Case number: 1:18-bk-10598 - Comprehensive Cancer Services Oncology, P.C. - New York Western Bankruptcy Court

Case Information
  • Case title

    Comprehensive Cancer Services Oncology, P.C.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Michael J. Kaplan

  • Filed

    04/02/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED, Uncollect



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-18-10598-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/02/2018
Date terminated:  04/29/2020
Debtor dismissed:  03/29/2020
341 meeting:  06/18/2018

Debtor

Comprehensive Cancer Services Oncology, P.C.

3041 Orchard Park Rd. - Suite C
Orchard Park, NY 14127
ERIE-NY
Tax ID / EIN: 26-2899685
dba
CCS Oncology

dba
CCS Healthcare


represented by
Arthur G Baumeister, Jr

Baumeister Denz LLP
174 Franklin St., Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: abaumeister@bdlegal.net

Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main St.
Buffalo, NY 14202
(716) 855-3200

represented by
Mark J. Schlant

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
(716) 855-3200
Email: mschlant@zsa.cc

Zdarsky, Sawicki & Agostinelli LLP

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets

Date Filed#Docket Text
05/01/2020813BNC Certificate of Mailing - Order (re: related document(s) 809 Final Decree Ch 11). Notice Date 05/01/2020. (Admin.) (Entered: 05/02/2020)
04/29/2020Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Bessinger, M.)
04/29/2020809Final Decree. Signed on 4/29/2020 (Bessinger, M.) (Entered: 04/29/2020)
04/03/2020808BNC Certificate of Mailing - Order (re: related document(s) 806 Order (Generic)). Notice Date 04/03/2020. (Admin.) (Entered: 04/04/2020)
04/03/2020807BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 806 Order (Generic)). Notice Date 04/03/2020. (Admin.) (Entered: 04/04/2020)
04/01/2020806Order Regarding Custody of Records Signed on 4/1/2020 (RE: related document(s) 690 Trustee Statement of Intent filed by Trustee Mark J. Schlant). NOTICE OF ENTRY. (Bessinger, M.) (Entered: 04/01/2020)
03/30/2020803Affidavit re: distribution of funds (RE: related document(s) 797 Order on Motion to Dismiss Case) (Attachments: # 1 Exhibit A - report of payments) Filed by Trustee (Schlant, Mark) (Entered: 03/30/2020)
03/27/2020802BNC Certificate of Mailing. (re: related document(s) 798 Clerk's Notice to Pay Statutory Fee). Notice Date 03/27/2020. (Admin.) (Entered: 03/28/2020)
03/26/2020801BNC Certificate of Mailing - Order (re: related document(s) 797 Order on Motion to Dismiss Case). Notice Date 03/26/2020. (Admin.) (Entered: 03/27/2020)
03/26/2020800BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 797 Order on Motion to Dismiss Case). Notice Date 03/26/2020. (Admin.) (Entered: 03/27/2020)