Case number: 1:16-bk-45056 - Brighton Medical Plaza, P.C. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Brighton Medical Plaza, P.C.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/08/2016

  • Last Filing

    03/02/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, HCB, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-45056-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/08/2016
Debtor dismissed:  02/14/2017
341 meeting:  02/10/2017

Debtor

Brighton Medical Plaza, P.C.

532 Neptune Avenue, Suite 209
Brooklyn, NY 11224
KINGS-NY
Tax ID / EIN: 11-3513975

represented by
Michael A. King

41 Schermerhorn Street
PMB 228
Brooklyn, NY 11201
646-8249710
Fax : 347-227-1266
Email: Romeo1860@aol.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
US Trustee Trial Attorney

Rachel Weinberger

Office of the United States Trustee
Brooklyn Office
U.S Federal Office Building
201 Varick Street , Suite 1006
New York, NY 10014
(212) 510-0500 x 212
 
 

Latest Dockets

Date Filed#Docket Text
02/14/201718Order Dismissing Case with Notice of Dismissal (RE: related document(s) 16 Motion to Dismiss Case filed by U.S. Trustee ). Signed on 2/14/2017 (rjl) (Entered: 02/15/2017)
01/01/201717BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 01/01/2017. (Admin.) (Entered: 01/02/2017)
12/29/201616Motion to Dismiss Case Or, In the Alternative, Convert Chapter 11 Case to Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 1/31/2017 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of the Motion of the United States Trustee to Dismiss This Chapter 11 Case Or, In the Alternative, Convert Chapter 11 Case to Chapter 7 # 2 Declaration in Support of Motion # 3 Proposed Order # 4 Affidavit of Service) (Weinberger, Rachel) (Entered: 12/29/2016)
12/16/2016Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 1/20/2017 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Weinberger, Rachel) (Entered: 12/16/2016)
12/09/2016Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 12/16/2016 at 12:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Weinberger, Rachel) (Entered: 12/09/2016)
12/08/2016Hearing Held; (related document(s): 11 Motion for Relief From Stay filed by 532 Neptune Avenue Associates) Appearance by UST and Movant - No appearance by debtor - Granted in part as reflected in the record - Submit order (sjackson) (Entered: 12/14/2016)
12/08/201615Order Granting Motion For Relief From Stay with respect to the premises located at 532 Neptune Avenue, Suite 209, Brooklyn, New York 11224 (Related Doc # 11) Signed on 12/8/2016. (aac) (Entered: 12/09/2016)
12/05/201614Response by the United States Trustee to Order to Show Cause Filed by Office of the United States Trustee (RE: related document(s) 8 Order to Show Cause (Generic)) (Attachments: # 1 Certificate of Service) (Weinberger, Rachel) (Entered: 12/05/2016)
11/24/201613BNC Certificate of Mailing with Notice/Order Notice Date 11/24/2016. (Admin.) (Entered: 11/25/2016)
11/21/201612Memorandum of Law in Support of motion to vacate automatic stay or for comfort order Filed by Richard T Walsh on behalf of 532 Neptune Avenue Associates (RE: related document(s) 11 Motion for Relief From Stay filed by Debtor 532 Neptune Avenue Associates) (Walsh, Richard) (Entered: 11/21/2016)