New York Southern Bankruptcy Court

Case number: 1:15-bk-12703 - INTEGRATED STRUCTURES CORP. - New York Southern Bankruptcy Court

Case Information
Case title
INTEGRATED STRUCTURES CORP.
Chapter
11
Filed
10/02/2015
Asset
Yes
Docket Header

FeeDueAP, PENAP, SchedF, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12703-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  10/02/2015
Date terminated:  12/22/2015
341 meeting:  11/06/2015

Debtor

INTEGRATED STRUCTURES CORP.

335 New South Road
Hicksville, NY 11801
NASSAU-NY
Tax ID / EIN: 11-3351937

represented by
Gabriel Del Virginia, Esq.

Law Offices of Gabriel Del Virginia
30 Wall Street,
12th Floor
New York, NY 10005
(212) 371-5478
Fax : (212) 371-0460
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-501-0531
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/19/201647Docket Text
Withdrawal of Claim(s):In the amount of $31,074.35filed by Sherwood Industries, Inc.. (Rodriguez, Maria) (Entered: 01/19/2016)
12/24/201546Docket Text
Certificate of Mailing Re: Inter-District Transfer (related document(s) (Related Doc # 45)) . Notice Date 12/24/2015. (Admin.) (Entered: 12/25/2015)
12/22/2015Docket Text
Case Closed. (Rodriguez, Maria). (Entered: 12/22/2015)
12/22/2015Docket Text
Adversary Case 1:15-ap-1390 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Maria) (Entered: 12/22/2015)
12/22/201545Docket Text
Notice of Inter-District Transfer to Eastern District of New York, Under Case Number 15-75420. (Rodriguez, Maria). (Entered: 12/22/2015)
12/16/201544Docket Text
Notice of Appearance filed by Steven Charles Farkas on behalf of Iron Workers Locals 40, 361 & 417 Union Security Funds. (Farkas, Steven) (Entered: 12/16/2015)
12/09/201543Docket Text
Notice of Appearanceof Alicia M. Shotwell, Esq.filed by John Stackpole Groarke on behalf of Iron Workers Locals 40, 361 & 417 Union Security Funds. (Groarke, John) (Entered: 12/09/2015)
12/07/201542Docket Text
So Ordered Stipulation signed on 12/7/2015 by and between Proposed Attorneys for the Debtor and Debtor-in-Possession and United States Trustee Re: Transferring the Case to the Eastern District of New York Pursuant to 28 U.S.C. §§1406(A), 1408(2), and FED. R. BANKR. P. 1014(A)(2)(Related Doc # 41 ). (Ho, Amanda) (Entered: 12/07/2015)
12/07/201541Docket Text
Motion to Transfer Venue
This Administrative Entry was Entered to Reflect the Accurate Docket Event Code
(related document(s) 38) filed by Susan A. Arbeit on behalf of United States Trustee. (Ho, Amanda) (Entered: 12/07/2015)
11/30/201540Docket Text
Certificate of Service (related document(s) 30) Filed by Gabriel Del Virginia, Esq. on behalf of INTEGRATED STRUCTURES CORP.. (Attachments: # 1Service List)(Del Virginia, Esq., Gabriel) (Entered: 11/30/2015)