Case number: 8:21-bk-71245 - New Hyde Park Pharmacy, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    New Hyde Park Pharmacy, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HCB, RELATED, JNTADMN, MEMBER, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-21-71245-las

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/06/2021
Date terminated:  02/28/2022
Debtor dismissed:  02/10/2022
341 meeting:  08/03/2021

Debtor

New Hyde Park Pharmacy, Inc.

1575 Hillside Avenue, Suite 105
New Hyde Park, NY 11040
NASSAU-NY
Tax ID / EIN: 11-2976463
dba
Lakeville Pharmacy


represented by
Cara M Goldstein

Terenzi & Confusione, P.C.
401 Frankin Avenue, Suite 304
Garden City, NY 11788
516-812-4522
Fax : 516-812-4622
Email: cgoldstein@tcpclaw.com

Ronald M Terenzi

Terenzi & Confusione, P.C.
401 Franklin Avenue
Suite 304
Garden City
Garden City, NY 11530
516-812-4502
Fax : 516-812-4600
Email: rterenzi@tcpclaw.com

U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
02/28/2022Bankruptcy Case Closed (amp)
02/28/2022Bankruptcy Case Closed (amp) (Entered: 02/28/2022)
02/13/202235BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/12/2022. (Admin.)
02/10/202234Order Dismissing Case with Notice of Dismissal . Signed on 2/10/2022 (dhc)
09/20/202133Notice of Change of Address of Auburn Pharmaceutical from P.O. Box 72216, Cleveland, OH 44192-2213 to 1744 Rochester Industrial Drive, Rochester Hills, MI 48309. Filed by Ronald M Terenzi on behalf of New Hyde Park Pharmacy, Inc. (Terenzi, Ronald) (Entered: 09/20/2021)
08/10/202132Affidavit/Certificate of Service Filed by Ronald M Terenzi on behalf of New Hyde Park Pharmacy, Inc. (RE: related document(s) 6 Order Scheduling Initial Case Management Conference, 7 Meeting of Creditors Chapter 11, 9 Notice of Rescheduled Telephonic 341 Meeting with Instructions filed by U.S. Trustee United States Trustee) (Terenzi, Ronald) (Entered: 08/10/2021)
08/09/202131Notice of Change of Address of Auburn Pharmaceutical from P.O. Box 72216, Cleaveland, OH 44192-2216 to 2354 Bellingham Drive, Troy, MI 48083. Filed by Ronald M Terenzi on behalf of New Hyde Park Pharmacy, Inc. (Terenzi, Ronald)
08/02/202130Supplemental Affidavit/Certificate of Service Filed by Ronald M Terenzi on behalf of New Hyde Park Pharmacy, Inc. (RE: related document(s)[20] Order on Motion To Set Last Day to File Proofs of Claim) (Terenzi, Ronald)
07/30/202129Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of JPMorgan Chase Bank, N.A. (Arnold, Jenelle)
07/29/2021Hearing Held; Appearance: Ronald Terenzi, Stan Yang, Karthik Dhama. Appointment of Patient Care Ombudsman not necessary, submit order. (RE: related document(s) 12 Motion for Appointment of Patient Care Ombudsman Filed by Debtor New Hyde Park Pharmacy, Inc.) (lkg) (Entered: 07/29/2021)