Welcome to BusinessBankruptcies.com!

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

Glen S. Kay, M.D., P.C.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:15-bk-36669
TYPE / CHAPTER
Voluntary / 11

Filed

9-10-15

Updated

10-26-16

Last Checked

10-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2016
Last Entry Filed
Sep 29, 2016

Docket Entries by Year

There are 118 older docket entries.

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

login purchase single case subscribe now

Jun 17, 2016 111 Letter adourning the Hearing on Disclosure, upon consent, from June 21, 2016 at 12:00 noon to June 28, 2016 at 12:00 noon, Filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.. (Genova, Thomas) (Entered: 06/17/2016)
Jun 17, 2016 112 Letter adjourning the Motion to Approve (Waive) the Appointment of a Patient Care Ombudsman and Case Conference from June 21, 2016 at 12:00 noon to June 28, 2016 at 12:00 noon AND adjourning the Application For Allowance of Fees and Expenses of Vanacore, Debenedictus, Digovanni & Weddell from June 21, 2016 at 9:15 a.m. to June 28, 2016 at 12:00 noon, Filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.. (Genova, Thomas) (Entered: 06/17/2016)
Jun 21, 2016 113 Monthly Operating Report for May, 2016 Filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.. (Genova, Thomas) (Entered: 06/21/2016)
Jun 22, 2016 114 Amended Disclosure Statement pursuant to 11 U.S.C. Section 1125 filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.. (Attachments: # 1 Exhibits "A", "B", "C", and "D" # 2 Exhibit "E" - Plan of Reorganization)(Genova, Thomas) (Entered: 06/22/2016)
Jun 24, 2016 115 Notice of Adjournment of Hearing (related document(s)13) RE: Motion to Approve (Waive) the Appointment of a Patient Care Ombudsman filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.; Hearing not held and adjourned to 6/28/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 06/24/2016)
Jun 24, 2016 116 Notice of Adjournment of Hearing RE: Order signed on 3/30/2016 scheduling a hearing for approval of the disclosure statement dated March 9, 2016 with respect to the plan; Hearing not held and adjourned to 6/28/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 06/24/2016)
Jun 24, 2016 117 Notice of Adjournment of Hearing RE: Case Conference; Hearing not held and adjourned to 6/28/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 06/24/2016)
Jun 24, 2016 118 Notice of Adjournment of Hearing (related document(s)110) RE: Application for Interim Professional Compensation for Vanacore, DeBenedictus, DiGiovanni and Weddell, Accountant, period: 10/31/2015 to 4/30/2016, fee:$18,976.25, expenses: $0.00. filed by Thomas Genova; Hearing not held and adjourned to 6/28/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 06/24/2016)
Jun 29, 2016 119 Notice of Adjournment of Hearing (related document(s)110) RE: Application for Interim Professional Compensation for Vanacore, DeBenedictus, DiGiovanni and Weddell, Accountant, period: 10/31/2015 to 4/30/2016, fee:$18,976.25, expenses: $0.00. filed by Thomas Genova; Hearing held and adjourned to 8/9/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street (Colon, Gwen). (Entered: 06/29/2016)
Jun 29, 2016 Pending Deadlines Terminated: RE: Order signed on 3/30/2016 scheduling a hearing for approval of the disclosure statement dated March 9, 2016 with respect to the plan; Hearing concluded, approved, submit order. (Colon, Gwen). (Entered: 06/29/2016)
Show 10 more entries
Jul 28, 2016 130 Application for Final Professional Compensation for Joseph J. Tomaino, Ombudsman Health, period: 10/16/2015 to 1/26/2016, fee:$2,948.75, expenses: $. filed by Thomas Genova, Joseph J. Tomaino with hearing to be held on 8/23/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibits "A" and "B" # 2 Affidavit of Service) (Genova, Thomas) (Entered: 07/28/2016)
Jul 29, 2016 131 Application for Final Professional Compensation for Vanacore, DeBenedictus, DiGiovanni and Weddell, Accountant, period: 11/2/2015 to 6/30/2016, fee:$23,769.75, expenses: $0.00. filed by Thomas Genova with hearing to be held on 8/23/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit A - Time Records # 2 Exhibit B - Engagement Letter # 3 Proposed Order # 4 Affidavit of Service) (Genova, Thomas) (Entered: 07/29/2016)
Aug 18, 2016 132 Supplemental Application for Final Professional Compensation for Vanacore, DeBenedictus, DiGiovanni and Weddell, Accountant, period: 7/1/2016 to 8/16/2016, fee:$5,957.34, expenses: $. filed by Vanacore, DeBenedictus, DiGiovanni and Weddell with hearing to be held on 8/23/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Genova, Thomas) (Entered: 08/18/2016)
Aug 19, 2016 133 Statement pursuant to 11 U.S.C. Section 1129(a) filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.. (Attachments: # 1 Affidavit of Service) (Genova, Thomas) (Entered: 08/19/2016)
Aug 19, 2016 134 Supplemental Application for Final Professional Compensation for Thomas Genova, Debtor's Attorney, period: 7/1/2016 to 8/23/2016, fee:$3,555.00, expenses: $432.56. filed by Thomas Genova with hearing to be held on 8/23/2016 at 12:00 PM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Exhibit "A" # 2 Affidavit of Service) (Genova, Thomas) (Entered: 08/19/2016)
Aug 22, 2016 135 Monthly Operating Report for July, 2016 Filed by Thomas Genova on behalf of Glen S. Kay, M.D., P.C.. (Genova, Thomas) (Entered: 08/22/2016)
Aug 25, 2016 Pending Deadlines Terminated: Application for Final Professional Compensation for Genova & Malin, Debtor's Attorney, period: 6/11/2015 to 6/30/2016, fee:$31,340.00, expenses: $2,981.69. filed by Thomas Genova, Genova & Malin; Motion granted, submit order. (Kinchen, Gwen) (Entered: 08/25/2016)
Aug 25, 2016 Pending Deadlines Terminated: Application for Final Professional Compensation for Joseph J. Tomaino, Ombudsman Health, period: 10/16/2015 to 1/26/2016, fee:$2,948.75, expenses: $. filed by Thomas Genova, Joseph J. Tomaino; Motion granted, submit order. (Kinchen, Gwen) (Entered: 08/25/2016)
Aug 25, 2016 Pending Deadlines Terminated: Application for Final Professional Compensation for Vanacore, DeBenedictus, DiGiovanni and Weddell, Accountant, period: 11/2/2015 to 6/30/2016, fee:$23,769.75, expenses: $0.00. filed by Thomas Genova; Motion granted, submit order. (Kinchen, Gwen) (Entered: 08/25/2016)
Aug 25, 2016 Pending Deadlines Terminated: Supplemental Application for Final Professional Compensation for Vanacore, DeBenedictus, DiGiovanni and Weddell, Accountant, period: 7/1/2016 to 8/16/2016, fee:$5,957.34, expenses: $. filed by Vanacore, DeBenedictus, DiGiovanni and Weddell; Motion granted, submit order. (Kinchen, Gwen) (Entered: 08/25/2016)

There are 10 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 Southern Bankruptcy Court
Case number
4:15-bk-36669
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Sep 10, 2015
Type
voluntary
Terminated
Sep 29, 2016
Updated
Oct 26, 2016
Last checked
Oct 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1400 ROUTE 300, LLC
    ADVANCE RESTAURANT FINANCE LLC
    ALPHA-TECH. INC.
    Americorp Financial LLC
    AMERICORP FINANCIAL, LLC
    AMEX BUSINESS PLATINUM CARD
    BANK OF AMERICA
    BANK OF THE WEST
    BROWN & JOSEPH, LTD
    COMMUNITY COMPUTER SERV.
    DELL BUSINESS CREDIT
    DEPT OF THE TREAS. DEBT MANAG.
    DEPT. OF THE TREASURY
    DOWSER SPRING WATER
    ETHAN ALLEN PERSONNEL GROUP
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Glen S. Kay, M.D., P.C.
    1418 Route 300, Suite 106
    Newburgh, NY 12550
    ORANGE-NY
    Tax ID / EIN: xx-xxx5979
    dba OMNI Medical Care

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Richard C. Morrissey
    Office of the U.S. Trustee
    33 Whitehall Street, 21st Fl.
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2255
    Email: richard.morrissey@usdoj.gov
    Eric J. Small
    Office of the United States Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207
    (518) 434-4553
    Fax : (518) 434-4459

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 AMK Tiki, LLC 11V 4:2024bk35358
    Feb 26, 2021 Platinum Touch Limousine, Inc. 7 4:2021bk35141
    May 31, 2019 TH Remodeling & Renovations, Inc. 11 4:2019bk35919
    Dec 19, 2016 Cassas Brothers Construction Inc. 7 4:16-bk-37141
    Sep 16, 2016 Union Orr, LLC 7 4:16-bk-36619
    Jan 13, 2015 Watson Services, Inc. 11 4:15-bk-35048
    Sep 8, 2014 WNG Properties, LLC 7 4:14-bk-36837
    May 7, 2014 Amica Corp 11 2:14-bk-19341
    Dec 2, 2013 Northeast Industrial Development Corp. 11 4:13-bk-37619
    Oct 3, 2012 WABNO Hospitalities, Inc. 11 4:12-bk-37504
    Mar 7, 2012 Gemark Service Corporation 7 4:12-bk-35529
    Mar 7, 2012 Gemark Corporation 7 4:12-bk-35526
    Mar 7, 2012 Gemark Alloy Refining Corporation 7 4:12-bk-35524
    Mar 7, 2012 JR Real Estate, LLC 7 4:12-bk-35517
    Mar 7, 2012 Gemark Services of Nevada, Inc. 7 4:12-bk-35530