NYLB Header
New York Liquidation Bureau
Kaitlin Asrow
Acting Superintendent of Financial Services
as Receiver
LEGAL AND ESTATE NOTICES

Date PostedEstate NameDescriptionDocuments
10/30/20259/11 Notice to EmployeesWere 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.
9/11 Notice to Employees
10/07/2025Midland 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.
Read Order
Read Court Report
09/25/2025Columbian Mutual Life Insurance CompanyAn 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.
Read Order
07/29/2025Midland 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.
Read Letter
06/06/2025Union 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.
Closing Order
05/27/2025Union 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.
Letter
05/23/2025Midland 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.
Affirmation
05/02/2025Union 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.
OTSC
Supporting Papers
04/16/2025Touchstone Health HMO, Inc. An Order closing this liquidation proceeding was filed with the Supreme Court, Westchester County, on April 16, 2025.
Liquidation Order
03/26/2025Midland 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.
Court Report
OTSC
Supporting Papers
02/13/2025Midland 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.
Letter
02/05/2025Touchstone 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.
OTSC
Supporting Papers
01/24/2025Crystal Run Health Plan LLCOn 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.
Liquidation Order
01/23/2025Crystal 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.
Liquidation Order
01/13/2025Arrowood 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.
Decision and Order
01/13/2025Arrowood 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.
Order
01/02/2025Arrowood 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.
OTSC
Supporting Papers
12/17/2024Arrowood 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.
OTSC
Supporting Papers
12/12/2024Crystal 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.
OTSC
Supporting Papers
12/11/2024Crystal Run Health Plan LLCAn 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.
OTSC
Supporting Papers
12/11/2024Quality 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.
Order
12/06/2024Arrowood 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.
Stipulation
11/13/2024Arrowood Indemnity Company An Order approving a claims adjudication procedure and appointing a referee was entered by the County Clerk on November 12, 2024.
Order
11/07/2024Midland 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.
Letter
11/05/2024Union 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.
Letter
12345678910...