New York Eastern Bankruptcy Court

Case number: 8:13-bk-74303 - Personal Communications Devices, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Personal Communications Devices, LLC
Chapter
11
Judge
Alan S. Trust
Filed
08/19/2013
Last Filing
06/06/2023
Asset
Yes
Vol
v
Docket Header

ClaimsAgent, MEGA, RELATED, JNTADMN, LEAD, ProBono




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-13-74303-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  08/19/2013
Plan confirmed:  04/11/2014
341 meeting:  09/20/2013
Deadline for filing claims:  01/06/2014
Deadline for filing claims (govt.):  02/18/2014

Debtor

Personal Communications Devices, LLC

80 Arkay Drive
Hauppauge, NY 11788
SUFFOLK-NY
Tax ID / EIN: 26-2744171

represented by
Schuyler G. Carroll

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Fax : (212) 407-4990
Email: [email protected]

Matthew L. Curro

Curro Law LLC
11 Broadway
Suite 615
New York, NY 10004
212-456-1846
Fax : 646-496-9166
Email: [email protected]

Goodwin Procter LLP

The New York Times Building
620 Eighth Avenue
New York, NY 10018

Emanuel C. Grillo

Baker Botts L.L.P.
30 Rockefeller Plaza
45th Floor
New York, NY 10112-4498
212-408-2519
Fax : 212-259-2519
Email: [email protected]

Edward E Neiger

ASK LLP
151 West 46th Street
4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: [email protected]

Christopher R Newcomb

Baker Botts L.L.P.
30 Rockefeller Plaza
45th Floor
New York, NY 10112-4498
212-408-2562
Fax : 212-259-2562
Email: [email protected]

Frank A Oswald

Togut Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10118
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]
TERMINATED: 02/23/2016

Togut Segal & Segal LLP

One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
TERMINATED: 02/23/2016

Jointly Administered Debtor

Personal Communications Devices Holdings, LLC

80 Arkay Drive
Hauppauge, NY 11788
Tax ID / EIN: 26-2744096

represented by
Schuyler G. Carroll

(See above for address)

Goodwin Procter LLP

(See above for address)

Emanuel C. Grillo

(See above for address)

Christopher R Newcomb

(See above for address)

Frank A Oswald

(See above for address)
TERMINATED: 02/23/2016

Togut Segal & Segal LLP

(See above for address)
TERMINATED: 02/23/2016

U.S. Trustee

United States Trustee

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

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Schuyler G. Carroll
Perkins Coie LLP
30 Rockefeller Plaza, 22nd Floor
New York, NY 10112-0085

represented by
Schuyler G. Carroll

(See above for address)

Adam D Cole

Chipman Brown Cicero & Cole, LLP
501 Fifth Avenue
15th Floor
New York, NY 10017
646-685-8363
Fax : 302-295-0199
Email: [email protected]

Gary F Eisenberg

Perkins Coie LLP
30 Rockefeller Plaza
New York, NY 10112
212-262-6900
Fax : 212-977-1649
Email: [email protected]

Ann M Kashishian

Cousins Chipman & Brown, LLP
The Nemours Building
1007 North Orange Street, Suite 1110
Wilmington, DE 19801
(302) 295-0191

Frank A Oswald

(See above for address)
TERMINATED: 02/23/2016

Perkins Coie LLP

30 Rockefeller Plaza
22nd Floor
New York, NY 10112
212-262-6900

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Schuyler G. Carroll

(See above for address)

Latest Dockets
Date Filed#Docket Text
06/06/2023Docket Text
Bankruptcy Case Closed (hrm)
05/10/2023995Docket Text
Receipt of Copy of Final Claims Register from Claims Agent (Attachments: # (1) Alphabetical Register) (srm)
04/28/2023994Docket Text
Order Granting Motion of Liquidating Trustee For Entry of Final Decree Closing Bankruptcy Case and Discharging the Liquidating Trustee (Related Document(s): [988] Motion to Authorize/Direct. Filed by Tina N Moss on behalf of Wilmington Trust, N.A.). Signed on 4/28/2023 (hrm)
04/19/2023Docket Text
Hearing Held; Appearances: Tina N Moss, Christine Black. (RE: related document(s)[988] Motion to Authorize/Direct (I) ENTRY OF FINAL DECREE CLOSING BANKRUPTCY CASES; (II) DISCHARGING THE LIQUIDATING TRUSTEE; AND (III) GRANTING RELATED RELIEF. Filed by Liquidating Trustee Wilmington Trust, N.A.) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm)
04/19/2023993Docket Text
Chapter 11 Post-Confirmation Report for Case Number 13-74304 for the Quarter Ending: 06/30/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina)
04/19/2023992Docket Text
Chapter 11 Post-Confirmation Report for Case Number 13-74304 Personal Communications Devices Holdings, LLC for the Quarter Ending: 03/31/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina) Modified on 4/20/2023 (amp).
04/19/2023991Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina)
04/19/2023990Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina)
03/20/2023989Docket Text
Amended Notice of Motion/Presentment (to correct hearing time). Objections to be filed on April 12, 2023. Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (RE: related document(s)[988] Motion to Authorize/Direct filed by Liquidating Trustee Wilmington Trust, N.A.) Hearing scheduled for 4/19/2023 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Moss, Tina)
03/16/2023988Docket Text
Motion to Authorize/Direct (I) ENTRY OF FINAL DECREE CLOSING BANKRUPTCY CASES; (II) DISCHARGING THE LIQUIDATING TRUSTEE; AND (III) GRANTING RELATED RELIEF. Objections to be filed on April 12, 2023. Filed by Tina N Moss on behalf of Wilmington Trust, N.A.. Hearing scheduled for 4/19/2023 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # (1) Proposed Order) (Moss, Tina)