New York Eastern Bankruptcy Court

Case number: 8:16-bk-73309 - Viatronix Incorporated - New York Eastern Bankruptcy Court

Case Information
Case title
Viatronix Incorporated
Chapter
7
Judge
Robert E. Grossman
Filed
07/22/2016
Last Filing
01/20/2021
Asset
Yes
Vol
v
Docket Header

FnlRpt, UNCDIV




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-73309-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
Asset


Date filed:  07/22/2016
341 meeting:  08/23/2016
Deadline for filing claims:  11/14/2016

Debtor

Viatronix Incorporated

131 Route 25A
Suite 1
Rocky Point, NY 11778
SUFFOLK-NY
Tax ID / EIN: 65-0978972
dba
Viatronix, Inc.


represented by
Jil Mazer-Marino

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue, Suite 300
PO Box 9194
Garden City, NY 11530
516-741-6565
Fax : 516-741-6706
Email: [email protected]

Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

represented by
Anthony C Acampora

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

Ronald J Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516 479-6300
Email: [email protected]

Justin Slade Krell

Silverman Acampora
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
Email: [email protected]

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

SilvermanAcampora LLP

100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
12/30/202064Docket Text
Received check in the amount of $1833.20 for uncollected dividend; Receipt #264544 dated 12/30/2020 (mnc) (Entered: 01/04/2021)
09/17/2020Docket Text
Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $181.00. Receipt Number 264372. (YR) (admin) (Entered: 09/18/2020)
09/10/202063Docket Text
Order for Compensation Granting for SilvermanAcampora LLP, fees awarded: $79,317.50, expenses awarded: $1,389.21; Granting for Leonard Harris, fees awarded: $8,960.00, expenses awarded: $144.86; Granting for Kenneth P Silverman, fees awarded: $3,392.92, expenses awarded: $0.00. (RE: related document(s) 56 Application for Compensation filed by U.S. Trustee United States Trustee, 57 Application for Compensation filed by U.S. Trustee United States Trustee, 58 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 9/10/2020 (ssw) (Entered: 09/10/2020)
08/31/2020Docket Text
Hearing Held; (related document(s): 59 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Kenneth P Silverman) Appearance: Kenneth P Silverman & Haley Trust: no objection; Mottion Granted; submit order (mtagle) (Entered: 08/31/2020)
08/10/202062Docket Text
Notice of Change of Address of Creditor - Glenn Chin from 979 Skyline Dr Coram, NY 11727 to 54 Wilmont Turn Coram, NY 11727. Filed by Glenn Chin (tmk) (Entered: 08/10/2020)
07/31/202061Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/31/202060Docket Text
BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/27/202059Docket Text
Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $25,260.32. Filed by Kenneth P Silverman. Hearing scheduled for 8/31/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Silverman, Kenneth) (Entered: 07/27/2020)
07/23/2020Docket Text
The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s) 55 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 56 Application for Compensation filed by U.S. Trustee United States Trustee, 57 Application for Compensation filed by U.S. Trustee United States Trustee, 58 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 07/23/2020)
07/23/202058Docket Text
Application for Compensation. for Leonard Harris, CPA as Accountant for Trustee; Fees: $ 2,231.64 Expenses: $ 36.08 Filed by United States Trustee. (Black, Christine) (Entered: 07/23/2020)