New York Eastern Bankruptcy Court

Case number: 8:19-bk-77310 - Mediquip, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Mediquip, Inc.
Chapter
11
Judge
Louis A. Scarcella
Filed
10/24/2019
Last Filing
04/02/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, HCB




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-77310-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2019
Date terminated:  04/02/2021
Debtor dismissed:  03/16/2021
341 meeting:  11/22/2019

Debtor

Mediquip, Inc.

280 Broadway
Suite D
Bethpage, NY 11714-3716
NASSAU-NY
Tax ID / EIN: 30-0739572

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: [email protected]

Gary C Fischoff

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
516-747-1136
Email: [email protected]

U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
04/02/2021Docket Text
Bankruptcy Case Closed (lkg) (Entered: 04/02/2021)
04/01/2021Docket Text
Adversary Case 8:20-ap-8156 Closed (dhc) (Entered: 04/01/2021)
03/18/2021124Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/18/2021. (Admin.) (Entered: 03/19/2021)
03/16/2021123Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s) 118 Motion to Dismiss Case filed by Debtor Mediquip, Inc.). Signed on 3/16/2021 (dhc) (Entered: 03/16/2021)
02/23/2021122Docket Text
Affidavit Re: Disbursements Filed by Heath S Berger on behalf of Mediquip, Inc. (Berger, Heath) (Entered: 02/23/2021)
02/12/2021121Docket Text
Small Business Monthly Operating Report for Filing Period November 2020 Filed by Heath S Berger on behalf of Mediquip, Inc. (Attachments: # 1 Affidavit of Service) (Berger, Heath) (Entered: 02/12/2021)
01/26/2021Docket Text
Hearing Held; (RE: related document(s) 116 Order Scheduling Status Conference. Counsel for the debtor, counsel for creditor William Hill, and the Office of the United States Trustee are directed to appear. Case to be Dismissed. (sld) (Entered: 01/26/2021)
01/26/2021Docket Text
Hearing Held; Case Management Conference 1 Case to be Dismissed. (sld) (Entered: 01/26/2021)
01/26/2021Docket Text
Hearing Held; Appearance by Stan Yang and Heath Berger. (RE: related document(s) 118 Motion to Dismiss Case Filed by Debtor Mediquip, Inc.) Granted Submit Order. (sld) (Entered: 01/26/2021)
01/20/2021120Docket Text
Notice of Change of Address of Shanna M Kaminski from Varnum LLP, 160 W. Fort Street, 5th Floor, Detroit, MI 48226 to Kaminski Law, PLLC, 40950 Woodward Avenue, Suite 200, Bloomfield Hills, I 48304. Filed by Shanna M Kaminski on behalf of GFE NY, LLC d/b/a Global Funding Experts (Kaminski, Shanna) (Entered: 01/20/2021)