New York Western Bankruptcy Court

Case number: 2:09-bk-22733 - PJC Technologies, Inc. - New York Western Bankruptcy Court

Case Information
Case title
PJC Technologies, Inc.
Chapter
11
Filed
10/19/2009
Asset
Yes
Docket Header

CreditorCommittee, Uncollect, CLOSED




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-09-22733-JCN

Assigned to: John C. Ninfo II
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/19/2009
Date terminated:  12/30/2010
Plan confirmed:  08/23/2010

Debtor

PJC Technologies, Inc.

205 La Grange Avenue
Rochester, NY 14613
MONROE-NY
Tax ID / EIN: 36-3652081
dba
Metro Circuits

dba
Speedy Circuits


represented by
William E. Brueckner

Underberg & Kessler, LLP
300 Bausch & Lomb Place
Rochester, NY 14604
585-258-2800
Fax : 585-258-2821
Email: [email protected]

Jeffrey S. Davis

Rosen & Associates, P. C.
747 Third Avenue
New York, NY 10017
(212) 223-1100
Email: [email protected]

David L. Rasmussen

Davidson Fink, LLP
28 East Main Street, Suite 1700
Rochester, NY 14614
585-756-5952
Fax : 758-5105
Email: [email protected]

Rosen & Associates, P.C.

Attn: Sanford P. Rosen
747 Third Avenue
New York, NY 10017-2803

Underberg & Kressler, LLP

1800 Chase Square
Rochester, NY 14604

Assistant U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

 
 
Creditor Committee

Official Committee of Unsecured Creditors

ATT: Al Novacek
20362 Windrow Drive
Lake Forest, CA 92630
represented by
Kenneth W. Gordon

Gordon & Schaal
1039 Monroe Avenue
Rochester, NY 14620
(585) 244-1070
Fax : 585-244-1085
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/04/2011846Docket Text
DIP's Final Report in Chapter 11 Case Filed by Debtor PJC Technologies, Inc.. (Rasmussen, David) (Entered: 01/04/2011)
01/01/2011845Docket Text
BNC Certificate of Mailing. (RE: related document(s) 842Final Decree) Service Date 01/01/2011. (Admin.) (Entered: 01/02/2011)
12/31/2010844Docket Text
BNC Certificate of Mailing. (RE: related document(s) 841Order on Application for Compensation) Service Date 12/31/2010. (Admin.) (Entered: 01/01/2011)
12/31/2010843Docket Text
BNC Certificate of Mailing. (RE: related document(s) 840Order on Motion To Compromise) Service Date 12/31/2010. (Admin.) (Entered: 01/01/2011)
12/30/2010Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag removed: AP, MS, IncompleteFiling, ObjPlan) (Schwenk, M.) (Entered: 12/30/2010)
12/30/2010842Docket Text
Final Decree Signed on 12/30/2010 . (Schwenk, M.) (Entered: 12/30/2010)
12/29/2010841Docket Text
Order Granting Application For Compensation (Related Doc # 766) for Getzler Henrich & Associates, LLC, fees awarded: $138754.25, expenses awarded: $6148.83 . Signed on 12/29/2010. (Attachments: 1Attachment to Order) (Schwenk, M.) (Entered: 12/29/2010)
12/29/2010840Docket Text
Order Granting Motion to Compromise (Related Doc # 832) . Signed on 12/29/2010. (Schwenk, M.) (Entered: 12/29/2010)
12/27/2010838Docket Text
Letterwith Proposed Order for Final Decree Closing Chapter 11 Case of PJC Technologies, Inc.Filed by Debtor PJC Technologies, Inc. (RE: related document(s) 818Final Decree). (Rasmussen, David) (Entered: 12/27/2010)
12/27/2010837Docket Text
Letterwith Proposed Order approving Settlement Agreement among PJC Technologies, Inc., Peter J. Casson, Individually and as Trustee of the Peter J. Casson Trust, and C3 Capital Partners, L.P. and granting related relief.Filed by Debtor PJC Technologies, Inc. (RE: related document(s) 832Motion to Compromise). (Rasmussen, David) (Entered: 12/27/2010)