Welcome to BusinessBankruptcies.com!

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

Neighborhood Radiology Management & Services II, L

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22271
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-20

Updated

8-7-20

Last Checked

9-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2020
Last Entry Filed
Aug 6, 2020

Docket Entries by Quarter

Feb 19, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 8/17/2020, Disclosure Statement due by 8/17/2020, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of Neighborhood Radiology Management & Services II, LLC. (Kirby, Dawn) (Entered: 02/19/2020)
Feb 19, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-22271) [misc,824] (1717.00) Filing Fee. Receipt number A13774314. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/19/2020)
Feb 21, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/6/2020. Schedule A/B due 3/4/2020. Schedule D due 3/4/2020. Schedule E/F due 3/4/2020. Schedule G due 3/4/2020. Schedule H due 3/4/2020. Summary of Assets and Liabilities due 3/4/2020. Statement of Financial Affairs due 3/4/2020. Atty Disclosure State. due 3/4/2020. 20 Largest Unsecured Creditors due 3/4/2020. Declaration of Schedules due 3/4/2020. Corporate Resolution due 3/4/2020. Local Rule 1007-2 Affidavit due by: 3/4/2020. Corporate Ownership Statement due by: 3/4/2020. Incomplete Filings due by 3/4/2020. (Walker, Justin) (Entered: 02/21/2020)
Feb 21, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/6/2020. Statement of Operations Due: 3/4/2020. Balance Sheet Due Date:3/4/2020. Cash Flow Statement Due:3/4/2020. Federal Income Tax Return Date: 3/4/2020 Incomplete Filings due by 3/4/2020. (Walker, Justin) (Entered: 02/21/2020)
Feb 21, 2020 Pending Deadlines Terminated: Atty Disclosure Statement, Dec. of Schedules,Corporate Resolution. (Walker, Justin) (Entered: 02/21/2020)
Feb 21, 2020 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/16/2020 at 01:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 02/21/2020)
Feb 24, 2020 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
Mar 11, 2020 4 Motion for Relief from Stay filed by Dean Dreiblatt on behalf of 92-37 Metropolitan Owner LLC with hearing to be held on 5/20/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Exhibit Exhibit A: Deed # 2 Exhibit Exhibit B: Lease # 3 Exhibit Exhibiit C: NY State Department of State Printout # 4 Exhibit Exhibit D: Notice of Petition and Petition # 5 Exhibit Exhibit E: Answer # 6 Exhibit Exhibit F: Stipulation # 7 Exhibit Exhibit G: Creditor Matrix) (Dreiblatt, Dean) (Entered: 03/11/2020)
Mar 11, 2020 Receipt of Motion for Relief from Stay (fee)( 20-22271-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number A13831788. Fee amount 181.00. (Re: Doc # 4) (U.S. Treasury) (Entered: 03/11/2020)
Mar 12, 2020 5 Certificate of Service (related document(s)4) Filed by Dean Dreiblatt on behalf of 92-37 Metropolitan Owner LLC. (Dreiblatt, Dean) (Entered: 03/12/2020)
Apr 9, 2020 6 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 4/16/2020 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 04/09/2020)
Apr 13, 2020 7 Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 04/12/2020. (Admin.) (Entered: 04/13/2020)
Apr 16, 2020 8 Notice of Adjournment of Hearing re: 341 Meeting of Creditors scheduled for April 16, 2020 at 1:00 p.m. filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC. with hearing to be held on 4/23/2020 at 01:00 PM at Courtroom 118, White Plains Courthouse (Kirby, Dawn) (Entered: 04/16/2020)
Apr 28, 2020 9 Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC. (Kirby, Dawn) (Entered: 04/28/2020)
Apr 28, 2020 Pending Deadlines Terminated. Summary of Assets and Liabilities, Schedules filed: Schedule A/B, D, E/F, G and H; Statement of Financial Affairs (McCaffrey, Dawn). (Entered: 04/28/2020)
Apr 29, 2020 Notice of Continuance of Meeting of Creditors Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 5/4/2020 at 12:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 04/29/2020)
May 4, 2020 10 Affidavit Declaration of Daniel DiPietro Pursuant to Local Bankruptcy Rule 1007-2 Filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC. (Kirby, Dawn) (Entered: 05/04/2020)
May 21, 2020 11 Order signed on 5/21/2020 Vacating Automatic Stay Imposed by 11 U.S.C. Section 362(a) (Related Doc # 4). (McCaffrey, Dawn) (Entered: 05/21/2020)

There are 5 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
7:2020bk22271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Feb 19, 2020
Type
voluntary
Terminated
Aug 6, 2020
Updated
Aug 7, 2020
Last checked
Sep 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    92-37 Metropolitain Owners, LLC
    Consolidated Edison
    Internal Revenue Service
    National Grid
    NYC Corporation Counsel
    NYC Dept. of Finance
    NYS Dept. Taxation & Finance
    Office of the United States Trustee

    Parties

    Debtor

    Neighborhood Radiology Management & Services II, LLC
    545 Elmont Road
    Elmont, NY 11003
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx6177

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@kacllp.com

    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

    Represented By

    Brian S. Masumoto
    Office of the United States Trustee
    201 Varick Street
    Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 Raw Indulgence, Ltd. 11V 7:2023bk22350
    May 18, 2022 The Crystal Spoon Corp. 11V 7:2022bk22277
    Apr 13, 2022 Blueline Tactical and Police Supply, LLC 11 7:2022bk22186
    Sep 14, 2020 TSI Livingston, LLC 11 1:2020bk12297
    Feb 4, 2020 Debt Resolve, Inc. 11 7:2020bk22191
    Feb 3, 2020 Progress Advocates LLC 11 7:2020bk22187
    Feb 3, 2020 Student Loan Care, LLC 11 7:2020bk22186
    May 2, 2018 American Diner Group, Inc. 11 7:2018bk22662
    Aug 17, 2017 101 Saw Mill River Realty Corp 11 7:17-bk-23278
    Nov 17, 2016 Hudson Valley Hospitality Group, Inc. 11 7:16-bk-23590
    Feb 25, 2016 The Crystal Spoon 11 7:16-bk-22238
    Dec 18, 2014 Archetype Construction Corp. 11 7:14-bk-23726
    Sep 30, 2014 HFAH Clear Lake LLC 11 9:14-bk-31806
    May 29, 2013 17 Pelham Lane Realty Trust 11 7:13-bk-22834
    Apr 3, 2012 17 Pelham Lane Realty Trust 11 7:12-bk-22674