|
Assigned to: Judge Stuart M. Bernstein Chapter 7 Previous chapter 11 Voluntary No asset |
|
Debtor Teligent, Inc.
8065 Leesburg Pike, Suite 400 Vienna, VA 22182 NEW YORK-NY Tax ID / EIN: 54-1866562 |
represented by |
Jonathan S. Henes
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4675 (212) 446-4927 Fax : (212) 446-4900 Email: [email protected] Lena Mandel
Kirkland & Ellis Citigroup Center 153 East 53rd Street New York, NY 10022-4675 (212)446-4800 |
Debtor Reorganized Teligent
406 Herndon Parkway Herndon, VA 20170 BRONX-NY (703) 707-0326 |
represented by |
Ryan B. Bennett
Kirkland & Ellis, LLP 300 North LaSalle Chicago, IL 60654 (312) 862-2000 Fax : 312-862-2200 Email: [email protected] Jonathan S. Henes
(See above for address) |
Trustee Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
represented by |
Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: [email protected] Jacqulyn S. Loftin
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: [email protected] Brendan M. Scott
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] |
U.S. Trustee United States Trustee
Office of United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Paul Kenan Schwartzberg
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent BMC Group, Inc. Claims Agent
3732 West 120th Street www.bmcgroup.com Hawthorne, CA 90250 (206) 499-2169 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Luc A. Despins
Paul Hastings LLP 200 Park Avenue New York, NY 10166 (212) 318-6001 Fax : 212-230-7771 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/08/2024 | 2488 | Docket Text Notice of Hearing on Trustee's Final Report and Applications for Compensation and Reimbursement of Expenses (related document(s)[2487]) filed by Gregory M. Messer on behalf of Gregory M. Messer. with hearing to be held on 5/7/2024 at 10:00 AM at Videoconference (ZoomGov) (MEW) (Attachments: # (1) Affidavit of Service)(Messer, Gregory) |
03/29/2024 | 2487 | Docket Text Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Gregory M. Messer. for Klestadt Winters Jureller Southard & Stevens, LLP, Special Counsel, period: 3/16/2020 to 12/31/2023, fee:$106,118.50, expenses: $3,946.90, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 12/10/2019 to 11/22/2023, fee:$262,642.75, expenses: $2,294.53, for Gary R. Lampert, Accountant, period: 9/20/2022 to 10/23/2023, fee:$2,462.00, expenses: $67.72, for Gregory M. Messer, Trustee Chapter 7, period: 12/10/2019 to 3/29/2024, fee:$48,119.60, expenses: $25.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Case Narrative # (2) Chapter 7 Trustee fees and expenses # (3) Attorney for Trustee fee application # (4) Accountant for Trustee fee application # (5) Special Counsel for Trustee fee application)(Riffkin, Linda) |
01/29/2024 | 2486 | Docket Text Statement of Fees Due and Payable to the Court (related document(s)[2485]) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Suarez, Aurea) |
01/29/2024 | 2485 | Docket Text Letter Requesting Special Charges and Clerk Costs Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) |
06/28/2023 | 2484 | Docket Text So Ordered Stipulation of Settlement signed on 6/28/2023 by and among the Chapter 7 Trustee, Wells Fargo Bank N.A. and JPMorgan Chase (related document(s)[2481]). (Gomez, Jessica) |
06/20/2023 | 2483 | Docket Text Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by David Dunn on behalf of Hughes Network Systems. (Dunn, David) |
06/09/2023 | 2482 | Docket Text Affidavit of Service (related document(s)[2480]) Filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn) |
06/07/2023 | 2481 | Docket Text Notice of Presentment of the Stipulation and Order by and among the Chapter 7 Trustee, Wells Fargo Bank N.A. and JPMorgan Chase filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. with presentment to be held on 6/23/2023 at 10:00 AM at Courtroom 617 (MEW) Objections due by 6/16/2023, (Attachments: # (1) Proposed Stipulation and Order)(Loftin, Jacqulyn) |
02/01/2023 | 2480 | Docket Text Notice of Hearing /Status Conference filed by Gary Frederick Herbst on behalf of Gregory M. Messer. with hearing to be held on 3/8/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Herbst, Gary) |
01/19/2023 | Docket Text Adversary Case 1:07-ap-1691 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda) |