New York Eastern Bankruptcy Court

Case number: 1:11-bk-47056 - Peninsula Hospital Center - New York Eastern Bankruptcy Court

Case Information
Case title
Peninsula Hospital Center
Chapter
7
Judge
Elizabeth S. Stong
Filed
08/16/2011
Last Filing
12/24/2023
Asset
Yes
Vol
i
Docket Header

UNCDIV, FUNDS, JNTADMN, LEAD, RELATED, PATIENTOmbud, ClaimsAgent, CONVERTED, ProBono




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-11-47056-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Previous chapter 11
Involuntary
Asset


Date filed:  08/16/2011
Date converted:  02/28/2018
341 meeting:  04/06/2018

Debtor

Peninsula Hospital Center

51-15 Beach Channel Drive
Far Rockaway, NY 11691
QUEENS-NY
Tax ID / EIN: 11-6037195

represented by
Matthew F Didora

Abrams, Fensterman, Fensterman, Eisman,
Formato, Ferrara & Wolf, LLP
3 Dakota Drive
Suite 300
Lake Success, NY 11042
516-328-2300
Fax : 516-328-6638
Email: [email protected]
TERMINATED: 04/12/2018

Mark Frimmel

Abrams, Fensterman, et al.
1111 Marcus Avenue
Lake Success, NY 11042
(516) 328-2300
Fax : (516) 328-6638
Email: [email protected]
TERMINATED: 04/12/2018

Brian Pete

Lewis Brisbois Bisgaard & Smith LLP
Water St. 21st Floor
New York, NY 10005
212-232-1363
Fax : 212-232-1399
Email: [email protected]
TERMINATED: 02/15/2018

Deborah J Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: [email protected]
TERMINATED: 07/06/2012

Peter T Shapiro

Lewis Brisbois Bisgaard & Smith LLP
77 Water Street
New York, NY 10005
212-232-1300
Fax : 212-232-1399
Email: [email protected]

Jointly Administered Debtor

Peninsula General Nursing Home Corporation

50-15 Beach Channel Drive,
Far Rockaway,, NY 11691
Tax ID / EIN: 23-7086890

represented by
Peninsula General Nursing Home Corporation

PRO SE

Matthew F Didora

Abrams, Fensterman, Fensterman, Eisman,
Formato, Ferrara & Wolf, LLP
3 Dakota Drive
Suite 300
Lake Success, NY 11042
516-328-2300
Fax : 516-328-6638
Email: [email protected]
TERMINATED: 04/12/2018

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Burton S Weston

Garfunkel, Wild, P.C.
111 Great Neck Road
Great Neck, NY 11021
(516) 393-2588
Fax : (516) 466-5964
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580

 
 
Former Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
Chapter 11 Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110
TERMINATED: 02/28/2018

represented by
Bijan Amini

Amini LLC
131 W 35th St
12th Fl
New York, NY 10001
212-490-4700
Fax : 212-497-8222
Email: [email protected]

David A Blansky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Holly R. Holecek

(See above for address)

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793

Avery Samet

Amini LLC
131 W 35th Street
12th Floor
New York, NY 10001
(212) 490-4700
Fax : (212) 497-8222
Email: [email protected]

Rachel P Stoian

Dorsey & Whitney LLP
167 Hamilton Ave. Ste. 200
Palo Alto, CA 94301
650-843-2708
Fax : 650-618-8659
Email: [email protected]

Burton S Weston

Garfunkel, Wild & Travis, P.C.
111 Great Neck Road - 5th Floor
Great Neck, NY 11021
(516) 393-2588
Fax : (516) 466-5964
Email: [email protected]

Chapter 11 Trustee

Lori Lapin Jones, as Chapter 11 Trustee of the Estate of Peninsula Hospital Center


 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Arent Fox LLP

1675 Broadway
New York, NY 10019
(212) 484-3900

Robert M Hirsh

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/23/20231980Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/23/2023. (Admin.)
12/22/20231979Docket Text
BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 12/22/2023. (Admin.)
12/20/20231978Docket Text
Order Scheduling Continued Hearing on the Application For Payment of Unclaimed Funds. If before the January 4, 2024 hearing, Roseann Mae Tucay files supporting documents curing the deficiency on the Application, and notifies the Court of the amended filing, then the Court may mark off the January 4, 2024 hearing from the Courts calendar and enter an order approving the Application (RE: related document(s)[1933] Application for Payment of Unclaimed Funds filed by Claimant Roseann Mae Tucay). Signed on 12/20/2023. Telephonic Hearing scheduled for 1/4/2024 at 03:30 PM before the Honorable Judge Elizabeth Stong. (drk)
12/20/20231977Docket Text
Order Granting Application for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $1,263.65; Schedule 53240400008; Voucher Date: 1/4/2024. (RE: related document(s)[1967] Application for Payment of Unclaimed Funds filed by Claimant Adams & Cohen, LLC). Signed on 12/20/2023 (dld) Modified on 1/9/2024 to add Schedule and Voucher Date (dld).
12/19/2023Docket Text
Hearing Held and Adjourned - No appearance by claimant - 'Hearing scheduled for 01/04/2024 at 03:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)[1952] Order to Schedule Hearing (Generic), [1933] Application for Payment of Unclaimed Funds Filed by Claimant Roseann Mae Tucay, [1975] Order to Schedule Hearing (Generic)) Court to issue scheduling order. (sej)
10/14/20231976Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/14/2023. (Admin.) (Entered: 10/15/2023)
10/11/20231975Docket Text
Order Scheduling Continued Hearing on the Application For Payment of Unclaimed Funds. If before the December 19, 2023 hearing, Roseann Mae Tucay files supporting documents curing the deficiency on the Application, and notifies the Court of the amended filing, then the Court may mark off the December 19, 2023 hearing from the Courts calendar and enter an order approving the Application (RE: related document(s)1933 Application for Payment of Unclaimed Funds filed by Claimant Roseann Mae Tucay). Signed on 10/11/2023. Telephonic Hearing scheduled for 12/19/2023 at 10:30 AM before the Honorable Judge Elizabeth Stong. (drk) (Entered: 10/12/2023)
07/18/20231974Docket Text
Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 7/28/2023 (RE: related document(s)1971 Statement filed by Claimant Roseann Mae Tucay). Signed on 7/18/2023 (drk) (Entered: 07/18/2023)
04/11/20231973Docket Text
Unclaimed Funds Supporting Documentation Filed by Adams & Cohen, LLC (RE: related document(s)1967 Application for Payment of Unclaimed Funds filed by Claimant Adams & Cohen, LLC) (mnc) (Entered: 04/11/2023)
04/04/2023Docket Text
Adjourned Without Hearing 'Hearing scheduled for 12/19/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)[1952] Order to Schedule Hearing (Generic), [1933] Application for Payment of Unclaimed Funds Filed by Claimant Roseann Mae Tucay) (sej)