New York Southern Bankruptcy Court

Case number: 1:03-bk-13532 - WestPoint Stevens Inc. - New York Southern Bankruptcy Court

Case Information
Case title
WestPoint Stevens Inc.
Chapter
11
Judge
Judge Robert D. Drain
Filed
06/01/2003
Asset
Yes
Docket Header

MEGA, Lead, SchedF, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 03-13532-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/01/2003
Date terminated:  07/25/2013
Debtor dismissed:  12/26/2012
341 meeting:  04/07/2005

Debtor

WestPoint Stevens Inc.

507 West Tenth Street
West Point, GA 31833
OUTSIDE HOME STATE
Tax ID / EIN: 36-3498354

represented by
Mark Ira Chinitz

Stein Riso Mantel McDonough, LLP
405 Lexington Avenue
42nd Floor
New York, NY 10174
(212) 599-1515
Fax : (212) 599-6155
Email: [email protected]

Janet R. Fallon

Dickstein Shapiro Morin & Oshinsky, LLP
2101 L Street, NW
Washington, DC 20037
(202) 785-9700
Fax : (202) 887-0689

Andrew P. Lederman

Sonnenschein Nath & Rosenthal
1221 Avenue of the Americas
New York, NY 10020
(212) 768-6700
Fax : (212) 768-6800
Email: [email protected]

John P. McNicholas

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501

John J. Rapisardi

O'MELVENY & MYERS LLP
7 Times Square
New York, NY 10036
(212)326-2000
Fax : (212)326-2061
Email: [email protected]

Jeffrey Rhodes

Dickstein Shapiro LLP
1825 Eye Street, N.W.
Washington, DC 20006-5403
(202) 420-3150
Fax : (202) 420-2201
Email: [email protected]

Michael F. Walsh

Weil, Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8197
Fax : (212) 310-8007
Email: [email protected]

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

 
 
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
TERMINATED: 07/25/2013
 
 

Latest Dockets
Date Filed#Docket Text
07/25/2013Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 07/25/2013)
07/25/2013Docket Text
Party Epiq Bankruptcy Solutions, LLC Claims Agent terminated from case. (Rodriguez, Willie).
07/25/20131610Docket Text
Order signed on 7/25/2013 Terminating the employment of EPIQ Bankruptcy Solutions, LLC as Claims Agent. (Rodriguez, Willie) (Entered: 07/25/2013)
01/03/2013Docket Text
Adversary Case 1:05-ap-1573 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. (Webb, Lonnie)
12/28/20121609Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # [1607])) . Notice Date 12/28/2012. (Admin.)
12/26/2012Docket Text
Adversary Case 1:05-ap-1444 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. (Webb, Lonnie)
12/26/20121608Docket Text
Order signed on 12/24/2012 Dismissing The Debtors' Chapter 11 Cases. (Webb, Lonnie)
12/26/20121607Docket Text
Order signed on 12/24/2012 Dismissing The Debtors' Chapter 11 Cases. (Webb, Lonnie)
12/20/20121606Docket Text
Notice of Distribution : Final Distribution Notice filed by Michael F. Walsh on behalf of WestPoint Stevens Inc.. (Walsh, Michael)
10/22/2012Docket Text
Adversary Case 1:05-ap-1519 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. (Webb, Lonnie)