New York Eastern Bankruptcy Court

Case number: 1:01-bk-12655 - PT 1 Communications Inc - New York Eastern Bankruptcy Court

Case Information
Case title
PT 1 Communications Inc
Chapter
11
Judge
Carla E. Craig
Filed
03/09/2001
Last Filing
09/23/2020
Asset
Yes
Vol
v
Docket Header

LEAD, JNTADMN, APPEAL, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-01-12655-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/09/2001
Date terminated:  04/08/2016
Plan confirmed:  11/23/2004
341 meeting:  04/02/2001

Consolidated Debtor

PT 1 Long Distance Inc

30-50 Whitestone Expressway
Flushing, NY 11354
Tax ID / EIN: 52-2117983

represented by
Angel & Frankel

460 Park Avenue
New York, NY 10022-1906
(212) 752-8000

Angel & Frankel

(See above for address)
TERMINATED: 03/13/2001

Brown Raysman Millstein Felder & Steiner

900 Third Ave
New York, NY 10022
(212) 895-2000

Bruce Frankel

Parvey & Frankel
Sun Trust Plaza
2000 Main Street
Suite 501
Fort Myers, FL 33901

Laurence May

Angel & Frankel PC
460 Park Avenue
New York, NY 10022-1906
(212) 752-8000

Consolidated Debtor

PT 1 Technologies Inc

30-50 Whitestone Expressway
Flushing, NY 11354
Tax ID / EIN: 52-2037072

represented by
Angel & Frankel

(See above for address)

Brown Raysman Millstein Felder & Steiner

(See above for address)

Bruce Frankel

(See above for address)

Laurence May

(See above for address)

Debtor

PT 1 Communications Inc

30-50 Whitestone Expressway
Flushing, NY 11354
QUEENS-NY
(718)
Tax ID / EIN: 11-3265685
aka
Phonetime Inc


represented by
Angel & Frankel

(See above for address)

Angel & Frankel

(See above for address)
TERMINATED: 03/13/2001

Brown Raysman Millstein Felder & Steiner

(See above for address)

Bruce Frankel

(See above for address)

Laurence May

(See above for address)

Chapter 11 Trustee

Edward P. Bond, Liquidating Trustee of the Liquidating Trust U/A/W PT-1 Communications, Inc.


represented by
Cole Schotz Meisel Forman & Leonard PA

460 Park Avenue
New York, NY 10022- 1906

Laurence May

(See above for address)

Cred Committee Aty

McCarter & English LLP

300 Park Avenue
18th Floor
New York, NY 10022

 
 
Creditor Committee

Continuing Creditors' Committee of STAR Telecommunications, Inc.


represented by
Thelen Reid & Priest LLP

875 Third Ave
New York, NY 10022-6225
212-603-2000

Creditor Committee

Continuing Creditors Committee of the Star Creditors' Liquidated Trust


represented by
Daniel A Lowenthal

Thelen Reid & Priest LLP
875 Third Avenue
New York, NY 10022-6225
(212) 603-2000

U.S. Trustee

Office of the United States Trustee,

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
09/23/20201302Docket Text
Order that document numbers 770,779,780, 800, 823, 824, 825, 826, 829 filed under seal are hereby removed from seal and can be disposed of by shredding the documents (related document(s): 770 , 779 , 780 , 800 , 823 , 824 , 825 , 826 , 829 ). Signed on 9/23/2020 (nds) (Entered: 09/25/2020)
06/11/2020Docket Text
Receipt of Search of Records of the Court Fee - $31.00. Receipt Number 328260. (JM) (admin) (Entered: 06/12/2020)
11/03/2017Docket Text
Receipt of Electronic Print Fee - $3.30. Receipt Number 318392. (TG) (admin) (Entered: 11/03/2017)
04/08/2016Docket Text
Bankruptcy Case Closed (dkc) (Entered: 04/08/2016)
02/26/20161301Docket Text
Order (1)Approving the Final Report, (II)Approving Payment of the Final Liquidating Trustee Compensation, (III)Terminating the Liquidating Trust, (IV)Abandoning the Liquidating Trust's Interest in the Debtors' Records, (V)Deeming that all Unclaimed Property shall be used in Accordance with the Budget Provided in the Final Accounting, (V)Discharging the Liquidating Trustee from any and all Liability or other Obligation that has Arisen or could Arise from his Engagement as the Liquidating Trustee, (VII)Discharging the Liquidating Trustee upon the Filing of the Final Tax Returns and (VIII)Closing out the Chapter 11 Case [See Order for details] (RE: related document(s)1298 Motion to Authorize/Direct filed by Other Prof. Edward P. Bond, Liquidating Trustee of the Liquidating Trust). Signed on 2/26/2016 (dkc) (Entered: 02/29/2016)
02/17/2016Docket Text
Hearing Held; (related document(s): 1298 Motion of the Liquidating Trustee for an Order (i) Approving the Final Report, (ii) Approving Payment of the Final Liquidating Trustee Compensation, (iii) Terminating the Liquidating Trust, (iv) Abandoning the Liquidating Trusts interest in the Debtors Records, (v) Deeming that all Unclaimed Property Shall be Used in Accordance with the Budget Provided in the Final Accounting, (vi) Discharging the Liquidating Trustee From any and all Liability or Other Obligation That Has Arisen or Could Arise From His Engagement as the Liquidating Trustee, (vii) Discharging the Liquidating Trustee Upon the Filing of the Final Fax Returns, and (viii) Closing out the Chapter 11 Case) - Appearances: Lisa S Bonsall representing Ed Bond as Liquidating Trustee, Thomas P Cole representing United States Creditor, Rachel Weinberger from the Office of the United States Trustee - No Opposition - Granted; Submit Order (tleonard) (Entered: 02/19/2016)
02/09/20161300Docket Text
Response Filed by Thomas P Cole on behalf of United State of America (RE: related document(s)1298 Motion to Authorize/Direct filed by Other Prof. Edward P. Bond, Liquidating Trustee of the Liquidating Trust) (Cole, Thomas) (Entered: 02/09/2016)
02/03/20161299Docket Text
Amended Affidavit/Certificate of Service Filed by Lisa S Bonsall on behalf of Edward P. Bond, Liquidating Trustee of the Liquidating Trust (RE: related document(s)1298 Motion to Authorize/Direct filed by Trustee Edward P. Bond, Liquidating Trustee of the Liquidating Trust) (Bonsall, Lisa) (Entered: 02/03/2016)
02/02/20161298Docket Text
Motion to Authorize/Direct (Motion of the Liquidating Trustee for an Order (i) Approving the Final Report, (ii) Approving Payment of the Final Liquidating Trustee Compensation, (iii) Terminating the Liquidating Trust, (iv) Abandoning the Liquidating Trusts interest in the Debtors Records, (v) Deeming that all Unclaimed Property Shall be Used in Accordance with the Budget Provided in the Final Accounting, (vi) Discharging the Liquidating Trustee From any and all Liability or Other Obligation That Has Arisen or Could Arise From His Engagement as the Liquidating Trustee, (vii) Discharging the Liquidating Trustee Upon the Filing of the Final Fax Returns, and (viii) Closing out the Chapter 11 Case) Filed by Lisa S Bonsall on behalf of Edward P. Bond, Liquidating Trustee of the Liquidating Trust. Hearing scheduled for 2/17/2016 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Motion with the Proposed Order attached as Exhibit A # 2 Certification and Final Report # 3 Certification of Service) (Bonsall, Lisa) (Entered: 02/02/2016)
10/13/20151297Docket Text
Order Granting Motion of Edward P. Bond as Liquidating Trustee for the PT-1Liquidating Trust to further extend the term of the Liquidating Trust for an additional three year period, to terminate on January 31, 2019 absent further order of the Court; and Nothing herein shall effect or impair the right to request further extensions in accordance with the terms of the Liquidating Trust Agreement (Related Doc # 1295). Signed on 10/13/2015. (aim) (Entered: 10/14/2015)