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

Case Information
  • Case title

    Peninsula Hospital Center

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    08/16/2011

  • Last Filing

    07/18/2023

  • 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: mdidora@abramslaw.com
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: mfrimmel@abramslaw.com
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: brian.pete@lewisbrisbois.com
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: dpiazza@tarterkrinsky.com
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: peter.shapiro@lewisbrisbois.com

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: mdidora@abramslaw.com
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: hrh@lhmlawfirm.com

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: ncr@lhmlawfirm.com

Burton S Weston

Garfunkel, Wild, P.C.
111 Great Neck Road
Great Neck, NY 11021
(516) 393-2588
Fax : (516) 466-5964
Email: bweston@garfunkelwild.com

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: bamini@aminillc.com

David A Blansky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: dblansky@dunnlawpa.com

Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

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: asamet@aminillc.com

Rachel P Stoian

Dorsey & Whitney LLP
167 Hamilton Ave. Ste. 200
Palo Alto, CA 94301
650-843-2708
Fax : 650-618-8659
Email: rps@lhmlawfirm.com

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: bweston@gwtlaw.com

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: rhirsh@lowenstein.com

Latest Dockets

Date Filed#Docket Text
07/18/20231974Order 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)
04/11/20231973Unclaimed 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)
04/03/20231972Unclaimed Funds Supporting Documentation Filed by Roseann Mae Tucay (RE: related document(s)1933 Application for Payment of Unclaimed Funds filed by Claimant Roseann Mae Tucay)
Filed via electronic dropbox
(dld) (Entered: 04/04/2023)
04/03/20231971Copy of Death Certificate and Marriage License for Beverlyann Tucay Filed by Roseann Mae Tucay
Filed via Electronic Dropbox
(RE: related document(s)1933 Application for Payment of Unclaimed Funds filed by Claimant Roseann Mae Tucay, 1934 Unclaimed Funds Supporting Documentation filed by Claimant Roseann Mae Tucay, 1935 Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds) (rom) (Entered: 04/04/2023)
03/15/20231970BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 03/15/2023. (Admin.)
03/13/20231969Notice of Deficient Filing, re: Application for Payment of Unclaimed Funds. Application Deficiencies due by 4/12/2023. (RE: related document(s)[1968] Unclaimed Funds Supporting Documentation filed by Claimant Adams & Cohen, LLC) (dld)
03/07/20231968Unclaimed 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) (dld)
03/07/20231967Application for Payment of Unclaimed Funds. for Adams & Cohen, LLC as assignee of Schreaka Cross. Unclaimed Funds Payment Amount $1,263.65. Filed by Adams & Cohen, LLC. Objections to Application for Payment of Unclaimed Funds due by 3/28/2023. (dld)
02/03/20231966BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 02/03/2023. (Admin.)
02/03/20231965BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 02/03/2023. (Admin.)