Welcome to BusinessBankruptcies.com!

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

1501 Medical, P.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk40972
TYPE / CHAPTER
Voluntary / 11

Filed

2-18-20

Updated

9-13-23

Last Checked

3-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2020
Last Entry Filed
Mar 2, 2020

Docket Entries by Quarter

Feb 18, 2020 1 Petition Chapter 11 Voluntary Petition.. Fee Amount $ 1717. Filed by Alla Kachan on behalf of 1501 Medical, P.C. Chapter 11 Plan - Small Business - due by 08/17/2020. Disclosure Statement due by 08/17/2020. (Kachan, Alla) (Entered: 02/18/2020)
Feb 18, 2020 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Alla Kachan on behalf of 1501 Medical, P.C. (Kachan, Alla) (Entered: 02/18/2020)
Feb 18, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-40972) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18990715. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/18/2020)
Feb 18, 2020 3 Statement of Corporate Ownership filed. Filed by Alla Kachan on behalf of 1501 Medical, P.C. (Kachan, Alla) (Entered: 02/18/2020)
Feb 18, 2020 4 Statement of Corporate Resolution Pursuant to E.D.N.Y. LBR 1074(a) Filed by Alla Kachan on behalf of 1501 Medical, P.C. (Kachan, Alla) (Entered: 02/18/2020)
Feb 19, 2020 Related Case: 19-42071-cec Mikhail Akselrud discharged 07/17/2019(mem) (Entered: 02/19/2020)
Feb 19, 2020 5 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/19/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/18/2020. Small Business Balance Sheet due by 2/25/2020. Small Business Cash Flow Statement due by 2/25/2020. Small Business Statement of Operations due by 2/25/2020. Small Business Tax Return due by 2/25/2020. Incomplete Filings due by 3/3/2020. (vab) (Entered: 02/19/2020)
Feb 19, 2020 6 Meeting of Creditors 341(a) meeting to be held on 3/27/2020 at 10:00 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (vab) (Entered: 02/19/2020)
Feb 20, 2020 7 Amended Statement of Financial Affairs Filed by Alla Kachan on behalf of 1501 Medical, P.C. (Kachan, Alla) Modified on 2/21/2020 (ads). (Entered: 02/20/2020)
Feb 20, 2020 8 Tax Documents for the Year for 2018 Filed by Alla Kachan on behalf of 1501 Medical, P.C. (RE: related document(s)5 Deficient Filing Chapter 11) (Kachan, Alla) (Entered: 02/20/2020)
Feb 20, 2020 Appointment of Patient Care Ombudsman due by 3/23/2020 (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1501 Medical, P.C.) (vab) (Entered: 02/20/2020)
Feb 20, 2020 9 Request to Chambers Re: Appointment of Patient Care Ombudsman (vab) (Entered: 02/20/2020)
Feb 23, 2020 10 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/22/2020. (Admin.) (Entered: 02/23/2020)
Feb 23, 2020 11 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2020. (Admin.) (Entered: 02/23/2020)
Feb 23, 2020 12 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/22/2020. (Admin.) (Entered: 02/23/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk40972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Feb 18, 2020
Type
voluntary
Terminated
Oct 4, 2021
Updated
Sep 13, 2023
Last checked
Mar 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    JP Morgan Chase Bank
    Navitas Credit Corp.

    Parties

    Debtor

    1501 Medical, P.C.
    1501 80th Street, 1st Floor
    Brooklyn, NY 11228
    KINGS-NY
    Tax ID / EIN: xx-xxx0919

    Represented By

    Alla Kachan
    3099 Coney Island Avenue
    3rd Floor
    Brooklyn, NY 11235
    (718) 513-3145
    Fax : (347) 342-3156
    Email: alla@kachanlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2023 Free Courtesy Shuttle, LLC 7 1:2023bk44643
    Jul 6, 2023 1505 Lehigh LLC 11 2:2023bk11997
    Oct 13, 2020 Infinite Security Group LLC 7 1:2020bk43608
    Sep 10, 2020 Radio Cantico Nuevo, Inc. 11V 1:2020bk43281
    Nov 21, 2019 Radio Cantico Nuevo, Inc. 11 1:2019bk47051
    Jun 21, 2019 Free Courtesy Shuttle, LLC 11 1:2019bk43849
    Jan 21, 2019 RORA LLC 11 1:2019bk40354
    Jul 7, 2017 Mezcals 86 Rest. Corp 11 1:17-bk-43522
    Feb 20, 2017 CRYSTAL CLEAR HAND CAR WASH INC. 11 1:17-bk-40739
    Feb 20, 2017 CRYSTAL CLEAR CAR WASH INC. 11 1:17-bk-40738
    Oct 26, 2015 Mountain Ave 27 LLC 7 1:15-bk-12874
    Sep 19, 2013 AABM, Inc. 7 1:13-bk-45678
    Jun 24, 2013 Rabbinical Seminary of Munkacs 11 1:13-bk-43840
    Jul 31, 2012 7133 5th Avenue LLC 7 1:12-bk-45588
    May 30, 2012 IFA, INC. 11 1:12-bk-43953