New York Northern Bankruptcy Court

Case number: 6:23-bk-60654 - Southern New York Neurosurgical Group, P.C. - New York Northern Bankruptcy Court

Case Information
Case title
Southern New York Neurosurgical Group, P.C.
Chapter
11
Judge
Patrick G Radel
Filed
09/01/2023
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 23-60654-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset

Date filed:  09/01/2023
341 meeting:  10/05/2023
Deadline for filing claims:  11/10/2023
Deadline for filing claims (govt.):  02/28/2024

Debtor

Southern New York Neurosurgical Group, P.C.

46 Harrison St.
Johnson City, NY 13790
BROOME-NY
Tax ID / EIN: 16-1001948
dba
Comprehensive Pain Relief

dba
Empire State Neurolsurgical Institute


represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: [email protected]

Trustee

Paul Arthur Levine-Trustee

Paul A. Levine, Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
 
 

Latest Dockets
Date Filed#Docket Text
09/19/202316Docket Text
Pre-Status Conference Report Filed by Southern New York Neurosurgical Group, P.C.. (Orville, Peter) (Entered: 09/19/2023)
09/11/202315Docket Text
Amended Voluntary Petition. Purpose of Amendment: Changed the Description of Debtor's business. Filed by Southern New York Neurosurgical Group, P.C.. (Orville, Peter) (Entered: 09/11/2023)
09/08/202314Docket Text
BNC Certificate of Mailing. (related document(s):9). Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)
09/08/202313Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related document(s):10). Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)
09/08/2023Docket Text
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) (Entered: 09/08/2023)
09/07/202312Docket Text
BNC Certificate of Mailing. (related document(s):5). Notice Date 09/07/2023. (Admin.) (Entered: 09/08/2023)
09/06/202311Docket Text
Application to Employ Peter A. Orville as Attorney for Debtor Filed by Southern New York Neurosurgical Group, P.C.. (Attachments: # 1 Affidavit Affidavit in Support to Employ Attorney) (Orville, Peter) (Entered: 09/06/2023)
09/06/202310Docket Text
Meeting of Creditors. 341(a) meeting to be held on 10/5/2023 at 10:00 AM at Utica CourtRoom. Proofs of Claim due by 11/10/2023. Government Proof of Claim due by 2/28/2024. (Schaaf, Thomas) (Entered: 09/06/2023)
09/06/20239Docket Text
Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 10/3/2023 at 11:30 AM at Utica CourtRoom. Pre-Status Report Due By 9/19/2023. (Schaaf, Thomas) (Entered: 09/06/2023)
09/06/20238Docket Text
Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 11/10/2023. (Schaaf, Thomas) (Entered: 09/06/2023)