Prometheus Health Imaging, Inc.
11
Christopher S. Sontchi
01/15/2020
03/24/2020
Yes
v
DsclsDue, PlnDue |
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset |
|
Debtor Prometheus Health Imaging, Inc.
2810 N. Church Street Wilmington, DE 19802 NEW CASTLE-DE Tax ID / EIN: 34-1953740 |
represented by |
Peter Friedrich Mayer
Stairs Dillenbeck Finley 200 Park Avenue South Suite 511 New York, NY 10003 347-330-2974 Email: mayer@stairsdillenbeck.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/24/2020 | 14 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s) 13) (Murin, Leslie) (Entered: 01/24/2020) |
01/24/2020 | 13 | Request of US Trustee to Schedule Section 341 Meeting of Creditors Request of US Trustee to Schedule Section 341 Meeting of Creditors Filed by U.S. Trustee. (Fox, Timothy) (Entered: 01/24/2020) |
01/21/2020 | 12 | Authorizing Appendix Corporate Resolution Filed by Prometheus Health Imaging, Inc.. (Mayer, Peter) (Entered: 01/21/2020) |
01/21/2020 | 11 | 20 Largest Unsecured Creditors Filed by Prometheus Health Imaging, Inc.. (Mayer, Peter) (Entered: 01/21/2020) |
01/21/2020 | 10 | List of Creditors Filed by Prometheus Health Imaging, Inc.. (Mayer, Peter) (Entered: 01/21/2020) |
01/21/2020 | 9 | Ancillary Summons . Filed by Prometheus Health Imaging, Inc.. (Mayer, Peter) (Entered: 01/21/2020) |
01/21/2020 | 8 | 20 Largest Unsecured Creditors Filed by Prometheus Health Imaging, Inc.. (Mayer, Peter) (Entered: 01/21/2020) |
01/19/2020 | 7 | BNC Certificate of Mailing. (related document(s) 5) Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020) |
01/18/2020 | 6 | BNC Certificate of Mailing. (related document(s) 4) Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020) |
01/17/2020 | 5 | **CURED** - 1/21/2020. Notice Regarding Deficient Filings. Deficiency Due Date: Incomplete Filings due by 1/22/2020. (DMC) Modified on 1/22/2020 (DMC). (Entered: 01/17/2020) |