17
|
|
17
notice
Notice of Appearance and Request for Notice
Fri 05/16 9:18 AM
Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of NYS Department of Taxation & Finance (Cymbler, Jeffrey)
Related: [-]
|
16
|
|
16
court
BNC Certificate of Mailing with Application/Notice/Order
Sat 05/10 12:12 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/09/2025. (Admin.)
Related: [-]
|
15
|
|
15
court
BNC Certificate of Mailing - Meeting of Creditors
Sat 05/10 12:12 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2025. (Admin.)
Related: [-]
|
14
|
|
14
court
BNC Certificate of Mailing with Notice/Order
Fri 05/09 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2025. (Admin.)
Related: [-]
|
13
|
|
13
court
BNC Certificate of Mailing with Notice/Order
Fri 05/09 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2025. (Admin.)
Related: [-]
|
12
|
|
12
court
BNC Certificate of Mailing with Notice/Order
Fri 05/09 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2025. (Admin.)
Related: [-]
|
11
|
|
11
trustee
Meeting of Creditors Chapter 11 - US Trustee
Wed 05/07 10:43 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/9/2025 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon)
Related: [-]
|
10
|
|
10
order
Show Cause (Generic)
Wed 05/07 10:10 AM
Order to Show Cause Why the Court Should Not Order the Appointment of a Patient Care Ombuds in This Bankruptcy Case Pursuant to Bankruptcy Code Section 333 and Bankruptcy Rule 2007.2 Related [+]. Signed on 5/6/2025. Show Cause hearing to be held on 6/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (drk)
|
9
|
|
9
order
Generic Order
Tue 05/06 12:04 PM
Order Establishing Deadline for Filing Proofs of Claim. Signed on 5/6/2025. Proofs of Claims due by 7/1/2025. Government Proof of Claim due by 10/29/2025. (drk)
Related: [-]
|
8
|
|
8
order
Scheduling Subchapter V Initial Status Conference (Chapter 11)
Tue 05/06 12:01 PM
Chapter 11 - Subchapter V Case Management Order. The Debtor shall file its most recent balance sheet, its most recent statement of operations, its most recent cash flow statement, and its most recent federal income tax return, by June 3, 2025 It is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before July 31, 2025, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Signed on 5/6/2025 (drk)
Related: [-]
|
7
|
|
7
order
Scheduling Initial Case Management Conference (Ch 11) All Judges
Tue 05/06 11:58 AM
Order Scheduling Initial Case Management Conference 6/6/2025. Signed on 5/6/2025. Status hearing to be held on 6/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Chapter 11 Subchapter V Pre-Status Report Due By 6/6/2025. (drk)
Related: [-]
|
6
|
|
6
0
pgs
trustee
Notice Appointing Subchapter V Trustee
Mon 05/05 4:23 PM
Notice Appointing Subchapter V Trustee . Jolene E Wee added to the case. at Filed by Office of the United States Trustee.(Scott, Shannon)
Related: [-]
|
| |
Att: 1
1 pgs
Verified Statement
|
5
|
|
5
court
BNC Certificate of Mailing with Notice of Deficient Filing
Mon 05/05 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/04/2025. (Admin.)
Related: [-]
|
4
|
|
4
court
Request to Chambers Re: Appointment of Patient Care Ombudsman
Fri 05/02 11:56 AM
Request to Chambers Re: Appointment of Patient Care Ombudsman (rom)
Related: [-]
|
3
|
|
3
court
Deficient Filing Chapter 11
Fri 05/02 9:43 AM
Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 5/2/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/2/2025. Subchapter V Balance Sheet due by 5/9/2025. Subchapter V Cash Flow Statement due by 5/9/2025. Small Business Statement of Operations Subchapter V due by 5/9/2025. Subchapter V Tax Return due by 5/9/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/16/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/16/2025. Schedule A/B due 5/16/2025. Schedule D due 5/16/2025. Schedule E/F due 5/16/2025. Schedule G due 5/16/2025. Schedule H due 5/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/16/2025. List of Equity Security Holders due 5/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/16/2025. Incomplete Filings due by 5/16/2025. (rom)
Related: [-]
|
2
|
|
2
court
Copy of Required Photo Identification for Filer
Fri 05/02 9:35 AM
Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Mermigis, James (rom)
Related: [-]
|
1
|
|
1
9
pgs
misc
Voluntary Petition (Chapter 11)
Fri 05/02 9:33 AM
Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by James Mermigis on behalf of Sky Radiology P.C. Chapter 11 Subchapter V Plan Due by 7/31/2025. Chapter 11 Subchapter V Plan Due by 7/31/2025. (rom)
Related: [-]
|
|
|
court
Appointment of Patient Care Ombudsman
Fri 05/02 11:51 AM
Appointment of Patient Care Ombudsmandue by 6/2/2025 Related [+] (rom)
|
|
|
court
Receipt Number and Filing Fee - Generic Auto
Fri 05/02 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80273887. (RM) (admin)
Related: [-]
|