Case number: 7:19-bk-23489 - Maxcom USA Telecom, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
Lead, CLOSED, MEGA



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23489-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/19/2019
Date terminated:  01/31/2020
Plan confirmed:  09/23/2019

Debtor

Maxcom USA Telecom, Inc.

Ten Bank Street, Suite 560
White Plains, NY 10606
WESTCHESTER-NY
Tax ID / EIN: 35-2667220

represented by
Pedro A. Jimenez

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: pedrojimenez@paulhastings.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

 
 
Claims and Noticing Agent

Prime Clerk LLC

One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
(844) 234-1694
TERMINATED: 11/27/2019
represented by
Adam M. Adler

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5465
Email: aadler@primeclerk.com
TERMINATED: 11/27/2019

Latest Dockets

Date Filed#Docket Text
03/09/2020113Letter received 3-9-20 re: letter dated 12-31-2019 Filed by Vianey Doroteo Valdez on behalf of Havienda. (Vargas, Ana) (Entered: 03/09/2020)
02/28/2020Pending Documents Terminated RE: Motion of Faegre Drinker Biddle & Reath LLP and Ronald R. Jewell, Esq. for Entry of an Order (I) Reopening These Chapter 11 Cases, (II) Compelling the Debtors to Comply with the Confirmation Order and Fee Order, (III) Finding the Debtors in Contempt of Court, and (IV) Imposing Sanctions (ECF No. 110). See ECF No. 112 for Withdrawal of Motion. (Calderon, Lynda). (Entered: 02/28/2020)
02/11/2020112Notice of Withdrawal of Document as Moot (related document(s) 110) filed by Frank F. Velocci on behalf of Ad Hoc Group of Noteholders. (Velocci, Frank) (Entered: 02/11/2020)
02/05/2020111Letter (related document(s) 110) Filed by Pedro A. Jimenez on behalf of Maxcom USA Telecom, Inc.. (Jimenez, Pedro) (Entered: 02/05/2020)
02/03/2020Receipt of Motion to Reopen Chapter 11 Case( 19-23489-rdd) [motion,1459] (1167.00) Filing Fee. Receipt number A13724422. Fee amount 1167.00. (Re: Doc # 110) (U.S. Treasury) (Entered: 02/03/2020)
02/03/2020110Motion to Reopen Chapter 11 Case Motion of Faegre Drinker Biddle & Reath LLP and Ronald R. Jewell, Esq. for Entry of an Order (I) Reopening These Chapter 11 Cases, (II) Compelling the Debtors to Comply with the Confirmation Order and Fee Order, (III) Finding the Debtors in Contempt of Court, and (IV) Imposing Sanctions filed by Frank F. Velocci on behalf of Ad Hoc Group of Noteholders with hearing to be held on 2/25/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 2/18/2020,. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certification # 9 Proposed Order) (Velocci, Frank) (Entered: 02/03/2020)
01/31/2020Case Closed. (Vargas, Ana) (Entered: 01/31/2020)
12/23/2019109Affidavit of Service of Jamie B. Herszaft Regarding Revised October Operating Report and November Operating Report (related document(s) 107, 108) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 12/23/2019)
12/18/2019108Post-Confirmation Report. / Post-Confirmation Operating Report for the Period November 1, 2019 through November 27, 2019 Filed by Pedro A. Jimenez on behalf of Maxcom USA Telecom, Inc.. (Jimenez, Pedro) (Entered: 12/18/2019)
12/18/2019107Post-Confirmation Report. / Revised Post-Confirmation Operating Report for the Period October 1, 2019 through October 31, 2019 Filed by Pedro A. Jimenez on behalf of Maxcom USA Telecom, Inc.. (Jimenez, Pedro) (Entered: 12/18/2019)