Welcome to BusinessBankruptcies.com!

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

Southern New York Neurosurgical Group, P.C.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2023bk60654
TYPE / CHAPTER
Voluntary / 11V

Filed

9-1-23

Updated

3-31-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2023
Last Entry Filed
Sep 8, 2023

Docket Entries by Month

Sep 1, 2023 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Southern New York Neurosurgical Group, P.C.. Chapter 11 Plan Small Business Subchapter V Due by 11/30/2023.Appointment of health care ombudsman due by 09/21/2023 (Orville, Peter) (Entered: 09/01/2023)
Sep 1, 2023 2 Affirmation Re: Pursuant to Local Rule 2015-2 Filed by Southern New York Neurosurgical Group, P.C.. (Orville, Peter) (Entered: 09/01/2023)
Sep 1, 2023 3 Statement Re:Authority to sign and file petition Filed by Southern New York Neurosurgical Group, P.C.. (Orville, Peter) (Entered: 09/01/2023)
Sep 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-60654-6) [misc,volp11] (1738.00) filing fee. Receipt number A11654254, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 09/02/2023)
Sep 5, 2023 4 Notice of Deficiency sent to Pter Orville. (related document(s):3). (Schaaf, Thomas) (Entered: 09/05/2023)
Sep 5, 2023 5 Notice of Deadlines. Small Business Balance Sheet due 9/8/2023. Corporate Resolution due 9/1/2023. 20 Largest Mailing Matrix due 9/3/2023. Certification of 20 Largest Creditor Matrix due 9/3/2023.Small Business Cash Flow Statement due 9/8/2023.Small Business Statement of Operations due 9/8/2023. (Schaaf, Thomas) (Entered: 09/05/2023)
Sep 5, 2023 6 Statement Re:Amended Authority to Sign and Resolution of Board of Directors Filed by Southern New York Neurosurgical Group, P.C.. (Orville, Peter) (Entered: 09/05/2023)
Sep 5, 2023 7 Notice of Appointment of Subchapter V Trustee. Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee)(Champion, Erin) Additional attachment(s) added on 9/5/2023 (Weiler, Sara). (Entered: 09/05/2023)
Sep 6, 2023 8 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 11/10/2023. (Schaaf, Thomas) (Entered: 09/06/2023)
Sep 6, 2023 9 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 10/3/2023 at 11:30 AM at Utica CourtRoom. Pre-Status Report Due By 9/19/2023. (Schaaf, Thomas) (Entered: 09/06/2023)

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 Northern Bankruptcy Court
Case number
6:2023bk60654
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Sep 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan W. Clark
    Aswad & Ingraham
    Berenzweig Leonard, LLP
    Billy Joe Thomas
    Bottar Leone, PLLC
    Coughlin & Gerhart, LLP
    Daniel Galyon, M.D.
    David P. Hesco, Sr.
    Elizabeth Decker
    Internal Revenue Service
    Khalid Sethi, M.D.
    Matthew Butler, Esq
    Michael A. Bottar, Esq
    Nicholas DeRensis
    NYS Dept. of Taxation and Finance
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southern New York Neurosurgical Group, P.C.
    46 Harrison St.
    Johnson City, NY 13790
    BROOME-NY
    Tax ID / EIN: xx-xxx1948
    dba Comprehensive Pain Relief
    dba Empire State Neurolsurgical Institute

    Represented By

    Peter Alan Orville
    Orville & McDonald Law, PC
    30 Riverside Drive
    Binghamton, NY 13905
    607-770-1007
    Email: peteropc@gmail.com

    Trustee

    Paul Arthur Levine-Trustee
    Paul A. Levine, Trustee
    677 Broadway
    8th Floor
    Albany, NY 12207
    518-433-8800

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Trailside Inn LLC 11V 6:2024bk60181
    Feb 21 Atlas James Construction & Fabrication, LLC 11V 6:2024bk60117
    Mar 17, 2023 Tesorina, LLC 11V 6:2023bk60174
    Apr 28, 2021 DM Land, Inc. 11V 6:2021bk60358
    May 14, 2020 Multimedia Advertising Services, LLC 11V 6:2020bk60558
    Jun 13, 2019 Binghamton Plaza, Inc. 11 6:2019bk60875
    Jan 31, 2019 Phuong Nam Vietnamese Restaurant, LLC 11 6:2019bk60132
    Jun 17, 2016 TJ Sign Solutions Inc 11 6:16-bk-60862
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Mar 20, 2015 Southerly Hills TOU LLC 11 6:15-bk-60360
    Aug 28, 2013 Lady Bird Entourage Liberty L.L.C. 11 3:13-bk-08585
    Jul 10, 2013 EI Transportation Company, LLC 11 6:13-bk-61157
    Jul 10, 2013 Endicott Interconnect Technologies, Inc. and EI Transportation Company, LLC 11 6:13-bk-61156
    Dec 30, 2011 AES Westover, LLC 11 1:11-bk-14151
    Dec 30, 2011 AES Creative Resources, L.P. 11 1:11-bk-14139