Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Datacom Holdings, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2018bk30767
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-18

Updated

9-13-23

Last Checked

6-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2018
Last Entry Filed
May 25, 2018

Docket Entries by Quarter

May 25, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Datacom Holdings, LLC. Chapter 11 Plan due by 09/24/2018. Disclosure Statement due by 09/24/2018. Government Proof of Claim due by 11/21/2018. (Bass, Maureen) (Entered: 05/25/2018)
May 25, 2018 Receipt of Voluntary Petition (Chapter 11)(18-30767-5) [misc,volp11] (1717.00) filing fee. Receipt number 9872412, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/25/2018)
May 25, 2018 2 Notice of Appearance and Request for Notice by Jon Travis Powers Filed by on behalf of Datacom Holdings, LLC. (Powers, Jon) (Entered: 05/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:2018bk30767
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
11
Filed
May 25, 2018
Type
voluntary
Terminated
Jan 24, 2020
Updated
Sep 13, 2023
Last checked
Jun 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arctaris Capital Partners, LLC
    Bridge Bank, National Association
    Internal Revenue Service
    NYS Dept. of Taxation and Finance
    Securities and Exchange Commission

    Parties

    Debtor

    Datacom Holdings, LLC
    9 Adler Drive
    East Syracuse, NY 13057
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx6683

    Represented By

    Maureen Bass
    Cullen and Dykman LLP
    44 Wall Street
    19th Floor
    New York, NY 10005
    212-732-2000
    Fax : 212-742-1219
    Email: mbass@cullenanddykman.com
    Jon Travis Powers
    Cullen and Dykman LLP
    One Riverfront Plaza
    1037 Raymond Blvd.
    Suite 510
    Newark, NJ 07102
    973-849-9010
    Email: tpowers@cullenanddykman.com

    U.S. Trustee

    U.S. Trustee
    U.S. Trustee Office
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315)793-8191*

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 James R Smith 52 Inc 11V 5:2024bk30176
    Feb 23 Carrols LLC 15 1:2024bk10112
    Sep 20, 2023 James R Smith 52 Inc 11V 5:2023bk30673
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Oct 20, 2015 Syracuse Laser Spa, LLC parent case 11 5:15-bk-31525
    Jun 12, 2015 Syracuse Floor Systems, Inc. 7 5:15-bk-30872
    Jun 12, 2015 Commercial Floor Solutions, Inc. 7 5:15-bk-30873
    Apr 2, 2015 Eclipse Real Estate Services, Inc. 7 5:15-bk-30470
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jul 18, 2012 AVR Electric, LLC 7 5:12-bk-31353
    Nov 16, 2011 Kevin J Sullivan and Oneonta Whoesale Foods Inc. 7 5:11-bk-32451
    Nov 3, 2011 EMGOTT, Inc. 11 5:11-bk-32370