Case number: 1:14-bk-10569 - Simplexity, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Simplexity, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    03/16/2014

  • Last Filing

    08/29/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CONVERTED, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 14-10569-MFW

Assigned to: Mary F. Walrath
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/16/2014
Date converted:  01/06/2015
341 meeting:  02/11/2015
Deadline for filing claims:  05/12/2015
Deadline for filing claims (govt.):  07/06/2015

Debtor

Simplexity, LLC

10790 Parkridge Blvd.
Suite 200
Reston, VA 20191
FAIRFAX-VA
Tax ID / EIN: 45-0579770
aka
WireflyMobile

aka
Cellulardeals.com

aka
Wirefly

aka
Point.com

aka
INPC Acquisition Co., LLC

aka
Dish Network by VMC Satellite

aka
Simplexity

aka
Cell Stores

aka
IBOCS

aka
Great Alarms

aka
Wirefly Connect

aka
WC Satellite

aka
Wirefly Moblie Backup

aka
Dish Network by Wirefly Connect

aka
Cellularbuys.com

aka
Mobilepro.com

aka
Cellularchoices

aka
A1 Wireless

aka
Dish by VMC Satellite

aka
VMC Satellite


represented by
Justin P. Duda

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Trustee

Charles A. Stanziale, Jr.

McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
973-622-4444

represented by
Kendra K Bader

Ask LLP
2600 Eagan Woods Dr
Suite 400
St Paul, MN 55121
651 406 9665
Email: kbader@askllp.com

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: kcasteel@askllp.com

Jason A. Gibson

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Fax : 302-319-6318
Email: gibson@teamrosner.com

Alex Govze

ASK Financial, LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
Email: agovze@askllp.com

Shanti M. Katona

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0924
Fax : 302-252-0921
Email: skatona@polsinelli.com

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: bmccgrath@askllp.com

Richard P. Norton

Hunton Andrews Kurth LLP
200 Park Avenue, 53rd Floor
New York, NY 10166
(212) 309-1000

Charles A. Stanziale, Jr.

Charles A. Stanziale, Jr., LLC
347 Mt. Pleasant Avenue
Suite 200
West Orange, NJ 07052
973-736-0218
Fax : 973-624-7070
Email: cstanziale@chas-law.com

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Fax : (651) 406-9676
Email: jsteinfeld@askllp.com

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: gunderdahl@askllp.com

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Prime Clerk LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450
TERMINATED: 01/20/2015

represented by
Benjamin Joseph Steele

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5490
Fax : 212-257-5452
Email: bsteele@primeclerk.com
TERMINATED: 01/20/2015

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Amy E. Hatch

Polisinelli Shughart
900 West 48th Place
Suite 900
Kansas City, MO 64112
816.753.1000
Fax : 816.753.1536
Email: ahatch@polsinelli.com

Shanti M. Katona

(See above for address)

Peter S. Partee

Hunton Andrews Kurth LLP
200 Park Avenue, 53rd Floor
New York, NY 10166
(212) 309-1000
Email: ppartee@huntonak.com

Michael P. Richman

Hunton Andrews Kurth LLP
200 Park Avenue
New York, NY 10166
212 309 1000
Fax : 212 309 1100
Email: mrichman@huntonak.com

Jarrett Vine

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: jvine@polsinelli.com

Christopher A. Ward

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/29/2022Bankruptcy Case Closed. FINAL DECREE The estate of the above named debtor has been fully administered. IT IS ORDERED that the report/accounts of the trustee are approved; the trustee is discharged as trustee of this estate; and that the trustee's bond is canceled. (LAM)
07/27/20221094Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Charles A. Stanziale, Jr.. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. Tickle due by: 8/26/2022. (Attachments: # (1) Report for Bankruptcy Judges in Cases to be Closed)(U.S. Trustee)
07/11/20221093Notice of Withdrawal of Appearance. James Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James)
05/02/20221092HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charles A. Stanziale Jr.. Hearing scheduled for 5/4/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Katona, Shanti)
04/28/20221091Order Approving Final Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses the Period of December 4, 2015 Through August 31, 2018 as Special Counsel to Pursue Avoidance Actions (related document(s)[1071], [1085]) Signed on 4/28/2022. (LMC)
04/28/20221090Order (FINAL) Granting First and Final Application of EisnerAmper LLP as Accountants to the Chapter 7 Trustee for Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period March 18, 2016 Through April 19, 2019 (related document(s)[1038], [1083]) Signed on 4/28/2022. (LMC)
04/28/20221089Order Granting Final Application of Hunton Andrews Kurth LLP, as Special Litigation Counsel to Charles A. Stanziale, Jr., Chapter 7 Trustee for the Estates of Simplexity, LLC, et al., for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period January 7, 2015 Through August 31, 2018 (related document(s)[1037], [1082]) Signed on 4/28/2022. (LMC)
04/28/20221088Order Approving Compensation and Reimbursement of Expenses of Polsinelli PC as General Bankruptcy Counsel to Charles A. Stanziale, Jr., Chapter 7 Trustee for the Interim Period from September 1, 2020 Through August 31, 2021 and the Final Period from January 13, 2015 Through October 31, 2021 (related document(s)[1070], [1072, [1080]) Signed on 4/28/2022. (LMC)
04/28/20221087Order Awarding Trustee's Compensation and Expenses. Fees: 108,791.89. Expenses: 296.73. (related document(s)[1075], [1079]) Signed on 4/28/2022. (LMC)
04/28/20221086Order of Distribution (related document(s)[1075], [1079]) Signed on 4/28/2022. (Attachments: # (1) Schedule) (LMC)