New York Southern Bankruptcy Court

Case number: 1:19-bk-11811 - Fusion Connect, Inc., et al., - New York Southern Bankruptcy Court

Case Information
Case title
Fusion Connect, Inc., et al.,
Chapter
11
Judge
Stuart M. Bernstein
Filed
06/03/2019
Last Filing
04/27/2023
Asset
Yes
Vol
v
Docket Header

MEGA, FeeDueRedact, Lead, CLMAGT, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11811-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  06/03/2019
Plan confirmed:  12/17/2019
Deadline for filing claims:  08/27/2019

Debtor

Fusion Connect, Inc., et al.,

420 Lexington Avenue
Suite 1718
New York, NY 10170
NEW YORK-NY
Tax ID / EIN: 58-2342021
aka
Fusion

aka
Fusion Connect

aka
Fusion Telecommunications International, Inc.


represented by
Sunny Singh

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

 
 
Claims and Noticing Agent

Prime Clerk LLC

One Grand Central Place
60 East 42nd Street, Suite 1440
www.primeclerk.com
New York, NY 10165
(212) 257-5450
represented by
Adam M. Adler

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5465
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/27/2023Docket Text
Adversary Case 1:20-ap-1009 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)
04/27/2023Docket Text
Adversary Case 1:20-ap-1009 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)
12/08/20211018Docket Text
Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expense Claim (related document(s)[772]) filed by Laurel D. Roglen on behalf of CRT ACP, LLC. (Roglen, Laurel)
12/01/20211017Docket Text
Withdrawal of Claim(s): dated August 27, 2019 (Claim #813) filed by Jonathan T. Koevary on behalf of 75 Broad, LLC. (Koevary, Jonathan)
07/20/20211016Docket Text
An Order has Been Entered in this Case Directing that the Caption of this case be changed. The Docket in Case No. 19-11816 (DSJ) Should be Consulted for All Matters Affecting the Cases. (Bush, Brent)
07/12/20211015Docket Text
Order Signed on 7/12/2021 Granting the Third Joint Motion of the Reorganized Debtors and Litigation Trustee for Extension of Period to File Objections to Proofs of Claim. (Related Doc # [1000]) (Calderon, Lynda)
07/09/20211014Docket Text
Affidavit of Service of Joseph Ledwin Regarding Certificate of No Objection Regarding Third Joint Motion of Reorganized Debtors and Litigation Trustee for Entry of an Order Extending the Deadline Under Plan of Reorganization to Object to Claims (related document(s)[1013]) filed by Prime Clerk LLC.(Malo, David)
07/06/20211013Docket Text
Certificate of No Objection Pursuant to LR 9075-2 Regarding Third Joint Motion of Reorganized Debtors and Litigation Trustee for Entry of an Order Extending the Deadline Under Plan of Reorganization to Object to Claims Filed by Sunny Singh on behalf of Fusion Connect, Inc., et al.,. (Singh, Sunny)
07/01/20211012Docket Text
Transcript regarding Hearing Held on 06/22/2021 At 10:08 AM RE: Motion Filed By The Reorganized Debtors For Entry Of A Final Decree (I) Closing Fully Administered Cases And; (II) Granting Related Relief. Remote electronic access to the transcript is restricted until 9/29/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/8/2021. Statement of Redaction Request Due By 7/22/2021. Redacted Transcript Submission Due By 8/2/2021. Transcript access will be restricted through 9/29/2021. (Ramos, Jonathan)
06/28/20211011Docket Text
Affidavit of Service of Sebastian V. Higgins Regarding Certificate of No Objection Regarding Motion of the Reorganized Debtors for Entry of a Final Decree (I) Closing the Fully Administered Cases; and (II) Granting Related Relief, and Notice of Agenda of Matters Scheduled for Hearing on June 22, 2021 at 10:00 A.M. (ET) (related document(s)[1008], [1009]) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam)