NRAD Medical Associates, P.C.
11
Louis A. Scarcella
07/07/2015
09/17/2025
Yes
v
| CLOSED, HCB |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/17/2025 | 688 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/17/2025. (Admin.) (Entered: 09/18/2025) |
| 09/12/2025 | 687 | Transcript & 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) |
| 08/20/2025 | 686 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/20/2025. (Admin.) (Entered: 08/21/2025) |
| 08/16/2025 | 685 | Transcript & 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) |
| 08/14/2025 | Hearing 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) | |
| 08/04/2025 | Adjourned 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) | |
| 08/01/2025 | 684 | Reply 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) |
| 07/31/2025 | 683 | Letter 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) |
| 07/31/2025 | 682 | Letter 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) |
| 07/30/2025 | 681 | Notice 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) |