Welcome to BusinessBankruptcies.com!

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

Datacom Systems, Incorporated

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:14-bk-11096
TYPE / CHAPTER
Involuntary / 7

Filed

2-21-14

Updated

4-7-22

Last Checked

3-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2016
Last Entry Filed
Dec 18, 2015

Docket Entries by Year

There are 205 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 10, 2014 207 Notice of Entry of Order CONTINUING: (1) THE TRIAL ON THE INVOLUNTARY PETITION [DOCKET NO. 1] FILED BY THE PETITIONING CREDITORS AND DATACOM SYSTEMS, INCORPORATEDS MOTION TO DISMISS INVOLUNTARY PETITION [DOCKET NO. 24] AND (2) PRE-TRIAL CONFERENCE AND RELATED DEADLINES Filed by AMANDA M. PERACH on behalf of DATACOM SYSTEMS, INCORPORATED (Related document(s)204 Order Approving Stipulation) (PERACH, AMANDA) (Entered: 09/10/2014)
Sep 11, 2014 208 Minute Entry Re: hearing on 9/11/2014 9:30 AM. Continued Pre-Trial Hearing. (related document(s): 1 Involuntary Petition (Chapter 7) filed by DATACOM SYSTEMS, INCORPORATED, FRANK SALERNO, JOANNE SALERNO, FRANK MATARAZZO) (Pre-Trial Hearing scheduled 10/01/2014 at 09:30 AM at ABL-Courtroom 1, Foley Federal Bldg. (cas ) (Entered: 09/11/2014)
Sep 11, 2014 209 Certificate of Service Filed by AMANDA M. PERACH on behalf of DATACOM SYSTEMS, INCORPORATED (Related document(s)207 Notice of Entry of Order filed by Alleged Debtor DATACOM SYSTEMS, INCORPORATED) (PERACH, AMANDA) (Entered: 09/11/2014)
Sep 15, 2014 210 Minute Entry Re: hearing on 9/19/2014 9:30 AM. Continued. (related document(s): 3 Involuntary Summons Issued) Evidentiary Hearing scheduled for 10/06/2014 at 01:30 PM. (cas ) (Entered: 09/15/2014)
Sep 15, 2014 211 Minute Entry Re: hearing on 9/19/2014 9:30 AM. Continued. (related document(s): 24 Motion to Dismiss Case filed by DATACOM SYSTEMS, INCORPORATED) Evidentiary Hearing scheduled for 10/06/2014 at 01:30 PM. (cas ) (Entered: 09/15/2014)
Sep 26, 2014 212 Amended Brief PETITIONING CREDITORS' FIRST AMENDED PRETRIAL STATEMENT REGARDING MOTION TO DISMISS INVOLUNTAY PETITION AND ENTRY OF ORDER FOR RELIEF, Witness List Filed by KIRK D. HOMEYER on behalf of BARRY LEWIS, FRANK MATARAZZO, FRANK SALERNO, JOANNE SALERNO (Related document(s)1 Involuntary Petition (Chapter 7) filed by Alleged Debtor DATACOM SYSTEMS, INCORPORATED, Petitioning Creditor FRANK SALERNO, Petitioning Creditor JOANNE SALERNO, Petitioning Creditor FRANK MATARAZZO, 24 Motion to Dismiss Case filed by Alleged Debtor DATACOM SYSTEMS, INCORPORATED, 183 Pre-Trial Statement filed by Petitioning Creditor FRANK SALERNO, Petitioning Creditor JOANNE SALERNO, Petitioning Creditor FRANK MATARAZZO, Petitioning Creditor BARRY LEWIS) (Attachments: # 1 Exhibit Exh.1 (Witness List) and Exh. 2 (Excerpts)) (HOMEYER, KIRK) (Entered: 09/26/2014)
Sep 26, 2014 213 Supplemental Pre-Trial Statement , Witness List Filed by AMANDA M. PERACH on behalf of DATACOM SYSTEMS, INCORPORATED (PERACH, AMANDA) (Entered: 09/26/2014)
Sep 26, 2014 214 Declaration Of: Amanda M. Perach In Support of Supplemental Pre-Trial Statement and Witness List Filed by AMANDA M. PERACH on behalf of DATACOM SYSTEMS, INCORPORATED (Related document(s)213 Pre-Trial Statement filed by Alleged Debtor DATACOM SYSTEMS, INCORPORATED, Witness List) (PERACH, AMANDA) (Entered: 09/26/2014)
Sep 29, 2014 215 Certificate of Service Filed by KIRK D. HOMEYER on behalf of BARRY LEWIS, FRANK MATARAZZO, FRANK SALERNO, JOANNE SALERNO (Related document(s)212 Brief filed by Petitioning Creditor FRANK SALERNO, Petitioning Creditor JOANNE SALERNO, Petitioning Creditor FRANK MATARAZZO, Petitioning Creditor BARRY LEWIS, Witness List) (HOMEYER, KIRK) (Entered: 09/29/2014)
Oct 1, 2014 216 Errata Filed by KIRK D. HOMEYER on behalf of BARRY LEWIS, FRANK MATARAZZO, FRANK SALERNO, JOANNE SALERNO (Related document(s)212 Brief filed by Petitioning Creditor FRANK SALERNO, Petitioning Creditor JOANNE SALERNO, Petitioning Creditor FRANK MATARAZZO, Petitioning Creditor BARRY LEWIS, Witness List) (Attachments: # 1 Exhibit Exhibit 2) (HOMEYER, KIRK) (Entered: 10/01/2014)
Show 10 more entries
Jun 25, 2015 228 Memorandum And Decision Regarding Involuntary Petition And Motion To Dismiss (Related document(s)1 Involuntary Petition (Chapter 7) filed by Alleged Debtor DATACOM SYSTEMS, INCORPORATED, Petitioning Creditor FRANK SALERNO, Petitioning Creditor JOANNE SALERNO, Petitioning Creditor FRANK MATARAZZO, 3 Involuntary Summons Issued, 24 Motion to Dismiss Case filed by Alleged Debtor DATACOM SYSTEMS, INCORPORATED.) (arv) (Entered: 06/25/2015)
Jun 25, 2015 229 Order for Relief Involuntary Case (Related document(s)228 Memorandum Decision.) (Attachments: # 1 Main Document) (arv) (Entered: 06/25/2015)
Jun 25, 2015 230 Clerk Forwarded Document to BNC for Noticing. (Related document(s)229 Order for Relief, Order) (arv) (Entered: 06/25/2015)
Jun 26, 2015 231 Notice of Deadline to File Master Mailing List.List of all Creditors due 7/6/2015. (arv) (Entered: 06/26/2015)
Jun 27, 2015 232 BNC Certificate of Mailing - pdf (Related document(s)230 Document Forwarded to BNC for Noticing (BNC)) No. of Notices: 9. Notice Date 06/27/2015. (Admin.) (Entered: 06/27/2015)
Jun 28, 2015 233 BNC Certificate of Mailing. (Related document(s)231 Notice of Deadline to File Master Mailing List) No. of Notices: 6. Notice Date 06/28/2015. (Admin.) (Entered: 06/28/2015)
Jun 28, 2015 234 BNC Certificate of Mailing - pdf (Related document(s)228 Memorandum Decision) No. of Notices: 9. Notice Date 06/28/2015. (Admin.) (Entered: 06/28/2015)
Jun 29, 2015 VICTORIA NELSON added to case (arv) (Entered: 06/29/2015)
Jun 29, 2015 235 Clerk Forwarded Document to BNC for Noticing. (Related document(s)231 Notice of Deadline to File Master Mailing List) (arv) (Entered: 06/29/2015)
Jul 6, 2015 236 Document Master Mailing List Filed by RYAN J. WORKS on behalf of DATACOM SYSTEMS, INCORPORATED (Related document(s)231 Notice of Deadline to File Master Mailing List) (WORKS, RYAN) (Entered: 07/06/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:14-bk-11096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
7
Filed
Feb 21, 2014
Type
involuntary
Terminated
Jun 12, 2017
Updated
Apr 7, 2022
Last checked
Mar 21, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    DATACOM SYSTEMS, INCORPORATED
    3400 CENTRAL AVENUE
    HOT SPRINGS, AR 71913
    GARLAND-AR
    Tax ID / EIN: xx-xxx0000

    Represented By

    AMANDA M. PERACH
    MCDONALD CARANO WILSON
    2300 WEST SAHARA AVENUE
    SUITE 1200
    LAS VEGAS, NV 89102
    702-873-4100
    Fax : 702-873-9966
    Email: aperach@mcdonaldcarano.com
    RYAN J. WORKS
    MCDONALD CARANO WILSON LLP
    2300 W. SAHARA AVE., SUITE 1200
    LAS VEGAS, NV 89102
    (702) 873-4100
    Fax : (702) 873-9966
    Email: rworks@mcdonaldcarano.com

    Petitioning Creditor

    FRANK SALERNO
    C/O ADAM K. KURLAND, ESQ.
    FENSTER & KURLAND, LLP
    337 NORTH MAIN STREET, STE. 11
    NEW CITY, NY 10956

    Represented By

    GABRIELLE A. HAMM
    Garman Turner Gordon
    650 White Drive, Suite 100
    LAS VEGAS, NV 89119
    (725) 777-3000
    Fax : (725) 777-3112
    Email: ghamm@Gtg.legal
    KIRK D. HOMEYER
    Brownstein Hyatt Farber Schreck, LLP
    100 N. City Parkway, #1600
    LAS VEGAS, NV 89106
    (702) 382-2101
    Fax : (702) 382-8135
    Email: khomeyer@bhfs.com

    Petitioning Creditor

    JOANNE SALERNO
    C/O ADAM K. KURLAND, ESQ.
    FENSTER & KURLAND LLP
    337 NORTH MAIN STREET, STE. 11
    NEW CITY, NY 10956

    Represented By

    GABRIELLE A. HAMM
    (See above for address)
    KIRK D. HOMEYER
    (See above for address)

    Petitioning Creditor

    FRANK MATARAZZO
    C/O ADAM K. KURLAND, ESQ.
    FENSTER & KURLAND LLP
    337 NORTH MAIN STREET, STE. 11
    NEW CITY, NY 10956

    Represented By

    GABRIELLE A. HAMM
    (See above for address)
    KIRK D. HOMEYER
    (See above for address)

    Petitioning Creditor

    BARRY LEWIS

    Represented By

    GABRIELLE A. HAMM
    (See above for address)
    KIRK D. HOMEYER
    (See above for address)

    Trustee

    VICTORIA NELSON
    3900 PARADISE RD, STE U
    LAS VEGAS, NV 89169-0930
    702-720-3370

    U.S. Trustee

    U.S. TRUSTEE - LV - 7
    300 LAS VEGAS BOULEVARD, SO.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2023 Chic Nails, Inc. 11V 6:2023bk71690
    Mar 28, 2023 The Floor Store, LLC 11V 6:2023bk70401
    Feb 3, 2023 J Crew Property Management, LLC 11V 6:2023bk70143
    Oct 4, 2021 SPNWI, LLC 7 4:2021bk12652
    May 1, 2019 Rock Partners Community Development Corporation 11 6:2019bk71216
    Mar 11, 2019 Hot Springs Taxi, Inc. 11 6:2019bk70648
    Apr 9, 2018 Frederick & Cole, LLC 7 6:2018bk70951
    Nov 10, 2015 SJT Properties, LLC 7 6:15-bk-72878
    May 11, 2015 Pajarito Management, LLC, A New Mexico Limited Li 7 1:15-bk-11213
    Jul 29, 2014 Tubbs Exteriors and Construction, LLC 7 6:14-bk-72248
    May 2, 2014 Healthcare Medical and Respiratory Care, Inc. 11 6:14-bk-71384
    Apr 5, 2013 CPG Investments, LLC 11 6:13-bk-71259
    Jan 3, 2013 Northside Development LLC 11 1:13-bk-10037
    Jan 3, 2013 1084 New York N, LLC 11 1:13-bk-10036
    Dec 6, 2011 Hanke Brothers Siding & Windows Inc. 7 6:11-bk-75343