New York Southern Bankruptcy Court

Case number: 1:02-bk-40826 - Ogden New York Services, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Ogden New York Services, Inc.
Chapter
11
Filed
04/01/2002
Last Filing
09/23/2015
Asset
Yes
Docket Header

MEGA, Lead, APPEAL




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-40826-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  04/01/2002
Plan confirmed:  12/05/2005
Deadline for filing claims:  10/14/2005

Debtor

Ogden New York Services, Inc.

Two Penn Plaza
New York, NY 10121
NEW YORK-NY
U.S.A.
Tax ID / EIN: 13-5623889

represented by
James L. Bromley

Cleary, Gottlieb, Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2264
Fax : (212) 225-3999
Email: [email protected]

Deborah M. Buell

Cleary, Gottlieb, Steen & Hamilton
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212) 225-3499
Email: [email protected]

Christine L. Childers

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
(312) 840-7232
Fax : (312) 840-7332
Email: [email protected]

Cleary Gottlieb Steen & Hamilton


Lindsee Paige Granfield

Cleary, Gottlieb, Steen & Hamilton
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212_ 225-3499
Email: [email protected]

Vincent Edward Lazar

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
(312) 923-2989
Fax : (312) 840-7389
Email: [email protected]

David M. Posner

Otterbourg,Steindler,Houston& Rosen P.C.
230 Park Ave
New York, NY 10022
212-661-9100
Fax : (212) 918-3100
Email: [email protected]

Jeffrey M. Sponder

Office of the United States Trustee
One Newark Center
Newark, NJ 07102
(973) 645-3014
Fax : (973) 645-5993
Email: [email protected]

Trustee

Deutsche Bank Trust Company Americas


represented by
Arnold Gulkowitz

Dickstein Shapiro LLP
1177 Avenue of the Americas
New York, NY 10036-2714
(212) 277-6500
Fax : (212) 277-6501
Email: [email protected]

Trustee

Deutsche Bank Trust Company Americas as Trustee f/k/a Bankers Trust Company, as Trustee


represented by
Arnold Gulkowitz

(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

 
 
U.S. Trustee

United States Trustee

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

 
 
Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
757 Third Avenue, 3rd Floor
New York, NY 10017
www.bsillc.com
646-282-2500
TERMINATED: 03/18/2015

 
 
Creditor Committee

Official Commitee Of Unsecured Creditors
represented by
Anthony D. Boccanfuso

Arnold & Porter
399 Park Avenue
New York, NY 10022
(212) 715-1315
Fax : (212) 715-1399
Email: [email protected]

Michael J. Canning

Arnold & Porter LLP
399 Park Avenue
New York, NY 10022-4690
(212) 715-1110
Fax : (212) 715-1399
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/23/2015Docket Text
Case Closed. (Rodriguez, Willie).
09/23/2015Docket Text
Adversary Case 1:02-ap-3004 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie)
09/01/20154651Docket Text
Notice of Presentment of Order Dismissing Adversary Proceeding filed by Anthony D. Boccanfuso on behalf of Official Commitee Of Unsecured Creditors. with presentment to be held on 9/16/2015 at 12:00 PM at Courtroom 601 (JLG) Objections due by 9/16/2015, (Boccanfuso, Anthony)
05/20/20154650Docket Text
Bankruptcy Closing Report Filed by James N. Lawlor on behalf of James N. Lawlor. (Attachments: # (1) Exhibit A)(Lawlor, James)
05/11/20154649Docket Text
Order signed on 5/11/2015 permitting Sealed Documents filed by the debtors and other parties to be delivered to debtors' counsel. (Rodriguez, Willie)
03/18/2015Docket Text
Party Epiq Bankruptcy Solutions, LLC Claims Agent terminated from case. (Rodriguez, Willie).
03/18/2015Docket Text
Party Epiq Bankruptcy Solutions, LLC Claims Agent terminated from case. (Rodriguez, Willie). (Entered: 03/18/2015)
05/26/2011Docket Text
Adversary Case 1:05-ap-2427 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Greene, Chantel) (Entered: 05/26/2011)
01/14/2011Docket Text
Adversary Case 1:02-ap-3075 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ho, Amanda) (Entered: 01/14/2011)
09/05/20084648Docket Text
Letter- Request for Removal of Notice of Appearance - (Filed Under Joint Case 02-40841)filed by Quadrangle Group LLC. (Lopez, Mary) (Entered: 09/10/2008)