Teligent, Inc. and Reorganized Teligent
7
Stuart M. Bernstein
05/21/2001
03/28/2025
No
v
MEGA, Lead, CLMAGT, FeeDueAP, PENAP, Convert, MDisCs |
Assigned to: Judge Stuart M. Bernstein Chapter 7 Previous chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 2499 | (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). |
03/28/2025 | 2498 | Application 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). |
03/28/2025 | 2497 | (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). |
03/28/2025 | 2496 | Application 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). |
03/12/2025 | 2495 | Chapter 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) |
02/07/2025 | 2494 | Order signed on 2/7/2025 terminating BMC Group, Inc. as claims and noticing agent (related document(s)[56], [8]). (DePierola, Jacqueline) |
01/30/2025 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 306,870.03 , Receipt Number 10001745. (related document(s)[2493]) (Porter, Minnie). | |
01/30/2025 | 2493 | Notice 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) |
01/15/2025 | 2492 | Order 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) |
05/22/2024 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,076.39 , Receipt Number 10001142. (related document(s)[2491]) (Porter, Minnie). |