Neighborhood Radiology Management Services, LLC
Member Case
Lead case is: 1:22-bk-41392
Lead case is: 1:22-bk-41392
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Elizabeth S Stong |
Case #: | 1:22-bk-41393 |
Case Filed: | Jun 16, 2022 |
Terminated: | Aug 17, 2023 |
Type | Other Entity Type |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Neighborhood Radiology Management Services, LLC
11320 Queens Blvd
Forest Hills, NY 11375-6468 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006
New York, NY 10014 |
Docket last updated: 11 hours ago |
Thursday, August 17, 2023 | ||
court
Close Bankruptcy Case
Thu 08/17 4:01 PM
Bankruptcy Case Closed (ssw) |
||
Friday, July 28, 2023 | ||
38 | 38
![]() BNC Certificate of Mailing with Notice/Order Notice Date 07/28/2023. (Admin.) |
|
Friday, July 21, 2023 | ||
37 | 37
![]() Order Dismissing Chapter 11 Cases With Prejudice Effective Immediately. CDP Holdings Group, LLC , Neighborhood Radiology Management Services, LLC , and Neighborhood Radiology Services, P.C. are precluded from refiling bankruptcy for a period of one year from the entry of this Order starting 7/21/2023 to 7/20/2024. Signed on 7/21/2023 (drk) |
|
Wednesday, November 16, 2022 | ||
36 | 36
![]() Letter Requesting Assistance to File Response Filed by Tess Mittman ( Forwarded to Pro Se Clerk) (mem) |
|
Monday, August 08, 2022 | ||
35 | 35
![]() Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, Fee Amount $32 Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
Att: 1
![]() |
||
34 | 34
![]() Amended List of Creditors / Verification of Amendments to Creditor Matrix . Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
crditcrd
Automatic docket of credit card/debit card
Mon 08/08 12:35 PM
Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)([LINK:1 22-41393 ess] ) [misc,aschsfa] ( 32.00) Filing Fee. Receipt number A20978992. Fee amount 32.00. (U.S. Treasury) |
||
Friday, August 05, 2022 | ||
33 | 33
![]() Notice of Change of Address of Northpoint Commercial Credit, LLC from 6465 Wayzata Blvd, Suite 760, Minneapolis, MN 55426 to 100 S. Washington Ave, Ste. 1530, Minneapolis, MN 55401. Filed by Jessica M. Hill on behalf of Neighborhood Radiology Management Services, LLC (Hill, Jessica) |
|
32 | 32
![]() Notice of Change of Address of Integrated Document Solutions from 3511 West Commercial Blvd, Fort Lauderdale, FL 33309 to 20803 Biscayne Blvd, Ste. 320, Miami, FL 33180-1431. Filed by Jessica M. Hill on behalf of Neighborhood Radiology Management Services, LLC (Hill, Jessica) |
|
31 | 31
![]() Notice of Change of Address of Empire Water from 46 Cain Drive, Plainview, NY 11803 to 3175 Bass Pro Drive, Grapevine, TX 76051-1987. Filed by Jessica M. Hill on behalf of Neighborhood Radiology Management Services, LLC (Hill, Jessica) |
|
Monday, July 18, 2022 | ||
court
zMinute Entry - Hearing Held - Text Orders (Document BK & AP)
Thu 07/21 8:31 AM
Hearing Held; Appearances: Debtor, Office of the United States Trustee, Luminate Bank, A.J. Richard & Son, Inc., Ms. Mittman. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 7/18/2022 (This is a text Order, no document is attached) (sej) |
||
court
zMinute Entry - Hearing Held - Text Orders (Document BK & AP)
Thu 07/21 8:31 AM
Hearing Held; Appearances: Debtor, Office of the United States Trustee, Luminate Bank, A.J. Richard & Son, Inc., Ms. Mittman. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 7/18/2022 (This is a text Order, no document is attached) (sej) |
||
court
zMinute Entry - Hearing Held - Text Orders (Document BK & AP)
Thu 07/21 8:31 AM
Hearing Held; Appearances: Debtor, Office of the United States Trustee, Luminate Bank, A.J. Richard & Son, Inc., Ms. Mittman. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 7/18/2022 (This is a text Order, no document is attached) (sej) |
||
Friday, July 15, 2022 | ||
30 | 30
![]() Notice of Appearance and Request for Notice Filed by H. Peter Haveles Jr. on behalf of Luminate Bank (Haveles, H.) |
|
Thursday, July 14, 2022 | ||
29 | 29
![]() Letter \ Disclosure of Compensation of Attorney for Debtor Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
28 | 28
![]() Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Fee Amount $32, Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
crditcrd
Automatic docket of credit card/debit card
Thu 07/14 10:00 PM
Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)([LINK:1 22-41393 ess] ) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A20923184. Fee amount 32.00. (U.S. Treasury) |
||
Tuesday, June 28, 2022 | ||
27 | 27
![]() Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Signature Financial LLC (Rappaport, J.) |
|
Friday, June 24, 2022 | ||
26 | 26
![]() BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 06/24/2022. (Admin.) |
|
Thursday, June 23, 2022 | ||
25 | 25
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/23/2022. (Admin.) |
|
24 | 24
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/23/2022. (Admin.) |
|
23 | 23
![]() BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/23/2022. (Admin.) |
|
Wednesday, June 22, 2022 | ||
22 | 22
![]() Order Granting Motion For Joint Administration on Lead Case: 22-41392 ess with Member Cases: 22-41393 ess and 22-41394 ess Signed on 6/22/2022. (rjl) |
|
court
Entry
Wed 06/22 5:05 PM
An Order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases commenced by CDP Holdings Group, LLC, Neighborhood Radiology Management Services, LLC, and Neighborhood Radiology Services, P.C. The docket in Case No. 22-41392 ess should be consulted for all matters affecting the above listed cases (rjl) |
||
court
zMinute Entry - Hearing Held (Document BK & AP)
Mon 06/27 8:11 AM
Hearing Held; Appearances: Debtor, Office of the United States Trustee, Alpha Medical, Signature Financial LLC, United States Small Business Administration - No opposition - Granted - Submit order. (sej) |
||
court
zMinute Entry - Hearing Held (Document BK & AP)
Mon 06/27 8:11 AM
Hearing Held; Appearances: Debtor, Office of the United States Trustee, Alpha Medical, Signature Financial LLC, United States Small Business Administration - No opposition - Granted - Submit order. (sej) |
||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Mon 06/27 8:18 AM
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, Alpha Medical, Signature Financial LLC, United States Small Business Administration - No opposition - Granted on interim basis as reflected in the record. Submit interim order on consent as to form of UST. 'Hearing scheduled for 07/18/2022 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY (sej) |
||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Mon 06/27 8:19 AM
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, Alpha Medical, Signature Financial LLC, United States Small Business Administration - No opposition - Granted on interim basis as reflected in the record. Submit interim order on consent as to form of UST. 'Hearing scheduled for 07/18/2022 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY (sej) |
||
court
zMinute Entry - Hearing Held and Adjourned (Document BK & AP)
Mon 06/27 8:19 AM
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, Alpha Medical, Signature Financial LLC, United States Small Business Administration - No opposition - Granted on interim basis as reflected in the record. Submit interim order on consent as to form of UST. 'Hearing scheduled for 07/18/2022 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY (sej) |
||
Tuesday, June 21, 2022 | ||
21 | 21
![]() Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Signature Financial LLC (Rappaport, J.) |
|
20 | 20
![]() Amended Application to Employ Kirby Aisner & Curley LLP as Attorney for the Debtor to reflect correct Court District Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC . (Aisner, Erica) |
|
19 | 19
![]() Affidavit/Certificate of Service Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
18 | 18
![]() Meeting of Creditors 341(a) meeting to be held on 7/25/2022 at 12:45 PM at Teleconference - Brooklyn. (rjl) |
|
Monday, June 20, 2022 | ||
16 | 16
![]() Letter / Supplement to Debtors' Motion For An Order (A) Authorizing Of Neighborhood Radiology Services P.C. To (1) Pay And Honor Certain Prepetition Claims For (I) Wages, Salaries, Employee Benefits And Other Compensation, And (Ii) Withholdings And Deductions; (2) Continue To Provide Employee Benefits In The Ordinary Course Of Business; (3) Pay All Related Costs And Expenses; And (B) Directing Banks To Receive, Process, Honor And Pay All Checks And Electronic Payment Requests Relating To The Foregoing Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
15 | 15
![]() Letter / Supplement to Debtor's Motion for Joint Administration Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Friday, June 17, 2022 | ||
14 | 14
![]() Letter Providing Notice of Court Hearing Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC Hearing scheduled for 6/22/2022 at 02:00 PM (check with court for location). (Aisner, Erica) |
|
13 | 13
![]() Letter / Declaration of Daniel DiPietro on Behalf of the Debtors Pursuant to Local Rule 1007-4 and 9077-1 Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
12 | 12
![]() Motion to Authorize/Direct Debtors to Continue Use of Pre-Petition Cash Management Practices and Bank Accounts Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
11 | 11
![]() Motion to Use Cash Collateral Interim Basis and Providing Adequate Protection therefor Pursuant to 11 U.S.C. Sections 361 and 362 and (II) Scheduling Final Hearing Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
10 | 10
![]() Motion to Authorize/Direct / Motion For An Order (A) Authorizing Of Neighborhood Radiology Services P.C. To (1) Pay And Honor Certain Prepetition Claims For (I) Wages, Salaries, Employee Benefits And Other Compensation, And (Ii) Withholdings And Deductions; (2) Continue To Provide Employee Benefits In The Ordinary Course Of Business; (3) Pay All Related Costs And Expenses; And (B) Directing Banks To Receive, Process, Honor And Pay All Checks And Electronic Payment Requests Relating To The Foregoing Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC. Hearing scheduled for 6/22/2022 at 02:00 PM (check with court for location). (Aisner, Erica) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
9 | 9
![]() Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
8 | 8
![]() Motion for Joint Administration of Case 22-41392 with Case(s) 22-41393 22-41394 Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
7 | 7
![]() Notice of Appearance and Request for Notice Filed by Paul A Levine on behalf of Alpha Medical Equipment of New York, Inc. (Levine, Paul) |
|
6 | 6
![]() Notice of Appearance and Request for Notice Filed by Javier J Mendez Rodriguez on behalf of Alpha Medical Equipment of New York, Inc. (Mendez Rodriguez, Javier) |
|
5 | 5
![]() Application to Employ Kirby Aisner & Curley LLP as Attorneys for the Debtor as of June 16, 2022 Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC. (Aisner, Erica) |
|
Att: 1
![]() |
||
court
Case Related to a Chapter 11
Fri 06/17 8:21 AM
The above case is related to Case Number(s) 22-41392 ess CDP Holdings Group, LLC; 22-41394 ess Neighborhood Radiology Services, P.C. (drk) |
||
utility
Judge Reassignment Utility
Fri 06/17 8:22 AM
Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (drk) |
||
court
Hearing Sched/Resched (Document)
Tue 06/21 9:13 AM
Hearing scheduled for 6/22/2022 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) |
||
Thursday, June 16, 2022 | ||
17 | 17
![]() Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/16/2022. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/16/2022. 20 Largest Unsecured Creditors due 6/16/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/16/2022. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/30/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/30/2022. Schedules A/B, D, E/F, G, H due 6/30/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/30/2022. List of Equity Security Holders due 6/30/2022. Statement of Financial Affairs Non-Ind Form 207 due 6/30/2022. Incomplete Filings due by 6/30/2022. (rjl) |
|
4 | 4
![]() Letter / Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
3 | 3
![]() Letter / Statement Regarding Authority to Sign and File Petition Filed by Erica Feynman Aisner on behalf of Neighborhood Radiology Management Services, LLC (Aisner, Erica) |
|
2 | 2
![]() Statement of Corporate Ownership filed. Filed by Dawn Kirby on behalf of Neighborhood Radiology Management Services, LLC (Kirby, Dawn) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Dawn Kirby on behalf of Neighborhood Radiology Management Services, LLC Chapter 11 Plan due by 10/14/2022. Disclosure Statement due by 10/14/2022. (Kirby, Dawn) |
|
crditcrd
Automatic docket of credit card/debit card
Thu 06/16 5:41 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 22-41393 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20860112. Fee amount 1738.00. (U.S. Treasury) |