Case details

Court: nysb
Docket #: 06-13050
Case Name: New York Westchester Square Medical Center
PACER case #: 153377
Date filed: 2006-12-19
Assigned to: Judge Stuart M. Bernstein

Parties

Represented Party Attorney & Contact Info
New York Westchester Square Medical Center
Debtor
2475 St. Raymond Avenue Bronx, NY 10461 BRONX-NY Tax ID / EIN: 31-1730177
Burton S. Weston
Garfunkel Wild, P.C. 111 Great Neck Road Great Neck, NY 11021 (516) 393-2588 Fax : (516) 466-5964 Email:

Max G. Gaujean
N.Y. Westchester Square Medical Center 1 North Broadway Suite 1010 White Plains, NY 10601 914-949-5300

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

Donlin, Recano & Company, Inc.
Claims and Noticing Agent
419 Park Avenue South New York, NY 10016 212-481-1411
Suzanne Koenig, Patient Care Ombudsman
Patient Care Ombudsman
Allen G. Kadish
Greenberg Traurig, LLP 200 Park Avenue New York, NY 10166 (212) 801-9200 Fax : (212) 801-6400 Email:

David Y. Wolnerman
Greenberg Traurig, LLP 200 Park Avenue New York, NY 10166 (212) 801-9200 Fax : (212) 801-6400

Maria J. DiConza
Greenberg Traurig LLP Met Life Building 200 Park Avenue New York, NY 10166 (212) 801-9278 Fax : (212) 805-9278 Email:

Nancy A. Peterman
Greenberg Traurig, LLP 77 W. Wacker Drive Suite 2500 Chicago, IL 60601 (312) 456-8400 Fax : (312) 456-8435 Email:

Official Committee Of Unsecured Creditors
Creditor Committee
Louis A. Scarcella
Farrell Fritz, P.C. 1320 RexCorp Plaza Uniondale, NY 11556-1320 516-227-0700 Fax : 516-227-0777 Email:

Robert C. Yan
Farrell Fritz, P.C. 1320 RXR Plaza Uniondale, NY 11556-1320 (516) 227-0700 Fax : (516) 227-0777 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2006-12-19 1 0 Voluntary Petition (Chapter 11). Order for Relief Entered.. Chapter 11 Current Monthly Income Form 22B Due 1/3/2007. Schedule A due 1/3/2007. Schedule B due 1/3/2007. Schedule C due 1/3/2007. Schedule D due 1/3/2007. Schedule E due 1/3/2007. Schedule F due 1/3/2007. Schedule G due 1/3/2007. Schedule H due 1/3/2007. Schedule I due 1/3/2007. Schedule J due 1/3/2007. Summary of schedules - Page 1 due 1/3/2007. Summary of schedules - Page 2 (Statistical Summary) due 1/3/2007. Statement of Financial Affairs due 1/3/2007. Atty Disclosure State. due 1/3/2007. Statement of Operations Due: 1/3/2007. 20 Largest Unsecured Creditors due 1/3/2007. Aty. Sig. Exhibit B due 1/3/2007. Balance Sheet Due Date:1/3/2007. Employee Income Record Due: 1/3/2007. Cash Flow Statement Due:1/3/2007. Exhibit D due: 1/3/2007. Exhibit D for Joint Debtor due: 1/3/2007. List of all creditors due 1/3/2007. List of All Creditors Required on Case Docket in PDF Format due 1/3/2007. Debtor Signature re: Relief Availability due 1/3/2007. List of Equity Security Holders due 1/3/2007. Federal Income Tax Return Date: 12/26/2006 Record of Interest in Education Individual Retirement Account Due: 1/3/2007. Incomplete Filings due by 1/3/2007, Chapter 11 Plan due by 4/18/2007, Disclosure Statement due by 4/18/2007, Initial Case Conference due by 1/18/2007,Appointment of health care ombudsman due by 1/18/2007 Filed by Burton S. Weston of Garfunkel, Wild & Travis, P.C. on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 2 0 Application to Employ Garfunkel, Wild & Travis P.C. as Counsel for Debtor and Debtor in Possession filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 3 0 Application to Employ Garfunkel, Wild & Travis, P.C. as Counsel to Debtor and Debtor in Possession - Supporting Affidavit of Burton S. Weston (related document(s) 2 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit # 2 Exhibit B - Connection to Parties in Interest) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 4 0 Affidavit of Elliott Gamberg Pursuant to Local Rule 1007-2 and in Support of Chapter 11 Petition filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - 20 Largest Unsecured Creditors# 2 Exhibit # 3 Exhibit C - Assets and Liabilities# 4 Exhibit D - Real Property# 5 Exhibit E - Litigation# 6 Exhibit F - Senior Management# 7 Exhibit G - Cash Receipts and Disbursements# 8 Exhibit H - Resolutions)(Weston, Burton) (Entered: 12/19/2006)
2006-12-19 5 0 Affidavit of Elliott M. Gamberg in Support of First Day Motions filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 6 0 Affidavit of Corporate Ownership Pursuant to Local Rule 1007-3 filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 7 0 Motion to AllowContinued Use of Cash Management System, Bank Accounts and Business Forms filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - Form of Order# 2 Exhibit B - Debtor's Bank Accounts) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 8 0 Motion to AllowContinuation of Existing Insurance Programs and Payment of Certain Prepetition Premiums filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A- Form of Order) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 9 0 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service and Prohibiting Utilities from Altering, Refusing or Discontinuing Service filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A- Form of Order# 2 Exhibit B - List of Utilities) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 10 0 Motion to Limit Notice and Establish Notice Procedures Pursuant to Rule 2002 filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - Form of Order) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 11 0 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - Form of Order) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 12 0 Motion to Approve Debtor in Possession Financing , Purchase Certain Accounts, Authorize Use of Cash Collateral, Grant Adequate Protection and Related Relief filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - SPV Documents# 2 Exhibit B - Blocked Account Agreement# 3 Exhibit C - Bond Mortgage# 4 Exhibit D - PDL Mortgage# 5 Exhibit E - DIP Loan Documents# 6 Exhibit F - Budget# 7 Exhibit G - Form of Order) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 13 0 Motion to AllowPayment of Prepetition Wages, Employee Benefits and Expense Reimbursement and Related Relief filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A- Form of Order) (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 14 0 Notice of Hearing on First Day Motions filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/19/2006)
2006-12-19 15 0 Notice of Appearance filed by Avrum J. Rosen on behalf of New York State Nurses' Association. (Rosen, Avrum) (Entered: 12/19/2006)
2006-12-20 16 0 Omnibus Certificate of Service for Filing First Day Motions (related document(s) 12 , 3 , 10 , 8 , 9 , 13 , 11 , 2 , 7 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/20/2006)
2006-12-20 17 0 Notice of Appearance filed by Suzanne Hepner on behalf of 1199SEIU United Healthcare Workers East, the 1199 National Benefit Fund for Health and Human Service Employees, the 1199SEIU Health Care Employees Pension Fund, the League/1199SEIU Training and Upgrad. (Hepner, Suzanne) (Entered: 12/20/2006)
2006-12-20 18 0 Order Granting Motion to Allow Use of Existing Cash Management System (Related Doc # 7 ) signed on 12/20/2006. (Parks, Maria) (Entered: 12/20/2006)
2006-12-20 19 0 Order Granting Motion to Allow Debtor to Continue Their Existing Insurance Programs (Related Doc # 8 ) signed on 12/20/2006. (Parks, Maria) (Entered: 12/20/2006)
2006-12-20 20 0 Order Granting Motion to Allow Payment of Certain Prepetition Wages (Related Doc # 13 ) signed on 12/20/2006. (Parks, Maria) (Entered: 12/20/2006)
2006-12-20 21 0 Notice of Appearance And Demand For Service Of Papers filed by Benjamin Mintz on behalf of HFG Healthco-4 LLC. (Mintz, Benjamin) (Entered: 12/20/2006)
2006-12-21 22 0 Emergency Financing Order Granting Motion to Approve Debtor in Possession Financing (Related Doc # 12 ) signed on 12/20/2006. (Parks, Maria) (Entered: 12/21/2006)
2006-12-20 23 0 Order Signed on 12/20/2006 Granting Motion To Extend Deadline to File Schedules or Provide Required Information Until January 31, 2007 (Related Doc # 11 ). (Lee, Lisa) (Entered: 12/21/2006)
2006-12-21 24 0 Motion to Limit Notice Motion for Order Pursuant to 11 U.S.C. Section 105 and Bankrupty Rule 2002 Establishing Notice Procedures filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 1/17/2007 at 10:00 AM at Courtroom 723(SMB) (Attachments: # 1 Notice of Hearing on Motion Establishing Notice Procedures# 2 Exhibit A- Proposed Order) (Weston, Burton) (Entered: 12/21/2006)
2006-12-21 25 0 Motion to Approve Motion for an order Prohibiting Utilities from Altering, Refusing or Discontinuing Service, Deeming Utilities Adequately assured of Future Performance and Establishing Procedures for Determining Adequate Assurance of Payment filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 1/17/2007 at 10:00 AM at Courtroom 723(SMB) (Attachments: # 1 Notice of Hearing on Motion# 2 Exhibit A - Proposed Order) (Weston, Burton) (Entered: 12/21/2006)
2006-12-21 26 0 Notice of Hearing Notice of Final Hearing on Motion Authorizing Debtor to Purchase Certain Accounts, Authorizing the Debtor to Incur Postpetition Indebtedness with Administrative Superpriority and Secured by Senior Liens on Substantially all Assets, Authorizing Debtor to Utilize Cash Collateral filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 1/17/2007 at 10:00 AM at Courtroom 723(SMB) (Weston, Burton) (Entered: 12/21/2006)
2006-12-21 27 0 Notice of Entry of Judgment Notice of Entry of Emergency Financing Order filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/21/2006)
2006-12-21 28 0 Notice of Appearance and Request for Service of Papers filed by Alan Jay Lipkin on behalf of Network Recovery Services, Inc., New York and Presbyterian Hospital. (Lipkin, Alan) (Entered: 12/21/2006)
2006-12-21 29 0 Affidavit of Service of Ellen Huggler (related document(s) 24 , 27 , 25 , 26 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/21/2006)
2006-12-21 30 0 Notice of Appearance of JPMorgan Chase Bank, N.A. filed by Walter E. Swearingen on behalf of JPMorgan Chase Bank, N.A.. (Attachments: # 1 Certificate of Service)(Swearingen, Walter) (Entered: 12/21/2006)
2006-12-22 31 0 Motion to AllowMotion for Entry of Administrative Order, Pursuant to Local Rule 2016-1 and 11U.S.C. Sections 105(a) and 331, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 1/17/2007 at 10:00 AM at Courtroom 723(SMB) (Attachments: # 1 Notice of Hearing on Motion for Administrative Order# 2 Exhibit A- Proposed Order# 3 Affidavit of Service) (Weston, Burton) (Entered: 12/22/2006)
2006-12-26 32 0 Affidavit of Burton S. Weston in Further Support of Application to Retain Garfunkel, Wild & Travis as Counsel for Debtor (related document(s) 3 , 2 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/26/2006)
2006-12-27 33 0 Affidavit Supplemental Affidavit of Elliott M. Gamberg Pursuant to Local Rule 1007-2 filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 12/27/2006)
2007-01-03 34 0 Order Granting Application to Employ Counsel (Related Doc # 2 ) signed on 12/29/2006. (Parks, Maria) (Entered: 01/03/2007)
2007-01-03 35 0 Notice of Appearance and Demand for Service of Papers filed by Andrew G. Lipkin on behalf of City of New York. (Lipkin, Andrew) (Entered: 01/03/2007)
2007-01-03 36 0 Notice Appointing Creditors Committee filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 01/03/2007)
2007-01-03 37 0 Affidavit of Service for Notice of Hearing and Motion Establishing Notice Procedures (related document(s) 24 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/03/2007)
2007-01-08 38 0 Letter Notice of Demand for Reclamation filed by Jeffrey S. Margolin on behalf of New York Blood Center, Inc.. (Margolin, Jeffrey) (Entered: 01/08/2007)
2007-01-08 39 0 Application to Employ Donlin, Recano & Company, Inc. as Claims, Notice and Balloting Agent filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - Affidavit of Louis A. Recano in Support of Debtor's Application to Retain and to Employ Donlin, Recano & Company, Inc., as Claims, Notice and Balloting Agent# 2 Exhibit B - Claims Administration and Noticing Agreement# 3 Proposed Order# 4 Affidavit of Service) (Weston, Burton) (Entered: 01/08/2007)
2007-01-08 40 0 Notice of Appearance / Notice of Appearance and Request for Service of Papers filed by Louis A. Scarcella on behalf of Official Committee Of Unsecured Creditors. (Scarcella, Louis) (Entered: 01/08/2007)
2007-01-08 41 0 Statement re: Verified Statement of Willkie Farr & Gallagher LLP Pursuant to Bankruptcy Rule 2019 filed by Alan Jay Lipkin on behalf of Network Recovery Services, Inc., New York and Presbyterian Hospital. (Lipkin, Alan) (Entered: 01/08/2007)
2007-01-09 42 0 Affidavit of Service Supplemental Affidavit of Service for Motion Prohibiting Utilities from Altering, Refusing or Discontinuing Service (related document(s) 25 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/09/2007)
2007-01-09 43 0 Certificate of Service with respect to Notice of Appearance and Request for Service of Papers (related document(s) 40 ) filed by Robert C. Yan on behalf of Official Committee Of Unsecured Creditors. (Yan, Robert) (Entered: 01/09/2007)
2007-01-10 44 0 Order Granting Application to Employ (Related Doc # 39 ) signed on 1/10/2007. (Parks, Maria) (Entered: 01/10/2007)
2007-01-10 45 0 Application to Appoint patient care ombudsman filed by Greg M. Zipes on behalf of United States Trustee. with presentment to be held on 1/17/2007 at 12:00 PM at Courtroom 723(SMB) (Attachments: # 1 Exhibit A# 2 Pleading /certificate of service) (Zipes, Greg) (Entered: 01/10/2007)
2007-01-11 46 0 Notice of Appearance of Nixon Peabody as counsel for Medical Resources, Inc. and MedExcel, Inc., filed by Christopher M. Desiderio on behalf of Medical Resources, Inc.. (Desiderio, Christopher) (Entered: 01/11/2007)
2007-01-11 47 0 Motion for Reclamation of Claim Motion for Order Establishing Procedures for Treatment of Valid Reclamation Claims filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 2/15/2007 at 10:00 AM at Courtroom 723(SMB) Responses due by 2/12/2007, (Attachments: # 1 Motion for Order Establishing Procedures for Treatment of Valid Reclamation Claims# 2 Exhibit A - Proposed Order# 3 Affidavit of Service) (Weston, Burton) (Entered: 01/11/2007)
2007-01-11 48 0 Objection to Motion LIMITED OBJECTION OF THE SQUARE HYPERBARIC AND WOUND CARE CENTER, LLC TO DEBTOR'S REQUEST FOR ENTRY OF FINAL FINANCING ORDER (I) AUTHORIZING DEBTOR TO PURCHASE CERTAIN ACCOUNTS, (II) AUTHORIZING THE DEBTOR TO INCUR POSTPETITION INDEBTEDNESS WITH ADMINISTRATIVE SUPERPRIORITY AND SECURED BY SENIOR LIENS ON SUBSTANTIALLY ALL ASSETS PURSUANT TO SECTION 364(c) OF THE BANKRUPTCY CODE, (III) AUTHORIZING DEBTOR TO UTILIZE CASH COLLATERAL PURSUANT TO SECTION 363 OF THE BANKRUPTCY CODE (IV) GRANTING ADEQUATE PROTECTION, AND (V) GRANTING OTHER RELIEF (related document(s) 12 ) filed by Douglas E. Spelfogel on behalf of The Square Hyperbaric and Wound Care Center, LLC. (Attachments: # 1 Exhibit A) (Spelfogel, Douglas) (Entered: 01/11/2007)
2007-01-12 49 0 Response Of The Bank Of New York, As Indenture Trustee, To Debtor's Motion For Entry Of Emergency Financing Order And For Interim And Final Orders (I) Authorizing Debtor To Purchase Certain Accounts, (II) Authorizing The Debtor To Incur Postpetition Indebtedness With Administrative Superpriority And Secured By Senior Liens On Substantially All Assets Pursuant To Section 365(c) Of The Bankruptcy Code, (III) Authorizing Debtor To Utilize Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (IV) Granting Adequate Protection, (V) Granting Other Relief, And (VI) Scheduling An Interim And Final Hearing filed by Thomas R. Slome on behalf of The Bank Of New York. (Attachments: # 1 Certificate of Service) (Slome, Thomas) (Entered: 01/12/2007)
2007-01-15 50 0 Affidavit of Service Supplemental Affidavit of Service for Motion for Order Establishing Procedures for Treatment of Valid Reclamation Claims (related document(s) 47 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/15/2007)
2007-01-15 51 0 Response to Motion of United States Trustee for Order Directing the Appointment of Patient Care Ombudsman Pursuant to 11 USC Section 333 (related document(s) 45 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/15/2007)
2007-01-15 52 0 Letter Notice of Agenda of Matters Scheduled for Hearing on January 17, 2007 at 10:00 a.m. filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/15/2007)
2007-01-16 53 0 Response Debtor's Response to Limited Objection of the Square Hyperbaric and Wound Care Center, LLC to Debtor's Request for Entry of Final Financing Order filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Exhibit A - Agreement# 2 Affidavit of Servce) (Weston, Burton) (Entered: 01/16/2007)
2007-01-16 54 0 Reply to Motion to appoint patient care ombudsman (related document(s) 45 ) filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 01/16/2007)
2007-01-16 55 0 Statement / Statement of HFG Healthco-4 LLC in Support of Debtor's Response to Limited Objection of theSquare Hyperbaric and Wound Care Center, LLC to Debtor's Request for Entry of Final Financing Order (related document(s) 53 , 48 ) filed by Benjamin Mintz on behalf of HFG Healthco-4 LLC. (Mintz, Benjamin) (Entered: 01/16/2007)
2007-01-16 56 0 Notice of Appearance And Request For All Documents filed by Neal S. Mann on behalf of New York State Department of Health. (Mann, Neal) (Entered: 01/16/2007)
2007-01-16 57 0 Affidavit of Service (related document(s) 55 ) filed by Benjamin Mintz on behalf of HFG Healthco-4 LLC. (Mintz, Benjamin) (Entered: 01/16/2007)
2007-01-17 58 0 Order Granting Application to Appoint (Related Doc # 45 ) signed on 1/17/2007. (Parks, Maria) (Entered: 01/17/2007)
2007-01-17 59 0 So Ordered Stipulation and Agreed Order signed on 1/17/2007 Determining Adequate Assurance of Payment to the Consolidated Edison Company of New York, Inc. (related document(s) 9 ) (Parks, Maria) (Entered: 01/17/2007)
2007-01-17 60 0 Order Granting Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 31 ) signed on 1/17/2007. (Parks, Maria) (Entered: 01/17/2007)
2007-01-17 61 0 So Ordered Stipulation and Agreed Order signed on 1/17/2007 Setting Forth Agreement of the Bank of New York as Indenture Trustee. (Parks, Maria) (Entered: 01/17/2007)
2007-01-17 62 0 Order Granting Motion for Order Establishing Notice Procedures (Related Doc # 10 ) signed on 1/17/2007. (Parks, Maria) (Entered: 01/17/2007)
2007-01-18 63 0 Notice of Appearance And Request For Service Of Papers filed by Thomas R. Slome on behalf of The Bank Of New York. (Attachments: # 1 Certificate of Service)(Slome, Thomas) (Entered: 01/18/2007)
2007-01-18 64 0 Order Granting Motion to Approve (Related Doc # 25 ) signed on 1/18/2007. (Parks, Maria) (Entered: 01/18/2007)
2007-01-19 65 0 Affidavit of Service for Order Prohibiting Utilities From Altering, Refusing or Discontinuing Service (related document(s) 64 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/19/2007)
2007-01-19 66 0 Certificate of Service of LIMITED OBJECTION OF THE SQUARE HYPERBARIC AND WOUND CARE CENTER, LLC TO DEBTOR?S REQUEST FOR ENTRY OF FINAL FINANCING ORDER (I) AUTHORIZING DEBTOR TO PURCHASE CERTAIN ACCOUNTS, (II) AUTHORIZING THE DEBTOR TO INCUR POSTPETITION INDEBTEDNESS WITH ADMINISTRATIVE SUPERPRIORITY AND SECURED BY SENIOR LIENS ON SUBSTANTIALLY ALL ASSETS PURSUANT TO SECTION 364(c) OF THE BANKRUPTCY CODE, (III) AUTHORIZING DEBTOR TO UTILIZE CASH COLLATERAL PURSUANT TO SECTION 363 OF THE BANKRUPTCY CODE (IV) GRANTING ADEQUATE PROTECTION, AND (V) GRANTING OTHER RELIEF (related document(s) 48 ) filed by Douglas E. Spelfogel on behalf of The Square Hyperbaric and Wound Care Center, LLC. (Spelfogel, Douglas) (Entered: 01/19/2007)
2007-01-22 67 0 Notice of Appearance filed by Jeffrey Bernstein on behalf of Wellness Medical Associates, P.A. c/o Jeffrey Bernstein, Esq. (McElroy, Deutsch). (Bernstein, Jeffrey) (Entered: 01/22/2007)
2007-01-25 68 0 Appointment of Patient Care Ombudsman, Suzanne Koenig filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Pleading /affidavit of disinterestedness)(Zipes, Greg) (Entered: 01/25/2007)
2007-01-26 69 0 Motion to AllowMotion for Order Approving Authority to Enter into Premium Finance Agreement with AFCO Credit Corp filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with hearing to be held on 2/15/2007 at 10:00 AM at Courtroom 723(SMB) (Attachments: # 1 Notice of Hearing# 2 Exhibit A-Debtor's Proposed Agreement with AFCO# 3 Exhibit B-Proposed Order# 4 Affidavit of Service) (Weston, Burton) (Entered: 01/26/2007)
2007-01-26 70 0 Notice of Appearance filed by Matthew F. Kye on behalf of General Electric Capital Corporation. (Kye, Matthew) (Entered: 01/26/2007)
2007-01-26 71 0 Notice of Appearance filed by Allan B. Mendelsohn on behalf of Ponce De Leon Federal Bank. (Mendelsohn, Allan) (Entered: 01/26/2007)
2007-01-31 72 0 Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H 20 Largest Creditors, Disclosure of Compensation, Summary of Schedules, Business & Expense Form, Declaration of Schedules filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Attachments: # 1 Schedule F-H# 2 Creditor Matrix)(Weston, Burton) (Entered: 01/31/2007)
2007-01-31 73 0 Statement of Financial Affairs filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/31/2007)
2007-01-31 74 0 Application to Employ Weiser, LLP as Accountants and Financial Advisors for the Debtor filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. Responses due by 2/13/2007, with presentment to be held on 2/15/2007 at 10:00 AM at Courtroom 723(SMB) (Attachments: # 1 Exhibit A - Affidavit of Francis G. Conrad# 2 Exhibit B-Proposed Order) (Weston, Burton) (Entered: 01/31/2007)
2007-01-31 75 0 Notice of Appearance Request for All Notices and Demand for Service of Papers filed by David W. Dykhouse on behalf of Johnson & Johnson Health Care Systems Inc.. (Dykhouse, David) (Entered: 01/31/2007)
2007-01-31 76 0 Affidavit of Service for Application to Authorize the Employment and Retention of Weiser, LLP, as Accountants and Financial Advisors for the Debtor (related document(s) 74 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/31/2007)
2007-01-31 77 0 Affidavit of Service for So Ordered Stipulation and Order Setting Forth the Agreement of the Bank of New York as Indenture Trustee for the Debtor's Use of Cash and Non-Cash Collateral and the Grant of Adequate Protection Therefor (related document(s) 61 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 01/31/2007)
2007-01-31 78 0 Affidavit of Service of Nicholas J. La Forge Regarding Service by Mail on 1/31/07 of Patterson Belknap Webb & Tyler LLP's Request for all Notices and Demand for Service of Papers (related document(s) 75 ) filed by David W. Dykhouse on behalf of Johnson & Johnson Health Care Systems Inc.. (Dykhouse, David) (Entered: 01/31/2007)
2007-02-01 79 0 Monthly Operating Report For December 2006 filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 02/01/2007)
2007-02-02 80 0 Application to Employ Betz-Mitchell, Health ROI, Epstein Becker & Proskauer Rose, LLP as Collection Services, Appeals for Third Party Denials, Employment Litigation & Labor Law filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. Responses due by 2/13/2007, with presentment to be held on 2/15/2007 at 10:00 AM at Courtroom 723(SMB) (Attachments: # 1 Exhibit A - List of Professionals Utilized by Debtor in The Ordinary Course of Business# 2 Exhibit B - Proposed Order) (Weston, Burton) (Entered: 02/02/2007)
2007-02-02 81 0 Affidavit of Service For Employment of Professionals Utilized in the Ordinary Course of Business (related document(s) 80 ) filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 02/02/2007)
2007-02-06 82 0 Final Financing Order signed on 2/5/2007. (related document(s) 26 ) (Parks, Maria) (Entered: 02/06/2007)
2007-02-08 83 0 Notice of Presentment of Order Authorizing Patient Care Ombudsman to Retain and Employ SAK Management Services, LLC as Medical Operations Advisor filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. with presentment to be held on 2/21/2007 at 12:00 PM at Courtroom 723(SMB) (Attachments: # 1 Application# 2 Affidavit of Suzanne Koenig in Support# 3 Proposed Order)(DiConza, Maria) (Entered: 02/08/2007)
2007-02-08 84 0 Notice of Presentment of Order Authorizing Patient Care Ombudsman to Retain and Employ Greenberg Traurig, LLP as Counsel filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. with presentment to be held on 2/21/2007 at 12:00 PM at Courtroom 723(SMB) (Attachments: # 1 Application# 2 Affidavit of Nancy Peterman in Support# 3 Proposed Order)(DiConza, Maria) (Entered: 02/08/2007)
2007-02-09 85 0 Application for Pro Hac Vice Admission of Keith J. Shapiro filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. (Attachments: # 1 Proposed Order) (DiConza, Maria) (Entered: 02/09/2007)
2007-02-12 86 0 Affidavit of Service of Kerry Carlson (related document(s) 84 , 83 ) filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. (DiConza, Maria) (Entered: 02/12/2007)
2007-02-13 87 0 Application for Pro Hac Vice Admission of Nancy A. Peterman filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. (Attachments: # 1 Proposed Order) (DiConza, Maria) (Entered: 02/13/2007)
2007-02-13 88 0 Affidavit / Supplemental Affidavit of Nancy A. Peterman Pursuant to Bankruptcy Rule 2014(a) and in Support of the Application of the Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Greenberg Traurig, LLP as Counsel, Nunc Pro Tunc as of January 25, 2007 (related document(s) 84 ) filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. (DiConza, Maria) (Entered: 02/13/2007)
2007-02-14 89 0 Order Granting Application for Pro Hac Vice to Keith J. Shapiro (Related Doc # 85 ) signed on 2/13/2007. (Parks, Maria) (Entered: 02/14/2007)
2007-02-14 90 0 Letter Notice of Agenda of Matters Scheduled for Hearing on February 15, 2007 at 10:00 a.m. filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. (Weston, Burton) (Entered: 02/14/2007)
2007-02-14 91 0 Certificate of Service of Angela H. Chua (related document(s) 88 ) filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. (DiConza, Maria) (Entered: 02/14/2007)
2007-02-20 92 0 Notice of Appearance filed by Diane P. Furr on behalf of Sodexho, Inc.. (Furr, Diane) (Entered: 02/20/2007)
2007-02-20 93 0 Order Granting Application to Employ (Related Doc # 80 ) signed on 2/20/2007. (Parks, Maria) (Entered: 02/20/2007)
2007-02-20 94 0 Order Granting Application to Employ Weiser, LLP (Related Doc # 74 ) signed on 2/16/2007. (Parks, Maria) (Entered: 02/20/2007)
2007-02-20 95 0 Notice of Presentment for Order Authorizing Debtors to Employ Rubenstein Associates, Inc., as Public Relations Consultant filed by Burton S. Weston on behalf of New York Westchester Square Medical Center. with presentment to be held on 3/5/2007 at 10:00 AM at Courtroom 723(SMB) Objections due by 3/2/2007, (Attachments: # 1 Debtor' Application Authorizing the Employment and Retention of Rubenstein Associates, Inc., as Public Relations Consultant# 2 Affidavit of Howard Rubenstein in Support of Motion# 3 Exhibit A - Key Officers, Trustees and Affiliated Entities# 4 Exhibit B - Secured Creditors# 5 Exhibit C - 20 Largest Unsecured Creditors# 6 Proposed Order# 7 Affidavit of Service)(Weston, Burton) (Entered: 02/20/2007)
2007-02-23 96 0 Affidavit of Service for SAK Management Services, LLC's and Greenberg Traurig, LLP's January, 2007 Statements of Professional Services filed by Maria J. DiConza on behalf of Suzanne Koenig, Patient Care Ombudsman. (DiConza, Maria) (Entered: 02/23/2007)