Welcome to BusinessBankruptcies.com!

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

CCS Medical, PLLC

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:2018bk10599
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-18

Updated

9-13-23

Last Checked

4-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2018
Last Entry Filed
Apr 2, 2018

Docket Entries by Year

Apr 2, 2018 1 Petition Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1717.00 Filed by CCS Medical, PLLC Appointment of health care ombudsman due by 05/2/2018 (Flag set: DsclsDue, PlnDue) (Baumeister, Arthur) (Entered: 04/02/2018)
Apr 2, 2018 2 Judge Michael J. Kaplan added to case (TEXT ONLY EVENT) (Vernen, J.) (Entered: 04/02/2018)
Apr 2, 2018 3 Notice to the Court of 341 assignment. 341 meeting will be held on: 4/26/2018 at 02:00 at Buffalo. (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen6, Joseph) (Entered: 04/02/2018)
Apr 2, 2018 4 Declaration re: Won Sam Yi, M.D., in Support of First Day Motions on behalf of Debtor CCS Medical, PLLC. Filed by Attorney (Baumeister, Arthur) (Entered: 04/02/2018)
Apr 2, 2018 5 Motion for Joint Administration (Attachments: # 1 Exhibit A) Filed on behalf of Debtor CCS Medical, PLLC (Baumeister, Arthur) (Entered: 04/02/2018)
Apr 2, 2018 6 Motion to Use Cash Collateral , Motion for Adequate Protection (Attachments: # 1 Exhibit A # 2 Exhibit B) Filed on behalf of Debtor CCS Medical, PLLC (Baumeister, Arthur) (Entered: 04/02/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:2018bk10599
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael J. Kaplan
Chapter
11
Filed
Apr 2, 2018
Type
voluntary
Terminated
Apr 29, 2020
Updated
Sep 13, 2023
Last checked
Apr 3, 2018
Lead case
Comprehensive Cancer Services Oncology, P.C.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1000 Youngs LLC
    1150 Youngs Road, Inc.
    Abbott Answering 581 LLC
    Accent
    Aetna Inc.
    Allen Fire Equipment
    Allergan
    Allscripts Healthcare, LLC
    Althea J Brooks
    American Secretarial
    Angela Lonski
    Audi Financial Services
    Bank of America, N.A.
    Beckman Coulter, Inc.
    Bestway Container Services, LLC
    There are 141 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CCS Medical, PLLC
    3041 Orchard Park Rd., Suite C
    Orchard Park, NY 14127
    ERIE-NY
    Tax ID / EIN: xx-xxx4192

    Represented By

    Arthur G. Baumeister, Jr.
    Baumeister Denz LLP
    174 Franklin St., Suite 2
    Buffalo, NY 14202
    716-852-1300
    Fax : 716-852-1344
    Email: abaumeister@bdlegal.net

    U.S. Trustee

    Joseph W. Allen
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2, 2023 Heferle's Landscaping, LLC 7 1:2023bk10165
    May 17, 2019 1130 Orchard Park Road, Inc. 11 1:2019bk11006
    Mar 11, 2019 Southern Tier Agency, Inc. 7 1:2019bk10432
    Apr 2, 2018 WSEJ, LLC parent case 11 1:2018bk10602
    Apr 2, 2018 CCS Billing, LLC parent case 11 1:2018bk10601
    Apr 2, 2018 CCS Equipment LLC parent case 11 1:2018bk10600
    Apr 2, 2018 Comprehensive Cancer Services Oncology, P.C. 11 1:2018bk10598
    Sep 25, 2017 GSPCO Contracting Inc 11 1:17-bk-11999
    Oct 13, 2016 GSPCO Contracting Inc 11 1:16-bk-12048
    Sep 23, 2015 Buffalo Bartainer, Inc. 11 1:15-bk-12036
    Mar 11, 2015 E&S Contracting Services of WNY, Inc. 11 1:15-bk-10412
    Oct 17, 2014 National Air Cargo, Inc. 11 1:14-bk-12414
    Sep 23, 2014 Glenmar Corporation 11 1:14-bk-12189
    Mar 4, 2013 Glenmar Corporation 11 1:13-bk-10515
    Jun 1, 2012 MCD Plumbing, Inc. 11 1:12-bk-11759