HHH Choices Health Plan, LLC
Case No. 15-11158
Case Background
On May 4, 2015, an involuntary petition for relief under Chapter 11 of the United States Bankruptcy Code was filed against HHH Choices Health Plan, LLC in the United States Bankruptcy Court for the Southern District of New York. On June 1, 2015, HHH Choices Health Plan, LLC consented to the filing of the petition. Along with Hebrew Hospital Senior Housing, Inc. and Hebrew Hospital Home of Westchester, Inc., these cases are pending before the Honorable Michael E. Wiles and the Debtors are jointly administered under Case No. 15-11158.
Important Information & Dates
Plan and Disclosure Statement
On June 12, 2018, Hebrew Hospital Senior Housing filed its amended Chapter 11 Plan of Reorganization and the Disclosure Statement related thereto. On June 13, 2018, the Bankruptcy Court entered an order approving the Disclosure Statement. On August 1, 2018, the Bankruptcy Court entered an order confirming the Plan. The Effective Date of the Plan occured on August 31, 2018.
On November 2, 2017 the United States Bankruptcy Court for the Southern District of New York entered an order confirming the Joint Chapter 11 Plan of Liquidation of Hebrew Hospital Home of Westchester, Inc. The Effective Date of the Plan occured on November 13, 2017.
On November 2, 2017 the United States Bankruptcy Court for the Southern District of New York entered an order confirming the Joint Chapter 11 Plan of Liquidation of HHH Choices Health Plan, LLC. The Effective Date of the Plan occured on November 17, 2017.
Bar Date for Filing Proofs of Claim
The Bankruptcy Court has established the following deadlines for filing proofs of claim against the Debtors:
- HHH Choices Health Plan, LLC Administrative Claims Bar Date: January 1, 2018
- Hebrew Hospital Home of Westchester, Inc. Administrative Claims Bar Date: January 12, 2018
- Hebrew Hospital Senior Housing, Inc. Current Resident Claims Bar Date: October 30, 2018
Click on "Submit a Claim" above for more information regarding filing a claim against the Debtors.
Dates
Parties
Debtors' Counsel
-
Harter Secrest & Emery LLP
12 Fountain Plaza
Suite 400
Buffalo, NY 14202
http://www.hselaw.com/
Phone: 716.853.1616
Fax: 716.853.1617
Raymond L. Fink
John Mueller
Debtors' Restructuring Advisors
-
Getzler Henrich & Associates LLC
295 Madison Avenue
20th Floor
New York, NY 10017
Daniel S. Polsky
United States Trustee and Court Information
-
Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10014
Phone: 212.510.0500
Greg M. Zipes
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 15-11158 | Debtor Name HHH Choices Health Plan, LLC | Petition Date May 04, 2015 |
Case Number 16-10028 | Debtor Name Hebrew Hospital Home of Westchester, Inc. | Petition Date January 08, 2016 |
Case Number 15-13264 | Debtor Name Hebrew Hospital Senior Housing, Inc. | Petition Date December 09, 2015 |