Welcome to BusinessBankruptcies.com!

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

Upstate Physician Services, PC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2019bk10841
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-19

Updated

9-13-23

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2019
Last Entry Filed
May 23, 2019

Docket Entries by Quarter

May 2, 2019 23 Petition Order Transferring Case Filed by Upstate Physician Services, PC . (Attachments: # 1 public dkt # 2 petition # 3 List of 20 Largest Creditors # 4 matrix verification # 5 corporate ownership # 6 corporate resolution # 7 LR 1007-2 # 8 Deficiency notice # 9 341 meeting of creditors # 10 Clerk request for appointment of ombudsman # 11 Order Scheduling case management conf # 12 BNC Cert mlg electronic filing notice # 13 BNC Certmlg meeting of creditors # 14 BNC Crtmlg deficiency notice # 15 BNC crtmlg order setting case conf # 16 show cause order re venue # 17 BNC crtmlg OSC # 18 notice of appearance # 19 obj to ombudsman apptmnt # 20 OSC -transfer case # 21 schedules # 22 mlg cert for osc transer # 23 transfer order) (Didonna, Edward) (Entered: 05/02/2019)
May 2, 2019 2 Notice of Deadlines. 20 Largest Mailing Matrix due 5/3/2019. Certification of 20 Largest Creditor Matrix due 5/3/2019. List of Equity Security Holders due 5/15/2019.Affidavit Pursuant to LR 2015 due by 5/7/2019. (Gailor, Cherie) (Entered: 05/02/2019)
May 2, 2019 24 Scheduling Order . This will be a Telephonic Hearing (related document(s)23). Status hearing to be held on 5/9/2019 at 10:30 AM at Albany CourtRoom. (Gailor, Cherie) (Entered: 05/02/2019)
May 2, 2019 25 Court Certificate of Mailing (related document(s)24). (Gailor, Cherie) (Entered: 05/02/2019)
May 2, 2019 27 Meeting of Creditors. 341(a) meeting to be held on 6/3/2019 at 10:00 AM at First Meeting Albany. Last day to oppose discharge or dischargeability is 8/2/2019. Proofs of Claim due by 10/7/2019. Government Proof of Claim due by 10/7/2019. (Rosenberg, Dana) (Entered: 05/02/2019)
May 3, 2019 28 Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) (Entered: 05/03/2019)
May 3, 2019 29 Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 10/7/2019. (Rosenberg, Dana) (Entered: 05/03/2019)
May 3, 2019 30 Transmittal Letter by the Court regarding petition copies. (Rosenberg, Dana) (Entered: 05/03/2019)
May 3, 2019 31 Response to Order to Show Cause Re: Admin Order Regarding Appointment of Patient Care Ombudsman Filed by U.S. Trustee (related document(s)24). (Attachments: # 1 Certificate of Service) (Ginsberg, Amy) (Entered: 05/03/2019)
May 5, 2019 32 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 27)). Notice Date 05/04/2019. (Admin.) (Entered: 05/05/2019)
Show 5 more entries
May 14, 2019 38 Court Certificate of Mailing (related document(s)37). (Rosenberg, Dana) (Entered: 05/14/2019)
May 15, 2019 39 Motion to Dismiss Case Filed by U.S. Trustee. (Penpraze, Lisa) (Entered: 05/15/2019)
May 15, 2019 40 Ex Parte Motion to Shorten Time (related documents 39 Motion to Dismiss Case) Filed by U.S. Trustee (related document(s)39). (Penpraze, Lisa) (Entered: 05/15/2019)
May 15, 2019 41 Order Granting Motion to Shorten Time (Related Doc # 40) Hearing scheduled for 5/20/2019 at 11:30 AM at Albany CourtRoom re: Motion to Dismiss Case (Related Doc # 39). (Rosenberg, Dana) (Entered: 05/15/2019)
May 15, 2019 42 Clerk's Notice Re: Order Shortening Time on Motion to Dismiss (related document(s)41). (Rosenberg, Dana) (Entered: 05/15/2019)
May 16, 2019 44 Certificate of Service Filed by U.S. Trustee (related document(s)41, 39, 40). (Ginsberg, Amy) (Entered: 05/16/2019)
May 17, 2019 45 Appointment of Health Care Ombudsman, Shireen T. Hart, Esq. Filed by U.S. Trustee. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Penpraze, Lisa) (Entered: 05/17/2019)
May 17, 2019 46 Order Directing US Trustee to Appoint Health Care Ombudsman, Shireen T. Hart, Esq. . (Didonna, Edward) (Entered: 05/17/2019)
May 17, 2019 47 Notice of Appearance and Request for Notice by Shireen T. Hart Filed by on behalf of Shireen T Hart. (Hart, Shireen) (Entered: 05/17/2019)
May 18, 2019 48 BNC Certificate of Mailing. (related document(s) (Related Doc # 42)). Notice Date 05/17/2019. (Admin.) (Entered: 05/18/2019)

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 Northern Bankruptcy Court
Case number
1:2019bk10841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Apr 10, 2019
Type
voluntary
Terminated
Sep 16, 2019
Updated
Sep 13, 2023
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2001 Plaza LLC
    360 Equipment Finance
    84 Genesee
    AAAMT
    Allegran
    American Capital Recovery LLC
    American Express
    American Express National Bank
    American Express National Bank
    Ascentium Capital LLC
    Ascentium Capital LLC
    Balboa Capital Corporation
    Balboa Capital Corporation
    Bank of America
    Banyan
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Upstate Physician Services, PC
    72 Berry Ave
    Staten Island, NY 10312
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx5902

    Represented By

    Charles Higgs
    Law Office of Charles A. Higgs
    115 E. 23rd Street
    3rd FL
    New York, NY 10010
    917-673-3768
    Email: Charles@FreshStartEsq.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Represented By

    Amy J. Ginsberg
    United States Trustee
    11A Clinton Ave
    Room 620
    Albany, NY 12207
    518-434-4553
    Email: amy.j.ginsberg@usdoj.gov
    Lisa M Penpraze
    Office of The United States Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Avenue, Room 620
    Albany, NY 12207
    518-434-4553
    Email: lisa.penpraze@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 119 Boulder Street, LLC 11 1:2024bk41181
    Jul 26, 2023 Magic Moon Sisters LLC 7 1:2023bk42658
    Feb 23, 2023 HOME RELIEF LLC 11 1:2023bk40617
    May 18, 2022 Next Level Max Corp. 7 8:2022bk01999
    Apr 10, 2019 Upstate Physician Services, PC 11 1:2019bk42125
    Jul 21, 2018 Richmond Emporium, Inc. 11 1:2018bk44203
    Nov 8, 2013 SML Realty, LLC 11 1:13-bk-46717
    Jun 28, 2013 E.B. Realty Holding Corp 11 1:13-bk-44047
    Jun 28, 2013 TM Real Estate Holding LLC 11 1:13-bk-44046
    Jun 28, 2013 A.E.T. Realty Holding Corp. 11 1:13-bk-44043
    Jun 28, 2013 Richmond Valley Plaza LLC 11 1:13-bk-44040
    Jan 3, 2012 Rappan Restaurants, Inc. 7 1:12-bk-40011
    Jul 6, 2011 United Fleet, Inc. 11 1:11-bk-45869
    Jul 6, 2011 USA United Holdings, Inc. 11 1:11-bk-45868
    Jul 6, 2011 USA United Fleet, Inc. 11 1:11-bk-45867