Health Republic Insurance of New York
Liquidation Administration Website
Key Documents
Legal Documents (Click Here to View All)
The following key legal documents have been filed in the Supreme Court of the State of New York in connection with the liquidation proceeding for Health Republic.
Verified Petition / Liquidation Order
- Verified Petition
- Memorandum of Law in Support of Petition
- Order to Show Cause (re: Entry of Liquidation Order)
- Liquidation Order / Orden de la Liquidación
Claims Adjudication Procedure
- Notice of Entry of Order to Show Cause Regarding Procedure for the Liquidator’s Adjudication of Policy Claims against Health Republic Insurance of New York, Corp.
- Order to Show Cause (re: Claims Adjudication Procedure)
- Order Approving the Procedure for the Liquidator’s Adjudication of Claims
- Order to Show Cause (re: Adjudication Procedure for claims other than class one administrative expense claims and class two policy claims)
- Order Approving the Procedure for the Liquidator’s Adjudication of Claims other than class one administrative expense claims and class two policy claims
Hearing Transcripts
- Transcript of November 29, 2018 Conference
- Transcript of May 18, 2017 Hearing
- Transcript of May 8, 2017 Proceedings (with Errata Sheet)
- Transcript of February 17, 2017 Hearing
- Transcript of January 11, 2017 Conference
- Transcript of November 21, 2016 Hearing
- Transcript of October 11, 2016 Hearing
- Transcript of July 28, 2016 Hearing / Transcripción de la Audiencia del 28 de Julio de 2016
- Transcript of May 10, 2016 Hearing / Transcripción de la Audiencia del 10 de Mayo de 2016
Order to Show Cause Seeking Approval of Stipulation For Entry of Final Judgment
So-ordered Stipulation and Order entered October 12, 2022
Additional information regarding the liquidation can be found on the Frequently Asked Questions page.
Administrative Expense Documents (Click Here to View All)
- Administrative Expenses
- Vendor agreements
- Alvarez & Marsal – Executed 11/24/2015
- Alvarez & Marsal – Executed 9/27/2016
- Alvarez & Marsal Extension Agreement
- Clarick Gueron Reisbaum LLP
- EisnerAmper LLP
- Garden City Group, LLC
- IMEDECS
- POMCO
- POMCO Services Agreement
- POMCO Extension
- Rackspace US, Inc.
- Truven Health Analytics Inc.
- Weil, Gotshal & Manges LLP
- Other Administrative Expense Documents
Additional information regarding the liquidation can be found on the Frequently Asked Questions page.
Audited Financial Statements
- 2015 Audited Financial Statements
- 2016 Audited Financial Statements
- 2017 Audited Financial Statements
- 2018 Audited Financial Statements1
- 2019 Audited Financial Statements2
1The 2018 Audited Financial Statements of Health Republic Insurance of New York, Corp. in Liquidation are included in the Audited Financial Statements of the New York Liquidation Bureau's Combined Domestic Estates in Liquidation.
2The 2019 Audited Financial Statements of Health Republic Insurance of New York, Corp. in Liquidation are included in the Audited Financial Statements of the New York Liquidation Bureau's Combined Domestic Estates in Liquidation.
Court Reports (Click Here to View All)
- Health Republic Projected Timeline
- Health Republic Administrative Expenses Presentation to Court May 8, 2017
- Court Report – November 28, 2017
- Order Approving Court Report – February 14, 2018
- Health Republic Administrative Expenses Presentation to Court February 14, 2018
- Health Republic Administrative Expenses Presentation to Court November 29, 2018
- Health Republic Administrative Expenses Presented to Court October 4, 2019
- Health Republic Court Presentation on October 8, 2020
- Health Republic Court Presentation on October 7, 2021
- Health Republic letter updating status filed on February 14, 2022
- Health Republic letter updating status filed on April 18, 2022
- Health Republic letter updating status filed on July 29, 2022