New York Southern Bankruptcy Court

Case number: 1:05-bk-10578 - Tower Automotive, Inc. and Post-Consummation Trust - New York Southern Bankruptcy Court

Case Information
Case title
Tower Automotive, Inc. and Post-Consummation Trust
Chapter
11
Filed
02/02/2005
Asset
Yes
Docket Header

CLMAGT, Lead, MEGA, SchedF, PENAP, APPEAL, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-10578-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/02/2005
Date terminated:  09/21/2012
341 meeting:  04/29/2005

Debtor

Tower Automotive, Inc.

c/o James H.M. Sprayregen
Kirkland & Ellis LLP
Citigroup Center
153 East 53rd St.
New York, NY 10022-4611
NEW YORK-NY
Tax ID / EIN: 41-1746238

represented by
Ryan B. Bennett

Kirkland & Ellis, LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Fax : 312-862-2200
Email: [email protected]

Matthew Allen Cantor

Normandy Hill Capital L.P.
150 East 52nd Street
10th Floor
New York, NY 10022
(212) 616 2113
Fax : 212-616-2101
Email: [email protected]

Timothy J. Curtin

Varnum Riddering Schmidt & Howlett, LLP
333 Bridge Street NW
Suite 1700
P.O. Box 352
Grand Rapids, MI 49501-0352
(616) 336-6000
Fax : (616) 336-7000
Email: [email protected]

Michael A. Duffy

Kirkland & Ellis LLP
200 East Randolph Drive
Chicago, IL 60601
312-861-2000
Email: [email protected]

Willard E. Hawley

McDonald Hopkins, LLC
30150 Telegraph Road
Suite 225
Bingham Farms, MI 48025
(248) 646-5070
Fax : (248) 646-5075
Email: [email protected]

Kevin L. Larin

Kerr Russell and Weber, PLC
500 Woodward Avenue
Suite 2500
Detroit, MI 48226
(313) 961-0200
Fax : (313) 961-0388
Email: [email protected]

Lisa Laukitis

Kirkland & Ellis, LLP
153 E. 53rd Street
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: [email protected]

Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851
Fax : 212.913.9644
Email: [email protected]

Daniel C. Moore

Kirkland & Ellis LLP
200 East Randolph Drive
Chicago, IL 60601
312-861-2000
Email: [email protected]

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: [email protected]

Marianne Goldstein Robbins

Previant Goldberg et
1555 N. River Center Drive
Suite 202
Milwaukee, WI 53212
(414) 271-4500
Fax : (414) 271-6308
Email: [email protected]

Anup Sathy

Kirkland & Ellis LLP
200 East Randolph Dr
Chicago, IL 60601
312-861-2000

Karen M. Scheibe

A S K Financial, LLP
2600 Eagan Woods Drive
Suite 400
Eagan, MN 55121
(651) 406-9665
Fax : (651) 406-9676
Email: [email protected]

Lara R. Sheikh

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Mark R. Somerstein

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
(212) 596-9000
Fax : (212) 596-9090
Email: [email protected]

Joseph L. Steinfeld

A S K Financial LLP
2600 Eagan Woods Drive
Suite 400
Eagan, MN 55121
651-289-3850
Email: [email protected]

Gary D. Underdahl

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651) 406-9665
Fax : (651) 406-9676
Email: [email protected]

Debtor In Possession

Post-Consummation Trust

NEW YORK-NY

represented by
Ryan B. Bennett

(See above for address)

Lisa Laukitis

(See above for address)

Petitioning Creditor

Named Labor Unions

TERMINATED: 06/08/2005

 
 
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
Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: [email protected]

Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC

777 Third Avenue, 12th Floor
www.epiqsystems.com
New York, NY 10017
646-282-2500
TERMINATED: 06/17/2005

 
 
Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqsystems.com
646-282-2500

 
 
Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC


represented by
Frank A. Oswald

(See above for address)

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Ira S. Dizengoff

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: [email protected]

Daniel H. Golden

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-8010
Fax : (212) 872-1002
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/02/20173440Docket Text
Transcript regarding Hearing Held on 6/5/2007 11:57AM RE: Motion Filed by Debtor for an Order Approving Disclosure Statement' Fixing a Voting Record Date; Solicitation and Voting Procedures and Scheduling Certain Dates in Connection therewith..et al...
Remote electronic access to the transcript is restricted until 8/31/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/9/2017. Statement of Redaction Request Due By 6/23/2017. Redacted Transcript Submission Due By 7/5/2017. Transcript access will be restricted through 8/31/2017. (Ortiz, Carmen) (Entered: 06/15/2017)
10/08/20123439Docket Text
Post-Confirmation Report. filed by Ryan B. Bennett on behalf of Tower Automotive, Inc.. (Bennett, Ryan) (Entered: 10/08/2012)
09/21/2012Docket Text
Case Closed. (White, Greg). (Entered: 09/21/2012)
09/21/20123438Docket Text
Order and Final Decree signed on 9/21/2012 closing certain chapter 11 cases and authorizing related relief (Related Doc # 3433). (DePierola, Jacqueline) (Entered: 09/21/2012)
09/21/20123437Docket Text
Order signed on 9/21/2012 authorizing the post-consummation trust to pursue an omnibus objection to certain unlquidated and partially liquidated claims (Related Doc # 3430). (DePierola, Jacqueline) (Entered: 09/21/2012)
09/18/20123436Docket Text
Order signed on 9/18/2012 granting the post-consummation trust's third omnibus objection to no liability claims (Related Doc # 3425). (DePierola, Jacqueline) (Entered: 09/18/2012)
09/18/20123435Docket Text
Order signed on 9/18/2012 granting the post-consummation trust's fourth omnibus objection to no liability, unliquidated, cross-debtor duplicate, and partially unliquidated claims (Related Doc # 3426). (DePierola, Jacqueline) (Entered: 09/18/2012)
09/10/20123434Docket Text
Affidavit of Service of Motion of the Post-Consummation Trust Plan Administrator for Entry of an Order and Final Decree Closing Certain Chapter 11 Cases and Authorizing Related Relief (related document(s) 3433) filed by Ryan B. Bennett on behalf of Post-Consummation Trust, Tower Automotive, Inc.. (Bennett, Ryan) (Entered: 09/10/2012)
09/05/20123433Docket Text
Application for Final Decree / Motion of the Post-Consummation Trust Plan Administrator for Entry of an Order and Final Decree Closing Certain Chapter 11 Cases and Authorizing Related Relief (Hearing Date September 18, 2012 at 10:00a.m.) filed by Ryan B. Bennett on behalf of Post-Consummation Trust. Responses due by 9/11/2012, (Bennett, Ryan) (Entered: 09/05/2012)
08/15/20123432Docket Text
Statement / U.S. Trustee Quarterly Fee Statement Pursuant to Fed. R. Bankr. P. 2015(a)(5) filed by Ryan B. Bennett on behalf of Tower Automotive, Inc.. (Bennett, Ryan) (Entered: 08/15/2012)