rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

Similar documents
rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7

Chapter 11 ("PROVISIONAL SALARIED OPEB TERMINATION ORDER")

Case KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 7 Filed 08/26/15 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9

Case LSS Doc 2121 Filed 02/23/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11

Case KJC Doc 1002 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case ast Doc 673 Filed 01/22/18 Entered 01/22/18 17:46:18

Liquidation Company (f/k/a General Motors Corporation) and its affiliated debtors, as debtors in

EMERGENCY MOTION OF SUNTRUST BANK PURSUANT TO FED. R. BANKR. P

Case KG Doc 396 Filed 10/24/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 : : : :

shl Doc 39 Filed 03/30/12 Entered 03/30/12 16:39:44 Main Document Pg 1 of 7 : :

Case Document 2540 Filed in TXSB on 09/12/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

scc Doc 1170 Filed 04/04/19 Entered 04/04/19 14:38:37 Main Document Pg 1 of 41

Case BLS Doc 427 Filed 08/29/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

) ) ) ) ) ) ) Chapter 11

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case KRH Doc 1278 Filed 01/14/16 Entered 01/14/16 21:34:45 Desc Main Document Page 1 of 22

Case Document 87 Filed in TXSB on 03/10/15 Page 1 of 7

Case KJC Doc 83 Filed 03/13/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Related to Docket Nos.

Case KLP Doc 2051 Filed 03/15/18 Entered 03/15/18 00:38:55 Desc Main Document Page 1 of 15

Case GLT Doc 1070 Filed 09/06/17 Entered 09/06/17 16:16:10 Desc Main Document Page 1 of 10

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006

scc Doc 478 Filed 02/12/18 Entered 02/12/18 18:51:19 Main Document Pg 1 of 8

Case GLT Doc 577 Filed 06/23/17 Entered 06/23/17 14:22:20 Desc Main Document Page 1 of 8

mg Doc 143 Filed 05/23/12 Entered 05/23/12 15:25:55 Main Document Pg 1 of 6 ) ) ) ) ) ) ) Chapter 11

Case: SDB Doc#:578 Filed:02/01/19 Entered:02/01/19 16:09:24 Page:1 of 57

rdd Doc 926 Filed 12/01/14 Entered 12/01/14 12:26:22 Main Document Pg 1 of 14

Case Doc 433 Filed 01/26/11 Entered 01/26/11 15:11:22 Desc Main Document Page 1 of 4

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

NOW COMES Compagnie de Saint-Gobain, for itself and on behalf of its various

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19

mew Doc 3855 Filed 08/31/18 Entered 08/31/18 15:47:45 Main Document Pg 1 of 14

scc Doc 731 Filed 07/31/18 Entered 07/31/18 14:35:02 Main Document Pg 1 of 15

Case reg Doc 1076 Filed 04/27/18 Entered 04/27/18 15:10:04

rdd Doc 516 Filed 10/11/17 Entered 10/11/17 21:56:05 Main Document Pg 1 of 10

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors.

Case: SDB Doc#:26 Filed:02/28/18 Entered:02/28/18 16:24:33 Page:1 of 7

LIMITED OBJECTION OF AMPORTS, INC. TO DEBTORS PROPOSED CURE COSTS. AMPORTS, Inc., APS East Coast, Inc., APS West Coast, Inc.

mew Doc 1230 Filed 08/23/17 Entered 08/23/17 21:23:02 Main Document

Case MFW Doc 411 Filed 06/23/16 Page 1 of 3 BACKGROUND

Case 1:09-bk Doc 502 Filed 02/03/10 Entered 02/03/10 19:53:12 Desc Main Document Page 1 of 16

rdd Doc 818 Filed 12/08/17 Entered 12/08/17 16:23:29 Main Document Pg 1 of 5

mg Doc 6 Filed 09/22/15 Entered 09/22/15 10:11:30 Main Document Pg 1 of 11

: Debtors. : (Jointly Administered) x

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6

200 Park Avenue New York, New York Telephone: (212) Facsimile: (212)

scc Doc 519 Filed 03/27/18 Entered 03/27/18 17:45:58 Main Document Pg 1 of 2

CERTIFICATE OF NO OBJECTION UNDER 28 U.S.C REGARDING INTERIM AND FINAL FEE APPLICATIONS

rdd Doc 163 Filed 06/29/17 Entered 06/29/17 18:02:22 Main Document Pg 1 of 24

Case LSS Doc 803 Filed 08/23/16 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

mew Doc 1390 Filed 09/22/17 Entered 09/22/17 14:27:53 Main Document Pg 1 of 8

UNITED STATES BANKRUPTCY COURT Southern District of Georgia

Case MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 555 Filed in TXSB on 10/10/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

scc Doc 720 Filed 07/24/18 Entered 07/24/18 14:59:55 Main Document Pg 1 of 7

Case LSS Doc 177 Filed 04/13/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 301 Filed 04/12/19 Entered 04/12/19 16:04:32 Main Document Pg 1 of 7

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163

mg Doc 5856 Filed 11/18/13 Entered 11/18/13 21:40:27 Main Document Pg 1 of 109

mew Doc 1761 Filed 11/15/17 Entered 11/15/17 13:29:26 Main Document Pg 1 of 5

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 835 Filed 10/19/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

: : FEE EXAMINER S REPORT AND STATEMENT OF LIMITED OBJECTION TO THIRD AND FINAL FEE APPLICATION OF HAMILTON, RABINOVITZ & ASSOCIATES, INC.

Case Document 86 Filed in TXSB on 03/10/15 Page 1 of 5

Case Document 1195 Filed in TXSB on 11/21/18 Page 1 of 7 IN THE BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case KG Doc 197 Filed 11/13/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 2035 Filed 01/05/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

jmp Doc 228 Filed 11/03/11 Entered 11/03/11 11:22:39 Main Document Pg 1 of 8. Chapter 11

FIRST AND FINAL APPLICATION

Case lbr Doc 4 Entered 06/13/10 15:05:10 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA

Case BLS Doc 131 Filed 12/08/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case: JGR Doc#:400 Filed:03/25/16 Entered:03/25/16 16:37:32 Page1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO ) ) ) ) ) )

Case hdh11 Doc 69 Filed 11/03/17 Entered 11/03/17 18:59:23 Page 1 of 48

Case CSS Doc 16 Filed 08/26/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 1647 Filed 10/21/13 Entered 10/21/13 14:01:19 Main Document Pg 1 of 10

Case BLS Doc 131 Filed 05/24/18 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case MFW Doc 665 Filed 04/27/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case LSS Doc 86 Filed 11/13/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

rdd Doc 848 Filed 12/18/17 Entered 12/18/17 15:57:11 Main Document Pg 1 of 5

mew Doc 648 Filed 06/02/17 Entered 06/02/17 14:40:50 Main Document Pg 1 of 8

Case KG Doc 281 Filed 05/10/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

NOTICE OF COMMENCEMENT OF CHAPTER 11 CASES AND FIRST DAY HEARING

Case Doc 6 Filed 06/18/14 Entered 06/18/14 21:04:55 Desc Main Document Page 1 of 7

Case BLS Doc 397 Filed 03/18/13 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Related to Docket No.

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

rdd Doc 496 Filed 12/17/13 Entered 12/17/13 14:43:56 Main Document Pg 1 of 22

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Case JAD Doc 34 Filed 06/14/16 Entered 06/14/16 19:08:21 Desc Main Document Page 1 of 9

smb Doc 252 Filed 06/10/09 Entered 06/10/09 09:16:57 Main Document Pg 1 of 8

Case KRH Doc 676 Filed 11/25/15 Entered 11/25/15 14:41:58 Desc Main Document Page 1 of 23

rdd Doc 2230 Filed 01/06/16 Entered 01/06/16 18:57:21 Main Document Pg 1 of 14

mew Doc 1215 Filed 08/22/17 Entered 08/22/17 21:07:52 Main Document Pg 1 of 46

Case KJC Doc 574 Filed 01/08/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

Transcription:

Pg 1 of 7 GARFUNKEL WILD, P.C. Hearing Date: January 13, 2017 at 10:00 a.m. (Prevailing Eastern Time) 111 Great Neck Road Objection Deadline: January 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964 Burton S. Weston Adam T. Berkowitz Phillip Khezri Counsel for the Estates and the Plan Administrator UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: SOUND SHORE MEDICAL CENTER OF Chapter 11 WESTCHESTER, et al. Case No. 13-22840 (RDD) Debtors. (Jointly Administered) FIFTH MOTION OF THE PLAN ADMINISTRATOR FOR ENTRY OF AN ORDER EXTENDING THE DEADLINE TO FILE OBJECTIONS TO PROOFS OF CLAIM Monica Terrano, the Plan Administrator appointed in these cases, by and through her counsel, Garfunkel Wild, P.C., hereby submits this Fifth motion (the Motion ) to extend the deadline to object to the allowance of Administrative/Priority Claims, Secured Claims, and Unsecured Claims 1 (the Claims Objection Deadline ) for a period of 90 days through and including March 31, 2017. In support of the Motion, the Plan Administrator respectfully states as follows: JURISDICTION AND BACKGROUND 1. The Court has jurisdiction over this matter pursuant to 28 U.S.C. 1334(b). Venue is proper pursuant to 28 U.S.C. 1408 and 1409. The matter is a core proceeding within the meaning of 28 U.S.C. 157(b)(2). 1 Unless otherwise defined, capitalized terms used herein have the meanings ascribed to them in the Plan (as defined below). 4141240v.1

Pg 2 of 7 2. On May 29, 2013 (the Petition Date ), the Debtors filed with this Court voluntary petitions for relief under Chapter 11 of Title 11 of the United States Code (the Bankruptcy Code ). Pursuant to sections 1107 and 1108 of the Bankruptcy Code, the Debtors continue to administer their affairs. An official committee of unsecured creditors (the Committee ) was appointed on June 10, 2013 by the Office of the United States Trustee. 3. The factual background relating to the commencement of these Chapter 11 cases is set forth in detail in the Declaration of John Spicer pursuant to Local Bankruptcy Rule 1007-2 and in support of the First Day Motions, filed on the Petition Date and incorporated herein by reference. 4. On November 5, 2014, this Court entered an order (the Confirmation Order ) [Docket No. 908] confirming the Debtors first amended plan of liquidation, dated September 17, 2014 (the Plan ) [Docket No. 821]. Pursuant to the Confirmation Order, Monica Terrano has been appointed as Plan Administrator. Pursuant to the Plan, the Plan Administrator has the authority, among other things, to object to claims on behalf of the Debtors estates (the Estates ). 5. The Effective Date of the Plan was November 26, 2014. Pursuant to Section 9.1 of the Plan, the Plan Administrator was authorized to object to Unsecured Claims for up to one hundred eighty (180) days after the Effective Date and to Administrative/Priority Claims and Secured Claims at the later of 60 days from the Effective Date or such date as established by the Court (collectively, the Objection Deadlines ). Approximately 1700 Unsecured Claims and 800 Administrative/Priority and Secured Claims were filed against the Estates. 4141240v.1 2

Pg 3 of 7 6. The Objection Deadlines have since been extended by subsequent Orders of the Court, and have most recently been extended to December 31, 2017 by Order of this Court dated September 16, 2016 [Docket No. 1357]. 7. The Plan Administrator and her advisors have been diligently reviewing and reconciling all remaining claims against the Debtors books and records, have filed Eighteen omnibus objections pertaining to the claims [Docket Nos. 1011, 1013, 1015, 1135, 1136, 1137, 1138, 1139, 1140, 1259, 1260, 1261, 1262, 1263, 1299, 1329, 1338, and 1386], as well as numerous individual objections where appropriate, and have consequently resolved numerous objectionable claims. RELIEF REQUESTED 8. By this Motion, the Plan Administrator seeks entry of an order extending the Objection Deadlines for an additional 90 day period, through and including March 31, 2017, without prejudice to the rights of the Plan Administrator to seek further extensions of the Objection Deadlines. 9. The Plan Administrator has been reviewing all claims filed in this Chapter 11 Case since prior to the Effective Date in her capacity as the Debtors Chief Wind Down Officer. Since the Effective Date the Plan Administrator has undertaken a systematic approach to review and analyze all filed claims in order to determine which of those claims may require an objection. As noted above, nearly 1700 Unsecured Claims and 800 Administrative/Priority and Secured Claims were filed against the Estates, many of which were filed in unliquidated amounts. 4141240v.1 3

Pg 4 of 7 10. Despite the tremendous efforts expended by the Plan Administrator to reconcile the filed claims to date, the Plan Administrator does not believe she can complete her review and reconciliation of the claims by the existing Objection Deadlines. Although the Plan Administrator is continuing to review and reconcile the claims, she requires additional time to complete the ongoing and intensive reconciliation process. In addition, while the Plan Administrator will seek to resolve as many disputed claims as possible on a consensual basis, it is anticipated that additional objections will be filed in conjunction with the Plan Administrator s ongoing review of the claims. 11. Accordingly, the Plan Administrator requests an extension of the deadline to object to Administrative/Priority Claims, Secured Claims, and Unsecured Claims through and including March 31, 2017 to allow additional time to reconcile and resolve all such remaining claims and to the extent necessary, file any required objections with the Court. The Plan Administrator does not believe that this extension will delay anticipated distributions, as a disputed claims reserve will be funded pursuant to the terms of the Debtors Plan. BASIS FOR RELIEF REQUESTED 12. Section 105(a) of the Bankruptcy Code provides that the court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of [the Bankruptcy Code]. 11 U.S.C. 105(a). 13. Bankruptcy Rule 9006(b) provides that the court may extend unexpired time periods, such as the Claims Objection Deadline, without notice: [W]hen an act is required or allowed to be done at or within a specified period by these rules or by a notice given thereunder or by order of court, the court for cause shown may at any time in its 4141240v.1 4

Pg 5 of 7 discretion... with or without motion or notice order the period enlarged if the request therefor is made before the expiration of the period originally prescribed or as extended by a previous order. Fed. R. Bankr. P. 9006(b)(1). 14. In addition, under Section 9.1 of the Plan, [t]he filing of a motion to extend the deadline to object to any Claims shall automatically extend such deadline until a Final Order is entered on such motion. As such, the Objection Deadline shall be automatically extended until a Final Order is entered on this Motion. 15. The Plan Administrator submits that cause exists to grant the extension sought herein. To date, approximately 2,500 proofs of claim have been filed against the Debtors estates. Since the Effective Date, the Plan Administrator has worked diligently in (i) reviewing and analyzing the proofs of claim that have been filed; (ii) performing the required due diligence to determine the objectionable claims; and (iii) negotiating resolutions to certain of the claims. 16. Furthermore, as indicated above, the Plan Administrator has filed sixteen (18) non-substantive omnibus claim objections by which she has objected to over 650 claims. Orders granting the Plan Administrator s omnibus claim objections have been entered by the Court. [See Docket Nos. 1062, 1063, 1064, 1194, 1200, 1201, 1202, 1203, 1204, 1259, 1260, 1261, 1262, 1263, 1287, 1288, 1289, 1290, 1291, 1318, 1326, and 1360]. The Plan Administrator will continue to work diligently to resolve all outstanding claim objections and complete the claims reconciliation process. However, in light of the number of claims filed and the complexity of the task at hand, the Plan Administrator needs additional time to ensure that only valid, nonobjectionable claims are allowed and that such claims are allowed in the correct amounts. 4141240v.1 5

Pg 6 of 7 17. For these reasons, the Plan Administrator submits that extending the Objection Deadline through and including March 31, 2017, is necessary, prudent, and in the best interests of the Debtors estate and creditors. NOTICE 18. Notice of this Motion has been given to the following parties or, in lieu thereof, to their counsel, if known: (a) the United States Trustee; (b) the Post Effective Date Committee; and (c) all those who have entered an appearance in these cases pursuant to Bankruptcy Rule 2002. The Plan Administrator respectfully submits that such notice is sufficient, and requests that, except as provided herein, the Court find that no further notice of the relief requested herein is required. Court. NO PREVIOUS REQUEST 19. No previous request for the relief sought herein has been made to this or any other 4141240v.1 6

Pg 7 of 7 CONCLUSION WHEREFORE, the Plan Administrator respectfully request that the Court enter an order substantially in the form annexed hereto as Exhibit A granting the relief requested herein and grant such other and further relief as the Court may deem just and proper. Dated: Great Neck, New York December 16, 2016 GARFUNKEL WILD, P.C. Counsel for the Estates and the Plan Administrator By: /s/ Adam T. Berkowitz Burton S. Weston Adam T. Berkowitz Phillip Khezri 111 Great Neck Road Great Neck, NY 11021 (516) 393-2200 4141240v.1 7

13-22840-rdd Doc 1390-1 Filed 12/16/16 Entered 12/16/16 13:19:42 Exhibit A - Proposed Order Pg 1 of 3 EXHIBIT A

13-22840-rdd Doc 1390-1 Filed 12/16/16 Entered 12/16/16 13:19:42 Exhibit A - Proposed Order Pg 2 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: SOUND SHORE MEDICAL CENTER OF Chapter 11 WESTCHESTER, et al. Case No. 13-22840 (RDD) Debtors. (Jointly Administered) ORDER GRANTING FIFTH MOTION OF THE PLAN ADMINISTRATOR FOR ENTRY OF AN ORDER EXTENDING THE DEADLINE TO FILE OBJECTIONS TO PROOFS OF CLAIM THIS MATTER having come before the Court upon the motion of the Plan Administrator appointed in these cases (the Motion ) 1 for entry of an order extending the deadline to object to the allowance of claims; and a hearing on the Motion having been held on January 13, 2017; and the Court having found that: (a) it has jurisdiction over the matters raised in the Motion pursuant to 28 U.S.C. 157 and 1334(b); (b) this is a core proceeding pursuant to 28 U.S.C. 157(b)(2); (c) venue is lying properly with this Court; (d) the relief requested in the Motion is in the best interests of the Estates and their creditors; (e) proper and adequate notice of the Motion and the hearing thereon has been given and that no other or further notice is necessary; and upon the record herein after due deliberation thereon, good and sufficient cause exists for the granting of the relief as set forth herein; it is hereby: ORDERED, ADJUDGED, AND DECREED THAT: The Motion is GRANTED in its entirety. 1 Unless otherwise defined, capitalized terms used herein shall have the meanings ascribed to them in the Motion 4143006v.1

13-22840-rdd Doc 1390-1 Filed 12/16/16 Entered 12/16/16 13:19:42 Exhibit A - Proposed Order Pg 3 of 3 The deadline for the Plan Administrator to file objections to claims is extended through and including March 31, 2017. Dated: January, 2017 White Plains, New York HONORABLE ROBERT D. DRAIN UNITED STATES BANKRUPTCY JUDGE 4143006v.1

13-22840-rdd Doc 1390-2 Filed 12/16/16 Entered 12/16/16 13:19:42 Notice of Motion Pg 1 of 2 Hearing Date: January 13, 2017 at 10:00 a.m. (Prevailing Eastern Time) Objection Deadline: January 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964 Burton S. Weston Adam T. Berkowitz Phillip Khezri Counsel for the Estates and the Plan Administrator UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: SOUND SHORE MEDICAL CENTER OF Chapter 11 WESTCHESTER, et al. Case No. 13-22840 (RDD) Debtors. (Jointly Administered) NOTICE OF FIFTH MOTION OF THE PLAN ADMINISTRATOR FOR ENTRY OF AN ORDER EXTENDING THE DEADLINE TO FILE OBJECTIONS TO PROOFS OF CLAIM PLEASE TAKE NOTICE, that Monica Terrano, the Plan Administrator appointed in the above-captioned cases, filed a motion (the Motion ) seeking the entry of an order extending the Plan Administrator s deadline to object to the allowance of Administrative/Priority Claims, Secured Claims, and Unsecured Claims for a period of 90 days through and including March 31, 2017. PLEASE TAKE NOTICE, that a hearing on the Motion will be held before the Honorable Robert D. Drain, United States Bankruptcy Judge for the Southern District of New York, 300 Quarropas Street, White Plains, New York 10601 on the 13 th day of January 2017 at 10:00 o clock in the forenoon of that day, or as soon thereafter as counsel can be heard, to consider the entry of an Order approving the relief requested in the Motion and granting such other and further relief as is just and proper. 4165146v.1

13-22840-rdd Doc 1390-2 Filed 12/16/16 Entered 12/16/16 13:19:42 Notice of Motion Pg 2 of 2 PLEASE TAKE FURTHER NOTICE, that objections, if any, to the relief requested in the Motion must be in writing, stating in detail the reasons therefor, and must be filed with the Clerk of the Bankruptcy Court, with a hard copy provided to the Clerk s Office at the Court for delivery to the Chambers of the Honorable Robert D. Drain, and shall be served upon (i) Garfunkel Wild, P.C., 111 Great Neck Road, Great Neck, New York 11021, Attention: Burton S. Weston, Esq., Adam T. Berkowitz, Esq., and Phillip Khezri, Esq., counsel to the Plan Administrator; (ii) Alston & Bird LLP, 90 Park Avenue, New York, New York 10016 Attention: Martin G. Bunin, Esq. and Craig E. Freeman, Esq., counsel to the Committee; and (iii) the Office of the United States Trustee, 201 Varick Street, Room 1006, New York, New York 10014, Attention: Susan Golden, Esq., so as to be received by all such parties no later than January 6, 2017 at 4:00 p.m. PLEASE TAKE FURTHER NOTICE, that if no objections are timely served and filed as set forth above, the relief requested in the Motion may be granted without further notice. Dated: December 16, 2016 GARFUNKEL WILD, P.C. Counsel for the Estates and the Plan Administrator By: /s/ Adam T. Berkowitz Burton S. Weston Adam T. Berkowitz Phillip Khezri 111 Great Neck Road Great Neck, NY 11021 (516) 393-2200 4165146v.1