Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Long Beach Memorial Nursing Home, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-70597
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-14

Updated

3-31-24

Last Checked

10-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2015
Last Entry Filed
Sep 25, 2015

Docket Entries by Year

There are 21 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 19, 2014 15 Statement of Financial Affairs Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 03/19/2014)
Mar 19, 2014 16 Affidavit Re: Pursuant to Local Rule 1007-1(B) Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (RE: related document(s)14 Schedule(s), Statement(s) and Affidavit LR1007-1(b) (No Fee) filed by Debtor Long Beach Memorial Nursing Home, Inc.) (Weston, Burton) (Entered: 03/19/2014)
Mar 20, 2014 17 Application to Employ Tarter Krinsky & Drogin LLP as Counsel to the Patient Care Ombudsman Filed by Deborah J Piazza on behalf of Laura W Patt. (Attachments: # 1 Exhibit A - Affirmation in Support of Application) (Piazza, Deborah) (Entered: 03/20/2014)
Mar 20, 2014 18 Motion to Authorize/Direct Patient Care Ombudsman Access to Debtor's Confidential Patient Information and Approving Limited Notice of Ombudsman Reports Filed by Deborah J Piazza on behalf of Laura W Patt. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice) (Piazza, Deborah) (Entered: 03/20/2014)
Mar 20, 2014 19 Motion to Limit Notice - Application for an Order (1) Shortening Time Period for Notice Under Fed. R. Bankr. P. 9006(c) and Setting a Hearing in Connection with the Motion of the Patient Care Ombudsman for Entry of an Order Authorizing Access to Debtor's Confidential Patient Information and Approving Limited Notice of Ombudsman Reports and (2) Approving Notice of Hearing Filed by Deborah J Piazza on behalf of Laura W Patt (RE: related document(s)18 Motion to Authorize/Direct filed by Patient Care Ombudsman Laura W Patt). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice of Hearing) (Piazza, Deborah) (Entered: 03/20/2014)
Mar 21, 2014 20 Order to Schedule Hearing (RE: related documents 18 Motion to Authorize/Direct filed by Patient Care Ombudsman Laura W Patt, 19 Motion to Limit Notice filed by Patient Care Ombudsman Laura W Patt). Hearing scheduled for 3/26/2014 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 3/21/2014 (jaf) (Entered: 03/21/2014)
Mar 21, 2014 21 Affidavit/Certificate of Service for Order (1) Shortening Time Period For Notice Under Fed. R. Bankr. P. 9006(c)(1) and Setting a Hearing in Connection with the Motion of the Patient Care Ombudsman for Entry of an Order Authorizing Access to Debtors Confidential Patient Information and Approving Limited Notice of Ombudsman Reports and (2) Approving Notice of Hearing Filed by Deborah J Piazza on behalf of Laura W Patt (RE: related document(s)20 Order to Schedule Hearing (Generic)) (Piazza, Deborah) (Entered: 03/21/2014)
Mar 24, 2014 22 Order Granting Application to Employ Tarter Krinsky & Drogin LLP as counsel for the Ombudsman, nunc pro tunc to March 17, 2014. (Related Doc # 17) Signed on 3/24/2014. (jaf) (Entered: 03/24/2014)
Mar 25, 2014 23 Affidavit/Certificate of Service Filed by GCG, Inc (RE: related document(s)11 Order to Appoint Ombudsman). (Ferrante, Angela) (Entered: 03/25/2014)
Mar 27, 2014 Hearing Held; (related document(s): 18 Motion to Authorize/Direct Patient Care Ombudsman Access to Debtor's Confidential Patient Information and Approving Limited Notice of Ombudsman Reports filed by Laura W Patt) - Appearance(s) by Afsheen Shah/Attorney for Debtor, Sean Southard/Attorney for Creditor's Committee, Deborah Plazz/Attorney for Creditor and Alfred Dimino/UST - MOTION GRANTED - SUBMIT ORDER (ymills) (Entered: 03/27/2014)
Show 10 more entries
May 16, 2014 34 Affidavit/Certificate of Service of Notice of Patient Care Ombudsman Report Filed by Deborah J Piazza on behalf of Laura W Patt (RE: related document(s)33 Notice of Patient Care Ombudsman Report filed by Patient Care Ombudsman Laura W Patt) (Piazza, Deborah) (Entered: 05/16/2014)
May 22, 2014 35 Monthly Operating Report for Filing Period April 1, 2014 - April 30, 2014 Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 05/22/2014)
Jun 23, 2014 36 Monthly Operating Report for Filing Period 5/1/14 - 5/31/14 Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 06/23/2014)
Jun 25, 2014 37 Notice of Appearance and Request for Notice Filed by Paul J Hooten on behalf of Nouveau elevator (Hooten, Paul) (Entered: 06/25/2014)
Jul 18, 2014 38 Notice of Patient Care Ombudsman Report. Filed by Deborah J Piazza on behalf of Laura W Patt (Piazza, Deborah) (Entered: 07/18/2014)
Jul 18, 2014 39 Affidavit/Certificate of Service Filed by Deborah J Piazza on behalf of Laura W Patt (RE: related document(s)38 Notice of Patient Care Ombudsman Report filed by Patient Care Ombudsman Laura W Patt) (Piazza, Deborah) (Entered: 07/18/2014)
Aug 20, 2014 40 Monthly Operating Report for Filing Period 7/1/14 - 7/31/14 Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 08/20/2014)
Sep 23, 2014 41 Monthly Operating Report for Filing Period 8/1/14 - 8/31/14 Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 09/23/2014)
Oct 21, 2014 42 Monthly Operating Report for Filing Period 9/1/14 - 9/30/14 Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 10/21/2014)
Nov 24, 2014 43 Monthly Operating Report for Filing Period 10/1/14 - 10/31/14 Filed by Burton S Weston on behalf of Long Beach Memorial Nursing Home, Inc. (Weston, Burton) (Entered: 11/24/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-70597
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Feb 19, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 8, 2015
Lead case
Long Beach Medical Center

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Long Beach Memorial Nursing Home, Inc.
    375 E Bay Drive
    Long Beach, NY 11561
    NASSAU-NY
    Tax ID / EIN: xx-xxx3422
    dba The Komanoff Center for Geriatric and Rehabilitative Medicine

    Represented By

    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

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 3876 Carrel LLC 11 8:2023bk73718
    Apr 17, 2023 3876 Carrel LLC 11 8:2023bk71296
    Apr 19, 2022 Rebel Yoga LLC 7 1:2022bk40812
    Aug 18, 2021 Treasures and Gems, Ltd 11 1:2021bk11474
    Dec 23, 2020 RFA Frontino LLC 11V 8:2020bk73676
    Jun 11, 2020 PL Cast Corp 7 8:2020bk72227
    Nov 30, 2018 Beachy Realty Corp. 11 8:2018bk78034
    Nov 21, 2016 547 East Harrison Street Corp. 7 8:16-bk-75416
    May 22, 2014 Abbe J. Carni, M.D., P.C. 7 1:14-bk-11557
    Feb 19, 2014 Long Beach Medical Center 11 8:14-bk-70593
    Jul 15, 2013 255 Long Beach Road Corp 11 8:13-bk-73708
    Oct 28, 2012 VEDLJ LLC 11 1:12-bk-14438
    Sep 25, 2012 255 Long Beach Corp 11 8:12-bk-75802
    Sep 12, 2012 Duke Falcon's Restaurant LLC. 11 8:12-bk-75539
    Sep 9, 2011 100 West Park LLC. 11 8:11-bk-76459