Welcome to BusinessBankruptcies.com!

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

Vicor Technologies, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:12-bk-39329
TYPE / CHAPTER
Involuntary / 7

Filed

12-7-12

Updated

4-8-22

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2020
Last Entry Filed
Apr 18, 2018

Docket Entries by Year

There are 241 older docket entries.

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

login purchase single case subscribe now

Dec 23, 2015 237 Adversary Case 9:14-ap-1884 Closed. Complaint Dismissed (Klopp, Cindy) (Entered: 12/23/2015)
Jan 28, 2016 238 Request for Service of Pleadings Filed by Creditor William James Duncan. (Rodriguez, Marcelo) (Entered: 01/28/2016)
Feb 29, 2016 239 Adversary Case 9:14-ap-1869 Closed. Complaint Dismissed (Klopp, Cindy) (Entered: 02/29/2016)
Mar 8, 2016 240 Notice of Change of Address for Attorney David A. Carter, Esq. & David A. Carter, P.A. Filed by Interested Party Sarben Technologies, Inc.. (Carter, David) (Entered: 03/08/2016)
May 24, 2016 241 Adversary Case 9:14-ap-1881 Closed. Complaint Dismissed (Klopp, Cindy) (Entered: 05/24/2016)
May 24, 2016 242 Adversary Case 9:14-ap-1877 Closed. Complaint Dismissed (Klopp, Cindy) (Entered: 05/24/2016)
May 24, 2016 243 Adversary Case 9:14-ap-1876 Closed. Complaint Dismissed (Klopp, Cindy) (Entered: 05/24/2016)
Jul 27, 2016 244 Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2016. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Smith, Margaret) (Entered: 07/27/2016)
Oct 3, 2016 245 Ex Parte Application to Employ Melanie Williamson of The Pension Studio as Consultant [Affidavit Attached] Filed by Trustee Margaret J. Smith. (Attachments: # 1 Exhibit Scope of Work # 2 Affidavit Declaration of Melanie Williamson is Support of Application) (Chantayan, Franck) (Entered: 10/03/2016)
Oct 4, 2016 246 Notice of Hearing (Re: 245 Ex Parte Application to Employ Melanie Williamson of The Pension Studio as Consultant [Affidavit Attached] Filed by Trustee Margaret J. Smith. (Attachments: # 1 Exhibit Scope of Work # 2 Affidavit Declaration of Melanie Williamson is Support of Application)) Hearing scheduled for 10/26/2016 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Klopp, Cindy) (Entered: 10/04/2016)
Show 10 more entries
May 17, 2017 257 Notice of Compliance Filed by Trustee Margaret J. Smith (Re: 184 Order on Application for Compensation). (Smith, Margaret) (Entered: 05/17/2017)
May 17, 2017 258 Notice of Compliance Filed by Trustee Margaret J. Smith (Re: 185 Order on Application for Compensation). (Smith, Margaret) (Entered: 05/17/2017)
May 17, 2017 259 Notice of Compliance Filed by Trustee Margaret J. Smith (Re: 169 Order on Motion to Compromise Controversy). (Smith, Margaret) (Entered: 05/17/2017)
May 17, 2017 260 Notice of Compliance Filed by Trustee Margaret J. Smith (Re: 248 Order on Application to Employ). (Smith, Margaret) (Entered: 05/17/2017)
May 17, 2017 261 Notice of Compliance Filed by Trustee Margaret J. Smith (Re: 202 Order on Motion For Payment). (Smith, Margaret) (Entered: 05/17/2017)
May 24, 2017 262 Amended Final Application for Compensation for Franck D Chantayan, Attorney-Trustee, Period: 5/1/2014 to 3/27/2017, Fee: $24,990, Expenses: $5,973.86. Filed by Attorney Franck D Chantayan. (Attachments: # 1 Exhibit Exhibit A -- FDCPA Certification # 2 Exhibit Exhibit B -- Summary of Professional Time # 3 Exhibit Exhibit C -- Summary of Expenses # 4 Exhibit Exhibit D -- Time Records) (Chantayan, Franck) (Entered: 05/24/2017)
Jun 21, 2017 263 Notice of Filing Waiver of Fees, Filed by Financial Advisor Alan Barbee. (Barbee, Alan) (Entered: 06/21/2017)
Jun 22, 2017 264 Notice of Filing Trustee's Waiver of Fees and Expenses, Filed by Trustee Margaret J. Smith. (Smith, Margaret) (Entered: 06/22/2017)
Jun 29, 2017 265 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB) (Entered: 06/29/2017)
Jun 29, 2017 266 Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Margaret J. Smith. Objection Deadline: 07/20/2017. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Smith, Margaret) (Entered: 06/29/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:12-bk-39329
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
7
Filed
Dec 7, 2012
Type
involuntary
Terminated
Apr 18, 2018
Updated
Apr 8, 2022
Last checked
Apr 17, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Vicor Technologies, Inc.
    2200 Corporate Blvd. NW, Suite 401
    Boca Raton, FL 33431
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx3491

    Represented By

    Lorin Louis Mrachek
    505 S Flagler Dr #600
    West Palm Bch, FL 33401
    (561) 355-6970
    Fax : (561) 655-5537
    Email: lmrachek@pm-law.com
    TERMINATED: 01/31/2013
    Jordan L Rappaport, Esq
    1300 N Federal Hwy #203
    Boca Raton, FL 33432
    (561) 368-2200
    Email: office@rorlawfirm.com

    Petitioning Creditor

    David H. Fater

    Represented By

    Nathan G Mancuso
    7777 Glades Rd # 100
    Boca Raton, FL 33434
    (561) 245-4705
    Email: ngm@mancuso-law.com

    Petitioning Creditor

    Richard M. Cohen

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    T.J. Bohannon, Inc.

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Target Health, Inc.

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Robin Schoen Public Relations

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Opus Group Financial

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Giordano & Co., Inc.

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Sclafani & Associates, P.A.

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Jerry M. Anchin

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Riley Vanhofwegen

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    David Krasnow

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Santiago Guzman

    Represented By

    Nathan G Mancuso
    (See above for address)

    Petitioning Creditor

    Christopher Vissman

    Represented By

    Nathan G Mancuso
    (See above for address)

    Trustee

    Margaret J. Smith
    1400 Centrepark Blvd., Suite 860
    West Palm Beach, FL 33401
    561-721-0312

    Represented By

    Franck D Chantayan
    125 S. State Road 7
    Suite 104-334
    Wellington, FL 33414
    (561) 402-7064
    Email: franck@chantayan.com
    Margaret J. Smith
    1101 Brickell Ave # S-503
    Miami, FL 33131
    (305) 358-6092
    Email: msmith@glassratner.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2023 1350 Greenview Shores, LLC 11V 9:2023bk16952
    Dec 15, 2020 Guy La Ferrera's International Design III, In 11 9:2020bk23589
    Sep 29, 2020 S&S Utilities Engineering LLC 7 9:2020bk20500
    May 20, 2020 BLUE SKY WIRELESS, LLC 7 9:2020bk15548
    Dec 13, 2018 White Eagle Asset Portfolio, LP 11 1:2018bk12808
    Aug 8, 2018 AIGI Designs, Inc 7 9:2018bk19679
    Mar 6, 2017 Almarse, LLC 7 9:17-bk-12683
    Nov 14, 2016 Palm Development Associates, LLC 11 9:16-bk-25245
    Mar 20, 2013 Unity Marine, Inc. 11 9:13-bk-16265
    Mar 20, 2013 Yacht Path Palm Beach, Inc. 11 9:13-bk-16261
    Mar 20, 2013 Yacht Path International, Inc. 11 9:13-bk-16247
    Jan 11, 2013 The Wood Energy Group, Inc. 11 9:13-bk-10688
    Oct 14, 2011 Freeze Holdings, LP 11 1:11-bk-13304
    Oct 14, 2011 Freeze, LLC 11 1:11-bk-13303
    Sep 19, 2011 Paul Charette Architecture, Inc. 7 9:11-bk-35816