New York Southern Bankruptcy Court

Case number: 1:20-bk-11274 - Connecta Corporation - New York Southern Bankruptcy Court

Case Information
Case title
Connecta Corporation
Chapter
11
Judge
James L. Garrity Jr.
Filed
05/26/2020
Last Filing
03/26/2024
Asset
Yes
Vol
v
Docket Header

SchedF, MEGA, JtAdm, CLMAGT, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11274-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/26/2020
Date terminated:  01/07/2023

Debtor

Connecta Corporation

6500 NW 22nd Street
Miami, FL 33122
MIAMI-DADE-FL
United States of America
Tax ID / EIN: 20-5157324

represented by
Luke A Barefoot

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Fax : 212-225-3999
Email: [email protected]

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Lisa M. Schweitzer

Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212) 225-3999
Email: [email protected]

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
 
 

Latest Dockets
Date Filed#Docket Text
01/07/2023Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 01/07/2023)
12/23/202216Docket Text
(Entered in Error. Document Docketed in Lead Case.)
Bankruptcy Closing Report for Affiliate Debtors Pursuant to Local Bankruptcy Rule 3022-1 Filed by Lisa M. Schweitzer on behalf of Connecta Corporation. (Schweitzer, Lisa) Modified on 12/29/2022 (Rouzeau, Anatin). (Entered: 12/23/2022)
12/16/202215Docket Text
Affidavit of Service of Moheen Ahmad Regarding Connecta Corporation Amended Schedules (related document(s)13) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 12/16/2022)
12/15/202214Docket Text
Order of Final Decree signed on 12/14/2022. (Rodriguez, Willie) (Entered: 12/15/2022)
12/03/2021Docket Text
Receipt of Amended Schedules( 20-11274-jlg) [misc,schaja] ( 32.00) Filing Fee. Receipt number A15586742. Fee amount 32.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 12/03/2021)
12/03/202113Docket Text
Amended Schedules filed:, Schedule E/F - Non-Individual /Amended and Restated Schedules of Assets and Liabilities for Connecta Corporation (Case No. 20-11274) Filed by Albert Togut on behalf of Connecta Corporation. (Togut, Albert) (Entered: 12/03/2021)
08/09/202112Docket Text
(This Document Should Have Been filed in Case No. 20-11254)
Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed by Kyle J. Ortiz on behalf of Connecta Corporation. (Ortiz, Kyle)
Modified on 10/7/2021 (Bush, Brent)
(Entered: 08/09/2021)
01/10/2021Docket Text
Pending Deadlines Terminated: Schedules. (Rodriguez, Willie) (Entered: 01/10/2021)
12/29/202011Docket Text
Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Kyle J. Ortiz on behalf of Connecta Corporation. (Ortiz, Kyle) (Entered: 12/29/2020)
12/29/202010Docket Text
Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Luke A Barefoot on behalf of Connecta Corporation. (Barefoot, Luke) (Entered: 12/29/2020)