Legacy Health Care LLC
Debtor: Legacy Health Care LLC
Not Yet Classified: Jill M. Zubler, Christopher K. Reed, Joseph W. Allen, 11 and Official Committee of Unsecured Creditors
Case Number: 1:2005bk11270
Filed: February 8, 2005
Court: U.S. Bankruptcy Court for the Western District of New York
Presiding Judge: Michael J Kaplan
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 8, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 8, 2016 Filing 753 Notice re: Unclaimed Property on behalf of Creditor Legacy Creditors Trust. (RE: related document(s)#740 Order on Motion for Final Decree, #749 Order on Generic Motion) (Attachments: #1 Exhibit A) Filed by Attorney (Jureller, John)
August 9, 2016 Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (LaBelle, L.)
April 4, 2016 Filing 752 Notice re: Notice of Legacy Creditors Trust Regarding Closing of Bankruptcy Cases and Entering of Final Decrees (RE: related document(s)#740 Order on Motion for Final Decree) Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
March 28, 2016 Filing 751 Certificate of Service (RE: related document(s)#743 Generic Motion, #744 Motion to Set Hearing, #749 Order on Generic Motion) Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
March 25, 2016 Filing 750 BNC Certificate of Mailing - Order (re: related document(s)#749 Order on Generic Motion). Notice Date 03/25/2016. (Admin.)
March 23, 2016 Opinion or Order Filing 749 Order Granting Motion (Related Doc #743) . Signed on 3/23/2016. (LaBelle, L.)
March 23, 2016 Filing 748 Hearing Held - GRANTED; Appearances: J. Jureller - Legacy Trust (TEXT ONLY EVENT) (re: related document(s)#743 Generic Motion filed by Creditor Legacy Creditors Trust, #744 Motion to Set Hearing filed by Creditor Legacy Creditors Trust). (LaBelle, L.)
March 8, 2016 Filing 746 Hearing Set (TEXT ONLY EVENT) (re: related document(s)#743 Generic Motion filed by Creditor Legacy Creditors Trust, #744 Motion to Set Hearing filed by Creditor Legacy Creditors Trust). Hearing to be held on 3/23/2016 at 10:00 AM Buffalo Part I for #744 and for #743, (LaBelle, L.)
March 7, 2016 Filing 745 Certificate of Service (RE: related document(s)#743 Generic Motion, #744 Motion to Set Hearing) Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
March 7, 2016 Filing 744 Motion to Set Hearing (related documents #743 Generic Motion) Notice of Hearing on Legacy Creditors' Trust's Motion for an Order (I) Confirming Waiver of Distributions or Abandoment/Forfeiture of Claims by Certain Creditors and (II) Approving Final Distribution under the Trust Agreement Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
March 7, 2016 Filing 743 Motion re: Legacy Creditors' Trust's Motion for an Order (I) Confirming Waiver of Distributions or Abandonment/Forfeiture of Claims by Certain Creditors and (II) Approving Final Distribution under the Trust Agreement (Attachments: #1 Schedule A #2 Exhibit A - Proposed Order) Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
November 9, 2015 Filing 742 Notice of Change of Address filed by Mobile Diagnostic Testing Services, Inc. (Flag set: AddChg:n) (LaBelle, L.)
November 7, 2015 Filing 741 BNC Certificate of Mailing - Order (re: related document(s)#740 Order on Motion for Final Decree). Notice Date 11/07/2015. (Admin.)
November 5, 2015 Opinion or Order Filing 740 Order Closing Case and Entering Final Decree (Related Doc #732) . Signed on 11/5/2015. (LaBelle, L.)
November 5, 2015 Filing 739 Correspondence from John E. Jureller (RE: related document(s)#732 Final Decree, #736 Objection, #738 Notice) (LaBelle, L.)
November 5, 2015 Filing 738 Notice re: Withdrawal of Objection by Elizabeth A. Green and Baker & Hostetler LLP, to Legacy Creditors' Trust's Motion for an Order Pursuant to Bankruptcy Rule 3022 for an Order (I) Closing the Reorganized Debtor's Bankruptcy Cases and (II) Entering a Final Decree (RE: related document(s)#736 Objection) Filed on behalf of Debtor Legacy Health Care LLC (Green, Elizabeth)
November 4, 2015 Filing 737 Hearing Held - granted conditionally as outlined on the record - Orderto be submitted; brief from L Green, as to her objection in two weeks -on papers; Appearances: E. Green - self and law firm, P. Hill - special counsel to estate of Wm Zacher, J. Jureller - Legacy Trust, A. Baumeister - W. Richard Zacher, J. Allen, R. Sullivan - Wendy & Laura Zacher and operating entities, B. Burke - unsec cred KLD Ventures, S. Pullen - Hodgson Russ (TEXT ONLY EVENT) (re: related document(s)#732 Final Decree filed by Creditor Legacy Creditors Trust #736 Objection). (LaBelle, L.)
October 29, 2015 Filing 736 Objection to / by Elizabeth A. Green and Baker & Hostetler LLP, to Legacy Creditors' Trust's Motion for an Order Pursuant to Bankruptcy Rule 3022 for an Order (I) Closing the Reorganized Debtor's Bankruptcy Cases and (II) Entering a Final Decree (related document #732 Final Decree). Filed on behalf of Debtor Legacy Health Care LLC (Green, Elizabeth)
October 22, 2015 Filing 734 Hearing Set (TEXT ONLY EVENT) (re: related document(s)#732 Final Decree filed by Creditor Legacy Creditors Trust). Hearing to be held on 11/4/2015 at 10:00 AM Buffalo Part I for #732, (LaBelle, L.)
October 22, 2015 Filing 733 Certificate of Service (RE: related document(s)#732 Final Decree) Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
October 21, 2015 Filing 732 Motion for Final Decree (Attachments: #1 Proposed Order #2 Cover Notice Notice of Motion) Filed on behalf of Creditor Legacy Creditors Trust (Jureller, John)
June 24, 2014 Filing 731 Official Committee of Unsecured Creditors added to case (TEXT ONLY EVENT) (LaBelle, L.)
August 14, 2013 Filing 730 BNC Certificate of Mailing. (re: related document(s)#729 Order on Generic Motion). Notice Date 08/14/2013. (Admin.)
August 12, 2013 Opinion or Order Filing 729 Order Granting Debtor's Motion directing The City of Buffalo (Class 11) to Accept Payment at the Chapter 11 Plan Interest Rate (Related Doc #722), Granting Amended Motion (Related Doc #725 Amended Motion) . Signed on 8/12/2013. NOTICE OF ENTRY. (LaBelle, L.)
July 24, 2013 Filing 727 Hearing Held - GRANTED; Appearances: E. Green for Legacy; J. Jureller - Committee of Legacy Trust Creditors (TEXT ONLY EVENT) (re: related document(s)#722 Generic Motion filed by Debtor Legacy Health Care LLC, #725 Amended Motion filed by Debtor Legacy Health Care LLC). (LaBelle, L.)
July 15, 2013 Filing 726 Hearing Set for Telephonic Appearance (TEXT ONLY EVENT) (re: related document(s)#722 Generic Motion filed by Debtor Legacy Health Care LLC, #725 Amended Motion filed by Debtor Legacy Health Care LLC). Hearing to be held on 7/24/2013 at 10:00 AM Buffalo Part I for #725 and for #722, (Galenda-Guziec, C.)
July 12, 2013 Filing 725 Amended Motion. Reason for Amended Motion: Hearing information - telephonic appearance (related document(s): #722 Motion for Order Directing The City of Buffalo (Class 11) to Accept Payment at the Chapter 11 plan Interest Rate (Scheduled for July 24, 2013 beginning at 10:00 AM - Telephone Appearance is Permitted)) Filed on behalf of Debtor Legacy Health Care LLC (Galenda-Guziec, C.)
July 12, 2013 Filing 724 Notice re: Hearing on Motion for Order Directing The City of Buffalo (Class 11) to Accept Payment at the Chapter 11 Plan Interest Rate (Scheduled for July 24, 2013 beginning at 10:00am - Telephonic Appearance is Permitted) (RE: related document(s)#722 Generic Motion) Filed on behalf of Debtor Legacy Health Care LLC (Green, Elizabeth) CLERK'S NOTE: INCORRECT EVENT SELECTED; RE-DOCKETED AS DOC. NO. #725. Modified on 7/15/2013 (Galenda-Guziec, C.).
June 24, 2013 Filing 723 Deficiency Notice. (re: related document(s)#722 Generic Motion filed by Debtor Legacy Health Care LLC). (Pinto, M.) HEARING DATE, TIME & LOCATION ARE MISSING.
June 21, 2013 Filing 722 Motion re: for Order Directing The City of Buffalo (Class 11) to Accept Payment at the Chapter 11 Plan Interest Rate Filed on behalf of Debtor Legacy Health Care LLC (Green, Elizabeth) DEFICIENCY ISSUED: HEARING DATE, TIME & LOCATION ARE MISSING. Modified on 6/24/2013 (Pinto, M.).
May 22, 2013 Filing 721 Hearing Held - Parties are still attempting to consumate a sale. Status reportwill not be continued on the calendar. AP(s) will remain open. Appearances: Elizabeth Green - Debtor, John Jureller - Creditors' Trust, Peter Hill - Zacker Estate, Bernard Schenkler - monitoring (TEXT ONLY EVENT) (re: related document(s) 719 Hearing (Bk Other) Continued). (LaBelle, L.)
February 13, 2013 Filing 720 Hearing Continued - Appearances: J Jureller - Trust; Triffany Paine - Legacy Debtors for L Green; P. Hill - Zacher; V. Paladino - Atty Gen's Office (TEXT ONLY EVENT) (re: related document(s) 719 Hearing (Bk Other) Continued). Status hearing to be held on 5/22/2013 at 10:30 AM at Buffalo Part I. (LaBelle, L.)
December 5, 2012 Filing 719 Hearing Continued - Appearances: None; status report - written report to be filed this week; (TEXT ONLY EVENT) (re: related document(s)#701 Scheduling Order). Status hearing to be held on 2/13/2013 at 10:00 AM at Buffalo Part I - tracking for status report. (LaBelle, L.)
November 22, 2012 Filing 718 BNC Certificate of Mailing. (re: related document(s)#715 Order on Motion For Relief From Stay). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 717 BNC Certificate of Mailing. (re: related document(s)#714 Order on Motion For Relief From Stay). Notice Date 11/22/2012. (Admin.)
November 22, 2012 Filing 716 BNC Certificate of Mailing. (re: related document(s)#713 Order on Motion For Relief From Stay). Notice Date 11/22/2012. (Admin.)
November 20, 2012 Opinion or Order Filing 715 Order Granting (Related Document(s): #705 Motion for Relief from Stay re: re personal injury litigation of Leonard W. Chojnacki and Linda Marie Hansen, as Co-Executor/trix of the estate of Mary F. Chojnacki. Receipt Number 11094275, Fee Amount $ 176 ). Signed on 11/20/2012. NOTICE OF ENTRY. (LaBelle, L.)
November 20, 2012 Opinion or Order Filing 714 Order Granting (Related Document(s): #704 Motion for Relief from Stay re: re personal injury litigation of Margaret Metzger as Executrix of the estate of Roy Metzger. Receipt Number 11094274, Fee Amount $ 176 ). Signed on 11/20/2012. NOTICE OF ENTRY. (LaBelle, L.)
November 20, 2012 Opinion or Order Filing 713 Order Granting (Related Document(s): #703 Motion for Relief from Stay re: re personal injury litigation of Carolyn Marinaccio as Administratrix of the estate of Robert Charles Kind and Georgia Kind. Receipt Number 11094273, Fee Amount $ 176. ). Signed on 11/20/2012. NOTICE OF ENTRY. (LaBelle, L.)
November 7, 2012 Filing 712 Hearing Held - GRANTED; (all granted as outlined on the record; Section 1141(d) to the extent of available insurance); Appearances: Patricia Walsh, Elizabeth Green (TEXT ONLY EVENT) (re: related document(s)#703 Motion for Relief From Stay, #704 Motion for Relief From Stay, #705 Motion for Relief From Stay). (LaBelle, L.)
November 3, 2012 Filing 711 BNC Certificate of Mailing. (re: related document(s)#710 Deficiency Notice). Notice Date 11/03/2012. (Admin.)
November 1, 2012 Filing 710 Deficiency Notice. (re: related document(s)#703 Motion for Relief From Stay, #704 Motion for Relief From Stay, #705 Motion for Relief From Stay). (LaBelle, L.)
November 1, 2012 Filing 709 Certificate of Service (RE: related document(s)#705 Motion for Relief From Stay). (LaBelle, L.)
November 1, 2012 Filing 708 Certificate of Service (RE: related document(s)#704 Motion for Relief From Stay). (LaBelle, L.)
November 1, 2012 Filing 707 Certificate of Service (RE: related document(s)#703 Motion for Relief From Stay). (LaBelle, L.)
October 30, 2012 Filing 705 Motion for Relief from Stay re: re personal injury litigation of Leonard W. Chojnacki and Linda Marie Hansen, as Co-Executor/trix of the estate of Mary F. Chojnacki. Receipt Number 11094275, Fee Amount $ 176. Hearing to be held on 11/7/2012 at 11:00 AM at Buffalo Part I. (Attachments: #1 Exhibit A#2 Exhibit B#3 Certificate of Service) Filed date verified to original document. (LaBelle, L.)
October 30, 2012 Filing 704 Motion for Relief from Stay re: re personal injury litigation of Margaret Metzger as Executrix of the estate of Roy Metzger. Receipt Number 11094274, Fee Amount $ 176. Hearing to be held on 11/7/2012 at 11:00 AM at Buffalo Part I. (Attachments: #1 Exhibit A#2 Exhibit B#3 Certificate of Service) Filed date verified to original document. (LaBelle, L.)
October 30, 2012 Filing 703 Motion for Relief from Stay re: re personal injury litigation of Carolyn Marinaccio as Administratrix of the estate of Robert Charles Kind and Georgia Kind. Receipt Number 11094273, Fee Amount $ 176. Hearing to be held on 11/7/2012 at 11:00 AM at Buffalo Part I. (Attachments: #1 Exhibit A#2 Certificate of Service) Filed date verified to original document. (LaBelle, L.)
July 31, 2012 Adversary Case 1:06-ap-40187 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (LaBelle, L.)
July 4, 2012 Filing 702 BNC Certificate of Mailing. (re: related document(s)#701 Scheduling Order). Notice Date 07/04/2012. (Admin.)
June 29, 2012 Opinion or Order Filing 701 Ordered that after a status conference on the record on June 27, 2012, it appears to the Court that disposition upon Adversary Proceeding 06-40187K and Adversary Proceeding 06-40188K might never become necessary. Consequently, proceedings in those Adversary Proceedings are suspended, and those Adversary Proceedings shall be administratively closed. Any party thereto may, by letter, request reopening without fee. The Court sua sponte orders that the main cases are placed on the December 5, 2012 calendar at 10:00 a.m. for tracking only. Signed on 6/29/2012 . NOTICE OF ENTRY. (LaBelle, L.)
July 5, 2011 Filing 700 Hearing - Conference re court's jurisdiction over management succession; Appearances: R. Sullivan for Wendy Zacher Hammond; Laura Zacher Otterbein; J. Persico for Richard Zacher; L. Green for debtors; J. Jureller for the Legacy Trust (creditors); P. Hill for Judy Zacher and Bill Zacher (deceased) (TEXT ONLY EVENT) #698 #699 (LaBelle, L.)
June 27, 2011 Filing 699 Letter from Jennifer C. Persico, Esq., on behalf of William Richard Zacher, joining in Mr. Sullivan's request for a conference. (re: related document(s)#698 Letter). (LaBelle, L.)
June 27, 2011 Filing 698 Letter from Richard T. Sullivan, on behalf of Wendy Zacher Hammond and Laura Zacher Otterbein, requesting a conference. (LaBelle, L.)
April 8, 2011 Filing 697 Notice re: Suggestion of Death Filed by Principal William Harold Zacher. (Hill, Peter)
December 22, 2010 Filing 696 Notice of Change of Address of Klestadt & Winters, LLP Filed by Creditor Legacy Creditors Trust. (Jureller, John)
February 26, 2010 Filing 695 BNC Certificate of Mailing. (RE: related document(s)#693 Order on Motion For Relief From Stay) Service Date 02/26/2010. (Admin.)
February 24, 2010 Filing 694 BNC Certificate of Mailing. (RE: related document(s)#691 Certificate of Service filed by Interested Party Elizabeth Borenzweig) Service Date 02/24/2010. (Admin.)
February 24, 2010 Opinion or Order Filing 693 Order Granting Motion For Relief From Stay (Related Doc #688) Signed on 2/24/2010. (LaBelle, L.)
February 24, 2010 Filing 692 Hearing Held - GRANTED to the extent of insurance; Appearances: Mark Panepinto (TEXT ONLY EVENT) (RE: related document(s)#688 Motion for Relief From Stay filed by Interested Party Elizabeth Borenzweig) (LaBelle, L.)
February 22, 2010 Filing 691 Certificate of Service Filed by Interested Party Elizabeth Borenzweig (RE: related document(s)#688 Motion for Relief From Stay). (LaBelle, L.)
February 21, 2010 Filing 690 BNC Certificate of Mailing. (RE: related document(s)#689 Certificate of Service filed by Interested Party Elizabeth Borenzweig) Service Date 02/21/2010. (Admin.)
February 19, 2010 Filing 689 Certificate of Service filed by Interested Party Elizabeth Borenzweig (RE: related document(s)#688 Motion for Relief From Stay). (LaBelle, L.)
February 8, 2010 Filing 688 Motion for Relief from Stay re: personal injury lawsuit presently pending in NYS Supreme Court. Receipt Number 11089324, Fee Amount $ 150. Hearing to be held on 2/24/2010 at 11:00 AM at Buffalo Part I. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Certificate of Service) Filed by Interested Party Elizabeth Borenzweig (Bessinger, M.)
February 27, 2009 Filing 687 Transcript regarding Hearing Held 11/12/08 Remote electronic access to the transcript is restricted until 05/28/2009. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber BUYERS & KACZOR REPORTING, Telephone number 716-852-2223. Notice of Intent to Request Redaction Deadline Due By 03/6/2009. Redaction Request Due By 03/20/2009. Redacted Transcript Submission Due By 03/30/2009. Transcript access will be restricted through 05/28/2009. (Dils, Maribeth) CLERK'S NOTE; ENTERED TO THIS PROCEEDING IN ERROR; HAS BEEN RE-DOCKETED IN AP 06-40187K; Modified on 3/2/2009 (LaBelle, L.).
November 23, 2008 Filing 686 BNC Certificate of Mailing. (RE: related document(s)#684 Order on Generic Motion) Service Date 11/23/2008. (Admin.)
November 23, 2008 Filing 685 BNC Certificate of Mailing. (RE: related document(s)#684 Order on Generic Motion) Service Date 11/23/2008. (Admin.)
November 21, 2008 Opinion or Order Filing 684 Order Granting Emergency Motion Require New 165 South Union Road, Inc. to Offset Tax Escrow Funds (Related Doc #671) Signed on 11/21/2008. (LaBelle, L.)
August 26, 2008 Filing 683 Notice re: Unavailability of Counsel for September 8, 2008 through September 22, 2008 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
August 22, 2008 Filing 682 Letter Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (RE: related document(s)#681 Response, ). (Attachments: #1 Proposed Order Revised Proposed Order) (Romanow, Andrew)
August 20, 2008 Filing 681 Response to Supplemental Opposition to Debtor's "Emergency Motion" to Offset Tax Escrow Funds (related document(s): #679 Objection,, filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc.) Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
August 13, 2008 Filing 680 Letter Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (RE: related document(s)#679 Objection,, ). (Romanow, Andrew)
August 13, 2008 Filing 679 Supplemental Objection to (related document(s): #674 Objection, filed by Creditor New 165 South Union Road, Inc.)Supplemental Opposition and Declaration to Debtor's "Emergency Motion" to Offset Tax Escrow Funds Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (Attachments: #1 Exhibit Exhibit 1#2 Exhibit Exhibit 2#3 Exhibit Exhibit 3#4 Exhibit Exhibit 4#5 Affidavit Declaration of Barry M. Portnoy#6 Certificate of Service Certificate of Service) (Romanow, Andrew)
August 6, 2008 Filing 678 BNC Certificate of Mailing. (RE: related document(s)#675 Letter) Service Date 08/06/2008. (Admin.)
August 5, 2008 Filing 677 Hearing Held - GRANTED; eviction proceeding stayed; offset of funds authorized; landlord has until 8/13/08 to confirm escrow accounting; Appearances: Elizabeth Green, Legacy Debtor, Andrew Romanow for New 165 South Union Road, Inc. (Landlord); John Jureller for Legacy Creditors Trust (RE: related document(s)#671 Emergency Motion to Offset Escrow Funds filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
August 4, 2008 Filing 676 Response to New 165 South Union Road, Inc.'s Opposition to Debtor's Emergency Motion to Offset Tax Escrow Funds (related document(s): #674 Objection, filed by Creditor New 165 South Union Road, Inc.) Filed by Debtor Legacy Health Care LLC (Attachments: #1 Exhibit A) (Green, Elizabeth)
August 4, 2008 Filing 675 Letter from William H. Zacher regarding commercial loan with M&T Bank. (LaBelle, L.)
August 1, 2008 Filing 674 Objection to (related document(s): #671 Emergency Motion re: to Require New 165 South Union Road, Inc. to Offset Tax Escrow Funds filed by Debtor Legacy Health Care LLC)Opposition to Debtors Emergency Motion to Offset Tax Escrow Funds Filed by Creditor New 165 South Union Road, Inc. (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit B#3 Exhibit Exhibit C#4 Certificate of Service) (Romanow, Andrew)
July 28, 2008 Filing 673 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#671 Emergency Motion re: to Require New 165 South Union Road, Inc. to Offset Tax Escrow Funds Filed by Debtor Legacy Health Care LLC ) Hearing to be held on 8/5/2008 at 10:00 AM Buffalo Part I for #671 (LaBelle, L.)
July 25, 2008 Filing 672 Notice re: Hearing on Emergency Motion to Require New 165 South Union Road, Inc. to Offset Tax Escrow Funds Filed by Debtor Legacy Health Care LLC (RE: related document(s)#671 Generic Motion). (Green, Elizabeth)
July 25, 2008 Filing 671 Emergency Motion re: to Require New 165 South Union Road, Inc. to Offset Tax Escrow Funds Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
July 26, 2007 Filing 670 Notice re: Unavailability of Counsel - August 5, 2007 through August 25, 2007 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
July 13, 2007 Filing 669 Withdrawal of Claim Number: 47 filed by Notice of Appearance Creditor New York State Department of Taxation and Finance (State Tax Section) (LaBelle, L.)
July 13, 2007 Filing 668 BNC Certificate of Mailing. (RE: related document(s)#667 Order on Application for Compensation) Service Date 07/13/2007. (Admin.)
July 11, 2007 Opinion or Order Filing 667 Order Granting Final Application For Compensation (Related Doc #661 #206 #398 ) for William J. Brown, of Phillips Lytle fees awarded: $15,430.50, expenses awarded: $287.25 Signed on 7/11/2007. (LaBelle, L.)
July 11, 2007 Filing 666 Hearing Held - GRANTED; Appearances: W. Brown, E. Green (by phone) for debtor (TEXT ONLY EVENT) (RE: related document(s)#661 Application for Compensation ) (LaBelle, L.)
July 8, 2007 Filing 665 BNC Certificate of Mailing. (RE: related document(s)#664 Order on Generic Motion, ) Service Date 07/08/2007. (Admin.)
July 6, 2007 Filing 664 Stipulated Consent Order Granting Motion re: for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults (Related Doc #534 #535) Signed on 7/6/2007. (LaBelle, L.)
June 22, 2007 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#661 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
June 19, 2007 Filing 662 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#661 Application for Compensation, ) Hearing to be held on 7/11/2007 at 10:00 AM Buffalo Part I for #661, (Lafferty, K.)
June 18, 2007 Filing 663 Withdrawal of Claim(s). Claim Number: 13. Claim(s) filed by New York State Department of Taxation and Finance. (Lafferty, K.)
June 18, 2007 Filing 661 Application for Compensation. Final Application of Phillips Lytle LLP for Allowance of Compensation and Reimbursement of Expenses Filed by Attorney William J. Brown (Attachments: #1 Exhibit A - Declaration of William J. Brown, Esq.#2 Exhibit B#3 Exhibit C#4 Proposed Order #5 Certificate of Service) (Brown, William)
March 22, 2007 Filing 660 Hearing Held - GRANTED; Appearances: E. Green, S. Sharkey; Settlement re No. #591 #575 placed on the record (RE: related document(s)#534 Motion for Determination of Legal Fees to be Reimbursed Pursuant to the Cure of Lease Defaults #540 #539 #535 #566 ) (LaBelle, L.)
March 2, 2007 Filing 659 Notice re: Notice of Entry of Supplemental Order Disallowing, Reclassifying and/or Reducing Claims Filed by Creditor Legacy Creditors Trust (RE: related document(s)#650 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s)). (Attachments: #1 Supplemental Order#2 Affidavit of Service) (Jureller, John)
March 1, 2007 Filing 658 BNC Certificate of Mailing. (RE: related document(s)#654 Order on Motion to Extend Time, ) Service Date 03/01/2007. (Admin.)
March 1, 2007 Filing 657 BNC Certificate of Mailing. (RE: related document(s)#653 Order on Generic Motion) Service Date 03/01/2007. (Admin.)
March 1, 2007 Filing 656 BNC Certificate of Mailing. (RE: related document(s)#654 Order on Motion to Extend Time, ) Service Date 03/01/2007. (Admin.)
March 1, 2007 Filing 655 BNC Certificate of Mailing. (RE: related document(s)#653 Order on Generic Motion) Service Date 03/01/2007. (Admin.)
February 27, 2007 Opinion or Order Filing 654 Order Granting The Care Center Pharmacy's Inc's Motion for an Extension of Time to File its Proof of Claims and it is further Ordered that The Care Center Pharmacy Inc.'s proof of claim shall be deemed filed and allowed as a general unsecured non-priority claim in the sum of $172,000.00. (Related Doc #547) Signed on 2/27/2007. (LaBelle, L.)
February 27, 2007 Opinion or Order Filing 653 Order Denying The Care Center Pharmacy, Inc's Motion to Amend (Related Doc #617) Signed on 2/27/2007. (LaBelle, L.)
February 23, 2007 Filing 652 BNC Certificate of Mailing. (RE: related document(s)#650 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s)) Service Date 02/23/2007. (Admin.)
February 23, 2007 Filing 651 BNC Certificate of Mailing. (RE: related document(s)#650 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s)) Service Date 02/23/2007. (Admin.)
February 20, 2007 Filing 650 Supplemental Order Disallowing, Reclassifying and/or Reducing Claims (Related Doc #599 #601) Signed on 2/20/2007. (LaBelle, L.)
February 16, 2007 Filing 649 BNC Certificate of Mailing. (RE: related document(s)#645 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s)) Service Date 02/16/2007. (Admin.)
February 16, 2007 Filing 648 BNC Certificate of Mailing. (RE: related document(s)#644 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s)) Service Date 02/16/2007. (Admin.)
February 15, 2007 Filing 647 BNC Certificate of Mailing. (RE: related document(s)#641 Letter) Service Date 02/15/2007. (Admin.)
February 15, 2007 Filing 646 BNC Certificate of Mailing. (RE: related document(s)#640 Letter) Service Date 02/15/2007. (Admin.)
February 14, 2007 Filing 642 Certificate of Service Filed by Creditor Legacy Creditors Trust (RE: related document(s)#639 Objection). (Jureller, John)
February 13, 2007 Opinion or Order Filing 645 Order Granting Stipulation between The Legacy Creditors Trust and Nursefinders, Inc. to resolve Claim Nos. L-31, R-62, S-62, W-70 and Z-57 (Related Doc #599 #601) Signed on 2/13/2007. (LaBelle, L.)
February 13, 2007 Opinion or Order Filing 644 Order Granting Stipulation between The Legacy Creditors Trust and Maxim Healthcare Services, Inc. to resolve Claims Nos. R-44, S-48, W-54 and Z-40. (Related Doc #599 #601) Signed on 2/13/2007. (LaBelle, L.)
February 13, 2007 Filing 643 Hearing Held - Zacher 05-11147 Claims Objections #43 - Sustained; Legacy Claims Objections: R-77 WD; S-78 WD; W-87 WD; L-39 DISALLOWED; Z-68 DISALLOWED; R-44 SETTLED; S-48 SETTLED; W-54 SETTLED; Z-40 SETTLED; L-31 SETTLED; R-62 SETTLED; W-70 SETTLED; Z-57 SETTLED; S-47 $11,230.37 AS GENERAL UNSECURED ONLY; L-20 DISALLOWED; R-42 $299,936.04 AS GENERAL UNSECURED ONLY; W-52 WD; R-78 $976,598 ALLOWED; S-81 DISALLOWED; W-89 DISALLOWED; Z-72 DISALLOWED; Z-61 WD (ALLOWED BUT SOLELY AS RESPONSIBILITY OF WM. H. ZACHER); Order to be submitted by J. Jureller; Appearances: J. Jureller, L. Green, P. Hill, R. Whipple, K. Murphy (RE: related document(s)#599 Motion to Object to Claim(s) #601 filed by Creditor Legacy Creditors Trust) (LaBelle, L.)
February 13, 2007 Filing 641 Letter sent to Mark R. Uba regarding mandatory electronic filing (RE: related document(s)#640 Letter). (LaBelle, L.)
February 12, 2007 Filing 640 Letter filed by Mark R. Uba, on behalf of Apnea Care, Inc. (RE: related document(s)#629 Order on Motion Objecting to Claim(s) #601 Motion to Object to Claim(s) #599 ). (LaBelle, L.)
February 11, 2007 Filing 639 Objection to (related document(s): #617 Motion re: Motion to Amend Schedule F of Debtor's Petition filed 2-8-05 filed by Creditor The Care Center Pharmacy, Inc.) Filed by Creditor Legacy Creditors Trust (Jureller, John)
February 7, 2007 Filing 638 Letter dated February 7, 2007 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
February 6, 2007 Filing 637 Letter Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (RE: related document(s) 628 Hearing-Schedule Update, ). (Romanow, Andrew)
February 1, 2007 Filing 636 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#634 Notice of Presentment of Stipulation and Order Between Legacy Creditors Trust and Maxim Healthcare Services, Inc. to Resolve Claims Nos. R-44, S-48, W-54 and Z-40 and #635 Notice of Presentment of Stipulation and Order Between Legacy Creditors Trust and Nursefinders, Inc. to Resolve Claims Nos. L-31, R-62, W-70 and Z-57) Hearing to be held on 2/13/2007 at 09:00 AM Buffalo Part I (LaBelle, L.)
January 26, 2007 Filing 635 Notice re: Notice of Presentment of Stipulation and Order Between Legacy Creditors Trust and Nursefinders, Inc. to Resolve Claim Nos. L-31, R-62, W-70 and Z-57 Filed by Creditor Legacy Creditors Trust (RE: related document(s)#599 Motion to Object to Claim(s), Motion to Object to Claim(s)). (Attachments: #1 Stipulation and Proposed Order) (Jureller, John)
January 26, 2007 Filing 634 Notice re: Notice of Presentment of Stipulation and Order Between Legacy Creditors Trust and Maxim Healthcare Services, Inc. to Resolve Claim Nos. R-44, S-48, W-54 and Z-40 Filed by Creditor Legacy Creditors Trust (RE: related document(s)#599 Motion to Object to Claim(s), Motion to Object to Claim(s)). (Attachments: #1 Stipulation and Proposed Order) (Jureller, John)
January 22, 2007 Filing 633 Notice re: Notice of Entry of Order Disallowing, Reclassifying and/or Reducing Claims Filed by Creditor Legacy Creditors Trust (RE: related document(s)#629 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Generic Motion,, ). (Attachments: #1 Order Disallowing, Reclassifying and/or Redcuing Claims#2 Affidavit of Service of Order with Notice of Entry) (Jureller, John)
January 20, 2007 Filing 632 BNC Certificate of Mailing. (RE: related document(s)#629 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Generic Motion, , ) Service Date 01/20/2007. (Admin.)
January 20, 2007 Filing 631 BNC Certificate of Mailing. (RE: related document(s)#629 Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Motion Objecting to Claim(s), Order on Generic Motion, , ) Service Date 01/20/2007. (Admin.)
January 19, 2007 Filing 630 BNC Certificate of Mailing. (RE: related document(s)#627 Order on Motion to Approve Stipulation) Service Date 01/19/2007. (Admin.)
January 17, 2007 Filing 628 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)#534 Motion for Determination of Legal Fees to be Reimbursed Pursuant to the the Curing of the Lease Defaults filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. #535 ) Hearing to be held on 2/13/2007 at 10:00 AM Buffalo Part I (LaBelle, L.)
January 17, 2007 Filing 626 Letter to Court confirming continuation of the hearing on 165 South Union Road Constuction, Inc's claim for attorneys' fees and Debtors' opposition thereto has been scheduled for February 13, 2007 at 10:00 a.m. Buffalo Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (RE: related document(s)#534 Generic Motion, ). (Schueller, Christopher)
January 16, 2007 Opinion or Order Filing 629 Order Disallowing, Reclassifying and/or Reducing Claims (Related Doc #599 #601); that the response to the Application submitted by Care Center Pharmacy, along with its pending motion to file a late proof of claim and its motion to amend, are adjourned until February 13, 2007; that the notice of the application to all parties was sufficient and proper; and it is further Ordered that this Court retains jurisdiction to hear and determine all matters resulting from the implementation of this Order. (Related Doc #617) Signed on 1/16/2007. (LaBelle, L.)
January 16, 2007 Opinion or Order Filing 627 Order Granting Motion to approve stipulation between the Debtors and the Centers for Medicare and Medicaid Services to Resolve CMS Claims R-83, S-85, and W-95 (Related Doc #621) Signed on 1/16/2007. (LaBelle, L.)
January 14, 2007 Filing 625 BNC Certificate of Mailing. (RE: related document(s)#623 Letter filed by U.S. Trustee Christopher K. Reed) Service Date 01/14/2007. (Admin.)
January 12, 2007 Filing 624 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)#617 Motion to Amend Schedule F of the Debtor's Petition filed by Creditor The Care Center Pharmacy, Inc.) Hearing to be held on 2/13/2007 at 10:00 AM Buffalo Part I per minute entry of 1/12/07. (LaBelle, L.)
January 12, 2007 Filing 623 Letter filed by Christopher K. Reed, Assistant U.S. Trustee (RE: related document(s)#619 Objection #617 Motion to Amend Schedule F of the Debtor's Petition). (LaBelle, L.)
January 12, 2007 Filing 622 Hearing Continued - Agenda Item No. 1, 3, 4, 5, 6, 8, 9 and 11 adjourned to 2/13/07 at 10:00 a.m. in Part I; Agenda Item No. 2 - Order will be submitted re settlement; Agenda Item No. 7, Response withdrawn; objection sustained; Agenda Item No. 10 - stipulation submitted; Appearances: J. Jureller, L. Green, P. Hill, R. Whipple, C. Reed (RE: related document(s)#601 Motion to Object to Claim(s) filed by Creditor Legacy Creditors Trust #599 ) Hearing to be held on 2/13/2007 at 10:00 AM Buffalo Part I for #601 and for #599 (LaBelle, L.)
January 12, 2007 Filing 621 Motion to approve stipulation between the Debtors and The Centers for Medicare and Medicaid Services to Resolve CMS Claims R-83, S-85 and W-95 (LaBelle, L.)
January 12, 2007 Filing 620 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#617 Motion to Amend Schedule F of Debtor's Petition filed by Creditor The Care Center Pharmacy, Inc.) Hearing to be held on 2/9/2007 at 10:00 AM Buffalo Part I (LaBelle, L.)
January 11, 2007 Filing 619 Supplemental Response of the The Care Center Pharmacy, Inc. to the Motion of the Trustee (related document(s): #601 Objecting to Claim(s). See Exhibit A to Application. Corrected Notice of Legacy Creditors Trust First Omnibus Objection To Claims And Application For Order Disallowing, Reclassifying and/or Reducing Claims filed by Creditor Legacy Creditors Trust #599) Filed by Creditor The Care Center Pharmacy, Inc. (LaBelle, L.)
January 11, 2007 Filing 617 Motion re: Motion to Amend Schedule F of Debtor's Petition filed 2-8-05 Filed by Creditor The Care Center Pharmacy, Inc. (Attachments: #1 Notice Notice of Motion#2 Certificate of Service) (Whipple, Richard)
January 10, 2007 Filing 618 Hearing Held - Status Hearing; Ms. Green to report on mutually available dates for further hearings; Appearances: E. Green, P. Hill, D. Williams, J. Heffron, Wm. Brown, A. Romanow, J. Jureller (by phone), G. Graber, D. Brown; (RE: related document(s)#612 Notice of Status Conference filed by Debtor Legacy Health Care LLC, #611 ) (LaBelle, L.)
January 10, 2007 Filing 616 BNC Certificate of Mailing. (RE: related document(s)#614 Letter) Service Date 01/10/2007. (Admin.)
January 10, 2007 Filing 615 Reply to (related document(s): #601 Motion Objecting to Claim(s). Claim No(s) See Exhibit A to Application. Claim(s) filed by See Exhibit A to Application. Corrected Notice of Legacy Creditors Trust's First Omnibus Objection To Claims And Application For Order Disallowing, Recla filed by Creditor Legacy Creditors Trust, #599 Motion Objecting to Claim(s). Claim No(s) See Exhibit A to Application. Claim(s) filed by See Exhibit A to Application. filed by Creditor Legacy Creditors Trust) Filed by Creditor NYSEG Solutions (Fisher, Douglas)
January 8, 2007 Filing 614 Letter from Linda A. Geary regarding reimbursement of funds owed. (LaBelle, L.)
January 4, 2007 Filing 613 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#612 Notice filed by Debtor Legacy Health Care LLC #611 ) Status hearing to be held on 1/10/2007 at 03:00 PM at Buffalo Part I. (LaBelle, L.)
January 3, 2007 Filing 612 Notice re: Status Conference on the 10th day of January 2007, at 3:00 p.m. (Amendment of Doc 611 to correct service date) Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
January 3, 2007 Filing 611 Notice re: Status Conference on the 10th day of January 2007 at 3:00 p.m. before the Honorable Michael J. Kaplan. Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
January 3, 2007 Filing 610 Joint Motion to Modify Plan Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 29, 2006 Filing 609 Adversary case 1-06-40187. 91 (Declaratory judgment) 72 (Injunctive relief - other) 02 Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy) Complaint by Legacy Health Care LLC against Antonia Novello, New York State Commission on Healthcare Facilities in the 21st Century, George E. Pataki, Robert M. Chur, Marilyn Gibbin, Joseph Mcdonald, William Mcquire, Sister Mary Ann Schimscheiner, Henry M. Sloma. Fee is WAIVED. Plaintiff is the Debtor (Attachments: #1 Cover Sheet Adversary Proceeding) (Green, Elizabeth) Modified on 1/3/2007 (LaBelle, L.).CORRECTIVE ENTRY: NATURE OF SUIT "02 OTHER" OMITTED AT CASE OPENING.
December 22, 2006 Filing 608 Notice re: Unavailability Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
December 21, 2006 Filing 607 Certificate of Service for United States Response to Debtor's Objection to the Proof of Claim filed by the Internal Revenue Service Filed by Notice of Appearance Creditor Internal Revenue Service. (Murphy, Kevin)
December 21, 2006 Filing 606 Response to (related document(s): #599 Motion Objecting to Claim(s). Claim No(s) See Exhibit A to Application. Claim(s) filed by See Exhibit A to Application. filed by Creditor Legacy Creditors Trust) Filed by Notice of Appearance Creditor Internal Revenue Service (Murphy, Kevin)
December 18, 2006 Filing 605 Notice of Appearance and Request for Notice by Kevin M. Murphy Filed by Notice of Appearance Creditor Internal Revenue Service. (Murphy, Kevin)
December 7, 2006 Filing 604 Letter filed by Creditor KLD Ventures/Summit Health (RE: related document(s)#601 Motion to Object to Claim(s) #599 Motion to Object to Claim(s). (LaBelle, L.)
December 4, 2006 Filing 603 Certificate of Service of Corrected Notice of Legacy Creditors Trust's First Omnibus Objection To Claims And Application For Order Disallowing, Reclassifying And/Or Reducing Claims Filed by Creditor Legacy Creditors Trust (RE: related document(s)#601 Motion to Object to Claim(s), Motion to Object to Claim(s)). (Jureller, John)
November 30, 2006 Filing 602 Certificate of Service Filed by Creditor Legacy Creditors Trust (RE: related document(s)#599 Motion to Object to Claim(s), Motion to Object to Claim(s)). (Attachments: #1 Service List) (Jureller, John)
November 30, 2006 Filing 601 Motion Objecting to Claim(s). Claim No(s) See Exhibit A to Application. Claim(s) filed by See Exhibit A to Application. Corrected Notice of Legacy Creditors Trust's First Omnibus Objection To Claims And Application For Order Disallowing, Reclassifying And/Or Reducing Claims Filed by Creditor Legacy Creditors Trust (Jureller, John)
November 30, 2006 Filing 600 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#599 First Omnibus Motion to Object to Claim(s) and Application for Order Disallowing, Reclassifying and/or Reducing Claims filed by Creditor Legacy Creditors Trust) Hearing to be held on 1/12/2007 at 09:00 AM Buffalo Part I for #599 (LaBelle, L.)
November 29, 2006 Filing 599 Motion Objecting to Claim(s). Claim No(s) See Exhibit A to Application. Claim(s) filed by See Exhibit A to Application. Filed by Creditor Legacy Creditors Trust (Attachments: #1 Exhibit A#2 Notice of Motion#3 Proposed Order) (Jureller, John)
November 2, 2006 Filing 598 Transcript of hearing held on 9/29/06 at 10:00 a.m. (RE: related document(s)#553 Motion #547 Motion to Extend Time to file Proof of Claim filed by Creditor The Care Center Pharmacy, Inc.) (LaBelle, L.)
October 8, 2006 Filing 597 BNC Certificate of Mailing. (RE: related document(s)#596 Scheduling Order) Service Date 10/08/2006. (Admin.)
October 3, 2006 Opinion or Order Filing 596 Scheduling Order Signed on 10/3/2006 (RE: related document(s)#591 Decision and Order). Hearing to be held on 11/15/2006 at 10:00 AM Buffalo Part I for #591 (LaBelle, L.)
September 29, 2006 Filing 595 Hearing Continued - Appearances: R. Whipple, J. Jureller, E. Green (by phone) (RE: related document(s)#547 Motion to Extend Time to Grant Extension of Time for Creditor to file Proofs of Claim filed by Creditor The Care Center Pharmacy, Inc.) Hearing to be held on 11/15/2006 at 10:00 AM Buffalo Part I for #547, (LaBelle, L.)
September 24, 2006 Filing 594 BNC Certificate of Mailing. (RE: related document(s)#591 Decision and Order, ) Service Date 09/24/2006. (Admin.)
September 24, 2006 Filing 593 BNC Certificate of Mailing. (RE: related document(s)#591 Decision and Order, ) Service Date 09/24/2006. (Admin.)
September 22, 2006 Filing 592 Written Opinion. Signed on 9/22/2006 (RE: related document(s)#591 Decision and Order ). (LaBelle, L.)
September 22, 2006 Filing 591 Decision and Order Regarding Motion for Determination of Legal Fees to be Reimbursed Pursuant to the Cure of the Lease Defaults Signed on 9/22/2006 (RE: related document(s)#567 #536 #566 #562 #540 #541 #539 #569 #573 #568 #543 #534 #572 #548 #535 #575) . (LaBelle, L.)
September 2, 2006 Filing 590 BNC Certificate of Mailing. (RE: related document(s)#584 Order on Application for Compensation) Service Date 09/02/2006. (Admin.)
September 2, 2006 Filing 589 BNC Certificate of Mailing. (RE: related document(s)#583 Order on Application for Compensation) Service Date 09/02/2006. (Admin.)
September 2, 2006 Filing 588 BNC Certificate of Mailing. (RE: related document(s)#582 Order on Application for Compensation) Service Date 09/02/2006. (Admin.)
September 2, 2006 Filing 587 BNC Certificate of Mailing. (RE: related document(s)#584 Order on Application for Compensation) Service Date 09/02/2006. (Admin.)
September 2, 2006 Filing 586 BNC Certificate of Mailing. (RE: related document(s)#583 Order on Application for Compensation) Service Date 09/02/2006. (Admin.)
September 2, 2006 Filing 585 BNC Certificate of Mailing. (RE: related document(s)#582 Order on Application for Compensation) Service Date 09/02/2006. (Admin.)
August 31, 2006 Opinion or Order Filing 584 Order Granting Application For Compensation (Related Doc #524) for Hinman, Howard & Kattell, LLP, fees awarded: $23,561.55, expenses awarded: $8,906.05 Signed on 8/31/2006. (LaBelle, L.)
August 31, 2006 Opinion or Order Filing 583 Order Granting Application For Compensation (Related Doc #523) for Elizabeth A. Green, fees awarded: $22,504.00, expenses awarded: $0.00 Signed on 8/31/2006. (LaBelle, L.)
August 31, 2006 Opinion or Order Filing 582 Order Granting Application For Compensation (Related Doc #526) for Harter, Secrest & Emery, LLP, fees awarded: $135,649.00, expenses awarded: $12,058.00 Signed on 8/31/2006. (LaBelle, L.)
August 18, 2006 Filing 581 Hearing Continued - Appearances: E. Green, P. Hill, C. Reed, C. Schueller, A. Romanow, W. Brown (RE: related document(s)#553 Motion filed by Debtor Legacy Health Care LLC, Adjourning the #547 Motion to Extend Time for Creditor to File Proofs of Claim filed by Creditor The Care Center Pharmacy, Inc.) Hearing to be held on 9/29/2006 at 10:00 AM Buffalo Part I #553 #547 #557 (LaBelle, L.)
August 18, 2006 Filing 580 Hearing Held - UNDER SUBMISSION; Appearances: E. Green, P. Hill, C. Reed, C. Schueller, A. Romanow, W. Brown (RE: related document(s)#534 Motion for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. - entitlement issue under submission; #524 Application for Compensation for Hinman, Howard & Kattell, LLP, Special Counsel #523 Final Application for Compensation for Elizabeth A. Green, Debtor's Attorney #526 Application for Compensation for Harter, Secrest & Emery, LLP, Special Counsel) (LaBelle, L.)
August 18, 2006 Filing 579 Letter filed by F. Brendan Burke, Jr., on behalf of Creditor KLD Ventures/Summit Health. (Attachments: #1 Matrix) (LaBelle, L.)
August 17, 2006 Filing 578 Response of the Care Center Pharmacy, Inc. to the Objection of the Trustee of Creditors Trust, filed by Richard F. Whipple, Esq., (related document(s): #547 Notice of Motion to Grant Extension of Time for Creditor to file Proofs of Claim, #569 Objection, filed by Creditor Legacy Creditors Trust) Filed by (Lafferty, K.)
August 16, 2006 Filing 577 BNC Certificate of Mailing. (RE: related document(s)#571 Order on Stipulation) Service Date 08/16/2006. (Admin.)
August 16, 2006 Filing 576 Notice re: Satisfaction of Conditions to Effectiveness of Debtors' Modified Amended Joint Plan of Reorganization Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
August 16, 2006 Filing 575 Objection to (related document(s): #534 Motion re: for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc.) Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Brown, William)
August 16, 2006 Filing 574 Response to Response of The Care Center Pharmacy, Inc. to the Objection of the Trustee of the Creditors' Trust (related document(s): #569 Objection, filed by Creditor Legacy Creditors Trust, #547 Motion to Extend Time Notice of Motion to Grant Extension of Time for Creditor to file Proofs of Claim filed by Creditor The Care Center Pharmacy, Inc.) Filed by Creditor The Care Center Pharmacy, Inc. (Attachments: #1 Affidavit Affidavit of Michael P. Cave#2 Cover Sheet Cover letter to Judge Kaplan) (Whipple, Richard)
August 16, 2006 Filing 573 Objection to (related document(s): #534 Motion re: for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc.) Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
August 15, 2006 Filing 572 Supplemental Memorandum of Law Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (RE: related document(s)#534 Generic Motion, ). (Attachments: #1 Certificate of Service) (Schueller, Christopher)
August 15, 2006 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#523 Application for Compensation, #524 Application for Compensation,, #526 Application for Compensation). Filed by A.U.S.T. (Reed4, Christopher)
August 14, 2006 Opinion or Order Filing 571 Order Granting Stipulation between Elizabeth E. Green, Esq. and Jacqueline L. Giorgio regarding Allowance of Claim of Security Mutual Life Insurance Company of New York. (Related Doc #537) Signed on 8/14/2006. (LaBelle, L.)
August 14, 2006 Filing 570 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#566 Motion of the Reorganized Debtors for an Order Requiring New 165 S. Union Road Construction, Inc. to Pay the Legal Fees and Expenses of the Debtors Pursuant to the Terms of the Lease filed by Legacy Health Care LLC) Hearing to be held on 8/18/2006 at 10:00 AM Buffalo Part I #566 (LaBelle, L.)
August 11, 2006 Filing 569 Objection to (related document(s): #547 Motion to Extend Time Notice of Motion to Grant Extension of Time for Creditor to file Proofs of Claim filed by Creditor The Care Center Pharmacy, Inc.) Filed by Creditor Legacy Creditors Trust (Attachments: #1 Exhibit A#2 Debtor Repayment Plan B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G (Part 1)#8 Exhibit G (Part 2)#9 Affidavit of Service) (Jureller, John)
August 10, 2006 Filing 568 Notice re: Amended Notice of Hearing Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
August 10, 2006 Filing 567 Notice re: Hearing on Motion of the Reorganized Debtors for an Order Requiring New 165 South Union Road Construction, Inc. to Pay the Legal Fees and Expenses of the Debtors Pursuant to the Terms of the Lease Filed by Debtor Legacy Health Care LLC (RE: related document(s)#566 Generic Motion, ). (Green, Elizabeth)
August 10, 2006 Filing 566 Motion re: of the Reorganized Debtors for an Order Requiring New 165 S. Union Road Construction, Inc. to Pay the Legal Fees and Expenses of the Debtors Pursuant to the Terms of the Lease Filed by Debtor Legacy Health Care LLC (Attachments: #1 Exhibit A - Lease#2 Exhibit B - Affidavits) (Green, Elizabeth)
August 6, 2006 Filing 565 BNC Certificate of Mailing. (RE: related document(s)#563 Amended Order, ) Service Date 08/06/2006. (Admin.)
August 6, 2006 Filing 564 BNC Certificate of Mailing. (RE: related document(s)#562 Order on Generic Motion) Service Date 08/06/2006. (Admin.)
August 4, 2006 Filing 563 Amended Order Granting the Amended and Restated Lease between Williamsville Suburban, LLC and New 165 South Union Road, Inc. and Memorandum of First Right of Refusal between the Owners of 193 South Union Road, Williamsville, New York and New 165 South Union Road, Inc. are approved. Signed on 8/4/2006 (RE: related document(s)#556 Order on Generic Motion). (Lafferty, K.)
August 2, 2006 Opinion or Order Filing 562 Ordered, that within five days after entry of this Order the Debtors shall pay the Landlord $1663.50 as reimbursement for the legal fees incurred by the Landlord to oppose the motion. (Related Doc #534) Signed on 8/2/2006. (Lafferty, K.)
August 2, 2006 Filing 561 Certificate of Service for Order Approving Lease Between Williamsville Suburban, LLC and New 165 South Union Road Construction, Inc. Filed by Debtor Legacy Health Care LLC (RE: related document(s)#556 Order on Generic Motion). (Green, Elizabeth)
July 31, 2006 Filing 560 Letter re: July 12, 2006 hearing and attorney's fees to be paid by Debtor to Landlord Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc.. (Attachments: #1 Proposed Order #2 Certificate of Service) (Romanow, Andrew)
July 30, 2006 Filing 559 BNC Certificate of Mailing. (RE: related document(s)#557 Scheduling Order, ) Service Date 07/30/2006. (Admin.)
July 29, 2006 Filing 558 BNC Certificate of Mailing. (RE: related document(s)#556 Order on Generic Motion) Service Date 07/29/2006. (Admin.)
July 28, 2006 Opinion or Order Filing 557 Order Adjourning the Motion to Grant Extension of Time for Creditor The Care Center Pharmacy, Inc. to File Proof of Claim Signed on 7/28/2006 (RE: related document(s)#553 #547 ) Hearing to be held on 8/18/2006 at 10:00 AM Buffalo Part I for #553 and for #547 (LaBelle, L.)
July 27, 2006 Opinion or Order Filing 556 Order Granting Motion Approving Lease Between Williamsville Suburban LLC and New 165 South Union Road Construction Inc. and the Amended and Restated Lease is approved. (Related Doc #548) Signed on 7/27/2006. (LaBelle, L.) Additional attachment(s) added on 8/9/2006 (LaBelle, L.).
July 26, 2006 Filing 555 Transcript of hearing held 1/13/06 at 9:30 A.M. (RE: related document(s)#430 Application for Compensation, #126 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #434 Application for Compensation filed by Special Counsel Damon & Morey, #127 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #125 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #448 Application for Administrative Expenses filed by Notice of Appearance Creditor Long Term Care Risk Management Group, #124 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #456 Application for Administrative Expenses, filed by Creditor New York State Department of Health, #123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
July 26, 2006 Filing 554 Transcript of hearing held on 1/12/06 at 2:45 p.m. (RE: related document(s)#430 Application for Compensation, #126 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #434 Application for Compensation filed by Special Counsel Damon & Morey, #127 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #125 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #448 Application for Administrative Expenses filed by Notice of Appearance Creditor Long Term Care Risk Management Group, #124 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #456 Application for Administrative Expenses filed by Creditor New York State Department of Health, #123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
July 26, 2006 Filing 553 Motion re: of Debtors for an Order Adjourning the Motion to Grant Extension of Time for Creditor The Care Center Pharmacy Inc to File Proofs of Claim Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
July 23, 2006 Filing 552 BNC Certificate of Mailing. (RE: related document(s)#551 Order on Motion Objecting to Claim(s)) Service Date 07/23/2006. (Admin.)
July 21, 2006 Opinion or Order Filing 551 Order Granting Motion that KLD Ventures/Summit Health shall have one allowed unsecured claim in the amount of $249.770.61. (In re: Claim No(s). 35) (Related Doc #475) Signed on 7/21/2006. (LaBelle, L.)
July 21, 2006 Filing 550 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#547 Motion to Extend Time filed by Creditor The Care Center Pharmacy, Inc.) Hearing to be held on 8/2/2006 at 10:00 AM Buffalo Part I #547 (LaBelle, L.)
July 18, 2006 Filing 549 Certificate of Service Amended Filed by Debtor Legacy Health Care LLC (RE: related document(s)#548 Generic Motion). (Green, Elizabeth)
July 18, 2006 Filing 548 Motion re: Motion for an Order Approving Lease Between Williamsville Suburban LLC and New 165 South Union Road Construction Inc. Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
July 14, 2006 Filing 547 Motion to Extend Time Notice of Motion to Grant Extension of Time for Creditor to file Proofs of Claim Filed by Creditor The Care Center Pharmacy, Inc. (Attachments: #1 Proof of Claim Documentation #2 Certificate of Service) (Whipple, Richard)
July 13, 2006 Filing 546 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#523 Final Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 1/11/2006 to 1/13/2006, Fee: $22,504.00, Expenses: $0.00; #524 Application for Compensation for Hinman, Howard & Kattell, LLP, Special Counsel, Period: 4/25/2005 to 1/31/2006, Fee: $27,704.55, Expenses: $8,906.05. #526 Application for Compensation for Harter, Secrest & Emery, LLP, Special Counsel, Period: 6/15/2005 to 1/13/2006, Fee: $135,649.00, Expenses: $12,058.00., as Amended) Hearing to be held on 8/18/2006 at 10:00 AM Buffalo Part I #544 #526 #523 #524(LaBelle, L.) Modified on 7/14/2006 (LaBelle, L.). to include link to document No. #544.
July 13, 2006 Filing 545 Hearing Continued - Motion for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults filed by Notice of Appearance Creditors 165 South Union Road Construction, Inc. #534 #535 (RE: related document(s)#540 Motion re: Joinder of Official Committee of Unsecured Creditors in Legacy Cases to Joint Motion of Debtors for an Order Adjourning the Motion filed by Official Committee of Unsecured Creditors of Legacy Healthcare, LLC #539 Motion filed by Debtor Legacy Health Care LLC for an Order Adjourning) Appearances: A. Romanow for 165 South Union; W. Brown; J. Jureller for Zacher Committee; J. Wolfe, J. Ferris for debtor - counsel fees for landlord counsel paid as agreed for today's hearing; Adjourned hearing to be held on 8/18/2006 at 10:00 AM Buffalo Part I #540 #534 #539 #535 #542 #543(LaBelle, L.)
July 12, 2006 Filing 544 Notice re: Hearing Filed by Debtor Legacy Health Care LLC (RE: related document(s)#525 Application for Compensation,, #523 Application for Compensation, #524 Application for Compensation, ). (Green, Elizabeth)
July 10, 2006 Filing 543 Objection to (related document(s): #539 Joint Motion re: For An Order Adjourning The Motion By New 165 South Union Road Construction, Inc. For Determination Of Legal Fees To Be Reimbursed Pursuant To The Curing Of The Lease Defaults filed by Debtor Legacy Health Care LLC) Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (Attachments: #1 Certificate of Service) (Romanow, Andrew)
July 10, 2006 Filing 542 Notice re: Unavailability of Counsel from July 24, 2006 to August 10, 2006 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
July 7, 2006 Filing 541 Certificate of Service Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (RE: related document(s)#540 Generic Motion, ). (Brown, William)
July 7, 2006 Filing 540 Motion re: Joinder of Official Committee of Unsecured Creditors in Legacy Cases to Joint Motion of Debtors for an Order Adjourning the Motion by New 165 South Union Road Construction, Inc. for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Brown, William)
July 7, 2006 Filing 539 Joint Motion re: For An Order Adjourning The Motion By New 165 South Union Road Construction, Inc. For Determination Of Legal Fees To Be Reimbursed Pursuant To The Curing Of The Lease Defaults Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
July 5, 2006 Filing 538 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#534 #535 Motion for determination of Legal Fees to be Reimbursed to the Curing of Lease Defaults filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc.) Hearing to be held on 7/12/2006 at 10:00 AM Buffalo Part I for #534 and #535 (LaBelle, L.)
July 3, 2006 Filing 537 Stipulation between Elizabeth E. Green, Esq. and Jacqueline L. Giorgio Legacy Healthcare, LLC Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
June 28, 2006 Filing 536 Declaration re: of Christopher P. Schueller Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (RE: related document(s)#534 Generic Motion, ). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G) (Romanow, Andrew)
June 28, 2006 Filing 535 Motion re: NOTICE OF MOTION RELATED TO MOTION AT DOCKET#534 July 12, 2006 at 10:00 AM Buffalo Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (Attachments: #1 Certificate of Service) (Romanow, Andrew)
June 28, 2006 Filing 534 Motion re: for Determination of Legal Fees to be Reimbursed Pursuant to the Curing of the Lease Defaults Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (Attachments: #1 Exhibit A - Lease#2 Exhibit B - Term Sheet#3 Exhibit C - Proposed Order#4 Certificate of Service) (Romanow, Andrew)
June 23, 2006 Filing 533 BNC Certificate of Mailing. (RE: related document(s)#532 Order on Application for Compensation) Service Date 06/23/2006. (Admin.)
June 21, 2006 Opinion or Order Filing 532 Order Granting Third Interim Application For Compensation (Related Doc #521) for Daniel F. Brown of Damon & Morey LLP, Special Counsel; fees awarded: $40,524.50, expenses awarded: $410.35 Signed on 6/21/2006. (LaBelle, L.)
June 16, 2006 Filing 531 Certificate of Service for Order Granting Motion for Cramdown and Confirmation of Modified Amended Joint Plan of Reorganization Filed by Debtor Legacy Health Care LLC (RE: related document(s)#528 Order Confirming Chapter 11 Plan). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E) (Green, Elizabeth)
June 13, 2006 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#521 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
June 8, 2006 Filing 530 BNC Certificate of Mailing. (RE: related document(s)#528 Order Confirming Chapter 11 Plan) Service Date 06/08/2006. (Admin.)
June 8, 2006 Filing 529 BNC Certificate of Mailing. (RE: related document(s)#528 Order Confirming Chapter 11 Plan) Service Date 06/08/2006. (Admin.)
June 6, 2006 Opinion or Order Filing 528 Order Confirming Chapter 11 Plan Signed on 6/6/2006 (RE: related document(s) #383 Amended Chapter 11 Plan filed by Debtor Legacy Health Care LLC, #337 Amended Disclosure Statement filed by Debtor Legacy Health Care LLC). (LaBelle, L.)
June 6, 2006 Filing 527 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#526 Application for Compensation, #523 Application for Compensation, #524 Application for Compensation, ). (Green, Elizabeth)
June 6, 2006 Filing 526 Application for Compensation for Harter, Secrest & Emery, LLP, Special Counsel, Period: 6/15/2005 to 1/13/2006, Fee: $135,649.00, Expenses: $12,058.00. as Amended. Filed by Attorney Elizabeth A. Green (Green, Elizabeth)
June 5, 2006 Filing 525 Application for Compensation for Harter, Secrest & Emery, LLP, Special Counsel, Period: 6/15/2005 to 1/13/2006, Fee: $135,649.00, Expenses: $12,058.00. Filed by Attorney Elizabeth A. Green (Green, Elizabeth) Modified on 6/6/2006 (LaBelle, L.). INCORRECT PDF ATTACHED. TO BE RE-DOCKETED. SEE NO. #526.
June 5, 2006 Filing 524 Application for Compensation for Hinman, Howard & Kattell, LLP, Special Counsel, Period: 4/25/2005 to 1/31/2006, Fee: $27,704.55, Expenses: $8,906.05. Filed by Attorney Elizabeth A. Green (Attachments: #1 Exhibit A - Time Records#2 Exhibit B - Affidavit of Harvey D. Mervis in Support of Fee Application of Hinman, Howard & Kattell) (Green, Elizabeth)
June 5, 2006 Filing 523 Final Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 1/11/2006 to 1/13/2006, Fee: $22,504.00, Expenses: $0.00. Filed by Attorney Elizabeth A. Green (Green, Elizabeth)
June 2, 2006 Filing 522 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#521 Third Application of Damon and Morey, LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor ) Hearing to be held on 6/21/2006 at 10:00 AM Buffalo Part I #521 (LaBelle, L.)
June 1, 2006 Filing 521 Application for Compensation for Daniel F. Brown, Special Counsel, Period: 12/1/2005 to 4/30/2006, Fee: $40,524.50, Expenses: $410.35. Third Interim Application of Damon & Morey LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors Filed by Attorney Daniel F. Brown (Attachments: #1 Exhibit A - Attorney Time Records#2 Declaration of Daniel F. Brown#3 Certificate of Service) (Brown, Daniel)
February 10, 2006 Filing 520 BNC Certificate of Mailing. (RE: related document(s)#519 Order on Motion Objecting to Claim(s)) Service Date 02/10/2006. (Admin.)
February 8, 2006 Filing 519 Consent Order Assuming Equipment Lease (Related Doc #407) Signed on 2/8/2006. (LaBelle, L.)
February 8, 2006 Filing 518 Hearing Held - Appearances: Elizabeth Green, Brendan Burke (TEXT ONLY EVENT) (RE: related document(s)#407 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC - granted, consent order; #409 Motion to Object to Claim(s) - granted; Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC, #475 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC - granted; #408 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC - resolved, submit order; #406 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC - objection sustained. (LaBelle, L.)
February 7, 2006 Filing 517 Debtor-In-Possession Monthly Operating Report for Filing Period 12/01/2005 - 12/31/2005 Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Part 2 - Ridge View Manor#2 Part 3 - Sheridan Manor#3 Part 4 - Williamsville Suburban) (Green, Elizabeth)
February 6, 2006 Filing 516 341 Meeting of Creditors Held (RE: related document(s)#255 341 Meeting of Creditors Continued). Filed by A.U.S.T. (Reed3, Christopher)
February 4, 2006 Filing 515 BNC Certificate of Mailing. (RE: related document(s)#513 Order on Application for Compensation, , , , , ) Service Date 02/04/2006. (Admin.)
February 4, 2006 Filing 514 BNC Certificate of Mailing. (RE: related document(s)#513 Order on Application for Compensation, , , , , ) Service Date 02/04/2006. (Admin.)
February 2, 2006 Opinion or Order Filing 513 Order Granting Application For Compensation (Related Doc #430) for Elizabeth A. Green, fees awarded: $93,703.50 and reimbursment of expenses in the amount of $35,823.06; that the debtors are authorized and directed to pay the aggregate amount of $129,526.56 as allowed pursuant to this Order and it is further Ordered that the Appliation and Supplemental Application shall be treated as third interim application, with a final application to be submitted at a later date. (Related Doc #482). Signed on 2/2/2006. (LaBelle, L.)
January 27, 2006 Filing 512 BNC Certificate of Mailing. (RE: related document(s)#507 Order on Application for Compensation, ) Service Date 01/27/2006. (Admin.)
January 27, 2006 Filing 511 BNC Certificate of Mailing. (RE: related document(s)#507 Order on Application for Compensation, ) Service Date 01/27/2006. (Admin.)
January 27, 2006 Filing 510 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#475 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC) Hearing to be held on 2/8/2006 at 10:00 AM Buffalo Part I #475 (LaBelle, L.)
January 26, 2006 Filing 509 Notice re: Hearing, set for February 8, 2006 at 10:00 a.m., on Debtors'-in-Possession Objection to Allowance of Claims of KLD Ventures/Summit Health Filed by Debtor Legacy Health Care LLC (RE: related document(s)#475 Motion to Object to Claim(s)). (Shuker, R.)
January 26, 2006 Filing 508 Debtor-In-Possession Monthly Operating Report for Filing Period 11/01/05 - 11/30/05 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
January 24, 2006 Opinion or Order Filing 507 Order Granting Second Application For Compensation filed by John F. Donogher (Related Doc #434) for Damon & Morey, Sepcial Counsel, Period 8/1/2005 to 11/30/2005, Fees awarded: $21,600.00, Expenses awarded: $960.48 totaling $22,560.48 and it is further Ordered that the approved fees and expenses totaling $22,560.48 may be paid immediately by the debtors. Signed on 1/24/2006. (LaBelle, L.)
January 13, 2006 Filing 506 Hearing Held - GRANTED; (RE: related document(s)#481 Motion for Cramdown filed by Debtor Legacy Health Care LLC) Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 505 Hearing Held - SETTLED; (RE: related document(s)#456 Application for Administrative Expenses filed by Creditor New York State Department of Health) Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 504 Hearing Held - WITHDRAWN; (RE: related document(s)#448 Application for Administrative Expenses filed by Notice of Appearance Creditor Long Term Care Risk Management Group) Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 503 Hearing Held - UNDER SUBMISSION; (RE: related document(s)#434 Application for Compensation filed by Special Counsel Damon & Morey) Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 502 Hearing Held - UNDER SUBMISSION and Order to be submitted (RE: related document(s)#482 Supplemental Application for Compensation for Elizabeth A. Green, Debtor's Attorney and #430 Application for Compensation for Elizabeth A. Green, Debtor's Attorney ) (LaBelle, L.)
January 13, 2006 Filing 501 Hearing Held - (RE: related document(s) Amended Disclosure Statement filed by Debtor Legacy Health Care LLC - Approved; #338 Amended Chapter 11 Plan filed by Debtor Legacy Health Care LLC) - confirmed as modified; order to be submitted (limiting time of jurisdiction of bankruptcy court); #462 Objection of KLD Ventures/Summit Health - settled and withdrawn; #422 Objection of NYS Tax - withdrawn; #457 Objection of Erie Tax Certificate Corporation - withdrawn; #463 Objection of Long Term Care Risk Management Group - settled, order to be submitted; #487 Objection of Buffalo Pharmacies - withdrawn; Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 500 Hearing Held - SETTLED; (RE: related document(s)#125 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #126 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #127 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC) Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 499 Hearing Held - WITHDRAWN; (RE: related document(s)#123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC) Appearances: Nancy Hershey Lord for NYS AG - DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Ronanow for New 165 S. Union; J. Donogher for Damon & Morey; J. Kennan for J. Zacher and W.R. Zacher; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; F. Weimer for Maxim. (LaBelle, L.)
January 13, 2006 Filing 497 Chapter 11 Ballot filed by NYSEG Solutions . (LaBelle, L.)
January 13, 2006 Filing 496 Term Sheet for Assumption of Lease by William Zacher, Jr. and Assignment to Williamsville Suburban LLC (RE: related document(s)#168 #129 #140 #252 #172 #123 Motion to Assume/Reject). (Attachments: #1 Exhibit A) (LaBelle, L.)
January 12, 2006 Filing 498 Hearing Continued - (RE: related document(s)#430 Application for Compensation for Elizabeth A. Green, Debtor's Attorney, #434 Application for Compensation filed by Special Counsel Damon & Morey, #448 Application for Administrative Expenses filed by Notice of Appearance Creditor Long Term Care Risk Management Group, #123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #125 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #126 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #127 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #481 Motion for Cramdown filed by Debtor Legacy Health Care LLC, #482 Application for Compensation #456 Application for Administrative Expenses filed by Creditor New York State Department of Health) Hearing to be held on 1/13/2006 at 10:00 AM Buffalo Part I; Appearances: Nancy Hershey Lord for NYS AG DOH; John Jureller for Zacher Committee; William Brown for Legacy Committee; A. Romanow for New 165 S. Union; J. Voelkl for Buffalo Pharmacy; J. Donogher for Damon & Morey; C. Reed for U.S. Trustee; J. Keenan for J. Zacher and W.R. Zacher; W. Nowakowski for NYS Tax Department; P. Hill for William Zacher; E. Green for Legacy; R. Feldman for Long Term Care; D. Gallo for ECTC; G. Graber for M&T; F. Weimer for Maxim; Brendan Burke for KLD; J. Wolfe, US - HHS. #430 #434 #448 #123 #124 #125 #126 #127 #481 #482 #456 (LaBelle, L.)
January 12, 2006 Filing 495 BNC Certificate of Mailing. (RE: related document(s)#477 Order on Application to Employ) Service Date 01/12/2006. (Admin.)
January 12, 2006 Filing 494 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#481 Generic Motion). (Green, Elizabeth)
January 12, 2006 Filing 493 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#483 Affidavit, ). (Green, Elizabeth)
January 12, 2006 Filing 492 Transfer of Claim from Invacare Continuing Care to Argo Partners in the amount of $10,241.00. Filed by Creditor Argo Partners (Gold, Matthew)
January 12, 2006 Filing 491 Supplemental Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#478 Notice). (Green, Elizabeth)
January 12, 2006 Filing 490 Supplemental Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#482 Application for Compensation, ). (Green, Elizabeth)
January 12, 2006 Filing 489 Chapter 11 Ballot filed by Pacific Link . (LaBelle, L.)
January 12, 2006 Filing 488 Document. Trust Agreement for the Benefit of the Unsecured Creditors of Legacy Healthcare, LLC, et al. and William Harold Zacher, as Reorganized Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (RE: related document(s)#383 Amended Chapter 11 Plan). (Brown, William)
January 11, 2006 Filing 487 Objection to Confirmation of Plan (RE: related document(s)#338 Amended Chapter 11 Plan, #383 Amended Chapter 11 Plan, #337 Amended Disclosure Statement). Filed by Creditor Buffalo Pharmacies, Inc. (Attachments: #1 Certificate of Service) (LaBelle, L.)
January 11, 2006 Filing 486 Amended Chapter 11 Ballot filed by Buffalo Pharmacies, Inc. (LaBelle, L.)
January 11, 2006 Filing 485 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#482 Application for Compensation filed by Gronek & Latham, LLP ) Hearing to be held on 1/12/2006 at 10:00 AM Buffalo Part I #482 (LaBelle, L.)
January 11, 2006 Filing 484 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#481 Motion for Cramdown filed by Debtor Legacy Health Care LLC) Hearing to be held on 1/12/2006 at 10:00 AM Buffalo Part I #481 (LaBelle, L.)
January 10, 2006 Filing 483 Affidavit Re: Affidavit of W. Richard Zacher, Managing Member and William H. Zacher in Support of Confirmation Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Exhibit A - Ballot Tabulation#2 Exhibit B - Financial Projections) (Green, Elizabeth)
January 10, 2006 Filing 482 Supplemental Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 12/1/2005 to 1/10/2006, Fee: $33,130.50, Expenses: $29,615.24. to Final Application (Doc 430) Filed by Attorney Elizabeth A. Green (Green, Elizabeth)
January 10, 2006 Filing 481 Motion re: Debtors' Motion for Cramdown Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
January 10, 2006 Filing 480 Chapter 11 Ballot filed by Visiting Nurse Foundation. (Attachments: #1 Letter) (LaBelle, L.)
January 10, 2006 Filing 479 Chapter 11 Ballot filed by Kelly Kilmartin on behalf of Sysco Food Services of Jamestown (LaBelle, L.) Modified on 1/10/2006 (LaBelle, L.) to clarify creditor.
January 10, 2006 Filing 478 Notice re: Filing Additional Exhibit re Revised Financial Projections to Modified Amended Joint Plan of Reorganization, Filed by Debtor Legacy Health Care LLC (RE: related document(s)#383 Amended Chapter 11 Plan). (Green, Elizabeth)
January 9, 2006 Opinion or Order Filing 477 Order Granting Application to Employ Specialty CFO, LLC as Temporary Accounting Staff Nunc Pro Tunc to December 1, 2005 (Related Doc #380) Signed on 1/9/2006. (LaBelle, L.)
January 9, 2006 Filing 475 Motion Objecting to Claim No.(s) 68 in Ridge View; 67 in Sheridan Manor; 76 in Williamsville Suburban; and 60 in Wm. H. Zacher filed by KLD Ventures/Summit Health Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
January 9, 2006 Filing 474 Chapter 11 Ballot filed by Sammons Preston Rolyan. (LaBelle, L.)
January 9, 2006 Filing 473 Chapter 11 Ballot filed by National Slating and Mobility, Inc. (LaBelle, L.)
January 9, 2006 Filing 472 Chapter 11 Ballot filed by Apnea Care, Inc. (LaBelle, L.)
January 9, 2006 Filing 471 Chapter 11 Ballot filed by Buffalo Pharmacies, Inc. (LaBelle, L.)
January 6, 2006 Filing 476 Chapter 11 Ballot filed by Northern Healthcare Capital LLC. (LaBelle, L.)
January 6, 2006 Filing 470 Chapter 11 Ballot Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company. (Graber, Garry)
January 6, 2006 Filing 469 Chapter 11 Ballot Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company. (Graber, Garry)
January 6, 2006 Filing 468 Chapter 11 Ballot Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company. (Graber, Garry)
January 6, 2006 Filing 467 Chapter 11 Ballot Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company. (Graber, Garry)
January 6, 2006 Filing 466 Chapter 11 Ballot Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company. (Graber, Garry)
January 6, 2006 Filing 465 Chapter 11 Ballot filed by Wendt's Dairy Division, Niagara Milk Cooperative, Inc. (LaBelle, L.)
January 6, 2006 Filing 464 Chapter 11 Ballot filed by MDTS, Inc. dba Healthtrac. (LaBelle, L.)
January 6, 2006 Filing 463 Objection to Confirmation of Plan (RE: related document(s)#338 Amended Chapter 11 Plan, #383 Amended Chapter 11 Plan). Filed by Notice of Appearance Creditor Long Term Care Risk Management Group (Attachments: #1 Certificate of Service) (Feldman, Robert)
January 6, 2006 Filing 462 Objection to Confirmation of Plan (RE: related document(s)#338 Amended Chapter 11 Plan, #383 Amended Chapter 11 Plan, #337 Amended Disclosure Statement). Filed by Interested Party KLD Ventures/Summit Health (Attachments: #1 Statement of Judgement#2 Certificate of Service) (LaBelle, L.)
January 6, 2006 Filing 461 Notice re: Filing Affidavit of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#383 Amended Chapter 11 Plan, #337 Amended Disclosure Statement). (Green, Elizabeth)
January 6, 2006 Filing 460 Chapter 11 Ballot filed by KLD Ventures/Summit Health. (LaBelle, L.)
January 6, 2006 Filing 459 Objection to (related document(s): #430 Final Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 9/12/2005 to 11/30/2005, Fee: $60,573.00, Expenses: $6,207.82. and Estimated Fees and Costs through Confirmation i/a/o $120,000.00; Face Sheet Purs) Filed by U.S. Trustee Christopher K. Reed (Attachments: #1 Certificate of Service) (Reed4, Christopher)
January 6, 2006 Filing 456 Application filed by NYS Department of Health for Administrative Expenses; Hearing to be held on 1/12/2006 at 10:00 AM at Buffalo Part I. (Attachments: #1 Certificate of Service #2 Exhibit A#3 Exhibit B#4 Exhibit C) Filed by Creditor New York State Department of Health (LaBelle, L.)
January 6, 2006 Filing 455 Chapter 11 Ballot filed by New York State Department of Health . (LaBelle, L.)
January 6, 2006 Filing 454 Chapter 11 Ballot filed by McKesson Medical-Surgical. (LaBelle, L.)
January 6, 2006 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#434 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
January 5, 2006 Filing 458 Chapter 11 Ballot filed by Erie Tax Certificate Corporation . (LaBelle, L.)
January 5, 2006 Filing 453 Chapter 11 Ballot filed by Genesee Health Facilities Association . (LaBelle, L.)
January 5, 2006 Filing 452 Chapter 11 Ballot fFiled by Niagara Mohawk Power Corporation . (LaBelle, L.)
January 5, 2006 Filing 451 Chapter 11 Ballot filed by Theresa A. Thomas. (LaBelle, L.)
January 5, 2006 Filing 450 Chapter 11 Ballot filed by Buffalo Ultrasound . (LaBelle, L.)
January 4, 2006 Filing 457 Objection to Confirmation of Plan (RE: related document(s)#338 Amended Chapter 11 Plan, #383 Amended Chapter 11 Plan, #337 Amended Disclosure Statement). Filed by Notice of Appearance Creditor Erie Tax Certificate Corporation (Attachments: #1 Certificate of Service) Clerk's Note: Original Application filed in 05-11147 William H. Zacher on 1/4/06 and docketed to this proceeding by the Court as the cases are Jointly Administered. (LaBelle, L.)
January 4, 2006 Filing 449 Chapter 11 Ballot filed by The Lutheran Service Society of NY; Clerk's Note: Ballot for this creditor was was previously filed under Document No. #419. (LaBelle, L.)
January 3, 2006 Filing 447 Second Certificate of Service supplemental Filed by Notice of Appearance Creditor New York State Department of Taxation and Finance (State Tax Section) (RE: related document(s)#422 Objection to Confirmation of the Plan, ). (Nowakowski, William)
December 30, 2005 Filing 448 Application for Administrative Expenses Filed by Notice of Appearance Creditor Long Term Care Risk Management Group (Attachments: #1 Supplement Addendum to Administrative Expense Request); Hearing to be held on 1/12/2006 at 10:00 AM at Buffalo Part I; Clerk's Note: Original Application filed in 05-11352K Sheridan Manor Nursing Home, Inc. on 12/30/05 and docketed to this proceeding by the Court as the cases are Jointly Administered. (LaBelle, L.)
December 30, 2005 Filing 446 Chapter 11 Ballot filed by Jackson Lewis LLP and annotated for Williamsville Surburan LLC in the amount of $4,749.29. (LaBelle, L.)
December 30, 2005 Filing 445 Chapter 11 Ballot filed by Jackson Lewis LLP and annotated for Sheridan Manor LLC in the amount of $12,354.30. (LaBelle, L.)
December 30, 2005 Filing 444 Chapter 11 Ballot filed by Jackon Lewis LLP and annotated for Ridge View Manor, Inc., in the amount of $963.26. (LaBelle, L.)
December 30, 2005 Filing 443 Chapter 11 Ballot filed by Jackson Lewis LLP and annotated for William H. Zacher in the amount of $19,256.31. (LaBelle, L.)
December 30, 2005 Filing 442 Chapter 11 Ballot filed by Maplevale Farms Inc. (LaBelle, L.)
December 30, 2005 Filing 441 Chapter 11 Ballot filed by Linda A. Geary. (LaBelle, L.)
December 30, 2005 Filing 440 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#406 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC, #407 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC, #408 Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC, #409 Motion to Object to Claim(s) Motion to Object to Claim(s) filed by Debtor Legacy Health Care LLC) Hearing to be held on 2/8/2006 at 10:00 AM Buffalo Part I #406 #407#408 #409 (LaBelle, L.)
December 30, 2005 Filing 439 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#434 Application for Compensation filed by Special Counsel Damon & Morey) Hearing to be held on 1/12/2006 at 10:00 AM Buffalo Part I #436 #437 (LaBelle, L.)
December 29, 2005 Filing 438 Notice re: Hearing Filed by Debtor Legacy Health Care LLC (RE: related document(s)#407 Motion to Object to Claim(s), #408 Motion to Object to Claim(s), #409 Motion to Object to Claim(s), Motion to Object to Claim(s), #406 Motion to Object to Claim(s)). (Green, Elizabeth)
December 29, 2005 Filing 437 Certificate of Service of complete fee application and notice of hearing Filed by Special Counsel Damon & Morey (RE: related document(s)#434 Application for Compensation, ). (Donogher, John)
December 29, 2005 Filing 436 Certificate of Service of Notice of Hearing on Damon & Morey Fee Application Filed by Special Counsel Damon & Morey (RE: related document(s)#434 Application for Compensation, ). (Donogher, John)
December 29, 2005 Filing 435 Chapter 11 Confirmation Checklist sent to Attorney for Debtor in Possession. (LaBelle, L.) Additional attachment(s) added on 12/29/2005 (LaBelle, L.).
December 28, 2005 Filing 434 Second Application for Compensation for Damon & Morey, Special Counsel, Period: 8/1/2005 to 11/30/2005, Fee: $21,600.00, Expenses: $960.48. Second Interim Application for Allowance of Compensation and Reimbursement of Expenses Filed by Attorney John F. Donogher, Special Counsel Damon & Morey (Attachments: #1 Exhibit Detailed attorney time records) (Donogher, John)
December 28, 2005 Filing 433 Chapter 11 Ballot filed by Paul J. DiCorso. (LaBelle, L.)
December 28, 2005 Filing 432 Chapter 11 Ballot filed by Knee Center of WNY; Clerk's Note: Ballot lacking original signature. (LaBelle, L.)
December 28, 2005 Filing 431 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#430 Application for Compensation of Gronek and Latham, LLP ) Hearing to be held on 1/12/2006 at 10:00 AM Buffalo Part I #430 (LaBelle, L.)
December 28, 2005 Filing 430 Final Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 9/12/2005 to 11/30/2005, Fee: $60,573.00, Expenses: $6,207.82. and Estimated Fees and Costs through Confirmation i/a/o $120,000.00; Face Sheet Pursuant to Local Rule 2016-1; and Notice of Hearing, Filed by Attorney Elizabeth A. Green (Green, Elizabeth)
December 27, 2005 Filing 429 Chapter 11 Ballot filed by Medical Staffing Network, Inc. (LaBelle, L.)
December 27, 2005 Filing 428 Chapter 11 Ballot filed by Arjo Inc. (LaBelle, L.)
December 27, 2005 Filing 427 Chapter 11 Ballot filed by Salem Solutions LLC. (LaBelle, L.)
December 27, 2005 Filing 426 Chapter 11 Ballot filed by Alco Sales and Service Co. (LaBelle, L.)
December 27, 2005 Filing 425 Chapter 11 Ballot filed by Lab Safety Supply. (LaBelle, L.)
December 27, 2005 Filing 424 Chapter 11 Ballot filed by Foundation for Quality Care. (LaBelle, L.)
December 27, 2005 Filing 423 Supplemental Certificate of Service Filed by Notice of Appearance Creditor New York State Department of Taxation and Finance (State Tax Section) (RE: related document(s)#422 Objection to Confirmation of the Plan, ). (Nowakowski, William)
December 27, 2005 Filing 422 Objection to Confirmation of Plan (RE: related document(s)#383 Amended Chapter 11 Plan). Filed by Notice of Appearance Creditor New York State Department of Taxation and Finance (State Tax Section) (Attachments: #1 Certificate of Service) (Nowakowski, William)
December 27, 2005 Filing 421 Chapter 11 Ballot filed by Dobmeier Janitor Supply Inc.; Clerk's Note: Ballot for this creditor was previously filed under Document No. #403. (LaBelle, L.)
December 27, 2005 Filing 420 Chapter 11 Ballot filed by AmComp. (LaBelle, L.)
December 27, 2005 Filing 419 Chapter 11 Ballot filed by The Lutheran Service Society of NY. (LaBelle, L.)
December 27, 2005 Filing 418 Chapter 11 Ballot filed by NYSHFA. (LaBelle, L.)
December 23, 2005 Filing 417 BNC Certificate of Mailing. (RE: related document(s)#398 Order on Application for Compensation) Service Date 12/23/2005. (Admin.)
December 23, 2005 Filing 416 BNC Certificate of Mailing. (RE: related document(s)#394 Amended Order, ) Service Date 12/23/2005. (Admin.)
December 23, 2005 Filing 415 Chapter 11 Ballot filed by Rutledge Enterprise. (LaBelle, L.)
December 23, 2005 Filing 414 Chapter 11 Ballot filed by Thomas E. Webb, Esq. (LaBelle, L.)
December 23, 2005 Filing 413 Chapter 11 Ballot filed by The Estate of Victoria Krol. (LaBelle, L.)
December 23, 2005 Filing 412 Chapter 11 Ballot filed by Buffalo Hospital Supply Co, Inc. (LaBelle, L.)
December 23, 2005 Filing 411 Chapter 11 Ballot filed by J.H. Dodman Co., Inc. (LaBelle, L.)
December 23, 2005 Filing 410 Chapter 11 Ballot filed by Sterling Glass - Dual Pane, Inc. (LaBelle, L.)
December 23, 2005 Filing 409 Motion Objecting to Claim No.(s) Filed by Debtor Legacy Health Care LLC (Attachments: #1 Proof of Claim Documentation Claim 37 in Legacy#2 Proof of Claim Documentation Claim No. 73 Ridgeview#3 Proof of Claim Documentation Claim 73 in Sheridan#4 Proof of Claim Documentation Claim No. 83 Williamsville) (Green, Elizabeth)
December 23, 2005 Filing 408 Motion Objecting to Claim No.(s) Ridgeview Claim No. 8; Sheridan Claim No. 3; Williamsville Claim No. 3 of Buffalo Pharmacies Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 23, 2005 Filing 407 Motion Objecting to Claim No.(s) Legacy Claim No. 29; Ridgeview Claim No. 60; Williamsville Claim No. 55 of Leaf Financial Corporation Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 23, 2005 Filing 406 Motion Objecting to Claim No.(s) Legacy 33; Ridgeview 61 of National Fuel Resources, Inc. Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 22, 2005 Filing 405 BNC Certificate of Mailing. (RE: related document(s)#393 Order on Generic Motion) Service Date 12/22/2005. (Admin.)
December 22, 2005 Filing 404 BNC Certificate of Mailing. (RE: related document(s)#392 Order on Generic Motion, ) Service Date 12/22/2005. (Admin.)
December 22, 2005 Filing 403 Chapter 11 Ballot filed by Dobmeier Janitor Supply, Inc. (LaBelle, L.)
December 22, 2005 Filing 402 Debtor-In-Possession Monthly Operating Report for Filing Period 10/01/05-10/31/05 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
December 21, 2005 Filing 401 Chapter 11 Ballot filed by Receivable Management Services. (LaBelle, L.)
December 21, 2005 Filing 400 Chapter 11 Ballot filed by Metro Group, Inc. (LaBelle, L.)
December 21, 2005 Filing 399 Chapter 11 Ballot filed by Eaton Office Supply Co., Inc. (LaBelle, L.)
December 21, 2005 Opinion or Order Filing 398 Order Granting Second Interim Application For Compensation (Related Doc #367) for William J. Brown, of Phillips Lytle LLP fees awarded: $52,866.00, expenses awarded: $2,401.15 Signed on 12/21/2005. (LaBelle, L.)
December 21, 2005 Filing 397 Hearing Held - GRANTED; Appearances: L. Green, P. Hill, J. Jureller, W. Brown for The Creditor's Committee; C. Reed (TEXT ONLY EVENT) (RE: related document(s)#380 Application to Employ Specialty CFO, LLC filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
December 21, 2005 Filing 396 Hearing Held - GRANTED; Appearances: L. Green, P. Hill, J. Jureller, W. Brown for The Creditor's Committee; C. Reed (TEXT ONLY EVENT) (RE: related document(s)#367 Application for Compensation for William J. Brown, Creditors Committee Attorney ) (LaBelle, L.)
December 21, 2005 Filing 395 Hearing Held - GRANTED, as long as the order is acceptable to Reed and Brown - define gross value; terms to the agreement and jurisdiction remains in bankruptcy court; Appearances: L. Green, P. Hill, J. Jureller, W. Brown for The Creditor's Committee, C. Reed. (TEXT ONLY EVENT) (RE: related document(s)#375 Application to Employ General Capital Partners MB, LLC filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
December 21, 2005 Filing 394 Amended Order Signed on 12/21/2005 Re Exparte Order Shortening Time to Hear Applications for the Allowance of Claims for Compensation from the Estate (RE: related document(s)#391 Motion Shortening Time for Hearing on All Applications for Allowance of Claims for Compensation filed by Debtor Legacy Health Care LLC, #393); Clerk's Note: Amended Order was signed as the hearing date should be 1/12/06 at 10:00 a.m. (LaBelle, L.)
December 20, 2005 Filing 393 Ex-Parte Order Shortening Time to Hear Applications for the Allowance of Claims for Compensation from the Estate (Related Doc #391) Signed on 12/20/2005. (Lafferty, K.)
December 20, 2005 Filing 392 Amended Order Approving Amended Disclosure Statement, Scheduling Confirmation Hearing, Establishing Confirmation, Compensation, and Administrative Claims Hearing Procedures, and Fixing Time for Filing Acceptances or Rejections of Plan (Related Doc #390) Signed on 12/20/2005. (Lafferty, K.)
December 19, 2005 Filing 391 Ex Parte Motion re: for an Order Shortening Time for Hearing on All Applications for Allowance of Claims for Compensation From the Estate Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 19, 2005 Filing 390 Ex Parte Motion re: Motion for Order Amending Order Approving Amended Joint Disclosure Statement Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 19, 2005 Filing 389 Chapter 11 Ballot filed by Elizabeth D. Perrson. (LaBelle, L.)
December 15, 2005 Filing 388 Certificate of Service (Amended) Filed by Debtor Legacy Health Care LLC (RE: related document(s)#380 Application to Employ). (Green, Elizabeth)
December 15, 2005 Filing 387 Notice re: Filing Signature Page to Verified Statement, Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure, in Support of Debtors' Application to Retain Specialty CFO, LLC Filed by Debtor Legacy Health Care LLC (RE: related document(s)#381 Affidavit, ). (Green, Elizabeth)
December 15, 2005 Filing 386 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#380 Application to Employ Specialty CFO, LLC as Temp. Accounting Staff Nunc Pro Tun to 12/1/05 filed by Debtor Legacy Health Care LLC) Hearing to be held on 12/21/2005 at 10:00 AM Buffalo Part I #380 (LaBelle, L.)
December 14, 2005 Filing 385 BNC Certificate of Mailing. (RE: related document(s)#379 Order Approving Disclosure Statement, ) Service Date 12/14/2005. (Admin.)
December 14, 2005 Filing 384 BNC Certificate of Mailing. (RE: related document(s)#378 Order on Application for Compensation) Service Date 12/14/2005. (Admin.)
December 14, 2005 Filing 383 First Amended Chapter 11 Plan (Modified) Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 13, 2005 Filing 382 Notice re: Hearing on Application to Retain Specialty CFO, LLC as Temporary Accounting Staff for the Debtor Filed by Debtor Legacy Health Care LLC (RE: related document(s)#380 Application to Employ). (Green, Elizabeth)
December 13, 2005 Filing 381 Affidavit Re: Rule 2014 of the Federal Rules of Bankruptcy Procedure, in Support of Debtors' Application to Retain Specialty CFO, LLC Filed by Debtor Legacy Health Care LLC (RE: related document(s)#380 Application to Employ). (Green, Elizabeth)
December 13, 2005 Filing 380 Application to Employ Specialty CFO, LLC as Temp. Accounting Staff Nunc Pro Tunc to December 1, 2005 Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
December 12, 2005 Opinion or Order Filing 379 Order Approving Amended Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 12/12/2005 (RE: related document(s)#337 Amended Disclosure Statement filed by Debtor Legacy Health Care LLC, #338 Amended Chapter 11 Plan filed by Debtor Legacy Health Care LLC). Confirmation hearing to be held on 1/12/2006 at 10:00 AM at Buffalo Part I. Last day to Object to Confirmation 1/6/2006. (LaBelle, L.)
December 12, 2005 Opinion or Order Filing 378 Order Granting Interim Application For Compensation (Related Doc #311) for Freed Maxick & Battaglia, PC, as Accoutants; Fees awarded: $40,180.40, Expenses awarded: $500.00 Signed on 12/12/2005. (LaBelle, L.)
December 12, 2005 Filing 377 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#375 Application to Employ General Capital Partners MB, LLC as Financial Intermediaries filed by Debtor Legacy Health Care LLC) Hearing to be held on 12/21/2005 at 10:00 AM Buffalo Part I #375 (LaBelle, L.)
December 9, 2005 Filing 376 Notice re: Hearing Filed by Debtor Legacy Health Care LLC (RE: related document(s)#375 Application to Employ). (Green, Elizabeth)
December 9, 2005 Filing 375 Application to Employ General Capital Partners MB, LLC as Financial Intermediaries (Amended) Filed by Debtors Legacy Health Care LLC, Legacy Health Care LLC (Green, Elizabeth)
December 8, 2005 Filing 374 Transcript of proceeding held on April 11, 2005 (RE: related document(s)#70 Application to Employ filed by Special Counsel Damon & Morey, #67 #68 #69 ) (LaBelle, L.)
December 1, 2005 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#367 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
November 30, 2005 Filing 373 BNC Certificate of Mailing. (RE: related document(s)#371 Order (Generic), Order (Generic)) Service Date 11/30/2005. (Admin.)
November 29, 2005 Filing 372 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#366 Order on Motion To Compromise). (Green, Elizabeth)
November 28, 2005 Opinion or Order Filing 371 Order Extending Exclusivity Period to Solicit Acceptances of the Joint Plan of Reorganization shall be continued until January 12, 2006; Signed on 11/28/2005 (RE: related document(s)#338 Amended Chapter 11 Plan #290 Chapter 11 Plan #321 #164 Motion to Extend Exclusivity Period filed by Debtor Legacy Health Care LLC #337 Amended Disclosure Statement and #289 Disclosure Statement filed by Debtor Legacy Health Care LLC). (LaBelle, L.)
November 23, 2005 Filing 370 BNC Certificate of Mailing. (RE: related document(s)#366 Order on Motion To Compromise) Service Date 11/23/2005. (Admin.)
November 23, 2005 Filing 369 Certificate of Service (Amended) Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (RE: related document(s)#367 Application for Compensation, ). (Brown, William)
November 23, 2005 Filing 368 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#367 Application for Compensation filed by Phillips Lytle LLP ) Hearing to be held on 12/21/2005 at 10:00 AM Buffalo Part I #367 (LaBelle, L.)
November 22, 2005 Filing 367 Application for Compensation for William J. Brown, Creditor Comm. Aty, Period: 6/1/2005 to 10/31/2005, Fee: $52,866.00, Expenses: $2,401.15. Filed by Attorney William J. Brown (Attachments: #1 Exhibit A - Declaration of William J. Brown#2 Exhibit B - Time and Disbursement Report#3 Certificate of Service) (Brown, William)
November 21, 2005 Opinion or Order Filing 366 Order Granting Motion to Compromise of controversy with Robshaw & Associates, PC (Related Doc #349) Signed on 11/21/2005. (LaBelle, L.)
November 17, 2005 Filing 365 BNC Certificate of Mailing. (RE: related document(s)#356 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 364 BNC Certificate of Mailing. (RE: related document(s)#355 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 363 BNC Certificate of Mailing. (RE: related document(s)#354 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 362 BNC Certificate of Mailing. (RE: related document(s)#353 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 361 BNC Certificate of Mailing. (RE: related document(s)#356 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 360 BNC Certificate of Mailing. (RE: related document(s)#355 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 359 BNC Certificate of Mailing. (RE: related document(s)#354 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 17, 2005 Filing 358 BNC Certificate of Mailing. (RE: related document(s)#353 Order on Motion to Assume/Reject) Service Date 11/17/2005. (Admin.)
November 16, 2005 Filing 357 Certificate of Service Filed by U.S. Trustee Christopher K. Reed (RE: related document(s)#352 Objection). (Reed4, Christopher)
November 15, 2005 Opinion or Order Filing 356 Order Adjourning Motion to Assume Sheridan Manor, LLC, Debor-in-Possession's Unexpired Lease of Nonresidential Real Property (Related Doc #127) Signed on 11/15/2005. (LaBelle, L.)
November 15, 2005 Opinion or Order Filing 355 Order Adjourning Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher (Related Doc #126) Signed on 11/15/2005. (LaBelle, L.)
November 15, 2005 Opinion or Order Filing 354 Order Adjourning Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property (Related Doc #125) Signed on 11/15/2005. (LaBelle, L.)
November 15, 2005 Opinion or Order Filing 353 Order Adjourning Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher (Related Doc #124) Signed on 11/15/2005. (LaBelle, L.)
November 9, 2005 Filing 352 Objection to (related document(s): #351 Application to Employ General Capital Partners, MB, LLC as Financial Intermediaries filed by Debtor Legacy Health Care LLC) Filed by U.S. Trustee Christopher K. Reed (Reed4, Christopher)
November 8, 2005 Filing 351 Application to Employ General Capital Partners, MB, LLC as Financial Intermediaries Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
November 4, 2005 Filing 349 Motion to Compromise re: controversy with Robshaw & Associates, PC Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
November 3, 2005 Filing 348 Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2005 - September 31, 2005 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
November 1, 2005 Filing 347 Notice of Change of Address Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
October 29, 2005 Filing 343 BNC Certificate of Mailing. (RE: related document(s)#340 Amended Order, ) Service Date 10/29/2005. (Admin.)
October 29, 2005 Filing 342 BNC Certificate of Mailing. (RE: related document(s)#340 Amended Order, ) Service Date 10/29/2005. (Admin.)
October 27, 2005 Filing 350 Hearing Held - Amended Minutes to reflect Amended Disclosure Statement (RE: related document #338 approved; #290 Chapter 11 Plan of Reorganization (Joint) confirmation hearing set for 1/12/06 at 10:00 AM in Part I; Appearances: E. Green for Legacy Debtor; P. Hill for Zacher Debtor; A. Peterson for Legacy Committee; J. Jureller for Zacher Committee; G. Graber for M&T; A. Romanow for 165 South Union; J. Wolfe for US HHS; N. Lord for NYS OAG/DOH; F. Weimer for Maximum Health Services; D. Mayer, K. Sheehan for Erie Tax. (LaBelle, L.) Modified on 11/7/2005 (LaBelle, L.) to create link to #345.
October 27, 2005 Filing 346 Hearing Held - GRANTED; no opposition (RE: related document(s)#311 Application for Compensation for Freed Maxick & Battaglia, PC, Accountant) Appearances: E. Green for Legacy Debtor; P. Hill for Zacher Debtor; A. Peterson for Legacy Committee; J. Jureller for Zacher Committee; G. Graber for M&T; A. Romanow for 165 South Union; J. Wolfe for US HHS; N. Lord for NYS OAG/DOH; F. Weimer for Maximum Health Services; D. Mayer, K. Sheehan for Erie Tax. (LaBelle, L.)
October 27, 2005 Filing 345 Hearing Continued - Disclosure Hearing (RE: related document(s)#289 Disclosure Statement filed by Debtor Legacy Health Care LLC, #290 Chapter 11 Plan filed by Debtor Legacy Health Care LLC, #338 Amended Chapter 11 Plan filed by Debtor Legacy Health Care LLC, #337 Amended Disclosure Statement filed by Debtor Legacy Health Care LLC) Hearing to be held on 1/12/2006 at 10:00 AM Buffalo Part I; Appearances: E. Green for Legacy Debtor; P. Hill for Zacher Debtor; A. Peterson for Legacy Committee; J. Jureller for Zacher Committee; G. Graber for M&T; A. Romanow for 165 South Union; J. Wolfe for US HHS; N. Lord for NYS OAG/DOH; F. Weimer for Maximum Health Services; D. Mayer, K. Sheehan for Erie Tax. (LaBelle, L.)
October 27, 2005 Filing 344 Hearing Continued - (RE: related document(s)#123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 #125 #126 #127 ) Hearing to be held on 1/12/2006 at 10:00 AM Buffalo Part I; Appearances: E. Green for Legacy Debtor; P. Hill for Zacher Debtor; A. Peterson for Legacy Committee; J. Jureller for Zacher Committee; G. Graber for M&T; A. Romanow for 165 South Union; J. Wolfe for US HHS; N. Lord for NYS OAG/DOH; F. Weimer for Maximum Health Services; D. Mayer, K. Sheehan for Erie Tax. (LaBelle, L.)
October 26, 2005 Filing 341 Letter from the U.S. Government Printing Office stating they have no claim against the debtor and requesting to be removed the schedule of creditors and for discontinuance of further notices. (LaBelle, L.)
October 26, 2005 Filing 340 Amended Order Granting Legacy Health Care, LLC and its Jointly Administered Affiliates Application to Employ Damon & Morey LLP as Special Counsel Nunc Pro Tunc Signed on 10/26/2005 (RE: related document(s)#208 Order on Application to Employ). (LaBelle, L.)
October 26, 2005 Filing 339 Letter filed by Special Counsel John F. Donogher, Esq., of Damon & Morey (RE: related document(s)#70 Application to Employ #208 Order on Application to Employ #67 #68 #69). (LaBelle, L.)
October 26, 2005 Filing 338 First Amended Chapter 11 Plan (Joint) Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
October 26, 2005 Filing 337 First Amended Disclosure Statement (Joint) Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
October 24, 2005 Filing 336 BNC Certificate of Mailing. (RE: related document(s)#326 Order on Motion to Assume/Reject) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 335 BNC Certificate of Mailing. (RE: related document(s)#325 Order on Motion to Assume/Reject, ) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 334 BNC Certificate of Mailing. (RE: related document(s)#323 Order on Motion to Assume/Reject) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 333 BNC Certificate of Mailing. (RE: related document(s)#322 Order on Motion to Assume/Reject) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 332 BNC Certificate of Mailing. (RE: related document(s)#321 Order on Motion to Extend Exclusivity Period) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 331 BNC Certificate of Mailing. (RE: related document(s)#326 Order on Motion to Assume/Reject) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 330 BNC Certificate of Mailing. (RE: related document(s)#325 Order on Motion to Assume/Reject, ) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 329 BNC Certificate of Mailing. (RE: related document(s)#324 Order on Motion to Assume/Reject, ) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 328 BNC Certificate of Mailing. (RE: related document(s)#323 Order on Motion to Assume/Reject) Service Date 10/24/2005. (Admin.)
October 24, 2005 Filing 327 BNC Certificate of Mailing. (RE: related document(s)#322 Order on Motion to Assume/Reject) Service Date 10/24/2005. (Admin.)
October 21, 2005 Opinion or Order Filing 326 Order Adjourning Motion to Assume Sheridan Manor, LLC, Debor-in-Possession's Unexpired Lease of Nonresidential Real Property (Related Doc #127) Signed on 10/21/2005. (LaBelle, L.)
October 21, 2005 Opinion or Order Filing 325 Order Adjourning Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher (Related Doc #126) Signed on 10/21/2005. (LaBelle, L.) Clerk's Note: duplicate entry of #324 as PDF of order was not attached.
October 21, 2005 Opinion or Order Filing 324 Order Adjourning Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher (Related Doc #126) Signed on 10/21/2005. (LaBelle, L.) Modified on 10/21/2005 (LaBelle, L.). PDF NOT ATTACHED; TO BE REDOCKETED; SEE DOC. #325
October 21, 2005 Opinion or Order Filing 323 Order Adjourning Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property (Related Doc #125) Signed on 10/21/2005. (LaBelle, L.)
October 21, 2005 Opinion or Order Filing 322 Order Adjourning Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher (Related Doc #124) Signed on 10/21/2005. (LaBelle, L.)
October 21, 2005 Opinion or Order Filing 321 Order Granting Motion to Extend Exclusivity Period to Solicit Acceptances of the Joint Plan until November 26, 2005 (Related Doc #164) Signed on 10/21/2005. (LaBelle, L.)
October 18, 2005 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#311 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
October 14, 2005 Filing 320 BNC Certificate of Mailing. (RE: related document(s)#318 Order on Application for Compensation) Service Date 10/14/2005. (Admin.)
October 14, 2005 Filing 319 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#318 Order on Application for Compensation). (Green, Elizabeth)
October 12, 2005 Opinion or Order Filing 318 Order Granting Application For Compensation (Related Doc #298) for Elizabeth A. Green of Gronek & Latham, LLP, fees awarded: $85,044.50, expenses awarded: $4,327.56 Signed on 10/12/2005. (LaBelle, L.)
October 11, 2005 Filing 317 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#311 Application for Compensation of Stephen D. Holt, CPA and Freed, Maxick & Battaglia, PC, As Accountants) Hearing to be held on 10/27/2005 at 01:00 PM Buffalo Part I: Clerk's Note: confirmed with attorney motion is only regarding accountants fees #311 (LaBelle, L.)
October 7, 2005 Filing 316 BNC Certificate of Mailing. (RE: related document(s)#310 Order on Motion to Appear pro hac vice) Service Date 10/07/2005. (Admin.)
October 7, 2005 Filing 315 Notice re: Hearing set for October 27, 2005 at 1:00 p.m. before the Honorable Michael J. Kaplan, US Bankruptcy Judge, US Bankruptcy Court, Olympic Tower, 300 Pearl Street, Buffalo, NY 14202, on Application of Stephen D. Holt, CPA, and Freed Maxick & Battaglia, PC, as Accountants for Approval of Fees i/a/o $40,180.40 and Reimbursement of Expenses i/a/o $500.00, Filed by Debtor Legacy Health Care LLC (RE: related document(s)#311 Application for Compensation, ). (Green, Elizabeth)
October 7, 2005 Filing 314 Hearing Held - GRANTED; no objections (RE: related document(s)#298 Second Application for Compensation for Elizabeth A. Green, Debtor's Attorney ) Appearances: E. Green for Legacy; P. Hill for Zacher; W. Brown for Legacy Committee; J. Jureller for Zacher Committee; D. Gallo for Erie Tax Cert. Corp.; M. Russo for NYS Dept. of Health; J. Wolfe, US Attorney's Office, for Dept. of Health and Human Services; F. Weimer for Maxim Healthcare Services; A. Romanow for 165 S. Union Road Construction, Inc. (LaBelle, L.)
October 7, 2005 Filing 313 Hearing Continued - Disclosure Hearing (RE: related document(s)#289 Disclosure Statement filed by Debtor Legacy Health Care LLC, #290 Chapter 11 Plan filed by Debtor Legacy Health Care LLC) Hearing to be held on 10/27/2005 at 01:00 PM Buffalo Part I; Appearances: E. Green for Legacy; P. Hill for Zacher; W. Brown for Legacy Committee; J. Jureller for Zacher Committee; D. Gallo for Erie Tax Cert. Corp.; M. Russo for NYS Dept. of Health; J. Wolfe, US Attorney's Office, for Dept. of Health and Human Services; F. Weimer for Maxim Healthcare Services; A. Romanow for 165 S. Union Road Construction, Inc. #289 #290 (LaBelle, L.)
October 7, 2005 Filing 312 Hearing Continued - (RE: related document(s)#123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 #125 #126 #127 Hearing to be held on 10/27/2005 at 01:00 PM Buffalo Part I: Appearances: E. Green for Legacy; P. Hill for Zacher; W. Brown for Legacy Committee; J. Jureller for Zacher Committee; D. Gallo for Erie Tax Cert. Corp.; M. Russo for NYS Dept. of Health; J. Wolfe, US Attorney's Office, for Dept. of Health and Human Services; F. Weimer for Maxim Healthcare Services; A. Romanow for 165 S. Union Road Construction, Inc. #123 #124 #125 #126 #127 (LaBelle, L.)
October 6, 2005 Filing 311 Application for Compensation for Freed Maxick & Battaglia, PC, Accountant, Period: 6/15/2005 to 9/15/2005, Fee: $40,180.40, Expenses: $500.00. Filed by Attorney Elizabeth A. Green, Accountant Freed Maxick & Battaglia, PC (Green, Elizabeth)
October 5, 2005 Opinion or Order Filing 310 Order Granting Motion by Nancy Hershey Lord, Assistant Attorney General, for the State of New York, to Appear pro hac vice (Related Doc #308) Signed on 10/5/2005. (LaBelle, L.)
October 4, 2005 Filing 309 Debtor-In-Possession Monthly Operating Report for Filing Period 08/01/05 - 08/31/05 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
October 3, 2005 Filing 308 Motion to Appear pro hac vice filed by Nancy Hershey Lord, Assistant Attorney General, on behalf of Creditor New York State Department of Health (LaBelle, L.)
October 3, 2005 Filing 307 Objection to the Disclosure Statement filed by Creditor The New York State Department of Health (Attachments: #1 Certificate of Service #2 Certificate of Service Overnight Mail) (LaBelle, L.)
October 3, 2005 Filing 306 Objection to the Disclosure Statement (Joint) Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (Attachments: #1 Certificate of Service) (Romanow, Andrew)
September 30, 2005 Filing 305 Transfer of Claim from AT& T Corp. to Contrarian Funds, LLC filed by Creditor AT&T Corp. (LaBelle, L.)
September 26, 2005 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#298 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
September 22, 2005 Filing 304 BNC Certificate of Mailing. (RE: related document(s)#297 Order Setting Hearing on Disclosure Statement, , ) Service Date 09/22/2005. (Admin.)
September 22, 2005 Filing 303 BNC Certificate of Mailing. (RE: related document(s)#296 Order on Motion to Shorten Time) Service Date 09/22/2005. (Admin.)
September 21, 2005 Filing 301 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#297 Order Setting Hearing on Disclosure Statement,, ). (Green, Elizabeth)
September 21, 2005 Filing 300 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#296 Order on Motion to Shorten Time). (Green, Elizabeth)
September 21, 2005 Filing 299 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#298 Second Interim Application of Gronek & Latham for Compensation ) Hearing to be held on 10/7/2005 at 09:00 AM Buffalo Part I #298 (LaBelle, L.)
September 20, 2005 Filing 298 Second Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 6/1/2005 to 9/11/2005, Fee: $85,044.50, Expenses: $4,327.56. Filed by Attorney Elizabeth A. Green (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Green, Elizabeth)
September 20, 2005 Opinion or Order Filing 297 Order Setting Hearing on Disclosure Statement and Shortening Time Signed on 9/20/2005 (RE: related document(s)#289 Disclosure Statement filed by Debtor Legacy Health Care LLC, #290 Chapter 11 Plan filed by Debtor Legacy Health Care LLC). Hearing to be held on 10/7/2005 at 09:00 AM Buffalo Part I #289 #290, Last day to oppose disclosure statement is 10/3/2005. Proofs of Claims Bar Date for noninsider, nonaffliliated creditors previously set as 7/15/2005. Link created to #293 #292 on 9/20/05 (LaBelle, L).
September 20, 2005 Opinion or Order Filing 296 Order Granting Ex Parte Motion to Shorten Time, Limit Notice and Schedule Hearing (Related Doc #294) Signed on 9/20/2005. (LaBelle, L.)
September 19, 2005 Filing 295 Notice of Appearance and Request for Notice by William E. Nowakowski Filed by Creditor New York State Department of Taxation and Finance (State Tax Section) (Nowakowski, William)
September 16, 2005 Filing 294 Ex Parte Motion to Shorten Time , Limit Notice and Schedule Hearing Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
September 15, 2005 Filing 302 Notice of Change of Address for the U.S. Department of Labor, Occupational Safety and Health. (LaBelle, L.)
September 14, 2005 Filing 293 Notice re: Hearing on Friday, October 7, 2005, at 9:00 a.m., before the Honorable Michael J. Kaplan, on the Joint Disclosure Statement Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher, Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Matrix Legacy Healthcare, LLC#2 Matrix Ridge View Manor, LLC#3 Matrix Sheridan Manor, LLC#4 Matrix Williamsville Suburban, LLC#5 Matrix William H. Zacher) (Green, Elizabeth)
September 14, 2005 Filing 292 Ex Parte Motion to Shorten Time by Debtors-in-Possession for Hearing on the Joint Disclosure Statement Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher, Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
September 13, 2005 Filing 291 Corrective Entry (TEXT ONLY EVENT) (RE: related document(s)#288 Disclosure Statement filed by Debtor Legacy Health Care LLC) (LaBelle, L.) INCORRECT PDF ATTACHED. RE-DOCKETED AS #289.
September 12, 2005 Filing 290 Chapter 11 Plan of Reorganization (Joint) Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher, Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
September 12, 2005 Filing 289 Disclosure Statement (Joint) Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher, Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
September 12, 2005 Filing 288 Disclosure Statement (Joint) Submitted by Legacy Healthcare, LLC; Ridge View Manor, LLC; Sheridan Manor, LLC; Williamsville Suburban, LLC; and William H. Zacher Filed by Debtor Legacy Health Care LLC (Green, Elizabeth) Modified on 9/13/2005 (LaBelle, L.). INCORRECT PDF ATTACHED TO BE RE-DOCKETED; SEE. NO. #289
September 11, 2005 Filing 287 BNC Certificate of Mailing. (RE: related document(s)#277 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 286 BNC Certificate of Mailing. (RE: related document(s)#276 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 285 BNC Certificate of Mailing. (RE: related document(s)#275 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 284 BNC Certificate of Mailing. (RE: related document(s)#274 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 283 BNC Certificate of Mailing. (RE: related document(s)#273 Order on Application for Compensation) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 282 BNC Certificate of Mailing. (RE: related document(s)#277 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 281 BNC Certificate of Mailing. (RE: related document(s)#276 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 280 BNC Certificate of Mailing. (RE: related document(s)#275 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 279 BNC Certificate of Mailing. (RE: related document(s)#274 Order on Motion to Assume/Reject) Service Date 09/11/2005. (Admin.)
September 11, 2005 Filing 278 BNC Certificate of Mailing. (RE: related document(s)#273 Order on Application for Compensation) Service Date 09/11/2005. (Admin.)
September 9, 2005 Opinion or Order Filing 277 Order Adjourning Sheridan Manor, LLC, Debor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property (Related Doc #127) Signed on 9/9/2005. (LaBelle, L.)
September 9, 2005 Opinion or Order Filing 276 Order Adjourning Legacy Health Care, LLC, Debtor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property with Judy Zacher (Related Doc #126) Signed on 9/9/2005. (LaBelle, L.)
September 9, 2005 Opinion or Order Filing 275 Order Adjourning Ridge View Manor, LLC, Debtor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property (Related Doc #125) Signed on 9/9/2005. (LaBelle, L.)
September 9, 2005 Opinion or Order Filing 274 Order Adjourning Williamsville Suburban, LLC, Debtor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher (Related Doc #124) Signed on 9/9/2005. (LaBelle, L.)
September 9, 2005 Opinion or Order Filing 273 Order Granting First Interim Application For Compensation (Related Doc #244) for Damon & Morey as Special Counsel for the Debtors fees awarded: $41,072.00, expenses awarded: $664.07 Signed on 9/9/2005. (LaBelle, L.)
September 9, 2005 Filing 272 Letter enclosing proposed order Filed by Special Counsel Damon & Morey (RE: related document(s)#244 Application for Compensation, ). (Attachments: #1 Proposed Order) (Donogher, John)
September 8, 2005 Filing 271 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2005-July 31, 2005 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
September 8, 2005 Filing 270 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2005-July 31, 2005 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
September 8, 2005 Filing 269 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2005-July 31, 2005 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
September 8, 2005 Filing 268 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2005-July 31, 2005 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
September 8, 2005 Filing 267 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2005-July 31, 2005 Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
September 7, 2005 Filing 266 Notice of Change of Address for 7 Creditors and 24 Undeliverable Addresses Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
September 4, 2005 Filing 265 BNC Certificate of Mailing. (RE: related document(s)#262 Order on Application to Employ) Service Date 09/04/2005. (Admin.)
September 4, 2005 Filing 264 BNC Certificate of Mailing. (RE: related document(s)#262 Order on Application to Employ) Service Date 09/04/2005. (Admin.)
September 2, 2005 Filing 263 BNC Certificate of Mailing. (RE: related document(s)#260 Order on Motion to Extend Time) Service Date 09/02/2005. (Admin.)
September 2, 2005 Opinion or Order Filing 262 Order Granting in Part and Denying in Part Debtor's Motion to Employ Freed, Maxik & Battaglia as CPA's, PC and to Provide Adequate Protection (Related Doc #175) Signed on 9/2/2005. (LaBelle, L.)
September 2, 2005 Filing 261 Notice of Appearance and Request for Notice by Jane B. Wolfe Filed by Notice of Appearance Creditor Department of Health & Human Services. (Wolfe, Jane)
August 31, 2005 Opinion or Order Filing 260 Order Granting Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action. (Related Doc #259 #146 ) Signed on 8/31/2005. (LaBelle, L.)
August 31, 2005 Filing 259 Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action (LaBelle, L.)
August 26, 2005 Filing 255 341 Meeting of Creditors Continued. 341(a) meeting to be held on 1/27/2006 at 02:00 PM at Buffalo UST. Filed by A.U.S.T. (Reed3, Christopher)
August 25, 2005 Filing 258 Hearing Held - WITHDRAWN; (RE: related document(s)#112 Motion for an Administrative Order Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor Legacy Health Care LLC) Appearances: E. Green for Debtors; W. Brown for LLC Committee; J. Jureller for Zacher Committee; G. Graber for M&T; J. Donogher; C. Greene; A. Shravah for Erie Tax; A. Romanow for 165 S. Union.(LaBelle, L.)
August 25, 2005 Filing 257 Hearing Held - GRANTED; (RE: related document(s)#244 Application for Compensation filed by Special Counsel Damon & Morey) Appearances: E. Green for Debtors; W. Brown for LLC Committee; J. Jureller for Zacher Committee; G. Graber for M&T; J. Donogher; C. Greene; A. Shravah for Erie Tax; A. Romanow for 165 S. Union.(LaBelle, L.)
August 25, 2005 Filing 256 Hearing Continued - (RE: related document(s)#123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 #125 #126 #127) Hearing to be held on 10/7/2005 at 09:00 AM Buffalo Part I; Appearances: E. Green for Debtors; W. Brown for LLC Committee; J. Jureller for Zacher Committee; G. Graber for M&T; J. Donogher; C. Greene; A. Shravah for Erie Tax; A. Romanow for 165 S. Union. (LaBelle, L.)
August 25, 2005 Filing 254 Notice of Change of Address for 7 Creditors and 26 Undeliverable Addresses Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
August 24, 2005 Filing 253 Response to (related document(s): #244 First Application for Compensation for Damon & Morey, Special Counsel, Period: 2/8/2005 to 7/31/2005, Fee: $41072.00, Expenses: $664.07. filed by Special Counsel Damon & Morey) Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Brown, William)
August 24, 2005 Filing 252 Response to Statement of Official Committee of Unsecured Creditors of Legacy Healthcare, LLC, et al. With Regard to (i) Debtors' Motions to Assume Unexpired Leases of Non-Residential Real Property and (ii) Debtors' Acceptance of Assignment of Lease From William H. Zacher, Debtor-in-Possession (related document(s): #172 Response,,,, filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC, #123 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #222 Order on Motion to Assume/Reject, #124 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #125 Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC, #223 Order on Motion to Assume/Reject, #126 Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher filed by Debtor Legacy Health Care LLC, #127 Motion to Assume Sheridan Manor, LLC, Debor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC, #224 Order on Motion to Assume/Reject, #225 Order on Motion to Assume/Reject) Filed by Attorney Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Brown, William)
August 21, 2005 Filing 251 BNC Certificate of Mailing. (RE: related document(s)#250 Order on Motion to Approve Stipulation) Service Date 08/21/2005. (Admin.)
August 19, 2005 Opinion or Order Filing 250 Order Granting Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action. (Related Doc #249) Signed on 8/19/2005. (Lafferty, K.)
August 19, 2005 Filing 249 Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to commence an Action (Lafferty, K.)
August 19, 2005 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#244 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
August 18, 2005 Filing 248 Transcript (RE: related document(s)#174 Motion to clarify and extend claims bar date filed by Debtor Legacy Health Care LLC #175 and Application to Employ Freed, Maxik and Battaglia filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
August 11, 2005 Filing 247 Notice of Appearance and Request for Notice by Robert J. Feldman Filed by Creditor Long Term Care Risk Management Group. (Feldman, Robert)
August 10, 2005 Filing 246 Certificate of Service replaces unreadable version originally filed Filed by Special Counsel Damon & Morey (RE: related document(s)#244 Application for Compensation, ). (Donogher, John)
August 10, 2005 Filing 245 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#244 Application for Compensation filed by Special Counsel Damon & Morey) Hearing to be held on 8/25/2005 at 10:00 AM Buffalo Part I #244 (LaBelle, L.)
August 8, 2005 Filing 244 First Application for Compensation for Damon & Morey, Special Counsel, Period: 2/8/2005 to 7/31/2005, Fee: $41072.00, Expenses: $664.07. Filed by Attorney John F. Donogher (Attachments: #1 Exhibit A - Attorney Time Records#2 Letter to the Honorable Michael J. Kaplan#3 Certificate of Service) (Donogher, John)
August 8, 2005 Filing 243 Debtor-In-Possession Monthly Operating Report for Filing Period 06/01/2005-06/30/2005 Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Attachment RVM#2 Attachment-SM#3 Attachment-WS#4 Attachment-LHC) (Green, Elizabeth)
July 27, 2005 Filing 242 BNC Certificate of Mailing. (RE: related document(s)#241 Order on Motion to Extend Time, Order on Motion to Approve Stipulation) Service Date 07/27/2005. (Admin.)
July 25, 2005 Opinion or Order Filing 241 Order Granting Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action. (Related Doc #240) Signed on 7/25/2005. (LaBelle, L.) Modified on 7/29/2005 (LaBelle, L.) to add filed date verified to original document.
July 25, 2005 Filing 240 Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action (LaBelle, L.)
July 25, 2005 Filing 239 Notice re: Rescheduled Section 341 Meeting to August 24, 2005 at 3:00 p.m. Filed by Notice of Appearance Creditor William Harold Zacher. (Hill, Peter)
July 22, 2005 Filing 238 BNC Certificate of Mailing. (RE: related document(s)#237 Order on Motion to Extend Exclusivity Period) Service Date 07/22/2005. (Admin.)
July 20, 2005 Opinion or Order Filing 237 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan of Reorganization (Related Doc #235) Signed on 7/20/2005. (LaBelle, L.)
July 19, 2005 Filing 236 Hearing Held - GRANTED; heard by consent without notice; agreed order to be submitted; Appearances: W. Brown for Legacy Committee; J. Jureller for Zacher Committee; E. Green for Legacy Debtors; P. Hill for Zacher Debtor; J. Hall for NYSDoH; A. Romanow for New South Union Construction (Re: related Documents #235 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Legacy Health Care LLC (LaBelle, L.)
July 18, 2005 Filing 235 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
July 12, 2005 Filing 234 Certificate of Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#208 Order on Application to Employ,,,,,,,, #209 Order on Motion to Extend Exclusivity Period, #210 Order on Application for Compensation, ). (Green, Elizabeth)
July 10, 2005 Filing 233 BNC Certificate of Mailing. (RE: related document(s)#225 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 232 BNC Certificate of Mailing. (RE: related document(s)#224 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 231 BNC Certificate of Mailing. (RE: related document(s)#223 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 230 BNC Certificate of Mailing. (RE: related document(s)#222 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 229 BNC Certificate of Mailing. (RE: related document(s)#225 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 228 BNC Certificate of Mailing. (RE: related document(s)#224 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 227 BNC Certificate of Mailing. (RE: related document(s)#223 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 10, 2005 Filing 226 BNC Certificate of Mailing. (RE: related document(s)#222 Order on Motion to Assume/Reject) Service Date 07/10/2005. (Admin.)
July 8, 2005 Opinion or Order Filing 225 Order Adjourning Sheridan Manor, LLC, Debor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property (Related Doc #127) Signed on 7/8/2005. (LaBelle, L.)
July 8, 2005 Opinion or Order Filing 224 Order Adjourning Legacy Health Care, LLC, Debtor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property with Judy Zacher (Related Doc #126) Signed on 7/8/2005. (LaBelle, L.)
July 8, 2005 Opinion or Order Filing 223 Order Adjourning Ridge View Manor, LLC's, Debtor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property (Related Doc #125) Signed on 7/8/2005. (LaBelle, L.)
July 8, 2005 Opinion or Order Filing 222 Order Adjourning Williamsville Suburban, LLC, Debtor-in-Possession's Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher (Related Doc #124) Signed on 7/8/2005. (LaBelle, L.)
July 7, 2005 Filing 221 Debtor-In-Possession Monthly Operating Report for Filing Period 05/01/2005 - 05/31/2005 Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Attachment RVM#2 Attachment SM#3 Attachment WS#4 Attachment LHC) (Green, Elizabeth)
July 1, 2005 Filing 220 BNC Certificate of Mailing. (RE: related document(s)#214 Order on Motion to Extend Time) Service Date 07/01/2005. (Admin.)
June 30, 2005 Filing 219 BNC Certificate of Mailing. (RE: related document(s)#211 Notice of Entry) Service Date 06/30/2005. (Admin.)
June 30, 2005 Filing 218 BNC Certificate of Mailing. (RE: related document(s)#211 Notice of Entry) Service Date 06/30/2005. (Admin.)
June 29, 2005 Filing 217 BNC Certificate of Mailing. (RE: related document(s)#210 Order on Application for Compensation, ) Service Date 06/29/2005. (Admin.)
June 29, 2005 Filing 216 BNC Certificate of Mailing. (RE: related document(s)#209 Order on Motion to Extend Exclusivity Period) Service Date 06/29/2005. (Admin.)
June 29, 2005 Filing 215 BNC Certificate of Mailing. (RE: related document(s)#208 Order on Application to Employ, , , , , , , ) Service Date 06/29/2005. (Admin.)
June 29, 2005 Opinion or Order Filing 214 Order Granting Stipulation to Extend filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action (Related Doc #213 #146) Signed on 6/29/2005. (LaBelle, L.)
June 29, 2005 Filing 212 Certificate of Service Re: Order Extending Exclusivity Period to File a Plan or Reorganization Filed by Debtor Legacy Health Care LLC (RE: related document(s)#209 Order on Motion to Extend Exclusivity Period). (Green, Elizabeth)
June 28, 2005 Filing 213 Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action #146 (LaBelle, L.)
June 28, 2005 Filing 211 Notice of Entry (RE: related document(s)#208 Order on Application to Employ) (Lafferty, K.)
June 27, 2005 Opinion or Order Filing 210 Order Approving First Interim Application of Gronek & Latham, LLP for Award of Attorneys Fees and Reimbursement of Expenses, (Related Doc #184) fees awarded: $128734.00, expenses awarded: $13039.99 Signed on 6/27/2005. (Lafferty, K.)
June 27, 2005 Opinion or Order Filing 209 Order Extending Exclusivity Period to File a Plan of Reorganization, (Related Doc #164) Signed on 6/27/2005. (Lafferty, K.)
June 27, 2005 Opinion or Order Filing 208 Order Granting Legacy Health Care, LLC and its Jointly Administered Affiliates Application to Employ Damon & Morey LLP as Special Counsel Nunc Pro Tunc, (Related Doc #67), (Related Doc #68), (Related Doc #69), (Related Doc #70) Signed on 6/27/2005. (Lafferty, K.)
June 26, 2005 Filing 207 BNC Certificate of Mailing. (RE: related document(s)#206 Order on Application for Compensation, ) Service Date 06/26/2005. (Admin.)
June 24, 2005 Opinion or Order Filing 206 Order Approving First Interim Application of Phillips, Lytle LLP, William J. Brown, Esq. attorney for the Official Committee of Unsecured Creditors of Legacy Healthcare, LLC, for allowance of Compensation and Reimbursement of Expenses, (Related Doc #185) fees awarded: $68503.00, expenses awarded: $2855.13 Signed on 6/24/2005. (Lafferty, K.)
June 24, 2005 Filing 205 Hearing Held - GRANTED; Appearances: W. Brown for Legacy Committee, J. Jureller for Zacher Committee, E. Green for Debtor, G. Graber for M&T Bank, (RE: related document(s)#184 Application for Compensation, #199 Application to Employ filed by Debtor Legacy Health Care LLC, #185 Application for Compensation, ) (Lafferty, K.)
June 21, 2005 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#185 Application for Compensation,, #199 Application to Employ, #184 Application for Compensation, ). Filed by A.U.S.T. (Reed4, Christopher)
June 17, 2005 Filing 204 BNC Certificate of Mailing. (RE: related document(s)#198 Order on Motion to Extend Time, Order on Motion to Approve Stipulation) Service Date 06/17/2005. (Admin.)
June 17, 2005 Filing 203 Letter to Remove Lisa B. Beaser from CM-ECF Notification Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC. (Brown, William)
June 17, 2005 Filing 202 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#199 #200 Application to Employ Thomas G. Smith and Harter, Secrest & Emery, LLP as Special Counsel filed by Debtor Legacy Health Care LLC) Hearing to be held on 6/24/2005 at 10:00 AM Buffalo Part I #199 (LaBelle, L.)
June 16, 2005 Filing 201 Notice re: Hearing Scheduled for June 24, 2005 at 10:00 a.m. Re: Application to Retain Thomas G. Smith and Harter, Secrest & Emery, LLP, as Special Counsel and the Verified Statement of Thomas G. Smith, Esquire in Support of Application to Employ Special Counsel Filed by Debtor Legacy Health Care LLC (RE: related document(s)#199 Application to Employ). (Green, Elizabeth)
June 16, 2005 Filing 200 Declaration re: Verified Statement of Thomas G. Smith, Esquire in Support of Application to Employ Special Counsel Filed by Debtor Legacy Health Care LLC (RE: related document(s)#199 Application to Employ). (Green, Elizabeth)
June 16, 2005 Filing 199 Application to Employ Thomas G. Smith and Harter, Secrest & Emery, LLP as Special Counsel Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
June 15, 2005 Opinion or Order Filing 198 Order Granting Stipulation to Extend filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action (Related Doc #197 #146) Signed on 6/15/2005. (LaBelle, L.)
June 15, 2005 Filing 197 Stipulation to Extend Time filed between the Official Committee of Unsecured Creditors and Manufacturers and Traders Trust Company to Commence an Action #146 (LaBelle, L.)
June 13, 2005 Filing 196 Certificate of Service Re: Order Granting in Part, and Denying in Part, Debtors' Motion to Clarify and Extend Claims Bar Date Filed by Debtor Legacy Health Care LLC (RE: related document(s)#193 Order on Generic Motion). (Green, Elizabeth)
June 12, 2005 Filing 195 BNC Certificate of Mailing. (RE: related document(s)#193 Order on Generic Motion) Service Date 06/12/2005. (Admin.)
June 12, 2005 Filing 194 BNC Certificate of Mailing. (RE: related document(s)#193 Order on Generic Motion) Service Date 06/12/2005. (Admin.)
June 10, 2005 Opinion or Order Filing 193 Order Granting in part, Denying in part Debtor's Motion to Clarify and Extend Claims Bar Date (Related Doc #174) Signed on 6/10/2005. (LaBelle, L.)
June 10, 2005 Filing 192 Hearing Held - GRANTED; order to be submitted; NB: bar date is not a final date as to NYS DoH which can appeal (RE: related document(s)#174 Motion to Clarify and Extend Claims Bar Date filed by Debtor Legacy Health Care LLC) #175 Application to Employ filed by Debtor Legacy Health Care LLC) - approved, order to be submitted; E. Green (telephonic) for Legacy Debtors; J. Jureller (telephonic) for Zacher Committee; W. Brown for LLC Committee; C. Reed, U.S. Trustee; J. Hall for NYS Dept of Health (observing only). (LaBelle, L.)
June 10, 2005 Filing 191 Response to (related document(s): #175 Application to Employ Freed, Maxik & Battaglia as CPA and to Provide Adequate Protection filed by Debtor Legacy Health Care LLC) Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Brown, William)
June 8, 2005 Filing 190 BNC Certificate of Mailing. (RE: related document(s)#187 Order on Motion To Limit Notice, Order on Motion To Set Hearing, Order on Motion to Shorten Time) Service Date 06/08/2005. (Admin.)
June 7, 2005 Filing 189 Declaration re: Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application to Employ the Firm of Freed, Maxick & Battaglia CPAs, PC, as Accountants Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
June 6, 2005 Filing 188 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#184 Application for Compensation and #185 Application for Compensation ) Hearing to be held on 6/24/2005 at 10:00 AM Buffalo Part I #184 #185 (LaBelle, L.)
June 6, 2005 Filing 185 Interim Application for Compensation for William J. Brown, Creditor Comm. Aty, Period: 3/9/2005 to 5/31/2005, Fee: $68,503.00, Expenses: $2,855.13. Filed by Attorney William J. Brown (Attachments: #1 Declaration of William J. Brown#2 Time and Disbursement Records#3 Certificate of Service) (Brown, William)
June 6, 2005 Filing 184 Application for Compensation for Elizabeth A. Green, Debtor's Attorney, Period: 2/8/2005 to 5/31/2005, Fee: $128,734.00, Expenses: $13,039.99. Filed by Attorney Elizabeth A. Green (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Green, Elizabeth)
June 3, 2005 Opinion or Order Filing 187 Order Granting Motion Shortening Time, Limiting Notice and Scheduling Hearing for 6/24/05 at 10:00 a.m. (Related Doc #186) Signed on 6/3/2005. (LaBelle, L.)
June 3, 2005 Filing 186 Motion to Limit Notice, Motion to Set Hearing (related documents #185 Application for Compensation and #184 Application for Compensation ) and Motion to Shorten Time Filed by Official Committee of Unsecured Creditors of Legacy Healthcare, LLC and on behalf of Gronek & Latham (LaBelle, L.) Filed date verified to original document.
June 3, 2005 Filing 183 Letter To Remove William M. Hawkins, Esq. from CM-ECF Notification Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC. (Brown, William)
June 2, 2005 Filing 177 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#174 Motion to Clarify and Extend Claims Bar Date filed by Debtor Legacy Health Care LLC #175 and Application to Employ Freed, Maxik & Battaglia as CPA and to provide adequate protection filed by Debtor Legacy Health Care LLC) Hearing to be held on 6/10/2005 at 01:00 PM Buffalo Part I #174#175 (LaBelle, L.)
June 1, 2005 Filing 176 Notice re: Hearing Set for June 10, 2005 at 1:00 p.m. Regarding Debtors' Motion to Clarify and Extend Claims Bar Date and Legacy Health Care, LLC's Application to Employ Freed, Maxik & Battaglia, CPA, PA and to Provide Adequate Protection Filed by Debtor Legacy Health Care LLC (RE: related document(s)#174 Generic Motion, #175 Application to Employ). (Green, Elizabeth)
June 1, 2005 Filing 175 Application to Employ Freed, Maxik & Battaglia as CPA and to Provide Adequate Protection Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
June 1, 2005 Filing 174 Motion re: Clarify and Extend Claims Bar Date Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
May 26, 2005 Filing 182 Hearing Held - GRANTED; E. Green for Legacy LLC debtors; P. Hill for Zacher; G. Graber for M&T; B. Brown for LLC Committee; L. Beazer for LLC Commitee; J. Jureller for Zacher Committee; (RE: related document(s)#164 Motion to Extend Exclusivity Period filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
May 26, 2005 Filing 181 Hearing Held - WITHDRAWN BY LETTER; Motion for Relief from Stay re: the personal injury negligence action of Renita Jaycox as Administratrix of the Estate of Mazzilee Jaycox #121 (LaBelle, L.)
May 26, 2005 Filing 180 Hearing Continued - (RE: related document(s)#123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 #125 #126 #127 ) Hearing to be held on 8/25/2005 at 10:00 AM Buffalo Part I; E. Green for Legacy LLC debtors; P. Hill for Zacher; G. Graber for M&T; B. Brown for LLC Committee; L. Beazer for LLC Commitee; J. Jureller for Zacher Committee #123 #124 #125 #126 #127 (LaBelle, L.)
May 26, 2005 Filing 179 Hearing Continued - (RE: related document(s)#112 Motion for an Administrative Order Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Legacy Health Care LLC) Hearing to be held on 8/25/2005 at 10:00 AM Buffalo Part I; E. Green for Legacy LLC debtors; P. Hill for Zacher; G. Graber for M&T; B. Brown for LLC Committee; L. Beazer for LLC Commitee; J. Jureller for Zacher Committee #112 (LaBelle, L.) Additional attachment(s) added on 6/2/2005 (LaBelle, L.) to attach correct PDF of modified minute sheet to reflect the 361 motion #121 was withdrawn per letter of #153.
May 26, 2005 Filing 178 Hearing Held - GRANTED AS TO ORDER CURRENTLY CIRCULATING; E. Green for Legacy LLC debtors; P. Hill for Zacher; G. Graber for M&T; B. Brown for LLC Committee; L. Beazer for LLC Commitee; J. Jureller for Zacher Committee; (RE: related document(s)#70 Application to Employ Damon & Morey as Special Counsel #67 #68 #69 ) (LaBelle, L.) Additional attachment(s) added on 6/2/2005 (LaBelle, L.) to attach correct PDF of modified minute sheet to reflect the 362 motion #121 was withdrawn per letter #153.
May 25, 2005 Filing 173 Certificate of Service Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (RE: related document(s)#171 Response,, #172 Response,,,, ). (Brown, William)
May 25, 2005 Filing 172 Response to (related document(s): #123 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #124 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #125 Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC, #126 Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher filed by Debtor Legacy Health Care LLC, #127 Motion to Assume Sheridan Manor, LLC, Debor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC) Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Brown, William)
May 25, 2005 Filing 171 Response to (related document(s): #164 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Legacy Health Care LLC) Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Brown, William)
May 25, 2005 Filing 170 Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2005 to April 30, 2005 Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Attachment RVM#2 Attachment SM#3 Attachment WS#4 Attachment LHC) (Green, Elizabeth)
May 24, 2005 Filing 169 Objection to (related document(s): #124 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #125 Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC, #126 Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher filed by Debtor Legacy Health Care LLC) Response and Objection to Debtors' Motions to Assume Unexpired Nonresidential Leases Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company (Attachments: #1 Exhibit 1#2 Certificate of Service) (Graber, Garry)
May 23, 2005 Filing 168 Opposition Response to (related document(s): #129 Notice,,, filed by Debtor Legacy Health Care LLC, #123 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #124 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher filed by Debtor Legacy Health Care LLC, #125 Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC, #126 Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher filed by Debtor Legacy Health Care LLC, #127 Motion to Assume Sheridan Manor, LLC, Debor-in-Possession's Unexpired Lease of Nonresidential Real Property filed by Debtor Legacy Health Care LLC) Filed by Notice of Appearance Creditor 165 South Union Road Construction, Inc. (Attachments: #1 Exhibit A - Owner's Oppotion to Debtor's Motion to Assume 4.8.05#2 Exhibit B - Owner's Opposition dated 5.23.05#3 Certificate of Service) (Romanow, Andrew)
May 23, 2005 Filing 167 Notice of Appearance and Request for Notice by Cheryl Smith Fisher Filed by Notice of Appearance Creditor Angeline Webb as Trustee and Party In Interest under The Last Will and Testament of Eveyln Zacher . (LaBelle, L.)
May 19, 2005 Filing 166 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#164 Motion to Extend Exclusivity Period filed by Debtor Legacy Health Care LLC) Hearing to be held on 5/26/2005 at 10:00 AM Buffalo Part I #164 (LaBelle, L.)
May 18, 2005 Filing 165 Notice re: Hearing for Debtors' Motion to Extend Exclusivity Period to File a Plan of Reorganization Scheduled for May 26, 2005 at 10:00 a.m. Filed by Debtor Legacy Health Care LLC (RE: related document(s)#164 Motion to Extend Exclusivity Period). (Green, Elizabeth)
May 18, 2005 Filing 164 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Legacy Health Care LLC (Green, Elizabeth)
May 14, 2005 Filing 163 BNC Certificate of Mailing. (RE: related document(s)#160 Order on Application to Employ) Service Date 05/14/2005. (Admin.)
May 14, 2005 Filing 162 BNC Certificate of Mailing. (RE: related document(s)#159 Order on Application to Employ) Service Date 05/14/2005. (Admin.)
May 14, 2005 Filing 161 BNC Certificate of Mailing. (RE: related document(s)#160 Order on Application to Employ) Service Date 05/14/2005. (Admin.)
May 11, 2005 Opinion or Order Filing 160 Order Granting Application to Employ Kevin Lombardo as Chief Restructing Officer nunc pro tunc from February 8, 2005 through August 30, 2005. (Related Doc #11) Signed on 5/11/2005. (LaBelle, L.)
May 11, 2005 Opinion or Order Filing 159 Order Granting Application to Employ Harvey D. Mervis and the Law Firm of Hinman, Howard & Kattel, LLP as Special Counsel (Related Doc #113) Signed on 5/11/2005. (LaBelle, L.)
May 5, 2005 Filing 158 Debtor-In-Possession Monthly Operating Report for Filing Period 2/8/2005 - 3/31/2005 Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Attachment RVM - 1#2 Attachment RVM - 2#3 Attachment RVM - 3#4 Attachment RVM - 4#5 Attachment RVM - 5#6 Attachment SM - 1#7 Attachment SM - 2#8 Attachment SM - 3#9 Attachment SM - 4#10 Attachment SM - 5#11 Attachment WS - 1#12 Attachment WS - 2#13 Attachment WS - 3#14 Attachment WS - 4a#15 Attachment WS - 5#16 Attachment LHC - 1#17 Attachment LHC - 2#18 Attachment LHC - 3#19 Attachment LHC - 4#20 Attachment LHC - 5) (21) Attachment LHC -5; (22) WS-4b(Green, Elizabeth) Additional attachment(s) added on 5/5/2005 (LaBelle, L.). Modified on 5/5/2005 to include additional text. (LaBelle, L.).
April 26, 2005 Filing 157 Notice of Change of Address for 34 Undeliverable Addresses Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
April 25, 2005 Filing 154 Notice of Appearance and Request for Notice Filed by Creditor Erie Tax Certificate Corporation. (Badaszewski, Douglas)
April 22, 2005 Filing 155 Notice of Appearance and Request for Notice by Andrew Sklar filed by Notice of Appearance Creditor Leaf Financial Corp. (LaBelle, L.)
April 22, 2005 Filing 153 Letter filed by Marc C. Panepinto, Esq., on behalf of Interested Party Renita Jaycox withdrawing (RE: related document(s)#147 148 #121 Motion for Relief From Stay ). (LaBelle, L.)
April 20, 2005 Filing 152 BNC Certificate of Mailing. (RE: related document(s)#146 Order on Motion to Borrow, ) Service Date 04/20/2005. (Admin.)
April 20, 2005 Filing 151 BNC Certificate of Mailing. (RE: related document(s)#146 Order on Motion to Borrow, ) Service Date 04/20/2005. (Admin.)
April 20, 2005 Payment of Fees Due the Court for schedules filed on 4/5/05; Receipt Number 11078639, Fee Amount $26.00 (TEXT ONLY EVENT) (RE: related document(s)#150 Cover sheet and #120 Schedules A-J filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
April 19, 2005 Filing 150 Cover sheet. Filed by Debtor Legacy Health Care LLC (RE: related document(s)#120 Schedules A-J). (Attachments: #1 Certificate of Service for Coversheet for Schedules, Statements, Lists, and/or Amendments, and service on attached Matrix of Additional Creditors of Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors & Deadlines, and Proof of Claim) (Green, Elizabeth)
April 19, 2005 Filing 149 341 Meeting of Creditors Continued. 341(a) meeting to be held on 9/9/2005 at 01:00 PM at Buffalo UST. Filed by U.S. Trustee (Reed3, Christopher)
April 19, 2005 Filing 148 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)#121 Motion for Relief From Stay filed by Interested Party Renita Jaycox) Hearing to be held on 5/26/2005 at 10:00 AM Buffalo Part I #121 (LaBelle, L.)
April 18, 2005 Filing 147 Notice re: Continued Preliminary Hearing Set for May 26, 2005, at 10:00 a.m., Regarding Motion for Relief from Bankruptcy Stay Filed by Debtor Legacy Health Care LLC (RE: related document(s)#121 Motion for Relief From Stay, ). (Green, Elizabeth)
April 17, 2005 Filing 145 BNC Certificate of Mailing. (RE: related document(s)#135 Amended Order, ) Service Date 04/17/2005. (Admin.)
April 15, 2005 Filing 146 Final Order Approving Motion for Order Authorizing Debtors to Incur Post-Petition Secured Indebtedness and Granting First Priority Priming Security Interests and Superpriority Claims Pursuant to Secgion 105(A), 364(C) and (D) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001 and 9014 (Related Doc #7) Signed on 4/15/2005. (LaBelle, L.)
April 14, 2005 Filing 144 BNC Certificate of Mailing. (RE: related document(s)#135 Amended Order, ) Service Date 04/14/2005. (Admin.)
April 14, 2005 Filing 143 BNC Certificate of Mailing. (RE: related document(s)#134 Amended Order, ) Service Date 04/14/2005. (Admin.)
April 14, 2005 Filing 142 BNC Certificate of Mailing. (RE: related document(s)#133 Amended Order, ) Service Date 04/14/2005. (Admin.)
April 14, 2005 Filing 141 Hearing-Schedule Update (TEXT ONLY EVENT) (RE: related document(s)#123 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #124 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #125 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #126 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC, #127 Motion to Assume/Reject filed by Debtor Legacy Health Care LLC) Hearing to be held on 5/26/2005 at 10:00 AM Buffalo Part I for #123 #124 #125 #126 #127(LaBelle, L.)
April 13, 2005 Filing 140 Notice re: Hearing (Amended) Scheduled for May 26, 2005, 10:00 a.m. Williamsville Suburban, LLC, Debtor-in-Possession, Motion to Assume Unexpired Sub-Lease of Nonresidential Real Property with William H. Zacher; Williamsville Suburban, LLC's Debtor's Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher; Ridge View Manor, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property; Legacy Health Care, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property with Judy Zacher; and Sheridan Manor, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property Filed by Debtor Legacy Health Care LLC (RE: related document(s)#123 Motion to Assume/Reject, #124 Motion to Assume/Reject, #125 Motion to Assume/Reject, #126 Motion to Assume/Reject, #127 Motion to Assume/Reject). (Green, Elizabeth)
April 11, 2005 Filing 139 Hearing Held - GRANTED; (RE: related document(s)#113 Application to Employ Employ Harvey D. Mervis and the Law Firm of Hinman, Howard & Kattel, LLP as Special Counsel filed by Debtor Legacy Health Care LLC) - no opposition by Committee subject to either only hourly or contingency if lawsuit filed; granted, order to be submitted; For cases 05-11310, 05-11352 and 05-11357, pending matters tranferred to lead docket and deleted from these calendars. Appearances: P. Hill- Zacher, J. Jureller- Zacher Committee, G. Graber - M&T; E. Green - LLC Debtors; C. Greene and D. Brown, Damon & Morey; W. Hawkins and L. Beaser - LLC's Creditors Committee; C. Reed - UST; A. Romanow - 165 S. Union Road Construction, Inc. (LaBelle, L.)
April 11, 2005 Filing 138 Hearing Continued - Motion for Administrative Order Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (RE: related document(s)#112 filed by Debtor Legacy Health Care LLC) #131 Objection of M&T: Appearances: P. Hill- Zacher, J. Jureller- Zacher Committee, G. Graber - M&T; E. Green - LLC Debtors; C. Greene and D. Brown, Damon & Morey; W. Hawkins and L. Beaser - LLC's Creditors Committee; C. Reed - UST; A. Romanow - 165 S. Union Road Construction, Inc.; Hearing to be held on 5/26/2005 at 10:00 AM Buffalo Part I #112 (LaBelle, L.)
April 11, 2005 Filing 137 Hearing Continued - (RE: related document(s)#70 Application to Employ Special Counsel Damon & Morey #67 68] #69 filed by Damon & Morey) #130 - Objection of Creditor's Committee - order to be submitted settling motion in part, remainder of motion continued to 5/26/2005 at 10:00 AM Buffalo Part I; Appearances: P. Hill- Zacher, J. Jureller- Zacher Committee, G. Graber - M&T; E. Green - LLC Debtors; C. Greene and D. Brown, Damon & Morey; W. Hawkins and L. Beaser - LLC's Creditors Committee; C. Reed - UST; A. Romanow - 165 S. Union Road Construction, Inc. #70 #67 #68 #69 (LaBelle, L.)
April 11, 2005 Filing 136 Hearing Held - Application to Employ Kevin Lombardo as Chief Restructing Officer (Related Document No. #11 #103) - stipulated order to be submitted authorizing employment to August 2005; #128 Supplemental Objection of Creditors Committee heard; Appearances: P. Hill- Zacher, J. Jureller- Zacher Committee, G. Graber - M&T; E. Green - LLC Debtors; C. Greene and D. Brown, Damon & Morey; W. Hawkins and L. Beaser - LLC's Creditors Committee; C. Reed - UST; A. Romanow - 165 S. Union Road Construction, Inc. (LaBelle, L.)
April 11, 2005 Opinion or Order Filing 135 Order Granting Williamsville Suburban, LLC's Emergency Motion to Determine Adequate Assurance of Payment for Utility Services and to Preclude Utilities from Altering, Refusing or Discontinuing Service Signed on 4/11/2005 (RE: related document(s)#10 Motion for Adequate Protection filed by Debtor Legacy Health Care LLC). (LaBelle, L.)
April 11, 2005 Opinion or Order Filing 134 Order Granting Sheridan Manor, LLC's Emergency Motion to Determine Adequate Assurance of Payment for Utility Services and to Preclude Utilities From Altering, Refusing or Discontinuing Service Signed on 4/11/2005 (RE: related document(s)#10 Motion for Adequate Protection filed by Debtor Legacy Health Care LLC). (LaBelle, L.)
April 11, 2005 Opinion or Order Filing 133 Order Granting Ridge View Manor LLC's Emergency Motion to Determine Adequate Assurance of Payment for Utility Services and to Preclude Utilities from Altering, Refusing or Discontinuing Service Signed on 4/11/2005 (RE: related document(s)#10 Motion for Adequate Protection filed by Debtor Legacy Health Care LLC). (LaBelle, L.)
April 11, 2005 Filing 132 Hearing Set (TEXT ONLY EVENT) (RE: related document(s) Williamsville Suburban, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher; Williamsville Suburban, LLC's, Debtor's Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher; Ridge View Manor, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property; Legacy Health Care, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property with Judy Zacher; and Sheridan Manor, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property #123 #124 #125 #126 #127 filed by Debtor Legacy Health Care LLC) Hearing to be held on 5/25/2005 at 10:00 AM Buffalo Part I for #123 #124 #125 #126 #127 (LaBelle, L.)
April 8, 2005 Filing 131 Objection to (related document(s): #112 Motion re: for an Administrative Order Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor Legacy Health Care LLC) Response and Objection to Debtors' Motion Filed by Notice of Appearance Creditor Manufacturers and Traders Trust Company (Attachments: #1 Certificate of Service) (Graber, Garry)
April 8, 2005 Filing 130 Objection to (related document(s): #67 Application to Employ Damon & Morey LLP as Special Counsel filed by Special Counsel Damon & Morey, #68 Application to Employ Damon & Morey LLP as Special Counsel filed by Special Counsel Damon & Morey, #69 Application to Employ Damon & Morey LLP as Special Counsel filed by Special Counsel Damon & Morey) Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Bertino Beaser, Lisa)
April 8, 2005 Filing 129 Notice re: Hearing Scheduled for May 25, 2005 at 10:00 a.m. Re: Williamsville Suburban, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher; Williamsville Suburban, LLC's, Debtor's Motion to Assume Unexpired Lease of Nonresidential Real Property with William H. Zacher; Ridge View Manor, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property; Legacy Health Care, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property with Judy Zacher; and Sheridan Manor, LLC's, Debtor-in-Possession, Motion to Assume Unexpired Lease of Nonresidential Real Property Filed by Debtor Legacy Health Care LLC (RE: related document(s)#123 Motion to Assume/Reject, #124 Motion to Assume/Reject, #125 Motion to Assume/Reject, #126 Motion to Assume/Reject, #127 Motion to Assume/Reject). (Green, Elizabeth)
April 7, 2005 Filing 128 Supplemental Objection to (related document(s): #84 Objection, filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC, #11 Application to Employ Kevin Lombardo as Chief Restructing Officer filed by Debtor Legacy Health Care LLC) Filed by Notice of Appearance Creditor Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Bertino Beaser, Lisa)
April 7, 2005 Filing 127 Motion to Assume Sheridan Manor, LLC, Debor-in-Possession's Unexpired Lease of Nonresidential Real Property Filed by Legacy Health Care LLC (Green, Elizabeth)
April 7, 2005 Filing 126 Motion to Assume Legacy Health Care, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with Judy Zacher Filed by Legacy Health Care LLC (Green, Elizabeth)
April 7, 2005 Filing 125 Motion to Assume Ridge View Manor, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property Filed by Legacy Health Care LLC (Green, Elizabeth)
April 7, 2005 Filing 124 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher Filed by Legacy Health Care LLC (Green, Elizabeth)
April 7, 2005 Filing 123 Motion to Assume Williamsville Suburban, LLC, Debtor-in-Possession's Unexpired Lease of Nonresidential Real Property with William H. Zacher Filed by Legacy Health Care LLC (Green, Elizabeth)
April 6, 2005 Filing 122 Deficiency Notice (RE: related document(s)#120 Schedules A-J filed by Debtor Legacy Health Care LLC) (Lafferty, K.)
April 5, 2005 Filing 120 Schedules A-J , Summary of Schedules, Declaration Concerning Debtor's Schedules, and Statement of Financial Affairs, Filed by Debtor Legacy Health Care LLC. (Attachments: #1 Statement of Financial Affairs) (Green, Elizabeth)
April 4, 2005 Filing 121 Motion for Relief from Stay re: the personal injury negligence action of Renita Jaycox as Administratrix of the Estate of Mazzilee Jaycox. Receipt Number 11078523, Fee Amount $150, filed by Charles H. Cobb, Esq., Hearing to be held on 4/20/2005 at 11:00 AM at Buffalo Part I. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Certificate of Service) (Lafferty, K.)
March 31, 2005 Filing 119 Certificate of Service Re: Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application to Employ Harvey D. Mervis and the Law Firm of Hinman, Howard & Kattel, LLP, as Special Counsel Filed by Debtor Legacy Health Care LLC (RE: related document(s)#118 Declaration, ). (Green, Elizabeth)
March 31, 2005 Filing 118 Declaration re: Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application to Employ Harvey D. Mervis and the Firm of Hinman, Howard & Kattel, LLP, as Special Counsel Filed by Debtor Legacy Health Care LLC (RE: related document(s)#113 Application to Employ). (Green, Elizabeth)
March 30, 2005 Filing 117 BNC Certificate of Mailing. (RE: related document(s)#111 Order on Motion to Extend Time) Service Date 03/30/2005. (Admin.)
March 30, 2005 Filing 116 Certificate of Service Re: Motion of Legacy Health Care, LLC, and Its Jointly Administered Affiliates for an Administrative Order, Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; and Application to Employ Harvey D. Mervis and the Law Ifrm of Hinman, Howard & Kattel, LLP, as Special Counsel Filed by Debtor Legacy Health Care LLC (RE: related document(s)#112 Generic Motion, #113 Application to Employ). (Green, Elizabeth)
March 30, 2005 Filing 115 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#112 on the Motion of Legacy Health Care, LLC, and its Jointly Administered Affiliates for an Administrative Order, Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; and the Application to Employ Harvey D. Mervis and the Law Firm of Hinman, Howard & Kattel, LLP, as Special Counsel filed by Debtor Legacy Health Care LLC #113 Hearing to be held on 4/11/2005 at 09:00 AM Buffalo Part I (LaBelle, L.)
March 29, 2005 Filing 114 Notice re: Hearing on the Motion of Legacy Health Care, LLC, and its Jointly Administered Affiliates for an Administrative Order, Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; and the Application to Employ Harvey D. Mervis and the Law Firm of Hinman, Howard & Kattel, LLP, as Special Counsel set for hearing on April 11, 2005, at 9:00 a.m. Filed by Debtor Legacy Health Care LLC (RE: related document(s)#112 Generic Motion, #113 Application to Employ). (Green, Elizabeth)
March 29, 2005 Filing 113 Application to Employ Harvey D. Mervis and the Law Firm of Hinman, Howard & Kattel, LLP as Special Counsel Filed by Legacy Health Care LLC (Green, Elizabeth)
March 29, 2005 Filing 112 Motion re: for an Administrative Order Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Legacy Health Care LLC (Green, Elizabeth)
March 28, 2005 Opinion or Order Filing 111 Order Granting Second Motion to Extend Time to File Schedules and Statement of Financial Affairs to April 5, 2005. (Related Doc #105) Signed on 3/28/2005. (LaBelle, L.)
March 28, 2005 Filing 110 Notice of Appearance and Request for Notice by Kevin B. Thiemann filed by Notice of Appearance Creditor Department of Veterans Affairs . (LaBelle, L.)
March 25, 2005 Filing 109 BNC Certificate of Mailing. (RE: related document(s)#103 Order on Application to Employ) Service Date 03/25/2005. (Admin.)
March 25, 2005 Filing 108 BNC Certificate of Mailing. (RE: related document(s)#102 Order on Motion For Joint Administration) Service Date 03/25/2005. (Admin.)
March 25, 2005 Filing 107 BNC Certificate of Mailing. (RE: related document(s)#103 Order on Application to Employ) Service Date 03/25/2005. (Admin.)
March 24, 2005 Filing 156 Notice of Appearance and Request for Notice by Richard I. Leff filed by Notice of Appearance Creditor American Empire Surplus Lines Insurance Company . (LaBelle, L.)
March 24, 2005 Filing 106 Certificate of Service Re: Order Granting Motion for Joint Administration Filed by Debtor Legacy Health Care LLC (RE: related document(s)#102 Order on Motion For Joint Administration). (Green, Elizabeth)
March 24, 2005 Filing 105 Second Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Legacy Health Care LLC (Green, Elizabeth)
March 23, 2005 Filing 104 Notice of Change of Address for National Fuel Gas and National Fuel Resources Filed by Debtor Legacy Health Care LLC. (Green, Elizabeth)
March 23, 2005 Filing 103 Interim Order Granting Application to Employ Kevin Lombardo as Chief Restructing Officer from March 12, 2005 to April 11, 2005 (Related Doc #11) Signed on 3/23/2005. (LaBelle, L.)
March 23, 2005 Opinion or Order Filing 102 Order Granting Motion For Joint Administration (Related Doc #6) Signed on 3/23/2005. (LaBelle, L.)
March 22, 2005 Filing 101 Notice of Appearance and Request for Notice by Arthur G. Baumeister Jr. Filed by Creditor 2121 Main Street Pharmacy, Inc.. (Attachments: #1 Certificate of Service) (Baumeister, Arthur)
March 21, 2005 Filing 100 Notice of Change of Address for Cingular Wireless, PO Box 740933, Dallas, TX 75374. (LaBelle, L.)
March 21, 2005 Filing 99 Affidavit Re: Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application to Employ Kevin P. Lombardo, as Chief Restructuring Officer Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
March 19, 2005 Filing 98 BNC Certificate of Mailing. (RE: related document(s)#92 Order on Motion for Adequate Protection) Service Date 03/19/2005. (Admin.)
March 18, 2005 Filing 97 BNC Certificate of Mailing. (RE: related document(s)#90 Order on Application to Employ, Order on Motion to Amend Application) Service Date 03/18/2005. (Admin.)
March 18, 2005 Filing 96 BNC Certificate of Mailing. (RE: related document(s)#89 Order on Application to Employ) Service Date 03/18/2005. (Admin.)
March 18, 2005 Filing 95 BNC Certificate of Mailing. (RE: related document(s)#88 Order (Generic)) Service Date 03/18/2005. (Admin.)
March 18, 2005 Filing 94 BNC Certificate of Mailing. (RE: related document(s)#87 Order on Motion to Extend Time, Order on Amended Motion) Service Date 03/18/2005. (Admin.)
March 18, 2005 Filing 93 Notice of Change of Address for Nationwide Insurance; National Fuel Resources and 1 Undeliverable Address Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
March 16, 2005 Opinion or Order Filing 90 Order Granting Application to Employ R. Scott Shuker of Gronek & Latham, LLP as Debtor's Counsel Nunc Pro Tunc to February 8, 2005 (Related Doc #46 Doc #63) Signed on 3/16/2005. (LaBelle, L.)
March 16, 2005 Opinion or Order Filing 89 Order Granting Application to Employ William M. Hawkins of Phillips Lytle LLP as Counsel for Official Committee of Unsecured Creditors nunc pro tunc to March 11, 2005 (Related Doc #85) Signed on 3/16/2005. (LaBelle, L.)
March 16, 2005 Opinion or Order Filing 88 Order granting oral motion that William M. Hawkins is admitted pro hac vice to represent the Official Committee of Unsecured Creditors; Signed on 3/16/2005. (LaBelle, L.)
March 16, 2005 Opinion or Order Filing 87 Order Granting Amended Motion to Extend Time to File Schedules and Statement of Financial Affairs to March 25, 2005. (Related Doc #42 Doc #62) Signed on 3/16/2005. (LaBelle, L.)
March 16, 2005 No Objection by UST. (TEXT ONLY EVENT) (RE: related document(s)#46 Application to Employ). Filed by U.S. Trustee (Reed4, Christopher)
March 15, 2005 Opinion or Order Filing 92 Order Granting Stipulation Authorizing and Directing Debtor to Furnish Niagara Mohawk with Adequate Assurance of Payment Pursuant to 11 U.S.C. 366 (Related Doc #10) Signed on 3/15/2005. (LaBelle, L.)
March 15, 2005 Filing 91 Hearing Held #60 Motion re: Authorizing the Maintenance of Bank Accounts and the Continued Use of Existing Business Forms - continue interim order to work out details with U.S. Trustee; #6 Motion for Joint Administration - granted; #7 Motion to Borrow - granted on same conditions as Middle District of Florida and order to be submitted; #10 Expedited Motion to Determine Adequate Assurance of Payment for Utility Services and Preclude Utilities from Altering, Refusing or Discontinuing Service - agreement approved - order to be submitted; #11 Expedited Application to Employ Kevin Lombardo as Chief Restructing Officer nunc pro tunc to February 8, 2005 - motion granted from today to April 11, 2005, with cap on fees and expenses; order to be submitted; Zacher Committee denied standing; Application to Employ Phillips Lytle LLP as Counsel for Official Committee of Unsecured Creditors #85 - approved; Elizabeth Green - LLC's; P. Hill - Zacher; G. Graber, M. Bass - M&T; A. Romanow - 165 South Union Construction; L. Bertino Beasar, W. Hawkins - LLC's Unsecured Creditor's Committee; J. Jureller, T. Klestadt (monitoring by phone only) - Zacher Unsecured Creditors Committee.
March 15, 2005 Filing 86 Notice of Change of Address for Salem Solutions, LLC; National Fuel; Quarles & Brady; Kaleida Health-Millard Fillmore; Jules Cohen and 2 Undeliverable Addresses Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
March 15, 2005 Filing 85 Application to Employ Phillips Lytle LLP as Counsel for Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Affidavit Declaration of William M. Hawkins in Support of Application for Authority to Employ Phillips Lytle LLP as Counsel for the Official Committee of Unsecured Creditors#2 Certificate of Service) (Bertino Beaser, Lisa)
March 14, 2005 Filing 84 Objection to (related document(s): #11 Application to Employ Kevin Lombardo as Chief Restructing Officer filed by Debtor Legacy Health Care LLC) Filed by Creditor Committee Official Committee of Unsecured Creditors of Legacy Healthcare, LLC (Attachments: #1 Certificate of Service) (Bertino Beaser, Lisa)
March 14, 2005 Filing 83 Certificate of Service Affidavit of Service of Jennifer A. Ross Filed by Creditor Official Committee of Unsecured Creditors of William Howard Zacher (RE: related document(s)#79 Objection, ). (Jureller, John)
March 14, 2005 Filing 82 Notice of Appearance and Request for Notice by Lisa Anne Bertino Beaser Filed by Creditor Committee Official Committee of Unsecured Creditors of Legacy Healthcare, LLC. (Bertino Beaser, Lisa)
March 12, 2005 Filing 81 BNC Certificate of Mailing. (RE: related document(s)#65 Order on Motion to Appear pro hac vice) Service Date 03/12/2005. (Admin.)
March 11, 2005 Filing 80 BNC Certificate of Mailing. (RE: related document(s)#59 Order on Motion to Shorten Time) Service Date 03/11/2005. (Admin.)
March 11, 2005 Filing 79 Objection to (related document(s): #51 Notice filed by Debtor Legacy Health Care LLC) Objection of the Official Committee of Unsecured Creditors of the Estate of William Harold Zacher to the Application by the Debtors-in-Possession to Employ Kevin Lombardo as Chief Restructuring Officer nunc pro tunc to February 8, 2005 Filed by Creditor Official Committee of Unsecured Creditors of William Howard Zacher (Jureller, John) Modified on 3/11/2005 (LaBelle, L.) to create link to #11.
March 11, 2005 Filing 78 United States Trustee statement re: Creditors Committee. Filed by U.S. Trustee (Reed4, Christopher)
March 11, 2005 Filing 77 Notice of Appearance and Request for Notice by Susan R. Katzoff Filed by Creditor Niagara Mohawk Power Corporation. (Katzoff, Susan)
March 11, 2005 Filing 76 Certificate of Service Filed by Creditor Niagara Mohawk Power Corporation (RE: related document(s)#66 Response). (Katzoff, Susan)
March 11, 2005 Filing 71 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#70 Application to Employ filed by Special Counsel Damon & Morey #67 #68 #69) Hearing to be held on 4/11/2005 at 09:00 AM Buffalo Part I (LaBelle, L.)
March 10, 2005 Filing 75 BNC Certificate of Mailing. (RE: related document(s)#57 Order on Generic Motion) Service Date 03/10/2005. (Admin.)
March 10, 2005 Filing 74 BNC Certificate of Mailing. (RE: related document(s)#53 Deficiency Order) Service Date 03/10/2005. (Admin.)
March 10, 2005 Filing 73 BNC Certificate of Mailing. (RE: related document(s)#55 Generic Notice) Service Date 03/10/2005. (Admin.)
March 10, 2005 Filing 72 BNC Certificate of Mailing. (RE: related document(s)#54 Meeting of Creditors Chapter 11 & 12) Service Date 03/10/2005. (Admin.)
March 10, 2005 Filing 70 Application to Employ Damon & Morey LLP as Special Counsel Filed by Damon & Morey (Attachments: #1 Exhibit A - Payments#2 Exhibit B - Accrued Fees) (Donogher, John)
March 10, 2005 Filing 69 Application to Employ Damon & Morey LLP as Special Counsel Filed by Damon & Morey (Attachments: #1 Exhibit A - Creditor List#2 Exhibit B - Payments) (Donogher, John)
March 10, 2005 Filing 68 Application to Employ Damon & Morey LLP as Special Counsel Filed by Damon & Morey (Attachments: #1 Exhibit Assignment of Accounts Receivable#2 Exhibit Accrued Fees) (Donogher, John)
March 10, 2005 Filing 67 Application to Employ Damon & Morey LLP as Special Counsel Filed by Damon & Morey (Donogher, John)
March 10, 2005 Filing 66 Response to (related document(s): #10 Motion for Adequate Protection filed by Debtor Legacy Health Care LLC) Filed by Creditor Niagara Mohawk Power Corporation (Katzoff, Susan)
March 10, 2005 Opinion or Order Filing 65 Order Granting Motion by R. Scott Shuker, Elizabeth E. Green and the Firm of Gronek & Latham, LLP to appear pro hac vice (Related Doc #49) Signed on 3/10/2005. (LaBelle, L.)
March 10, 2005 Filing 64 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#60 Motion re: Authorizing the Maintenance of Bank Accounts and the Continued Use of Existing Business Forms Pursuant to 11 U.S.C. Sections 105(a), 345(b), 363 and 364 filed by Debtor Legacy Health Care LLC) Hearing to be held on 3/15/2005 at 02:30 PM Buffalo Part I for #60, (LaBelle, L.)
March 9, 2005 Filing 63 Amended Application (related document(s): #46 Application to Employ R. Scott Shuker and Gronek & Latham, LLP as Debtor's Counsel Nunc Pro Tunc filed by Debtor Legacy Health Care LLC) Filed by Legacy Health Care LLC (Shuker, R.)
March 9, 2005 Filing 62 Amended Motion for Extension of Time to File Schedules and Statement of Financial Affairs (related document(s): #42 Motion to Extend Time filed by Debtor Legacy Health Care LLC) Filed by Legacy Health Care LLC (Shuker, R.)
March 9, 2005 Filing 61 Notice re: Hearing for Motion for Order Pursuant to 11 U.S.C. Sections 105(a), 345(b), 363 and 364 Authorizing the Maintenance of Bank Accounts and the Continued Use of Existing Business Forms Scheduled for March 15, 2005 at 2:30 p.m. Filed by Debtor Legacy Health Care LLC (RE: related document(s)#60 Generic Motion). (Shuker, R.)
March 9, 2005 Filing 60 Motion re: Authorizing the Maintenance of Bank Accounts and the Continued Use of Existing Business Forms Filed by Legacy Health Care LLC (Shuker, R.)
March 9, 2005 Filing 59 Ex-Parte Order Shortening Time, (Related Doc #58) Signed on 3/9/2005. (Lafferty, K.)
March 9, 2005 Filing 58 Debtors-In-Possession's Ex-Parte Motion for an Order Shortening Time for Hearing on Debtor's Motion for Order pursuant to 11 U.S.C. Sections 105(A), 345(B), 363 and 364 Authorizing the Maintenance of Bank Accounts and the Continued Use of Existing Business Forms, Filed by R. Scott Shuker, Esq. on behalf of Legacy Health Care LLC. (Lafferty, K.)
March 8, 2005 Filing 56 Affidavit Re: Service of Petition; List of Creditors Holding 20 Largest Unsecured Claims; List of Equity Security Holders; and Verification of Creditor Matrix Filed by Debtor Legacy Health Care LLC. (Shuker, R.) Modified on 3/10/2005 (LaBelle, L.) to create a link to Document #2.
March 8, 2005 Filing 55 Notice to Creditors re: transferred from the Middle District of Florida to the Western District of New York. (LaBelle, L.)
March 8, 2005 Filing 54 Meeting of Creditors 341(a) meeting to be held on 4/11/2005 at 01:00 PM at Buffalo UST.(LaBelle, L.)
March 7, 2005 Opinion or Order Filing 57 Order Interim Granting Signed in the Middle District of Florida re Motion to Allow Maintenance of Bank Accounts and Continued Use of Business Forms (Related Doc #9) Signed on 3/7/2005. (LaBelle, L.)
March 7, 2005 Filing 53 Deficiency Order W. Richard Zacher designated as Principal Signed on 3/7/2005. (LaBelle, L.)
March 7, 2005 Filing 52 Hearing Set (TEXT ONLY EVENT) (RE: related document(s)#7 Motion to Borrow filed by Debtor Legacy Health Care LLC, #10 Motion for Adequate Protection filed by Debtor Legacy Health Care LLC #11 Application to Employ filed by Debtor Legacy Health Care LLC #6 Motion for Joint Administration filed by Debtor Legacy Health Care LLC) Hearing to be held on 3/15/2005 at 02:30 PM Buffalo Part I (LaBelle, L.)
March 7, 2005 Filing 51 Notice re: Hearing for Motion for Authority to Obtain Credit and Incur Debt; Motion for Joint Administration; Application to Employ Kevin Lombardo as Chief Restructuring Office Nunc Pro Tunc; and Motion to Determine Adequate Assurance of Payment of Utility Services and Preclude Utilities from Altering, Refusing or Discontinuing Service Filed by Debtor Legacy Health Care LLC (RE: related document(s)#6 Motion for Joint Administration, #7 Motion to Borrow, #10 Motion for Adequate Protection,, #11 Application to Employ). (Shuker, R.)
March 7, 2005 Notice to the Court of 341 assignment. Trustee:, 4/11/05 at 1:00 PM at Buffalo UST. (TEXT ONLY EVENT). Filed by U.S. Trustee (Reed3, Christopher)
March 4, 2005 Filing 50 Notice of Appearance and Request for Notice by Andrew J. Romanow Filed by Creditor 165 South Union Road Construction, Inc.. (Attachments: #1 Certificate of Service March 4, 2005) (Romanow, Andrew)
March 4, 2005 Filing 49 Motion to Appear pro hac vice for R. Scott Shuker, Elizabeth E. Green and the Firm of Gronek & Latham, LLP Filed by Legacy Health Care LLC (Shuker, R.)
March 4, 2005 Filing 48 Disclosure of Compensation of Attorney for Debtor Pursuant to 11 U.S.C. Section 329(a) and Rule 2016(b) of the Federal Rules of Bankruptcy Procedure Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
March 4, 2005 Filing 47 Affidavit Re: Federal Rule of Bankruptcy Procedure 2014 in Support of Application to Employ Gronek & Latham, LLP, as Counsel for Debtors Filed by Debtor Legacy Health Care LLC. (Shuker, R.)
March 4, 2005 Filing 46 Application to Employ R. Scott Shuker and Gronek & Latham, LLP as Debtor's Counsel Nunc Pro Tunc Filed by Legacy Health Care LLC (Shuker, R.)
March 2, 2005 Filing 45 Notice of Appearance and Request for Notice of Klestadt & Winters, LLP For The Official Committee Of Unsecured Creditors Of William Harold Zacher Pursuant To Bankruptcy Rule 9010 And Demand For Service Of All Notices, Etc., Pursuant To Bankruptcy Rule 2002 by Tracy L. Klestadt Filed by Creditor Official Committee of Unsecured Creditors of William Howard Zacher. (Attachments: #1 Certificate of Service) (Klestadt, Tracy)
February 24, 2005 Filing 44 Certificate of Service Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC re Interim Order Granting Motion to Obtain Credit on a Secured, Super-Priority Basis to Fund Certain Expenditures and Providing Adequate Protection Therefor (Related Doc # 7) (RE: related document(s)#41). (LaBelle, L.)
February 24, 2005 Filing 43 Copy of Claims Register as Transferred from the Middle District of Florida (LaBelle, L.)
February 24, 2005 Filing 42 Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by R. Scott Shuker on behalf of Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 41 Interim Order Granting Motion to Obtain Credit on a Secured, Super-Priority Basis to Fund Certain Expenditures and Providing Adequate Protection Therefor (Related Doc #7) Signed on 2/23/2005. Modified on 2/23/05 (Hill, Rutha). (LaBelle, L.)
February 24, 2005 Filing 40 Certificate of Service via Bankruptcy Noticing Center (RE: related document(s)#33 ). (LaBelle, L.)
February 24, 2005 Filing 39 Certificate of Service via Bankruptcy Noticing Center (RE: related document(s)#31). (LaBelle, L.)
February 24, 2005 Filing 38 Corrective Entry Re: Claim Entered in Incorrect Case, Corrective Action Taken. (Hill, Rutha) (LaBelle, L.)
February 24, 2005 Filing 37 Certificate of Service Re Interim Order Granting Debtor's Motion for Authority to Maintain Bank Accounts and Continue Use of Existing Business Forms and Order Granting, In Part, Debtor-in-Possession's Emergency Motion for Authority to Pay Prepetition Wages, Salaries and Benefits, Reimbursement Prepetition Employee Business Expenses and Payment of a Proportionate Share of Prepetition Wages, Salaries and Benefits of Legacy Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC (related document(s)#33 #31). (LaBelle, L.)
February 24, 2005 Filing 36 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#34 ) Service Date 2/20/05. (LaBelle, L.)
February 24, 2005 Filing 35 Notice of Filing Revolving Credit Agreement; Filed by R. Scott Scuker on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Opinion or Order Filing 34 Order Granting United States Trustee's Motion to Dismiss or Transfer Case. Signed on 2/18/05 (LaBelle, L.)
February 24, 2005 Opinion or Order Filing 33 Order Granting in Part Application for Authority to Pay Prepetition Wages, Salaries, and Benefits and Reimburse Prepetition Employee Business Expenses (Related Doc #8) Signed on 2/18/2005. Modified on 2/18/05 (Hill, Rutha) (LaBelle, L.)
February 24, 2005 Filing 32 Certificate of Mailing via Bankruptcy Noticing Center to Nicholas Bangos at correct address (RE: related document(s)#31 ). (LaBelle, L.)
February 24, 2005 Filing 31 Interim Order Granting Motion to Allow Maintenance of Bank Accounts and Continued Use of Existing Business Forms (Related Doc #9) Signed on 2/18/2005. Modified on 2/18/05 (Hill, Rutha). (LaBelle, L.)
February 24, 2005 Filing 30 Hearing Proceeding Memo: Hearing held, Ruling: 1) Granted; Order by Shuker 2-4) Will be heard by New York District Court 5) Granted on Interim Basis limited to advances that are absolutely necessary to run business operations, no reimbursement of fees and costs without further Court approval 6) Will be heard by New York District Court (related documents, 6,8,9,10,5,13) Documents Numbers in Western District of New York #7 #9 #10 #11 #14 #6 (LaBelle, L.)
February 24, 2005 Filing 29 Notice of Appearance for Purposes of CM/ECF Filed by Miriam G. Suarez on behalf of U.S. Trustee United States Trustee - ORL (LaBelle, L.)
February 24, 2005 Filing 28 BNC Certificate of Mailing - PDF Document (RE: related document(s)#22) Service Date 2/12/05. (LaBelle, L.)
February 24, 2005 Filing 27 BNC Certificate of Mailing - Notice of Meeting of Creditors (RE: related document(s)#19) Service Date 2/11/05. (LaBelle, L.)
February 24, 2005 Filing 26 Notice of Appearance and Request for Notice Filed by Creditor McKesson Medical-Surgical, Inc. (Garfinkle, Jeffrey) (LaBelle, L.)
February 24, 2005 Filing 25 Notice of Filing Affidavit of Service Filed by Elizabeth A. Green on behalf of Debtor in Possession Legacy Health Care LLC . (LaBelle, L.)
February 24, 2005 Filing 24 BNC Certificate of Mailing - Order (RE: related document(s)#12 Service Date 2/10/05) (LaBelle, L.)
February 24, 2005 Filing 23 BNC Certificate of Mailing - Order (RE: related document(s)#13 Order) - Service Date 2/10/05. (LaBelle, L.)
February 24, 2005 Opinion or Order Filing 22 Order Granting Garry M. Graber for Special Admission to Appear Pro Hac Vice in the United States Bankruptcy Court for the Middle District of Florida. (Related Doc #17) Signed on 2/24/2005. (LaBelle, L.)
February 24, 2005 Filing 21 Notice of Evidentiary Hearing Re: Motion for Authority to Obtain Credit and Incur Debt; Motion for Joint Administration; Motion for Order Authorizing the Maintenance of Bank Accounts and the Continued Use of Existing Business Forms; Application to Employ Kevin Lombardo as Chief Restructuring Officer Nunc Pro Tunc to February 8, 2005; Motion to Determine Adequate Assurance of Payment for Utility Services and Preclude Utilities from Altering, Refusing or Discontinuing Service and Motion for Authority to Compensate Officer Filed by Elizabeth A. Green on behalf of Debtor in Possession Legacy Health Care ( related document(s) 5,6,8,9,10,13) Hearing scheduled for 2/16/05 at 2:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard; Documents Numbers in Western District of New York #7 #9 #10 #11 #14 #6 (LaBelle, L.)
February 24, 2005 Filing 20 Hearing Proceeding Memo: Hearing Continued (AOCNFNG) Emergency Motion for Authority to pay Prepetition Wages (doc#7 #8) - Granted; Emergency Motion to Allow Maintenance of Bank Accounts (doc#8 #9) - Granted on preliminary basis pending further hearing on 2/16/05 at 2:00 PM (related documents 6,9,10,5,13) Hearing scheduled for 2/16/05 at 2:00 PM in Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard (LaBelle, L.)
February 24, 2005 Filing 19 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines. Section 341(a) meeting to be held on 3/7/05 at 10:00 a.m. at Orlando, FL (6-60) - South Trust Bldg., 135 W. Central Blvd., 6th Floor, Suite 600. Proofs of Claims due by 6/6/05. (LaBelle, L.)
February 24, 2005 Filing 18 Notice of Appearance and Request for Notice Filed by Peter N. Hill on behalf of Interested Party William H. Zacher . (LaBelle, L.)
February 24, 2005 Filing 17 Notice of Filing Application of Garry M. Graber for Special Admission to Appear Pro Hac Vice in the United States Bankruptcy Court for the Middle District of Florida; Filed by Garry M. Graber on behalf of Creditor Manufacturers and Traders Trust Company (LaBelle, L.)
February 24, 2005 Filing 16 Notice of Appearance and Request for Notice; Notice of Appearance and Request for Service of All Notices, Papers and Other Documents; Filed by Garry M. Graber on behalf of Creditor Manufacturers and Traders Trust Company . (LaBelle, L.)
February 24, 2005 Filing 15 Notice of Hearing on all First Day Motions Listed on the Attached Exhibit A; Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC; Hearing scheduled for 2/9/05 at 10:15 AM at Orlando, FL - Courtroom B, 5ht Floor, 135 W. Central Boulevard. (LaBelle, L.)
February 24, 2005 Filing 14 Emergency Application/Motion for Authority to Compensate Officer and Request for Emergency Preliminary Hearing and Certificate of Necessity of Request for Emergency Preliminary Hearing; Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Opinion or Order Filing 13 Order Authorizing Debtor-in-Possession to Operate Business. Signed on 2/8/2005. (LaBelle, L.)
February 24, 2005 Opinion or Order Filing 12 Order of Retention of Debtor-in-Possession Re: Signed on 2/8/2005. (LaBelle, L.)
February 24, 2005 Filing 11 Expedited Application to Employ Kevin Lombardo as Chief Restructing Officer nunc pro tunc to February 8, 2005 and Request for Expedited Hearing; Filed by Elizabeth Green on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 10 Expedited Motion to Determine Adequate Assurance of Payment for Utility Services and Preclude Utilities from Altering, Refusing or Discontinuing Service; Filed by Elizabeth A. Green on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 9 Emergency Motion to Allow Maintenance of Bank Accounts and Continued Use of Business Forms, Pursuant to 11 U.S.C. Sections 105(a), 345(b), 363 and 364 Filed by Elizabeth A. Green on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 8 Emergency Application/Motion for Authority to Pay Prepetition Wages, Salaries and Benefits and Reimburse Prepetition Employee Business Expenses; Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 7 Motion to Obtain Credit and Incur Debt Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 6 Motion for Joint Administration of Lead Case 6-05-01112-KSJ with 6-05-01114KSJ; 6-05-1116KSJ and 6-05-01117-KSJ Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC (LaBelle, L.)
February 24, 2005 Filing 5 Summary of Case Filed by R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC . (LaBelle, L.)
February 24, 2005 Filing 4 Declaration Under Penalty of Perjury for Electronic Filing Regarding Voluntary Petition by R. Scott Shuker Filed by Debtor R. Scott Shuker on behalf of Debtor in Possession Legacy Health Care LLC . (LaBelle, L.)
February 24, 2005 Filing 3 Declaration Under Penalty of Perjury for Electronic Filing Regarding Voluntary Petition, List of 20 Largest Unsecured Creditors, List of Equity Security Holders, and Verification of Creditor Matrix by W. Richard Zacher; Filed by R. Scott Shuker on behalf of Debtor in Possesion Legacy Health Care LLC . (LaBelle, L.)
February 24, 2005 Filing 2 Chapter 11 Voluntary Petition. ***Related Cases 05-1114-6J1: 05-1116-GJ1; 05-1117-6J1*** (Filing Fee Paid) Statements (Incomplete) Deficiency: Schedules and Statement of Financial Affairs, Disclosure of Attorney Compensation. Filed by R. Scott Shuker on behalf of Legacy Health Care LLC. Chapter 11 Plan due by 6/8/2005; Disclosure Statement due by 6/8/05; Modified on 2/8/05 (LeeHue, Karla) Modified on 2/8/05 (LeeHue Karla) (LaBelle, L.)
February 24, 2005 Filing 1 Copy of docket of Voluntary Petition filed by Debtor Legacy Health Care LLC in the Middle District of Florida (RE: related document(s) Case Opened filed by Debtor Legacy Health Care LLC) (LaBelle, L.)
February 24, 2005 Judge Michael J. Kaplan added to case (TEXT ONLY EVENT) (LaBelle, L.)
February 24, 2005 Receipt of Filing Fee for Voluntary Petition (Chapter 11) Receipt Number 4438555, Amount Paid $839.00 (US Treasury) (LaBelle, L.)
February 24, 2005 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case. The Trustee appointed to this case is United States Trustee. (LaBelle, L.)
February 24, 2005 Case Opened. Filed by Legacy Health Care LLC - Transferred from the Middle District of Florida. (LaBelle, L.)

Search for this case: Legacy Health Care LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Legacy Health Care LLC
Represented By: Elizabeth A. Green
Represented By: R. Scott Shuker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Jill M. Zubler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Christopher K. Reed
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Joseph W. Allen, 11
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Official Committee of Unsecured Creditors
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?