New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:24-bk-41578
Case Filed:Apr 12, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $50,001 to $100,000
Nature of Business Health Care Business
Nature of Debts Primarily Business
Small BusinessYes

Debtor
NY Medical Health Care, P.C.
6902 Austin St Fl 2
Forest Hills, NY 11375-4250
Represented By
Heath S Berger
Berger, Fischoff, Shumer,
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004


Docket last updated: 5 hours ago
Monday, April 29, 2024
25 25 order Schedule Hearing (Generic) Mon 04/29 3:13 PM
Order Scheduling Hearing on Appointment of Patient Care Ombudsman pursuant to 11 U.S.C. § 333 Related [+]. Signed on 4/29/2024. The Court will hold a telephonic or video hearing before the Honorable Jil Mazer-Marino at the United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Brooklyn, New York 11201 on May 9, 2024 at 11:00 a.m. to determine whether the appointment of a health care ombudsman is appropriate. (dnb)
Related: [-] 7 Request to Chambers Re: Appointment of Patient Care Ombudsman
Wednesday, April 24, 2024
24 24 notice Notice of Appearance and Request for Notice Wed 04/24 3:01 PM
Notice of Appearance and Request for Notice Filed by Matthew G Roseman on behalf of Webster Bank (Roseman, Matthew)
Related: [-]
23 23 misc Statement Wed 04/24 11:45 AM
Statement Corporate Dislcosure Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
22 22 misc Statement Wed 04/24 11:44 AM
Statement Corporate Resolution Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
21 21 misc Statement Wed 04/24 11:43 AM
Statement Regarding Authority to Sign and File Petition Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
20 20 misc Statement Wed 04/24 11:42 AM
Statement of Corporate Ownership Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
19 19 misc Statement Wed 04/24 11:34 AM
Statement List of Equity Security Holders Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
18 18 misc Statement Wed 04/24 11:33 AM
Statement Disclosure of Compensation of Attorney for Debtor Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
17 17 misc Statement of Financial Affairs for Non-Individuals (Form 207) Wed 04/24 11:31 AM
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. Related [+] (Berger, Heath)
Related: [-] 5 Deficient Filing Chapter 11
16 16 misc Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) Wed 04/24 11:31 AM
Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. Related [+] (Berger, Heath)
Related: [-] 5 Deficient Filing Chapter 11
15 15 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Wed 04/24 11:30 AM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
14 14 misc Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Wed 04/24 11:29 AM
Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. Related [+] (Berger, Heath)
Related: [-] 5 Deficient Filing Chapter 11
13 13 notice Notice of Appearance and Request for Notice Wed 04/24 10:28 AM
Notice of Appearance and Request for Notice Filed by Melissa A Pena on behalf of 6092 Austin St Lender, LLC (Pena, Melissa)
Related: [-]
Tuesday, April 23, 2024
12 12 notice Notice of Appearance and Request for Notice Tue 04/23 1:51 PM
Notice of Appearance and Request for Notice Filed by William C Heuer on behalf of The SGJ 2015 Irrevocable Trust and Joseph Golyan, individually and as trustee of the Trust (Heuer, William)
Related: [-]
Sunday, April 21, 2024
11 11 court BNC Certificate of Mailing with Notice/Order Mon 04/22 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/21/2024. (Admin.)
Related: [-]
Friday, April 19, 2024
10 10 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 04/19 1:04 AM
Order Scheduling Initial Case Management Conference. Signed on 4/19/2024 Status hearing to be held on 5/29/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
Related: [-]
Wednesday, April 17, 2024
9 9 court BNC Certificate of Mailing with Notice of Deficient Filing Thu 04/18 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/17/2024. (Admin.)
Related: [-]
8 8 court BNC Certificate of Mailing - Meeting of Creditors Thu 04/18 12:09 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/17/2024. (Admin.)
Related: [-]
7 7 court Request to Chambers Re: Appointment of Patient Care Ombudsman Wed 04/17 7:15 AM
Request to Chambers Re: Appointment of Patient Care Ombudsman (nwh)
Related: [-]
Monday, April 15, 2024
6 6 trustee Meeting of Creditors Chapter 11 - US Trustee Mon 04/15 1:34 PM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/20/2024 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar)
Related: [-]
court Case Related to a Chapter 11 Mon 04/15 7:46 AM
The above case is related to Case Number(s) 24-41580 ess, Sinai North Shore Medical Associates, P.L.L.C. (nwh)
Related: [-]
Friday, April 12, 2024
5 5 court Deficient Filing Chapter 11 Mon 04/15 10:11 AM
Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/12/2024.Corporate Resolution Pursuant to E.D.N.Y LBR 1074-1(a) due by 4/15/2024. Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) due by 4/15/2024. Corporate Disclosure Statement Pursuant to Fed. R. Bankr. P. 1073-3 due by 4/15/2024. Small Business Balance Sheet due by 4/19/2024. Small Business Cash Flow Statement due by 4/19/2024. Small Business Statement of Operations due by 4/19/2024. Small Business Tax Return due by 4/19/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/26/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/26/2024. Schedule A/B due 4/26/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/26/2024. List of Equity Security Holders due 4/26/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/26/2024. Incomplete Filings due by 4/26/2024. (nop)
Related: [-]
4 4 misc Verification of List of Creditors Fri 04/12 4:50 PM
Verification of List of Creditors Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
3 3 misc List of Creditors Fri 04/12 4:50 PM
List of Creditors Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
2 2 misc Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Fri 04/12 4:21 PM
Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. (Berger, Heath)
Related: [-]
1 1 13 pgs misc Voluntary Petition (Chapter 11) Fri 04/12 4:19 PM
Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of NY Medical Health Care, P.C. Chapter 11 Plan - Small Business - due by 10/9/2024. Chapter 11 Small Business Disclosure Statement due by 10/9/2024. (Berger, Heath)
Related: [-]
crditcrd Automatic docket of credit card/debit card Fri 04/12 4:54 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 24-41578 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22542730. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
court Appointment of Patient Care Ombudsman Wed 04/17 7:11 AM
Appointment of Patient Care Ombudsman due by 5/17/2024 Related [+] (nwh)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor NY Medical Health Care, P.C.