|
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor New York Hand & Physical Therapy PLLC
22 IBM Road, Suite 108 Poughkeepsie, NY 12601 DUTCHESS-NY Tax ID / EIN: 46-2846030 |
represented by |
Devon Salts
Salts Law Office 2537 Route 52 Building 3 Ste 1-4 Hopewell Junction, NY 12533 914-482-3137 Email: [email protected] |
Trustee Charles N Persing
Bederson LLP 100 Passaic Avenue, Suite 310 Fairfield, NJ 07004 347-637-0489 |
represented by |
Charles N Persing
Bederson LLP 100 Passaic Avenue, Suite 310 Fairfield, NJ 07004 347-637-0489 Fax : 862-926-2481 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: [email protected] Lisa M. Penpraze
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Ave. Ste 620 Albany, NY 12207 518-434-4553 Fax : 518-434-4459 Email: [email protected] Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/22/2023 | Docket Text Case Closed. (DuBois, Linda). (Entered: 08/22/2023) | |
08/22/2023 | 168 | Docket Text Order Discharging Trustee. (DuBois, Linda). (Entered: 08/22/2023) |
08/22/2023 | 167 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Charles N Persing on behalf of Charles N Persing. (Persing, Charles) (Entered: 08/22/2023) |
08/21/2023 | 166 | Docket Text Order Granting Motion To Dismiss Case (Related Doc # 24) signed on 8/21/2023. (DuBois, Linda) (Entered: 08/21/2023) |
08/12/2023 | 165 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period July 2023 Filed by Devon Salts on behalf of New York Hand & Physical Therapy PLLC. (Salts, Devon) (Entered: 08/12/2023) |
08/12/2023 | 164 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period June 2023 Filed by Devon Salts on behalf of New York Hand & Physical Therapy PLLC. (Salts, Devon) (Entered: 08/12/2023) |
08/12/2023 | 163 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period May 2023 Filed by Devon Salts on behalf of New York Hand & Physical Therapy PLLC. (Salts, Devon) (Entered: 08/12/2023) |
08/07/2023 | Docket Text Pending Deadlines Terminated RE: Case Conference; hearing not held, stricken moot; see doc. 155 for Stipulation and Order Dismissing Case. (Ashmeade, Vanessa). (Entered: 08/07/2023) | |
08/07/2023 | Docket Text Pending Deadlines Terminated re: Interim Stipulation and Order (I) Authorizing Debtor Nunc Pro Tunc to Use Cash Collateral on an Interim Basis; (II) Granting Adequate Protection (III) Scheduling Final Hearing and (IV) Granting Related Relief signed on 2/10/2022; hearing not held, stricken m oot; see doc. 155 for Stipulation and Order Dismissing Case. (Ashmeade, Vanessa). (Entered: 08/07/2023) | |
08/07/2023 | 162 | Docket Text Letter confirming payment of fees (related document(s)147) Filed by Charles N Persing on behalf of Charles N Persing. (Persing, Charles) (Entered: 08/07/2023) |