Case number: 6:23-bk-60654 - Southern New York Neurosurgical Group, P.C. - New York Northern Bankruptcy Court

Case Information
  • Case title

    Southern New York Neurosurgical Group, P.C.

  • Court

    New York Northern (nynbke)

  • Chapter

    7

  • Judge

    Patrick G Radel

  • Filed

    09/01/2023

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, CH7BUSINESS, ASSET



U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 23-60654-6-pgr

Assigned to: Patrick G Radel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/01/2023
Date converted:  03/27/2025
341 meeting:  05/09/2025
Deadline for filing claims:  07/29/2025
Deadline for filing claims (govt.):  06/05/2025
Deadline for objecting to discharge:  07/08/2025

Debtor

Southern New York Neurosurgical Group, P.C.

46 Harrison St.
Johnson City, NY 13790
BROOME-NY
Tax ID / EIN: 16-1001948
dba
Comprehensive Pain Relief

dba
Empire State Neurolsurgical Institute


represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: peteropc@gmail.com

Trustee

Paul Arthur Levine-Trustee

Paul A. Levine, Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800

represented by
Paul Arthur Levine-Trustee

Paul A. Levine, Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800
Fax : 518-433-8823
Email: plevine@lemerygreisler.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
represented by
Erin Champion

Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: USTPRegion02.UT.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/04/2025103Certificate of Service Filed by Paul Arthur Levine-Trustee (related document(s)102). (Attachments: # 1 Mailing Matrix) (Levine-Trustee, Paul) (Entered: 06/04/2025)
06/04/2025102Notice to Abandon Funds Which Are Not Property of the Estate Filed by Paul Arthur Levine-Trustee. Objections due by 6/24/2025. (Levine-Trustee, Paul) (Entered: 06/04/2025)
06/03/2025Hearing Continued (related document(s):73). Hearing scheduled for 07/15/2025 at 10:00 AM at Utica Courtroom. (Johnson, Colleen) (Entered: 06/03/2025)
06/03/2025101Adjournment Request, hearing scheduled for 7/15/2025 at 10:00 AM in Utica Filed by Paul Arthur Levine-Trustee (related document(s)73). (Levine-Trustee, Paul) (Entered: 06/03/2025)
06/03/2025Hearing Not to be Held - Motion WITHDRAWN (related document(s):96). (Johnson, Colleen) (Entered: 06/03/2025)
06/03/2025100Notification of Withdrawal (related document(s): 96 Motion for Turnover ) Filed by Paul Arthur Levine-Trustee (related document(s)96). (Levine-Trustee, Paul) (Entered: 06/03/2025)
06/02/2025Hearing Continued (related document(s):73). Hearing scheduled for 06/10/2025 at 10:00 AM at Utica Courtroom. Hearing moved to 10:00 calendar to be held with Chapter 7 Matters. (Johnson, Colleen) (Entered: 06/02/2025)
06/02/202599Reply to (related document(s): 96 Motion for Turnover ) Filed by Southern New York Neurosurgical Group, P.C. (related document(s)96). (Attachments: # 1 Affidavit of Service) (Orville, Peter) (Entered: 06/02/2025)
05/21/2025341(a) Meeting of Creditors Closed Filed by Paul Arthur Levine-Trustee. (Levine-Trustee, Paul) (Entered: 05/21/2025)
05/09/202598Notice of Appearance and Request for Notice by Michael Leo Boyle Filed by on behalf of Khalid Sethi. (Boyle, Michael) (Entered: 05/09/2025)