Leon Stack.  (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/112</link><pubDate>Thu, 22 Apr 2010 00:00:00</pubDate></item><item><title>111 - Notice of Hearing \\ Agenda of Matters Scheduled for Hearing</title><description>Notice of Hearing \\ Agenda of Matters Scheduled for Hearing on April 22, 2010 at 11:00 a.m. filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 4/22/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/111</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>110 - Objection to Motion \\ Debtors Objection to Request for an O</title><description>Objection to Motion \\ Debtors Objection to Request for an Order to Show Cause by Richard Stack, et al. for Declaratory Judgment and Amended Interim Order (related document(s)[101]) filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 4/22/2010 (check with court for location) (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/110</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>109 - Opposition to Motion for entry of order and stay (related do</title><description>Opposition to Motion for entry of order and stay (related document(s)[104]) filed by Yetta G. Kurland on behalf of Richard Leon Stack.  (Attachments: # (1) Exhibit Transcript from State Court Hearing) (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/109</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>108 - Appointment of Consumer Privacy Ombudsman, Alan Chapell file</title><description>Appointment of Consumer Privacy Ombudsman, Alan Chapell filed by Serene K. Nakano on behalf of United States Trustee.  (Attachments: # (1) Verified Statement of Alan Chapell)(Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/108</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>107 - Objection to Motion /Objection of Debtors to Motion of Diane</title><description>Objection to Motion /Objection of Debtors to Motion of Diane Tugaw for an Order Lifting Automatic Stay and Response to Order to Show Cause (related document(s)[84]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York.  (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/107</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>106 - Appointment of Official Creditors Committee  filed by Serene</title><description>Appointment of Official Creditors Committee  filed by Serene K. Nakano on behalf of United States Trustee.  (Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/106</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>105 - Motion to Shorten Time /Motion of Debtors to Shorten Notice </title><description>Motion to Shorten Time /Motion of Debtors to Shorten Notice to Consider Motion of Debtors for Entry of an Order Enforcing the Interim Closure Order and the Automatic Stay (related document(s)[104]) filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York.  (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/105</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>104 - Motion to Impose Automatic Stay /Motion of Debtors for Entry</title><description>Motion to Impose Automatic Stay /Motion of Debtors for Entry of an Order Enforcing the Interim Closure Order and the Automatic Stay filed by Paul B. ONeill on behalf of Saint Vincents Catholic Medical Centers of New York.  (Attachments: # (1) Exhibit A -Proposed Order# (2) Exhibit B - State Court Pleadings# (3) Exhibit C - State Court Transcript# (4) Exhibit D - McCloud Decision) (ONeill, Paul)</description><link>https://dm.epiq11.com/case/SV2/dockets/104</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>103 - Order Scheduling Initial Case Conference signed on 4/21/2010</title><description>Order Scheduling Initial Case Conference signed on 4/21/2010. Hearing to be held on 5/6/2010 at 02:00 PM at Courtroom 701 (PCB) One Bowling Green, New York, N.Y.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/103</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>102 - Order Granting Application for Pro Hac Vice  signed on  4/21</title><description>Order Granting Application for Pro Hac Vice  signed on  4/21/2010.RE: Application for Pro Hac Vice Admission for Government Attorneys Joel W. Ruderman and Brad Rogers filed by Brad Rogers on behalf of PENSION BENEFIT GUARANTY CORPORATION(Related Doc # [28])   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/102</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>101 - Emergency Application for Ex Parte Relief for Declaratory Ju</title><description>Emergency Application for Ex Parte Relief for Declaratory Judgment and Amended Interim Order filed by Yetta G. Kurland on behalf of Richard Leon Stack.  (Attachments: # (1) Exhibit Memorandum of Law# (2) Exhibit Stack Summons and Complaint# (3) Exhibit Stack Emergency Affirmation# (4) Exhibit Stack Memorandum of Law# (5) Exhibit St. Vincents Proposed Order# (6) Exhibit Interim Order) (Kurland, Yetta)</description><link>https://dm.epiq11.com/case/SV2/dockets/101</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>100 - So Ordered Stipulation RE: letter from  Yetta G. Kurland DEN</title><description>So Ordered Stipulation RE: letter from  Yetta G. Kurland DENIED signed on 4/21/2010.     (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/100</link><pubDate>Wed, 21 Apr 2010 00:00:00</pubDate></item><item><title>99 - Affidavit of Service  (related document(s)[97]) filed by All</title><description>Affidavit of Service  (related document(s)[97]) filed by Allison M. Furman on behalf of Royal Realty LLC.  (Furman, Allison)</description><link>https://dm.epiq11.com/case/SV2/dockets/99</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>98 - Memorandum of Law in Support of Landlords Motion (related do</title><description>Memorandum of Law in Support of Landlords Motion (related document(s)[97]) filed by Allison M. Furman on behalf of Royal Realty LLC.  (Furman, Allison)</description><link>https://dm.epiq11.com/case/SV2/dockets/98</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>97 - Motion for Adequate Protection (payment of post petition ren</title><description>Motion for Adequate Protection (payment of post petition rent) filed by Allison M. Furman on behalf of Royal Realty LLC.  with hearing to be held on 5/6/2010 (check with court for location) (Attachments: # (1) Notice of Motion with Supporting Affidavit) (Furman, Allison)</description><link>https://dm.epiq11.com/case/SV2/dockets/97</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>96 - Application for Pro Hac Vice Admission of Neil B. Glassman, </title><description>Application for Pro Hac Vice Admission of Neil B. Glassman, Esq. filed by Colin R. Robinson on behalf of Christiana Bank &amp; Trust Company, as Trustee of the SVCMC MedMal-MW Trust, the SVCMC MedMal-SI Trust and the SVCMC MedMal-BQ Trust.  (Attachments: # (1) Proposed Form of Order) (Robinson, Colin)</description><link>https://dm.epiq11.com/case/SV2/dockets/96</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>95 - Application for Pro Hac Vice Admission of Ashley B. Stitzer,</title><description>Application for Pro Hac Vice Admission of Ashley B. Stitzer, Esq. filed by Colin R. Robinson on behalf of Christiana Bank &amp; Trust Company, as Trustee of the SVCMC MedMal-MW Trust, the SVCMC MedMal-SI Trust and the SVCMC MedMal-BQ Trust.  (Attachments: # (1) Proposed Form of Order) (Robinson, Colin)</description><link>https://dm.epiq11.com/case/SV2/dockets/95</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>94 - Affidavit of Service of Eleni Manners (related document(s)[6</title><description>Affidavit of Service of Eleni Manners (related document(s)[61], [53], [60], [58], [36], [50], [54], [35], [47], [56], [63], [51], [57], [55], [40], [46]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/94</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>93 - Statement /Verified Statement Of Kelley Drye &amp; Warren LLP Pu</title><description>Statement /Verified Statement Of Kelley Drye &amp; Warren LLP Pursuant To Rule 2019 Of The Federal Rules Of Bankruptcy Procedure filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada, a Canadian corporation and Sun Life Assurance Company of Canada (U.S.), a Delaware corporation.  (Wilson, Eric)</description><link>https://dm.epiq11.com/case/SV2/dockets/93</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>92 - Certificate of Service  (related document(s)[32]) filed by N</title><description>Certificate of Service  (related document(s)[32]) filed by Nola R. Bencze on behalf of TD Bank N.A..  (Bencze, Nola)</description><link>https://dm.epiq11.com/case/SV2/dockets/92</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>91 - Notice of Appearance and Requests for Notices filed by Edwar</title><description>Notice of Appearance and Requests for Notices filed by Edward J. Estrada on behalf of Siemens Medical Solutions, USA, Inc..  (Attachments: # (1) Certificate of Service)(Estrada, Edward)</description><link>https://dm.epiq11.com/case/SV2/dockets/91</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>90 - Affidavit of Service  (related document(s)[88], [84]) filed </title><description>Affidavit of Service  (related document(s)[88], [84]) filed by David B. Turret on behalf of Diane Tugaw.  (Turret, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/90</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>89 - Notice of Appearance  filed by Mark I. Fishman on behalf of </title><description>Notice of Appearance  filed by Mark I. Fishman on behalf of Daniel T McMurray.  (Fishman, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/89</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>88 - Order to Show Cause signed on 4/20/2010 with hearing to be h</title><description>Order to Show Cause signed on 4/20/2010 with hearing to be held on 4/22/2010 at 11:00 AM at One Bowling Green, New York, N.Y. 10004 in Courtroom 701 (PCB). Debtor to show cause before this Court why an Order should not be entered lifting the bankruptcy stay in the medical malpractice action pending in the New York State Supreme Court and for such other and further relief as this Court may deem just and proper. (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/88</link><pubDate>Tue, 20 Apr 2010 00:00:00</pubDate></item><item><title>87 - Order Granting Application for Pro Hac Vice signed on  4/19/</title><description>Order Granting Application for Pro Hac Vice signed on  4/19/2010. RE: Application for Pro Hac Vice Admission  filed by Ivan L. Kallick on behalf of Village Center for Care (Related Doc # [48])   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/87</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>86 - Order Granting Application for Pro Hac Vice (Related Doc # [</title><description>Order Granting Application for Pro Hac Vice (Related Doc # [49]) signed on  4/19/2010. RE: Application for Pro Hac Vice Admission for Ileana M. Hernandez filed by Ivan L. Kallick on behalf of Village Center for Care.  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/86</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>85 - Order Granting Application for Pro Hac Vice  signed on  4/19</title><description>Order Granting Application for Pro Hac Vice  signed on  4/19/2010. RE: Application for Pro Hac Vice Admission For Randy Rogers, Esq. filed by David Neier on behalf of General Electric Capital Corporation.(Related Doc # [20]  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/85</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>84 - Motion for Relief from Stay  filed by David B. Turret on beh</title><description>Motion for Relief from Stay  filed by David B. Turret on behalf of Diane Tugaw.  (Attachments: # (1) Affirmation in Support# (2) Exhibit "A" - Claim# (3) Exhibit "B"# (4) Exhibit "C"# (5) Exhibit "D") (Turret, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/84</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>83 - Second Amended Interim Administrative Order Establishing Cas</title><description>Second Amended Interim Administrative Order Establishing Case Management Procedures  signed on 4/19/2010. The first three Omnibus Hearing dates are    with hearing to be held on 5/6/2010 at 02:00 PM, May 27,2010 @ 11:00a.m and June 10, 2010 @ 11:00a.m. at Courtroom 701 (PCB)(related document(s)[80]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/83</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>82 - Notice of Appearance and Demand for Notices and Papers (the </title><description>Notice of Appearance and Demand for Notices and Papers (the Affiliates of Verizon Communications Inc.) filed by Darryl S. Laddin on behalf of Verizon Communications Inc..  (Laddin, Darryl)</description><link>https://dm.epiq11.com/case/SV2/dockets/82</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>81 - Notice of Appearance  and Request for Service of Documents o</title><description>Notice of Appearance  and Request for Service of Documents on behalf of Cooley Godward Kronish LLP on behalf of the MedMal Trust Monitor, et al and Bayard, P.A. on behalf of Christiana Bank &amp; Trust Company et al filed by Richard S. Kanowitz on behalf of MedMal Trust Monitor.  (Kanowitz, Richard)</description><link>https://dm.epiq11.com/case/SV2/dockets/81</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>80 - Amended Interim Administrative Order Establishing Case Manag</title><description>Amended Interim Administrative Order Establishing Case Management  Procedures  signed on 4/19/2010. With hearing to be held on 5/6/2010 at 02:00 PM  instead of 11 a.m. at Poughkeepsie Office - 355 Main Street(related document(s)[51]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/80</link><pubDate>Mon, 19 Apr 2010 00:00:00</pubDate></item><item><title>79 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Nursing Personnel Home Care.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/79</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>78 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Nursing Personnel Home Care.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/78</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>77 - Statement /Verified Statement Pursuant to Rule 2019(a) fo th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) fo the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Community Home Care Referral Service, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/77</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>76 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Community Home Care Referral Service, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/76</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>75 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Allen Health Care Services.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/75</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>74 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Allen Health Care Services.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/74</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>73 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Utopia Home Care.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/73</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>72 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Utopia Home Care.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/72</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>71 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Hope Health Care, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/71</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>70 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Hope Health Care, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/70</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>69 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Bestcare, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/69</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>68 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Bestcare, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/68</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>67 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of Family Aides, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/67</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>66 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of Family Aides, Inc..  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/66</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>65 - Statement /Verified Statement Pursuant to Rule 2019(a) of th</title><description>Statement /Verified Statement Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure, filed by Mark S. Tulis on behalf of ACCESS Nursing Services.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/65</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>64 - Notice of Appearance and Request for Service of Papers, file</title><description>Notice of Appearance and Request for Service of Papers, filed by Mark S. Tulis on behalf of ACCESS Nursing Services.  (Tulis, Mark)</description><link>https://dm.epiq11.com/case/SV2/dockets/64</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>63 - Appointment of Patient Care Ombudsman, Daniel T. McMurray fi</title><description>Appointment of Patient Care Ombudsman, Daniel T. McMurray filed by Serene K. Nakano on behalf of United States Trustee.  (Attachments: # (1) Affidavit of Daniel T. McMurray in Support of Appointment as Patient Care Ombudsman Pursuant to 11 USC 333)(Nakano, Serene)</description><link>https://dm.epiq11.com/case/SV2/dockets/63</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>62 - Notice of Appearance And Request For Service Of Notices And </title><description>Notice of Appearance And Request For Service Of Notices And Papers filed by William H. Schrag on behalf of I&amp;Y Senior Care, Inc..  (Attachments: # (1) Notice of Appearance and Request For Service of Notice of Papers, Certificate of Service)(Schrag, William)</description><link>https://dm.epiq11.com/case/SV2/dockets/62</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>61 - Order Interim Order (I) Authorizing Debtors to Incur PostPet</title><description>Order Interim Order (I) Authorizing Debtors to Incur PostPetition Indebtedness; (11) Granting Senior Security Interest and Superpriority claims (III) Authorizing The Debtors to Use Cash Collateral (IV) Grannting Adequate Protection:(V) Providing Related Relief; and (VI) Scheduling a final Hearing (Related Doc # [22]) signed on  4/16/2010.   (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/61</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>60 - Order Granting Interim and Final Orders Under Sections 105(a</title><description>Order Granting Interim and Final Orders Under Sections 105(a) and 366 of the Bankruptcy Code (A) Prohibiting Utilities From Altering, Discontinuing or Refusing Service to, or Discriminating Against, the Debtors; (B) Determining That Utilities are Adequately Assured of Payment; (C) Establishing Procedures for Determining Requests for Adequate Assurances of Payment; and (D) Scheduling a Final Hearing -  Hearing Scheduled for 6/10/2010 at 11:00 AM at Bowling Green - NY (Related Doc # [14]) signed on  4/16/2010.   (Aguila, Milton)</description><link>https://dm.epiq11.com/case/SV2/dockets/60</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>59 - Notice of Appearance and Demand for Service of Papers filed </title><description>Notice of Appearance and Demand for Service of Papers filed by Michael R. Dal Lago on behalf of Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield.  (Dal Lago, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/59</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>58 - Order Interim Order Authorizing (I) Payment of Certain Ordin</title><description>Order Interim Order Authorizing (I) Payment of Certain Ordinary course Patient Overpayments and (II) Turn Over of Certain Third-Party Funds  signed on  4/16/2010.  (Related Doc # [11]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/58</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>57 - Order Interim Order Authorizing The Honoring and Continuatio</title><description>Order Interim Order Authorizing The Honoring and Continuation of Performance Under Prepetition Agreements with the New York State of the Medicaid Inspector General  signed on  4/16/2010. (Related Doc # [12])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/57</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>56 - Order Directing The Appointment of a Patient Care Ombudsman </title><description>Order Directing The Appointment of a Patient Care Ombudsman Under 11 U.S.C. Sec 333 signed on 4/16/2010.     (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/56</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>55 - Order Directing the Appointment of a Consumer Privacy Ombuds</title><description>Order Directing the Appointment of a Consumer Privacy Ombudsman Under 11 U.S.C. Sec 332 signed on 4/16/2010.     (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/55</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>54 - Order Interim Order(1) Authorizing the Debtors to (A) Honor </title><description>Order Interim Order(1) Authorizing the Debtors to (A) Honor Certain Prepetition Obligations to Long-Term Care Residents:(B) continue to Honor Long-Term Care Resident Refunds; and (C) Maintain Long-Term Care Resident Trust Fund Accounts and Policies; and (II) Scheduling A Final Hearing  signed on  4/16/2010.  (Related Doc # [13]) (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/54</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>53 - Order Interim Order Pursuant to Sections 104(a),363, and 110</title><description>Order Interim Order Pursuant to Sections 104(a),363, and 1108 of the Bankruptcy Code (A) Authorizing The Debtors to Continue The Implementation, In Accordance With New York State Law, of a Plan of closure for the Debtors; Manhattan Hospital and Certain Affiliated Outpatient Clinics and Practices and (B) Scheduling a Final Hearing.  signed on  4/16/2010. (Related Doc # [10])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/53</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>52 - Notice of Appearance and Request For All Documents filed by </title><description>Notice of Appearance and Request For All Documents filed by Neal S. Mann on behalf of New York State Department of Health.  (Mann, Neal)</description><link>https://dm.epiq11.com/case/SV2/dockets/52</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>51 - Order Interim Administrative Order Establishing Case Managem</title><description>Order Interim Administrative Order Establishing Case Management Procedures signed on  4/16/2010. (Related Doc # [8]  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/51</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>50 - Order Supplemental Interim Order Authorizing (I) Payment of </title><description>Order Supplemental Interim Order Authorizing (I) Payment of Employee Wages; (II) Payment of Funds Deducted From Payroll; (III) Use of Paid Leave;(IV) Reimbursement of Employee Expenses; (V) Payment to Certain Benefit Providers;(VI) All Banks to Honor Checks; and (VII) Scheduling a Final Hearing.  signed on  4/16/2010. (Related Doc # [17])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/50</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>49 - Application for Pro Hac Vice Admission for Ileana M. Hernand</title><description>Application for Pro Hac Vice Admission for Ileana M. Hernandez filed by Ivan L. Kallick on behalf of Village Center for Care.  (Kallick, Ivan)</description><link>https://dm.epiq11.com/case/SV2/dockets/49</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>48 - Application for Pro Hac Vice Admission  filed by Ivan L. Kal</title><description>Application for Pro Hac Vice Admission  filed by Ivan L. Kallick on behalf of Village Center for Care.  (Kallick, Ivan)</description><link>https://dm.epiq11.com/case/SV2/dockets/48</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>47 - Order Authorizing The Debtors To Employ and Retain EPIQ Bank</title><description>Order Authorizing The Debtors To Employ and Retain EPIQ Bankruptcy Solutions, LLC As Notice and Claims Agent for The Debtors and Debtors In Possession Nunc Pro Tunc To The Petition Date  signed on  4/16/2010. (Related Doc # [6])  (Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/47</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>46 - Order (a) Authorizing The Debtors to prepare a List of Credi</title><description>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.  signed on  4/16/2010.   (Related Doc # [5])(Welsh, Connie)</description><link>https://dm.epiq11.com/case/SV2/dockets/46</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>45 - Notice of Appearance  filed by Steven E. Fox on behalf of Ap</title><description>Notice of Appearance  filed by Steven E. Fox on behalf of Aptium W. New York, Inc.  (Attachments: # (1) Affidavit of Service)(Fox, Steven)</description><link>https://dm.epiq11.com/case/SV2/dockets/45</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>44 - Notice of Appearance and Request for Receipt of Notices and </title><description>Notice of Appearance and Request for Receipt of Notices and All Other Documents filed by Ivan L. Kallick on behalf of Village Center for Care.  (Kallick, Ivan)</description><link>https://dm.epiq11.com/case/SV2/dockets/44</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>43 - Notice of Appearance and Request of Receipt of Notices and A</title><description>Notice of Appearance and Request of Receipt of Notices and All Other Documents filed by Ivan L. Kallick on behalf of Village Center for Care.  (Kallick, Ivan)</description><link>https://dm.epiq11.com/case/SV2/dockets/43</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>42 - Notice of Appearance and Request for Service of Papers of Je</title><description>Notice of Appearance and Request for Service of Papers of Jeanne Irwin, AVP and Senior Counsel of Sun Life Financial filed by James S. Carr on behalf of Sun Life Assurance Company of Canada, a Canadian corporation and Sun Life Assurance Company of Canada (U.S.), a Delaware corporation.  (Carr, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/42</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>41 - Notice of Appearance and Request for Service of Papers and R</title><description>Notice of Appearance and Request for Service of Papers and Request to be Added to Master Service List filed by James S. Carr on behalf of Sun Life Assurance Company of Canada, a Canadian corporation and Sun Life Assurance Company of Canada (U.S.), a Delaware corporation.  (Carr, James)</description><link>https://dm.epiq11.com/case/SV2/dockets/41</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>40 - Notice of Proposed Order /Notice of Revised Proposed Order t</title><description>Notice of Proposed Order /Notice of Revised Proposed Order to 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 (related document(s)[22]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York.  (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/40</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>39 - Affidavit of Service of Eleni Manners filed by Epiq Bankrupt</title><description>Affidavit of Service of Eleni Manners filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/39</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>38 - Affidavit of Service of Eleni Manners (related document(s)[3</title><description>Affidavit of Service of Eleni Manners (related document(s)[34]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/38</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>37 - Affidavit of Service of Eleni Manners (related document(s)[2</title><description>Affidavit of Service of Eleni Manners (related document(s)[29]) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert)</description><link>https://dm.epiq11.com/case/SV2/dockets/37</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>36 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010. Joint Administration of cases 10-11971, 10-11965, 10-11966, 10-11967, 10-11968, 10-11969, 10-11970, and 10-11972. LEAD CASE: 10-11963 (CGM).   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/36</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>35 - Order Granting Motion to Approve Interim Order(A) Authorizin</title><description>Order Granting Motion to Approve Interim Order(A) Authorizing Continued Use of Existing Cash Management Systems;(B) Honoring Certain Prepetition Obligations of the Debtors Related to The Cash Management System;(C) Maintaining the Existing Bank Accounts; (D)Continuing Use of Existing Business Forms: (E) Waiving Investment and Deposit Guidelines of Bankruptcy Code Section 345(b); and (F) Scheduling a Final Hearing signed on  4/16/2010.   (Welsh, Connie)(Related Doc # [9])</description><link>https://dm.epiq11.com/case/SV2/dockets/35</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>34 - Notice of Hearing / Notice and Agenda of Continued First Day</title><description>Notice of Hearing / Notice and Agenda of Continued First Day Hearing (related document(s)[21]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York.  with hearing to be held on 4/16/2010 (check with court for location) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/34</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>33 - Notice of Appearance Request for Special Notice filed by Jef</title><description>Notice of Appearance Request for Special Notice filed by Jeffrey K. Garfinkle on behalf of McKesson Corp..  (Garfinkle, Jeffrey)</description><link>https://dm.epiq11.com/case/SV2/dockets/33</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>32 - Notice of Appearance  filed by Nola R. Bencze on behalf of T</title><description>Notice of Appearance  filed by Nola R. Bencze on behalf of TD Bank N.A..  (Bencze, Nola)</description><link>https://dm.epiq11.com/case/SV2/dockets/32</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>31 - Notice of Appearance  filed by Michael D. Brofman on behalf </title><description>Notice of Appearance  filed by Michael D. Brofman on behalf of The Committee of Interns and Residents/SEIU.  (Attachments: # (1) Affidavit of Service)(Brofman, Michael)</description><link>https://dm.epiq11.com/case/SV2/dockets/31</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>30 - Notice of Appearance and Request for Service of Documents, f</title><description>Notice of Appearance and Request for Service of Documents, filed by Leo V. Leyva on behalf of The Savanna Real Estate Fund.  (Leyva, Leo)</description><link>https://dm.epiq11.com/case/SV2/dockets/30</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>29 - Interim Order signed on 4/15/2010 Authorizing  (I) Payment o</title><description>Interim Order signed on 4/15/2010 Authorizing  (I) Payment of Employee Wages and Benefits; (II) Contributions to Employee Benefit Plans; (III) Payment of Funds Deducted From Payroll; and (IV) Reimbursement of Employee Expenses, (B) Authorizing Payment Certain Medical Service Providers; and (C) Directing All Banks to Honor Checks;Scheduling a Final Hearing.   (Related Doc # [17]).   (Rodriguez, Maria)</description><link>https://dm.epiq11.com/case/SV2/dockets/29</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>28 - Application for Pro Hac Vice Admission for Government Attorn</title><description>Application for Pro Hac Vice Admission for Government Attorneys Joel W. Ruderman and Brad Rogers filed by Brad Rogers on behalf of PENSION BENEFIT GUARANTY CORPORATION.  (Attachments: # (1) Certificate of Service) (Rogers, Brad)</description><link>https://dm.epiq11.com/case/SV2/dockets/28</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>27 - Notice of Appearance  and Request for Service of Documents t</title><description>Notice of Appearance  and Request for Service of Documents to Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., and Goldfarb &amp; Fleece, as Co-Counsel for Rudin Development, LLC, filed by Neil Yahr Siegel on behalf of Rudin Development, LLC.  (Siegel, Neil)</description><link>https://dm.epiq11.com/case/SV2/dockets/27</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>26 - Affidavit of Service by Regina Amporfro (related document(s)</title><description>Affidavit of Service by Regina Amporfro (related document(s)[14], [6], [8], [5], [3], [17], [11], [15], [18], [2], [13], [12], [10], [4], [9]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/26</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>25 - Notice of Appearance and Request for Notices and Service of </title><description>Notice of Appearance and Request for Notices and Service of Papers filed by Suzanne Hepner on behalf of 1199SEIU United Healthcare Workers East.  (Hepner, Suzanne)</description><link>https://dm.epiq11.com/case/SV2/dockets/25</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>24 - Notice of Appearance and Request for Notices and Service of </title><description>Notice of Appearance and Request for Notices and Service of Papers filed by Suzanne Hepner on behalf of 1199SEIU/Employer Child Care Fund, Hospital League/1199SEIU Training and Upgrading Fund, Hospital League/1199SEIU/Health Care Industry Job Security Fund, 1199SEIU National Benefit Fund for Health and Human Service Employees, 1199SEIU Health Care Employees Pension Fund.  (Hepner, Suzanne)</description><link>https://dm.epiq11.com/case/SV2/dockets/24</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>23 - Affidavit of Service by Regina Amporfro re: Notice of Chapte</title><description>Affidavit of Service by Regina Amporfro re: Notice of Chapter 11 Filing and of First Day Motions and Hearing and Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Incur Postpetition Indebtness; (II) Granting Senior Security Interests and Superiority Claims; (III) Authorizing the Debtors to use Cash Collateral; (IV) Granting Adequate Protection; (V) Providing Related Relief; and (VI) Scheduling a Final Hearing (related document(s)[21], [22]) filed by Epiq Bankruptcy Solutions, LLC.(Malo, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/23</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>22 - Motion to Approve Debtor in Possession Financing /Motion of </title><description>Motion to Approve Debtor in Possession Financing /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 filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers.  (Attachments: # (1) Exhibit A - Proposed Interim Order# (2) Exhibit B - Credit Agreement) (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/22</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>21 - Notice of Hearing of First Day Motions filed by Kenneth H. E</title><description>Notice of Hearing of First Day Motions filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers.  (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/21</link><pubDate>Thu, 15 Apr 2010 00:00:00</pubDate></item><item><title>20 - Application for Pro Hac Vice Admission For Randy Rogers, Esq</title><description>Application for Pro Hac Vice Admission For Randy Rogers, Esq. filed by David Neier on behalf of General Electric Capital Corporation.  (Neier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/20</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>19 - Notice of Appearance  filed by David Neier on behalf of Gene</title><description>Notice of Appearance  filed by David Neier on behalf of General Electric Capital Corporation.  (Neier, David)</description><link>https://dm.epiq11.com/case/SV2/dockets/19</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>18 - Affidavit /Declaration of Mark E. Toney Pursuant To Local Ba</title><description>Affidavit /Declaration of Mark E. Toney Pursuant To Local Bankruptcy Rule 1007-2 and in Support of First Day Motions and Applications (related document(s)[14], [6], [8], [5], [17], [11], [15], [2], [13], [12], [10], [4], [9]) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers.  (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/18</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>17 - Motion to Approve /Motion of the Debtors for Entry of an Int</title><description>Motion to Approve /Motion of the Debtors for Entry of an Interim and Final Order (A) Authorizing (I) Payment of Employee Wages and Benefits; (II) Contributions to Employee Benefit Plans; (III) Payment of Funds Deducted From Payroll; and (IV) Reimbursement of Employee Expenses, (B) Authorizing Payment Certain Medical Service Providers; and (C) Directing All Banks to Honor Checks filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers.  (Eckstein, Kenneth)</description><link>https://dm.epiq11.com/case/SV2/dockets/17</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>16 - Notice of Appearance and Request for Service of Documents to</title><description>Notice of Appearance and Request for Service of Documents to Cole, Schotz, Meisel, Forman &amp; Leonard, P.A., and Goldfarb &amp; Fleece, as Co-Counsel for Rudin Development, LLC, filed by Michael D. Sirota on behalf of Rudin Development, LLC. (Sirota, Michael) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/16</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>15 - Motion to Approve /Amended Motion of the Debtors for Entry o</title><description>Motion to Approve /Amended Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to Honor and Continue to Perform Under Prepetition Agreements With the New York State Office of the Medicaid Inspector General (related document(s) 12 ) filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/15</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>14 - Motion to Approve /Motion of the Debtors for Entry of Interi</title><description>Motion to Approve /Motion of the Debtors for Entry of Interim and Final Orders Under Sections 105(a) and 366 of the Bankruptcy Code (A) Prohibiting Utilities From Altering, Discontinuing or Refusing Service to, or Discriminating Against, the Debtors; (B) Determining That Utilities are Adequately Assured of Payment; (C) Establishing Procedures for Determining Requests for Adequate Assurances of Payment; and (D) Scheduling a Final Hearing filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/14</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>13 - Motion to Approve /Motion for Entry of Interim and Final Ord</title><description>Motion to Approve /Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Honor Certain Prepetition Obligations to Long-Term Care Residents, (B) Continue to Honor Long-Term Care Resident Refunds, and (C) Maintain Long-Term Care Resident Trust Fund Accounts and Policies; and (II) Schedule a Final Hearing filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/13</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>12 - Motion to Approve /Motion of the Debtors for Entry of Interi</title><description>Motion to Approve /Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for Authorization to Honor and Continue to Perform Under Prepetition Agreements With the New York State Office of the Medicaid Inspector General filed by Kenneth H. Eckstein on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/12</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>11 - Motion to Approve /Motion of the Debtors for Entry of Interi</title><description>Motion to Approve /Motion of the Debtors for Entry of Interim and Final Orders: Authorizing (I) Payment of Certain Ordinary Course Patient Overpayments; and (II) Turn Over of Certain Third-Party Funds filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Rogoff, Adam) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/11</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>10 - Motion to Approve /Motion of the Debtors for Entry of Interi</title><description>Motion to Approve /Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a), 363, and 1108 of the Bankruptcy Code (A) Authorizing the Debtors to Continue the Implementation, in Accordance With New York State Law of a Plan of Closure for the Debtors Manhattan Hospital and Certain Affiliated Outpatient Clinics and Practices; and (B) Scheduling a Final Hearing filed by Adam C. Rogoff on behalf of Saint Vincents Catholic Medical Centers of New York d/b/a Saint Vincent Catholic Medical Centers. (Rogoff, Adam) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/10</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>9 - Docket #9</title><description>Motion of Debtors for Interim and Final Orders (A) Authorizing Continued Use of Existing Cash Management Systems; (B) Honoring Certain Prepetition Obligations of the Debtors Related to the Cash Management System; (C) Maintaining the Existing Bank Accounts; (D) Continuing Use of Existing Business Forms; (E) Waiving Investment and Deposit Guidelines of Bankruptcy Code Section 345(b); and (F) Scheduling a Final Hearing</description><link>https://dm.epiq11.com/case/SV2/dockets/9</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>9 - Final Decree and Order Pursuant to Bankruptcy Code Section 3</title><description>Final Decree and Order Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 1/24/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/9</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>9 - Final Decree and Order Closing Certain Jointly Administered </title><description>Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 12/3/2018.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/9</link><pubDate>Tue, 04 Dec 2018 00:00:00</pubDate></item><item><title>8 - Docket #8</title><description>Motion of the Debtors for Entry of an Administrative Order Establishing Case Management Procedures.</description><link>https://dm.epiq11.com/case/SV2/dockets/8</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>8 - Amended Notice of Appearance  filed by Elizabeth Ann Baker o</title><description>Amended Notice of Appearance  filed by Elizabeth Ann Baker on behalf of  SEIU Local 32BJ. (Baker, Elizabeth)</description><link>https://dm.epiq11.com/case/SV2/dockets/8</link><pubDate>Tue, 17 Jan 2012 00:00:00</pubDate></item><item><title>8 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities  filed by Adam C. Rogoff on behalf of  Pax Christi Hospice, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/8</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>8 - Final Decree and Order Closing Certain Jointly Administered </title><description>Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 12/3/2018. (DeCicco, Vincent) (Entered: 12/04/2018)</description><link>https://dm.epiq11.com/case/SV2/dockets/8</link><pubDate>Tue, 04 Dec 2018 00:00:00</pubDate></item><item><title>8 - Final Decree and Order Closing Certain Jointly Administered </title><description>Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 12/3/2018.  (related document(s)[1]) (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/8</link><pubDate>Tue, 04 Dec 2018 00:00:00</pubDate></item><item><title>8 - Final Decree and Order Closing Certain Jointly Administered </title><description>Final Decree and Order Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 12/3/2018.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/8</link><pubDate>Tue, 04 Dec 2018 00:00:00</pubDate></item><item><title>7 - Docket #7</title><description>Notice of Appearance filed by Avrum J. Rosen on behalf of New York State Nurses Association</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>7 - First Notice of Appearance filed by Elizabeth Ann Baker on b</title><description>First Notice of Appearance filed by Elizabeth Ann Baker on behalf of SEIU Local 32BJ. (Baker, Elizabeth)</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Thu, 16 Sep 2010 00:00:00</pubDate></item><item><title>7 - Withdrawal of Claim(s): Re: Original Pre Petition Proof Of C</title><description>Withdrawal of Claim(s): Re: Original Pre Petition Proof Of Claim #14 In the Amount Of $7175.44 filed by New York State Department Of TaxationAnd Finance.(Greene, Chantel)</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Tue, 26 Apr 2011 00:00:00</pubDate></item><item><title>7 - Amended Schedules filed:, Schedule E, Schedule F   / Notice </title><description>Amended Schedules filed:, Schedule E, Schedule F   / Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities (Case No. 10-11965)  filed by Adam C. Rogoff on behalf of  Bishop Francis J. Mugavero Center for Geriatric Care, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>7 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities  filed by Adam C. Rogoff on behalf of  St. Jeromes Health Services Corporation d/b/a Holy Family Home. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>7 - Amended Schedules filed:, Schedule E   /Notice of Filing of </title><description>Amended Schedules filed:, Schedule E   /Notice of Filing of Second Amendment to Saint Vincents Catholic Medical Centers of New Yorks Schedules of Assets and Liabilities  filed by Adam C. Rogoff on behalf of  Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Mon, 02 Jul 2012 00:00:00</pubDate></item><item><title>7 - Final Decree and Order Pursuant to Bankruptcy Code Section 3</title><description>Final Decree and Order Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 1/24/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/7</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>6 - Docket #6</title><description>Application of the Debtors to Employ and Retain Epiq Bankruptcy Solutions, LLC as Notice and Claims Agent for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date.</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>6 - Amended Schedules filed:, Schedule E filed by Adam C. Rogoff</title><description>Amended Schedules filed:, Schedule E filed by Adam C. Rogoff on behalf of Pax Christi Hospice, Inc.. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>6 - Amended Schedules filed:, Schedule E filed by Adam C. Rogoff</title><description>Amended Schedules filed:, Schedule E filed by Adam C. Rogoff on behalf of St. Jeromes Health Services Corporation d/b/a Holy Family Home. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>6 - Amended Schedules filed:, Schedule E filed by Adam C. Rogoff</title><description>Amended Schedules filed:, Schedule E filed by Adam C. Rogoff on behalf of Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>6 - Amended Schedules filed:, Schedule B, Schedule E, Schedule F</title><description>Amended Schedules filed:, Schedule B, Schedule E, Schedule F, Schedule G filed by Adam C. Rogoff on behalf of 555 6th Avenue Apartment Operating Corporation. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>6 - Amended Schedules filed:, Schedule E filed by Adam C. Rogoff</title><description>Amended Schedules filed:, Schedule E filed by Adam C. Rogoff on behalf of Bishop Francis J. Mugavero Center for Geriatric Care, Inc.. (Attachments: # (1) Statement of Financial Affairs)(Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>6 - Amended Schedules filed:, Schedule E filed by Adam C. Rogoff</title><description>Amended Schedules filed:, Schedule E filed by Adam C. Rogoff on behalf of SVCMC Professional Registry, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Tue, 24 Aug 2010 00:00:00</pubDate></item><item><title>6 - Final Decree and Order Pursuant to Bankruptcy Code Section 3</title><description>Final Decree and Order Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 1/24/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>6 - Final Decree and Order Pursuant to Bankruptcy Code Section 3</title><description>Final Decree and Order Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 Closing Certain Jointly Administered Chapter 11 Cases and Granting Related Relief signed on 1/24/2013.   (DeCicco, Vincent)</description><link>https://dm.epiq11.com/case/SV2/dockets/6</link><pubDate>Thu, 24 Jan 2013 00:00:00</pubDate></item><item><title>5 - Docket #5</title><description>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</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for 555 6th Avenue Apartment </title><description>Statement of Financial Affairs for 555 6th Avenue Apartment Operating Corporation filed by Adam C. Rogoff on behalf of 555 6th Avenue Apartment Operating Corporation. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for Bishop Francis J. Mugaver</title><description>Statement of Financial Affairs for Bishop Francis J. Mugavero Center for Geriatric Care, Inc. filed by Adam C. Rogoff on behalf of Bishop Francis J. Mugavero Center for Geriatric Care, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for Chait Housing Development</title><description>Statement of Financial Affairs for Chait Housing Development Corporation filed by Adam C. Rogoff on behalf of Chait Housing Development Corporation. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for St. Jeromes Health Servic</title><description>Statement of Financial Affairs for St. Jeromes Health Services Corporation d/b/a Holy Family Home filed by Adam C. Rogoff on behalf of St. Jeromes Health Services Corporation d/b/a Holy Family Home. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for Fort Place Housing Corpor</title><description>Statement of Financial Affairs for Fort Place Housing Corporation filed by Adam C. Rogoff on behalf of Fort Place Housing Corporation. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for Sisters of Charity Health</title><description>Statement of Financial Affairs for Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center filed by Adam C. Rogoff on behalf of Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for Pax Christi Hospice, Inc.</title><description>Statement of Financial Affairs for Pax Christi Hospice, Inc. filed by Adam C. Rogoff on behalf of Pax Christi Hospice, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>5 - Statement of Financial Affairs for SVCMC Professional Regist</title><description>Statement of Financial Affairs for SVCMC Professional Registry, Inc. filed by Adam C. Rogoff on behalf of SVCMC Professional Registry, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/5</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Docket #4</title><description>Motion of the Debtors for Entry of an Order Extending the Time to File Schedules and Statements of Financial Affairs</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for 555 6th Avenue Apartment Operating Corporation filed by Adam C. Rogoff on behalf of 555 6th Avenue Apartment Operating Corporation. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Bishop Francis J. Mugavero Center for Geriatric Care, Inc. filed by Adam C. Rogoff on behalf of Bishop Francis J. Mugavero Center for Geriatric Care, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Chait Housing Development Corporation filed by Adam C. Rogoff on behalf of Chait Housing Development Corporation. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Fort Place Housing Corporation filed by Adam C. Rogoff on behalf of Fort Place Housing Corporation. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center filed by Adam C. Rogoff on behalf of Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Anns Health Care &amp; Rehabilitation Center. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for Pax Christi Hospice, Inc. filed by Adam C. Rogoff on behalf of Pax Christi Hospice, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for St. Jeromes Health Services Corporation d/b/a Holy Family Home filed by Adam C. Rogoff on behalf of St. Jeromes Health Services Corporation d/b/a Holy Family Home. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>4 - Schedules filed: Schedule A, Schedule B, Schedule D, Schedul</title><description>Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for SVCMC Professional Registry, Inc. filed by Adam C. Rogoff on behalf of SVCMC Professional Registry, Inc.. (Rogoff, Adam)</description><link>https://dm.epiq11.com/case/SV2/dockets/4</link><pubDate>Mon, 14 Jun 2010 00:00:00</pubDate></item><item><title>3 - Docket #3</title><description>Notice of Proposed Order Scheduling Initial Case Conference</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Colon, Gwen)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>3 - Order Granting Motion for Joint Administration (Related Doc </title><description>Order Granting Motion for Joint Administration (Related Doc # [2]) signed on  4/16/2010.   (Sierra, Emiliano)</description><link>https://dm.epiq11.com/case/SV2/dockets/3</link><pubDate>Fri, 16 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of Fort Place Housing Corporation. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Ann's Health Care &amp; Rehabilitation Center. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration Motion of the Debtors for En</title><description>Motion for Joint Administration 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 filed by Kenneth H. Eckstein on behalf of 555 6th Avenue Apartment Operating Corporation. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Docket #2</title><description>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.</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of Bishop Francis J. Mugavero Center for Geriatric Care, Inc.. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of Chait Housing Development Corporation. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of Pax Christi Hospice, Inc.. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of St. Jerome's Health Services Corporation d/b/a Holy Family Home. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>2 - Motion for Joint Administration /Motion of the Debtors for E</title><description>Motion for Joint Administration /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 filed by Kenneth H. Eckstein on behalf of SVCMC Professional Registry, Inc.. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/2</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Docket #1</title><description>Saint Vincents Catholic Medical Centers - 10-11963</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. A</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Appointment of patient care ombudsman due by 05/14/2010 Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of Bishop Francis J. Mugavero Center for Geriatric Care, Inc.. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. F</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of Chait Housing Development Corporation. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. A</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Appointment of patient care ombudsman due by 05/14/2010 Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of Pax Christi Hospice, Inc.. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. F</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of Fort Place Housing Corporation. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. A</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Appointment of patient care ombudsman due by 05/14/2010 Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of Sisters of Charity Health Care System Nursing Home, Inc. d/b/a St. Elizabeth Ann's Health Care &amp; Rehabilitation Center. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. A</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Appointment of patient care ombudsman due by 05/14/2010 Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of St. Jerome's Health Services Corporation d/b/a Holy Family Home. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. F</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of SVCMC Professional Registry, Inc.. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>1 - Voluntary Petition (Chapter 11). Order for Relief Entered. F</title><description>Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Kenneth H. Eckstein of Kramer Levin Naftalis &amp; Frankel LLP on behalf of 555 6th Avenue Apartment Operating Corporation. (Eckstein, Kenneth) (Entered: 04/14/2010)</description><link>https://dm.epiq11.com/case/SV2/dockets/1</link><pubDate>Wed, 14 Apr 2010 00:00:00</pubDate></item><item><title>0 - Pending Deadlines Terminated re: Hearing to consider the Let</title><description>Pending Deadlines Terminated re: Hearing to consider the Letters Filed by Bonnie Lynn Pollack on behalf of Sisters of Charity of Saint Vincent DePaul of New York (related document(s)4432, 4431) filed by Clerk of Court, United States Bankruptcy Court, SDNY; hearing held, and concluded. (Ashmeade, Vanessa).</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Wed, 10 Jul 2024 00:00:00</pubDate></item><item><title>0 - Receipt of Application for Pro Hac Vice Admission( 10-11963-</title><description>Receipt of Application for Pro Hac Vice Admission( 10-11963-cgm) [motion,122] ( 200.00) Filing Fee. Receipt number A16716571. Fee amount 200.00. (Re: Doc # 4442) (U.S. Treasury)</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Wed, 17 Jul 2024 00:00:00</pubDate></item><item><title>0 - Receipt of Application for Pro Hac Vice Admission( 10-11963-</title><description>Receipt of Application for Pro Hac Vice Admission( 10-11963-cgm) [motion,122] ( 200.00) Filing Fee. Receipt number A16716594. Fee amount 200.00. (Re: Doc # 4443) (U.S. Treasury)</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Wed, 17 Jul 2024 00:00:00</pubDate></item><item><title>0 - Notice of Adjournment of Hearing RE: Status Conference; hear</title><description>Notice of Adjournment of Hearing RE: Status Conference; hearing not held and adjourned to08/14/2024 at 10:00 AM at Videoconference (ZoomGov) (CGM) (VanessaAshmeade)</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Mon, 05 Aug 2024 00:00:00</pubDate></item><item><title>0 - Receipt of Motion for Relief from Stay (fee)( 10-11963-kyp) </title><description>Receipt of Motion for Relief from Stay (fee)( 10-11963-kyp) [motion,185] ( 199.00) Filing Fee. Receipt number A17370487. Fee amount 199.00. (Re: Doc # 4476) (U.S. Treasury)</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Fri, 09 Jan 2026 00:00:00</pubDate></item><item><title>0 - Pending Deadlines Terminated RE: Motion for Relief from Stay</title><description>Pending Deadlines Terminated RE: Motion for Relief from Stay filed by Aimee Samantha Larkin Sheldon on behalf of Kaufman Borgest &amp; Ryan, LLP; hearing not held, stricken withdrawn, see doc. 4478 for Notice of Withdrawal. (Ashmeade, Vanessa).</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Fri, 09 Jan 2026 00:00:00</pubDate></item><item><title>0 - Pending Deadlines Terminated re: Application for Final Decre</title><description>Pending Deadlines Terminated re: Application for Final Decree / Post-Effective Date SVCMC's Motion for Entry of a Final Decree Closing the Chapter 11 Case Of Saint Vincent Catholic Medical Centers of New York filed by Anupama Yerramalli on behalf of Post-Effective Date SVCMC; Hearing held, Motion GRANTED. Submit Order. (DuBois, Linda).</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Thu, 15 Jan 2026 00:00:00</pubDate></item><item><title>0 - Case Closed. (DuBois, Linda).</title><description>Case Closed. (DuBois, Linda).</description><link>https://dm.epiq11.com/case/SV2/dockets/0</link><pubDate>Fri, 16 Jan 2026 00:00:00</pubDate></item></channel></rss>