New York Eastern Bankruptcy Court

Case number: 8:20-bk-72180 - PFT Technology LLC - New York Eastern Bankruptcy Court

Case Information
Case title
PFT Technology LLC
Chapter
11
Judge
Louis A. Scarcella
Filed
06/05/2020
Last Filing
08/16/2021
Asset
Yes
Vol
v
Docket Header

SubChapterV, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-72180-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/05/2020
Date terminated:  04/28/2021
Plan confirmed:  11/18/2020
341 meeting:  06/29/2020

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
 
 

Latest Dockets
Date Filed#Docket Text
08/16/2021114Docket Text
Chapter 11 Subchapter V Trustee Final Report and Account Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore) (Entered: 08/16/2021)
04/28/2021Docket Text
Bankruptcy Case Closed (dhc) (Entered: 04/28/2021)
04/28/2021113Docket 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)
04/26/2021112Docket 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)
04/26/2021111Docket 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)
04/26/2021110Docket 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)
04/22/2021109Docket 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)
01/08/2021108Docket 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)
01/07/2021Docket 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)
12/17/2020107Docket 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)