Welcome to BusinessBankruptcies.com!

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

Springfield Medical Aesthetic P.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73221
TYPE / CHAPTER
Voluntary / 11V

Filed

8-31-23

Updated

3-31-24

Last Checked

9-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2023
Last Entry Filed
Sep 4, 2023

Docket Entries by Month

Aug 31, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. Chapter 11 Plan - Small Business - due by 02/27/2024. Chapter 11 Small Business Disclosure Statement due by 02/27/2024. (Berger, Heath) (Entered: 08/31/2023)
Aug 31, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-73221) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21927045. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2023)
Aug 31, 2023 2 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 08/31/2023)
Aug 31, 2023 3 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 08/31/2023)
Aug 31, 2023 4 Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 08/31/2023)
Sep 1, 2023 The above case is related to Case Number(s) 23-73217-ast, Emmanuel O. Asare (nwh) (Entered: 09/01/2023)
Sep 1, 2023 Judge Robert E. Grossman removed from the case due to Related Case, Judge Reassigned. Judge Alan S. Trust added to the case. (nwh) (Entered: 09/01/2023)
Sep 1, 2023 5 Affidavit Re: Pursuant to Rule 1007-4 Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 09/01/2023)
Sep 1, 2023 6 Statement of Corporate Ownership Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 09/01/2023)
Sep 1, 2023 7 Statement Regarding Authority to Sign and File Petition Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 09/01/2023)
Sep 1, 2023 8 Statement Corporate Resolution Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 09/01/2023)
Sep 1, 2023 9 Statement Corporate Disclosure Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of Springfield Medical Aesthetic P.C. (Berger, Heath) (Entered: 09/01/2023)
Sep 1, 2023 10 Deficient Filing Chapter 11 Small Business Balance Sheet due by 9/8/2023. Small Business Cash Flow Statement due by 9/8/2023. Small Business Statement of Operations due by 9/8/2023. Small Business Tax Return due by 9/8/2023. Subchapter V Balance Sheet due by 9/8/2023. Incomplete Filings due by 9/15/2023. (ssw) (Entered: 09/01/2023)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73221
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Aug 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Banker's Healthcare Group c/o Pinnacle Bank
    Banker's Healthcare Group c/o Pinnacle Bank
    Banker's Healthcare Group c/o Pinnacle Bank
    Banker's Healthcare Group c/o Pinnacle Bank
    Bankers Healthcare Group
    Capital One
    Christopher D Volpe
    Citicards
    Fox Capital Group
    Fund Box
    Gary C. Fischoff, Esq.
    Ilan Bohm D.C. P.C.
    IRS
    Island Medical Laser
    Merk Funding
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Springfield Medical Aesthetic P.C.
    118 Glen Cove Road
    Roslyn Heights, NY 11577
    NASSAU-NY
    Tax ID / EIN: xx-xxx8152

    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

    Christine H Black
    US Department of Justice
    Office of the U.S. Trustee
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 PARTNERS IN TECH SERVICES, INC. 11V 1:2023bk44351
    Nov 29, 2023 Partners In Tech Services, INC. 11V 8:2023bk74484
    Sep 25, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk76652
    Sep 10, 2019 Absolut Facilities Management, LLC 11 8:2019bk76260
    Sep 10, 2019 Absolut Facilities Management, LLC 11 1:2019bk45422
    Mar 26, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk72217
    Oct 9, 2018 Antonette's of East Hills, LLC 11 8:2018bk76802
    Jun 11, 2018 40 Maple Run LLC 7 8:2018bk73928
    Feb 9, 2018 54 Meadowood LLC 7 8:2018bk70871
    Feb 5, 2018 Roslyn Sefardic Center Corp. 11 8:2018bk70785
    Aug 4, 2017 Y & Z World Development, Inc. 11 8:17-bk-74779
    Jan 25, 2016 Roslyn Sefardic Center Corp. 11 8:16-bk-70299
    Sep 28, 2012 Ridgewood Realty of L.I. Inc. a/k/a SK Mulberry Co 11 1:12-bk-14085
    Jul 16, 2012 Roslyn Sefardic Center Corp. 11 8:12-bk-74404
    Dec 29, 2011 G. Singh Enterprises LLC 11 4:11-bk-40889