Case number: 8:16-bk-73309 - Viatronix Incorporated - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Viatronix Incorporated

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    07/22/2016

  • Last Filing

    01/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
FnlRpt, UNCDIV



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-73309-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
Asset


Date filed:  07/22/2016
341 meeting:  08/23/2016
Deadline for filing claims:  11/14/2016

Debtor

Viatronix Incorporated

131 Route 25A
Suite 1
Rocky Point, NY 11778
SUFFOLK-NY
Tax ID / EIN: 65-0978972
dba
Viatronix, Inc.


represented by
Jil Mazer-Marino

Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue, Suite 300
PO Box 9194
Garden City, NY 11530
516-741-6565
Fax : 516-741-6706
Email: jmazermarino@msek.com

Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: efilings@spallp.com

represented by
Anthony C Acampora

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: efilings@spallp.com

Ronald J Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516 479-6300
Email: efilings@spallp.com

Justin Slade Krell

Silverman Acampora
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: jkrell@sallp.com

Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
Email: GLuckman@Forchellilaw.com

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: efilings@spallp.com

SilvermanAcampora LLP

100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
12/30/202064Received check in the amount of $1833.20 for uncollected dividend; Receipt #264544 dated 12/30/2020 (mnc) (Entered: 01/04/2021)
09/17/2020Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $181.00. Receipt Number 264372. (YR) (admin) (Entered: 09/18/2020)
09/10/202063Order for Compensation Granting for SilvermanAcampora LLP, fees awarded: $79,317.50, expenses awarded: $1,389.21; Granting for Leonard Harris, fees awarded: $8,960.00, expenses awarded: $144.86; Granting for Kenneth P Silverman, fees awarded: $3,392.92, expenses awarded: $0.00. (RE: related document(s) 56 Application for Compensation filed by U.S. Trustee United States Trustee, 57 Application for Compensation filed by U.S. Trustee United States Trustee, 58 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 9/10/2020 (ssw) (Entered: 09/10/2020)
08/31/2020Hearing Held; (related document(s): 59 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Kenneth P Silverman) Appearance: Kenneth P Silverman & Haley Trust: no objection; Mottion Granted; submit order (mtagle) (Entered: 08/31/2020)
08/10/202062Notice of Change of Address of Creditor - Glenn Chin from 979 Skyline Dr Coram, NY 11727 to 54 Wilmont Turn Coram, NY 11727. Filed by Glenn Chin (tmk) (Entered: 08/10/2020)
07/31/202061BNC Certificate of Mailing with Notice/Order Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/31/202060BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/27/202059Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $25,260.32. Filed by Kenneth P Silverman. Hearing scheduled for 8/31/2020 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Silverman, Kenneth) (Entered: 07/27/2020)
07/23/2020The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s) 55 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 56 Application for Compensation filed by U.S. Trustee United States Trustee, 57 Application for Compensation filed by U.S. Trustee United States Trustee, 58 Application for Compensation filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 07/23/2020)
07/23/202058Application for Compensation. for Leonard Harris, CPA as Accountant for Trustee; Fees: $ 2,231.64 Expenses: $ 36.08 Filed by United States Trustee. (Black, Christine) (Entered: 07/23/2020)