|
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor EEG Glider Inc.
6080 Center Drive Suite 1200 Los Angeles, CA 90045 LOS ANGELES-CA Tax ID / EIN: 27-4757800 dba Sea Movies dba Over the Line dba Airline Media Productions dba Global Eagle dba Ambient Digital Media dba Criterion Pictures dba AMP Inc. dba Post Modern Group dba Media Orbit dba GEE dba AMP INT'L dba CP USA dba Criterion Pictures USA fka Global Eagle Entertainment Inc. |
represented by |
Andrew C Ambruoso
LATHAM & WATKINS LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: [email protected] George A Davis
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: [email protected] Ted A. Dillman
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: [email protected] Betsy Lee Feldman
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: [email protected] Kara Hammond Coyle
Young Conaway Stargatt & Taylor LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Eric F Leon
Latham & Watkins LLP 885 Third Avenue New York, NY 10022 212-906-1200 Fax : 212-751-4864 Email: [email protected] Jamie M. Marr
Latham & Watkins LLP 885 Third Avenue New York, NY 10022 212-906-2996 Email: [email protected] James R. McGinn
518-402-0053 Fax : 518-408-5368 Email: [email protected] Nicholas J. Messana
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071 213-485-1234 Email: [email protected] Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: [email protected] Madeleine Parish
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212) 906-1200 Amy Christine Quartarolo
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071 213-891-8966 Email: [email protected] Helena G. Tseregounis
Latham & Watkins LLP 355 South Grand Avenue Suite 100 Los Angeles, CA 90071-1560 213-485-1234 Fax : 213-891-8763 Email: [email protected] Jonathan J. Weichselbaum
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 (212) 906-1200 Email: [email protected] |
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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5490 Fax : 212-257-5452 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
William Pierce Bowden
Ashby & Geddes 500 Delaware Avenue 8th Floor, P.O. Box 1150 Wilmington, DE 19899 usa 302 654-1888 Fax : 302-654-2067 Email: [email protected] Marty L. Brimmage, Jr.
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201-2481 (214) 969-2800 Email: [email protected] Christina M. Brown
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 (212) 872-1000 Email: [email protected] Michael D DeBaecke
ASHBY & GEDDES 500 DELAWARE AVENUE 8TH FLOOR Wilmington, DE 19899 302-654-1888 Fax : 302-654-2067 Email: [email protected] Michael David DeBaecke
Ashby & Geddes 500 Delaware Avenue 8th Floor Wilmington, DE 19801 302-654-1888 Fax : 302-654-2067 Email: [email protected] Philip C. Dublin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] Christopher J. Gessner
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 212-872-1000 Email: [email protected] Stewart R. Gilson
AKIN GUMP STRAUSS HAUER & FELD LLP 580 California Street Suite 1500 San Francisco, CA 94104 Email: [email protected] Lacy M. Lawrence
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Suite 1800 Dallas, TX 75201-2481 United States 2149692800 Email: [email protected] Brennan H. Meier
AKIN GUMP STRAUSS HAUER & FELD LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 (214) 969-2800 Email: [email protected] Jason P. Rubin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park 44th Floor New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/21/2022 | Docket Text Bankruptcy Case Closed (SH) (Entered: 01/21/2022) | |
01/12/2022 | 1121 | Docket Text Final Claims Register (Alpha). Filed by Prime Clerk LLC. (Attachments: # 1 Final Claims Register (Numeric)) (Adler, Adam) (Entered: 01/12/2022) |
01/10/2022 | 1120 | Docket Text Withdrawal of Claim(s): #238. Filed by EEG Glider Inc.. (JC) (Entered: 01/10/2022) |
01/06/2022 | 1119 | Docket Text Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Adler, Adam) (Entered: 01/06/2022) |
12/28/2021 | 1118 | Docket Text Affidavit/Declaration of Mailing of Kenny Crespin Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on December 20, 2021 at 3:00 p.m. (ET). Filed by Prime Clerk LLC. (related document(s) 1114) (Steele, Benjamin) (Entered: 12/28/2021) |
12/28/2021 | 1117 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/17/2021 Filed by Plan Administrator. (Feldman, Betsy) (Entered: 12/28/2021) |
12/27/2021 | 1116 | Docket Text Affidavit/Declaration of Mailing of Alexa Rosario Regarding Notice of Agenda of Matters Scheduled for Hearing on December 20, 2021 at 3:00 p.m. (ET). Filed by Prime Clerk LLC. (related document(s) 1112) (Malo, David) (Entered: 12/27/2021) |
12/23/2021 | 1115 | Docket Text Affidavit/Declaration of Mailing of Shunte Jones Regarding Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Case and Terminating All Claims and Noticing Services. Filed by Prime Clerk LLC. (related document(s) 1113) (Malo, David) (Entered: 12/23/2021) |
12/20/2021 | 1114 | Docket Text Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Administrator. Hearing scheduled for 12/20/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Feldman, Betsy) (Entered: 12/20/2021) |
12/17/2021 | 1113 | Docket Text Final Decree and Order Closing the Post-Effective Date Debtor's Chapter 11 Case and Terminating All Claims and Noticing Services (Related Document(s) 1103, 1111) Order Signed on 12/17/2021. (RC) (Entered: 12/17/2021) |