Telexfree, LLC
11
Elizabeth D. Katz
04/13/2014
04/09/2026
Yes
v
| NTCAPR, CLAIMAGENT, JNTADMN, LEAD, TRANSIN, NTCAPR, JURY, AddChg, APLDIST |
Assigned to: Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
Debtor Telexfree, LLC
4705 S. DURANGO DRIVE #100-J51 LAS VEGAS, NV 89147 Tax ID / EIN: 46-0650853 |
represented by |
Angel A Cortinas
Law Firm Gunster, Yoakey & Stewart, P.A. 600 Brickell Avenue Suite 3500 Miami, FL 33131 305-376-6010 Email: acortinas@gunster.com TERMINATED: 09/11/2015 Joseph P. Davis, III
Greenberg Traurig, LLP One International Place 3rd Floor Boston, MA 02110 (617) 310-6204 Email: davisjo@gtlaw.com Maria J. Diconza
GREENBERG TRAURIG, LLP METLIFE BUILDING, 200 PARK AVE NEW YORK, NY 10166 (212) 801 9200 Thomas H. Fell
3960 HOWARD HUGHES PKY 9TH FLR LAS VEGAS, NV 89169 (702) 796-5555 Fax : (702) 369-2666 Email: tfell@gordonsilver.com Gregory E Garman
3960 HOWARD HUGHES PKY 9TH FLR LAS VEGAS, NV 89169 (702) 796-5555 Email: bankruptcynotices@gordonsilver.com William K. Hill
Law Firm Gunster, Yoakley & Stewart, P.A 600 Brickell Avenue Suite 3500 Miami, FL 33131 305-376-6000 Email: whill@gunster.com TERMINATED: 09/11/2015 Matthew Hinker
GREENBERG TRAURIG, LLP 200 PARK AVE NEW YORK, NY 10166 (212) 801 6782 Email: hinkerm@gtlaw.com Vernon C. Jolley
Jolley & Jolley, A Professional Law Corp 37 West 9000 South Sandy, UT 84070 801-495-1442 Fax : 801-495-1444 Email: jolleylaw@comcast.net Jonathan H. Kaskel
Law Firm Gunster,Yoakley & Stewart, P.A. 600 Brickell Avenue Suite 3500 Miami, FL 33131 305-376-6023 Email: jkaskel@gunster.com TERMINATED: 09/11/2015 Andrew G. Lizotte
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: agl@murphyking.com Nancy A. Mitchell
Greenberg Traurig, LLC MetLife Building 200 Park Avenue New York, NY 10166 Teresa M. Pilatowicz
GORDON SILVER 3960 HOWARD HUGHES PKWY, 9TH FLR LAS VEGAS, NV 89169 702/796-5555 Fax : 702/369-2666 Email: Bankruptcynotices@gordonsilver.com Mark M. Weisenmiller
GORDON SILVER LTD. 3960 HOWARD HUGHES PKWY. LAS VEGAS, NV 89169 (702)-796-5555 Fax : (702)-369-2666 Email: MWEISENMILLER@GORDONSILVER.COM |
Other Party Defendant Class |
represented by |
Ilyas J. Rona
Milligan Rona Duran & King LLC 28 State Street Suite 802 Boston, MA 02109 617-395-9570 Fax : 855-395-5525 Email: ijr@mrdklaw.com |
Defendant Joseph H. Craft
TERMINATED: 08/20/2014 |
represented by |
Joseph H. Craft
PRO SE Edward Dangel, III
10 Derne Street Boston, MA 02114 617-557-4800 TERMINATED: 08/20/2014 |
Assistant U.S. Trustee U.S. Trustee - Lv - 11, 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 TERMINATED: 05/06/2014 |
represented by |
Edward M. Mcdonald
OFFICE OF U.S. TRUSTEE 300 LAS VEGAS BLVD., SO., STE 4300 LAS VEGAS, NV 89101 (702) 388-6600 Email: edward.m.mcdonald@usdoj.gov TERMINATED: 05/06/2014 |
Assistant U.S. Trustee Richard King
Office of the U. S. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
represented by |
Richard T. King
United States Trustee 446 Main Street, 14th floor Worcester, MA 01608 508-793-0555 Fax : 508-793-0558 Email: richard.t.king@usdoj.gov Lisa D. Tingue
Department of Justice Office of the U.S. Trustee 446 Main Street, 14th Floor Worcester, MA 01608 (202) 503-7009 Email: lisa.d.tingue@usdoj.gov |
Trustee Stephen Darr
Huron Consulting Group Suite 402 265 Franklin Street Boston, MA 02116 617-510-7766 TERMINATED: 06/06/2014 |
represented by |
Kathleen R. Cruickshank
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Email: kcruickshank@murphyking.com Andrew G. Lizotte
(See above for address) |
Trustee Stephen Darr
Huron Consulting Group 265 Franklin St, Suite 402 Boston, MA 02110 (617) 423-0400 |
represented by |
Charles R. Bennett, Jr.
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: cbennett@murphyking.com Christopher M. Condon
Murphy & King, Professional Corporation 28 State Street Suite 3101 Boston, MA 02109 617-423-0400 Email: cmc@murphyking.com John C. Elstad
Verrill Dana LLP One Boston Place Boston, MA 02108 (617) 274-2869 Fax : (617) 309-2601 TERMINATED: 09/22/2016 Andrew G. Lizotte
(See above for address) Harold B. Murphy
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Email: hmurphy@murphyking.com Michael K. O'Neil
Rath, Young and Pignatelli, P.C. One Capital Plaza Concord, NH 03302-1500 603-410-4315 Email: mko@rathlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 3859 | Response filed by Trustee Stephen Darr Re: [3856] Request Regarding Distributions filed Creditor Igor Shikhman. (sas) (Attachments: # (1) Exhibit # (2) Certificate of Service) (Lizotte, Andrew) |
| 04/05/2026 | 3858 | BNC Certificate of Mailing - Hearing. (Re: [3857] Hearing Scheduled) Notice Date 04/05/2026. (Admin.) |
| 04/03/2026 | 3857 | Video Hearing Scheduled on 5/14/2026 at 12:30 PM Re: [3856] Request Regarding Distributions filed Creditor Igor Shikhman. Objections due by 5/7/2026 at 04:00 PM. (slh, usbc) |
| 04/02/2026 | 3856 | Request Regarding Distributions filed Creditor Igor Shikhman. (sas) |
| 03/29/2026 | 3855 | Notice of Change of Address filed by Trustee Stephen Darr (Darr, Stephen) |
| 03/14/2026 | 3854 | BNC Certificate of Mailing - PDF Document. (Re: [3852] Order on Generic Motion) Notice Date 03/14/2026. (Admin.) |
| 03/14/2026 | 3853 | BNC Certificate of Mailing - PDF Document. (Re: [3851] Order on Motion to Compel) Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | 3852 | Proceeding Memorandum and Order dated 3/12/2026 Re: [3845] Motion filed by Creditor Teresa Hernando for Reconsideration and/or Corrective Relief . DENIED FOR THE REASONS SET FORTH ON THE RECORD AT THE HEARING HELD MARCH 12, 2026. (ag) |
| 03/12/2026 | Hearing Held (Re: [3845] Motion filed by Creditor Teresa Hernando for Reconsideration and/or Corrective Relief). (ag) | |
| 03/12/2026 | 3851 | Proceeding Memorandum and Order dated 3/12/2026 Re: [3841] Motion filed by Creditor Teresa Hernando to Compel Disclosure of Payment Recipient, Investigate Identity Theft and Reissue Claim Payment (Claim No. 97977-000). DENIED FOR THE REASONS SET FORTH ON THE RECORD AT THE HEARING HELD MARCH 12, 2026. (ag) |