|
Assigned to: John C. Ninfo II Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/04/2011 | 846 | Docket Text DIP's Final Report in Chapter 11 Case Filed by Debtor PJC Technologies, Inc.. (Rasmussen, David) (Entered: 01/04/2011) |
01/01/2011 | 845 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 842Final Decree) Service Date 01/01/2011. (Admin.) (Entered: 01/02/2011) |
12/31/2010 | 844 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 841Order on Application for Compensation) Service Date 12/31/2010. (Admin.) (Entered: 01/01/2011) |
12/31/2010 | 843 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 840Order on Motion To Compromise) Service Date 12/31/2010. (Admin.) (Entered: 01/01/2011) |
12/30/2010 | Docket Text Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag removed: AP, MS, IncompleteFiling, ObjPlan) (Schwenk, M.) (Entered: 12/30/2010) | |
12/30/2010 | 842 | Docket Text Final Decree Signed on 12/30/2010 . (Schwenk, M.) (Entered: 12/30/2010) |
12/29/2010 | 841 | Docket 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) |
12/29/2010 | 840 | Docket Text Order Granting Motion to Compromise (Related Doc # 832) . Signed on 12/29/2010. (Schwenk, M.) (Entered: 12/29/2010) |
12/27/2010 | 838 | Docket 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) |
12/27/2010 | 837 | Docket 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) |