New York Western Bankruptcy Court

Case number: 1:18-bk-10598 - Comprehensive Cancer Services Oncology, P.C. - New York Western Bankruptcy Court

Case Information
Case title
Comprehensive Cancer Services Oncology, P.C.
Chapter
11
Judge
Michael J. Kaplan
Filed
04/02/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED, Uncollect




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-18-10598-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/02/2018
Date terminated:  04/29/2020
Debtor dismissed:  03/29/2020
341 meeting:  06/18/2018

Debtor

Comprehensive Cancer Services Oncology, P.C.

3041 Orchard Park Rd. - Suite C
Orchard Park, NY 14127
ERIE-NY
Tax ID / EIN: 26-2899685
dba
CCS Oncology

dba
CCS Healthcare


represented by
Arthur G Baumeister, Jr

Baumeister Denz LLP
174 Franklin St., Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: [email protected]

Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main St.
Buffalo, NY 14202
(716) 855-3200

represented by
Mark J. Schlant

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 855-3200
Email: [email protected]

Zdarsky, Sawicki & Agostinelli LLP

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
05/01/2020813Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 809 Final Decree Ch 11). Notice Date 05/01/2020. (Admin.) (Entered: 05/02/2020)
04/29/2020Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Bessinger, M.)
04/29/2020809Docket Text
Final Decree. Signed on 4/29/2020 (Bessinger, M.) (Entered: 04/29/2020)
04/03/2020808Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 806 Order (Generic)). Notice Date 04/03/2020. (Admin.) (Entered: 04/04/2020)
04/03/2020807Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 806 Order (Generic)). Notice Date 04/03/2020. (Admin.) (Entered: 04/04/2020)
04/01/2020806Docket Text
Order Regarding Custody of Records Signed on 4/1/2020 (RE: related document(s) 690 Trustee Statement of Intent filed by Trustee Mark J. Schlant). NOTICE OF ENTRY. (Bessinger, M.) (Entered: 04/01/2020)
03/30/2020803Docket Text
Affidavit re: distribution of funds (RE: related document(s) 797 Order on Motion to Dismiss Case) (Attachments: # 1 Exhibit A - report of payments) Filed by Trustee (Schlant, Mark) (Entered: 03/30/2020)
03/27/2020802Docket Text
BNC Certificate of Mailing. (re: related document(s) 798 Clerk's Notice to Pay Statutory Fee). Notice Date 03/27/2020. (Admin.) (Entered: 03/28/2020)
03/26/2020801Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 797 Order on Motion to Dismiss Case). Notice Date 03/26/2020. (Admin.) (Entered: 03/27/2020)
03/26/2020800Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 797 Order on Motion to Dismiss Case). Notice Date 03/26/2020. (Admin.) (Entered: 03/27/2020)