?

CLMAGT, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-14398-ajg

Assigned to: Judge Arthur J. Gonzalez
Chapter 11
Voluntary
Asset


Date filed:  07/09/2009

Debtor
Cabrini Medical Center
227 East 19th Street
New York, NY 10003
Tax ID / EIN: 13-5648609

represented by Burton S. Weston
Garfunkel Wild, P.C.
111 Great Neck Road - 5th Floor
Great Neck, NY 11021
(516) 393-2588
Fax : (516) 466-5964
Email: bweston@gwtlaw.com

Frank A. Oswald
Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com

U.S. Trustee
United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

represented by Andrea B. Schwartz
Dep't of Justice - Office of U.S.Trustee
33 Whitehall Street, 21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Greg M. Zipes
Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

Claims and Noticing Agent
Kurtzman Carson Claims Agent
Attn: James Le
2335 Alaska Avenue
El Segundo, CA 90245
www.kccllc.com
310-823-9000

   
Creditor Committee
Official Committee of Unsecured Creditors of Cabrini Medical Center
represented by Catherine R. Fenoglio
Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 210-9477
Fax : (212) 210-9444
Email: catherine.fenoglio@alston.com

Craig Freeman
Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 212 210-9591
Fax : (212) 922-3891
Email: craig.freeman@alston.com

John Wesley Spears, III
Alston & Bird LLP
90 Park Avenue
Suite 1200
New York, NY 10016
(212) 210-9400
Fax : (212) 210-9444
Email: john.spears@alston.com

Martin G. Bunin
Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212 210-9492
Fax : 212 922-3892
Email: marty.bunin@alston.com

Filing Date #Docket Text
01/04/2010 227 Motion to Approve (Hearing Date: 1/27/10 at 9:30 AM/Objection Deadline: 1/22/10 at 4:00 PM) Motion for an Order Authorizing the Debtor to Enter Into Agreements Extending and Modifying Employment Agreements with the Debtor's Chief Operating Officer and Chief Financial Officer and Granting Related Relief filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 1/27/2010 at 09:30 AM at Courtroom 523 (AJG) Responses due by 1/22/2010, (Attachments: # 1 Exhibit A: Proposed Order# 7 Exhibit B: Kniejski Amended Agmt# 8 Exhibit C: Terrano Amended Agmt# 4 Exhibit D: Kniejski Existing Agmt# 5 Exhibit E: Terrano Existing Agmt# 6 Pleading Notice of Hearing of Debtor's Motion) (Oswald, Frank) Modified on 1/5/2010 (Bush, Brent) (Entered: 01/04/2010)
01/05/2010 228 Affidavit of Service re: Notice of Deadline Requiring Filing of Proofs of Claim and B10 Proof of Claim Form (related document(s) 108 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/05/2010)
01/06/2010 229 Affidavit of Service /(Hearing Date: 1/20/10 at 10:00 AM/Objections Due: 1/13/10) Affidavit of Service of Notice of Hearing to Consider First Applications for Allowance of Interim Compensation of Professional Fees for Services Rendered for the Period July 9, 2009 through October 31, 2009 and for Reimbursement of Expenses (related document(s) 223 ) filed by Frank A. Oswald on behalf of Togut, Segal & Segal LLP. (Oswald, Frank) (Entered: 01/06/2010)
01/06/2010 230 Order signed on 1/6/2010 authorizing and approving the employment and retention of CBIZ Accounting, tax & advisory of New York, LLC and CBIZ, Inc. as financial advisors to the Official Committee of Unsecured Creditors (Related Doc # 205 ). (DePierola, Jacqueline) (Entered: 01/06/2010)
01/06/2010 231 Affidavit of Service re: Notice of Auction and Hearing to Consider Approval of Sale of Cabrini Medical Centers Real Property and Related Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests (related document(s) 224 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/06/2010)
01/06/2010 232 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Hearing Date: 1/27/10 @ 9:30 a.m.; Objection Date: 1/22/10 @ 4:00 p.m.) Debtor's Motion for an Order Further Extending Its Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 1/27/2010 at 09:30 AM at Courtroom 523 (AJG) Responses due by 1/22/2010, (Attachments: # 1 Exhibit 1: Proposed Order# 2 Notice of Hearing) (Oswald, Frank) (Entered: 01/06/2010)
01/07/2010 233 Affidavit of Service (Supplemental) re: 1) Order Signed Granting Motion of the Official Committee of Unsecured Creditors Establishing Procedures for Compliance with 11 U.S.C. Section 1102(b)(3) Nunc Pro Tunc; and 2) Notice of the Establishment of an Official Committee Electronic Mail Address (related document(s) 125 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/07/2010)
01/07/2010 234 Affidavit of Service re: Order (A) Approving (I) Bidding Procedures, (II) The Time, Date, Place And Form Of Notice For The Auction And Sale Hearing, And (III) Break-Up Fee, Termination Rights And Related Security Interest, And (B) Establishing The Date And Time For A Sale Hearing With Respect To The Debtors Real Property And Related Assets (related document(s) 224 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/07/2010)
01/07/2010 235 Supplemental Reply to Motion for approval of proposed contract and for leave to commence an adversary proceeding filed by Robert Jay Dinerstein on behalf of SCLM Corp. Sur-Reply due by 1/28/2010, (Dinerstein, Robert) (Entered: 01/07/2010)
01/07/2010 236 Notice of Adjournment of Hearing (Adjourned Hearing Date: 1/27/10 @ 9:30 a.m.) Notice of Adjournment of Hearing to Consider First Applications for Allowance of Interim Compensation of Professional Fees for Services Rendered for the Period July 9, 2009 through October 31, 2009 and for Reimbursement of Expenses (related document(s) 187 , 180 , 181 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 1/27/2010 at 09:30 AM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 01/07/2010)
01/07/2010 237 Statement /Notice of Supplemental List of Ordinary Course Professional to be Employed by the Debtor (related document(s) 21 , 142 , 58 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. Objections due by 1/26/2010, (Attachments: # 1 Supplemental List# 2 Affidavit) (Oswald, Frank) (Entered: 01/07/2010)
01/12/2010 238 Application to Employ Great American Group, LLC as Liquidation Consultant /(Hearing Date: 2/3/10 at 9:30 AM/Objections Due: 1/29/10 at 4:00 PM) Debtor's Application for Entry of an Order Authorizing the Debtor to (a) Retain Great American Group. LLC as Liquidation Consultant, and (b) Sell Certain Assets Located at the Debtor's Premises Free and Clear of Liens, Claims and Encumbrances filed by Frank A. Oswald on behalf of Cabrini Medical Center. Responses due by 1/29/2010, (Attachments: # 1 Exhibit 1: Proposed Order# 2 Exhibit 2: Liquidation Agreement# 3 Exhibit 3: Declaration# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 01/12/2010)
01/13/2010 239 Objection to Motion Limited Objection and Reservation of Rights By The DIP Lender With Respect To First Interim Fee Applications of Estate Professionals (related document(s) 187 , 180 , 181 ) filed by Sean C. Southard on behalf of Missionary Sisters of the Sacred Heart, a not for profit corporation organized under the laws of the State of Illinois. with hearing to be held on 1/27/2010 at 09:30 AM at Courtroom 523 (AJG) (Southard, Sean) (Entered: 01/13/2010)
01/13/2010 240 Affidavit of Service (related document(s) 239 ) filed by Sean C. Southard on behalf of Missionary Sisters of the Sacred Heart, a not for profit corporation organized under the laws of the State of Illinois. (Southard, Sean) (Entered: 01/13/2010)
01/15/2010 241 Statement /Monthly Fee Statement for the Period December 1, 2009 through December 31, 2009 filed by Frank A. Oswald on behalf of Togut, Segal & Segal LLP. (Oswald, Frank) (Entered: 01/15/2010)
01/18/2010 242 Affidavit of Service (Supplemental) re: Notice of Auction and Hearing to Consider Approval of Sale of Debtor's Real Property and Related Assets filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/18/2010)
01/19/2010 243 Objection to Motion Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s) 187 , 180 , 181 ) filed by Andrea B. Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 01/19/2010)
01/21/2010 244 Statement Monthly Fee Statement for the period December 1 - December 30, 2009 filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/21/2010)
01/21/2010 245 Statement Monthly Fee Statement for the Period November 1 - November 30, 2009 filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/21/2010)
01/21/2010 246 Statement Monthly Fee Statement for the Period October 1 - October 31, 2009 filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/21/2010)
01/21/2010 247 Statement Monthly Fee Statement for the Period September 1 - September 30, 2009 filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/21/2010)
01/21/2010 248 Statement Monthly Fee Statement for the Period August 1 - August 31, 2009 filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/21/2010)
01/21/2010 249 Statement Monthly Fee Statement for the period July 9 - July 31, 2009 filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/21/2010)
01/21/2010 250 Statement /Exhibit 1.1 to Liquidation Agreement regarding Debtor's Application for Entry of an Order Authorizing the Debtor to (a) Retain Great American Group. LLC as Liquidation Consultant, and (b) Sell Certain Assets Located at the Debtor's Premises Free and Clear of Liens, Claims and Encumbrances (related document(s) 238 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 2/3/2010 at 09:30 AM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 01/21/2010)
01/22/2010 251 Monthly Operating Report for the Period December 1, 2009 through December 31, 2009 filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 01/22/2010)
01/25/2010 252 Affidavit of Service (related document(s) 227 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 01/25/2010)
01/25/2010 253 Affidavit of Service /(Hearing Date: 2/3/10 at 9:30 AM) Affidavit of Service of Debtor's Application for Entry of an Order Authorizing the Debtor to (a) Retain Great American Group. LLC as Liquidation Consultant, and (b) Sell Certain Assets Located at the Debtor's Premises Free and Clear of Liens, Claims and Encumbrances (related document(s) 238 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 01/25/2010)
01/25/2010 254 Response to Motion Response to the United States Trustee's Objection to Garfunkel Wild, P.C.'s First Interim Application for Compensation filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Attachments: # 1 Exhibit A - Time Records) (Weston, Burton) (Entered: 01/25/2010)
01/25/2010 255 Affidavit of Service Response to the United States Trustee's Objection to the First Interim Fee Application for Compensation (related document(s) 254 ) filed by Burton S. Weston on behalf of Garfunkel Wild, PC. (Weston, Burton) (Entered: 01/25/2010)
01/25/2010 256 Statement of Fees and Expenses for the Period December 1, 2009 through December 31, 2009 filed by Craig Freeman on behalf of Official Committee of Unsecured Creditors of Cabrini Medical Center. (Freeman, Craig) Additional attachment(s) added on 1/26/2010 (Bush, Brent). (Entered: 01/25/2010)
01/25/2010 257 Affidavit of Service of Notice of Hearing to Consider Debtor's Motion for an Order Further Extending Its Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s) 232 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 01/25/2010)
01/25/2010 258 Affidavit of Service of Notice of Supplemental List of Ordinary Course Professional to be Employed by the Debtor (related document(s) 237 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 01/25/2010)
01/25/2010 259 Objection to Motion Objection of the United States Trustee to Motion for Order Authorizing Debtor to Enter Into Agreements Extending and Modifying Executive Employment Agreements with Debtor's Chief Operating Officer and Chief Financial Officer and Granting Related Relief (related document(s) 227 ) filed by Andrea B. Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit 1-Kniejski Agreement# 2 Exhibit 2-Terrano Agreement# 3 Exhibit 3-Kniejski New Agreement# 4 Exhibit 4-Terrano New Agreement) (Schwartz, Andrea) (Entered: 01/25/2010)
01/26/2010 260 Notice of Hearing (Auction Date & Time: 1/28/10 @ 10:00 a.m.) Notice of Change of Location of Auction for the Sale of Cabrini Medical Center's Real Property and Related Assets (related document(s) 224 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 01/26/2010)
01/26/2010 261 Notice of Hearing (Hearing Date: 1/27/10 @ 10:00 a.m.) Notice of Change of Time of Omnibus Hearing Scheduled for January 27, 2010 (related document(s) 257 , 187 , 229 , 236 , 232 , 243 , 239 , 180 , 259 , 254 , 223 , 181 , 227 , 189 , 252 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 01/26/2010)
01/26/2010 262 Notice of Hearing /Proposed Agenda for Hearing Scheduled for January 27, 2010 at 10:00 a.m. (related document(s) 257 , 187 , 229 , 220 , 236 , 221 , 232 , 261 , 243 , 239 , 180 , 259 , 254 , 223 , 181 , 227 , 189 , 252 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 1/27/2010 at 10:00 AM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 01/26/2010)
01/26/2010 263 Response (Hearing Date: 1/27/10 at 10:00 AM) Response to the Objection of the United States Trustee Regarding Application for First Interim Compensation and Reimbursement of Expenses for Togut, Segal & Segal LLP (related document(s) 243 , 181 ) filed by Frank A. Oswald on behalf of Togut, Segal & Segal LLP. with hearing to be held on 1/27/2010 at 10:00 AM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit A) (Oswald, Frank) (Entered: 01/26/2010)
01/26/2010 264 Affidavit of Service (Supplemental) re: Notice of Auction and Hearing to Consider Approval of Sale of Cabrini Medical Center's Real Property and Related Assets filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/26/2010)
01/27/2010 265 Order signed on 1/27/2010 reclassifying certain claims identified in first omnibus claims objection (claim nos. 48, 97 and 181) (Related Doc # 220 ). (DePierola, Jacqueline) (Entered: 01/27/2010)
01/27/2010 266 Order signed on 1/27/2010 further extending the Debtor's exclusive periods to file a chapter 11 plan and to solicit acceptances thereof (Related Doc # 232 ). (DePierola, Jacqueline) (Entered: 01/27/2010)
01/27/2010 267 Objection to Motion (LIMITED OBJECTION) (related document(s) 182 ) filed by Thomas M. Walsh on behalf of John F. Reilly. with hearing to be held on 2/3/2010 at 09:30 AM at Courtroom 523 (AJG) Objections due by 1/27/2010, (Attachments: # 1 Affidavit of Adam D. Wolper, Esq.) (Walsh, Thomas) (Entered: 01/27/2010)
01/27/2010 268 Objection to Motion Limited Objection of Philips Medical Systems (Cleveland), Inc. to Motion of Cabrini Medical Center for Approval of Sale of Real Property and Related Assets [Docket No. 182] (related document(s) 182 ) filed by Alan E. Marder on behalf of Philips Medical Systems (Cleveland), Inc.. with hearing to be held on 2/3/2010 (check with court for location) (Marder, Alan) (Entered: 01/27/2010)
01/27/2010 269 Supplemental Memorandum of Law IN FURTHER OPPOSITION TO DEBTOR'S MOTION FOR AN ORDER AUTHORIZING THE DEBTOR TO ENTER INTO AN AGREEMENT WITH SCLM CORP. FOR THE SALE OF DEBTOR'S AMBULANCE OPERATING AUTHORITY (related document(s) 155 ) filed by Neal S. Mann on behalf of New York State Department of Health. (Mann, Neal) (Entered: 01/27/2010)
01/27/2010 270 Affidavit of Service (related document(s) 267 ) filed by Thomas M. Walsh on behalf of John F. Reilly. (Walsh, Thomas) (Entered: 01/27/2010)
01/27/2010 271 Affidavit of Service re: Order Reclassifying Certain Claims Identified in First Omnibus Claims Objection (related document(s) 265 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/27/2010)
01/28/2010 272 Affidavit of Service re: Notice of Deadline Requiring Filing of Proofs of Claim and B10 Proof of Claim Form (related document(s) 108 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 01/28/2010)
01/29/2010 273 Certificate of Service (related document(s) 268 ) filed by Alan E. Marder on behalf of Philips Medical Systems (Cleveland), Inc.. (Marder, Alan) (Entered: 01/29/2010)
02/01/2010 274 Response /Sun Life Assurance Company of Canada's (i) Response to Limited Objection and Reservation of Rights of John F. Reilly and (ii) Reservation of Rights with Respect Thereto filed by Benjamin D. Feder on behalf of Sun Life Assurance Company of Canada. with hearing to be held on 2/3/2010 at 09:30 AM at Courtroom 523 (AJG) (Feder, Benjamin) (Entered: 02/01/2010)
02/02/2010 275 Response /Debtor's Omnibus Response to: (i) Objection of GPDDC, L.L.C. to Debtor's Motion to Sell Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests; (ii) Limited Objection of Philips Medical Systems (Cleveland), Inc. to Motion of Cabrini Medical Center for Approval of Sale of Real Property and Related Assets; and (iii) John F. Reilly's Limited Objection and Reservation of Rights (related document(s) 182 , 268 , 194 , 207 , 267 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 2/3/2010 at 09:30 AM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 02/02/2010)
02/02/2010 276 Certificate of Publication /(Hearing Date: 2/3/10 At 9:30 AM) Certifications of Publication of Notice of Auction and Hearing to Consider Approval of Sale of Cabrini Medical Center's Real Property and Related Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests (related document(s) 182 , 224 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 02/02/2010)
02/02/2010 277 Notice of Hearing /(Hearing Date: 2/3/10 at 9:30 AM) Proposed Agenda for Hearing Scheduled for February 3, 2010 at 9:30 A.M. (related document(s) 264 , 186 , 182 , 275 , 195 , 238 , 224 , 250 , 276 , 268 , 203 , 194 , 242 , 207 , 274 , 234 , 267 , 253 , 202 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 2/3/2010 at 09:30 PM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 02/02/2010)
02/02/2010 278 Notice of Hearing /(Hearing Date: 2/3/10 at 11:00 AM) Notice of Change of Time for Omnibus Hearing Scheduled for February 3, 2010 (related document(s) 264 , 277 , 186 , 182 , 275 , 195 , 238 , 224 , 250 , 276 , 268 , 203 , 194 , 242 , 207 , 274 , 234 , 267 , 253 , 202 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 2/3/2010 at 11:00 AM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 02/02/2010)
02/02/2010 279 Motion to Approve (Proposed Hearing Date: 2/10/10 @ 9:30 a.m.) Debtor's Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Order Approving a Settlement and Lease Surrender Agreement with GPDDC, L.L.C. and Resolving Objection to the Debtor's Sale Motion (related document(s) 182 , 275 , 203 , 194 , 202 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Attachments: # 1 Exhibit 1: Agreement# 2 Exhibit 2: Proposed Scheduling Order# 3 Exhibit 3: Proposed Order) (Oswald, Frank) (Entered: 02/02/2010)
02/02/2010 280 Certificate of Service (related document(s) 274 ) filed by Benjamin D. Feder on behalf of Sun Life Assurance Company of Canada. (Feder, Benjamin) (Entered: 02/02/2010)
02/02/2010 281 Application for Pro Hac Vice Admission of Adam D. Wolper filed by Brian Crowley on behalf of John F. Reilly. (Attachments: # 1 Proposed Order) (Crowley, Brian) (Entered: 02/02/2010)
02/03/2010 282 Order signed on 2/3/2010 admitting Adam D. Wolper, Esq. to practice pro hac vice in this Court (Related Doc # 281 ). (DePierola, Jacqueline) (Entered: 02/03/2010)
02/03/2010 283 Order signed on 2/3/2010 authorizing the employment and retention of Great American Group, LLC as liquidation consultant, and approving the sale of certain assets located at the Debtor's premises free and clear of all liens, claims or encumbrances (Related Doc # 238 ). (DePierola, Jacqueline) (Entered: 02/03/2010)
02/03/2010 284 Ex Parte Order Signed On 2/3/2010, Scheduling A Hearing On Debtor's Motion Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure For Order Approving A Settlement And Lease Surrender Agreement With GPDDC, L.L.C And Resolving Objection To The Debtor's Sale Motion, With Hearing To Be Held On February 10, 2010 at 9:30 a.m. In Courtroom 523. (Related Doc # 279 ) (Ebanks, Liza) (Entered: 02/03/2010)
02/04/2010 285 Affidavit of Service re: Notice of Deadline Requiring Filing of Proofs of Claim and B10 Proof of Claim Form (related document(s) 108 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/04/2010)
02/04/2010   Receipt of Application for Pro Hac Vice Admission(09-14398-ajg) [motion,122] ( 25.00) Filing Fee. Receipt number 6590313. Fee amount 25.00. (U.S. Treasury) (Entered: 02/04/2010)
02/09/2010 286 Notice of Hearing /(Adjournment Date: 2/11/10 at 1:00 PM) Notice of Adjournment of Hearing (related document(s) 279 , 227 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 2/11/2010 at 01:00 PM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 02/09/2010)
02/09/2010 287 Affidavit of Service of Ex Parte Order Scheduling a Hearing on Debtors Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Order Approving a Settlement and Lease Surrender Agreement with GPDDC, L.L.C. and Resolving Objection to the Debtors Sale Motion, together with its underlying Motion and Exhibits (related document(s) 279 , 284 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 02/09/2010)
02/09/2010 288 Response /Debtor's Response to the Objection of the United States Trustee to the Motion for an Order Authorizing the Debtor to Enter into Agreements Extending and Modifying Employment Agreements with the Debtor's Chief Operating Officer and Chief Financial Officer and Granting Related Relief (related document(s) 259 , 227 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 02/09/2010)
02/09/2010 289 Affidavit in Support of Debtor's Motion for an Order Authorizing the Debtor to Enter into Agreements Extending and Modifying Employment Agreements with the Debtor's Chief Operating Officer and Chief Financial Officer, and Granting Related Relief (related document(s) 288 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. (Oswald, Frank) (Entered: 02/09/2010)
02/09/2010 290 Notice of Hearing /(Hearing Date: 2/11/10 at 1:00 PM) Proposed Agenda for Hearing Scheduled for February 11, 2010 at 1:00 P.M. (related document(s) 279 , 182 , 284 , 288 , 194 , 259 , 287 , 289 , 227 , 252 ) filed by Frank A. Oswald on behalf of Cabrini Medical Center. with hearing to be held on 2/11/2010 at 01:00 PM at Courtroom 523 (AJG) (Oswald, Frank) (Entered: 02/09/2010)
02/11/2010 291 Order signed on 2/11/2010 approving a settlement and lease surrender agreement with GPDDC, LLC and resolving objection to the Debtor's sale motion (related document(s) 279 ). (DePierola, Jacqueline) (Entered: 02/11/2010)
02/11/2010 292 Order signed on 2/11/2010 approving sale of Debtor's real property and related assets to S.K.I. Realty, Inc. (Related Docs # 182 and 224 ). (DePierola, Jacqueline) (Entered: 02/11/2010)
02/12/2010 293 Notice of Presentment /(PRESENTMENT DATE 2/26/2010 at 12 Noon, OBJECTION DEADLINE 2/26/2010 at 11:00 A.M.) Notice of Presentment of Stipulation and Order Between the Debtor and Daniel Dermargosian to Lift the Automatic Stay filed by Frank A. Oswald on behalf of Cabrini Medical Center. with presentment to be held on 2/26/2010 at 12:00 PM at Courtroom 523 (AJG) Objections due by 2/26/2010, (Attachments: # 1 Pleading Proposed Stipulation and Order)(Oswald, Frank) (Entered: 02/12/2010)
02/12/2010 294 Notice of Presentment /(PRESENTMENT DATE 2/26/2010 at 12 Noon, OBJECTION DEADLINE 2/26/2010 at 11:00 A.M.) Notice of Presentment of Stipulation and Order Between the Debtor and Frederick Underwood, as Administrator of the Estate of Freddie Underwood, to Lift the Automatic Stay filed by Frank A. Oswald on behalf of Cabrini Medical Center. with presentment to be held on 2/26/2010 at 12:00 PM at Courtroom 523 (AJG) Objections due by 2/26/2010, (Attachments: # 1 Pleading Proposed Stipulation and Order)(Oswald, Frank) (Entered: 02/12/2010)





PACER Service Center
Transaction Receipt
02/16/2010 14:00:53
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 09-14398-ajg Fil or Ent: filed From: 1/2/2010 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 7 Cost: 0.56