Welcome to BusinessBankruptcies.com!

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

Peninsula General Nursing Home Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-47985
TYPE / CHAPTER
N/A / 11

Filed

9-19-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2011
Last Entry Filed
Sep 19, 2011

Docket Entries by Year

Sep 19, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Deborah J Piazza on behalf of Peninsula General Nursing Home Corporation Chapter 11 Plan due by 01/17/2012. Disclosure Statement due by 01/17/2012. (Piazza, Deborah) (Entered: 09/19/2011)
Sep 19, 2011 2 Motion for Joint Administration with Case(s) Motion Of The Debtors For Entry Of An order Pursuant To Rule 1015(B)Of The Federal Rules Of Bankruptcy Procedure Directing Joint Administration of Chapter 11 Cases Filed by Deborah J Piazza on behalf of Peninsula General Nursing Home Corporation. (Piazza, Deborah) (Entered: 09/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-47985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel B. Rosenthal
Chapter
11
Filed
Sep 19, 2011
Terminated
Feb 3, 2022
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Peninsula General Nursing Home Corporation
    50-15 Beach Channel Drive,
    Far Rockaway,, NY 11691
    Tax ID / EIN: xx-xxx6890
    dba
    DBA Peninsula Center For Extended Care & Rehabilitation

    Represented By

    Deborah J Piazza
    Abrams Fensterman, et al.
    630 Third Avenue
    5th Floor
    New York, NY 10017
    212-279-9200
    Fax : 212-279-0600
    Email: dpiazza@abramslaw.com

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 300 Remsen Realty Inc. 7 1:2024bk41142
    Jan 30 Agas Homes LLC 7 1:2024bk40432
    Jan 11 1352 Dickens Street LLC 7 1:2024bk40161
    Dec 8, 2023 Shelter Realty LLC 7 1:2023bk44538
    Sep 12, 2023 Agas Homes LLC 7 1:2023bk43239
    Jan 11, 2023 Basewater Hvac-R and More LLC 7 1:2023bk40091
    Sep 5, 2019 6944 Hillmeyer Equity Inc. 11 1:2019bk45346
    Aug 13, 2019 4818 Astoria Food Corp. 11 1:2019bk44901
    Oct 17, 2018 Purcell M. Conway LLC 7 1:2018bk45966
    Dec 15, 2016 3023 Seagirt Corporation 11 1:16-bk-45667
    Mar 21, 2015 IT'Z ALL 4 U INC 11 1:15-bk-41202
    Dec 5, 2014 Far Rockaway Blvd Realty Inc 11 1:14-bk-46152
    Aug 1, 2014 IT'Z ALL 4 U INC 11 1:14-bk-43999
    Oct 1, 2012 1420 Waterloo Place LLC 11 1:12-bk-47055
    Aug 16, 2011 Peninsula Hospital Center 11 1:11-bk-47056