Case number: 8:13-bk-74303 - Personal Communications Devices, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Personal Communications Devices, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    08/19/2013

  • Last Filing

    06/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAgent, MEGA, RELATED, JNTADMN, LEAD, ProBono



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-13-74303-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  08/19/2013
Plan confirmed:  04/11/2014
341 meeting:  09/20/2013
Deadline for filing claims:  01/06/2014
Deadline for filing claims (govt.):  02/18/2014

Debtor

Personal Communications Devices, LLC

80 Arkay Drive
Hauppauge, NY 11788
SUFFOLK-NY
Tax ID / EIN: 26-2744171

represented by
Schuyler G. Carroll

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Fax : (212) 407-4990
Email: SCarroll@loeb.com

Matthew L. Curro

Curro Law LLC
11 Broadway
Suite 615
New York, NY 10004
212-456-1846
Fax : 646-496-9166
Email: mcurro@currolaw.com

Goodwin Procter LLP

The New York Times Building
620 Eighth Avenue
New York, NY 10018

Emanuel C. Grillo

Baker Botts L.L.P.
30 Rockefeller Plaza
45th Floor
New York, NY 10112-4498
212-408-2519
Fax : 212-259-2519
Email: emanuel.grillo@bakerbotts.com

Edward E Neiger

ASK LLP
151 West 46th Street
4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: eneiger@askllp.com

Christopher R Newcomb

Baker Botts L.L.P.
30 Rockefeller Plaza
45th Floor
New York, NY 10112-4498
212-408-2562
Fax : 212-259-2562
Email: chris.newcomb@bakerbotts.com

Frank A Oswald

Togut Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10118
(212) 594-5000
Fax : (212) 967-4258
Email: frankoswald@teamtogut.com
TERMINATED: 02/23/2016

Togut Segal & Segal LLP

One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
TERMINATED: 02/23/2016

Jointly Administered Debtor

Personal Communications Devices Holdings, LLC

80 Arkay Drive
Hauppauge, NY 11788
Tax ID / EIN: 26-2744096

represented by
Schuyler G. Carroll

(See above for address)

Goodwin Procter LLP

(See above for address)

Emanuel C. Grillo

(See above for address)

Christopher R Newcomb

(See above for address)

Frank A Oswald

(See above for address)
TERMINATED: 02/23/2016

Togut Segal & Segal LLP

(See above for address)
TERMINATED: 02/23/2016

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Schuyler G. Carroll
Perkins Coie LLP
30 Rockefeller Plaza, 22nd Floor
New York, NY 10112-0085

represented by
Schuyler G. Carroll

(See above for address)

Adam D Cole

Chipman Brown Cicero & Cole, LLP
501 Fifth Avenue
15th Floor
New York, NY 10017
646-685-8363
Fax : 302-295-0199
Email: cole@chipmanbrown.com

Gary F Eisenberg

Perkins Coie LLP
30 Rockefeller Plaza
New York, NY 10112
212-262-6900
Fax : 212-977-1649
Email: geisenberg@perkinscoie.com

Ann M Kashishian

Cousins Chipman & Brown, LLP
The Nemours Building
1007 North Orange Street, Suite 1110
Wilmington, DE 19801
(302) 295-0191

Frank A Oswald

(See above for address)
TERMINATED: 02/23/2016

Perkins Coie LLP

30 Rockefeller Plaza
22nd Floor
New York, NY 10112
212-262-6900

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Schuyler G. Carroll

(See above for address)

Latest Dockets

Date Filed#Docket Text
06/06/2023Bankruptcy Case Closed (hrm)
05/10/2023995Receipt of Copy of Final Claims Register from Claims Agent (Attachments: # (1) Alphabetical Register) (srm)
04/28/2023994Order Granting Motion of Liquidating Trustee For Entry of Final Decree Closing Bankruptcy Case and Discharging the Liquidating Trustee (Related Document(s): [988] Motion to Authorize/Direct. Filed by Tina N Moss on behalf of Wilmington Trust, N.A.). Signed on 4/28/2023 (hrm)
04/19/2023Hearing Held; Appearances: Tina N Moss, Christine Black. (RE: related document(s)[988] Motion to Authorize/Direct (I) ENTRY OF FINAL DECREE CLOSING BANKRUPTCY CASES; (II) DISCHARGING THE LIQUIDATING TRUSTEE; AND (III) GRANTING RELATED RELIEF. Filed by Liquidating Trustee Wilmington Trust, N.A.) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm)
04/19/2023993Chapter 11 Post-Confirmation Report for Case Number 13-74304 for the Quarter Ending: 06/30/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina)
04/19/2023992Chapter 11 Post-Confirmation Report for Case Number 13-74304 Personal Communications Devices Holdings, LLC for the Quarter Ending: 03/31/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina) Modified on 4/20/2023 (amp).
04/19/2023991Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina)
04/19/2023990Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (Moss, Tina)
03/20/2023989Amended Notice of Motion/Presentment (to correct hearing time). Objections to be filed on April 12, 2023. Filed by Tina N Moss on behalf of Wilmington Trust, N.A. (RE: related document(s)[988] Motion to Authorize/Direct filed by Liquidating Trustee Wilmington Trust, N.A.) Hearing scheduled for 4/19/2023 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Moss, Tina)
03/16/2023988Motion to Authorize/Direct (I) ENTRY OF FINAL DECREE CLOSING BANKRUPTCY CASES; (II) DISCHARGING THE LIQUIDATING TRUSTEE; AND (III) GRANTING RELATED RELIEF. Objections to be filed on April 12, 2023. Filed by Tina N Moss on behalf of Wilmington Trust, N.A.. Hearing scheduled for 4/19/2023 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # (1) Proposed Order) (Moss, Tina)