New York Southern Bankruptcy Court

Case number: 1:06-bk-10064 - Musicland Holding Corp. and The Responsible Person of Musicland Holding Corp., - New York Southern Bankruptcy Court

Case Information
Case title
Musicland Holding Corp. and The Responsible Person of Musicland Holding Corp.,
Chapter
11
Filed
01/12/2006
Last Filing
03/26/2015
Asset
Yes
Docket Header

MEGA, Lead, CLMAGT, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 06-10064-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  01/12/2006
Plan confirmed:  01/18/2008
341 meeting:  05/15/2006

Debtor

Musicland Holding Corp.

c/o James H.M. Sprayregen
Kirkland & Ellis LLP
153 East 53rd Street
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 56-2366448

represented by
David Agay

Kirkland & Ellis
200 East Randolph Drive
Chicago, IL 60601
(312) 861-2000
Fax : (312) 861-2200

Thomas R. Califano

DLA Piper LLP (US)
1251 Avenue of the Americas
29th Floor
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501
Email: [email protected]
TERMINATED: 01/18/2005

Jonathan Paul Friedland

Kirkland & Ellis, LLP
200 East Randolph Drive
Chicago, IL 60601
(312) 861-2280
Fax : (312) 861-2200

Andrea Johnson Frost

Kirkland & Ellis LLP
200 E. Randolph Dr.
Chicago, IL 60601
(312) 861-3267
Fax : 312-846-9224
Email: [email protected]

Lynn P. Harrison, III

Curtis, Mallet-Prevost, Colt & Mosle,LLP
101 Park Avenue
New York, NY 10178-0061
(212) 696-6028
Fax : (212) 697-1559
Email: [email protected]

Douglas D. Kappler

Robinson Diamant and Wolkowitz
1888 Century Park East, Suite 1500
Los Angeles, CA 90067
(310) 277-7400
Fax : (310) 277-7584
Email: [email protected]
TERMINATED: 04/11/2006

C. Bruce Lawrence

Boylan Brown Code Vigdor & Wilson, LLP
2400 Chase Square
Rochester, NY 14604
(585) 232-5300 x256
Fax : (585) 238-9056
Email: [email protected]

Steven J. Reisman

Curtis, Mallet-Prevost, Colt & Mosle LLP
101 Park Avenue
New York, NY 10178
212-696-6065
Fax : (212) 697-1559
Email: [email protected]

James H.M. Sprayregen

Kirkland & Ellis LLP
300 N. LaSalle Street
Chicago, IL 60654
(312) 862-2481
Fax : (312) 862-2200
Email: [email protected]

Liquidating Trustee

Responsible Person of Musicland Holding Corp., et al.


represented by
Mark T. Power

Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
(212) 478-7200
Fax : (212) 478-7400
Email: [email protected]

Andrew Neil Rosenberg

Paul, Weiss, Rifkind, Wharton
& Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3158
Fax : (212) 757-3990
Email: [email protected]

Liquidating Trustee

the Responsible Person of Musicland Holding Corp., et al.,

c/o Hahn Hessen
488 Madison Ave.
New York, NY 10022

 
 
Liquidating Trustee

The Responsible Person of Musicland Holding Corp., et al.

c/o Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
212-478-7200

represented by
Mark T. Power

(See above for address)

Edward L. Schnitzer

Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
(212) 478-7215
Fax : (212) 478-7400
Email: [email protected]

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

represented by
Brian Shoichi Masumoto

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

Claims and Noticing Agent

BMC Group, Inc. Claims Agent

444 N Nash Street
El Segundo, CA 90245-2822
www.bmcgroup.com
800-655-1129

 
 
Creditor Committee

Unsecured Creditors Committee


represented by
Mark S. Indelicato

Hahn & Hessen LLP
488 Madison Avenue
14th Floor
New York, NY 10022
(212) 478-7200
Fax : (212) 478-7400
Email: [email protected]

Mark T. Power

(See above for address)

Creditor Committee

The Committee of Unsecured Creditors
 
 

Latest Dockets
Date Filed#Docket Text
03/26/2015Docket Text
Case Closed. (Suarez, Aurea).
11/07/20142481Docket Text
So Ordered Stipulation Signed On 11/7/2014. Re: To (A) Reopen Case, (B) Vacate In Part The Order Granting Third Motion For An Order Disallowing Claims For The Claimants Failure To Provide The Responsible Person With An I.R.S. Form W-9 Solely With Respect To Claim No. 2411 Filed By Somerville Saginaw Limited Partnership And (C) Allow The Responsible Person To Make A Distribution On Account Of Claim No. 2411 From Residual Funds (related document(s)[2479]) (Greene, Chantel)
11/06/2014Docket Text
Receipt of Motion to Reopen Chapter 11 Case(06-10064-smb) [motion,1459] (1167.00) Filing Fee. Receipt number 10400275. Fee amount 1167.00. (Re: Doc [2479]) (U.S. Treasury)
10/20/20142480Docket Text
Motion to Allow Somerville Saginaw Limited Partnership to Waive the Case Reopening Filing Fee filed by Michael V. Blumenthal on behalf of Somerville Saginaw Limited Partnership with hearing to be held on 11/6/2014 at 10:30 AM at Courtroom 723 (SMB) Objections due by 10/30/2014,. (Attachments: # (1) Notice of Hearing) (Blumenthal, Michael)
10/17/20142479Docket Text
Motion to Reopen Chapter 11 Case /Motion of Somerville Saginaw Limited Partnership to (a) Reopen Case, (b) Vacate in Part the Order Granting First Motion for an Order Disallowing Claims for the Claimants' Failure to Provided the Responsible Person with an I.R.S. Form W-9 Solely with Respect to Claim no. 2411, and (c) Allow the Responsible Person to Make a Distribution on Account of Claim no. 2411 from Residual Funds filed by Michael V. Blumenthal on behalf of Somerville Saginaw Limited Partnership with hearing to be held on 11/6/2014 at 10:30 AM at Courtroom 723 (SMB) Responses due by 10/30/2014,. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice of Motion) (Blumenthal, Michael)
07/22/20142478Docket Text
Notice of Withdrawal and Request for Removal from ECF Notification filed by John C. Phillips Jr. on behalf of Phillips, Goldman & Spence, P.A.. (Phillips, John)
07/22/20142477Docket Text
Notice of Withdrawal and Request for Removal from ECF Notification filed by Aaron M. Silver on behalf of 312 Third Street Limited Partnership. (Silver, Aaron)
07/11/2014Docket Text
Adversary Case 1:07-ap-3229 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. (Suarez, Aurea)
07/02/2014Docket Text
Adversary Case 1:07-ap-3200 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. (Suarez, Aurea)
06/26/2014Docket Text
Adversary Case 1:07-ap-3199 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. (Suarez, Aurea)