Welcome to BusinessBankruptcies.com!

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

Peninsula Hospital Center

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-47056
TYPE / CHAPTER
N/A / 11

Filed

8-16-11

Updated

3-17-24

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2011
Last Entry Filed
Aug 17, 2011

Docket Entries by Year

Aug 16, 2011 1 Petition Chapter 11 Involuntary Petition. Fee Amount $1039 Re: Peninsula Hospital Center Filed by Petitioning Creditor(s): Wayne S Dodakian (attorney Marilyn Cowhey Macron), Vinod Sinha (attorney Marilyn Cowhey Macron), Shannon Gerardi. due by 09/15/2011 (Macron, Marilyn) (Entered: 08/16/2011)
Aug 16, 2011 Receipt of Involuntary Petition (Chapter 11)(1-11-47056) [misc,ivol11] (1039.00) Filing Fee. Receipt number 8999958. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/16/2011)
Aug 17, 2011 2 Involuntary Summons Issued on Debtor Peninsula Hospital Center (rjl) (Entered: 08/17/2011)
Aug 17, 2011 3 Letter to Court advising of Change of Address of Attorney's Office. Filed by Marilyn Cowhey Macron on behalf of Wayne S Dodakian, Shannon Gerardi, Vinod Sinha (Macron, Marilyn) (Entered: 08/17/2011)
Aug 17, 2011 4 Notice of Appearance and Request for Notice Filed by Michael R Dallago on behalf of Empire HealthChoice Assurance, Inc., d/b/a Empire Blue Cross Blue Shield (Dallago, Michael) (Entered: 08/17/2011)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-47056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Aug 16, 2011
Updated
Mar 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aigas East/13446
    Astoria Printing
    Bard/Davol Inc
    Baxter Healthcare
    Beckman, Coulter Instruments
    Bio-Rad Laboratories
    Dav-Mar
    Derma Rite
    Fisher Healthcare
    Healthcare Products
    Johnson & Johnson Healthcare
    Jules Printing & Stationary
    M&S Dental Supply
    Medline Industries
    Microvasive Division of Boston
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Peninsula Hospital Center
    51-15 Beach Channel Drive
    Far Rockaway, NY 11691
    Tax ID / EIN: xx-xxx7195

    Represented By

    Peninsula Hospital Center
    PRO SE

    Petitioning Creditor

    Wayne S Dodakian
    77 Oakland Avenue
    New Britian, CT 06053

    Represented By

    Marilyn Cowhey Macron
    Macron & Cowhey
    160 Broadway, 4th Floor
    New York, NY 10038
    212-346-9060
    Email: marilyn@macroncowhey.com

    Petitioning Creditor

    Vinod Sinha
    Total MedBiz
    49 Piermont Avenue
    Hewlett, NY 11557

    Represented By

    Marilyn Cowhey Macron
    (See above for address)

    Petitioning Creditor

    Shannon Gerardi
    Advanced Seamless Gutters
    32-30 Fulton Avenue
    Oceanside, NY 11572

    Represented By

    Marilyn Cowhey Macron
    (See above for address)

    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
    Jul 10, 2019 Mix Contracting Corp. 7 1:2019bk44198
    Oct 17, 2018 Purcell M. Conway LLC 7 1:2018bk45966
    Dec 15, 2016 3023 Seagirt Corporation 11 1:16-bk-45667
    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
    Sep 19, 2011 Peninsula General Nursing Home Corporation 11 1:11-bk-47985