Case number: 7:20-bk-22271 - Neighborhood Radiology Management & Services II, L - New York Southern Bankruptcy Court

Case Information
  • Case title

    Neighborhood Radiology Management & Services II, L

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    02/19/2020

  • Last Filing

    08/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22271-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2020
Date terminated:  08/06/2020
Debtor dismissed:  07/28/2020
341 meeting:  05/04/2020

Debtor

Neighborhood Radiology Management & Services II, LLC

545 Elmont Road
Elmont, NY 11003
WESTCHESTER-NY
Tax ID / EIN: 47-4786177

represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
08/06/2020Case Closed. (Correa, Mimi). (Entered: 08/06/2020)
07/30/202015Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020)
07/28/202014Order signed on 7/27/2020 Dismissing Chapter 11 Case (Related Doc # 12). (Rai, Narotam) (Entered: 07/28/2020)
06/22/202013Certificate of Service re:Notice of Hearing to Consider Debtors Motion for an Order Dismissing the Chapter 11 Case together with Motion and related exhibits thereto (related document(s)12) Filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC. (Kirby, Dawn) (Entered: 06/22/2020)
06/22/202012Motion to Dismiss Case filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC with hearing to be held on 7/24/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 7/17/2020,. (Attachments: # 1 Motion # 2 Proposed Order) (Kirby, Dawn) (Entered: 06/22/2020)
05/21/202011Order signed on 5/21/2020 Vacating Automatic Stay Imposed by 11 U.S.C. Section 362(a) (Related Doc # 4). (McCaffrey, Dawn) (Entered: 05/21/2020)
05/04/202010Affidavit Declaration of Daniel DiPietro Pursuant to Local Bankruptcy Rule 1007-2 Filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC. (Kirby, Dawn) (Entered: 05/04/2020)
04/29/2020Notice of Continuance of Meeting of Creditors Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 5/4/2020 at 12:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 04/29/2020)
04/28/2020Pending Deadlines Terminated. Summary of Assets and Liabilities, Schedules filed: Schedule A/B, D, E/F, G and H; Statement of Financial Affairs (McCaffrey, Dawn). (Entered: 04/28/2020)
04/28/20209Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Dawn Kirby on behalf of Neighborhood Radiology Management & Services II, LLC. (Kirby, Dawn) (Entered: 04/28/2020)