Delaware Bankruptcy Court

Case number: 1:18-bk-10189 - Patriot National, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Patriot National, Inc.
Chapter
11
Judge
Craig T Goldblatt
Filed
01/30/2018
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, CLMSAGNT, CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-10189-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  01/30/2018
Plan confirmed:  05/04/2018
341 meeting:  03/02/2018
Deadline for filing claims:  04/30/2018
Deadline for filing claims (govt.):  07/30/2018

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 North Market St, 17th Floor
Wilmington, DE 19801
302-778-6401
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

Morris Nichols Arsht and Tunnell
1201 N Market St
PO Box 1347
Wilmington, DE 19899-1347
302-658-9200
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) 888-6800
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]

Latest Dockets
Date Filed#Docket Text
04/22/20241426Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust. (Attachments: # 1 Rider) (Kunz, Carl) (Entered: 04/22/2024)
04/22/20241425Docket Text
Notice of Withdrawal of Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 (related document(s)1423) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Kunz, Carl) (Entered: 04/22/2024)
04/22/20241424Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Attachments: # 1 Rider) (Kunz, Carl) (Entered: 04/22/2024)
04/22/20241423Docket Text
(WITHDRAWN SEE DOC 1425) Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Attachments: # 1 Rider) (Kunz, Carl) Modified on 4/23/2024 (IJW). (Entered: 04/22/2024)
04/22/20241422Docket Text
Notice of Hearing -- Notice of Status Conference Scheduled for May 31, 2024 at 10:00 A.M. (ET) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. Hearing scheduled for 5/31/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Kunz, Carl) (Entered: 04/22/2024)
04/05/20241421Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Adler, Adam) (Entered: 04/05/2024)
01/23/20241420Docket Text
Certificate of Service Regarding Order Granting Eleventh 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)1419) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Kunz, Carl) (Entered: 01/23/2024)
01/23/20241419Docket Text
Order Granting Eleventh 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) 1415, 1418). Signed on 1/23/2024. (DCY) (Entered: 01/23/2024)
01/22/20241418Docket Text
Certificate of No Objection Regarding Eleventh 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)1415) Filed by Peter Kravitz, as Litigation Trustee for the PNI Litigation Trust and as Plan Administrator. (Kunz, Carl) (Entered: 01/22/2024)
01/16/20241417Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Malo, David) (Entered: 01/16/2024)