|
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor PFT Technology LLC
401 Farmers Avenue Bellmore, NY 11710 NASSAU-NY Tax ID / EIN: 20-3711791 |
represented by |
Spiros Avramidis
Thaler Law Firm PLLC 675 Old Country Road Westbury, NY 11590 516-279-6700 Fax : 516-279-6722 Email: [email protected] Andrew M. Thaler
Thaler Law Firm PLLC 675 Old Country Road Westbury, NY 11590 (516) 279-6700 Fax : (516) 279-6722 Email: [email protected] |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
represented by |
Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: [email protected] |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
08/16/2021 | 114 | Docket Text Chapter 11 Subchapter V Trustee Final Report and Account Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 08/16/2021) |
04/28/2021 | Docket Text Bankruptcy Case Closed (dhc) (Entered: 04/28/2021) | |
04/28/2021 | 113 | Docket Text Final Decree and Order Closing Chapter 11 Case and Discharging Trustee. Salvatore LaMonica, the Subchapter V trustee, is discharged as trustee of the estate of the Debtor. Signed on 4/28/2021 (dhc) (Entered: 04/28/2021) |
04/26/2021 | 112 | Docket Text Affidavit/Certificate of Service Filed by Spiros Avramidis on behalf of PFT Technology LLC (RE: related document(s)109 Motion to Authorize/Direct filed by Debtor PFT Technology LLC) (Avramidis, Spiros) (Entered: 04/26/2021) |
04/26/2021 | 111 | Docket Text Affidavit/Certificate of Service Filed by Spiros Avramidis on behalf of PFT Technology LLC (RE: related document(s)110 Notice of Substantial Consummation filed by Debtor PFT Technology LLC) (Avramidis, Spiros) (Entered: 04/26/2021) |
04/26/2021 | 110 | Docket Text Notice of Substantial Consummation. Certificate of Service Not Filed. Filed by Spiros Avramidis on behalf of PFT Technology LLC (RE: related document(s)99 Amended Chapter 11 Plan Subchapter V filed by Debtor PFT Technology LLC) (Avramidis, Spiros) (Entered: 04/26/2021) |
04/22/2021 | 109 | Docket Text Motion to Authorize/Direct Entry of Final Decree and Order Closing Chapter 11 Case and Discharging Trustee Filed by Spiros Avramidis on behalf of PFT Technology LLC. (Attachments: # 1 Exhibit 1 - proposed order) (Avramidis, Spiros) (Entered: 04/22/2021) |
01/08/2021 | 108 | Docket Text Order Awarding First and Final Allowance of Compensation and Reimbursement of Expenses to Salvatore LaMonica, Subchapter V Trustee. Fees awarded: $19500.00, expenses awarded: $0.00. The Subchapter V Trustee is hereby awarded future compensation as provided for in the Order Confirming Chapter 11 Plan, dated November 18, 2020 [Dkt. No. 103], in the amount of $750.00 per month until such time as all distributions to creditors are complete. (RE: related document(s)105 Application for Compensation filed by Trustee Salvatore LaMonica). Signed on 1/8/2021. (lkg) (Entered: 01/08/2021) |
01/07/2021 | Docket Text Hearing Held; Appearance: Spiros Avramidis, Salvatore LaMonica. Motion Granted; Submit Order. (related document(s): 105 Application for Compensation filed by Salvatore LaMonica) (ahennigan) (Entered: 01/07/2021) | |
12/17/2020 | 107 | Docket Text Motion to Withdraw as Attorney // Notice of Motion of United States Government Attorney Kem Tae M. Lynch to Withdraw Filed by Kem Tae Monique Lynch on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Affidavit in Support of Motion of United States Government Attorney Kem Tae M. Lynch to Withdraw # 2 Proposed Order # 3 Certificate of Service) (Lynch, Kem Tae) (Entered: 12/17/2020) |