Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Integrated Nano-Technologies, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2022bk20611
TYPE / CHAPTER
Voluntary / 11

Filed

12-22-22

Updated

3-24-24

Last Checked

5-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2023
Last Entry Filed
May 11, 2023

Docket Entries by Month

There are 118 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 7, 2023 119 Objection to (related document 112 Motion to Approve Compromise under Rule 9019). (Attachments: # 1 Certificate of Service) Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders (Mascitti, Gregory) (Entered: 04/07/2023)
Apr 11, 2023 120 Proposed Order Protective Order RE: Discovery Material Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders. (RE: related document(s)107 Order on Motion for Examination) Filed by Attorney (Lynott, Geoffrey) (Entered: 04/11/2023)
Apr 12, 2023 121 Response to In Support Of Motion For Entry Of An Order Approving Settlement Between Enplas America, Inc. And Michael Connolly (related document 112 Motion to Approve Compromise under Rule 9019). (Attachments: # 1 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Palmer, Timothy) (Entered: 04/12/2023)
Apr 13, 2023 122 Hearing Held - the objections filed at ECF #118 and ECF #119 are SUSTAINED. Motion is DENIED without prejudice for the reasons stated on the record. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Timothy Palmer, Attorney for Enplas America, Inc., Gregory Mascitti, Attorney for Ad Hoc Group of INT Shareholders, Nick Gatto, Attorney for Michael Connolly, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)112 Motion to Approve Compromise under Rule 9019 filed by Debtor Integrated Nano-Technologies, Inc.). (Folwell, T.) (Entered: 04/13/2023)
Apr 13, 2023 123 Hearing Continued(BK Motion) - Prior to the calendar, the matter was Adjourned. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)11 Application to Employ filed by Debtor Integrated Nano-Technologies, Inc., 44 Amended Application filed by Debtor Integrated Nano-Technologies, Inc., 47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, 69 Objection filed by U.S. Trustee William K. Harrington, 75 Declaration filed by Debtor Integrated Nano-Technologies, Inc., 76 Reply filed by Attorney Barclay Damon LLP, 90 Reply filed by U.S. Trustee William K. Harrington, 102 Letter Adjourning Matter filed by Debtor Integrated Nano-Technologies, Inc., 110 Letter Adjourning Matter filed by Debtor Integrated Nano-Technologies, Inc., 111 Letter Adjourning Matter filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 5/18/2023 at 11:00 AM Rochester Courtroom for 11, Before Judge Warren. (Folwell, T.) (Entered: 04/13/2023)
Apr 13, 2023 124 Proposed Order Resubmission of Proposed Protective Order RE: Discovery Material Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders. (RE: related document(s)107 Order on Motion for Examination, 120 Proposed Order) Filed by Attorney (Lynott, Geoffrey) (Entered: 04/13/2023)
Apr 13, 2023 125 Equity Security Holders Notice of Appointment of Official Committee of Equity Securities Holders of the debtor Integrated Nano-Technologies, Inc. Filed on behalf of U.S. Trustee William K. Harrington. Filed by Attorney (Scott, Shannon) (Entered: 04/13/2023)
Apr 13, 2023 126 Equity Security Holders Amended Notice of Appointment of Official Committee of Equity Securities Holders of the debtor Integrated Nano-Technologies, Inc. - amended name of committee member Filed on behalf of U.S. Trustee William K. Harrington. Filed by Attorney (Scott, Shannon) (Entered: 04/13/2023)
Apr 13, 2023 127 Stipulated Protective Order Signed on 4/13/2023 (Andrews, A.) (Entered: 04/13/2023)
Apr 14, 2023 128 Order Denying Debtor's Motion to Approve Compromise under Rule 9019 (RE: related doc(s) 112 Motion to Approve Compromise under Rule 9019). Signed on 4/14/2023. NOTICE OF ENTRY. (Teutonico, C.) (Entered: 04/14/2023)
Show 10 more entries
Apr 27, 2023 139 Order Granting Motion to Appear Pro Hac Vice for Gretchen L. Jankowski (related doc(s): 137 Motion to Appear pro hac vice). Signed on 4/27/2023. (Lawson, L.) (Entered: 04/27/2023)
Apr 28, 2023 140 Supplemental Objection to to the Application to Employ Barclay Damon LLP (related document 11 Application to Employ, 44 Amended Application). (Attachments: # 1 Declaration) Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon) (Entered: 04/28/2023)
Apr 29, 2023 141 BNC Certificate of Mailing - Order (re: related document(s)135 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 04/28/2023. (Admin.) (Entered: 04/29/2023)
Apr 30, 2023 142 BNC Certificate of Mailing - Order (re: related document(s)138 Order on Motion to Appear pro hac vice). Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
Apr 30, 2023 143 BNC Certificate of Mailing - Order (re: related document(s)139 Order on Motion to Appear pro hac vice). Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
May 3, 2023 144 Proposed Order (A) Authorizing the Sale of Substantially All of the Debtor's Assets Free and Clear of All Liens, Claims, Encumbrances, and Other Interests; (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith; and (C) Granting Related Relief Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)8 Motion for Sale of Property) Filed by Attorney (Dove, Jeffrey) (Entered: 05/03/2023)
May 3, 2023 145 Certificate of Service Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)144 Proposed Order) Filed by Attorney (Dove, Jeffrey) (Entered: 05/03/2023)
May 4, 2023 146 Objection to the Entry of an Order (A) Authorizing the Sale of Substantially All of the Debtor's Assets Free and Clear of All Liens, Claims, Encumbrances and other Interests; (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith; and (C) Granting Related Relief (related document 8 Motion for Sale of Property). (Attachments: # 1 Advertised Sale Exhibit) Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon) (Entered: 05/04/2023)
May 5, 2023 147 Application to Employ McCarter & English, LLP as Counsel. (Attachments: # 1 Proposed Order # 2 Affidavit In Support of Application # 3 Certificate of Service) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Lynott, Geoffrey) CLERK'S NOTE: MODIFIED TEXT TO MATCH PDF. Modified on 5/8/2023 (Lawson, L.). (Entered: 05/05/2023)
May 5, 2023 148 Objection to (related document 8 Motion for Sale of Property). (Attachments: # 1 Affidavit Calihan Declaration) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Mascitti, Gregory) (Entered: 05/05/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Western Bankruptcy Court
Case number
2:2022bk20611
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
Dec 22, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Calihan Law PLLC
    Cito Medical LLC
    Dennis Michael Connolly
    Donald H. Noble
    Enplas America, Inc.
    Enplas America, Inc.
    Gallina Development Corp.
    Internal Revenue Service
    Internal Revenue Service
    Johnson Controls Security Solutions
    Marianne Y. Walsh
    Rimkus, Marciano & Associates, Inc.
    Secretary of the Treasury
    Toshiba Financial Services
    Toshiba Financial Services
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integrated Nano-Technologies, Inc.
    530 Summit Point Drive
    Henrietta, NY 14467
    MONROE-NY
    Tax ID / EIN: xx-xxx6617
    fka Integrated Nano-Technologies, LLC

    Represented By

    Jeffrey Austin Dove
    Barclay Damon LLP
    Barclay Damon Tower
    125 East Jefferson Street
    Syracuse, NY 13202
    315-413-7112
    Fax : 315-703-7346
    Email: jdove@barclaydamon.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    U.S. Trustee

    William K. Harrington
    Office of The United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    Tax ID / EIN: xx-xxx0000

    Represented By

    Shannon Anne Scott
    DOJ-Ust
    Office of the United States Trustee SDNY
    Alexander Hamilton Custom House
    One Bowling Green, Suite 534
    New York, NY 10004-1408
    212-510-0522
    Fax : 212-668-2255
    Email: shannon.scott2@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 20, 2023 Ruby-Gordon, Inc. 11V 2:2023bk20594
    Sep 25, 2023 Faith Victory Christian Center, Inc. 11 2:2023bk20481
    Jan 15, 2020 Solid Surfaces, Inc. parent case 7 1:2020bk10086
    Jan 7, 2020 FSB Realty Services, LLC 11 2:2020bk20015
    Apr 5, 2019 F.M. Butt Hotels Corp. 11 2:2019bk20310
    Mar 18, 2019 F. M. Butt Hotels Corp. 11 2:2019bk20234
    Jan 28, 2019 Naeem W. Butt 11 2:2019bk20076
    Oct 26, 2017 Funderworld, Inc. 7 3:17-bk-34001
    Jul 6, 2015 KEPTES, LLC 11 2:15-bk-20772
    Mar 2, 2015 Atwal Associates, Inc. 11 2:15-bk-20185
    Dec 6, 2013 PB&J Bryant, Inc. 11 2:13-bk-21764
    Nov 12, 2013 Westgate Nursing Home Inc. 11 2:13-bk-21665
    Sep 12, 2013 NorthStar Home Improvements, Inc. 7 2:13-bk-21403
    Aug 8, 2011 R & R Automotive & Motorsports, LLC 7 2:11-bk-21546
    Aug 8, 2011 R & R Automotive, Inc. 7 2:11-bk-21545