New York Northern Bankruptcy Court

Case number: 5:18-bk-10626 - Albany Eye Physicians & Surgeons P.C. d/b/a Stasio - New York Northern Bankruptcy Court

Case Information
Case title
Albany Eye Physicians & Surgeons P.C. d/b/a Stasio
Chapter
11
Judge
Margaret M. Cangilos
Filed
04/11/2018
Last Filing
01/30/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, SmBus, INTRA, EXTTM




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 18-10626-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 11
Voluntary
Asset


Date filed:  04/11/2018
Date of Intradistrict transfer:  04/12/2018
Plan confirmed:  03/22/2019
341 meeting:  06/13/2018
Deadline for filing claims:  10/08/2018
Deadline for filing claims (govt.):  10/08/2018
Deadline for objecting to discharge:  07/20/2018

Debtor

Albany Eye Physicians & Surgeons P.C. d/b/a Stasior & Stasior Eye Care

930 Albany Shaker Road
Latham, NY 12110
ALBANY-NY
Tax ID / EIN: 14-1540240

represented by
Francis J. Brennan

Nolan Heller Kauffman LLP
80 State Street, 11th Floor
Albany, NY 12207
518 449-3300
Fax : 518-432-3189
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
TERMINATED: 04/12/2018

represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: [email protected]

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Erin Champion

(See above for address)

Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/29/2019188Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 187)). Notice Date 11/29/2019. (Admin.) (Entered: 11/30/2019)
11/27/2019187Docket Text
Clerk's Notice Re: (related document(s) 184). (Coughlin, Kathy) (Entered: 11/27/2019)
11/27/2019186Docket Text
Clerk's Notice Re: (related document(s) 184). (Coughlin, Kathy) Additional attachment(s) added on 11/27/2019 (Cardinal, Lisa). (Entered: 11/27/2019)
11/27/2019184Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 1/9/2020 at 11:30 a.m. in Syracuse Filed by U.S. Trustee (related document(s) 183). (Attachments: # 1 Certificate of Service) (Champion, Erin) (Entered: 11/27/2019)
11/27/2019183Docket Text
Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b)(4)(A) and (M) Filed by U.S. Trustee. (Champion, Erin) (Entered: 11/27/2019)
11/14/2019Docket Text
Hearing Held - Denied for the reasons stated on the record (related document(s), 154, 159). (Smith, Nicole) (Entered: 11/15/2019)
11/14/2019181Docket Text
PDF with attached Audio File. Court Date & Time [ 11/14/2019 12:24:41 PM ]. File Size [ 3412 KB ]. Run Time [ 00:14:13 ]. (admin). (Entered: 11/15/2019)
11/13/2019Docket Text
Hearing Continued (related document(s) 159, 154). Telephonic hearing scheduled for 11/14/2019 at 11:35 AM at Syracuse Courtroom. (Smith, Nicole) (Entered: 11/13/2019)
11/13/2019180Docket Text
TEXT ORDER: Upon request of Debtor's counsel to reschedule, the teleconference set to be heard at 1:45 P.M. on November 14, 2019 will now be held at 11:35 A.M. that same day. The matter will be placed at the end of the Court's 11:30 A.M. calendar. The Court will contact the parties prior to the matter being called. In the future, all requests to reschedule shall be filed of record on the docket to give notice to other parties, and so it can be referenced in the Court's order. SO ORDERED this 13th day of November, 2019, by Margaret Cangilos-Ruiz, United States Bankruptcy Judge. (related document(s) 159, 154). (Smith, Nicole) (Entered: 11/13/2019)
11/12/2019Docket Text
Hearing Continued (related document(s) 159, 154). Telephonic Hearing scheduled for 11/14/2019 at 01:45 PM at Syracuse Courtroom. (Smith, Nicole) (Entered: 11/12/2019)