New York Southern Bankruptcy Court

Case number: 1:05-bk-44481 - DPH Holdings Corp., et al. - New York Southern Bankruptcy Court

Case Information
Case title
DPH Holdings Corp., et al.
Chapter
11
Judge
Robert D. Drain
Filed
10/08/2005
Asset
Yes
Vol
v
Docket Header

CLOSED, Lead, MEGA, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-44481-rdd

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/08/2005
Date reopened:  08/29/2017
Date terminated:  03/02/2021
Plan confirmed:  07/30/2009
341 meeting:  11/16/2007

Debtor

DPH Holdings Corp., et al.

5725 Delphi Drive
Troy, MI 48098
NEW YORK-NY
Tax ID / EIN: 38-3430473
fka
Delphi Corporation


represented by
Neil Matthew Berger

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

John Wm. Butler, Jr.

Skadden Arps Slate Meagher & Flom LLP
155 North Wacker Drive
Suite 2700
Chicago, IL 60606-1720
(312) 407-0700
Fax : (312) 407-0411
Email: [email protected]

Maria Caceres-Boneau

Butzel Long, a professional corporation
380 Madison Avenue
22nd Floor
New York, NY 10017
212-905-1505
Fax : 212-818-0494
Email: [email protected]

Charles Davidow

Wilmer Cutler Pickering Hale & Dorr LLP
2445 M Street
Washington, DC 20037
TERMINATED: 01/04/2006

David J. DeVine

Butzel Long
150 W. Jefferson Suite 100
Detroit, MI 48226
313-225-7000
Fax : 313-225-7080
Email: [email protected]

Daniella A Einik

Jones Day
51 Louisana Ave. N.W
Washington, DC 20001
202-879-3939
Email: [email protected]

Eric Fisher

Binder & Schwartz LLP
28 W 44th Street
Suite 700
New York, NY 10036
212-510-7008
Fax : (212) 510-7299
Email: [email protected]
TERMINATED: 07/20/2011

Steven S. Flores

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

Richard M. Goldman

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10036
212-594-5000
Email: [email protected]

Cynthia J. Haffey

Butzel Long
150 W. Jefferson Avenue
Sutie 100
Detroit, MI 48226
(313) 983-7434
Fax : (313) 225-7080
Email: [email protected]

Jane Ann Himsel

Wooden & McLaughlin, LLP
One Indiana Square, Suite 1800
Indianapolis, IN 46204
TERMINATED: 01/04/2006

Albert L. Hogan, III

Skadden Arps Slate Meagher & Flom, LLP
155 North Wacker Drive
Chicago, IL 60606-1720
(312) 407-0785
Fax : (312) 407-0411
Email: [email protected]

Kevin P Holewinski

Jones Day
51 Lousiana Ave N.W
Washington, DC 20001
20-879-3939
Email: [email protected]

Kevin P. Holewinski

Jones Day
51 Louisiana Avenue, N.W.
Washington, DC 20001
202-879-3797
Fax : 202-626-1700
Email: [email protected]

John K. Lyons

Skadden Arps Slate Meagher & Flom LLP
155 North Wacker Drive Suite 2700
Chicago, IL 60606
312.407.0700
Fax : 3124070411
Email: [email protected]

Thomas J. Matz

Milbank, Tweed, Hadley & McCloy, LLP
28 Liberty Street
New York, NY 10005
(212) 530-5885
Fax : (212) 822-5885
Email: [email protected]
TERMINATED: 05/20/2010

Ron E. Meisler

Skadden Arps Slate Meagher & Flom
4 Times Square
New York, NY 10036
(212) 735-3000
Fax : (917) 777-2000
Email: [email protected]

Thomas B. Radom

Butzel Long
Stoneridge West
41000 Woodward Avenue
Bloomfield Hills, MI 48304
(248) 258-1616
Fax : (248) 258-1439
Email: [email protected]

Albert Togut

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

Ilana Volkov

McGrail & Bensinger LLP
888-C 8th Avenue #107
10019
New York, NY 10019
201-931-6910
Email: [email protected]

Michael D. Warner

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street
Suite 900
Houston, TX 77002
713-691-9385
Email: [email protected]

Robert E. Willyard

Law Offices of Robert E. Willyard
2940 East La Palma Avenue
Suite A
Anaheim, CA 92806
TERMINATED: 01/04/2006

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
United States Trustee

PRO SE



Claims and Noticing Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
310-823-9000
TERMINATED: 01/31/2014

 
 
Creditor Committee

The Official Committee Of Unsecured Creditors


represented by
Mark A. Broude

Latham & Watkins
885 Third Avenue
New York, NY 10022-4802
(212) 906-1200
Fax : (212) 751-4864
Email: [email protected]

Robert J. Rosenberg

Latham & Watkins
885 Third Avenue
New York, NY 10022
(212) 906-1200
Fax : (212) 751-4864
Email: [email protected]

Creditor Committee

Committee of Eligible Salaried Retirees

Farella Braun & Martel LLP
235 Montgomery Street
17th Floor
San Francisco, CA 94104
415-954-4400
represented by
Committee of Eligible Salaried Retirees

PRO SE

Neil Andrew Goteiner

Farella, Braun & Martel, LLP
235 Montgomery Street
30th Floor
San Francisco, CA 94104
(415) 954-4400
Fax : (415) 954-4480
Email: [email protected]
TERMINATED: 11/17/2009

Latest Dockets
Date Filed#Docket Text
03/02/2021Docket Text
Case Closed. (Correa, Mimi).
03/02/2021Docket Text
Case Closed. (Correa, Mimi). (Entered: 03/02/2021)
05/29/202022320Docket Text
Notice of Withdrawal (Snow, Abigail)
05/28/202022319Docket Text
Statement Notice of Change of Firm Name and E-Mail Address filed by Timothy T. Brock on behalf of VEBA Committee. (Brock, Timothy)
05/28/202022318Docket Text
Motion to Withdraw as Attorney for Abigail Snow filed by Timothy T. Brock on behalf of VEBA Committee. (Attachments: # (1) Declaration of Abigail Snow # (2) Proposed Order for Withdrawal of Abigail Snow As Counsel) (Brock, Timothy)
02/06/2020Docket Text
Adversary Case 1:14-ap-2445 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. (Correa, Mimi)
04/16/201922317Docket Text
Memo Endorsed Order of U.S. District Court Judge signed by Judge Colleen McMahon on 4/16/2019. (Melendez, Melissa) (Entered: 04/17/2019)
03/14/201922316Docket Text
Notice of Withdrawal of Appearance of James L. Bromley filed by James L. Bromley on behalf of Arneses Electricos Automotrices, S.A. de C.V., Bear, Stearns & Co. Inc., Citigroup Inc., Cordaflex, S.A. de C.V., Credit Suisse First Boston, Deutsche Bank Securities, Inc., Goldman Sachs Group, Inc., JP Morgan Chase & Co., Legal Cost Control, Inc., Lehman Brothers Inc., Merrill Lynch & Co., Morgan Stanley & Co., Inc., UBS Securities LLC. (Bromley, James) (Entered: 03/14/2019)
12/26/201822315Docket Text
Letter Filed by Sharyl Y. Carter. (Cantrell, Deirdra) (Entered: 01/02/2019)
12/26/201822314Docket Text
Letter Re:Change of Address Filed by Sharyl Y. Carter. (Cantrell, Deirdra) (Entered: 01/02/2019)