Vermont Bankruptcy Court

Case number: 5:13-bk-10731 - Plastic Technologies of New York LLC - Vermont Bankruptcy Court

Case Information
Case title
Plastic Technologies of New York LLC
Chapter
7
Filed
10/20/2013
Last Filing
10/18/2019
Asset
Yes
Docket Header

FeeDueBK, PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Vermont (Rutland)
Bankruptcy Petition #: 13-10731

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  10/20/2013
Deadline for filing claims (govt.):  04/18/2014

Debtor

Plastic Technologies of New York LLC

8 Harbor View Road
South Burlington, VT 05403
CHITTENDEN-VT
Tax ID / EIN: 27-2346544
dba
Shelburne Plastics


represented by
Raymond J Obuchowski

PO Box 60
1542 Vt. Rt. 107
Bethel, VT 05032-0060
(802) 234-6244
Fax : (802) 234-6245
Email: [email protected]

U.S. Trustee

U S Trustee

74 Chapel St, Ste 200
Albany, NY 12207-2190
(518) 434-4553
 
 

Latest Dockets
Date Filed#Docket Text
10/20/20138Docket Text
Debtor's Application to Employ Obuchowski & Emens-Butler PC as Attorney to Debtor in Possession Filed by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Attachments: # 1Affidavit # 2Proposed Order) (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/20137Docket Text
Debtor's MotionUnder 11 U.S.C. §§ 105, 345, 363, 364, 1107 And 1108 For Order (I) Authorizing Continued Use Of Existing Cash Management System And Bank Accounts And (Ii) Authorizing Continuation Of Intercompany TransactionsFiled by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Attachments: # 1Proposed Order) (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/20136Docket Text
Debtor's MotionUnder 11 U.S.C. §§ 105, 362, 365, 366, 503(B) And 507(A) For(I) Bridge Order Extending 11 U.S.C. § 366(B) Period And(Ii) Final Order Prohibiting Utilities From Altering, Refusing Or Discontinuing Service And Establishing Procedures For Determining Requests For Additional Adequate AssuranceFiled by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Attachments: # 1Proposed Order) (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/20135Docket Text
Debtor's Motion for Joint Administration Filed by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Attachments: # 1Proposed Order) (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/20134Docket Text
Affidavit Re:Declaration Of Eugene F. Torvend In Support Of Chapter 11 Petitions And First Day PleadingsFiled by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/20133Docket Text
20 Largest Unsecured Creditors Filed by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/20132Docket Text
Affidavit Re:Affidavit of Eugene F. Torvend Pursuant To Local Bankruptcy Rule 1007-1Filed by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. (Obuchowski, Raymond) (Entered: 10/20/2013)
10/20/2013Docket Text
Receipt of Chapter 11 Voluntary Petition(13-10731) [misc,volp11] (1213.00) Filing Fee (re: Doc # 1). Receipt number 1570805, Fee amount $1213.00. (U.S. Treasury) (Entered: 10/20/2013)
10/20/20131Docket Text
Chapter 11 Voluntary Petitionwith Corporate resolution, Schedules, statment of financial affairs, list of 20 largest unsecured creditors, list of equity security holders, Rule 2016(b) statement and matrix. Fee Amount $1213. Filed by Raymond J Obuchowski on behalf of Plastic Technologies of New York LLC. Date Exclusivity Period Ends is 02/17/2014. Government Proof of Claim due by 04/18/2014. (Obuchowski, Raymond) (Entered: 10/20/2013)