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 Medical Center

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-70593
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-14

Updated

3-24-24

Last Checked

1-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2018
Last Entry Filed
Dec 20, 2017

Docket Entries by Year

There are 787 older docket entries.

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

login purchase single case subscribe now

Sep 20, 2017 634 Order, Pursuant to Fed. R. Bankr. P. 9019, Approving A Settlement Agreement by and Among LBMC and 1199SEIU United Healthcare Workers East. (Related Doc # 619) Signed on 9/19/2017. (ymm) (Entered: 09/20/2017)
Sep 21, 2017 635 Final Application for Compensation. for Tarter Krinsky & Drogin LLP as Attorneys for Patient Care Ombudsman; Fees: $ 57,637.19 Expenses: $ 1,244.49 Filed by Deborah J Piazza on behalf of Tarter Krinsky & Drogin LLP. Hearing scheduled for 11/1/2017 at 11:00 AM at Courtroom 760 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A-Order Authorizing Retention of Tarter Krinsky & Drogin LLP # 2 Exhibit B-Time Records # 3 Certification of Deborah J. Piazza) (Piazza, Deborah) (Entered: 09/21/2017)
Sep 21, 2017 636 Final Application for Compensation. for Laura W. Patt, Patient Care Ombudsman and Vernon Consulting, Inc. as Medical Operations Advisor; Fees: $ 59,251.09 Expenses: $ 520.80 Filed by Deborah J Piazza on behalf of Laura W Patt. Hearing scheduled for 11/1/2017 at 11:00 AM at Courtroom 760 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A-Order Appointing Patient Care # 2 Exhibit B- UST Appointment of Patient Care Ombudsman # 3 Exhibit C-Order Authorizing Retention of VCI # 4 Exhibit D-Time Details # 5 Exhibit E-Expense Detail) (Piazza, Deborah) (Entered: 09/21/2017)
Sep 21, 2017 637 Affidavit/Certificate of Service regarding Third and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses of Tarter Krinksy & Drogin LLP, as Counsel to the Patient Care Ombudsman from March 17, 2014 through December 31, 2014 and Third and Final Application for Allowance and Reimbursement of Expenses of Laura W. Patt, Patient Care Ombudsman, and Vernon Consulting, Inc. as Medical Operations Advisor, from March 17, 2014 through December 31, 2014 Filed by Deborah J Piazza on behalf of Tarter Krinsky & Drogin LLP (RE: related document(s)635 Application for Compensation filed by Attorney Tarter Krinsky & Drogin LLP, 636 Application for Compensation filed by Patient Care Ombudsman Laura W Patt) (Piazza, Deborah) (Entered: 09/21/2017)
Sep 27, 2017 638 Monthly Operating Report for Filing Period 7/1/17-7/31/17 for Long Beach Medical Center Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 09/27/2017)
Sep 27, 2017 639 Monthly Operating Report for Filing Period 8/1/17-8/31/17 for Long Beach Medical Center Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 09/27/2017)
Sep 28, 2017 640 Monthly Operating Report for Filing Period 7/1/17-7/30/17 for Long Beach Memorial Nursing Home dba The Komanoff Center for Geriatric & Rehabilitative Medicine Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 09/28/2017)
Sep 28, 2017 641 Monthly Operating Report for Filing Period 8/1/17-8/31/17 for Long Beach Memorial Nursing Home dba The Komanoff Center for Geriatric & Rehabilitative Medicine Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 09/28/2017)
Oct 3, 2017 642 Final Application for Compensation. for Garfunkel Wild, P.C. as Bankruptcy Counsel to the Debtor; Fees: $ $2,704,045.05 Expenses: $ $23,614.90. Objections to be filed on 10/25/17. Filed by Burton S Weston on behalf of Garfunkel Wild, P.C.. Hearing scheduled for 11/1/2017 at 11:00 AM at Courtroom 760 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A - Certification in Support # 2 Exhibit B - Fee Summary Schedule # 3 Exhibit C - Disbursement Summary Schedule # 4 Exhibit D - Matter Code Summary # 5 Time Records (Part 1) # 6 Time Records (Part 2) # 7 Time Records (Part 3) # 8 Time Records (Part 4) # 9 Time Records (Part 5) # 10 Time Records (Part 6) # 11 Time Records (Part 7) # 12 Time Records (Part 7,1) # 13 Time Records (Part 8) # 14 Time Records (Part 9) # 15 Time Records (Part 10) # 16 Time Records (Part 11) # 17 Time Records (Part 12) # 18 Time Records (Part 13) # 19 Time Records (Part 14) # 20 Time Records (Part 15) # 21 Time Records (Part 16) # 22 Time Records (Part 17) # 23 Time Records (Part 18) # 24 Time Records (Part 19) # 25 Time Records (Part 20)) (Weston, Burton) (Entered: 10/03/2017)
Oct 3, 2017 643 Final Application for Compensation. for Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Official Committee of Unsecured Creditors; Fees: $ 819,576.50 Expenses: $ 15,507.70. Objections to be filed on 10/25/17. Filed by Sean C Southard on behalf of Klestadt Winters Jureller Southard & Stevens LLP. Hearing scheduled for 11/1/2017 at 11:00 AM at Courtroom 760 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A: Order # 2 Exhibit B: Time Detail # 3 Exhibit C: Professional Summary # 4 Exhibit D: Task Summary # 5 Exhibit E: Cost Summary # 6 Exhibit F: Southard Certification) (Southard, Sean) (Entered: 10/03/2017)
Show 10 more entries
Oct 23, 2017 654 Notice of Appearance and Request for Notice Filed by Lori Lapin Jones, PLLC on behalf of Lori Lapin Jones (Jones, PLLC, Lori) (Entered: 10/23/2017)
Oct 25, 2017 655 Statement Retained Professionals Final Fee Schedule (Related Documents: 642, 635, 636, 643, 644, 645, 646 and 292) Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 10/25/2017)
Oct 27, 2017 656 Monthly Operating Report for Filing Period 9/1/17 - 9/30/17 for Long Beach Medical Center Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 10/27/2017)
Oct 27, 2017 657 Amended Monthly Operating Report for Filing Period 9/1/17 - 9/30/17 for Long Beach Medical Center Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 10/27/2017)
Oct 27, 2017 658 Monthly Operating Report for Filing Period 9/1/17 - 9/30/17 Long Beach Memorial Nursing Home dba The Komanoff Center for Geriatric & Rehabilitative Medicine Filed by Burton S Weston on behalf of Long Beach Medical Center (Weston, Burton) (Entered: 10/27/2017)
Nov 1, 2017 Hearing Held and Adjourned; Appearance(s) by Burton Weston, Adam Berkowitz, Sean Southard, Deborah Piazza, Michael Schein, Louisa Fennel, Lori Jones and Alfred Dimino - Post Confirmation Status hearing to be held on 02/21/2018 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (ymills) (Entered: 11/01/2017)
Nov 1, 2017 Hearing Held and Adjourned; (related document(s): 601 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Long Beach Medical Center) Appearance(s) by Burton S Weston, Adam Berkowitz, Sean Southard and Alfred Dimino - Hearing scheduled for 12/20/2017 at 11:30 AM at Courtroom 760 (Judge Trust), CI, NY. (ymills) (Entered: 11/01/2017)
Nov 1, 2017 Hearing Held; (related document(s): 642 Application for Compensation for Garfunkel Wild, PC as Bankruptcy Counsel to the Debtor. filed by Garfunkel Wild, P.C.) Appearance(s) by Burton Weston, Adam Berkowitz, Sean Southard, Deborah Piazza, Michael Schein, Louisa Fennel, Lori Jones and Alfred Dimino - APPLICATION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/01/2017)
Nov 2, 2017 Hearing Held; (related document(s): 646 Application for Compensation for Garden City Group, LLC. filed by GCG, Inc) Appearance(s) by Burton Weston, Adam Berkowitz, Sean Southard, Deborah Piazza, Michael Schein, Louisa Fennel, Lori Jones and Alfred Dimino - MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/02/2017)
Nov 2, 2017 Hearing Held; (related document(s): 643 Application for Compensationfor Klestadt, Winters, Jureller, Southard & Stevens. filed by Klestadt Winters Jureller Southard & Stevens LLP) Appearance(s) by Burton Weston, Adam Berkowitz, Sean Southard, Deborah Piazza, Michael Schein, Louisa Fennel, Lori Jones and Alfred Dimino - MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymills) (Entered: 11/02/2017)

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-70593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Feb 19, 2014
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 3, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Medline Industries, Inc.

Parties

Debtor

Long Beach Medical Center
445 E Bay Drive
Long Beach, NY 11561
NASSAU-NY
Tax ID / EIN: xx-xxx5084
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: aberkowitz@garfunkelwild.com
Garfunkel Wild, PC
111 Great Neck Road
Great Neck, NY 11021
516-393-2588
Fax : 516-466-5964
Email: bweston@garfunkelwild.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

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 Memorial Nursing Home, Inc. parent case 11 8:14-bk-70597
Jul 15, 2013 255 Long Beach Road Corp 11 8:13-bk-73708
May 3, 2013 80-12 Jamaica Ave Realty LLC 11 1:13-bk-42684
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