New York Southern Bankruptcy Court

Case number: 1:02-bk-15360 - GCO Services, LLC and GFinancial, LLC - New York Southern Bankruptcy Court

Case Information
Case title
GCO Services, LLC and GFinancial, LLC
Chapter
11
Judge
Judge Allan L. Gropper
Filed
10/29/2002
Asset
Yes
Docket Header

Lead, CLMAGT, APPEAL, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-15360-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset
Date filed:  10/29/2002
Date terminated:  10/24/2007
Plan confirmed:  03/12/2004

Debtor

GCO Services, LLC

245 Park Avenue
24th Floor
New York, NY 10167
NEW YORK-NY
Tax ID / EIN: 52-2053057
fka
Gruntal & Co.

fka
Gruntal & Co., Inc.

fka
Gruntal & Co., L.L.C.


represented by
Ira Richard Abel

Law Office of Ira R. Abel
305 Broadway
14th Floor
New York, NY 10007
212-799-4672
Email: [email protected]

Maria J. DiConza

Greenberg Traurig LLP
Met Life Building
200 Park Avenue
New York, NY 10166
(212) 801-9278
Fax : (212) 805-9278
Email: [email protected]

David M. Dunn

Akin Gump Strauss Hauer & Feld LLP
1333 New Hampshire Ave, NW
Washington, DC 20036
202-887-4000
Fax : 202-887-4288
Email: [email protected]

Michael John Kelly

Monarch Alternative Capital LP
535 Madison Avenue
New York, NY 10022
(212)554-1760
Fax : (866)882-0028
Email: [email protected]

Thomas J. Weber

Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
(212) 801-9200
Fax : (212) 801-6400

Debtor In Possession

GFinancial, LLC

245 Park Avenue
24th Floor
New York, NY 10167
Tax ID / EIN: 13-3933850

represented by
Ira Richard Abel

(See above for address)

Maria J. DiConza

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
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
New York, NY 10017
www.epiqglobal.com
646-282-2500

 
 
Creditor Committee

Official Commitee Of Unsecured Creditors


represented by
Schuyler G. Carroll

Loeb & Loeb LLP
345 Park Avenue
21st Floor
New York, NY 10154
212-407-4820
Email: [email protected]

Heidi J. Sorvino

White and Williams, LLP
7 Times Square, Suite 2900
NEW YORK, NY 10036
212-631-4417
Fax : 212-631-4417
Email: [email protected]

Creditor Committee

Arent Fox Kintner Plotkin & Kahn, PLLC
represented by
Schuyler G. Carroll

(See above for address)

Lisa M. McIntyre

Arent Fox PLLC
1675 Broadway
New York, NY 10019
(212) 484-3949
Fax : (212) 484-3990
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/18/2016661Docket Text
Order Granting Application for Reimbursement of Unclaimed Dividends by National Bank of Canada Financial, Inc. c/o Dilks & Knopik, LLC (Related Doc # 660) signed on 8/18/2016 by Chief Judge Cecelia Morris. (Mazzola, Peter) (Entered: 08/18/2016)
07/05/2016660Docket Text
Application for Reimbursement of Unclaimed Dividends Filed By National Bank of Canada Financial, Inc. (Mazzola, Peter). (Entered: 08/18/2016)
01/06/2010659Docket Text
Order Signed On 12/30/2009, By Judge Stuart M. Bernstein, Directing Payment Of Unclaimed Dividend To Serafima & Vladimir Lunin In The Amount Of $4,225.00. (Ebanks, Liza) (Entered: 01/06/2010)
11/04/2009658Docket Text
(DOCUMENT ENTERED INADVERTENTLY)
Letter , dated 11/4/2009, Attn.: Finance Dept. - SDNY, re Application for Reimbursement of Unclaimed Dividend; (related document(s) 656, 657) filed by "Lunin Claimants". (Gist, Marion) Modified on 11/5/2009 (Richards, Beverly). (Entered: 11/05/2009)
07/29/2009657Docket Text
Letter , dated 7/28/2009, re Notice of Deposit of Unclaimed Dividends for Cases 02-15360 and 02-15361 (related document(s) 656) filed by Arent Fox LLP. (Gist, Marion) (Entered: 07/31/2009)
07/28/2009656Docket Text
Notice of Deposit of Unclaimed Dividends filed by Schuyler G. Carroll on behalf of John Fioretti. (Carroll, Schuyler) (Entered: 07/28/2009)
10/24/2007Docket Text
Case Closed. (Gist, Marion) (Entered: 10/24/2007)
10/09/2007655Docket Text
Final Decree Closing the Chapter 11 Case of GCO Services, LLC, Discharging Responsible Officer, and Authorizing Responsible Officer to Destroy Remaining Documents Signed on 10/9/2007 (Related Doc # 651) (Porter, Marguerite) (Entered: 10/09/2007)
10/09/2007654Docket Text
Order Signed on 10/9/2007 Authorizing Account Holders to Take Action on Custodial Accounts (related document(s) 651) (Porter, Marguerite) (Entered: 10/09/2007)
09/19/2007653Docket Text
Affidavit of Service (related document(s) 652, 651) filed by Schuyler G. Carroll on behalf of John Fioretti. (Carroll, Schuyler) (Entered: 09/19/2007)