Welcome to BusinessBankruptcies.com!

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

Aziz A Soomro Physician Pc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22465
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-20

Updated

9-13-23

Last Checked

4-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 6, 2020
Last Entry Filed
Apr 4, 2020

Docket Entries by Quarter

Apr 4, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/20/2020. Schedule C due 04/20/2020. Schedule D due 04/20/2020. Schedule E/F due 04/20/2020. Schedule G due 04/20/2020. Schedule H due 04/20/2020. Schedule I due 04/20/2020. Schedule J due 04/20/2020. Summary of Assets and Liabilities due 04/20/2020. Statement of Financial Affairs due 04/20/2020. Local Rule 1007-2 Affidavit due by: 04/20/2020. Corporate Ownership Statement due by: 04/20/2020. Incomplete Filings due by 04/20/2020, Small Business Chapter 11 Plan due by 10/1/2020, Disclosure Statement due by 10/1/2020,Appointment of patient care ombudsman due by 05/4/2020 Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of AZIZ A SOOMRO PHYSICIAN PC. (Bronson, H.) (Entered: 04/04/2020)
Apr 4, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-22465) [misc,824] (1717.00) Filing Fee. Receipt number A13888875. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/04/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk22465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Apr 4, 2020
Type
voluntary
Terminated
Sep 28, 2020
Updated
Sep 13, 2023
Last checked
Apr 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    Amex
    AZIZ A SOOMRO PHYSICIAN PC
    AZIZ A. SOOMRO
    Bencivenga Ward & Company, CPAs PC
    CONSOLIDATED EDISON COMPANY OF NEW YORK INC.
    Dedicated Commercial Recovery
    Department of the Treasury
    Foster & Wolkind, P.C.
    Getman & Biryla, LLP
    Internal Revenue Service
    IOU Financial
    Lending Club Corp.
    M&T BANK
    M&T Bank
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AZIZ A SOOMRO PHYSICIAN PC
    1 S Greeley Ave
    Ste 302
    Chappaqua, NY 10514-3346
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx6521
    dba Chappaqua Behavioral Medicine

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 330 White Plains Realty 11 7:2024bk22333
    Apr 9 BB 23 Hollow Ridge LLC 11 7:2024bk22310
    Oct 4, 2019 Aequitas Energy, Inc. parent case 11 7:2019bk23805
    Oct 4, 2019 Energy.me midwest llc parent case 11 7:2019bk23804
    Oct 4, 2019 Agera Holdings, LLC parent case 11 7:2019bk23803
    Oct 4, 2019 Agera Energy LLC 11 7:2019bk23802
    Jun 12, 2017 Mona and Jack's Clothing Inc. 7 7:17-bk-22932
    May 23, 2017 L&N Twins Place LLC 11 7:17-bk-22758
    Sep 7, 2016 Friendly Service New Rochelle, Inc. 11 7:16-bk-23216
    Jan 28, 2016 MS Elmsford Snack Mart Inc. 11 7:16-bk-22106
    Jan 11, 2016 MS Scarsdale Snack Mart, Inc. 11 7:16-bk-22043
    Mar 24, 2015 Armonk Snack Mart, Inc. 11 7:15-bk-22375
    Jun 27, 2014 Marlin Textiles Group, Inc. 7 7:14-bk-22936
    Jan 13, 2014 Buhre Beverage Distribution, Inc 11 7:14-bk-22048
    Dec 9, 2013 Connecticut Dealer Stations Management LLC 11 7:13-bk-23994