Welcome to BusinessBankruptcies.com!

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

Mediquip, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2021bk70615
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-21

Updated

9-13-23

Last Checked

4-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2021
Last Entry Filed
Apr 5, 2021

Docket Entries by Quarter

Apr 2, 2021 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Mediquip, Inc. Chapter 11 Plan - Small Business - due by 09/29/2021. Chapter 11 Small Business Disclosure Statement due by 09/29/2021. (Berger, Heath) (Entered: 04/02/2021)
Apr 2, 2021 Receipt of Voluntary Petition (Chapter 11)( 8-21-70615) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20008328. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/02/2021)
Apr 2, 2021 Prior Filing Case Number(s): 19-77310-las dismissed 03/16/2021 (mem) (Entered: 04/02/2021)
Apr 2, 2021 Judge Robert E. Grossman removed from the case due to Prior Filing, Judge Reassigned. Judge Louis A. Scarcella added to the case. (mem) (Entered: 04/02/2021)
Apr 5, 2021 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/2/2021.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/2/2021. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2021. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/2/2021. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2021. Small Business Balance Sheet due by 4/9/2021. Small Business Cash Flow Statement due by 4/9/2021. Small Business Statement of Operations due by 4/9/2021. Small Business Tax Return due by 4/9/2021. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/16/2021. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2021. Schedule A/B due 4/16/2021. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2021. List of Equity Security Holders due 4/16/2021. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2021. Incomplete Filings due by 4/16/2021. (rom) (Entered: 04/05/2021)
Apr 5, 2021 3 Meeting of Creditors 341(a) meeting to be held on 5/3/2021 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (rom) (Entered: 04/05/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2021bk70615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Apr 2, 2021
Type
voluntary
Terminated
Apr 11, 2022
Updated
Sep 13, 2023
Last checked
Apr 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Alpha Capital Source Inc
    Alpha Capital Source, Inc.
    Amanda Ten/Occupational Ten Inc
    American Express
    American Express
    American Express National Bank
    AmerisourceBergen Drug Corporation
    AmerisourceBergen Drug Corporation
    Capital One
    Capital One Bank (USA), N.A.
    Capital One Bank by American InfoSource
    CHTD Company
    Concordance
    De Lage Landen Financial Services, Inc.
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mediquip, Inc.
    280 Broadway
    Suite D
    Bethpage, NY 11714-3716
    NASSAU-NY
    Tax ID / EIN: xx-xxx9572

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 5, 2019 W.M. Brown Group Inc. 7 8:2019bk74105
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    Nov 23, 2018 Turnpike Restaurant Corp. 11 7:2018bk23805
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Mar 17, 2017 Jayram Realty Corp. 11 8:17-bk-71576
    Feb 27, 2017 Margaux Intl Corp Margaux International Corp. 11 8:17-bk-71104
    Dec 6, 2016 Flow Properties LLC 11 8:16-bk-75643
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    Feb 20, 2015 L.I.S. Custom Designs, Inc. 11 8:15-bk-70662
    Jul 7, 2014 Margaux International Inc. 11 8:14-bk-73085
    May 22, 2014 Total Body Nutrition LLC 7 8:14-bk-72375
    Jan 8, 2014 Food Base Corp 11 8:14-bk-70039
    May 3, 2013 219 West LLC 11 8:13-bk-72401
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926