|
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Voluntary Asset |
|
Debtor BearingPoint, Inc.
1676 International Drive McLean, VA 22102 OUTSIDE HOME STATE Tax ID / EIN: 22-3680505 fka KPMG Consulting, Inc. |
represented by |
Peter S. Goodman
McKool Smith, P.C. One Bryant Park 47th Floor New York, NY 10036 (212) 402-9408 Fax : (212) 402-9444 Email: [email protected] Yvette Ostolaza
Sidley Austin LLP 2021 McKinney Ave. Suite 2000 Dallas, TX 75201 214-981-3401 Fax : 214/981-3400 Email: [email protected] Alfredo R. Perez
Weil Gotshal & Manges 700 Louisiana Suite 1700 Houston, TX 77002 (713) 546-5040 Fax : (713) 224-9511 Email: [email protected] Joseph H. Smolinsky
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8767 Fax : (212) 310-8007 Email: [email protected] Ronald B. Turovsky
Manatt, Phelps & Phillips, LLP 11355 W. Olympic Boulevard Los Angeles, CA 90064 (310) 312-4249 Fax : (310) 312-4224 Email: [email protected] |
Trustee Liquidating Trustee
c/o Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 212-705-7000 |
represented by |
Katherine Dobson
Bingham McCutchen One State Street Hartford, CT 06103-3178 (860) 240-2751 Fax : (860) 240-2800 Email: [email protected] |
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 |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent GCG, Inc. Claims Agent
a/k/a The Garden City Group, Inc. Attn: Jeffrey S. Stein Attn: Angela Ferrante 1985 Marcus Ave Lake Success, NY 11042 631-470-5000 |
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] Jeffrey S. Stein
GCG, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email: [email protected] |
Claims and Noticing Agent GCG, Inc
1985 Marcus Ave. Suite 200 New Hyde Park, NY 11042 631-470-5000 |
represented by |
Angela Ferrante
(See above for address) Jeffrey S. Stein
(See above for address) |
Creditor Committee Proposed Counsel for the Official Committee of Unsecured Creditors |
represented by |
Stephanie W. Mai
Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 (212) 705-7000 Fax : (212) 752-5378 Email: [email protected] |
Creditor Committee Official Committee Of Unsecured Creditors
c/o Bingham McCutchen LLP 399 Park Avenue New York, NY 10022 212-705-7000 |
represented by |
Jeffrey S. Sabin
Venable LLP Rockefeller Center 1270 Avenue of the Americas 24th Floor New York, NY 10020 (212) 503-0672 Fax : (212) 307-5598 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/29/2019 | Docket Text Case Closed. (Lopez, Mary). | |
01/22/2019 | 2382 | Docket Text Affidavit of Service re Bankruptcy Closing Report (related document(s)[2378]) Filed by Lorri Staal on behalf of GCG, Inc. (Staal, Lorri) |
01/16/2019 | 2381 | Docket Text Order, Signed on 1/16/2019, Terminating Services of The Garden City Group as Claims and Noticing Agent (Related Doc # [2380]). (Anderson, Deanna) |
01/16/2019 | 2380 | Docket Text Motion to Terminate Services of The Garden City Group as Claims and Noticing Agent (Disregard - Entered for Administrative Purposes Only) filed by GCG, Inc. Claims Agent. (Gomez, Jessica) |
01/14/2019 | 2379 | Docket Text Operating Report : Debtor's Post-Confirmation Quarterly Operating Report for the Period of October 1, 2018 to December 31, 2018 Filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo) |
01/14/2019 | 2378 | Docket Text Bankruptcy Closing Report Filed by Jeffrey S. Sabin on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. (Sabin, Jeffrey) |
12/21/2018 | 2377 | Docket Text Order, Signed on 12/21/2018, Granting BearingPoint, Inc. Liquidating Trustee's Motion for (I) a Final Decree Finding That the Debtors' Estates Have Been Fully Administered and (II) an Order to Abandon Property, Discharging the Trustee, Closing the Debtors' Chapter 11 Cases and Granting Related Relief (Related Doc # [2371]) . (Anderson, Deanna) |
12/20/2018 | 2376 | Docket Text Affidavit of Service re Certificate of No Objection Regarding Trustee's Motion for (I) A Final Decree Finding That The Debtors' Estates Have Been Fully Administered and (II) An Order to Abandon Property Discharging The Trustee, Closing The Debtors' Chapter 11 Cases and Granting Related Relief; and Notice of Revised Proposed Order (related document(s)[2375], [2374]) Filed by Lorri Staal on behalf of GCG, Inc. (Staal, Lorri) |
12/17/2018 | 2375 | Docket Text Notice of Proposed Order Notice of Revised Proposed Order (related document(s)[2371]) filed by Jeffrey S. Sabin on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B)(Sabin, Jeffrey) |
12/17/2018 | 2374 | Docket Text Declaration Certificate of No Objection Regarding Trustee's Motion for (I) A Final Decree Finding That The Debtors' Estates Have Been Fully Administered and (II) An Order to Abandon Property Discharging The Trustee, Closing The Debtors' Chapter 11 Cases and Granting Related Relief (related document(s)[2371]) filed by Jeffrey S. Sabin on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. (Sabin, Jeffrey) |