New York Southern Bankruptcy Court

Case number: 1:08-bk-15051 - Dreier LLP - New York Southern Bankruptcy Court

Case Information
Case title
Dreier LLP
Chapter
11
Judge
David S Jones
Filed
12/16/2008
Last Filing
01/31/2024
Asset
Yes
Vol
v
Docket Header

PENAP, APPEAL, FeeDueAP, Mediation




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 08-15051-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  12/16/2008
341 meeting:  03/09/2009

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)

Latest Dockets
Date Filed#Docket Text
01/31/2024Docket Text
Case Closed. (Lopez, Mary).
01/31/2024Docket 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)
01/31/2024Docket 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)
08/07/20232266Docket 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)
07/26/20232265Docket 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)
07/25/20232264Docket 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)
07/05/20232263Docket Text
Affidavit of Service (related document(s)[2262], [2261]) Filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Kiss, Lauren)
06/30/20232262Docket 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)
06/30/20232261Docket 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)
01/16/20232260Docket Text
Affidavit of Service (related document(s)[2259]) Filed by Lauren Catherine Kiss on behalf of Sheila M. Gowan. (Kiss, Lauren)