|
Assigned to: Judge Allan L. Gropper Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 360networks (USA) inc.
350 Park Avenue 21st Floor New York, NY 10022 NEW YORK-NY Tax ID / EIN: 84-1496451 dba See Attachment A |
represented by |
Jerrold Lyle Bregman
Ezra Brutzkus Gubner LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9000 Email: [email protected] Shelley C. Chapman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8268 Fax : (212) 728-8111 Email: [email protected] Norman N. Kinel
Norman Kinel Squire Patton Boggs (US) LLP 1211 Avenue of the Americas, 26th Floor New York, NY 10036 212-407-0130 Email: [email protected] Martin B. Klotz
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8688 Fax : (212) 728-8111 Email: [email protected] Alan Jay Lipkin
136 West 73rd Street New York, NY 10023 646-592-2518 Email: [email protected] Zachary Mosner
Attorney General of Washington State 800 Fifrth Avenue 20th Floor Seattle, WA 98104 (206) 389-2198 Fax : (206) 587-5150 Email: [email protected] Brian Edward O'Connor
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8000 Fax : (212) 728-8111 Email: [email protected] Steven J. Reisman
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022-2585 212-940-8800 Fax : 212-940-8776 Email: [email protected] Andrew Howard Sherman
Sills Cummis Epstein & Gross P.C. 30 Rockefeller Plaza New York, NY 10112 (212)643-6982 Fax : (973) 643-6500 Email: [email protected] Eric J. Snyder
Wilk Auslander LLP 1515 Broadway, 43rd Floor New York, NY 10036 (212) 981-2300 Fax : (212) 752-6380 Email: [email protected] Steven Wilamowsky
ArentFox Schiff LLP 1185 Avenue of the Americas Ste. 3000 New York, NY 10036 212-753-5000 Email: [email protected] |
Defendant Olson Construction Company
c/o Law Offices of Mitchell B. Pollack 150 White Plains Road Tarrytown, NY 10591 (914) 332-0700 TERMINATED: 04/19/2004 |
represented by |
Marisa Falero
Mitchell B. Pollack 150 White Plains Road Suite 210 Tarrytown, NY 10591 (914) 332-0700 Fax : (914) 332-9191 |
U.S. Trustee United States Trustee
Office of United States Trustee Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Andrew D. Velez-Rivera
DOJ-Ust Alexander Hamilton Customs House One Bowling Green - Room 534 New York, NY 10004 212-510-0500 Email: [email protected] Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: [email protected] |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Creditor Committee Sidley Austin Brown & Wood LLP
875 Third Avenue New York, NY 10022 (212) 906-2000 |
represented by |
Norman N. Kinel
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors
c/o Sidley Austin Brown & Wood LLP 787 Seventh Avenue New York, NY 10019-6018 212-906-2000 |
represented by |
Norman N. Kinel
(See above for address) Michael S. Stamer
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1025 Fax : 212-872-1002 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/10/2024 | 2240 | Docket Text Certificate of Service (related document(s)[2239]) Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) |
01/10/2024 | 2239 | Docket Text Status Report / POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM JUNE 21, 2022 THROUGH DECEMBER 20, 2023 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) |
06/30/2023 | 2238 | Docket Text Certificate of Service (related document(s)2237) Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 06/30/2023) |
06/30/2023 | 2237 | Docket Text Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM DECEMBER 21, 2022 THROUGH JUNE 20, 2023 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 06/30/2023) |
12/29/2022 | 2236 | Docket Text Certificate of Service (related document(s)2235) filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 12/29/2022) |
12/29/2022 | 2235 | Docket Text Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM JUNE 21, 2022 THROUGH DECEMBER 20, 2022 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 12/29/2022) |
06/24/2022 | 2234 | Docket Text Certificate of Service (related document(s)[2233]) filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) |
06/24/2022 | 2233 | Docket Text Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM DECEMBER 21, 2021 THROUGH JUNE 20, 2022 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) |
12/20/2021 | 2232 | Docket Text Certificate of Service (related document(s)[2231]) filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) |
12/20/2021 | 2231 | Docket Text Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM JUNE 21, 2021 THROUGH DECEMBER 20, 2021 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) |