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, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:2018bk30766
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-18

Updated

2-20-20

Last Checked

2-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2020
Last Entry Filed
Jan 24, 2020

Docket Entries by Quarter

There are 100 older docket entries.

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

login purchase single case subscribe now

Jun 17, 2019 107 Certificate of Service Filed by Datacom Systems Holdings, LLC (related document(s)101). (Bass, Maureen) (Entered: 06/17/2019)
Jun 20, 2019 108 Monthly Operating Report for Filing Period April 2019 Filed by Datacom Systems, Inc.. (Bass, Maureen) (Entered: 06/20/2019)
Jun 20, 2019 109 Monthly Operating Report for Filing Period May 2019 Filed by Datacom Systems, Inc.. (Bass, Maureen) (Entered: 06/20/2019)
Jun 21, 2019 110 Declaration re: In Further Support of Confirmation of First Amended Joint Plan of Reorganization Filed by Datacom Systems Holdings, LLC (related document(s)101). (Bass, Maureen) (Entered: 06/21/2019)
Jun 24, 2019 111 Chapter 11 Ballot Certification Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Attachments: # 1 Exhibit Ballot Summary # 2 Exhibit Ballots # 3 Exhibit Ballot Tabulation by Class) (Bass, Maureen) (Entered: 06/24/2019)
Jun 24, 2019 112 Certificate of Service of Chapter 11 Ballot Certification Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc. (related document(s)111). (Bass, Maureen) (Entered: 06/24/2019)
Jun 28, 2019 113 PDF with attached Audio File. Court Date & Time [ 6/27/2019 12:30:27 PM ]. File Size [ 1465 KB ]. Run Time [ 00:06:06 ]. (admin). (Entered: 06/28/2019)
Jun 28, 2019 Hearing Held - Confirmed (related document(s),93). Order due by 7/29/2019. (Smith, Nicole) (Entered: 06/28/2019)
Jul 16, 2019 115 Order Confirming Chapter 11 Plan (related document(s)93). (Straile, T) (Entered: 07/16/2019)
Jul 16, 2019 116 Notice of Confirmation of Plan mailed to proponent for service. Service not completed by clerk's office. (Straile, T) (Entered: 07/16/2019)
Show 10 more entries
Oct 24, 2019 125 Monthly Operating Report for Filing Period August 2019 Filed by Datacom Systems, Inc.. (Bass, Maureen) (Entered: 10/24/2019)
Oct 24, 2019 126 Monthly Operating Report for Filing Period September 2019 Filed by Datacom Systems, Inc.. (Bass, Maureen) (Entered: 10/24/2019)
Nov 7, 2019 127 Response to (related document(s): 117 First Application for Compensation for Maureen Bass, Debtor's Attorney, Period: 5/25/2018 to 8/30/2019, Fee: $216,688.00, Expenses: $1,536.85.) Statement of No Objection with a Voluntary Reduction in Fees Filed by U.S. Trustee (related document(s)117). (Champion, Erin) (Entered: 11/07/2019)
Nov 15, 2019 128 PDF with attached Audio File. Court Date & Time [ 11/14/2019 11:43:14 AM ]. File Size [ 1050 KB ]. Run Time [ 00:04:22 ]. (admin). (Entered: 11/15/2019)
Nov 15, 2019 Hearing Held - Granted (related document(s),117). Order due by 12/16/2019. (Smith, Nicole) (Entered: 11/15/2019)
Nov 20, 2019 129 Monthly Operating Report for Filing Period October 2019 Filed by Datacom Systems, Inc.. (Bass, Maureen) (Entered: 11/20/2019)
Nov 22, 2019 131 Order Granting Application For Compensation (Related Doc # 117) Granting for Maureen Bass, fees awarded: $196,688.00, expenses awarded: $1536.85. (Ingersoll, Melissa) (Entered: 11/22/2019)
Dec 17, 2019 132 Monthly Operating Report for Filing Period November 1, 2019 to November 30, 2019 Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Bass, Maureen) (Entered: 12/17/2019)
Dec 17, 2019 133 Motion for Final Decree Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc.. (Attachments: # 1 Notice of Application of Debtors for Final Decree) (Bass, Maureen) (Entered: 12/17/2019)
Dec 19, 2019 134 Notice of Hearing on Application for Final Decree Filed by Datacom Systems Holdings, LLC, Datacom Systems, Inc. (related document(s)133). Hearing scheduled for 1/9/2020 at 11:30 AM at Syracuse Courtroom. (Ingersoll, Melissa) (Entered: 12/19/2019)

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 Northern Bankruptcy Court
Case number
5:2018bk30766
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
Feb 20, 2020
Last checked
Feb 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Fiber Optics Products
    Answer United
    AppExtremes
    Arctaris Capital Partners, LLC
    Arctaris Income Fund, L.P.
    Arctaris Income Fund, L.P.
    Arctaris Income Fund, LP
    Arctaris Income Fund, LP
    Armosy5, Inc.
    ATCI, LLC
    Avnet Electronics Marketing
    Bowers and Company CPAs. PLLC
    Brad Dombrowsky
    Brand Trucking, Inc.
    Bridge Bank, National Association
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Datacom Systems, Inc.
    9 Adler Drive
    East Syracuse, NY 13057
    ONONDAGA-NY
    Tax ID / EIN: xx-xxx9106

    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*

    Represented By

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email: USTPRegion02.UT.ECF@usdoj.gov
    Guy A. VanBaalen
    USDOJ/U.S. Trustee Office
    10 Broad Street
    Room 105
    Utica, NY 13501
    (315) 793-8191
    Fax : (315) 793-8133
    Email: USTPRegion02.UT.ECF@usdoj.gov

    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 Holdings, LLC 11 5:2018bk30767
    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