Case number: 1:01-bk-12974 - Teligent, Inc. and Reorganized Teligent - New York Southern Bankruptcy Court

Case Information
  • Case title

    Teligent, Inc. and Reorganized Teligent

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    05/21/2001

  • Last Filing

    04/08/2024

  • Asset

    No

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, FeeDueAP, PENAP, Convert, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 01-12974-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Previous chapter 11
Voluntary
No asset


Date filed:  05/21/2001
Date converted:  12/05/2019
341 meeting:  04/10/2020

Debtor

Teligent, Inc.

8065 Leesburg Pike, Suite 400
Vienna, VA 22182
NEW YORK-NY
Tax ID / EIN: 54-1866562

represented by
Jonathan S. Henes

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: jhenes@kirkland.com

Lena Mandel

Kirkland & Ellis
Citigroup Center
153 East 53rd Street
New York, NY 10022-4675
(212)446-4800

Debtor

Reorganized Teligent

406 Herndon Parkway
Herndon, VA 20170
BRONX-NY
(703) 707-0326

represented by
Ryan B. Bennett

Kirkland & Ellis, LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Fax : 312-862-2200
Email: rbennett@kirkland.com

Jonathan S. Henes

(See above for address)

Trustee

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.com

Brendan M. Scott

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

U.S. Trustee

United States Trustee

Office of United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

BMC Group, Inc. Claims Agent

3732 West 120th Street
www.bmcgroup.com
Hawthorne, CA 90250
(206) 499-2169

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Luc A. Despins

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
(212) 318-6001
Fax : 212-230-7771
Email: lucdespins@paulhastings.com

Latest Dockets

Date Filed#Docket Text
04/08/20242488Notice of Hearing on Trustee's Final Report and Applications for Compensation and Reimbursement of Expenses (related document(s)[2487]) filed by Gregory M. Messer on behalf of Gregory M. Messer. with hearing to be held on 5/7/2024 at 10:00 AM at Videoconference (ZoomGov) (MEW) (Attachments: # (1) Affidavit of Service)(Messer, Gregory)
03/29/20242487Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Gregory M. Messer. for Klestadt Winters Jureller Southard & Stevens, LLP, Special Counsel, period: 3/16/2020 to 12/31/2023, fee:$106,118.50, expenses: $3,946.90, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 12/10/2019 to 11/22/2023, fee:$262,642.75, expenses: $2,294.53, for Gary R. Lampert, Accountant, period: 9/20/2022 to 10/23/2023, fee:$2,462.00, expenses: $67.72, for Gregory M. Messer, Trustee Chapter 7, period: 12/10/2019 to 3/29/2024, fee:$48,119.60, expenses: $25.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Case Narrative # (2) Chapter 7 Trustee fees and expenses # (3) Attorney for Trustee fee application # (4) Accountant for Trustee fee application # (5) Special Counsel for Trustee fee application)(Riffkin, Linda)
01/29/20242486Statement of Fees Due and Payable to the Court (related document(s)[2485]) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Suarez, Aurea)
01/29/20242485Letter Requesting Special Charges and Clerk Costs Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory)
06/28/20232484So Ordered Stipulation of Settlement signed on 6/28/2023 by and among the Chapter 7 Trustee, Wells Fargo Bank N.A. and JPMorgan Chase (related document(s)[2481]). (Gomez, Jessica)
06/20/20232483Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by David Dunn on behalf of Hughes Network Systems. (Dunn, David)
06/09/20232482Affidavit of Service (related document(s)[2480]) Filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn)
06/07/20232481Notice of Presentment of the Stipulation and Order by and among the Chapter 7 Trustee, Wells Fargo Bank N.A. and JPMorgan Chase filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. with presentment to be held on 6/23/2023 at 10:00 AM at Courtroom 617 (MEW) Objections due by 6/16/2023, (Attachments: # (1) Proposed Stipulation and Order)(Loftin, Jacqulyn)
02/01/20232480Notice of Hearing /Status Conference filed by Gary Frederick Herbst on behalf of Gregory M. Messer. with hearing to be held on 3/8/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Herbst, Gary)
01/19/2023Adversary Case 1:07-ap-1691 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)