|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Patriot National, Inc.
401 East Las Olas Boulevard Suite 1650 Fort Lauderdale, FL 33301 BROWARD-FL Tax ID / EIN: 46-4151376 aka Old Guard Risk Services, Inc. |
represented by |
Kathryn Coleman
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Fax : 212-422-4726 Email: [email protected] TERMINATED: 11/06/2018 Erin E. Diers
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 Email: [email protected] TERMINATED: 11/06/2018 Anson B. Frelinghuysen
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 Email: [email protected] TERMINATED: 11/06/2018 Christopher Gartman
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 Fax : 212-422-4726 Email: [email protected] TERMINATED: 11/06/2018 Jacob Gartman
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6466 Fax : 212-422-4726 Email: [email protected] TERMINATED: 11/06/2018 Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 Email: [email protected] Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: [email protected] Jeffrey S. Margolin
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 (212) 837-6375 Fax : (212) 422-4726 Email: [email protected] TERMINATED: 11/06/2018 John A. Morris
Pachulski Stang Ziehl & Jones LLP 780 Third Ave, 36th floor New York, NY 10017 212.561.7700 Fax : 212.561.7777 Email: [email protected] James E O'Neill
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Dustin P. Smith
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004-1482 212-837-6000 TERMINATED: 11/06/2018 |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber EScribers, LLC
PO Box 7533 New York, NY 10116 973-406-2250 TERMINATED: 11/26/2018 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Brenna Anne Dolphin
Polsinelli PC 222 Delaware Ave Suite 1101 Wilmington, DE 19801 302-225-0940 Fax : 302-225-0921 Email: [email protected] GianClaudio Finizio
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 (302) 655-5000 Fax : 302-658-6395 Email: [email protected] Carl N. Kunz, III
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 302-888-6800 Fax : 302-571-1750 Email: [email protected] Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-5848 Fax : (302) 571-1750 Email: [email protected] Kelly Moynihan
Kilpatrick Townsend & Stockton LLP The Grace Building 1114 Avenue of the Americas New York, NY 10036 (212) 775-8700 Fax : (212) 775-8800 Email: [email protected] David M. Posner
Kilpatrick Townsend & Stockton LLP The Grace Building 1114 Avenue of the Americas New York, NY 10036 (212) 775-8700 Fax : (212) 775-8800 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/24/2023 | 1413 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Attachments: # 1 Rider) (Kunz, Carl) (Entered: 10/24/2023) |
08/14/2023 | 1412 | Docket Text Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Malo, David) (Entered: 08/14/2023) |
07/18/2023 | 1411 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Attachments: # 1 Rider) (Kunz, Carl) (Entered: 07/18/2023) |
07/03/2023 | 1410 | Docket Text Affidavit/Declaration of Mailing of Nicholas Vass Regarding Fourth Omnibus Order, and Order Granting Tenth Motion of Peter Kravitz, Trustee of the PNI Litigation Trust and Plan Administrator Under the Confirmed Plan for Order Extending the Deadline to Object to Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)1408, 1409) (Steele, Benjamin) (Entered: 07/03/2023) |
06/28/2023 | 1409 | Docket Text Order Granting Tenth Motion of Peter Kravitz, Trustee of the PNI Litigation Trust and Plan Administrator Under the Confirmed Plan for Order Extending the Deadline to Object to Claims (related document(s) 1401). Signed on 6/28/2023. (DCY) (Entered: 06/28/2023) |
06/28/2023 | 1408 | Docket Text Order Granting Fourth Omnibus (Non-Substantive) Objection of the Plan Administrator to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate Claims; Late Filed Claims; Equity Interest Claims; Amended Claims) (related document(s) 1400). Signed on 6/28/2023. (Attachments: # 1 Schedules A-D) (DCY) (Entered: 06/28/2023) |
06/27/2023 | 1407 | Docket Text Certificate of No Objection Regarding Tenth Motion of Peter Kravitz, Trustee of the PNI Litigation Trust and Plan Administrator Under the Confirmed Plan for Order Extending the Deadline to Object to Claims (related document(s)1401) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Kunz, Carl) (Entered: 06/27/2023) |
06/26/2023 | 1406 | Docket Text Certificate of No Objection Regarding Fourth Omnibus Objection (Non-Substantive) of the Plan Administrator to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate Claims; Late Filed Claims; Equity Interest Claims; Amended Claims) (related document(s)1400) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Attachments: # 1 Exhibit A) (Kunz, Carl) (Entered: 06/26/2023) |
06/23/2023 | 1405 | Docket Text Affidavit/Declaration of Mailing of Moheen Ahmad Regarding Notice of Submission of Proof of Claim in Connection with Fourth Omnibus Objection (Non-Substantive) of the Plan Administrator to Certain Claims Pursuant To 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate Claims; Late Filed Claims; Equity Interest Claims; Amended Claims). Filed by Kroll Restructuring Administration LLC. (related document(s)1404) (Steele, Benjamin) (Entered: 06/23/2023) |
06/05/2023 | 1404 | Docket Text Notice of Submission of Proof of Claim in Connection with Fourth Omnibus Objection (Non-Substantive) of the Plan Administrator to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate Claims; Late Filed Claims; Equity Interest Claims; Amended Claims) (related document(s)1400) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Kunz, Carl) (Entered: 06/05/2023) |