New York Southern Bankruptcy Court

Case number: 1:06-bk-12984 - Granite Broadcasting Corporation - New York Southern Bankruptcy Court

Case Information
Case title
Granite Broadcasting Corporation
Chapter
11
Filed
12/11/2006
Asset
Yes
Docket Header

SchedF, APPEAL, Lead, CLMAGT, MEGA, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 06-12984-alg

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



Debtor disposition:  Discharge Not Applicable
Date filed:  12/11/2006
Date terminated:  09/29/2009
Plan confirmed:  05/22/2007
341 meeting:  01/23/2007

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
 
 

Latest Dockets
Date Filed#Docket Text
09/29/2009Docket Text
Case Closed. (Suarez, Aurea). (Entered: 09/29/2009)
07/16/2009416Docket Text
Order of Final Decree Closing Debtor's Case Signed on 7/16/2009. (related document(s) 412) (Porter, Marguerite) (Entered: 07/16/2009)
07/13/2009415Docket 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)
06/30/2009414Docket 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)
06/30/2009413Docket 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)
06/30/2009412Docket 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)
11/19/2008411Docket 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)
10/22/2008410Docket Text
Notice of Appearance , Certificate of Service filed by Kevin C. Calhoun on behalf of Oakland County Treasurer. (Calhoun, Kevin) (Entered: 10/22/2008)
09/04/2008409Docket Text
Order Signed on 9/4/2008 Terminating Services of Outside Claims Agent (Related Doc # 408) (Porter, Marguerite) (Entered: 09/04/2008)
08/29/2008408Docket 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)