Delaware Bankruptcy Court

Case number: 1:14-bk-11987 - FCC Holdings, Inc. - Delaware Bankruptcy Court

Case Information
Case title
FCC Holdings, Inc.
Chapter
11
Judge
Christopher S. Sontchi
Filed
08/25/2014
Last Filing
05/31/2022
Asset
Yes
Vol
v
Docket Header

MEGA, CONFIRMED, LEAD, CLMSAGNT




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 14-11987-CSS

Assigned to: Christopher S. Sontchi
Chapter 11
Voluntary
Asset


Date filed:  08/25/2014
Plan confirmed:  03/18/2015

Debtor

FCC Holdings, Inc.

100 Corporate Drive
Suite 500
Ft. Lauderdale, FL 33334
BROWARD-FL
Tax ID / EIN: 20-1846928

represented by
Maria Jennifer DiConza

Greenberg Traurig LLP
200 Park Ave
MetLife Building
New York, NY 10116
212-801-9200
Email: [email protected]

Dennis A. Meloro

Greenberg Traurig, LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: [email protected]

Nancy A. Mitchell

Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
212-801-9200
Fax : 212-801-6400
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Alternate Claims Agent

Clingman & Hanger Management Associates, LLC

c/o Ericka F. Johnson
222 Delaware Avenue
Suite 1501
Wilmington, DE 19801

represented by
Ericka Fredricks Johnson

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302-252-4337
Fax : 302-661-7737
Email: [email protected]

Claims Agent

Kurtzman Carson Consultants LLC

www.kccllc.net
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 06/22/2016

represented by
Albert Kass

Kurtzman Carson Consultants, LLC
2335 Alaska Ave
El Segundo, CA 90245
310-823-9000
Fax : 310-751-1549
Email: [email protected]
TERMINATED: 06/22/2016

Liquidating Trustee

Liquidating Trustee


represented by
Ericka Fredricks Johnson

(See above for address)

Liquidating Trustee

Conflicts Counsel for the Liquidating Trustee

1201 North Orange Street
Suite 300
Wilmington, DE 19801

represented by
Evan Rassman

Gellert Scali Busenkell & Brown
1201 N. Orange Street
Suite 300
Wilmington, DE 19801
302-416-3351
Fax : 302-425-5814
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
GianClaudio Finizio

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
(302) 655-5000
Fax : 302-658-6395
Email: [email protected]

Scott L. Hazan

Otterbourg P.C.
230 Park Avenue
New York, NY 10169-0075
(212) 661-9100
Fax : (212) 882-6104
Email: [email protected]

Ericka F. Johnson

Womble Carlyle Sandridge & Rice LLP
222 Delaware Avenue
Suite 1501
Wilmington, DE 19801
302-252-4320
Fax : 302-252-4330
Email: [email protected]

Ericka Fredricks Johnson

(See above for address)

David M. Posner

Kilpatrick Townsend & Stockton LLP
The Grace Building
1114 Avenue of the Americas
New York, NY 10036
usa
212-775-8764
Fax : 212-658-9523
Email: [email protected]

Matthew P. Ward

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302.252.4338
Fax : 302.661.7711
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/03/2021959Docket Text
Receipt of filing fee for Transfer/Assignment of Claim( 14-11987-CSS) [claims,trclm] ( 26.00). Receipt Number A10216574, amount $ 26.00. (U.S. Treasury) (Entered: 03/03/2021)
03/03/2021958Docket Text
Receipt of filing fee for Transfer/Assignment of Claim( 14-11987-CSS) [claims,trclm] ( 26.00). Receipt Number A10216574, amount $ 26.00. (U.S. Treasury) (Entered: 03/03/2021)
03/03/2021957Docket Text
Receipt of filing fee for Transfer/Assignment of Claim( 14-11987-CSS) [claims,trclm] ( 26.00). Receipt Number A10216574, amount $ 26.00. (U.S. Treasury) (Entered: 03/03/2021)
03/03/2021956Docket Text
Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Black Canyon Corporate Center, LLC To Pioneer Funding Group IV, LLC. Filed by Pioneer Funding Group, LLC. (Stein-Sapir, Adam) (Entered: 03/03/2021)
03/03/2021955Docket Text
Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Black Canyon Corporate Center, LLC To Pioneer Funding Group III, LLC. Filed by Pioneer Funding Group, LLC. (Stein-Sapir, Adam) (Entered: 03/03/2021)
03/03/2021954Docket Text
Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: HTI Building, LLC To Pioneer Funding Group, LLC. Filed by Pioneer Funding Group, LLC. (Stein-Sapir, Adam) (Entered: 03/03/2021)
02/08/2021953Docket Text
Post-Confirmation Report for the Period from October 1, 2020 through December 31, 2020 Filed by Liquidating Trustee. (Johnson, Ericka) (Entered: 02/08/2021)
12/02/2020952Docket Text
Affidavit/Declaration of Service . Filed by Liquidating Trustee. (related document(s) 951) (Matthews, Gene) (Entered: 12/02/2020)
12/02/2020951Docket Text
ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN LIQUIDATING TRUSTEE AND UNITED STATES PURSUANT TO RULE 9019 (related document(s) 948, 950) Order Signed on 12/2/2020. (DRG) (Entered: 12/02/2020)
12/01/2020950Docket Text
Certificate of No Objection Regarding Motion of Liquidating Trustee to Approve Settlement Agreement with United States Pursuant to Rule 9019 (related document(s) 948) Filed by Liquidating Trustee. (Attachments: # 1 Exhibit A (Proposed Order)) (Johnson, Ericka) (Entered: 12/01/2020)