Welcome to BusinessBankruptcies.com!

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

Vutec Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:15-bk-27451
TYPE / CHAPTER
Voluntary / 11

Filed

9-30-15

Updated

9-13-23

Last Checked

2-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2016
Last Entry Filed
Feb 7, 2016

Docket Entries by Year

There are 54 older docket entries.

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

login purchase single case subscribe now

Nov 18, 2015 52 Exhibit Register Filed by Debtor Vutec Corporation for hearing 11/17/2015 (Re: 29 Motion for Relief from Stay to Conclude Pending Patent Infringement Litigation [Fee Amount $176] filed by Creditor Sheward & Son & Sons, Creditor Philip Pecorino, Creditor Aldo Medaglia). (Harper, Susan) (Entered: 11/18/2015)
Nov 18, 2015 53 Exhibit Register Filed by Creditors Aldo Medaglia, Philip Pecorino, and Sheward & Son & Sons for hearing 11/17/2015 (Re: 29 Motion for Relief from Stay to Conclude Pending Patent Infringement Litigation [Fee Amount $176] filed by Creditor Sheward & Son & Sons, Creditor Philip Pecorino, Creditor Aldo Medaglia). (Harper, Susan) (Entered: 11/18/2015)
Nov 18, 2015 54 Request for Production of Documents (under Bankruptcy Rules 2004 and 7034) from Debtor Vutec Corporation Filed by Creditors Aldo Medaglia, Philip Pecorino, Sheward & Son & Sons. (Stern, David) (Entered: 11/18/2015)
Nov 19, 2015 55 Order Taking Motion For Relief From Stay Re: # 29 Under Advisement (Harper, Susan) (Entered: 11/19/2015)
Nov 19, 2015 56 Certificate of Service (Supplemental) Filed by Creditors Aldo Medaglia, Philip Pecorino, Sheward & Son & Sons (Re: 49 Motion to Appoint Trustee filed by Creditor Sheward & Son & Sons, Creditor Philip Pecorino, Creditor Aldo Medaglia, Motion to Dismiss Case , Motion to Appoint Examiner or Motion to Grant Derivative Standing , 50 Reply filed by Creditor Sheward & Son & Sons, Creditor Philip Pecorino, Creditor Aldo Medaglia). (Stern, David) (Entered: 11/19/2015)
Nov 20, 2015 57 Order Denying Debtor's Ore Tenus Motion for Directed Verdict Regarding Motion for Stay Relief Re #29. (Harper, Susan) (Entered: 11/20/2015)
Nov 20, 2015 58 Order Granting Motion To Approve Payment to Critical Vendors (Re: # 27) (Harper, Susan) (Entered: 11/20/2015)
Nov 20, 2015 59 Order Granting Application to Employ Louis Anthony Prigioniero, Esq as Special Counsel(Re: # 26) (Harper, Susan) (Entered: 11/20/2015)
Nov 20, 2015 60 Order Granting Application to Employ Richard Jagusztyn, CPA (Re: # 40) (Harper, Susan) (Entered: 11/20/2015)
Nov 20, 2015 61 Certificate of Service by Attorney Chad P Pugatch Esq. (Re: 58 Order on Motion to Approve, 59 Order on Application to Employ, 60 Order on Application to Employ). (Pugatch, Chad) (Entered: 11/20/2015)
Show 10 more entries
Dec 10, 2015 72 Report of Mediator Filed by Mediator Francis L Carter. (Carter, Francis) (Entered: 12/10/2015)
Dec 11, 2015 73 Agreed Motion to Abate Ruling on Pending Motion for Stay Relief, in addition to Agreed Ex Parte Motion to Continue Hearing On: [(49 Motion to Appoint Trustee, Motion to Dismiss Case, Miscellaneous Motion, 65 Notice of Hearing)] Filed by Creditors Aldo Medaglia, Philip Pecorino, Sheward & Son & Sons. (Stern, David) (Entered: 12/11/2015)
Dec 14, 2015 74 Agreed Order Granting Motion to Abate Ruling On Stay Relief Motion And Cancel Hearing On Trustee Motion (Re: # 73) (Harper, Susan) (Entered: 12/14/2015)
Dec 15, 2015 75 Certificate of Service Filed by Creditors Aldo Medaglia, Philip Pecorino, Sheward & Son & Sons (Re: 74 Order on Motion to Abate). (Stern, David) (Entered: 12/15/2015)
Dec 17, 2015 76 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 12/17/2015)
Dec 17, 2015 77 Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 12/17/2015)
Dec 21, 2015 78 Motion to Compromise Controversy with Visionart Creditors (expedited hearing requested) Filed by Debtor Vutec Corporation. (Pugatch, Chad) (Entered: 12/21/2015)
Dec 21, 2015 79 Agreed Ex Parte Motion to Shorten Time to hold the hearing on the Motion to Approve Compromise and Settlement with Visionart Creditors Filed by Debtor Vutec Corporation. (Pugatch, Chad) (Entered: 12/21/2015)
Dec 21, 2015 80 Debtor-In-Possession Monthly Operating Report for the Period of November 1, 2015 to November 30, 2015 Filed by Debtor Vutec Corporation. (Pugatch, Chad) (Entered: 12/21/2015)
Dec 23, 2015 81 Order Granting Agreed Motion to Shorten Time for Hearing (Re: #79) and Setting Hearing on Motion to Compromise Controversy with Visionart Creditors #78 for January 5, 2016 at 9:30 AM at 299 E Broward Blvd, Court Room 308, Ft Lauderdale, FL 33301 (Harper, Susan) (Entered: 12/23/2015)

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
0:15-bk-27451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Sep 30, 2015
Type
voluntary
Terminated
Mar 24, 2016
Updated
Sep 13, 2023
Last checked
Feb 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & M Tape & Packing
    Above Board Electronics
    Aldo Medaglia
    Alro Steel Corporation
    Britt Laminate & Plywood, Inc.
    Central Marketing
    Corradi USA
    Delta Picture Frame Co.
    Dependable Packing Solutions
    Dongguan Aoxing AV Equipment Co.
    Eastern Metal Supply, Inc.
    Federal Express Corporation
    Foster Marketing
    Graybar Electric Company, Inc.
    IC Industries, Inc.
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vutec Corporation
    11711 W. Sample Road
    Coral Springs, FL 33065
    BROWARD-FL
    Tax ID / EIN: xx-xxx5829

    Represented By

    Chad P Pugatch, Esq.
    101 NE 3 Ave Suite 1800
    Ft. Lauderdale, FL 33301
    (954) 462-8000
    Email: cpugatch.ecf@rprslaw.com
    George L. Zinkler
    101 NE 3 Ave #1800
    Fort Lauderdale, FL 33301
    954.462.8000
    Fax : 954.462.4300
    Email: gzinkler.ecf@rprslaw.com

    U.S. Trustee

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

    Represented By

    Damaris D Rosich-Schwartz
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-6665
    Fax : (305) 536-7360
    Email: Damaris.D.Rosich-Schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 A Family Member HomeCare Holdings, Inc. 11V 0:2023bk17322
    Jun 24, 2022 NOXQQIVIT LLC 7 0:2022bk14913
    Apr 26, 2022 Neptune Clear Blue Pools, Corp. 7 0:2022bk13218
    Apr 20, 2022 I-Aqua USA LLC 11 0:2022bk13044
    Sep 8, 2021 Rockstar Barbershop and Salon, LLC 7 0:2021bk18737
    Apr 19, 2021 3 Lots LLC 11 0:2021bk13693
    Jan 8, 2021 Anco Dental Lab, Inc. 11 0:2021bk10159
    Nov 24, 2020 Pro-pharma Advisory Group, LLC 11V 0:2020bk22824
    Apr 16, 2019 Advance Case Parts, Inc. 11 0:2019bk14930
    Aug 24, 2015 Campbell Industrial Supplies, Inc. 7 0:15-bk-25220
    May 28, 2015 Lynmar Holding Group Inc 7 0:15-bk-19683
    Nov 5, 2014 JAG Components Inc 7 0:14-bk-34624
    Oct 1, 2012 Heavy Iron Welding, Inc. 7 0:12-bk-33670
    Aug 8, 2012 Jhonny Prado Tile Inc. 7 0:12-bk-29076
    Dec 15, 2011 9701, LLC 11 0:11-bk-44319