Case number: 8:15-bk-72898 - NRAD Medical Associates, P.C. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    NRAD Medical Associates, P.C.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/07/2015

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, HCB



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-15-72898-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2015
Date reopened:  09/17/2020
Date terminated:  09/24/2021
Plan confirmed:  06/06/2017
341 meeting:  08/07/2015

Debtor

NRAD Medical Associates, P.C.

990 Stewart Avenue, Suite 400
Garden City, NY 11530
NASSAU-NY
Tax ID / EIN: 11-2833758
fka
Nassau Radiologic Group P.C.

fdba
Long Island Radiation Therapy

fdba
Long Island Pet Imaging

fdba
Lakeville Nuclear Associates

fdba
Manhasset Diagnostic Imaging P.C.

fdba
Hillcrest Radiology Associates

fdba
Imaging For Health

fdba
Lakeville Imaging

fdba
Lakeville Nassau CT


represented by
Anthony C Acampora

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6330
Fax : 516-479-6301
Email: anthony.acampora@rimonlaw.com

Michael S Amato

Ruskin Moscou Faltisckek PC
1425 RXR Plaza
East Tower, 15th Floor
Uniondale, NY 11556-1425
(516) 663-6517
Fax : (516) 663-6717
Email: mamato@forchellilaw.com

Janet F Brunell

100 Jericho Quadrangle Ste 300
Jericho, NY 11753
(516) 579-6300
Email: jbrunell@silvermanacampora.com

Forchelli, Deegan, Schwartz, Mineo & Terrana, LLP

333 Earle Ovington Blvd.
Suite 1010
Uniondale, NY 11553
516-248-1700
Fax : 516-248-1729

Ronald J Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: ronald.friedman@rimonlaw.com

Sheryl P Giugliano

Ruskin Moscou Faltischek, P.C.
1425 RXR Plaza
Ste 15th Floor
Uniondale, NY 11556-1425
516-663-6600
Fax : 516-663-6838
Email: sgiugliano@rmfpc.com

Ross Jeffrey Kartez

Ruskin Moscou Faltischek, P.C.
1425 RXR Plaza
15th Floor East Tower
Uniondale, NY 11556
516-663-6651
Fax : 516-663-6851
Email: rkartez@rmfpc.com

Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
Email: GLuckman@Forchellilaw.com

Mark S Mulholland

Ruskin Moscou Faltischek PC
1425 RexCorp Plaza
East Tower, 15th Floor
Uniondale, NY 11556
516-663-6600
Fax : 516-663-6728
Email: mmulholland@rmfpc.com

Linda M Oliva

Pegalis & Erickson, LLC
1 Hollow Lane
Suite 107
Lake Success, NY 11042
516-684-2900
Fax : 516-684-2939
Email: loliva@pegalisanderickson.com

Adam L Rosen

Adam L. Rosen PLLC
1051 Port Washington Blvd.
PO Box 552
Port Washington, NY 11050-0146
516-407-3756
Email: adam.rosen@alrcounsel.com

Kenneth P Silverman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6310
Fax : 516-479-6301
Email: longisland-efilings@rimonlaw.com

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310
Email: longisland-filings@rimonlaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
Cred Committee Aty

Official Committee of Unsecured Creditors


represented by
Patrick T Collins

Farrell Fritz
1320 RXR Plaza
Uniondale, NY 11556
(516) 227-0700
Fax : (516) 227-0777
Email: pcollins@farrellfritz.com

Veronique Anne Urban

Farrell Fritz PC
1320 RXR Plaza
Uniondale, NY 11556
516-227-0737
Fax : 516-336-2237
Email: vurban@mcgrailbensinger.com

Robert C. Yan

Otterbourg P.C.
230 Park Avenue
New York, NY 10169
212-661-9100
Email: ryan@otterbourg.com

Cred Committee Aty

Farrell Fritz PC

EAB Plaza
Uniondale, NY 11556

 
 
Creditor Committee

RSR Consulting LLC
represented by
Veronique Anne Urban

(See above for address)

Latest Dockets

Date Filed#Docket Text
09/17/2025688BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/17/2025. (Admin.) (Entered: 09/18/2025)
09/12/2025687Transcript & Notice regarding the hearing held on 08/14/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 09/19/2025. Redaction Request Due By 10/3/2025. Redacted Transcript Submission Due By 10/14/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/11/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 09/12/2025)
08/20/2025686BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/20/2025. (Admin.) (Entered: 08/21/2025)
08/16/2025685Transcript & Notice regarding the hearing held on 08/14/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) Hearing Held (Document BK & AP)). Notice of Intent to Request Redaction Due By 08/25/2025. Redaction Request Due By 09/8/2025. Redacted Transcript Submission Due By 09/16/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/14/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Parham, Lewis) (Entered: 08/16/2025)
08/14/2025Hearing Held; - Appearances: Howard B Kleinberg, Mark Mulholland, Christine Black. Under Submission (RE: related document(s)677 Motion to Reopen Chapter 11 Case Filed by Creditor Elizabeth Lustrin, M.D., Creditor Jay Bosworth, M.D., Creditor Colette Zito, as executor of the estate of Joseph Zito M.D., Creditor Jed Pollack, M.D., Creditor Corrine Tobin, M.D., Creditor David Kaplan, M.D., Creditor Alice Kim, M.D., Creditor Julian Safir, M.D.) (dhc) (Entered: 08/14/2025)
08/04/2025Adjourned Without Hearing (related document(s): 677 Motion to Reopen Chapter 11 Case filed by Colette Zito, as executor of the estate of Joseph Zito M.D., Elizabeth Lustrin, M.D., Jay Bosworth, M.D., Jed Pollack, M.D., David Kaplan, M.D., Alice Kim, M.D., Julian Safir, M.D., Corrine Tobin, M.D.) Hearing scheduled for 08/14/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 08/04/2025)
08/01/2025684Reply Memorandum of Law in Further Support of Motion to Reopen Bankruptcy Case Filed by Howard B Kleinberg on behalf of Colette Zito, as executor of the estate of Joseph Zito M.D., Elizabeth Lustrin, M.D., Jay Bosworth, M.D., Jed Pollack, M.D., David Kaplan, M.D., Alice Kim, M.D., Julian Safir, M.D., Corrine Tobin, M.D. (RE: related document(s)677 Motion to Reopen Chapter 11 Case filed by Creditor Elizabeth Lustrin, M.D., Creditor Jay Bosworth, M.D., Creditor Jed Pollack, M.D., Creditor Corrine Tobin, M.D., Creditor Julian Safir, M.D., Creditor Alice Kim, M.D., Creditor David Kaplan, M.D., Creditor Colette Zito, as executor of the estate of Joseph Zito M.D., 680 Memorandum of Law in Opposition filed by Debtor NRAD Medical Associates, P.C.) (Kleinberg, Howard) (Entered: 08/01/2025)
07/31/2025683Letter on consent confirming adjournment of hearing Filed by Mark S Mulholland on behalf of NRAD Medical Associates, P.C. (Mulholland, Mark) (Entered: 07/31/2025)
07/31/2025682Letter of Adjournment: Hearing rescheduled from August 7, 2025 to August 6, 8, 11,14, 19, 27 or 29 Filed by Mark S Mulholland on behalf of NRAD Medical Associates, P.C. (Mulholland, Mark) (Entered: 07/31/2025)
07/30/2025681Notice of Appearance and Request for Notice Filed by Ross Jeffrey Kartez on behalf of NRAD Medical Associates, P.C. (Kartez, Ross) (Entered: 07/30/2025)