Peninsula Hospital Center
7
Elizabeth S. Stong
08/16/2011
07/18/2023
Yes
i
UNCDIV, FUNDS, JNTADMN, LEAD, RELATED, PATIENTOmbud, ClaimsAgent, CONVERTED, ProBono |
Assigned to: Elizabeth S. Stong Chapter 7 Previous chapter 11 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2023 | 1974 | 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) |
04/11/2023 | 1973 | 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) |
04/03/2023 | 1972 | Unclaimed 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) |
04/03/2023 | 1971 | Copy 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) |
03/15/2023 | 1970 | BNC Certificate of Mailing with Notice of Deficient Filing - Unclaimed Funds Notice Date 03/15/2023. (Admin.) |
03/13/2023 | 1969 | Notice 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) |
03/07/2023 | 1968 | 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) (dld) |
03/07/2023 | 1967 | Application 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) |
02/03/2023 | 1966 | BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 02/03/2023. (Admin.) |
02/03/2023 | 1965 | BNC Certificate of Mailing with Order on Application for Payment of Unclaimed Funds Notice Date 02/03/2023. (Admin.) |