| Date Posted | Estate Name | Description | Documents |
| 10/30/2025 | 9/11 Notice to Employees | Were you in certain parts of Brooklyn, lower
Manhattan or at the World Trade Center, the
Pentagon or the Shanksville, PA attack sites on
September 11, 2001, or in the months following?
Did you develop a physical or mental health
condition as a result? You may be eligible for no
cost healthcare and/or financial compensation
from the federal government. |
|
| 10/07/2025 | Midland Insurance Company | An order approving the Liquidator's status report on the Midland liquidation proceeding was entered by the County Clerk's Office on October 3, 2025. |
|
| 09/25/2025 | Columbian Mutual Life Insurance Company | An order approving the sale of real property owned by Columbian Mutual Life Insurance Company in Broome County, New York was entered by the County Clerk’s Office on December 17, 2024. |
|
| 07/29/2025 | Midland Insurance Company | A letter updating the status of the proceeding was submitted to the Supreme Court of the State of New York on July 29, 2025. |
|
| 06/06/2025 | Union Indemnity Insurance Company of New York | An order closing this liquidation proceeding was entered by the County Clerk, New York County, on June 5, 2025. |
|
| 05/27/2025 | Union Indemnity Insurance Company of New York | A letter updating the status of the proceeding was filed with the Supreme Court of the State of New York on May 23, 2025. |
|
| 05/23/2025 | Midland Insurance Company | An affirmation in further support of the Liquidator’s Motion to Approve an Interim Report and in opposition to a cross-motion was filed in the Court on May 22, 2025. |
|
| 05/02/2025 | Union Indemnity Insurance Company of New York | An Order to Show Cause seeking, among other things, approval of a final report and closure of this liquidation proceeding was signed by the Supreme Court, New York County, with a return date of May 28, 2025. |
|
| 04/16/2025 | Touchstone Health HMO, Inc. | An Order closing this liquidation proceeding was filed with the Supreme Court, Westchester County, on April 16, 2025. |
|
| 03/26/2025 | Midland Insurance Company | An Order to Show Cause seeking, among other things, approval of the Liquidator’s status report on this liquidation proceeding was signed by the Supreme Court, New York County, with a return date of May 23, 2025, on submission only. |
|
| 02/13/2025 | Midland Insurance Company | A letter updating status of the proceeding was filed with the Supreme Court of the State of New York on February 13, 2025. |
|
| 02/05/2025 | Touchstone Health HMO, Inc. | An Order to Show Cause seeking, among other things, an approval of a final report and closure of this liquidation proceeding was signed by the Supreme Court, Westchester County, with a return date of March 5, 2025, on submission only. |
|
| 01/24/2025 | Crystal Run Health Plan LLC | On January 24, 2025, the Supreme Court of New York County of New York filed an Order placing Crystal Run Health Plan, LLC into liquidation and appointed the Superintendent of Financial Services of the State of New York as liquidator. |
|
| 01/23/2025 | Crystal Run Health Insurance Company, Inc. | On January 21, 2025, the Supreme Court of New York County of New York filed an Order placing Crystal Run Health Insurance Company, Inc. into liquidation and appointed the Superintendent of Financial Services of the State of New York as liquidator. |
|
| 01/13/2025 | Arrowood Indemnity Company | A Decision and Order extending the bar date in this ancillary proceeding to May 15, 2025, was signed by the Supreme Court, New York County, on January 13, 2025. |
|
| 01/13/2025 | Arrowood Indemnity Company | An order approving the Liquidator’s request to increase the referee’s hourly rate was signed by the Court and entered by the County Clerk on January 13, 2025. |
|
| 01/02/2025 | Arrowood Indemnity Company | An Order to Show Cause seeking to extend the bar date in this ancillary proceeding to May 15, 2025, was signed by the Supreme Court, New York County, with a return date of January 13, 2025. |
|
| 12/17/2024 | Arrowood Indemnity Company | An Order to Show Cause seeking an amended order increasing the referee’s hourly rate was signed by the Court and entered by the County Clerk on December 16, 2024. The return date on the motion, which will be taken upon submission, is January 10, 2025. |
|
| 12/12/2024 | Crystal Run Health Insurance Company, Inc. | An Order to Show Cause seeking, among other things, an order of liquidation against Crystal Run Health Insurance Company, Inc. was signed by the Supreme Court, New York County, with a return date of January 21, 2025. |
|
| 12/11/2024 | Crystal Run Health Plan LLC | An Order to Show Cause seeking, among other things, an order of liquidation against Crystal Run Health Plan LLC was signed by the Supreme Court, New York County, with a return date of January 15, 2025. |
|
| 12/11/2024 | Quality Health Plans of New York, Inc. | An Order closing this liquidation proceeding was filed with the Supreme Court, New York County, on December 11, 2024. |
|
| 12/06/2024 | Arrowood Indemnity Company | The ancillary receiver signed a stipulation specifying that timely filed claims in the Delaware liquidation proceeding that are covered by a New York Security Fund are considered timely filed claims in the ancillary proceeding. |
|
| 11/13/2024 | Arrowood Indemnity Company | An Order approving a claims adjudication procedure and appointing a referee was entered by the County Clerk on November 12, 2024. |
|
| 11/07/2024 | Midland Insurance Company | Midland Insurance Company.
A letter updating status of the proceeding was filed with the Supreme Court of the State of New York on November 7, 2024. |
|
| 11/05/2024 | Union Indemnity Insurance Company of New York | A letter updating status of the proceeding was filed with the Supreme Court of the State of New York on November 7, 2024. |
|
|