New York Southern Bankruptcy Court

Case number: 1:05-bk-60006 - Refco Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Refco Inc.
Chapter
11
Filed
10/17/2005
Last Filing
03/09/2022
Asset
Yes
Docket Header

APPEAL, CLMAGT, Lead, MEGA, WDREF, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 05-60006-rdd

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


Date filed:  10/17/2005
Plan confirmed:  06/13/2008
341 meeting:  04/18/2006
Deadline for filing claims:  07/17/2006

Debtor

Refco Inc.

One World Financial Center
200 Liberty Street, Tower A
New York, NY 10281
NEW YORK-NY
Tax ID / EIN: 20-2537426

represented by
Sally M. Henry

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036-6522
(212) 735-2560
Fax : (917) 777-2560
Email: [email protected]

Joshua R. Hochberg

McKenna Long & Aldridge, LLP
1900 K Street, N.W.
Washington, DC 20006
(202) 496-7691
Fax : (202) 496-7756
Email: [email protected]

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]

Richard B. Levin

Jenner & Block LLP
919 Third Avenue
38th Floor
New York, NY 10022
(212) 891-1601
Fax : (212) 891-1699
Email: [email protected]

J. Gregory Milmoe

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212)735-3770
Fax : (917) 777-3770
Email: [email protected]

Oscar N. Pinkas

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020
(212) 768-6700
Fax : (212) 768-6800
Email: [email protected]

David S. Rosner

Kasowitz, Benson, Torres & Friedman LLP
1633 Broadway
New York, NY 10119-6022
(212) 506-1726
Fax : (212) 506-1800
Email: [email protected]
TERMINATED: 12/15/2005

Arthur H. Ruegger

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020
(212) 768-6700
Fax : (212) 768-6800
Email: [email protected]

J. Gregory St.Clair

Skadden Arps
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: [email protected]

Stephen Douglas Williamson

Skadden Arps Slate Meagher & Flom
155 N. Wacker Drive
Chicago, IL 60606
(312) 407-0741
Fax : (312) 407-0411
Email: [email protected]

Daniel N. Zinman

Golenbock Eiseman Assor Bell & Peskoe LLP
437 Madison Avenue
New York, NY 10022
212-907-7300
Email: [email protected]

Defendant

The Bank of New York Mellon Corporation

TERMINATED: 03/21/2012

represented by
Eduardo J. Glas

McCarter & English, LLP
100 Mulberry Street
Newark, NJ 07102
(973) 622-4444
Fax : (973) 624-7070
Email: [email protected]

Defendant

DPM-Mellon, Ltd.

TERMINATED: 03/21/2012

represented by
Eduardo J. Glas

(See above for address)

Defendant

DPM-Mellon, LLC

TERMINATED: 03/20/2012

represented by
Eduardo J. Glas

(See above for address)

Defendant

Derivatives Portfolio Management Ltd.

TERMINATED: 03/21/2012

represented by
Eduardo J. Glas

(See above for address)

Defendant

Derivatives Portfolio Management LLC

TERMINATED: 03/21/2012

represented by
Eduardo J. Glas

(See above for address)

Defendant

Guy Castranova

TERMINATED: 03/21/2012

represented by
Eduardo J. Glas

(See above for address)

Trustee

John F. Belom, Trustee ,LFG Liquidation Trust


 
 
Trustee

Refco Litigation Trust and Refco Private Actions Trust


represented by
Dennis O'Donnell

Milbank, Tweed, Hadley & McCloy, LLP
28 Liberty Street
New York, NY 10005
(212) 530-5287
Fax : (212) 822-5287
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

represented by
Lisa L. Lambert

Office of the United State Trustee
271 Cadman Plaza East, Suite 4529
Brooklyn, NY 11201
718-422-4960
Fax : 718-422-4990
Email: [email protected]

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].

Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Rust Consulting/Omni Bankruptcy

5955 DeSoto Avenue, Suite 100
Woodland Hills, CA 91367
(818) 906-8300

represented by
Dennis O'Donnell

(See above for address)

Claims and Noticing Agent

Rust Consulting/Omni Claims Agent

Rust Consulting/Omni Bankruptcy
5955 DeSoto Avenue, Suite 100
Woodland Hills, CA 91367
www.omnimgt.com
(818) 906-8300
TERMINATED: 06/14/2008

 
 
Liquidator

Joint Provisional Liquidators of Refco Capital Markets, Ltd. and Refco Global Finance Limited


represented by
Kenneth P. Coleman

Allen & Overy LLP
1221 Avenue of Americas
New York, NY 10022
(212) 610-6300
Fax : (212) 610-6399

Liquidator

Geoffrey E. Varga


represented by
Kenneth Ziman

Simpson Thacher & Bartlett, LLP
425 Lexington Avenue
New York, NY 10017
(212) 455-2565
Fax : (212) 455-2502
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Luc A. Despins

Paul, Hastings, Janofsky & Walker LLP
75 East 55th Street
New York, NY 10022
(212) 318-6001
Fax : 212-230-7771
Email: [email protected]

Susheel Kirpalani

Quinn Emanuel Urquhart
& Sullivan LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
(212) 849-7000
Fax : 212 849-7100
Email: [email protected]

Dennis O'Donnell

(See above for address)

David S. Rosner

(See above for address)

Creditor Committee

Markwood Investments


represented by
Joseph H. Smolinsky

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8767
Fax : (212) 310-8007
Email: [email protected]

Creditor Committee

Additional Official Committee of Unsecured Creditors


represented by
Jeffrey R. Gleit

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

David S. Rosner

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors of Refco Inc., et al.
represented by
David S. Rosner

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/09/2022Docket Text
Case Closed. (Gomez, Jessica).
03/08/2022Docket Text
(Disregard) Pending Deadlines Terminated. (Gomez, Jessica).
03/03/2022Docket Text
Pending Deadlines Terminated. (Correa, Mimi).
02/25/2022Docket Text
Adversary Case 1:07-ap-3001 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)
02/25/2022Docket Text
Adversary Case 1:07-ap-2999 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)
01/27/2022Docket Text
Adversary Case 1:06-ap-1748 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)
11/03/2021Docket Text
Adversary Case 1:06-ap-1745 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)
10/25/2021Docket Text
Adversary Case 1:07-ap-1712 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)
10/25/2021Docket Text
Adversary Case 1:07-ap-2032 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)
10/25/2021Docket Text
Adversary Case 1:07-ap-2005 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)