Welcome to BusinessBankruptcies.com!

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

Nassau Pharmacy Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2022bk11188
TYPE / CHAPTER
Voluntary / 11V

Filed

12-22-22

Updated

3-24-24

Last Checked

1-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2022
Last Entry Filed
Dec 22, 2022

Docket Entries by Month

Dec 22, 2022 1 Petition Chapter 11 Voluntary Petition. Fee DUE $1738 Filed by Michael Leo Boyle of Boyle Legal, LLC on behalf of Nassau Pharmacy Inc.. Chapter 11 Plan due by 4/24/2023. Disclosure Statement due by 4/24/2023. Government Proof of Claim due by 6/21/2023. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 Receipt of Voluntary Petition (Chapter 11) Case Upload( 22-11188-1) [caseupld,1032u] (1738.00) filing fee. Receipt number A11461044, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 12/22/2022)
Dec 22, 2022 2 Chapter 11 Small Business Subchapter V Plan Filed by Nassau Pharmacy Inc.. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 3 Motion for entry of interim and final orders authorizing continued use of existing bank accounts Filed by Nassau Pharmacy Inc.. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 4 Motion of Debtor for entry of an order authorizing continuation of various insurance policies and related relief Filed by Nassau Pharmacy Inc.. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 5 Motion for interim and final orders authorizing payment of prepetition workforce claims and related relief Filed by Nassau Pharmacy Inc.. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 6 Motion to Use of Cash Collateral and granting adequate protection Filed by Nassau Pharmacy Inc.. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 7 Motion for entry of an order determining that the Debtor is not a "health care business" within the meaning of 11 USC Section 101(27A) Filed by Nassau Pharmacy Inc.. (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 8 Motion to Shorten Time (related documents 3 Generic Motion, 4 Generic Motion, 5 Generic Motion, 6 Motion to Use Cash Collateral, 7 Generic Motion) Filed by Nassau Pharmacy Inc. (related document(s)3, 6, 7, 5, 4). (Boyle, Michael) (Entered: 12/22/2022)
Dec 22, 2022 9 Declaration re: of Cathy Grossman in Support of First Day Relief and Petition Filed by Nassau Pharmacy Inc. (related document(s)2, 3, 6, 7, 5, 4, 1). (Boyle, Michael) (Entered: 12/22/2022)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2022bk11188
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Dec 22, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anda Inc.
    Bank of America
    Bank of America
    Bank of America
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    Citizen's Bank
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nassau Pharmacy Inc.
    3541 US Route 20, Box 824
    Nassau, NY 12123
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx0656

    Represented By

    Michael Leo Boyle
    Boyle Legal, LLC
    64 2nd Street
    Troy, NY 12180
    518-407-3121
    Email: mike@boylebankruptcy.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Cell-Nique Corporation 11 1:2023bk10815
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    May 19, 2019 TTK Empire Power, LLC parent case 11 7:2019bk23009
    May 19, 2019 Empire Gen Holdings, LLC parent case 11 7:2019bk23008
    May 19, 2019 Empire Generating Co, LLC 11 7:2019bk23007
    Oct 16, 2018 196 Maple Avenue Associates, Inc. 7 1:2018bk11816
    Apr 8, 2017 Confluent Corporation, Inc. 11 1:17-bk-10666
    Nov 30, 2016 Green Oak Stockade V 11 1:16-bk-12162
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Apr 24, 2015 Trombley Automotive Group, Inc. 11 1:15-bk-10877
    Oct 28, 2013 JB's Cafe and Pizzeria, Inc. 7 1:13-bk-12645
    Jun 15, 2012 Unlimited Contracting Services, LLC 11 1:12-bk-11619