New York Eastern Bankruptcy Court
Chapter 11
Judge:Alan S Trust
Case #: 8:13-bk-74303
Case Filed:Aug 19, 2013
Creditor Meeting:Sep 20, 2013
Claims Deadline:Jan 06, 2014
Terminated:Jun 06, 2023
Plan Confirmed:Apr 11, 2014

TypeCorporation
Tax IDsubscribers only
# of Creditors1,000-5,000
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Personal Communications Devices, LLC
80 Arkay Dr
Hauppauge, NY 11788-3705
Represented By
Goodwin Procter LLP
The New York Times Building
contact info
Schuyler G. Carroll
Perkins Coie LLP
contact info
Togut Segal & Segal LLP
One Penn Plaza
contact info
Matthew L. Curro
Goodwin Procter LLP
contact info
Frank A Oswald
Togut Segal & Segal LLP
contact info
Emanuel C Grillo
Goodwin Procter LLP
contact info
Christopher R Newcomb
Goodwin Procter LLP
contact info
Debtor
Shine Electronics Co., Inc.

,
Represented By
David H Wander
Davidoff Malito & Hutcher LLP
contact info
Debtor
Personal Communications Devices Holdings, LLC
80 Arkay Drive
Hauppauge, NY 11788
Represented By
Goodwin Procter LLP
The New York Times Building
contact info
Schuyler G. Carroll
Perkins Coie LLP
contact info
Togut Segal & Segal LLP
One Penn Plaza
contact info
Frank A Oswald
Togut Segal & Segal LLP
contact info
Emanuel C Grillo
Goodwin Procter LLP
contact info
Christopher R Newcomb
Goodwin Procter LLP
contact info
Last checked: Friday Sep 06, 2013 11:13 AM EDT
Creditor Committee
Official Committee of Unsecured Creditors
Perkins Coie LLP 30 Rockefeller Plaza, 22nd Floor
New York, NY 10112
Represented By
Schuyler G. Carroll
Perkins Coie LLP
contact info
Trustee
Devices Liquidation Trust
Represented By
Gary F Eisenberg
Perkins Coie LLP
contact info
Kesha Tanabe
Ask LLP
contact info
Tina N Moss
Perkins Coie LLP
contact info
Kendra K Bader
Ask LLP
contact info
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722

GPO Aug 05 2016
Decision and Order that the Enforcement Motion is Granted in part and Denied in part; the Courts Sale Order shall have the construction and interpretation stated above; that Quality Ones request for Attorneys Fees is Denied; that the Abstention Motion is Granted in part and Denied in part; the Courthas determined to abstain from deciding the balance of the Enforcement Motion as stated above; that the Lift Stay Motion is Granted for cause pursuant to 11 U.S.C.§ 362(d)(1) and the scope of the injunction imposed under the Confirmation Order is modified for the purpose of allowing the State CourtAction to proceed to judgment and that Goldie shall amend or withdraw the Goldie Claim within sixty (60) days of a judgment being entered by the State Court, as the circumstances warrant; the Trust shall file a status letter regarding its Claim Objection within thirty (30) days after Goldiesamendment or withdrawal of the Goldie Claim. (RE: related document(s)659 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Devices Liquidation Trust, 702 Motion to Authorize/Direct filed by Creditor Q1W Newco, LLC and Quality One Wireless, LLC, 756 Motion for Abstention Under Title 11 U.S.C. Section 305 or 28 U.S.C. 1334 filed by Creditor/The Goldie Group, LLC, 757 Motion for Relief From Stay filed by Creditor/The Goldie Group, LLC). Signed on 8/5/2016 (ymm)

Docket last updated: 5 hours ago
Tuesday, June 06, 2023
court Close Bankruptcy Case Tue 06/06 4:31 PM
Bankruptcy Case Closed (hrm)
Related: [-]