Welcome to BusinessBankruptcies.com!

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

STX Communications LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-40849
TYPE / CHAPTER
Voluntary / 7

Filed

2-15-13

Updated

3-8-17

Last Checked

3-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2017
Last Entry Filed
Feb 7, 2017

Docket Entries by Year

There are 177 older docket entries.

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

login purchase single case subscribe now

Feb 9, 2016 109 Letter of Adjournment: Hearing rescheduled from February 11, 2016 at 11:30 a.m. to April 21, 2016 at 11:00 a.m. Filed by Richard J McCord on behalf of Richard J. McCord (RE: related document(s)43 Motion for Relief From Stay filed by Creditor Direct Wholesale, Inc.) (McCord, Richard) (Entered: 02/09/2016)
Feb 12, 2016 110 Amended Notice of Proposed Abandonment of Property of the Estate Phone Card Inventory. Objections to be filed by February 17, 2016 at 4:00 p.m.. Hearing on objections, if any, will be held on: March 17, 2016 at 10:00 a.m.. Filed by Richard J. McCord on behalf of Richard J. McCord (Attachments: # 1 Affidavit of Service) (McCord, Richard) (Entered: 02/12/2016)
Feb 12, 2016 Adjourned Without Hearing (related document(s): 43 Motion for Relief From Stay filed by Direct Wholesale, Inc.) Hearing scheduled for 04/21/2016 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 02/12/2016)
Apr 14, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 7/13/2016 at 1:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 04/14/2016)
Apr 18, 2016 111 Letter of Adjournment: Related document(s) 43 Motion for Relief from Stay - Hearing rescheduled from April 21, 2016 at 11:30 a.m. to April 21, 2016 at 3:00 p.m. Filed by Richard J. McCord on behalf of Richard J. McCord (McCord, Richard). (Entered: 04/18/2016)
Apr 20, 2016 112 Letter of Adjournment: Hearing rescheduled from 4/21/16 at 3:00 pm to 6/2/16 at 10:30 am Filed by Rahil Darbar on behalf of Direct Wholesale Inc (RE: related document(s)43 Motion for Relief From Stay filed by Creditor Direct Wholesale, Inc.) (sej) (Entered: 04/20/2016)
Apr 22, 2016 Adjourned Without Hearing (related document(s): 43 Motion for Relief From Stay filed by Direct Wholesale, Inc.) Hearing scheduled for 06/02/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 04/22/2016)
Apr 22, 2016 Adjourned Without Hearing (related document(s): 43 Motion for Relief From Stay filed by Direct Wholesale, Inc.) Hearing scheduled for 06/02/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 04/22/2016)
May 12, 2016 Adversary Case 1:13-ap-1513 Closed (ads) (Entered: 05/12/2016)
May 19, 2016 113 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 5, 9, 12, 14 and 15. Objections to be filed on 06/09/2016 at 4:00 p.m.. Filed by Richard J McCord on behalf of Richard J. McCord. Hearing scheduled for 6/16/2016 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Application in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Proposed Order # 9 Affidavit of Service) (McCord, Richard) (Entered: 05/19/2016)
Show 10 more entries
Aug 10, 2016 120 Application for Compensation. for Richard J. McCord, Esq. as Chapter 7 Trustee; Fees: $ 10,319.01 Expenses: $ 35.58 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 08/10/2016)
Aug 10, 2016 121 Application for Compensation. for Certilman Balin Adler & Hyman, LLP as Attorney for Trustee; Fees: $ 75,000.00 Expenses: $ 12,070.05 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 08/10/2016)
Aug 10, 2016 122 Application for Compensation. for EisnerAmper, LLP as Accountant for Trustee; Fees: $ 24,499.00 Expenses: $ 129.00 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 08/10/2016)
Aug 10, 2016 123 Application for Compensation. for MYC & Associates, Inc. as Auctioneer; Fees: $770.00 Expenses: $ 6,379.40 Filed by Office of the United States Trustee. (Black, Christine) . (Entered: 08/10/2016)
Aug 10, 2016 The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by Office of the United States Trustee (RE: related document(s)119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 120 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 121 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 122 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 123 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Black, Christine) (Entered: 08/10/2016)
Aug 10, 2016 124 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $138,984.75. Filed by Richard J. McCord (RE: related document(s)119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 120 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 121 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 122 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 123 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, UST Statement of No Objection Re: Professional Fee Application(s) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 9/15/2016 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (McCord, Richard) (Entered: 08/10/2016)
Aug 14, 2016 125 BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 08/13/2016. (Admin.) (Entered: 08/14/2016)
Aug 14, 2016 126 BNC Certificate of Mailing with Notice/Order Notice Date 08/13/2016. (Admin.) (Entered: 08/14/2016)
Aug 30, 2016 127 Letter withdrawing Motion for Relief From Stay Filed by Rahil Darbar on behalf of Direct Wholesale, Inc. (RE: related document(s)43 Motion for Relief From Stay filed by Creditor Direct Wholesale, Inc.) (sej) (Entered: 08/30/2016)
Sep 12, 2016 128 Letter of Adjournment: Hearing rescheduled from September 15, 2016 at 9:30 a.m. to September 15, 2016 at 11:00 a.m. Filed by Richard J. McCord on behalf of Richard J. McCord (RE: related document(s)119 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, 120 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 121 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 122 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 123 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 124 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Richard J. McCord) (McCord, Richard) (Entered: 09/12/2016)

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
New York Eastern Bankruptcy Court
Case number
1:13-bk-40849
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 15, 2013
Type
voluntary
Terminated
Feb 7, 2017
Updated
Mar 8, 2017
Last checked
Mar 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antonio Raimondo
    Charles Slepian
    DIRECT WHOLESALE INC.
    Glenn H Ripa Esq
    GOLDBERG & RIMBERG, PLLC
    Herrick, Feinstein LLP
    Kellys Wholesale
    Leucadia National Corporation
    Nasreen and Rafik Gilani
    Pryor Cashman LLP
    Rhoades Cunningham
    SDI Distributor Inc
    Slomans Inc
    SOS Telecom Inc
    STI Prepaid, LLC
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    STX Communications LLC
    4756 Glenwood St.
    Little Neck, NY 11362
    QUEENS-NY
    Tax ID / EIN: xx-xxx5515

    Represented By

    Aaron L Hammer
    Sugar Felsenthal Grais & Hammer LLP
    30 N. LaSalle St.
    Suite 3000
    Chicago, IL 60606
    312-704-9400
    Fax : 312-372-7951
    Email: ahammer@sfgh.com

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    Represented By

    Richard J McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@certilmanbalin.com
    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@cbah.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Sinai North Shore Medical Associates, P.L.L.C. 11 1:2024bk41580
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 1:2023bk43874
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 8:2023bk73979
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Mar 2, 2022 42-43 147TH STREET LLC 11 1:2022bk40413
    Nov 9, 2018 Grand Interiors Corp. 7 8:2018bk77566
    Jul 30, 2018 Kiriako Inc. 11 1:2018bk44404
    May 30, 2017 5th Avenue Services Inc. 7 8:17-bk-73270
    Oct 7, 2016 74 Firwood Road Associates, LLC 11 8:16-bk-74652
    Apr 15, 2016 Silver Stone Affiliates, LLC 11 8:16-bk-71647
    Jun 13, 2014 Little Neck Meats, Inc., d/b/a Mazur's Market 7 1:14-bk-43029
    Mar 15, 2013 MoMaCo International, Inc. 11 8:13-bk-71281
    Mar 15, 2013 Commodities Interntional, Inc. 11 8:13-bk-71280
    Feb 15, 2013 Diamond Prepaid Phone Cards LLC 7 1:13-bk-40851
    Feb 15, 2013 STX II LLC 7 1:13-bk-40850