Welcome to BusinessBankruptcies.com!

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

NY Medical Health Care, P.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41578
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-24

Updated

4-15-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Day

Apr 12 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. Chapter 11 Plan - Small Business - due by 10/9/2024. Chapter 11 Small Business Disclosure Statement due by 10/9/2024. (Berger, Heath) (Entered: 04/12/2024)
Apr 12 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath) (Entered: 04/12/2024)
Apr 12 3 List of Creditors Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath) (Entered: 04/12/2024)
Apr 12 4 Verification of List of Creditors Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath) (Entered: 04/12/2024)
Apr 12 Receipt of Voluntary Petition (Chapter 11)( 1-24-41578) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22542730. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2024)
Apr 15 The above case is related to Case Number(s) 24-41580-ess, Sinai North Shore Medical Associates, P.L.L.C. (nwh) (Entered: 04/15/2024)
Apr 15 5 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/12/2024.Corporate Resolution Pursuant to E.D.N.Y LBR 1074-1(a) due by 4/15/2024. Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) due by 4/15/2024. Corporate Disclosure Statement Pursuant to Fed. R. Bankr. P. 1073-3 due by 4/15/2024. Small Business Balance Sheet due by 4/19/2024. Small Business Cash Flow Statement due by 4/19/2024. Small Business Statement of Operations due by 4/19/2024. Small Business Tax Return due by 4/19/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/26/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/26/2024. Schedule A/B due 4/26/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/26/2024. List of Equity Security Holders due 4/26/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/26/2024. Incomplete Filings due by 4/26/2024. (nop) (Entered: 04/15/2024)
Apr 15 6 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/20/2024 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 04/15/2024)
Apr 17 Appointment of Patient Care Ombudsman due by 5/17/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NY Medical Health Care, P.C.) (nwh) (Entered: 04/17/2024)
Apr 17 7 Request to Chambers Re: Appointment of Patient Care Ombudsman (nwh) (Entered: 04/17/2024)

There are 3 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 Eastern Bankruptcy Court
Case number
1:2024bk41578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Apr 12, 2024
Type
voluntary
Updated
Apr 15, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6092 Austin St Lender, LLC
    Joseph Golyan
    Joseph Golyan
    Joseph Golyan as Trustee of the
    Joseph Golyan as Trustee of the
    New York State Department of Labor
    RLS Inc.
    The SGJ 2015 Irrevocable Trust and Joseph Golyan,
    Webster Bank

    Parties

    Debtor

    NY Medical Health Care, P.C.
    69-02 Austin Street
    2nd Floor
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx0784

    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

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Greene Avenue Restoration Corp. 11V 1:2024bk40671
    Aug 16, 2023 Yeshiva Gedola Lubavitch Inc. 11 1:2023bk42923
    Jun 8, 2023 451 Hancock LLC 11V 8:2023bk72066
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Nov 23, 2021 Bello Home Interiors, Corp. 7 1:2021bk42913
    Sep 8, 2021 Reamir 57 Corp. 11 1:2021bk42294
    Sep 18, 2020 Blue Fin Seafood, Inc. 7 1:2020bk43354
    Feb 21, 2020 9810 71St Ave Corp 7 1:2020bk41075
    Oct 31, 2019 MAREDIN REST. CORP. 11 1:2019bk46573
    Jul 10, 2019 115 M, LLC 11 1:2019bk12253
    Oct 19, 2017 Greene Avenue Restoration Corp 11 1:17-bk-45394
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    Jun 3, 2016 Cano Ventures, Corp 11 1:16-bk-42450
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218