New York Northern Bankruptcy Court

Case number: 5:18-bk-30766 - Datacom Systems, Inc. and Datacom Systems Holdings, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Datacom Systems, Inc. and Datacom Systems Holdings, LLC
Chapter
11
Judge
Margaret M. Cangilos-Ruiz
Filed
05/25/2018
Last Filing
01/24/2020
Asset
Yes
Vol
v
Docket Header

ProHacVice, PlnDue, DsclsDue, JNTADMN, LEAD




U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 18-30766-5-mcr

Assigned to: Judge Margaret M. Cangilos-Ruiz
Chapter 11
Voluntary
Asset


Date filed:  05/25/2018
341 meeting:  06/28/2018
Deadline for filing claims:  11/21/2018
Deadline for filing claims (govt.):  11/21/2018

Debtor

Datacom Systems, Inc.

9 Adler Drive
East Syracuse, NY 13057
ONONDAGA-NY
Tax ID / EIN: 16-1409106

represented by
Maureen Bass

Cullen and Dykman LLP
44 Wall Street
19th Floor
New York, NY 10005
212-732-2000
Fax : 212-742-1219
Email: [email protected]

Jon Travis Powers

Cullen and Dykman LLP
One Riverfront Plaza
1037 Raymond Blvd.
Suite 510
Newark, NJ 07102
973-849-9010
Email: [email protected]

U.S. Trustee

U.S. Trustee

U.S. Trustee Office
10 Broad Street,
Room 105
Utica, NY 13501
(315)793-8191*
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/03/201880Docket Text
Monthly Operating Report for Filing Period October 1, 2018 to October 31, 2018 Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 12/03/2018)
12/03/201879Docket Text
Monthly Operating Report for Filing Period September 1, 2018 to September 30, 2018 Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 12/03/2018)
11/26/201877Docket Text
Second Notice of Hearing on Default Motion. Hearing Scheduled for 1/3/2019 at 11:30 a.m. in Syracuse Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc. (related document(s) 76). Objections due by 12/27/2018. (Attachments: # 1 Certificate of Service) (Bass, Maureen) (Entered: 11/26/2018)
11/26/201876Docket Text
Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) Additional attachment(s) added on 11/29/2018 (Glasheen, Dorothy). (Entered: 11/26/2018)
11/05/201875Docket Text
Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement is extended through and including November 26, 2018. (see order for further details) (Related Doc # 72) (Glasheen, Dorothy) (Entered: 11/05/2018)
09/24/201873Docket Text
Notice of Hearing on Default Motion. Hearing Scheduled for 11/1/2018 at 11:30 a.m. in Syracuse Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc. (related document(s) 72). Objections due by 10/25/2018. (Attachments: # 1 Certificate of Service) (Bass, Maureen) (Entered: 09/24/2018)
09/24/201872Docket Text
Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 09/24/2018)
09/17/201871Docket Text
Monthly Operating Report for Filing Period August 1, 2018 to August 31, 2018 Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 09/17/2018)
09/17/201870Docket Text
Monthly Operating Report for Filing Period July 1, 2018 to July 31, 2018 As Amended With Attachments Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 09/17/2018)
08/29/201869Docket Text
Monthly Operating Report for Filing Period July 1, 2018 to July 31, 2018 Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 08/29/2018)