|
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor GT Real Estate Holdings, LLC
800 S. Mint Street Charlotte, NC 28202 MECKLENBURG-NC Tax ID / EIN: 84-3939589 |
represented by |
Brandon Batzel
White & Case LLP 1221 Avenue of the Americas Ste Office 2720 New York, NY 10020-1095 212-819-7098 Email: [email protected] Jaime Bianchi
White & Case LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 305-371-8700 Email: [email protected] Brian E Farnan
Farnan LLP 919 North Market Street 12th Floor Wilmington, DE 19801 302-777-0300 Fax : 302-777-0301 Email: [email protected] Michael J. Farnan
Farnan LLP 919 N Market St 12th Floor Wilmington, DE 19801 302-777-0300 Fax : 302-777-0301 Email: [email protected] Mark Franke
White & Case 75 State Street Boston, MA 02109 617-979-9365 Email: [email protected] Veronica Gordon
White & Case LLP 200 South Biscayne Boulevard, Suite 4900 Miami, FL 33131 (305) 371-2700 Email: [email protected] William A Guerrieri
White and Case 111 South Wacker Drive Suit 5100 Chicago, IL 60606-4302 312-881-5429 Email: [email protected] Andrew Hammond
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8297 Email: [email protected] Thomas E. Lauria
White & Case 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 302-371-2700 Fax : 305-358-5744 Email: [email protected] Stephen C Moeller-Sally
White & Case LLP 75 State Street Boston, MA 02109 617-979-9324 Email: [email protected] Varoon Sachdev
White & Case LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 (305) 371-2700 Email: [email protected] John Christopher Shore
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8394 Email: [email protected] Colin T. West
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-7977 Email: [email protected] |
Trustee Settlement Trustee |
represented by |
Richard W. Riley
Whiteford, Taylor & Preston LLC 600 N. King Street Suite 300 Wilmington, DE 19801 302-357-3255 Fax : 302-357-3275 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 |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. 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 Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2023 | Docket Text Adversary Case 1:22-ap-50434 Closed (LBr) (Entered: 04/18/2023) | |
04/03/2023 | 954 | Docket Text Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 04/03/2023) |
04/02/2023 | 953 | Docket Text Affidavit/Declaration of Mailing of Thomas Quigley Regarding Final Report in Chapter 11 Case, Notice of Filing of Redline of Proposed Final Decree and Final Report, Certification of No Objection Regarding Motion for Entry of Final Decree Closing Chapter 11 Case, and Notice of Agenda of Matters Scheduled for Hearing on March 28, 2023 at 2:00 p.m. (Eastern). Filed by Kroll Restructuring Administration LLC. (related document(s)941, 942, 943, 944) (Steele, Benjamin) (Entered: 04/02/2023) |
03/30/2023 | 952 | Docket Text Affidavit/Declaration of Mailing of Thomas Quigley Regarding Final Decree Closing Chapter 11 Case. Filed by Kroll Restructuring Administration LLC. (related document(s)946) (Malo, David) (Entered: 03/30/2023) |
03/30/2023 | 951 | Docket Text Affidavit/Declaration of Mailing of Humas Ali Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on March 28 at 2:00 p.m. (Eastern). Filed by Kroll Restructuring Administration LLC. (related document(s)947) (Steele, Benjamin) (Entered: 03/30/2023) |
03/28/2023 | 950 | Docket Text Notice of Withdrawal of Appearance. James E. Huggett, Esq. has withdrawn from the case. Filed by Waterproofing Specialties, Inc.. (Huggett, James) (Entered: 03/28/2023) |
03/28/2023 | 949 | Docket Text Notice of Withdrawal of Appearance. James E. Huggett has withdrawn from the case. Filed by Baker Roofing Company. (Huggett, James) (Entered: 03/28/2023) |
03/28/2023 | 948 | Docket Text Notice of Withdrawal of Appearance. James E. Huggett, Esq. has withdrawn from the case. Filed by CONSOLIDATED ELECTRICAL DIST., INC.. (Huggett, James) (Entered: 03/28/2023) |
03/27/2023 | 947 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by GT Real Estate Holdings, LLC. Hearing scheduled for 3/28/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Farnan, Michael) (Entered: 03/27/2023) |
03/27/2023 | Docket Text Bankruptcy Case Closed (LM) (Entered: 03/27/2023) |