Integrated Nano-Technologies, Inc.
Debtor: Integrated Nano-Technologies, Inc.
Us Trustee: Kathleen Dunivin Schmitt and William K. Harrington
Case Number: 2:2022bk20611
Filed: December 22, 2022
Court: U.S. Bankruptcy Court for the Western District of New York
Presiding Judge: Warren, USBJ
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 23, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 23, 2023 Filing 229 Pursuant to FRBP 8003(c)(1), on 6/23/2023, the Clerk of the Bankruptcy Court serves notice of the filing of a Notice of Appeal upon the following: Integrated Nano-Technologies, Inc.; William K. Harrington, United States Trustee; Enplas America, Inc. (re: related document(s)#226 Notice of Appeal filed by Interested Party Official Committee of Equity Securities Holders). (Lawson, L.)
June 23, 2023 Filing 228 Pursuant to FRBP 8003(c)(1), on 6/23/2023, the Clerk of the Bankruptcy Court serves notice of the filing of a Notice of Appeal upon the following: Integrated Nano-Technologies, Inc.; William K. Harrington, United States Trustee; Enplas America, Inc. (re: related document(s)#224 Notice of Appeal filed by Interested Party Official Committee of Equity Securities Holders). (Lawson, L.)
June 22, 2023 Filing 227 Receipt of Statutory Fee for Notice of Appeal(# 2-22-20611-PRW) [appeal,ntcapl] ( 298.00). Receipt #A14595725, Amount Received $ 298.00. (U.S. Treasury)
June 22, 2023 Filing 226 Notice of Appeal to District Court. Fee Amount $ 298. Filed by Interested Party Official Committee of Equity Securities Holders (RE: related document(s)#217 Order on Application to Employ). (Attachments: #1 Exhibit Copy of Order #2 Cover Sheet Civil Cover Sheet) (Flag set: APPEAL) (Mascitti, Gregory)
June 22, 2023 Filing 225 Receipt of Statutory Fee for Notice of Appeal(# 2-22-20611-PRW) [appeal,ntcapl] ( 298.00). Receipt #A14595691, Amount Received $ 298.00. (U.S. Treasury)
June 22, 2023 Filing 224 Notice of Appeal to District Court. Fee Amount $ 298. Filed by Interested Party Official Committee of Equity Securities Holders (RE: related document(s)#216 Order on Motion to Dismiss Case, Order on Motion to Convert Case from Ch 11 to Ch 7). (Attachments: #1 Exhibit Copy of Order for Dismissal #2 Cover Sheet Civil Cover Sheet) (Flag set: APPEAL) (Mascitti, Gregory)
June 21, 2023 Filing 223 Return Letter: The Clerk's Office has been informed by the Bankruptcy Noticing Center that the following Orders and Notices entered on June 8, 2023 and addressed to the Debtor, Integrated Nano-Technologies, Inc., 530 Summit Point Drive, Henrietta, NY 14467-9607 and to the Principal, Donald H. Noble, c/o Integrated Nano-Technologies, Inc., 530 Summit Point Drive, Henrietta, NY 14467-9607, were returned as undeliverable: Order Granting United States Trustee's Motion to Dismiss this Case, Notice of Dismissal, and Notice of Entry; and Order Disapproving Committee's Application to Employ McCarter & English, LLP, and Notice of Entry (Lawson, L.)
June 10, 2023 Filing 222 BNC Certificate of Mailing - Order (re: related document(s)#217 Order on Application to Employ). Notice Date 06/10/2023. (Admin.)
June 10, 2023 Filing 221 BNC Certificate of Mailing - Order (re: related document(s)#216 Order on Motion to Dismiss Case). Notice Date 06/10/2023. (Admin.)
June 10, 2023 Filing 220 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#217 Order on Application to Employ). Notice Date 06/10/2023. (Admin.)
June 10, 2023 Filing 219 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#216 Order on Motion to Dismiss Case). Notice Date 06/10/2023. (Admin.)
June 10, 2023 Filing 218 BNC Certificate of Mailing. (re: related document(s)#216 Order on Motion to Dismiss Case). Notice Date 06/10/2023. (Admin.)
June 8, 2023 Opinion or Order Filing 217 Order Disapproving Committee's Application to Employ McCarter & English, LLP (RE: related doc(s) #147 Application to Employ). Signed on 6/8/2023. NOTICE OF ENTRY. (Lawson, L.)
June 8, 2023 Opinion or Order Filing 216 Order Granting United States Trustee's Motion to Dismiss Case (RE: related doc(s) #199 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). Signed on 6/8/2023. NOTICE OF ENTRY. (Flag set: CONVERTED, DISMISSED) (Lawson, L.)
June 8, 2023 Filing 215 Hearing Held - The court declined to retain jurisdiction following dismissal of the case. The application is MOOT because the committee was automatically dissolved upon dismissal of the case. The application is DISAPPROVED because the hourly rate proposed to be charged far exceeds hourly rate customarily charged by experienced counsel in similar cases before this Court. The Court will prepare the Order. Telephonic Appearances: Shannon Scott, Office of US Trustee, Timothy Palmer, Attorney for creditor Enplas America, Gregory Mascitti, Attorney for Official Committee of Equity Securities Holders, Mr. Donald Noble, Principal. (TEXT ONLY EVENT) (re: related document(s)#147 Application to Employ filed by Interested Party Official Committee of Equity Securities Holders). (Folwell, T.)
June 8, 2023 Filing 214 Hearing Held - FINDINGS OF FACT AND CONCLUSIONS OF LAW were read into the record and made a part of this proceeding, the transcript of which is incorporated by reference for purposes of appeal. The Court reserves the right to supplement this oral decision with a written decision. Motion is GRANTED, case is DISMISSED for the reasons stated on the record. The Court will prepare the order, IT IS SO ORDERED . Telephonic Appearances: Shannon Scott, Office of US Trustee, Timothy Palmer, Attorney for creditor Enplas America, Gregory Mascitti, Attorney for Official Committee of Equity Securities Holders, Mr. Donald Noble, Principal. (TEXT ONLY EVENT) (re: related document(s)#199 Motion to Dismiss Case (Other) filed by U.S. Trustee William K. Harrington, Motion to Convert Case from Ch 11 to Ch 7). (Folwell, T.)
June 5, 2023 Filing 213 Letter responding to the letter filed on behalf of the Equity Committee Filed on behalf of Creditor Enplas America, Inc.. (RE: related document(s)#212 Letter) Filed by Attorney (Palmer, Timothy)
June 5, 2023 Filing 212 Letter Requesting re-imposition of the Automatic Stay Filed on behalf of Interested Party Official Committee of Equity Securities Holders. Filed by Attorney (Mascitti, Gregory)
June 5, 2023 Filing 211 Response to Response and Joinder of Enplas America, Inc. to Motion of the United States Trustee for an Order to Convert to a Case Under Chapter 7 or Alternatively to Dismiss This Chapter 11 Case (related document #199 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). (Attachments: #1 Exhibit A #2 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Palmer, Timothy)
June 5, 2023 Filing 210 Response to United States Trustee's Motion to Convert or Dismiss and Request for Appointment of a Chapter 11 Trustee (related document #199 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7). (Attachments: #1 Affidavit Declaration of Robert B. Calihan #2 Exhibit #3 Certificate of Service) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Lynott, Geoffrey)
June 3, 2023 Filing 209 BNC Certificate of Mailing - Order (re: related document(s)#201 Order on Motion to Shorten Time). Notice Date 06/03/2023. (Admin.)
June 3, 2023 Filing 208 BNC Certificate of Mailing - Hearing. (re: related document(s)#202 Hearing Set (Bk Motion)). Notice Date 06/03/2023. (Admin.)
June 3, 2023 Filing 207 BNC Certificate of Mailing - Order (re: related document(s)#203 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 06/03/2023. (Admin.)
June 1, 2023 Filing 206 BNC Certificate of Mailing - Order (re: related document(s)#195 Amended Order). Notice Date 06/01/2023. (Admin.)
June 1, 2023 Filing 205 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#195 Amended Order). Notice Date 06/01/2023. (Admin.)
June 1, 2023 Filing 204 Certificate of Service (RE: related document(s)#197 Motion to Dismiss Case (Other), #199 Motion to Dismiss Case (Other), Motion to Convert Case from Ch 11 to Ch 7, #200 Motion to Shorten Time, #201 Order on Motion to Shorten Time) Filed by A.U.S.T. (Schmitt, Kathleen)
June 1, 2023 Filing 203 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 6/1/2023 (RE: related document(s)#199 Motion to Dismiss Case (Other) filed by U.S. Trustee William K. Harrington, Motion to Convert Case from Ch 11 to Ch 7). (Lawson, L.)
June 1, 2023 Filing 202 Hearing Set(BK Motion) (re: related document(s)#199 Motion to Dismiss Case (Other) filed by U.S. Trustee William K. Harrington). Hearing to be held on 6/8/2023 at 11:00 AM Rochester Courtroom for #199, Before Judge Warren. (Lawson, L.)
June 1, 2023 Filing 201 Case Management Order Shortening Time for Hearing on Motion to Convert or Dismiss (RE: related doc(s) #200 Motion to Shorten Time). Signed on 6/1/2023. (Lawson, L.). Related document(s) #199 Motion to Dismiss Case. Reason for Motion to Dismiss: Failure to Retain Corporate Counsel. filed by U.S. Trustee William K. Harrington. Modified on 6/1/2023 (Lawson, L.).
June 1, 2023 Filing 200 Motion to Shorten Time Filed on behalf of U.S. Trustee William K. Harrington (Lawson, L.)
June 1, 2023 Filing 199 Motion to Dismiss Case. Reason for Motion to Dismiss: Failure to Retain Corporate Counsel. , Motion to Convert Case from Ch 11 to Ch 7 Receipt Number WAIVED, Fee Amount $ 15. Filed on behalf of U.S. Trustee William K. Harrington (Lawson, L.)
June 1, 2023 Filing 198 Motion to Expedite Hearing (related documents #197 Motion to Dismiss Case (Other)) or Alternatively, to Convert this Case to a Case Under Chapter 7 Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon) CLERK'S NOTE: REDOCKETED TO SELECT CORRECT EVENT. SEE DOCKET ENTRY NO. #200 FOR CORRECT ENTRY. Modified on 6/1/2023 (Lawson, L.).
June 1, 2023 Filing 197 Motion to Dismiss Case. Reason for Motion to Dismiss: Failure to Retain Corporate Counsel. Or, Alternatively, to Convert this Case to a Case under Chapter 7 Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon) CLERK'S NOTE: REDOCKETED TO SELECT ALL RELIEFS. SEE DOCKET ENTRY NO. #199 FOR CORRECT ENTRY. Modified on 6/1/2023 (Lawson, L.).
May 30, 2023 Filing 195 Amended Order Denying Motion for Sale of Property Free and Clear of Liens Under Section 363(f) Signed on 5/30/2023 (RE: related document(s)#175 Order on Motion for Sale of Property, Order on Amended Motion, Granting #182 Motion to Reconsider filed by Creditor Enplas America, Inc.). NOTICE OF ENTRY. (Lawson, L.) CLERK'S NOTE: THIS ORDER SUPERSEDES ORDER AT #175. Modified on 5/30/2023 (Lawson, L.).
May 30, 2023 Filing 194 Hearing Held - motion GRANTED for the reasons stated on the record. . The Court will issue an Amended Order superseding the Order at ECF 175, correcting the phrases "at the behest of Enplas", "and Enplas" located in the second paragraph, lines 7 and 9 of the Order at ECF #175. The order will remain unchanged in other respects. Telephonic Appearances: Timothy Palmer, Attorney for creditor Enplas America, Mr. Donald Noble, CFO for Integrated Nano-Technologies Inc., Gregory Mascitti, Attorney for The Official Committee of Equity Securities Holders, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#182 Motion to Reconsider filed by Creditor Enplas America, Inc.). (Folwell, T.)
May 26, 2023 Filing 193 Objection to (related document #182 Motion to Reconsider). (Attachments: #1 Certificate of Service) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Mascitti, Gregory)
May 25, 2023 Filing 192 BNC Certificate of Mailing - Order (re: related document(s)#187 Amended Order). Notice Date 05/25/2023. (Admin.)
May 25, 2023 Filing 191 BNC Certificate of Mailing - Order (re: related document(s)#184 Order on Motion To Reconsider). Notice Date 05/25/2023. (Admin.)
May 25, 2023 Filing 190 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#187 Amended Order). Notice Date 05/25/2023. (Admin.)
May 25, 2023 Filing 189 BNC Certificate of Mailing - Order (re: related document(s)#186 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 05/25/2023. (Admin.)
May 25, 2023 Filing 188 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#147 Application to Employ) Filed by Attorney (Scott, Shannon)
May 23, 2023 Filing 187 Amended Order Sustaining United States Trustee's Objection to Application to Employ Barclay Damon LLP and Denying Application Signed on 5/23/2023 (RE: related document(s)#169 Order on Application to Employ). Compliance with Order due by 5/25/2023 at 12:00 p.m. (Noon). NOTICE OF ENTRY. (Lawson, L.)
May 23, 2023 Filing 186 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 5/23/2023 (RE: related document(s)#182 Motion to Reconsider filed by Creditor Enplas America, Inc.). (Lawson, L.)
May 23, 2023 Filing 185 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#182 Motion to Reconsider filed by Creditor Enplas America, Inc.). Hearing to be held on 5/30/2023 at 11:00 AM Rochester Courtroom for #182, Before Judge Warren. (Lawson, L.)
May 23, 2023 Opinion or Order Filing 184 Order Shortening Time for Hearing on Motion to Reconsider Language Used in Order Denying Motion for Sale of Property Under Section 363(f) (RE: related doc(s) #182 Motion to Reconsider). Signed on 5/23/2023. (Lawson, L.)
May 22, 2023 Filing 183 Letter Filed on behalf of Interested Party Official Committee of Equity Securities Holders. Filed by Attorney (Mascitti, Gregory). Related document(s) #169 Order on Application to Employ. Modified on 5/23/2023 (Lawson, L.).
May 22, 2023 Filing 182 Expedited Motion to Reconsider (related documents #175 Order on Motion for Sale of Property, Order on Amended Motion) Expedited Limited Motion For Reconsideration Of May 19, 2023 Order Denying Motion For Sale Of Property Free And Clear Of Liens Under 363(f) (Attachments: #1 Exhibit A- Arrington declaration #2 Exhibit B- Noble - excerpt of deposition transcript #3 Exhibit C- Subra declaration #4 Exhibit D- Yuichiro declaration #5 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Palmer, Timothy)
May 21, 2023 Filing 181 BNC Certificate of Mailing - Order (re: related document(s)#175 Order on Motion for Sale of Property). Notice Date 05/21/2023. (Admin.)
May 21, 2023 Filing 180 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#175 Order on Motion for Sale of Property). Notice Date 05/21/2023. (Admin.)
May 20, 2023 Filing 179 BNC Certificate of Mailing - Order (re: related document(s)#170 Order on Motion to Seal). Notice Date 05/20/2023. (Admin.)
May 20, 2023 Filing 178 BNC Certificate of Mailing - Order (re: related document(s)#169 Order on Application to Employ). Notice Date 05/20/2023. (Admin.)
May 20, 2023 Filing 177 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#170 Order on Motion to Seal). Notice Date 05/20/2023. (Admin.)
May 20, 2023 Filing 176 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#169 Order on Application to Employ). Notice Date 05/20/2023. (Admin.)
May 19, 2023 Opinion or Order Filing 175 Order Denying Motion for Sale of Property Free and Clear of Liens Under Section 363(f) (RE: related doc(s) #8 Motion for Sale of Property, #21 Amended Motion). Signed on 5/19/2023. NOTICE OF ENTRY. (Lawson, L.) Additional attachment(s) added on 5/30/2023 (Lawson, L.). CLERK'S NOTE: ORIGINAL ORDER SUPERSEDED BY ORDER AT DOCKET ENTRY NO. #195. Modified on 5/30/2023 (Lawson, L.).
May 18, 2023 Filing 196 Terminated Attorney Jeffrey Austin Dove (TEXT ONLY EVENT) (Lawson, L.)
May 18, 2023 Filing 174 BNC Certificate of Mailing - Transfer of Claim (re: related document(s)#161 Transfer of Claims filed by Creditor Enplas America, Inc.). Notice Date 05/18/2023. (Admin.)
May 18, 2023 Filing 173 BNC Certificate of Mailing - Order (re: related document(s)#165 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 05/18/2023. (Admin.)
May 18, 2023 Filing 172 Certificate of Service Filed on behalf of Interested Party Official Committee of Equity Securities Holders. (RE: related document(s)#166 Objection) Filed by Attorney (Lynott, Geoffrey)
May 18, 2023 Filing 171 Terminated Attorney Jeffrey Austin Dove (TEXT ONLY EVENT) (Teutonico, C.)
May 18, 2023 Opinion or Order Filing 170 Order Denying Motions To Seal (RE: related doc(s) #151 Motion to Seal Document, #163 Motion to Seal Document). Signed on 5/18/2023. NOTICE OF ENTRY. (Teutonico, C.)
May 18, 2023 Opinion or Order Filing 169 Order Sustaining United States Trustee's Objection to Application to Employ Barclay Damon LLP and Denying Application. (RE: related doc(s) #11 Application to Employ). Signed on 5/18/2023. Compliance with Order due by 5/23/2023 at 12:00 P.M. NOTICE OF ENTRY. (Teutonico, C.)
May 18, 2023 Filing 168 Hearing Held - motion is DENIED for the reasons stated on the record; the Court notes that a similar motion to seal was filed by the Committee concerning its objections to the sale motion, filed at ECF #163 scheduled to be heard on 6/1/23. In the interest of judicial economy, the Court will DENY that motion today on the same grounds for its denial of the motion at ECF #151. The court will prepare the order. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Timothy Palmer, Gretchen Jankowski, Tyler Dischinger, Attorneys for Enplas America, Gregory Mascitti, Attorney for Official Committee of Equity Securities Holders, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#151 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders, #163 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders). (Folwell, T.)
May 18, 2023 Filing 167 Hearing Held - Attorney Dove's request for extension is DENIED. The objection of the US Trustee and the Committee are SUSTAINED. Motion is DENIED for the reasons stated on the record. Barclay, Damon is disqualified from representing the debtor in this case; the debtor is directed to make application to retain new counsel, which application must be served and filed by 12 Noon on May 23, 2023. In the event debtor fails to make such application, the Court will Sua Sponte dismiss this case on the grounds that a corporate debtor cannot proceed Pro Se in a Federal Court in the Second Circuit. SO ORDERED. The Court will prepare the order. The transcript of this oral ruling will be incorporated by reference in the order. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Timothy Palmer, Gretchen Jankowski, Tyler Dischinger, Attorneys for Enplas America. Gregory Mascitti, Attorney for Official Committee of Equity Securities Holders. Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#11 Application to Employ filed by Debtor Integrated Nano-Technologies, Inc.). (Folwell, T.)
May 17, 2023 Filing 166 Supplemental Objection to (related document #8 Motion for Sale of Property, #163 Motion to Seal Document.). (Attachments: #1 Exhibit Unredacted Objection #2 Exhibit Declaration of Robert B. Calihan) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Lynott, Geoffrey).
May 16, 2023 Filing 165 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 5/16/2023 (RE: related document(s)#163 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders). (Lawson, L.)
May 16, 2023 Filing 164 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#163 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders). Hearing to be held on 6/1/2023 at 09:00 AM Rochester Courtroom for #163, Before Judge Warren. (Lawson, L.)
May 15, 2023 Filing 163 Motion to Seal Document. Related to Objection to Retention Application (Attachments: #1 Notice of Motion #2 Proposed Order #3 Certificate of Service) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Mascitti, Gregory)
May 15, 2023 Filing 162 Receipt of Statutory Fee for Transfer of Claims(# 2-22-20611-PRW) [claims,trclm2] ( 26.00). Receipt #A14573102, Amount Received $ 26.00. (U.S. Treasury)
May 15, 2023 Filing 161 Transfer of Claim. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 2, D. Michael Connolly; To Enplas America, Inc.. Fee Amount $26. Filed by Creditor Enplas America, Inc.. Filed by Attorney (Palmer, Timothy)
May 15, 2023 Filing 160 Objection to (related document #11 Application to Employ, #44 Amended Application). (Attachments: #1 Affidavit #2 Certificate of Service) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Mascitti, Gregory)
May 15, 2023 Filing 159 Objection to Application Of The Official Committee Of Equity Securities Holders For An Order Authorizing And Approving The Employment Of McCarter & English, LLP As Counsel (related document #147 Application to Employ). (Attachments: #1 Exhibit A-Complaint #2 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Palmer, Timothy)
May 10, 2023 Filing 158 BNC Certificate of Mailing - Order (re: related document(s)#153 Order (Generic)). Notice Date 05/10/2023. (Admin.)
May 10, 2023 Filing 157 BNC Certificate of Mailing - Order (re: related document(s)#155 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 05/10/2023. (Admin.)
May 9, 2023 Filing 156 Hearing Continued(BK Motion) - Prior to the calendar, the matter was Adjourned without date. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc., #17 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #21 Amended Motion filed by Debtor Integrated Nano-Technologies, Inc., #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc., #64 Order on Motion for Sale of Property, #133 Notice filed by Debtor Integrated Nano-Technologies, Inc., #135 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #144 Proposed Order filed by Debtor Integrated Nano-Technologies, Inc., #146 Objection filed by U.S. Trustee William K. Harrington, #148 Objection filed by Interested Party Official Committee of Equity Securities Holders, #149 Response filed by Creditor Enplas America, Inc., #152 Letter filed by Debtor Integrated Nano-Technologies, Inc., #153 Order (Generic)). (Folwell, T.)
May 8, 2023 Filing 155 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 5/8/2023 (RE: related document(s)#151 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders). (Lawson, L.)
May 8, 2023 Filing 154 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#151 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders). Hearing to be held on 5/18/2023 at 11:00 AM Rochester Courtroom for #151, Before Judge Warren. (Lawson, L.)
May 8, 2023 Filing 153 Case Management Order Adjourning Hearing on Debtor's Motion to Sell Substantially All Assets and Scheduling a Status Conference on the Sale Motion and Related Procedural Issues, But Leaving in Place the Hearing on the Motion to Retain Debtor's Counsel and the Committee's Motion to Seal Certain Portions of Exhibits Signed on 5/8/2023 (RE: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc., #11 Application to Employ filed by Debtor Integrated Nano-Technologies, Inc., #151 Motion to Seal Document filed by Interested Party Official Committee of Equity Securities Holders). (Lawson, L.)
May 8, 2023 Filing 152 Letter to Hon. Paul R. Warren regarding sale hearing Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#8 Motion for Sale of Property) Filed by Attorney (Dove, Jeffrey)
May 5, 2023 Filing 151 Motion to Seal Document. Related to the Committee's Objection to the Debtor's Sale Motion (Attachments: #1 Notice of Motion #2 Proposed Order #3 Certificate of Service) Filed on behalf of Interested Party Official Committee of Equity Securities Holders (Mascitti, Gregory)
May 5, 2023 Filing 150 Certificate of Service of Objection to Motion for Sale of Property Filed on behalf of Interested Party Official Committee of Equity Securities Holders. (RE: related document(s)#148 Objection) Filed by Attorney (Lynott, Geoffrey)
May 5, 2023 Filing 149 Response to Reservation Of Rights And Statement In Support Of Enplas America, Inc. With Respect To Debtors Motion For Orders Pursuant To Sections 105 And 363 Of The Bankruptcy Code And Bankruptcy Rules 6004 And 6006: (A) (i) Authorizing The Sale Of Substantially All Of The Debtors Assets, Free And Clear Of All Liens, Claims, Interests And Encumbrances, Subject To Higher And/Or Better Offers; And (II) Authorizing Debtor To Consummate All Transactions Related To The Proposed Sale; (B) Approving Sale Procedures And Other Related Relief; And (C) Authorizing Debtor To Assume Certain Executory Contracts And Unexpired Leases And Assign Such Contracts And Leases To Purchaser Pursuant To 11 U.S.C. 365(a), (b), And (c) And Bankruptcy Rule 6006(e)(1) (related document #8 Motion for Sale of Property). (Attachments: #1 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Palmer, Timothy)
May 5, 2023 Filing 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)
May 5, 2023 Filing 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.).
May 4, 2023 Filing 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)
May 3, 2023 Filing 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)
May 3, 2023 Filing 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)
April 29, 2023 Filing 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.)
April 29, 2023 Filing 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.)
April 28, 2023 Filing 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.)
April 28, 2023 Filing 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)
April 27, 2023 Opinion or Order Filing 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.)
April 27, 2023 Opinion or Order Filing 138 Order Granting Motion to Appear Pro Hac Vice for Matthew C. Pilsner (related doc(s): #136 Motion to Appear pro hac vice). Signed on 4/27/2023. (Lawson, L.)
April 26, 2023 Filing 137 Motion to Appear pro hac vice for Gretchen L. Jankowski (Attachments: #1 Certification #2 Proposed Order #3 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Jankowski, Gretchen)
April 26, 2023 Filing 136 Motion to Appear pro hac vice for Matthew C. Pilsner (Attachments: #1 Certification #2 Certificate of Service #3 Proposed Order) Filed on behalf of Creditor Enplas America, Inc. (Pilsner, Matthew)
April 26, 2023 Filing 135 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 4/26/2023 (RE: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
April 26, 2023 Filing 134 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc., #21 Amended Motion filed by Debtor Integrated Nano-Technologies, Inc., #133 Notice filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 5/9/2023 at 11:00 AM Rochester Courtroom for #8, Before Judge Warren. (Lawson, L.)
April 24, 2023 Filing 133 Notice re: Notice of Successful Bidder Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#8 Motion for Sale of Property, #21 Amended Motion) Filed by Attorney (Dove, Jeffrey)
April 18, 2023 Filing 132 Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2023; Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (Attachments: #1 Attachments) Filed by Attorney (Dove, Jeffrey)
April 16, 2023 Filing 131 BNC Certificate of Mailing - Order (re: related document(s)#128 Order on Motion to Approve Compromise under Rule 9019). Notice Date 04/16/2023. (Admin.)
April 16, 2023 Filing 130 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#128 Order on Motion to Approve Compromise under Rule 9019). Notice Date 04/16/2023. (Admin.)
April 15, 2023 Filing 129 BNC Certificate of Mailing - Order (re: related document(s)#127 Stipulated Order Re:). Notice Date 04/15/2023. (Admin.)
April 14, 2023 Opinion or Order Filing 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.)
April 13, 2023 Filing 127 Stipulated Protective Order Signed on 4/13/2023 (Andrews, A.)
April 13, 2023 Filing 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)
April 13, 2023 Filing 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)
April 13, 2023 Filing 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)
April 13, 2023 Filing 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.)
April 13, 2023 Filing 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.)
April 12, 2023 Filing 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)
April 11, 2023 Filing 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)
April 7, 2023 Filing 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)
April 7, 2023 Filing 118 Objection to Motion for Entry of an Order Approving Settlement Between Debtor, Enplas America, Inc., and D. Michael Connolly Pursuant to 11 U.S.C. Section 364 and Federal Rules of Bankruptcy Procedure 4001(d) and 9019(a) (RE: related document(s)#112 Motion to Approve Compromise under Rule 9019 filed by Debtor Integrated Nano-Technologies, Inc.). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
April 6, 2023 Filing 117 Creditor Request for Notices. Filed by Creditor American Express National Bank. (Bharatia, Shraddha)
March 25, 2023 Filing 116 BNC Certificate of Mailing - Order (re: related document(s)#115 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 03/25/2023. (Admin.)
March 23, 2023 Filing 115 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 3/23/2023 (RE: related document(s)#112 Motion to Approve Compromise under Rule 9019 filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
March 23, 2023 Filing 114 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#112 Motion to Approve Compromise under Rule 9019 filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 4/13/2023 at 09:00 AM Rochester Courtroom for #112, Before Judge Warren. (Lawson, L.)
March 23, 2023 Filing 113 Hearing Continued(BK Motion) - Prior to the calendar. 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, #111 Letter Adjourning Matter filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 4/13/2023 at 11:00 AM Rochester Courtroom for #11, Before Judge Warren. (Folwell, T.)
March 21, 2023 Filing 112 Motion to Approve Compromise under Rule 9019 - Motion for Entry of an Order Approving Settlement Between Debtor, Enplas America, Inc., and D. Michael Connolly Pursuant to 11 U.S.C. Section 364 and Federal Rules of Bankruptcy Procedure 4001(d) and 9019(a) (Attachments: #1 Affidavit of Service) Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
March 21, 2023 Filing 111 Letter Adjourning Matter. Requested Adjourned Date: 4/13/2023 - amended letter to correct requested adjourned hearing date and time. Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#11 Application to Employ) Filed by Attorney (Dove, Jeffrey)
March 21, 2023 Filing 110 Letter Adjourning Matter. Requested Adjourned Date: 4/6/2023 Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#11 Application to Employ) Filed by Attorney (Dove, Jeffrey)
March 14, 2023 Filing 109 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2023; Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (Attachments: #1 Part 2 - Attachments) Filed by Attorney (Dove, Jeffrey)
March 11, 2023 Filing 108 BNC Certificate of Mailing - Order (re: related document(s)#107 Order on Motion for Examination). Notice Date 03/11/2023. (Admin.)
March 9, 2023 Opinion or Order Filing 107 Order Granting Motion for 2004 Examination (RE: related doc(s) #93 Motion for Examination). Signed on 3/9/2023. (Lawson, L.)
March 9, 2023 Filing 106 Hearing Held - motion GRANTED for the reasons stated on the record. Order previously submitted at ECF #104. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Gregory Mascitti, Attorney for Ad Hoc Group of INT shareholders, Timothy Palmer, Attorney for creditor Enplas America, Inc. (TEXT ONLY EVENT) (re: related document(s)#93 Motion for Examination filed by Interested Party Ad Hoc Group of INT Shareholders, Notice of Appearance Creditor Ad Hoc Group of INT Shareholders). (Folwell, T.)
March 7, 2023 Filing 105 Certificate of Service of the Motion of the Ad Hoc Group of INT Shareholders for a Rule 2004 Examination on Dennis Michael Connolly and Ragu Raman Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders. (RE: related document(s)#93 Motion for Examination) (Attachments: #1 Exhibit) Filed by Attorney (Lynott, Geoffrey)
March 6, 2023 Filing 104 Notice re: Filing of Proposed Order Authorizing Ad Hoc Group of Shareholders to Conduct Discovery Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#93 Motion for Examination) Filed by Attorney (Dove, Jeffrey)
March 6, 2023 Filing 103 Hearing-Schedule Update. Adjourned on consent. (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.). Hearing to be held on 3/23/2023 at 09:00 AM Rochester Courtroom for #11, (Folwell, T.)
March 6, 2023 Filing 102 Letter Adjourning Matter. Requested Adjourned Date: 3/23/2023 Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#11 Application to Employ) Filed by Attorney (Dove, Jeffrey)
March 6, 2023 Filing 101 Response to Motion Of Ad Hoc Group Of INT Shareholders For Entry Of An Order Pursuant To Rule 2004 (related document #93 Motion for Examination). (Attachments: #1 Certificate of Service) Filed on behalf of Creditor Enplas America, Inc. (Palmer, Timothy)
March 6, 2023 Filing 100 Objection to - Limited Objection to Motion of Ad Hoc Group of Shareholders for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document #93 Motion for Examination). (Attachments: #1 Affidavit of Service) Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
March 2, 2023 Filing 99 BNC Certificate of Mailing - Hearing. (re: related document(s)#94 Hearing Set (Bk Motion)). Notice Date 03/02/2023. (Admin.)
March 2, 2023 Filing 98 BNC Certificate of Mailing - Order (re: related document(s)#95 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 03/02/2023. (Admin.)
March 1, 2023 Opinion or Order Filing 97 Order Granting Motion to Appear Pro Hac Vice for Geoffrey E. Lynott (related doc(s): #96 Motion to Appear pro hac vice). Signed on 3/1/2023. (Lawson, L.)
February 28, 2023 Filing 96 Motion to Appear pro hac vice for Geoffrey E. Lynott (Attachments: #1 Proposed Order) Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders (Lynott, Geoffrey)
February 28, 2023 Filing 95 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 2/28/2023 (RE: related document(s)#93 Motion for Examination filed by Interested Party Ad Hoc Group of INT Shareholders, Notice of Appearance Creditor Ad Hoc Group of INT Shareholders). (Lawson, L.)
February 28, 2023 Filing 94 Hearing Set(BK Motion) (re: related document(s)#93 Motion for Examination filed by Interested Party Ad Hoc Group of INT Shareholders, Notice of Appearance Creditor Ad Hoc Group of INT Shareholders). Hearing to be held on 3/9/2023 at 11:00 AM Rochester Courtroom for #93, Before Judge Warren. (Lawson, L.)
February 27, 2023 Filing 93 Motion for 2004 Examination (Attachments: #1 Exhibit A- Proposed Order #2 Notice of Motion #3 Certificate of Service) Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders (Mascitti, Gregory)
February 27, 2023 Filing 92 Affidavit re: Verified Statement Pursuant To Bankruptcy Rule 2019 Filed on behalf of Interested Party Ad Hoc Group of INT Shareholders. Filed by Attorney (Mascitti, Gregory)
February 27, 2023 Filing 91 Notice of Appearance and Request for Notice by Gregory J. Mascitti of McCarter & English, LLP. Filed on behalf of Notice of Appearance Creditor Ad Hoc Group of INT Shareholders. Filed by Attorney (Mascitti, Gregory)
February 24, 2023 Filing 90 Reply to Supplemental Affirmation of Proposed Attorneys for Debtor (RE: related document(s)#75 Declaration filed by Debtor Integrated Nano-Technologies, Inc.). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon). Related document(s) #11 Application to Employ Barclay Damon LLP as Debtor's Counsel. filed by Debtor Integrated Nano-Technologies, Inc.. Modified on 2/27/2023 (Lawson, L.).
February 10, 2023 Filing 89 BNC Certificate of Mailing - Order (re: related document(s)#87 Order on Application to Employ). Notice Date 02/10/2023. (Admin.)
February 10, 2023 Filing 88 Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2023; Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (Attachments: #1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey)
February 8, 2023 Opinion or Order Filing 87 Order Granting Application to Employ Compass Advisory Partners, LLC as Investment Banker (RE: related doc(s) #60 Application to Employ). Signed on 2/8/2023. (Lawson, L.)
February 7, 2023 Filing 86 No Objection by UST. (TEXT ONLY EVENT) Filed on behalf of U.S. Trustee William K. Harrington. (RE: related document(s)#60 Application to Employ) Filed by Attorney (Scott, Shannon)
February 7, 2023 Filing 85 Notice of Change of Address for Creditor Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (Flag set: AddChg:n) Filed by Attorney (Dove, Jeffrey)
February 5, 2023 Filing 84 BNC Certificate of Mailing - Order (re: related document(s)#79 Order on Motion to Borrow). Notice Date 02/05/2023. (Admin.)
February 5, 2023 Filing 83 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#79 Order on Motion to Borrow). Notice Date 02/05/2023. (Admin.)
February 3, 2023 Filing 82 BNC Certificate of Mailing - Order (re: related document(s)#73 Order on Generic Motion). Notice Date 02/03/2023. (Admin.)
February 3, 2023 Filing 81 BNC Certificate of Mailing - Order (re: related document(s)#72 Order on Generic Motion). Notice Date 02/03/2023. (Admin.)
February 3, 2023 Filing 80 Certificate of Service Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#79 Order on Motion to Borrow) Filed by Attorney (Dove, Jeffrey)
February 3, 2023 Filing 79 Final Order Authorizing the Debtor to Incur Post-Petition Senior Secured, Super-Priority Indebtedness, and Providing Adequate Protection, All Pursuant to Sections 361 and 364 of the Bankruptcy Code and Notice of Final Hearing (RE: related doc(s) #6 Motion to Borrow). Signed on 2/3/2023. NOTICE OF ENTRY. (Lawson, L.)
February 2, 2023 Filing 78 Hearing Continued(BK Motion) - Telephonic Appearances: Jeffrey Dove, Attorney for Debtor, Shannon Scott, Office of US Trustee. (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). Hearing to be held on 3/9/2023 at 11:00 AM Rochester Courtroom for #11, Before Judge Warren. (Folwell, T.)
February 1, 2023 Filing 77 Certificate of Service Filed on behalf of Attorney Barclay Damon LLP. (RE: related document(s)#75 Declaration, #76 Reply) Filed by Attorney (Dove, Jeffrey)
February 1, 2023 Filing 76 Reply to -- Reply of Proposed Attorneys for Debtor in Response to Objection of United States Trustee to Retention of Barclay Damon LLP (related document #11 Application to Employ). Filed on behalf of Attorney Barclay Damon LLP (Dove, Jeffrey)
February 1, 2023 Filing 75 Declaration re: Supplemental Affirmation of Proposed Attorneys for Debtor Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#11 Application to Employ) Filed by Attorney (Dove, Jeffrey)
February 1, 2023 Filing 74 Certificate of Service Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#72 Order on Generic Motion, #73 Order on Generic Motion) Filed by Attorney (Dove, Jeffrey)
February 1, 2023 Filing 73 Final Order Pursuant to Sections 105(a), and 363(b) of the Bankruptcy Code (I) Authorizing Payment of Wages, Compensation and Employee Benefits and (II) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (RE: related doc(s) #5 Generic Motion). Signed on 1/31/2023. (Andrews, A.)
February 1, 2023 Filing 72 Final Order Pursuant to Sections 105(a), 363(c), 345(b), and 364(a) of the Bankruptcy Code Authorizing Debtor to (I) Continue to Use Existing Cash Management System, and (II) to Maintain Existing Bank Accounts and Business Forms (RE: related doc(s) #4 Generic Motion). Signed on 1/31/2023. (Andrews, A.)
January 27, 2023 Filing 71 BNC Certificate of Mailing - Order (re: related document(s)#64 Order on Motion for Sale of Property). Notice Date 01/27/2023. (Admin.)
January 27, 2023 Filing 70 BNC Certificate of Mailing. (re: related document(s)#62 Deficiency Notice). Notice Date 01/27/2023. (Admin.)
January 27, 2023 Filing 69 Objection to Application to Employ Barclay Damon LLP as counsel for the Debtor (related document #11 Application to Employ, #44 Amended Application). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
January 26, 2023 Filing 68 Hearing Held - motion SETTLED. Final Order to be submitted. Matter is subject to restoration in the event there is an issue regarding the form of the order. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer, Attorney for Enplas America, Nick Gatto, Attorney for Michael Connolly, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#6 Motion to Borrow filed by Debtor Integrated Nano-Technologies, Inc.). (Folwell, T.)
January 26, 2023 Filing 67 Hearing Held - motion GRANTED. Final Order to be submitted. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer, Attorney for Enplas America, Nick Gatto, Attorney for Michael Connolly, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#5 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc.). (Folwell, T.)
January 26, 2023 Filing 66 Hearing Held - motion GRANTED. Final Order to be submitted. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer, Attorney for Enplas America, Nick Gatto, Attorney for Michael Connolly, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#4 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc.). (Folwell, T.)
January 26, 2023 Filing 65 Certificate of Service of Order Pursuant to Sections 363 and 105 of the Bankruptcy Code: (A) (1) Setting Deadline and Approving Requirements and Procedures for Interested Parties to Submit Bids for Substantially All Assets of the Debtor; (2) Scheduling an Auction; (3) Setting Hearing Date to Approve Sale of Assets to Successful Bidder; and (B) Approving Form and Manner of Notice and Notice of Auction and Sale Hearing Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#64 Order on Motion for Sale of Property) Filed by Attorney (Dove, Jeffrey)
January 25, 2023 Opinion or Order Filing 64 Order Pursuant to Sections 363 and 105 of the Bankruptcy Code: (A) (1) Setting Deadline and Approving Requirements and Procedures for Interested Parties to Submit Bids for Substantially All Assets of the Debtor; (2) Scheduling an Auction; (3) Setting Hearing Date to Approve Sale of Assets to Successful Bidder; and (B) Approving Form and Manner of Notice (RE: related doc(s) #8 Motion for Sale of Property). Signed on 1/25/2023. (Lawson, L.)
January 25, 2023 Filing 63 Certificate of Service of Application to Employ Compass Advisory Partners, LLC as Investment Banker Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#60 Application to Employ) Filed by Attorney (Dove, Jeffrey)
January 25, 2023 Filing 62 Deficiency Notice. (re: related document(s)#60 Application to Employ filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
January 25, 2023 Filing 61 United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
January 24, 2023 Filing 60 Application to Employ Compass Advisory Partners, LLC as Investment Banker. Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
January 24, 2023 Filing 59 Meeting of Creditors Closed. Appearances: Jeffrey Dove, Esq., Don Noble, CFO, (TEXT ONLY EVENT) (RE: related document(s)#22 Meeting of Creditors Notice - Ch 11 & 12). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
January 20, 2023 Filing 58 Objection to (Limited) the entry of a final order (the Final Order) to the Motion For Order Authorizing Debtor to Incur Post-Petition Senior Secured, Super-Priority Indebtedness, and Providing Adequate Protection, all Pursuant to Sections 361and 364 of the Bankruptcy Code (related document #6 Motion to Borrow). Filed on behalf of U.S. Trustee William K. Harrington (Scott, Shannon)
January 19, 2023 Filing 57 Hearing-Schedule Update. Adjourned per Chambers. (TEXT ONLY EVENT) (re: related document(s)#4 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #5 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #6 Motion to Borrow filed by Debtor Integrated Nano-Technologies, Inc., #15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc., #40 Order on Generic Motion, #41 Order on Generic Motion, #48 Order on Motion to Borrow). Hearing to be held on 1/26/2023 at 11:00 AM Rochester Courtroom for #5 and for #6 and for #4, (Folwell, T.)
January 19, 2023 Filing 56 Hearing Continued(BK Motion) - Adjourned for tracking. BENCH ORDER: All deadline dates that were previously set in the Interim Orders are extended through and including 1/26/2023. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Timothy Palmer, Attorney for Enplas America, Shannon Scott, Office of US Trustee, Nick Gatto, Attorney for Michael Connolly. (TEXT ONLY EVENT) (re: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc., #17 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #21 Amended Motion filed by Debtor Integrated Nano-Technologies, Inc., #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/26/2023 at 11:00 AM Rochester Courtroom for #8, Before Judge Warren. (Folwell, T.)
January 12, 2023 Filing 55 Hearing Continued(BK Motion) - Adjourned for tracking. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer, Attorney for Enplas America, Inc., Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc., #17 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #21 Amended Motion filed by Debtor Integrated Nano-Technologies, Inc., #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/19/2023 at 11:00 AM Rochester Courtroom for #8, Before Judge Warren. (Folwell, T.)
January 10, 2023 Filing 54 Notice of Change of Address for 2 Creditors Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (Flag set: AddChg:n) Filed by Attorney (Dove, Jeffrey)
January 9, 2023 Filing 53 Certificate of Service of Emergency Interim Order Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#48 Order on Motion to Borrow) Filed by Attorney (Dove, Jeffrey)
January 8, 2023 Filing 52 BNC Certificate of Mailing - Order (re: related document(s)#48 Order on Motion to Borrow). Notice Date 01/08/2023. (Admin.)
January 8, 2023 Filing 51 BNC Certificate of Mailing - Order (re: related document(s)#47 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 01/08/2023. (Admin.)
January 6, 2023 Filing 50 BNC Certificate of Mailing - Order (re: related document(s)#41 Order on Generic Motion). Notice Date 01/06/2023. (Admin.)
January 6, 2023 Filing 49 BNC Certificate of Mailing - Order (re: related document(s)#40 Order on Generic Motion). Notice Date 01/06/2023. (Admin.)
January 6, 2023 Filing 48 Emergency Interim Order Approving the Debtor's Emergency Motion for Order Authorizing the Debtor to Incur Post-Petition Senior Secured, Super-Priority Indebtedness, and Providing Adequate Protection, All Pursuant to Sections 361 and 364 of the Bankruptcy Code and Notice of Final Hearing (RE: related doc(s) #6 Motion to Borrow). Signed on 1/6/2023. (Lawson, L.)
January 6, 2023 Filing 47 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 1/6/2023 (RE: related document(s)#11 Application to Employ filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
January 6, 2023 Filing 46 Hearing Set(BK Motion) (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.). Hearing to be held on 2/2/2023 at 09:00 AM Rochester Courtroom for #11, Before Judge Warren. (Lawson, L.)
January 6, 2023 Filing 45 Hearing Continued(BK Motion) - motion SETTLED. Revised Order to be submitted. Final hearing set for 1/24/2023. Telephonic Appearances: Jeffrey Dove, Chris Bonner, Attorneys for debtor, Timothy Palmer, Attorney for creditor Enplas America, Inc. (TEXT ONLY EVENT) (re: related document(s)#6 Motion to Borrow filed by Debtor Integrated Nano-Technologies, Inc., #15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/24/2023 at 11:00 AM Rochester Courtroom for #6, Before Judge Warren. (Folwell, T.)
January 5, 2023 Filing 44 Amended Application. Reason for Amended Application: to Notice hearing on Application (no changes to Application were made) Notice of and Application by Debtor-In-Possession for Authority to Employ Attorneys Under General Retainer (related document(s): #11 Application to Employ) (Attachments: #1 Affidavit of Service) Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
January 4, 2023 Filing 43 Certificate of Service Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#40 Order on Generic Motion, #41 Order on Generic Motion) Filed by Attorney (Dove, Jeffrey)
January 4, 2023 Filing 42 Hearing-Schedule Update (TEXT ONLY EVENT) (re: related document(s)#5 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc., #41 Order on Generic Motion). Hearing to be held on 1/24/2023 at 11:00 AM Rochester Courtroom for #5, (Folwell, T.)
January 4, 2023 Filing 41 Interim Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code (I) Authorizing Payment of Wages, Compensation and Employee Benefits and (II) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (RE: related doc(s) #5 Generic Motion). Signed on 1/4/2023. (Lawson, L.)
January 4, 2023 Filing 40 Interim Order Pursuant to Sections 105(a), 363(c), 345(b), and 364(a) of the Bankruptcy Code Authorizing Debtor to (I) Continue to Use Existing Cash Management System, and (II) to Maintain Existing Bank Accounts and Business Forms (RE: related doc(s) #4 Generic Motion). Signed on 1/4/2023. (Lawson, L.)
January 3, 2023 Opinion or Order Filing 39 Order Granting Motion to Appear Pro Hac Vice for Timothy P. Palmer (related doc(s): #32 Motion to Appear pro hac vice). Signed on 1/3/2023. (Lawson, L.)
January 3, 2023 Opinion or Order Filing 38 Order Granting Motion to Appear Pro Hac Vice for Tyler S. Dischinger (related doc(s): #31 Motion to Appear pro hac vice). Signed on 1/3/2023. (Lawson, L.)
January 3, 2023 Filing 37 Hearing Continued(BK Motion) - Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer and Tyler Dischinger, Attorneys for creditor Enplas America, Inc., Robert Calihan, Pro Se for Calihan & LeDestri, creditors and equity holders, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#6 Motion to Borrow filed by Debtor Integrated Nano-Technologies, Inc., #15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/6/2023 at 11:00 AM Rochester Courtroom for #6, Before Judge Warren. (Folwell, T.)
January 3, 2023 Filing 36 Hearing Held - motion GRANTED. Revised order approved by US Trustee to be submitted. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer and Tyler Dischinger, Attorneys for creditor Enplas America, Inc., Robert Calihan, Pro Se for Calihan & LeDestri, creditors and equity holders, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#5 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc.). (Folwell, T.)
January 3, 2023 Filing 35 Hearing Continued(BK Motion) - motion GRANTED, revised order approved by US Trustee to be submitted. Final hearing set for 1/24/23 @ 11 am. Telephonic Appearances: Jeffrey Dove, Attorney for debtor, Donald Noble, Principal, Timothy Palmer and Tyler Dischinger, Attorneys for creditor Enplas America, Inc., Robert Calihan, Pro Se for Calihan & LeDestri, creditors and equity holders, Shannon Scott, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)#4 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #23 Certificate of Service filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/24/2023 at 11:00 AM Rochester Courtroom for #4, Before Judge Warren. (Folwell, T.)
January 2, 2023 Filing 34 Notice re: Business Income and Expenses Report Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#30 Chapter 11 Order to Cure Deficiencies and/or Designating DIP) Filed by Attorney (Dove, Jeffrey)
December 29, 2022 Filing 33 BNC Certificate of Mailing - Order (re: related document(s)#30 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 12/29/2022. (Admin.)
December 29, 2022 Filing 32 Ex Parte Motion to Appear pro hac vice for Timothy P. Palmer Filed on behalf of Creditor Enplas America, Inc.. (Attachments: #1 Exhibit A - Certification #2 Exhibit B - Proposed Order #3 Certificate of Service) Filed by Attorney (Palmer, Timothy)
December 29, 2022 Filing 31 Ex Parte Motion to Appear pro hac vice for Tyler S. Dischinger Filed on behalf of Creditor Enplas America, Inc.. (Attachments: #1 Exhibit A - Certification #2 Exhibit B - Proposed Order #3 Certificate of Service) Filed by Attorney (Dischinger, Tyler)
December 27, 2022 Opinion or Order Filing 30 Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Donald H. Noble designated as Principal. Signed on 12/27/2022 Incomplete Filings due by 1/5/2023. (Lawson, L.)
December 24, 2022 Filing 29 BNC Certificate of Mailing - Order (re: related document(s)#13 Order on Motion to Shorten Time). Notice Date 12/24/2022. (Admin.)
December 24, 2022 Filing 28 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)#13 Order on Motion to Shorten Time). Notice Date 12/24/2022. (Admin.)
December 24, 2022 Filing 27 BNC Certificate of Mailing. (re: related document(s)#18 Deficiency Notice). Notice Date 12/24/2022. (Admin.)
December 24, 2022 Filing 26 BNC Certificate of Mailing - Order (re: related document(s)#17 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 12/24/2022. (Admin.)
December 24, 2022 Filing 25 BNC Certificate of Mailing - Order (re: related document(s)#15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021). Notice Date 12/24/2022. (Admin.)
December 24, 2022 Filing 24 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)#22 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 12/24/2022. (Admin.)
December 22, 2022 Filing 23 Certificate of Service Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. (RE: related document(s)#4 Generic Motion, #5 Generic Motion, #6 Motion to Borrow, #7 Motion to Shorten Time, #8 Motion for Sale of Property, #13 Order on Motion to Shorten Time, #15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #17 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, #21 Amended Motion) Filed by Attorney (Dove, Jeffrey)
December 22, 2022 Filing 22 **TELEPHONIC** Meeting of Creditors Notice(Chapter 11). 341(a) meeting to be held on 1/19/2023 at 02:00 PM BY TELEPHONE. Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 3/20/2023. (Lawson, L.)
December 22, 2022 Filing 21 Amended Motion. Reason for Amended Motion: Amended Notice of Motion only (related doc(s): #8 Motion for Sale of Property) Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 20 341 Meeting of Creditors Call-In Number: 1-877-716-9137; Passcode: 1402861 (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
December 22, 2022 Filing 19 Notice to the Court of Telephonic 341 assignment. 341 meeting will be held on: 1/19/2023 at 02:00 Rochester 341. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
December 22, 2022 Filing 18 Deficiency Notice. (re: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
December 22, 2022 Filing 17 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 12/22/2022 (RE: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
December 22, 2022 Filing 16 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#8 Motion for Sale of Property filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/12/2023 at 09:00 AM Rochester Courtroom for #8, Before Judge Warren. (Lawson, L.)
December 22, 2022 Filing 15 Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 12/22/2022 (RE: related document(s)#4 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #5 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #6 Motion to Borrow filed by Debtor Integrated Nano-Technologies, Inc.). (Lawson, L.)
December 22, 2022 Filing 14 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)#4 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #5 Generic Motion filed by Debtor Integrated Nano-Technologies, Inc., #6 Motion to Borrow filed by Debtor Integrated Nano-Technologies, Inc.). Hearing to be held on 1/3/2023 at 11:00 AM Rochester Courtroom for #5 and for #6 and for #4, Before Judge Warren. (Lawson, L.)
December 22, 2022 Opinion or Order Filing 13 Order Reducing Time for Notice of Hearing to Consider Various "First Day Motions" (RE: related doc(s) #7 Motion to Shorten Time). Signed on 12/22/2022. NOTICE OF ENTRY. (Lawson, L.)
December 22, 2022 Filing 12 Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Lawson, L.)
December 22, 2022 Filing 11 Application to Employ Barclay Damon LLP as Debtor's Counsel. Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 10 2016B Disclosure of Compensation of Attorney for Debtor Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. Filed by Attorney (Dove, Jeffrey)
December 22, 2022 Filing 9 Receipt of Statutory Fee for Motion for Sale of Property(# 2-22-20611) [motion,msale363] ( 188.00). Receipt #A14485956, Amount Received $ 188.00. (U.S. Treasury)
December 22, 2022 Filing 8 Motion For Sale of Property Free and Clear of Liens under Section 363(f). - Notice of and Debtor's Motion for Orders Pursuant to Sections 105 and 363 of the Bankruptcy Code and Banrkuptcy Rules 6004 and 6006: (A) (i) Authorizing the Sale of Substantially All of the Debtor's Assets, Free and Clear of All Liens, Claims, Interests, and Encumbrances, Subject to Higher and/or Better Offers; and (ii) Authorizing Debtor to Consummate All Transactions Related to the Proposed Sale; (B) Approving Sale Procedures and Other Related Relief; and (C) Authorizing Debtor to Assume Certain Executory Contracts and Unexpired Leases and Assign Such Contracts and Leases to Purchaser Pursuant to 11 U.S.C. Sections 365(a), (b), and (c) and Banrkuptcy Rule 6006(e)(1). Statutory Fee Due $188. Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 7 Motion to Shorten Time - Application for Order Reducing Time for Notice of Hearing to Consider "First Day Motions" Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 6 Motion to Borrow - Debtor's Motion for an Order Pursuant to Sections 364(c) and (d) of the Bankruptcy Code (A) Authorizing Debtor to (i) Obtain Post-petition Financing on a Permanent Basis, (ii) Borrow Under Such Postpetition Facility on an Interim Basis, Pending a Final Hearing on the Motion, and (B) Scheduling an Interim and Final Hearing on the Motion, Pursuant to Bankruptcy Rule 4001 Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 5 Motion re: for an Order Authorizing Payment of Wages, Compensation, and Employee Benefits Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 4 Motion re: to Allow Debtor to Maintain Existing Cash Management Systems Filed on behalf of Debtor Integrated Nano-Technologies, Inc. (Dove, Jeffrey)
December 22, 2022 Filing 3 Declaration re: First Day Declaration of Donald H. Noble Filed on behalf of Debtor Integrated Nano-Technologies, Inc.. Filed by Attorney (Dove, Jeffrey)
December 22, 2022 Filing 2 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(# 2-22-20611) [misc,volp11] (1738.00). Receipt #A14485921, Amount Received $1738.00. (U.S. Treasury)
December 22, 2022 Filing 1 Chapter 11 Voluntary Petition(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by Integrated Nano-Technologies, Inc. (Attachments: #1 Corporate Resolutions #2 Declaration re Electronic Filing of Petition, Schedules, Statements #3 Cover Sheet for Schedules and Statements #4 Declaration re Schedules and Top 20 List #5 Top 20 List of Unsecured Creditors and Top 20 Matrix #6 Schedules A-H with Summary #7 Statement of Financial Affairs #8 List of Equity Security Holders #9 Corporate Ownership Statement #10 Creditor Matrix and Verification) (Flag set: PlnDue) (Dove, Jeffrey)

Search for this case: Integrated Nano-Technologies, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Integrated Nano-Technologies, Inc.
Represented By: Jeffrey Austin Dove
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Kathleen Dunivin Schmitt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: William K. Harrington
Represented By: Shannon Anne Scott
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?