SVC of Murray Hill, LLC
11
Louis A. Scarcella
12/17/2025
12/19/2025
Yes
v
| PlnDue, DsclsDue, HCB, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor SVC of Murray Hill, LLC
458 Third Avenue New York, NY 10016 NEW YORK-NY Tax ID / EIN: 85-1678674 |
represented by |
Robert L Rattet
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 212-557-7200 Email: rlr@dhclegal.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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | Judge Sheryl P. Giugliano removed from the case due to Related Case, Judge Reassigned. Judge Louis A. Scarcella added to the case. (nwh) (Entered: 12/18/2025) | |
| 12/18/2025 | The above case is related to Case Number(s) 25-72421-las, Sound Vision Care, Inc, 25-72422-las, SVC of Coram, LLC, 25-72423-las, SVC of East Setauket, LLC25-72424-las, SVC of Fresh Meadows, LLC, 25-72425-las, SVC of Manhasset, LLC, 25-72426-las, SVC of Riverhead, LLC, 25-72428-las, SVC of Southold, LLC (nwh) (Entered: 12/18/2025) | |
| 12/18/2025 | 3 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 1/21/2026 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 12/18/2025) |
| 12/18/2025 | 2 | Request to Chambers Re: Appointment of Patient Care Ombudsman (nwh) (Entered: 12/18/2025) |
| 12/17/2025 | 4 | Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 12/17/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/17/2025. 20 Largest Unsecured Creditors due 12/17/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/17/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/31/2025. Schedule A/B due 12/31/2025. Schedule D due 12/31/2025. Schedule E/F due 12/31/2025. Schedule G due 12/31/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/31/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/31/2025. Incomplete Filings due by 12/31/2025. (zhm) (Entered: 12/18/2025) |
| 12/17/2025 | Appointment of Patient Care Ombudsmandue by 1/20/2026 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SVC of Murray Hill, LLC) (nwh) (Entered: 12/18/2025) | |
| 12/17/2025 | Receipt of Voluntary Petition (Chapter 11)( 8-25-74829) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24220692. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/17/2025) | |
| 12/17/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Robert L Rattet on behalf of SVC of Murray Hill, LLC Chapter 11 Plan due by 04/16/2026. Disclosure Statement due by 04/16/2026. (Rattet, Robert) (Entered: 12/17/2025) |