Court: | nyeb |
Docket #: | 8-16-73309 |
Case Name: | Viatronix Incorporated |
PACER case #: | 426870 |
Date filed: | 2016-07-22 |
Assigned to: | Robert E. Grossman |
Represented Party | Attorney & Contact Info |
Viatronix Incorporated Debtor 131 Route 25A Suite 1 Rocky Point, NY 11778 SUFFOLK-NY Tax ID / EIN: 65-0978972dba Viatronix, Inc. |
Jil Mazer-Marino |
Kenneth P Silverman Trustee Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 |
Ronald J Friedman Kenneth P Silverman SilvermanAcampora LLP |
United States Trustee U.S. Trustee Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2016-07-22 | 1 | 0 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Jil Mazer-Marino on behalf of Viatronix Incorporated (Attachments: # 1 Declaration Under Penalty of Perjury for Non-Individual Debtors # 2 Summary of Assets and Liabilities for Non-Individuals # 3 Schedule A/B # 4 Sch. D # 5 Sch. E/F # 6 Sch. G # 7 Sch. H # 8 Statement of Financial Affairs # 9 Corporate Ownership Statement # 10 Rule 1073-2(b) Statement # 11 Disclosure of Compensation of Attorney for Debtor # 12 Verification of Creditor Matrix # 13 Rule 2017 Statement) (Mazer-Marino, Jil) Modified on 7/25/2016 (NO CREDITORS FOUND IN CREDITORS' DATA BASE; Attorney to upload the creditors A.S.A.P.) (ssw). (Entered: 07/22/2016) | |||
2016-07-25 | 2 | 0 | Deficient Filing Chapter 7: List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 7/25/2016.Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/25/2016. Incomplete Filings due by 8/8/2016. (ssw) (Entered: 07/25/2016) | |||
2 | 1 | |||||
2 | 2 | |||||
2016-07-25 | 3 | 0 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 07/25/2016) | |||
2016-07-27 | 4 | 0 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016) | |||
2016-07-27 | 5 | 0 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016) | |||
2016-07-27 | 6 | 0 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016) | |||
2016-08-05 | 7 | 0 | Application to Employ SilvermanAcampora LLP as Attorneys for the Trustee . Objections to be filed on 8/24/2016. Filed by Ronald J Friedman on behalf of Kenneth P Silverman. Hearing scheduled for 8/31/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit in Support of Application Approving Retention # 2 Proposed Order # 3 Affidavit of Service) (Friedman, Ronald) (Entered: 08/05/2016) | |||
2016-08-10 | 8 | 0 | Notice of Appearance and Request for Notice Filed by Michael L Moskowitz on behalf of Malik Zaffar Hayat (Attachments: # 1 Affidavit of Service) (Moskowitz, Michael) (Entered: 08/10/2016) | |||
2016-08-15 | 9 | 0 | Notice of Discovery of Assets Proofs of Claims due by 11/14/2016. (discassets) (Entered: 08/15/2016) | |||
2016-08-17 | 10 | 0 | BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 08/17/2016. (Admin.) (Entered: 08/18/2016) | |||
2016-09-06 | 11 | 0 | Order Granting Application to Employ SilvermanAcampora LLP as Attorneys for the Trustee effective as of July 22, 2016. Ten business days notice must be provided by SilvermanAcampora to the Debtor(s), the United States Trustee and any official committee prior to any increases in the rates set forth in the Application, and such notice must be filed with the Court. All compensation and reimbursement of expenses to be paid to SilvermanAcampora shall be subject to prior application to, and award by, this Court. (Related Doc # 7) Signed on 9/6/2016. (ssw) (Entered: 09/07/2016) |