Member Case
Lead case is: 3:17-bk-31017

Connecticut Bankruptcy Court
Chapter 11
Judge:Ann M Nevins
Case #: 3:17-bk-31019
Case Filed:Jul 11, 2017
Terminated:Apr 19, 2019

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
New England O&P New York, Inc.
16 Commercial St
Branford, CT 06405-2801
Represented By
James Berman
Zeisler And Zeisler
contact info
Last checked: never
U.S. Trustee
U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302
New Haven, CT 06510


Docket last updated: 8 hours ago
Friday, April 19, 2019
23 23 court Close Bankruptcy Case Fri 04/19 12:11 PM
Bankruptcy Case Closed. (Wilson, Sidney)
Related: [-]
Friday, July 28, 2017
22 22 misc Declaration About Individual Debtor's Schedules Fri 07/28 9:21 PM
Declaration About Individual Debtor's Schedules , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Corporate Ownership, Equity Security Holders Filed by James Berman on behalf of New England O&P New York, Inc. Debtor, Related [+]. (Berman, James)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor New England O&P New York, Inc.
Saturday, July 15, 2017
21 21 court BNC Certificate of Mailing - PDF Document Sun 07/16 12:32 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 07/15/2017. (Admin.)
Related: [-] 17 Order on Motion For Joint Administration
Friday, July 14, 2017
20 20 court BNC Certificate of Mailing - Meeting of Creditors Sat 07/15 12:39 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 07/14/2017. (Admin.)
Related: [-] 15 Meeting of Creditors
19 19 court BNC Certificate of Mailing Sat 07/15 12:39 AM
BNC Certificate of Mailing Related [+]. Notice Date 07/14/2017. (Admin.)
Related: [-] 16 Deficiency Notice/Notice of Dismissal
Wednesday, July 12, 2017
18 18 audio Digital Audio Recording Wed 07/12 7:00 PM
PDF with attached Audio File. Court Date & Time [ 7/12/2017 4:03:41 PM ]. File Size [ 27127 KB ]. Run Time [ 01:15:21 ]. (courtspeak)
Related: [-]
17 17 order Joint Administration Wed 07/12 6:15 PM
Order Granting Motion For Joint Administration Related [+] . (Esposito, Pamela)
Related: [-] 10
16 16 court Deficiency Notice/Notice of Dismissal Wed 07/12 4:07 PM
Deficiency Notice and Notice of Dismissal of Case for Failure to Cure Deficiency:. (Rai, Sujata)
Related: [-]
15 15 court Meeting of Creditors Chapter 11 & 12 Wed 07/12 4:03 PM
Meeting of Creditors. 341(a) meeting to be held on 8/1/2017 at 03:00 PM at Office of the UST. Proofs of Claims due by 10/30/2017. (Rai, Sujata)
Related: [-]
14 14 motion Employ Wed 07/12 2:07 PM
Application to Employ Zeisler & Zeisler, P.C. as Attorneys for the Debtor Filed by James Berman on behalf of New England O&P New York, Inc., Debtor. (Berman, James)
Related: [-]
Att: 1 Affidavit of James Berman
Att: 2 Proposed Order
13 13 misc Disclosure of Compensation of Attorney for Debtor Wed 07/12 12:41 PM
Disclosure of Compensation of Attorney for Debtor Filed by James Berman on behalf of New England O&P New York, Inc. Debtor, Related [+]. (Berman, James)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor New England O&P New York, Inc.
12 12 misc Supplemental Document Wed 07/12 12:08 PM
Supplemental Document Second Amended Exhibit A - DIP Budget Filed by Joanna M. Kornafel on behalf of New England O&P New York, Inc. Debtor, Related [+]. (Kornafel, Joanna)
Related: [-] 2 Motion to Use Cash Collateral filed by Debtor New England O&P New York, Inc.
11 11 misc Notice of Appearance and Request for Notice Wed 07/12 10:34 AM
Notice of Appearance and Request for Notice Filed by Richard J. Bernard on behalf of Southern Prosthetic Supply Creditor, . (Bernard, Richard)
Related: [-]
court Entry Wed 07/12 6:20 PM
An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of NEOPS Holdings, LLC and its affiliate and the docket and case number 17-31017 should be consulted for all matters affecting this case. (Esposito, Pamela)
Related: [-]
court Hearing Held Mon 07/24 8:57 AM
Hearing Held; On July 12, 2017, the court entered an order directing the procedural consolidation and joint administration of the Chapter 11 cases of NEOPS Holdings, LLC and its affiliates. The docket of case number 17-31017 should be consulted for the resolution of the motions filed as ECF Nos. 2, 3, and 4 in 17-31018 17-31019 17-31020 17-31021 and 17-31022 Related [+]. (Esposito, Pamela)
Related: [-] 2 Motion to Use Cash Collateral filed by Debtor New England O&P New York, Inc., 3 Motion To Use filed by Debtor New England O&P New York, Inc., 4 Motion to Pay Pre-Petition Payroll filed by Debtor New England O&P New York, Inc.
court Hearing Held Mon 07/24 8:57 AM
Hearing Held; On July 12, 2017, the court entered an order directing the procedural consolidation and joint administration of the Chapter 11 cases of NEOPS Holdings, LLC and its affiliates. The docket of case number 17-31017 should be consulted for the resolution of the motions filed as ECF Nos. 2, 3, and 4 in 17-31018 17-31019 17-31020 17-31021 and 17-31022 Related [+]. (Esposito, Pamela) Modified on 7/24/2017 (Esposito, Pamela)
Related: [-] 2 Motion to Use Cash Collateral filed by Debtor New England O&P New York, Inc., 3 Motion To Use filed by Debtor New England O&P New York, Inc., 4 Motion to Pay Pre-Petition Payroll filed by Debtor New England O&P New York, Inc.
Tuesday, July 11, 2017
10 10 motion Joint Administration Tue 07/11 6:47 PM
Motion for Joint Administration With 17-31017 Filed by Joanna M. Kornafel on behalf of New England O&P New York, Inc., Debtor. (Kornafel, Joanna)
Related: [-]
Att: 1 Proposed Order
9 9 order Expedite Hearing Tue 07/11 5:20 PM
Order Granting Motion Expedite Hearing Related [+] Motion to Use Cash Collateral and Borrowing Pursuant to 11 U.S.C. §§ 105, 363(b)(1), 363(c), 364(c), and 364(d) With Priority Over Administrative Expenses and Secured By Liens On Property of the Estate Filed by James Berman on b, Motion To Use Pre-Petition Bank Accounts Filed by James Berman on behalf of New England O&P New York, Inc., Debtor, Motion to Pay Pre-Petition Payroll , Salaries, and Related Items; to Pay Health Insurance Benefits and Related Benefits; to Reimburse Pre-Petition Employee Business Expenses; and to Make Payments for Which Payroll Deductions Were Made Filed Hearing to be held on 7/12/2017 at 03:30 PM at United States Bankruptcy Court, 157 Church Street, 18th Floor, Courtroom, New Haven, CT. (Esposito, Pamela)
Related: [-] 5 2 Motion to Use Cash Collateral filed by Debtor New England O&P New York, Inc.,3 Motion To Use filed by Debtor New England O&P New York, Inc.,4 Motion to Pay Pre-Petition Payroll filed by Debtor New England O&P New York, Inc.
8 8 misc Supplemental Document Tue 07/11 4:50 PM
Supplemental Document Amended Exhibit A - DIP Budget Filed by Joanna M. Kornafel on behalf of New England O&P New York, Inc. Debtor, Related [+]. (Kornafel, Joanna)
Related: [-] 2 Motion to Use Cash Collateral filed by Debtor New England O&P New York, Inc.
7 7 misc Notice of Appearance and Request for Notice Tue 07/11 4:09 PM
Notice of Appearance and Request for Notice Filed by Joanna M. Kornafel on behalf of New England O&P New York, Inc. Debtor, . (Kornafel, Joanna)
Related: [-]
6 6 misc Supplemental Document Tue 07/11 3:58 PM
Supplemental Document Schedule A Filed by James Berman on behalf of New England O&P New York, Inc. Debtor, Related [+]. (Berman, James)
Related: [-] 3 Motion To Use filed by Debtor New England O&P New York, Inc.
5 5 motion Expedite Hearing Tue 07/11 2:54 PM
Motion to Expedite Hearing Filed by James Berman on behalf of New England O&P New York, Inc., Debtor, Motion to Limit Notice Filed by James Berman on behalf of New England O&P New York, Inc., Debtor Related [+] (Berman, James)
Related: [-] 2 Motion to Use Cash Collateral filed by Debtor New England O&P New York, Inc., 3 Motion To Use filed by Debtor New England O&P New York, Inc., 4 Motion to Pay Pre-Petition Payroll filed by Debtor New England O&P New York, Inc.
Att: 1 Proposed Order
4 4 motion Pay Pre-Petition Payroll Tue 07/11 2:52 PM
Motion to Pay Pre-Petition Payroll , Salaries, and Related Items; to Pay Health Insurance Benefits and Related Benefits; to Reimburse Pre-Petition Employee Business Expenses; and to Make Payments for Which Payroll Deductions Were Made Filed by James Berman on behalf of New England O&P New York, Inc., Debtor. (Berman, James)
Related: [-]
Att: 1 Proposed Order
3 3 motion Motion to Use... Tue 07/11 2:50 PM
Motion To Use Pre-Petition Bank Accounts Filed by James Berman on behalf of New England O&P New York, Inc., Debtor. (Berman, James)
Related: [-]
Att: 1 Proposed Order
2 2 motion Use Cash Collateral Tue 07/11 2:48 PM
Motion to Use Cash Collateral and Borrowing Pursuant to 11 U.S.C. §§ 105, 363(b)(1), 363(c), 364(c), and 364(d) With Priority Over Administrative Expenses and Secured By Liens On Property of the Estate Filed by James Berman on behalf of New England O&P New York, Inc., Debtor. (Berman, James)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Att: 6 Proposed Order Exhibit F
1 1 11 pgs misc Voluntary Petition (Chapter 11) Tue 07/11 12:34 PM
Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A/B-J, Statement of Corporate Ownership, Statement of Financial Affairs, Summary of Assets and Liabilities due by 07/25/2017. Filed by New England O&P New York, Inc.. (Berman, James)
Related: [-]
crditcrd none Tue 07/11 5:10 PM
Receipt of Voluntary Petition (Chapter 11) 17-31019 [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7794927. (U.S. Treasury)
Related: [-]
utility Add Judge Tue 07/11 5:18 PM
Ann M. Nevins added to case. (Esposito, Pamela)
Related: [-]