Metcom Network Services, Inc.
11
06/28/2016
02/13/2019
Yes
SmBus, SchedF |
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2017 | 114 | Notice 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) |
01/31/2017 | 113 | Order 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) |
01/29/2017 | 112 | Statement 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) |
01/26/2017 | 111 | Certificate of Service (related document(s) 101) Filed by Matthew C. Ziegler on behalf of Epsilon US Inc.. (Ziegler, Matthew) (Entered: 01/26/2017) |
01/26/2017 | 110 | So 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) |
01/26/2017 | 109 | Affidavit 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) |
01/26/2017 | 108 | Affidavit 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) |
01/26/2017 | 107 | Affidavit 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) |
01/26/2017 | 106 | Response 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) |
01/26/2017 | 105 | Affidavit 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) |