Boundless Broadband, LLC
11
Brendan Linehan Shannon
05/29/2025
01/16/2026
Yes
v
| PlnDue, DsclsDue, STANDOrder, SEALEDMATRIX, CLMSAGNT, LEAD, MEGA, SealedDoc(s) |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Boundless Broadband, LLC
13 W. Main Street P.O. Box 953 Felton, DE 19943 KENT-DE Tax ID / EIN: 93-4319851 dba NTBB, LLC dba Tilson Broadband |
represented by |
Letson D. Boots
Verrill Dana, LLP One Portland Square, 10th Floor Portland, ME 04101-4054 (207) 774-4000 Email: lboots@verrill-law.com Letson Douglas Boots
BERNSTEIN, SHUR, SAWYER & NELSON, P.A. 100 Middle Street PO Box 9729 Portland, ME 04101-5029 207-228-7197 Email: lboots@bernsteinshur.com TERMINATED: 07/01/2025 Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: monique.disabatino@saul.com Nathaniel R. Hull
Verrill Dana LLP One Portland Square Portland, ME 04101-4054 207.774.4000 Fax : 207.774.7499 Email: nhull@verrill-law.com Robert J. Keach
Verrill Dana LLP One Portland Square Portland, ME 04101 207-253-4528 Email: rkeach@verrill-law.com Evan T. Miller
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P. O. Box 1266 Wilmington, DE 19899 302-421-6864 Email: evan.miller@saul.com Lindsay Milne
Verrill Dana LLP One Portland Square Portland, ME 04101 207-253-4538 Email: lmilne@verrill-law.com TERMINATED: 07/01/2025 Lindsay Z. Milne
Verrill Dana, LLP One Portland Square, 10th Floor Portland, ME 04101 (207) 774-4000 Email: lmilne@verrill-law.com Adam R. Prescott
Bernstein, Shur, Sawyer & Nelson, P.A. 100 Middle Street PO Box 9729 Portland, ME 04104-5029 207-228-7145 Email: aprescott@bernsteinshur.com TERMINATED: 07/01/2025 Nicholas Smargiassi
Saul Ewing LLP 1201 N. Market Street, Suite 2300 PO Box 1266 Wilmington, DE 19899 302-421-6827 Fax : 302-421-6813 Email: nicholas.smargiassi@saul.com Paige Noelle Topper
Saul Ewing LLP 1201 N. Market Street Suite 2300 Wilmington, DE 19801 302-421-6875 Fax : 302-421-6813 Email: paige.topper@saul.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Eric S Chafetz
Lowenstein Sandler LLP 1251 Avenue of the Americas 18th Floor New York, NY 10020 212-262-6700 Fax : 212-262-4702 Email: echafetz@lowenstein.com Jeffrey Lawrence Cohen
Lowenstein Sandler LLP 1251 Avenue of the Americas 17th Floor New York, NY 10020 212-262-6700 Fax : 212-262-7402 Email: jcohen@lowenstein.com Kelly Moynihan
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-419-5890 Email: kmoynihan@lowenstein.com David M. Posner
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-419-5875 Fax : 212-262-7402 Email: dposner@lowenstein.com Regina Stango Kelbon
Blank Rome LLP 1201 Market Street Wilmington, DE 19801 302-425-6424 Fax : 302-428-5133 Email: kelbon@blankrome.com Stanley B. Tarr
Blank Rome LLP 1201 North Market Street Suite 800 Wilmington, DE 19801 302-425-6479 Fax : 313-428-5104 Email: stanley.tarr@blankrome.com Jordan L. Williams
Blank Rome LLP 1201 N. Market Street Suite 800 Wilmington, DE 19801 215-290-6070 Email: jordan.williams@blankrome.com |
Creditor Committee The Barricade Co., LLC
Attn: Justin Anderson 1023 George Ave, N Las Vegas, NV 89032 702-685-7179 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 744 | Monthly Application for Compensation of Saul Ewing LLP, Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period from December 1, 2025 to December 31, 2025 (Seventh Monthly) Filed by Saul Ewing LLP. Objections due by 2/6/2026. (Attachments: # (1) Notice # (2) Exhibit A- Summary of Blended Rate # (3) Exhibit B- Timekeeper Summary # (4) Exhibit C- Detailed Time Entries by Category # (5) Exhibit D- Expense Summary # (6) Exhibit E- Declaration of Evan T. Miller) (Miller, Evan) |
| 01/16/2026 | 743 | Monthly Application for Compensation of Verrill Dana LLP, Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period from December 1, 2025 to December 31, 2025 (Sixth Monthly) Filed by Verrill Dana LLP. Objections due by 2/6/2026. (Attachments: # (1) Notice # (2) Exhibit A- Summary of Blended Rate # (3) Exhibit B- Timekeeper Summary # (4) Exhibit C- Detailed Time Entries by Category # (5) Exhibit D- Declaration of Lindsay K. Milne) (DiSabatino, Monique) |
| 01/16/2026 | 742 | Monthly Staffing Report for Filing Period December 1, 2025 to December 31, 2025 for Alastar Partners LLC (Seventh Monthly) Filed by Boundless Broadband, LLC. Objections due by 1/30/2026. (Attachments: # (1) Notice) (Smargiassi, Nicholas) |
| 01/16/2026 | 741 | Certificate of No Objection Regarding Sixth Monthly Staffing and Compensation Report of Alastar Partners LLC, for the Period from November 1, 2025 to November 30, 2025 (related document(s)[717]) Filed by Boundless Broadband, LLC. (Smargiassi, Nicholas) |
| 01/15/2026 | 740 | Stipulation Granting Limited Relief from the Automatic Stay with Respect to Personal Injury Claims Asserted by Alexander John Seader, V Between Boundless Broadband, LLC and Alexander John Seader, V (Objections due by 1/29/26). Filed by Boundless Broadband, LLC. (Attachments: # (1) Exhibit A- Proposed Order and Stipulation) (DiSabatino, Monique) |
| 01/15/2026 | 739 | Order Approving Motion of Trimble, Inc. for Allowance and Payment of Administrative Expense Claim (Related Doc # [674], [738]) Order Signed on 1/15/2026. (JMW) |
| 01/14/2026 | 738 | Certification of Counsel Regarding Motion of Trimble, Inc. for Allowance and Payment of Administrative Expense Claim (related document(s)[674]) Filed by Trimble, Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Ward, Matthew) |
| 01/14/2026 | 737 | Affidavit/Declaration of Service Second Order Extending the Time Period Within Which the Debtors May Remove Actions [Docket No. 734]. Filed by Omni Agent Solutions, Inc.. (related document(s)[734]) (Heck, Will) |
| 01/13/2026 | 736 | Affidavit/Declaration of Service Certificate of No Objection Regarding Debtors Second Motion for Entry of an Order Extending the Time Period within which the Debtors May Remove Actions [Docket No. 729]. Filed by Omni Agent Solutions, Inc.. (related document(s)[729]) (Heck, Will) |
| 01/13/2026 | 735 | Affidavit/Declaration of Service Certificate of No Objection to Fifth Monthly Fee Application of Verrill Dana LLP, Co- Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period From November 1, 2025 Through November 30, 2025 [Docket No. 727]. Filed by Omni Agent Solutions, Inc.. (related document(s)[727]) (Heck, Will) |