Name: | FAIRPOINT COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 06 Aug 2001 (24 years ago) |
Date of dissolution: | 06 Aug 2001 |
Entity Number: | 2667928 |
County: | Blank |
Place of Formation: | Delaware |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100946 | Bankruptcy Appeals Rule 28 USC 158 | 2011-02-14 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAIRPOINT COMMUNICATION, |
Role | Plaintiff |
Name | FAIRPOINT COMMUNICATIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 359000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-12 |
Termination Date | 2019-08-21 |
Date Issue Joined | 2018-07-17 |
Section | 1396 |
Status | Terminated |
Parties
Name | E.C.C. MOVERS LLC |
Role | Plaintiff |
Name | FAIRPOINT COMMUNICATIONS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State