|
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor Dreier LLP
499 Park Avenue New York, NY 10022 NEW YORK-NY Tax ID / EIN: 65-0672220 |
represented by |
Angela Ferrante
Garden City Group, LLC 1985 Marcus Avenue, Suite 200 Lake Success, NY 11042 631-470-5000 Fax : 631-940-6544 Email: [email protected] Alan Jay Lipkin
136 West 73rd Street New York, NY 10023 646-592-2518 Email: [email protected] Sheldon Pollock, III
Davis Polk & Wardwell 450 Lexingtion Ave. New York, NY 10016 U.S.A. 212-450-4956 Fax : 212-450-3956 Email: [email protected] Stephen J. Shimshak
Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3133 Fax : (212) 757-3990 Email: [email protected] |
Trustee Sheila M. Gowan
Diamond McCarthy, LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 (212) 430-5400 |
represented by |
Angela Ferrante
(See above for address) Eric Fisher
Binder & Schwartz LLP 675 Third Avenue 26th Floor New York, NY 10017 212-933-4551 Fax : 212-510-7299 Email: [email protected] Richard I. Janvey
Diamond McCarthy LLP 489 Fifth Avenue New York, NY 10017 212-430-5400 Fax : 212-430-5499 Email: [email protected] J. Benjamin King
Reid Collins & Tsai LLP 1601 Elm St. 49th Floor Dallas, TX 75201 (214) 420-8900 Fax : (214) 420-8909 Email: [email protected] Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: [email protected] Brandon Lewis
Reid Collins & Tsai LLP 1601 Elm Street Ste 4200 Dallas, TX 75201-7282 214-420-8900 Fax : 214-420-8909 Email: [email protected] Stephen T Loden
Diamond McCarthy LLP 909 Fannin Suite 3700 Houston, TX 77010 713-333-5110 Email: [email protected] Howard D. Ressler
Diamond McCarthy LLP 620 Eighth Avenue 39th Floor New York, NY 10018 (212) 430-5400 Fax : (212) 430-5499 Email: [email protected] Charles Michael Rubio
Parkins & Rubio LLP 100 Park Avenue Suite 1600 New York, NY 10017 646-419-0181 Fax : 713-715-1699 Email: [email protected] Karen M. Scheibe
A S K Financial, LLP 2600 Eagan Woods Drive Suite 400 Eagan, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: [email protected] Brendan M. Scott
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Joseph L. Steinfeld, Jr.
ASK LLP 2600 Eagan Woods Drive Suite 400 St. Paul, MN 55121 (651) 289-3850 Fax : (651) 406-9676 Email: [email protected] Gary D. Underdahl
ASK LLP 2600 Eagan Woods Drive Suite 400 St. Paul, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: [email protected] Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: [email protected] Paul Kenan Schwartzberg
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004-1408 202-603-5215 Email: [email protected] |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Joseph Corneau
Klestadt Winters et al. 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Julie D. Goldberg
Halperin Battaglia Benzija, LLP 40 Wall Street, 37th Floor New York, NY 10005 212-765-9100 Fax : 212-765-0964 Email: [email protected] Steven Gabriel Hayes-Williams
Niehaus LLP 590 Madison Avenue 35th Floor New York, NY 10005 212-631-0227 Email: [email protected] Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Paul R. Niehaus
Kirsch & Niehaus PLLC 950 3rd Avenue Suite 1900 New York, NY 10022 212-631-0223 Fax : 212-624-0223 Email: [email protected] Brendan M. Scott
(See above for address) Sean C. Southard
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Fl. New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Stephen Z. Starr
Starr & Starr, PLLC 260 Madison Avenue 17th Floor New York, NY 10016-2401 (212) 867-8165 Fax : (212) 867-8139 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Brendan M. Scott
(See above for address) Sean C. Southard
(See above for address) Stephen Z. Starr
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/31/2024 | Docket Text Case Closed. (Lopez, Mary). | |
01/31/2024 | Docket Text Adversary Case 1:10-ap-3363 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. (Calderon, Lynda) | |
01/31/2024 | Docket Text Adversary Case 1:10-ap-3205 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. (Calderon, Lynda) | |
08/07/2023 | 2266 | Docket Text Order Signed on 8/7/2023 (I) Discharging the Plan Administrator and Her Professionals of Any Further Duties in the Chapter 11 Case and (II) Closing the Chapter 11 Case and Entering a Final Decree. (Related Doc # 2261) (Calderon, Lynda) (Entered: 08/07/2023) |
07/26/2023 | 2265 | Docket Text Affidavit of Service (related document(s)2264) Filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Kiss, Lauren) (Entered: 07/26/2023) |
07/25/2023 | 2264 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Twenty-Fifth and Final Post-Confirmation Report of Sheila M. Gowan, as Plan Administrator, Concerning Activity Through June 30, 2023 Filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Kiss, Lauren) |
07/05/2023 | 2263 | Docket Text Affidavit of Service (related document(s)[2262], [2261]) Filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Kiss, Lauren) |
06/30/2023 | 2262 | Docket Text Notice of Hearing Notice of Hearing on Plan Administrator's Motion Seeking Entry of an Order (I) Discharging the Plan Administrator and Her Professionals of Any Further Duties in the Chapter 11 Case and (II) Closing the Chapter 11 Case and Entering a Final Decree (related document(s)[2261]) filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. with hearing to be held on 8/1/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 7/25/2023, (Kiss, Lauren) |
06/30/2023 | 2261 | Docket Text Application for Final Decree Plan Administrator's Motion Seeking Entry of an Order (I) Discharging the Plan Administrator and Her Professionals of Any Further Duties in the Chapter 11 Case and (II) Closing the Chapter 11 Case and Entering a Final Decree filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Closing Report) (Kiss, Lauren) |
01/16/2023 | 2260 | Docket Text Affidavit of Service (related document(s)[2259]) Filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Kiss, Lauren) |