Case number: 1:01-bk-12974 - Teligent, Inc. and Reorganized Teligent - New York Southern Bankruptcy Court

Case Information
  • Case title

    Teligent, Inc. and Reorganized Teligent

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Stuart M. Bernstein

  • Filed

    05/21/2001

  • Last Filing

    03/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, FeeDueAP, PENAP, Convert, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 01-12974-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 7
Previous chapter 11
Voluntary
No asset


Date filed:  05/21/2001
Date converted:  12/05/2019
341 meeting:  04/10/2020

Debtor

Teligent, Inc.

8065 Leesburg Pike, Suite 400
Vienna, VA 22182
NEW YORK-NY
Tax ID / EIN: 54-1866562

represented by
Jonathan S. Henes

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: jhenes@kirkland.com

Lena Mandel

Kirkland & Ellis
Citigroup Center
153 East 53rd Street
New York, NY 10022-4675
(212)446-4800

Debtor

Reorganized Teligent

406 Herndon Parkway
Herndon, VA 20170
BRONX-NY
(703) 707-0326

represented by
Ryan B. Bennett

Kirkland & Ellis, LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Fax : 312-862-2200
Email: rbennett@kirkland.com

Jonathan S. Henes

(See above for address)

Trustee

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.com

Brendan M. Scott

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com

U.S. Trustee

United States Trustee

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

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

BMC Group, Inc. Claims Agent

3732 West 120th Street
www.bmcgroup.com
Hawthorne, CA 90250
(206) 499-2169

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Luc A. Despins

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
(212) 318-6001
Fax : 212-230-7771
Email: lucdespins@paulhastings.com

Latest Dockets

Date Filed#Docket Text
03/28/20252499(DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Hughes Networks Systems. (related document(s)[2498]) Order to be presented on 4/21/2025, unless a hearing is scheduled. (Smith, Patrick).
03/28/20252498Application for Reimbursement of Unclaimed Funds Filed By Hughes Network Systems Order to be presented on 4/21/2025, unless a hearing is scheduled. (Smith, Patrick).
03/28/20252497(DOCUMENT RESTRICTED) Documents Regarding Existing Application for Reimbursement of Unclaimed Funds (RESTRICTED Pursuant to Fed. R. Bankr. P. 9037) Filed By Hughes Network System. (related document(s)[2496]) Order to be presented on 4/21/2025, unless a hearing is scheduled. (Smith, Patrick).
03/28/20252496Application for Reimbursement of Unclaimed Funds Filed By Hughes Network Systems Order to be presented on 4/21/2025, unless a hearing is scheduled. (Smith, Patrick).
03/12/20252495Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Messer. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
02/07/20252494Order signed on 2/7/2025 terminating BMC Group, Inc. as claims and noticing agent (related document(s)[56], [8]). (DePierola, Jacqueline)
01/30/2025Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 306,870.03 , Receipt Number 10001745. (related document(s)[2493]) (Porter, Minnie).
01/30/20252493Notice of Deposit of Unclaimed Dividends in the amount of $306,870.03 filed by Gregory M. Messer on behalf of Reorganized Teligent, Teligent, Inc.. (Porter, Minnie)
01/15/20252492Order signed on 1/15/2025 clarifying that all Teligent substantively consolidated chapter 11 cases were converted to chapter 7 on December 5, 2019 (related document(s)[2405], [2393]). (DePierola, Jacqueline)
05/22/2024Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,076.39 , Receipt Number 10001142. (related document(s)[2491]) (Porter, Minnie).