Case number: 1:16-bk-11870 - Metcom Network Services, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11870-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset


Date filed:  06/28/2016
341 meeting:  08/02/2016

Debtor

Metcom Network Services, Inc.

4250 Veterans Memorial Highway
Suite 3150 West
Holbrook, NY 11741
NEW YORK-NY
Tax ID / EIN: 32-0035556

represented by
Neil H. Ackerman

Ackerman Fox, LLP
90 Merrick Avenue
Suite 400
East Meadow, NY 11554
(516) 493-9920
Fax : (516) 228-3396
Email: nackerman@ackermanfox.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/01/2017114Notice of Withdrawal of Debtor's Motion to Assume Lease with NFS Leasing, Inc. (related document(s) 35, 69, 39) filed by Neil H. Ackerman on behalf of Metcom Network Services, Inc.. (Ackerman, Neil) (Entered: 02/01/2017)
01/31/2017113Order Signed on 1/31/2017 Authorizing (I) the Sale of Substantially All of the Debtor's Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Assumption and Assignment of Certain Executory Contracts, and (III) Rejection of Certain Executory Contracts. (Related Doc # 73) (Nulty, Lynda) (Entered: 01/31/2017)
01/29/2017112Statement Notice of Filing of Supplemental Sale Documents (related document(s) 73) filed by Matthew C. Ziegler on behalf of Epsilon US Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Ziegler, Matthew) (Entered: 01/29/2017)
01/26/2017111Certificate of Service (related document(s) 101) Filed by Matthew C. Ziegler on behalf of Epsilon US Inc.. (Ziegler, Matthew) (Entered: 01/26/2017)
01/26/2017110So Ordered Stipulation and Agreement signed on 1/26/2017 By and Between The Debtor and The Telx Group Resolving Cure Dispute and Establishing Cure Amount. (Gomez, Jessica) (Entered: 01/26/2017)
01/26/2017109Affidavit of Service AFFIDAVIT OF MARK L. DUMOULIN, SR., DEBTORS PRESIDENT AND CHAIRMAN OF THE BOARD, IN SUPPORT OF DEBTORS MOTION TO SELL SALE OF SUBSTANTIALLY ALL OF DEBTORS ASSETS FREE AND CLEAR OF LIENS, AND DEBTORS PROPOSED ASSUMPTION AND ASSIGNMENT OF LEASES AND AGREEMENTS (related document(s) 105) Filed by Neil H. Ackerman on behalf of Metcom Network Services, Inc.. (Ackerman, Neil) (Entered: 01/26/2017)
01/26/2017108Affidavit of Service RESPONSE OF DEBTOR TO LIMITED OBJECTION OF 75 BROAD LLC TO DEBTORS NOTICE OF POTENTIAL AND ASSIGNMENT (related document(s) 106) Filed by Neil H. Ackerman on behalf of Metcom Network Services, Inc.. (Ackerman, Neil) (Entered: 01/26/2017)
01/26/2017107Affidavit of Service RESPONSE OF DEBTOR TO LIMITED OBJECTION OF 60 HUDSON OWNER LLC TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT (related document(s) 102) Filed by Neil H. Ackerman on behalf of Metcom Network Services, Inc.. (Ackerman, Neil) (Entered: 01/26/2017)
01/26/2017106Response of Debtor to Limited Objection of 75 Broad LLC To Debtor's Notice of Potential Assumption and Assignment (related document(s) 73, 84) filed by Neil H. Ackerman on behalf of Metcom Network Services, Inc.. (Attachments: # 1 Exhibit A) (Ackerman, Neil) (Entered: 01/26/2017)
01/26/2017105Affidavit AFFIDAVIT OF MARK L. DUMOULIN, SR., DEBTORS PRESIDENT AND CHAIRMAN OF THE BOARD, IN SUPPORT OF DEBTORS MOTION TO SELL SALE OF SUBSTANTIALLY ALL OF DEBTORS ASSETS FREE AND CLEAR OF LIENS, AND DEBTORS PROPOSED ASSUMPTION AND ASSIGNMENT OF LEASES AND AGREEMENTS (related document(s) 73, 83) Filed by Neil H. Ackerman on behalf of Metcom Network Services, Inc.. (Ackerman, Neil) (Entered: 01/26/2017)