|
Assigned to: Judge Allan L. Gropper Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Granite Broadcasting Corporation
767 Third Avenue New York, NY 10017 NEW YORK-NY Tax ID / EIN: 13-3458782 |
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] James Addison Wright, III
Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 617-951-7000 Fax : 617-951-7050 Email: [email protected] TERMINATED: 09/07/2007 |
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] |
Claims and Noticing Agent Trumbull Group, LLC
4 GRIFFIN RD NORTH WINDSOR, CT 06095 UNITED STATES 860-687-3951 |
Date Filed | # | Docket Text |
---|---|---|
09/29/2009 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 09/29/2009) | |
07/16/2009 | 416 | Docket Text Order of Final Decree Closing Debtor's Case Signed on 7/16/2009. (related document(s) 412) (Porter, Marguerite) (Entered: 07/16/2009) |
07/13/2009 | 415 | Docket Text Objectionto Debtors' Motion For a Final Decree(related document(s) 412) filed by June Foster. (Attachments: 1Declaration 2Proof of Service 3Letter) (Suarez, Aurea) (Entered: 07/14/2009) |
06/30/2009 | 414 | Docket Text Affidavit of Serviceof Dagmara Krasa-Berstell(related document(s) 413, 412) filed by Ira S. Dizengoff on behalf of Reorganized Debtors, Granite Broadcasting Corporation, et al.. (Dizengoff, Ira) (Entered: 06/30/2009) |
06/30/2009 | 413 | Docket Text Bankruptcy Closing ReportPursuant to Local Bankruptcy Rule 3022-1filed by Ira S. Dizengoff on behalf of Reorganized Debtors, Granite Broadcasting Corporation, et al.. (Dizengoff, Ira) (Entered: 06/30/2009) |
06/30/2009 | 412 | Docket Text Notice of Presentmentof Motion for Final Decree Closing Debtor`s Case Pursuant to 11 U.S.C. Section 350(a) and Bankruptcy Rule 3022filed by Ira S. Dizengoff on behalf of Reorganized Debtors, Granite Broadcasting Corporation, et al.. with presentment to be held on 7/13/2009 at 12:00 PM at Courtroom 617 (ALG) Objections due by 7/13/2009, (Attachments: 1Exhibit A 2Exhibit B 3Exhibit C)(Dizengoff, Ira) (Entered: 06/30/2009) |
11/19/2008 | 411 | Docket Text LetterNotice of Change of Address of Akin Gump Strauss Hauer & Feld LLP - New York Officefiled by Ira S. Dizengoff on behalf of Reorganized Debtors, Granite Broadcasting Corporation, et al.. (Dizengoff, Ira) (Entered: 11/19/2008) |
10/22/2008 | 410 | Docket Text Notice of Appearance , Certificate of Service filed by Kevin C. Calhoun on behalf of Oakland County Treasurer. (Calhoun, Kevin) (Entered: 10/22/2008) |
09/04/2008 | 409 | Docket Text Order Signed on 9/4/2008 Terminating Services of Outside Claims Agent (Related Doc # 408) (Porter, Marguerite) (Entered: 09/04/2008) |
08/29/2008 | 408 | Docket Text Application for Ex Parte Relief/Ex Parte Application for an Order Authorizing Termination of Contract with Official Claims Agentfiled by Ira S. Dizengoff on behalf of Reorganized Debtors, Granite Broadcasting Corporation, et al.. (Dizengoff, Ira) (Entered: 08/29/2008) |