(Jointly Administered)

Similar documents
rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

Case KJC Doc 618 Filed 11/07/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

BENEFICIAL HOLDER BALLOT FOR ACCEPTING OR REJECTING THE DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION CLASS 4 ADDITIONAL NOTES CLAIMS

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

Case cec Doc 326 Filed 10/30/14 Entered 10/31/14 10:01:10

Case reg Doc 978 Filed 12/19/17 Entered 12/19/17 15:39:15. Debtor.

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

smb Doc 446 Filed 11/14/16 Entered 11/14/16 21:15:17 Main Document Pg 1 of 222

mg Doc 810 Filed 01/07/13 Entered 01/07/13 16:55:58 Main Document Pg 1 of 18

NOTICE MEMBERS OF THE SETTLEMENT CLASS ARE ENCOURAGED TO READ AND CAREFULLY CONSIDER THE MATTERS DESCRIBED IN THIS NOTICE.

Case: jtg Doc #:596 Filed: 09/08/17 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN.

Case ast Doc 631 Filed 08/23/17 Entered 08/24/17 14:27:44. (Jointly Administered)

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered)

Signed July 27, 2018 United States Bankruptcy Judge

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) )

NOTICE OF HEARING TO CONSIDER CONFIRMATION OF THE CHAPTER 11 PLAN FILED BY THE DEBTORS AND RELATED VOTING AND OBJECTION DEADLINES

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA. ) Case No (GLT) ) ) ) )

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. x : : : : : : : : x

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

Case Doc 227 Filed 02/26/18 Page 1 of 18. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

NOTICE OF NON-VOTING STATUS AND RELEASE OPT-OUT FORM WITH RESPECT TO DISPUTED CLAIMS

rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 14:52:49 Main Document Pg 1 of 54

ENTERED TAWANA C. MARSHALL, CLERK THE DATE OF ENTRY IS ON THE COURT'S DOCKET

PLEASE TAKE NOTICE OF THE FOLLOWING: 1. CHAPTER 11 CASES

Case: MER Doc#:1679 Filed:07/14/10 Entered:07/14/10 17:12:43 Page1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO.

Case JKO Doc 9248 Filed 06/24/13 Page 1 of 5

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

Case ast Doc 263 Filed 10/14/14 Entered 10/14/14 15:36:10. (Jointly Administered)

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

EXECUTION VERSION PLAN SUPPORT AGREEMENT

Case KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE NOTICE OF FILING OF BLACKLINE PLAN

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008

Case Doc 1443 Filed 06/08/17 Entered 06/08/17 13:49:03 Main Document Pg 1 of 91

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) ) (Jointly Administered) )

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10

GENOVA & MALIN Date: July 22, 2001

Case Document 563 Filed in TXSB on 03/08/18 Page 1 of 298 ENTERED 03/08/2018

NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES

Case CSS Doc 84 Filed 04/20/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Document 19 Filed in TXSB on 04/14/16 Page 1 of 42

Case bjh11 Doc 915 Filed 04/10/19 Entered 04/10/19 20:08:04 Page 1 of 43

Chapter 11: Reorganization

rdd Doc 648 Filed 08/25/15 Entered 08/25/15 09:58:02 Main Document Pg 1 of 19

Case 8:16-bk MGW Doc 838 Filed 01/18/18 Page 1 of 62

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION PLAN OF LIQUIDATION

shl Doc Filed 02/13/15 Entered 02/13/15 17:11:28 Annex I Pg 2 of 6

Signed November 1, 2016 United States Bankruptcy Judge

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION

Case rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO

rg Doc 301 Filed 06/18/14 Entered 06/18/14 16:02:34 Main Document Pg 1 of 294

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS. Plaintiff, Index No.: /2006 Justice Carolyn E. Demarest

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

alg Doc 4897 Filed 08/19/13 Entered 08/19/13 18:59:34 Main Document Pg 1 of 152

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT

Case Document 463 Filed in TXSB on 02/21/18 Page 1 of 53

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

Case JMC-11 Doc 336 Filed 12/30/14 EOD 12/30/14 14:57:32 Pg 1 of 13 SO ORDERED: December 30, 2014.

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

Case: jtg Doc #:404 Filed: 05/17/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF MICHIGAN.

Signed February 15, 2017 United States Bankruptcy Judge

EQUIPMENT LEASE ORIGINATION AGREEMENT

Case BLS Doc 4 Filed 05/13/14 Page 1 of 25 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : :

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. No. 3:15-cv EMC

Case Document 482 Filed in TXSB on 01/10/17 Page 1 of 53 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

rbk Doc#57 Filed 10/25/16 Entered 10/25/16 00:04:43 Main Document Pg 1 of 20

Case Doc 13 Filed 10/10/18 Page 1 of 45

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case 2:11-cv CMR Document 25-6 Filed 02/06/12 Page 1 of 13 EXHIBIT D

ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM, APPROVING THE FORM AND MANNER OF NOTICE THEREOF AND APPROVING THE CROSS-BORDER CLAIMS PROTOCOL

scc Doc 457 Filed 01/22/18 Entered 01/22/18 13:31:14 Main Document Pg 1 of 16

Case MFW Doc 1428 Filed 04/27/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

Case BLS Doc 314 Filed 03/26/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

Case Doc 5 Filed 03/04/18 Page 1 of 175 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION DEBTORS FIRST AMENDED JOINT CHAPTER 11 PLAN

DEBTORS JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE

Transcription:

Garfunkel Wild, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Burton S. Weston Afsheen A. Shah Adam T. Berkowitz Counsel for Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re: Chapter 11 SOUND SHORE MEDICAL CENTER OF Case No. 13-22840 (RDD) WESTCHESTER, et al., 1 Debtors. ----------------------------------------------------------x (Jointly Administered) NOTICE OF (I) APPROVAL OF DISCLOSURE STATEMENT; (II) HEARING ON CONFIRMATION OF PLAN OF REORGANIZATION; (III) DEADLINE FOR FILING OBJECTIONS TO CONFIRMATION OF THE PLAN; (IV) DEADLINE AND PROCEDURES FOR TEMPORARY ALLOWANCE OF CLAIMS; (V) TREATMENT OF DISPUTED, CONTINGENT OR UNLIQUIDATED CLAIMS; AND (VI) VOTING DEADLINE FOR RECEIPT OF BALLOTS TO: ALL CREDITORS, AND OTHER PARTIES IN INTEREST WHO HAVE FILED AND SERVED A NOTICE OF APPEARANCE PLEASE TAKE NOTICE that, upon the motion dated August 15, 2014 (the Motion ) 2 of Sound Shore Medical Center of Westchester, and its affiliated debtors (collectively the Debtors ), as debtors and debtors in possession, and after a hearing held on 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number include: Sound Shore Health System, Inc. (1398), Sound Shore Medical Center of Westchester (0117), The Mount Vernon Hospital (0115), Howe Avenue Nursing Home, Inc. d/b/a Helen and Michael Schaffer Extended Care Center (0781), NRHMC Services Corporation (9137), The M.V.H. Corporation (1514) and New Rochelle Sound Shore Housing, LLC (0117). There are certain additional affiliates of the Debtors who are not Debtors and have not sought relief under Chapter 11. 2 Capitalized terms not otherwise defined herein shall have the meanings ascribed to such terms in the Motion or in the Plan (defined below), as applicable.

September 16, 2014, the Court entered an order on September 17, 2014 (the Order ), providing for the following: Approval of Disclosure Statement 1. Pursuant to section 1125 of the Bankruptcy Code and Bankruptcy Rule 3017(b), the First Amended Disclosure Statement dated September 17, 2014 (as it may be amended or otherwise modified, the Disclosure Statement ) for the First Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. dated September 17, 2014 (as it may be amended or otherwise modified, the Plan ) is approved in all respects. Confirmation Hearing Date 2. Pursuant to Bankruptcy Rule 3017(c), the hearing to consider confirmation of the Plan (the Confirmation Hearing ), shall commence on November 3, 2014 at 10:00 a.m. (prevailing Eastern Time), or as soon thereafter as counsel may be heard, before the Honorable Robert D. Drain, United States Bankruptcy Judge, at the United States Bankruptcy Court for the Southern District of New York, 300 Quarropas Street, White Plains, New York. The Confirmation Hearing may be continued from time to time by announcing such continuance in open Court or upon the Debtors filing of a notice of adjournment, all without further notice to parties in interest. The Plan may be modified pursuant to section 1127 of the Bankruptcy Code prior to, during or as a result of the Confirmation Hearing, without further notice to creditors and parties in interest; provided, however, that the modification does not materially and adversely affect any class of claims in the Plan. Deadline and Procedures for Filing Objections to Confirmation 3. Pursuant to Bankruptcy Rule 3020 (b)(1), October 23, 2014 at 4:00 p.m. (prevailing Eastern Time) is fixed as the last date for filing and serving objections to confirmation of the Plan (the Objection Deadline ). 4. To be considered, objections to confirmation of the Plan must (i) be in writing, (ii) state with particularity the grounds for the objection and all evidence that will be presented in support thereof, (iii) be filed electronically no later than the Objection Deadline with the Clerk of the United States Bankruptcy Court for the Southern District of New York, with a 2

courtesy copy delivered to Judge Drain s Chambers; and (iv) served, in accordance with Bankruptcy Rule 3020(b) and this paragraph, so that they are actually received no later than the Objection Deadline by the following: For the Debtors: Sound Shore Medical Center 16 Guion Place New Rochelle, New York Attn: Monica Terrano, Chief Wind-Down Officer with copies to: Garfunkel Wild, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964 Attn: Burton S. Weston Afsheen A. Shah Adam T. Berkowitz For the Creditors Committee: Alston & Bird LLP 90 Park Avenue New York, New York 10016 Telephone: (212) 210-9400 Facsimile: (212) 210-3891 Attn: Craig E. Freeman Martin G. Bunin For the United States Trustee: The Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 Attn: Susan Golden William E. Curtin Objections that do not contain the information described above and that are not filed and served by the time and date and in the manner set forth above will not be considered and shall be overruled. 3

Deadline and Procedures for Temporary Allowance of Claims for Voting Purposes 5. Any holder of an objected to, contingent, unliquidated, or disputed claim seeking to have such claim allowed for voting purposes shall file by October 1, 2014 at 5:00 p.m. (prevailing Eastern Time) a motion for temporary allowance of the claim (the Temporary Allowance Motion ) for voting purposes, with a hearing on the motion to be held on not less than ten (10) days notice on a date and time scheduled by the Court. If a holder of such claim does not timely file a Temporary Allowance Motion, the holder will not be entitled to vote on the Plan. Treatment of Disputed, Contingent or Unliquidated Claims 6. Pursuant to section 105 of the Bankruptcy Code and Bankruptcy Rule 3003(c)(2), any holder of a claim that is (a) listed in the Schedules as disputed, contingent or unliquidated and (b) not the subject of a timely filed proof of claim, shall not be treated as a creditor with respect to that claim for purposes of receiving distributions under the Plan, voting on the Plan, or receiving additional notices in Debtors Chapter 11 Cases. Establishment of Voting Record Date 7. September 17, 2014 at 4:00 p.m. (prevailing Eastern Time) is the date and time by which the claims register maintained by the Debtors Administrative Agent GCG, Inc. ( GCG ) shall be deemed closed for purposes of determining whether a holder of a General Unsecured Claim is a record holder entitled to vote on the Plan (the Voting Record Date ). The Debtors and GCG shall have no obligation to recognize for purposes of voting on the Plan the vote of any purported transferee of a General Unsecured Claim transferred after the Voting Record Date. With respect to transfers of claims filed pursuant to Bankruptcy Rule 3001, the holder of a claim as of the Voting Record Date shall be the transferor of such claim unless the documentation evidencing such transfer was docketed by the Court on or before 21 days prior to the Voting Record Date and no timely objection with respect to the transfer was filed by the transferor. Voting Deadline for Receipt of Ballots 8. Pursuant to Bankruptcy Rule 3017(c), to be counted, ballots for accepting or rejecting the Plan must be received by GCG, the Debtors Administrative Agent in the form 4

and manner, and at the address indicated on the ballot, by no later than 4:00 p.m. (prevailing Eastern Time), on October 23, 2014 (the Voting Deadline ). Ballots may not be cast by facsimile transmission. 9. Ballots that are not received by the Voting Deadline will not be counted. PLEASE TAKE FURTHER NOTICE, that in connection with the confirmation of the Plan, the Debtors are seeking approval of the following provisions, including injunctions, releases (including third-party releases) and exculpations, the approval of which may affect your rights: Limitation of Recoveries Against, and Injunctions in Favor of Medical Professionals 10. The Plan incorporates Mediation Procedures that were approved by Order dated October 25, 2013 [Docket No. 402], which provides that holders of Medical Malpractice Claims against the Debtors may be deemed to limit their recoveries to available insurance, subject to the opt-out election provisions provided under the Claims Resolution Process and the Debtors right to have the Medical Malpractice Claim estimated in the United States District Court for the Southern District of New York. 11. The Plan also provides that as of the Effective Date, all Persons are permanently enjoined from commencing or continuing any medical malpractice or related action against any Covered Medical Professional (as defined in the Plan) and/or from enforcing, attaching, collecting or recovering in any manner any judgment, award, decree or order against a Covered Medical Professional with respect to any such actions, provided however, that such injunction shall not extend to recoveries against any available insurance. In exchange for this injunction, each Covered Medical Professional shall be deemed to waive any Indemnification Claim, and any Claims against the Debtors and their Estates, administrative or otherwise, related to, or arising in connection with, the Debtors alleged obligation to purchase or provide medical malpractice insurance and/or any related extended reporting period coverage, provided that the waiver of the Indemnification Claims and other claims shall not impair the injunction provided by the Plan and neither the waiver of the Indemnification Claims nor the injunction shall release the obligations of any insurance company to defend a Covered Medical Professional under an otherwise applicable insurance policy. 5

Executory Contracts and Unexpired Leases 12. The Plan provides that effective on and as of the Confirmation Date, all Executory Contracts are specifically deemed rejected, except for any Executory Contract (a) that has been specifically assumed or assumed and assigned by the Debtors on or before the Confirmation Date with the approval of the Court, (b) in respect of which a motion for assumption or assumption and assignment has been filed with the Court on or before the Confirmation Date, or (c) that is specifically designated as a contract to be assumed on a schedule or supplement to the Plan. 13. The Plan further provides that the entry of the Confirmation Order by the Clerk of the Court (subject to the condition that the Effective Date occur) shall constitute (a) the approval, pursuant to Sections 365(a) and 1123(b)(2) of the Bankruptcy Code, of the assumption or assumption and assignment of any Executory Contracts assumed or assumed and assigned pursuant to Section 8.1 of the Plan, and (b) the approval, pursuant to Sections 365(a) and 1123(b)(2) of the Bankruptcy Code, of the rejection of any Executory Contracts rejected pursuant to Section 8.1 of the Plan. Employee Related Agreements 14. The Plan also provides that to the extent not previously terminated, all employment and severance agreements and policies, and all employee compensation and benefit plans, policies and programs of the Debtors applicable generally to their respective current employees or officers as in effect on the Confirmation Date, including, without limitation, all savings plans, retirement plans, health care plans, disability plans, severance benefit plans, incentive plans and life, accidental death and dismemberment insurance plans, shall be deemed terminated under the Plan, effective as of the Confirmation Date. Additional Injunctions, Releases and Exculpations 15. The Plan provides, among other things, that as of the Effective Date, and except as otherwise provided in the Plan, all Persons that have held, currently hold or may hold a Claim against or Interest in the Debtors, are enjoined from taking any of the following actions against the Debtors, the Plan Administrator, the Committee or members thereof, the Post-Effective Date Committee or members thereof, present and former 6

directors, officers, trustees, agents, attorneys, advisors, members or employees of the Debtors, or any of their respective successors or assigns, or any of their respective assets or properties, on account of any Claim against or Interests in the Debtors: (a) commencing, conducting or continuing in any manner, directly or indirectly, any suit, action or other proceeding of any kind with respect to a Claim against or Interest in the Debtors; (b) enforcing, levying, attaching, collecting or otherwise recovering in any manner or by any means, whether directly or indirectly, any judgment, award, decree or order with respect to a Claim against or Interests in the Debtors; (c) creating, perfecting or enforcing in any manner, directly or indirectly, any lien or encumbrance of any kind with respect to a Claim against or Interest in the Debtors; (d) asserting any setoff, right of subrogation or recoupment of any kind, directly or indirectly, against any Debt, liability or obligation due to the Debtors or their property or Assets with respect to a Claim against or Interest in the Debtors; and (e) proceeding in any manner in any place whatsoever that does not conform to or comply with or is inconsistent with the provisions of the Plan. Notwithstanding the foregoing, nothing contained in the Plan or injunction provisions contained therein shall preclude the holder of a Claim against the Debtors from pursuing any applicable insurance after the Cases are closed, from seeking discovery in actions against third parties or from pursuing third-party insurance that does not cover Claims against the Debtors; moreover, nothing in the injunction provision of the Plan shall limit the rights of a holder of an Allowed Claim against the Debtors to enforce the terms of the Plan. 16. The Plan additionally provides that under its terms and provisions, (x) as of the Effective Date (i) each Person that receives and retains a distribution under the Plan, (ii) each Person who obtains a release under the Plan or obtains the benefit of an injunction provided pursuant to the Plan, and (iii) each Person who received any benefit from any third party insurance providers on account of a Claim against the Debtors or a claim against any Covered Medical Professional, in consideration therefor, conclusively, absolutely, unconditionally, irrevocably and forever releases and discharges each of the Debtors and their present and former directors, officers, trustees, agents, attorneys, advisors, and members (solely in their capacity as such), and (y) as of the D&O Release Effective Date (which is 11:59 p.m. prevailing eastern time on November 6, 2014, the last time by which the Debtors, the Plan Administrator, the Committee or the Post Effective 7

Date Committee must assert (including, but not limited to, by providing notice to the insurance carrier), if at all, a D&O Claim against any of the Debtors Release Parties so as to be covered under the Debtors officers and directors insurance policy), the Debtors conclusively, absolutely, unconditionally, irrevocably and forever release and discharge each of the Debtors Release Parties: of and from any and all past, present and future legal actions, causes of action, choses in action, rights, demands, suits, claims, liabilities, encumbrances, lawsuits, adverse consequences, amounts paid in settlement, costs, fees, damages, debts, deficiencies, diminution in value, disbursements, expenses, losses and other obligations of any kind, character or nature whatsoever, whether in law, equity or otherwise (including, without limitation, those arising under applicable non-bankruptcy law, and any and all alter-ego, lender liability, indemnification or contribution theories of recovery, and interest or other costs, penalties, legal, accounting and other professional fees and expenses, and incidental, consequential and punitive damages payable to third parties), whether known or unknown, fixed or contingent, direct, indirect, or derivative, asserted or unasserted, foreseen or unforeseen, suspected or unsuspected, now existing, heretofore existing or which may have heretofore accrued, occurring from the beginning of time to and including, the Effective Date or, with respect to the Debtors Release Parties, the D&O Release Effective Date, related in any way to, directly or indirectly, and/or arising out of and/or connected with, any or all of the Debtors and their Estates, the Cases, the Debtors pre-petition financing arrangements, the Debtors financial statements, the Debtors debtor in possession financing facility or the failure of any person or entity to maintain malpractice insurance, provide funding for a self-insurance trust for medical malpractice claims, or cause the Debtors to cease operations (including any such claims based on theories of alleged negligence, misrepresentation, nondisclosure or breach of fiduciary duty); provided, however, that (i) nothing contained in Section 13.2 of the Plan or otherwise in the Plan shall release any of the Debtors Release Parties from any D&O Claim which is asserted (including, but not limited to, by providing notice to the insurance carrier) by either the Debtors, the Plan Administrator, the Committee or the Post Effective Date Committee on or before the D&O Release Effective Date; (ii) recovery on any D&O Claim shall be limited to the proceeds of available insurance, if any, and shall not be payable from any other assets of the Debtors Release Parties; (iii) nothing in Section 13.2(a) 8

of the Plan shall release, limit or affect Avoidance Actions of the Debtors; (iv) nothing in Section 13.2(a) of the Plan shall affect the liability of any Person due to willful misconduct, gross negligence or failure to fully comply with Rule 1.8(h)(1) of the New York Rules of Professional Conduct, as determined by a Final Order; (v) nothing in Section 13.2(a) of the Plan shall operate or be a release by any Professional Persons of any Professional Fee Claims; and (vi) nothing in Section 13.2(a) of the Plan shall release, limit or affect the Debtors and/or the Plan Administrators obligations under the Plan. For the avoidance of doubt, Section 13.2(a)(x) of the Plan shall not release, limit or affect Causes of Action of the Debtors. 17. The Plan also provides that except as otherwise provided therein, and to the greatest extent permissible by law, as of the Effective Date, each holder of a Claim against or Interest in the Debtors shall be deemed to have conclusively, absolutely, unconditionally, irrevocably and forever released and discharged each of the Debtors, the Committee, the Patient Care Ombudsman and their respective present directors, officers, trustees, agents, attorneys, advisors, members and employees (solely in their capacity as such) of and from any and all past, present and future legal actions, causes of action, choses in action, rights, demands, suits, claims, liabilities, encumbrances, lawsuits, adverse consequences, amounts paid in settlement, costs, fees, damages, debts, deficiencies, diminution in value, disbursements, expenses, losses and other obligations of any kind, character or nature whatsoever, whether in law, equity or otherwise (including, without limitation, those arising under applicable non-bankruptcy law, and any and all alter-ego, lender liability, indemnification or contribution theories of recovery, and interest or other costs, penalties, legal, accounting and other professional fees and expenses, and incidental, consequential and punitive damages payable to third parties), whether known or unknown, fixed or contingent, direct, indirect, or derivative, asserted or unasserted, foreseen or unforeseen, suspected or unsuspected, now existing, heretofore existing or which may have heretofore accrued against the Debtors, the Committee, the Patient Care Ombudsman or their respective present directors, officers, trustees, agents, attorneys, advisors, members or employees (solely in their capacity as such) occurring from the beginning of time to and including the Effective Date, related in any way to, directly or indirectly, and/or arising out of and/or connected with, any or all of the Debtors and their Estates, or the Cases; 9

provided, however, that Section 13.2(b) of the Plan shall not affect the liability of any Person due to willful misconduct or gross negligence as determined by a Final Order. In addition, nothing in Section 13.2(b) of the Plan shall be deemed to release or impair Allowed Claims against the Debtors, which Allowed Claims against the Debtors shall be treated as set forth in the Plan. For the avoidance of doubt, nothing in Section 13.2(b) of the Plan shall release, limit or affect Causes of Action of the Debtors. 18. Under the Plan, none of (i) Garfunkel Wild, P.C., in its capacities as counsel to the Debtors or counsel to the Plan Administrator; (ii) Alvarez and Marsal, in its capacity as the Debtors financial advisor; (iii) the Debtors trustees, in-house counsel, officers and directors (in their capacities as such); (iv) the Plan Administrator and its representatives (in their capacities as such); (v) the Committee and the Post Effective Date Committee; (vi) the members of the Committee and the members of the Post Effective Date Committee, in their capacities as members of the Committee and as members of the Post Effective Date Committee; (vii) Alston & Bird LLP, in its capacities as counsel to the Committee and as counsel to the Post Effective Date Committee; (viii) Deloitte Financial Advisory Services LLP and Deloitte Transactions and Business Analytics LLP, in their capacity as financial advisor to the Committee; (ix) Deloitte Transactions and Business Analytics LLP, in its capacity as financial advisor to the Post Effective Date Committee; (x) Polsky Advisors LLC, in its capacity as financial advisor to the Committee and as financial advisor to the Post Effective Date Committee; (xi) Daniel T. McMurray in his capacity as the Patient Care Ombudsman appointed in these Cases; (xii) Focus Management Group USA, Inc., in its capacity as consultants to the Patient Care Ombudsman; or (xiii) Neubert, Pepe & Monteith, P.C., in its capacity as counsel to the Patient Care Ombudsman, shall have or incur any liability for any act or omission in connection with, related to, or arising out of, the Cases, the formulation, preparation, dissemination, implementation, confirmation, or approval of the Plan, the administration of the Plan or the property to be distributed under the Plan, or any contract, instrument, release, or other agreement or document provided for or contemplated in connection with the consummation of the transactions set forth in the Plan; provided, however, that (i) nothing contained in Section 13.3 of the Plan shall affect the liability of any Person that would result from any such act or omission to the extent that act or omission is determined by a Final Order of the Court 10

to have constituted willful misconduct, gross negligence or failure to fully comply with Rule 1.8(h)(1) of the New York Rules of Professional Conduct; and in all respects, such Persons shall be entitled to rely upon the advice of counsel with respect to their duties and responsibilities under the Plan and shall be fully protected from liability in acting or refraining to act in accordance with such advice; (ii) nothing contained in Section 13.3 of the Plan shall exculpate any of the Debtors Release Parties from any D&O Claim which is asserted by either the Debtors, the Plan Administrator, the Committee or the Post Effective Date Committee on or before the D&O Release Effective Date; provided that recovery on any D&O Claim shall be limited to the proceeds of available insurance, if any, and shall not be payable from any other assets of the Debtors Release Parties; (iii) nothing in Section 13.3 of the Plan shall release, limit or affect Avoidance Actions of the Debtors; and (iv) nothing in Section 13.3 of the Plan shall release, limit or affect the Debtors and/or the Plan Administrators obligations under the Plan. 19. On and after the Effective Date, all Persons other than the Plan Administrator and, to the extent applicable pursuant to Section 5.11 of the Plan, the Post Effective Date Committee will be permanently enjoined from commencing or continuing in any manner any action or proceeding (whether directly, indirectly, derivatively or otherwise) on account of, or respecting any Claim, debt, right or Cause of Action that the Plan Administrator retains authority to pursue in accordance with the Plan. Dated: September 17, 2014 Great Neck, New York GARFUNKEL WILD, P.C. By: _/s/ Afsheen A. Shah Burton S. Weston Afsheen A. Shah Adam T. Berkowitz 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964 Counsel for Debtors and Debtors in Possession 11