Welcome to BusinessBankruptcies.com!

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

Sinai North Shore Medical Associates, P.L.L.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41580
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 Sinai North Shore Medical Associates, P.L.L.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 Sinai North Shore Medical Associates, P.L.L.C. (Berger, Heath) (Entered: 04/12/2024)
Apr 12 Receipt of Voluntary Petition (Chapter 11)( 1-24-41580) [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) 24-41578-jmm, NY Medical Health Care, P.C. (nwh) (Entered: 04/15/2024)
Apr 15 Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 04/15/2024)
Apr 15 3 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 4/12/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/12/2024. 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 4 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 Sinai North Shore Medical Associates, P.L.L.C.) (nwh) (Entered: 04/17/2024)
Apr 17 5 Request to Chambers Re: Appointment of Patient Care Ombudsman (nwh) (Entered: 04/17/2024)
Apr 18 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024)

There are 2 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
1:2024bk41580
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
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
    Cullen and Dykman LLP
    Joseph Golyan
    Joseph Golyan as Trustee of the
    Joseph Golyan as Trustee of the
    RLS Inc.
    The SGJ 2015 Irrevocable Trust and Joseph Golyan,
    U.S. Department of Treasury
    U.S. Department of Treasury
    Webster Bank

    Parties

    Debtor

    Sinai North Shore Medical Associates, P.L.L.C.
    287 Northern Boulevard
    Suite 108
    Great Neck, NY 11021
    NASSAU-NY
    Tax ID / EIN: xx-xxx4357

    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 #
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 1:2023bk43874
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 8:2023bk73979
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Jan 3, 2020 132 W 165 Improvement Corp. 11 8:2020bk70043
    Feb 21, 2019 656 Coster Improvement Corp. 11 8:2019bk71274
    May 30, 2017 5th Avenue Services Inc. 7 8:17-bk-73270
    Oct 7, 2016 74 Firwood Road Associates, LLC 11 8:16-bk-74652
    Apr 27, 2016 Firebird Renewal LLC parent case 11 0:16-bk-16074
    Apr 15, 2016 Silver Stone Affiliates, LLC 11 8:16-bk-71647
    Jul 3, 2013 Empire Plaza Realty LLC 11 8:13-bk-73526
    Jun 4, 2013 Orlando Southwest, LLC 11 6:13-bk-06972
    Mar 15, 2013 MoMaCo International, Inc. 11 8:13-bk-71281
    Mar 15, 2013 Commodities Interntional, Inc. 11 8:13-bk-71280
    Nov 28, 2012 Newvisions Full Service Nursery, Inc. 11 6:12-bk-15940
    Oct 14, 2011 Pelican Isles Limited Partnership 11 9:11-bk-38544