|
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/03/2021 | 959 | Docket 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) |
03/03/2021 | 958 | Docket 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) |
03/03/2021 | 957 | Docket 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) |
03/03/2021 | 956 | Docket 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) |
03/03/2021 | 955 | Docket 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) |
03/03/2021 | 954 | Docket 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) |
02/08/2021 | 953 | Docket 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) |
12/02/2020 | 952 | Docket Text Affidavit/Declaration of Service . Filed by Liquidating Trustee. (related document(s) 951) (Matthews, Gene) (Entered: 12/02/2020) |
12/02/2020 | 951 | Docket 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) |
12/01/2020 | 950 | Docket 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) |