New York Southern Bankruptcy Court

Case number: 1:19-bk-11824 - Fusion Telecom, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Fusion Telecom, LLC
Chapter
11
Judge
David S Jones
Filed
06/03/2019
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

MEGA, JtAdm, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11824-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  06/03/2019

Debtor

Fusion Telecom, LLC

210 Interstate North Parkway
Suite 300
Atlanta, GA 30339
COBB-GA
Tax ID / EIN: 84-1510894
aka
Birch Telecom, Inc.

aka
Birch Telecom, LLC


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 Claims Agent

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

Latest Dockets
Date Filed#Docket Text
04/16/2024217Docket Text
So Ordered Stipulation and Agreed Order Signed on 4/16/2024 Authorizing Settlement of Claims of ePlus Technology, Inc. (related document(s)[199]) (Calderon, Lynda)
04/15/2024216Docket Text
Affidavit of Service of Nataly Diaz Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on April 3, 2024 at 10:00 a.m. (related document(s)[213]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
04/15/2024215Docket Text
Affidavit of Service of Nataly Diaz Regarding Notice of Presentment, Notice of Adjournment, and Notice of Agenda (related document(s)[200], [199], [206]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
04/15/2024214Docket Text
So Ordered Stipulation and Agreed Order Signed on 4/15/2024 Authorizing Settlement of Claims of Verizon Communications Inc. (related document(s)[197]) (Calderon, Lynda)
04/02/2024213Docket Text
Amended Notice of Agenda of Matters Not Going Forward (April 3, 2024 Hearing Cancelled) (related document(s)[208], [207], [210], [211], [209], [206]) filed by Paul Springer on behalf of Litigation Trustee of the Fusion Connect Litigation Trust. (Springer, Paul)
04/02/2024212Docket Text
Affidavit of Service of Nataly Diaz Regarding Withdrawal of Twentieth Omnibus Objection regarding Proof of Claim Number 1630, Withdrawal of Twentieth Omnibus Objection regarding Proof of Claim Number 897, and Notice of Presentment (related document(s)[196], [195], [197]) filed by Kroll Restructuring Administration LLC.(Malo, David)
04/02/2024211Docket Text
Order Signed on 4/2/2024 Granting Twenty-First Omnibus Objection to Claims (Redundant). (Related Doc [194]) (Calderon, Lynda)
04/02/2024210Docket Text
Order Signed on 4/2/2024 Granting Twentieth Omnibus Objection to Claims (No Liability). (Related Doc [193]) (Calderon, Lynda)
04/02/2024209Docket Text
Order Signed on 4/2/2024 Granting Nineteenth Omnibus Objection to Claims (No Liability). (Related Doc [192]) (Calderon, Lynda)
04/02/2024208Docket Text
Order Signed on 4/2/2024 Granting Eighteenth Omnibus Objection to Claims (Duplicative). (Related Doc [191]) (Calderon, Lynda)