New York Northern Bankruptcy Court

Case number: 1:19-bk-10841 - Upstate Physician Services, PC - New York Northern Bankruptcy Court

Case Information
Case title
Upstate Physician Services, PC
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
04/10/2019
Last Filing
09/16/2019
Asset
Yes
Vol
v
Docket Header

DISMISS, TRANSFER, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 19-10841-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/10/2019
Date transferred:  05/02/2019
Date terminated:  09/16/2019
Debtor dismissed:  07/25/2019
341 meeting:  06/03/2019
Deadline for objecting to discharge:  08/02/2019

Debtor

Upstate Physician Services, PC

72 Berry Ave
Staten Island, NY 10312
RENSSELAER-NY
Tax ID / EIN: 46-3965902

represented by
Charles Higgs

Law Office of Charles A. Higgs
450 Lexington Avenue
4th FL
New York, NY 10017
917-673-3768
Email: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
09/16/2019Docket Text
Bankruptcy Case Closed. (Rosenberg, Dana) (Entered: 09/16/2019)
09/16/201981Docket Text
Order Closing Dismissed Chapter 11 Case. (Rosenberg, Dana) (Entered: 09/16/2019)
08/15/201980Docket Text
Order Granting Application (Related Doc # 72), Granting Application For Compensation (Related Doc # ) Granting for Shireen T. Hart, fees awarded: $7150.00, expenses awarded: $1321.15 (Didonna, Edward) (Entered: 08/15/2019)
08/14/201979Docket Text
PDF with attached Audio File. Court Date & Time [ 8/14/2019 10:42:05 AM ]. File Size [ 424 KB ]. Run Time [ 00:01:46 ]. (admin). (Entered: 08/14/2019)
08/14/2019Docket Text
Hearing Held; GRANTED (related document(s),72). Order due by 9/13/2019. (OConnell, Theresa) (Entered: 08/14/2019)
08/14/2019Docket Text
Hearing Held; MOOT (related document(s),62). (OConnell, Theresa) (Entered: 08/14/2019)
08/12/201978Docket Text
Notice of Appearance and Request for Notice by Frank Peretore Filed by on behalf of National Funding, Inc.. (Peretore, Frank) (Entered: 08/12/2019)
08/07/2019Docket Text
Hearing Not Held. MOOT (related document(s),59). (OConnell, Theresa) (Entered: 08/07/2019)
07/27/201977Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 76)). Notice Date 07/27/2019. (Admin.) (Entered: 07/28/2019)
07/25/201976Docket Text
Notice of Dismissal. (Rosenberg, Dana) (Entered: 07/25/2019)