Case number: 3:03-bk-72697 - Onestar Long Distance, Inc - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Onestar Long Distance, Inc

  • Court

    Indiana Southern (insbke)

  • Chapter

    7

  • Judge

    Andrea K. McCord

  • Filed

    12/31/2003

  • Last Filing

    08/01/2022

  • Asset

    No

  • Vol

    i

Docket Header
CLOSED, CONVERTED, SealedDOCS, FUNDS, LimitNtc
U.S. Bankruptcy Court
Southern District of Indiana (Evansville)
Bankruptcy Petition #: 03-72697-AKM-7A

Assigned to: Andrea K. McCord
Chapter 7
Previous chapter 11
Original chapter 7
Involuntary
Asset
Creditors: 2,566




Debtor disposition:  Discharge Not Applicable
Date filed:  12/31/2003
Date converted:  01/13/2005
Date terminated:  05/27/2021
341 meeting:  02/11/2005 09:00 AM
Deadline for filing claims:  06/22/2005
Deadline for filing claims (govt.):  10/01/2004

Debtor

Onestar Long Distance, Inc

7100 Eaglecrest Blvd
Evansville, IN 47715
VANDERBURGH-IN
County: VANDERBURGH-IN
Tax ID / EIN: 35-1874721
aka
Onestar Direct Access

aka
Onestar Long Distance

aka
Inc Telstar Communications

aka
Telstar Long Distance




represented by
Onestar Long Distance, Inc

PRO SE

Beth A Buchanan

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
513-651-6800
Fax : 513-651-6981
Email: bbuchanan@fbtlaw.com
TERMINATED: 01/13/2005

Jeffrey L. Zackerman

(See above for address)
TERMINATED: 01/13/2005

Tamar Finn

(See above for address)
TERMINATED: 02/01/2005

Trustee

R. Stephen LaPlante

Office of Stephen R. LaPlante
101 N.W. First Street, Suite 116
P.O. Box 3556
Evansville, IN 47734
812-463-6093
Email: rallen@laplantellp.com
TERMINATED: 03/08/2005



 
 
Trustee

Elliott D. Levin

Office of Elliott D. Levin
135 N. Pennsylvania St., #1400
Indianapolis, IN 46204-2132
317-634-0300
Email: robin@rubin-levin.net



represented by
Colin M Bernardino

110 Peachtree St., Ste 2800
Atlanta, GA 30309
Email: cbernardino@kilpatricktownsend.com

Daniel A. Fliman

KILPATRICK STOCKTON LLP
1100 Peachtree Street, NE, Suite 2800
Atlanta, GA 30309-4530
(404) 815-6500
Fax : (404) 815-6555

Michael D Langford

Kilpatrick Stockton LLP
Suite 2800
1100 Peachtree Street, N.E.
Atlanta, GA 30309-4530
(404) 815-6500
Fax : (404) 815-6555
Email: MLangford@KilpatrickStockton.com

Elliott D. Levin

Office of Elliott D. Levin
135 N. Pennsylvania St., #1400
Indianapolis, IN 46204-2132
317-634-0300
Fax : 317-453-8601
Email: robin@rubin-levin.net

Elliott D. Levin

Rubin & Levin, P.C.
135 N. Pennsylvania St., #1400
Indianapolis, IN 46204-2161
317-634-0300
Fax : 317-453-8601
Email: edl@rubin-levin.net

Todd C. Meyers

KILPATRICK TOWNSEND & STOCKTON LLP
1100 Peachtree Street, Suite 2800
Atlanta, GA 30309
404-815-6500
Email: TMeyers@Kilpatricktownsend.com

James T Young

Rubin & Levin P.C.
135 N. Pennyslvania St., Ste. 1400
Indianapolis, IN 46204
317-634-0300
Fax : 317-453-8622
Email: james@rubin-levin.net

Trustee's Attorney

Rubin & Levin, P.C.

135 N Pennsylvania St Ste 1400
Indianapolis, IN 46204



represented by
Rubin & Levin, P.C.

PRO SE



Intervenor

Telrite Corporation




represented by
Paul T. Deignan

Taft Stettinius & Hollister LLP
1 Indiana Sq Ste 3500
Indianapolis, IN 46204
317-713-3500
Email: pdeignan@taftlaw.com

U.S. Trustee

U.S. Trustee

46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Robbin S Rahman

KILPATRICK STOCKTON LLP
Suite 2800, 1100 Peachtree St
Atlanta, GA 30309-4530
404-815-6062

Charles R. Wharton

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356

Kevin P. Dempsey

Office of U.S. Trustee
101 W. Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6268
Fax : 317-226-6356
TERMINATED: 11/17/2010

Bradley P Shepard

Office of U.S. Trustee
101 W. Ohio St., Suite 1000
Indianapolis, IN 46204
Email: brad.shepard@usdoj.gov
TERMINATED: 11/17/2010

Latest Dockets

Date Filed#Docket Text
04/02/20221589BNC Certificate of Service - ORDER (re: Doc # 1588). No. of Notices: 1 Notice Date 04/02/2022. (Admin) (Entered: 04/03/2022)
03/31/20221588Amended Order Granting Application for Payment of Unclaimed Funds in the Amount of $20344.32 to Verizon Communications Inc (re: Doc # 1586).
The Clerk's Office will distribute this order.
(aeh) (Entered: 03/31/2022)
03/11/20221587BNC Certificate of Service - ORDER (re: Doc # 1586). No. of Notices: 1 Notice Date 03/11/2022. (Admin) (Entered: 03/12/2022)
03/09/20221586Order Granting Application for Payment of Unclaimed Funds in the Amount of $20344.32 to Verizon Communications Inc (re: Doc # 1584).
The Clerk's Office will distribute this order.
(omh) (Entered: 03/09/2022)
[Amended by # 1588]
03/08/20221585Unclaimed Funds Supporting Documents filed by Claimant Verizon Communications Inc (re: Doc # 1584). (kmc) (Entered: 03/08/2022)
03/08/20221584Application for Payment of Unclaimed Funds in the Amount of $20344.32 filed by Claimant Verizon Communications Inc. (kmc) (Entered: 03/08/2022)
[Granted by # 1586]
11/03/20211583Order Regarding Disposal of Sealed Document (re: Doc # 1543).
The Clerk's Office will distribute this order.
(omh) (Entered: 11/03/2021)
08/27/20211582BNC Certificate of Service - ORDER (re: Doc # 1577). No. of Notices: 1 Notice Date 08/27/2021. (Admin) (Entered: 08/28/2021)
08/27/20211581BNC Certificate of Service - ORDER (re: Doc # 1576). No. of Notices: 1 Notice Date 08/27/2021. (Admin) (Entered: 08/28/2021)
08/27/20211580BNC Certificate of Service - ORDER (re: Doc # 1575). No. of Notices: 1 Notice Date 08/27/2021. (Admin) (Entered: 08/28/2021)