Welcome to BusinessBankruptcies.com!

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

Viatronix Incorporated

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-73309
TYPE / CHAPTER
Voluntary / 7

Filed

7-22-16

Updated

9-13-23

Last Checked

10-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2016
Last Entry Filed
Oct 20, 2016

Docket Entries by Year

Jul 22, 2016 1 Petition 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) (Entered: 07/22/2016)
Jul 22, 2016 Receipt of Voluntary Petition (Chapter 7)(8-16-73309) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 14583921. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/22/2016)
Jul 22, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth P Silverman, , 341(a) Meeting to be held on 08/23/2016 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 07/22/2016)
Jul 25, 2016 2 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)
Jul 25, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 07/25/2016)
Jul 28, 2016 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016)
Jul 28, 2016 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016)
Jul 28, 2016 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/27/2016. (Admin.) (Entered: 07/28/2016)
Aug 5, 2016 7 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)
Aug 10, 2016 8 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)
Show 2 more entries
Aug 18, 2016 10 BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 08/17/2016. (Admin.) (Entered: 08/18/2016)
Aug 22, 2016 Receipt of Electronic Print Fee - $20.00. Receipt Number 248068. (AH) (admin) (Entered: 08/22/2016)
Sep 1, 2016 Hearing Held; (related document(s): 7 Application to Employ filed by Kenneth P Silverman) Appearance : Adam Charles Sosnik; Motion Granted; submit order (mtagle) (Entered: 09/01/2016)
Sep 7, 2016 11 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)
Sep 19, 2016 12 Motion to Extend Time /Motion Seeking Entry of a Bridge Order and Further Order under Bankruptcy Code §365(d) Extending Trustee's Time to Assume or Reject Executory Contracts and Related Relief. Objections to be filed on 11/16/2016. Filed by Ronald J Friedman on behalf of Kenneth P Silverman. Hearing scheduled for 11/23/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Bridge Order) (Friedman, Ronald) (Entered: 09/19/2016)
Sep 23, 2016 13 Bridge Order Extending Trustee's Time to Assume or Reject Executory Contracts and Scheduling Hearing on Motion; Trustee's time to assume or reject the Contracts is extended through the conclusion of the Hearing (RE: related document(s)12 Motion to Extend Time filed by Trustee Kenneth P Silverman). Signed on 9/23/2016. Hearing scheduled for 11/23/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm) (Entered: 09/23/2016)
Sep 26, 2016 14 BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/25/2016. (Admin.) (Entered: 09/26/2016)
Sep 27, 2016 15 Incorrect person filed attorney to refile. Affidavit/Certificate of Service Filed by Gerard R Luckman on behalf of Kenneth P Silverman (RE: related document(s)12 Motion to Extend Time filed by Trustee Kenneth P Silverman, 13 Order to Schedule Hearing (Generic)) (Luckman, Gerard) Modified on 9/28/2016 (sld). (Entered: 09/27/2016)
Sep 27, 2016 16 Application to Employ Sherwood Partners, Inc. as Broker to Market and Sell the Debtor's Intellectual Property Filed by Ronald J Friedman on behalf of Kenneth P Silverman. (Attachments: # 1 Exhibit A - Declaration In Support # 2 Proposed Order) (Friedman, Ronald) (Entered: 09/27/2016)
Sep 28, 2016 17 Affidavit/Certificate of Service Filed by Ronald J Friedman on behalf of Kenneth P Silverman (RE: related document(s)12 Motion to Extend Time filed by Trustee Kenneth P Silverman, 13 Order to Schedule Hearing (Generic)) (Friedman, Ronald) (Entered: 09/28/2016)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-73309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jul 22, 2016
Type
voluntary
Terminated
Jan 20, 2021
Updated
Sep 13, 2023
Last checked
Oct 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8x8, Inc.
    A Designs
    ADT/Viatronix 2, LP
    Adv Med Tech Assoc
    Advanced Diversified Tech
    Advanced Imaging Ctr ARDC
    Advanced Imaging Ctr Missoula
    AGA Institute
    Albanese Sini & Reeves
    Albert I. Hawk
    Albert Mees
    Alexander Steven Batt
    Alfred C. Rossum, M.D.
    Alfred J. Losh, Jr.
    Allan B. Bernstein
    There are 626 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Viatronix Incorporated
    131 Route 25A
    Suite 1
    Rocky Point, NY 11778
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8972
    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

    Represented By

    Ronald J Friedman
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516 479-6300
    Email: efilings@spallp.com
    Gerard R Luckman
    SilvermanAcampora LLP
    100 Jericho Quadrangle Ste 300
    Jericho, NY 11753
    (516) 479-6300
    Email: efilings@spallp.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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2023 405 Hempstead Drive Holding Corp. 7 8:2023bk72539
    Jan 13, 2023 405 Hempstead Drive Holding Corp. 7 8:2023bk70113
    Oct 11, 2022 31 Northville Corp. 11 8:2022bk72770
    Sep 23, 2022 True Property Renovations LLC 7 8:2022bk72544
    Jun 29, 2022 926 Ventura Avenue LLC 11 4:2022bk40619
    Mar 15, 2022 Lloyd Marketing Inc. 7 8:2022bk70466
    Aug 20, 2019 31 Northville Corp. 7 8:2019bk75808
    Feb 11, 2019 870 Middle Island Produce Corp. 11 8:2019bk71008
    Jul 10, 2018 31 Northville Corp 11 8:2018bk74636
    May 30, 2018 Dryad Corp. 7 8:2018bk73648
    Apr 20, 2018 30 Imperial Holding, LLC 7 8:2018bk72668
    Oct 31, 2016 Gauri-Shankar, L.P. 11 2:16-bk-24066
    May 3, 2016 30 Imperial Holding LLC 7 8:16-bk-71969
    Apr 23, 2014 Hedlund Electrical Corp 7 8:14-bk-71824
    Aug 15, 2012 Care Plus Podiatry, P.C. 7 8:12-bk-74977