Case number: 8:25-bk-73098 - Carriox Telecap LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Carriox Telecap LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    08/12/2025

  • Last Filing

    09/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73098-ast

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

Date filed:  08/12/2025
341 meeting:  09/18/2025
Deadline for filing claims:  10/20/2025
Deadline for filing claims (govt.):  02/09/2026

Debtor

Carriox Telecap LLC

100 Quentin Roosevelt Blvd, Suite 503
Garden City, NY 11530
NASSAU-NY
Tax ID / EIN: 85-3804403

represented by
Andrew Charles Brown

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: abrown@klestadt.com

Tracy L Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : 212-972-2245
Email: tklestadt@klestadt.com

U.S. Trustee

United States Trustee

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

 
 
US Trustee Trial Attorney

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
09/03/202517Notice of Appearance and Request for Notice Filed by Michael R Maizel on behalf of Alter Domus (US) LLC, as Collateral Agent (Maizel, Michael) (Entered: 09/03/2025)
08/29/2025Receipt of Motion to Appear Pro Hac Vice( 8-25-73098-ast) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23912008. Fee amount 200.00. (re: Doc# 16) (U.S. Treasury) (Entered: 08/29/2025)
08/29/202516Motion for Eric Winston to Appear Pro Hac Vice. Fee Amount $200. Filed by Eric Winston on behalf of AVF III US AGGREGATOR, L.P., EAVF/SLF BB LEVERAGE SPV, LLC, EAVF/SLF CC LEVERAGE SPV, LLC. (Attachments: # 1 Affidavit # 2 Proposed Order) (Winston, Eric) (Entered: 08/29/2025)
08/27/202515Notice of Appearance and Request for Notice Filed by Jianjian Ye on behalf of AVF III US AGGREGATOR, L.P., EAVF/SLF BB LEVERAGE SPV, LLC, EAVF/SLF CC LEVERAGE SPV, LLC (Ye, Jianjian) (Entered: 08/27/2025)
08/26/202514Notice of Appearance and Request for Notice Filed by Bennett Murphy on behalf of AVF III US AGGREGATOR, L.P., EAVF/SLF BB LEVERAGE SPV, LLC, EAVF/SLF CC LEVERAGE SPV, LLC (Murphy, Bennett) (Entered: 08/26/2025)
08/22/202513Notice of Appearance and Request for Notice Filed by Susheel Kirpalani on behalf of AVF III US AGGREGATOR, L.P., EAVF/SLF BB LEVERAGE SPV, LLC, EAVF/SLF CC LEVERAGE SPV, LLC (Kirpalani, Susheel) (Entered: 08/22/2025)
08/21/202512Motion for Joint Administration of Case 25-73095 with Case(s) 25-73096; 25-73097; 25-73098; 25-73099 Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases Filed by Andrew Charles Brown on behalf of Carriox Telecap LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Klestadt Declaration in Support) (Brown, Andrew) (Entered: 08/21/2025)
08/18/202511List of Creditors, Verification of List of Creditors Filed by Andrew Charles Brown on behalf of Carriox Telecap LLC (Brown, Andrew) (Entered: 08/18/2025)
08/16/202510BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)
08/16/20259BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)