New York Eastern Bankruptcy Court

Case number: 8:14-bk-70593 - Long Beach Medical Center - New York Eastern Bankruptcy Court

Case Information
Case title
Long Beach Medical Center
Chapter
11
Judge
Alan S. Trust
Filed
02/19/2014
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

HCB, JNTADMN, ClaimsAgent, HIST, RELATED, LEAD




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-14-70593-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  02/19/2014
Plan confirmed:  08/23/2017
341 meeting:  03/21/2014
Deadline for filing claims:  04/25/2014
Deadline for filing claims (govt.):  08/18/2014

Debtor

Long Beach Medical Center

445 E Bay Drive
Long Beach, NY 11561
NASSAU-NY
Tax ID / EIN: 11-1635084
fka
Long Beach Memorial Hospital


represented by
Adam T Berkowitz

Garfunkel Wild, P.C.
111 Great Neck Road
Great Neck, NY 11021
(516) 393-2502
Fax : (516) 466-5964
Email: [email protected]

Garfunkel Wild, P.C.

111 Great Neck Road
Great Neck, NY 11021
5163932200
Fax : 5164665964

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]

Jointly Administered Debtor

Long Beach Memorial Nursing Home, Inc.

375 E Bay Drive
Long Beach, NY 11561
Tax ID / EIN: 23-7233422
aka
The Komanoff Center for Geriatric and Rehabilitative Medicine


represented by
Adam T Berkowitz

(See above for address)

Garfunkel Wild, P.C.

(See above for address)

Burton S Weston

(See above for address)

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
Cred Committee Aty

Klestadt & Winters, LLP

292 Madison Avenue
17th Floor
New York, NY 10017-6314
(212) 972-3000

represented by
Lauren Catherine Kiss

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Sean C Southard

Klestadt Winters Jureller Southard & Stevens, LLP
One Old Country Road
Suite 237
Carle Place, NY 11530
212-972-3000
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Lauren Catherine Kiss

(See above for address)

Klestadt Winters Jureller Southard & Stevens, LLP

200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245

Sean C Southard

(See above for address)

Fred Stevens

Klestadt Winters Jureller Southard &
Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Creditor Committee

Post-Confirmation Committee of Unsecured Creditors
represented by
Lauren Catherine Kiss

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/23/2024928Docket Text
Chapter 11 Post-Confirmation Report for Case Number 14-70597 for the Quarter Ending: 03/31/2024 for Long Beach Memorial Nursing Home, Inc. Filed by Adam T Berkowitz on behalf of Lori Lapin Jones (Berkowitz, Adam) (Entered: 04/23/2024)
04/23/2024927Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 for Long Beach Medical Center Filed by Adam T Berkowitz on behalf of Lori Lapin Jones (Berkowitz, Adam) (Entered: 04/23/2024)
02/28/2024Docket Text
Adjourned Without Hearing Status hearing to be held on 05/15/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymm) (Entered: 03/05/2024)
02/27/2024926Docket Text
Letter of Adjournment: Hearing rescheduled from February 28, 2024 at 10:00 a.m. to May 15, 2024 at 10:00 a.m. Filed by Adam T Berkowitz on behalf of Lori Lapin Jones (Berkowitz, Adam) (Entered: 02/27/2024)
01/19/2024925Docket Text
Chapter 11 Post-Confirmation Report for Case Number 14-70597 for the Quarter Ending: 12/31/2023 for Long Beach Memorial Nursing Home, Inc. Filed by Adam T Berkowitz on behalf of Lori Lapin Jones (Berkowitz, Adam) (Entered: 01/19/2024)
01/19/2024924Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 for Long Beach Medical Center Filed by Adam T Berkowitz on behalf of Lori Lapin Jones (Berkowitz, Adam) (Entered: 01/19/2024)
12/21/2023923Docket Text
Supplemental Order Granting in Part the Plan Administrator's Motion Seeking Entry of an Order: (A)Authorizing the Plan Administrator to Deposit with the Clerk of the Court Unclaimed Distributions of Former Employees; (B) Authorizing the Plan Administrator to Deposit any Future Distributions Made to Former Employees of the Debtors Which go Uncashed or are Returned as Undeliverable with the Clerk of the Court; (C) Expunging the Claims of Certain Non-Employee Claimants whose Distributions went Uncashed or were Returned as Undeliverable. (Related document(s)873 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Lori Lapin Jones, 882 Generic Order, 903 Order on Motion to Object/Reclassify/Reduce/Expunge Claims, 922 Letter filed by Creditor Lori Lapin Jones). Signed on 12/21/2023 (hrm) (Entered: 12/21/2023)
12/20/2023Docket Text
Hearing Held and Adjourned; Appearances: Adam Berkowitz, Sean Southard. Status hearing to be held on 02/28/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. LETTER OF ADJOURNMENT TO BE FILED (alh) (Entered: 12/21/2023)
12/14/2023922Docket Text
Letter Requesting Entry of Supplemental Order Filed by Adam T Berkowitz on behalf of Lori Lapin Jones (RE: related document(s)873 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Lori Lapin Jones, Other Prof. Lori Lapin Jones, 882 Generic Order, 903 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Berkowitz, Adam) (Entered: 12/14/2023)
11/15/2023Docket Text
Adjourned Without Hearing Status hearing(by Zoom) to be held on 12/20/2023 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (ymm) (Entered: 11/15/2023)