|
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Credit-Based Asset Servicing and Securitization LLC
335 Madison Avenue, 19th Floor New York, NY 10017 NEW YORK-NY Tax ID / EIN: 13-3897606 |
represented by |
Scott Howard Bernstein
Stradley Ronon Stevens & Young, LLP 100 Park Avenue Suite 3210 New York, NY 10017 2128124132 Fax : 6466827180 Email: [email protected] Andrew Kamensky
Hunton & Williams, LLP 200 Park Avenue New York, NY 10166 212 309 1000 Fax : 212 309 1100 Email: [email protected] Richard P. Norton
Hunton & Williams LLP 200 Park Avenue New York, NY 10166 212 309 1000 Fax : 212 209 1100 Email: [email protected] Peter S. Partee
Hunton & Williams LLP 200 Park Avenue New York, NY 10166-0136 (212) 309-1000 Fax : (212) 309-1100 Email: [email protected] Robert A. Rich
Hunton & Williams LLP 200 Park Avenue 53rd Floor New York, NY 10166 (212) 309-1132 Fax : (212) 309-1884 Email: [email protected] |
Liquidating Trustee The Liquidation Trustee of the C-BASS Liquidation Trust |
represented by |
Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: [email protected] Mark T. Power
Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 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 |
Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Donlin, Recano & Company, Inc.
6201 15th Avenue www.donlinrecano.com Brooklyn, NY 11219 (212) 481-1411 TERMINATED: 04/01/2016 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2016 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 04/01/2016) | |
03/24/2016 | 713 | Docket Text Order signed on 3/24/2016 terminating services of claims and noticing agent (related document(s) 710). (DePierola, Jacqueline) (Entered: 03/24/2016) |
03/24/2016 | 712 | Docket Text Final Decree signed on 3/24/2016 (Related Doc # 710). (DePierola, Jacqueline) (Entered: 03/24/2016) |
03/02/2016 | 711 | Docket Text Affidavit of Service of Liquidation Trustee's Motion For Entry Of An Order (I) Issuing A Final Decree Closing These Chapter 11 Cases, (II) Terminating The Engagement Of The Claims Agent, (III) Authorizing The Destruction, Abandonment Or Other Disposal Of The Remaining Records In The Trusts Possession, (IV) Approving Final Distributions To Holders Of Allowed General Unsecured Claims, (V) Authorizing The Disposition Of Residual Funds, (VI) Extending The Term Of The Trust To Complete Certain Post-Distribution Administrative Tasks, And (VII) Granting Related Relief (related document(s) 710) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/02/2016) |
02/29/2016 | 710 | Docket Text Application for Final Decree / Liquidation Trustee's Motion For Entry Of An Order (I) Issuing A Final Decree Closing These Chapter 11 Cases, (II) Terminating The Engagement Of The Claims Agent, (III) Authorizing The Destruction, Abandonment Or Other Disposal Of The Remaining Records In The Trusts Possession, (IV) Approving Final Distributions To Holders Of Allowed General Unsecured Claims, (V) Authorizing The Disposition Of Residual Funds, (VI) Extending The Term Of The Trust To Complete Certain Post-Distribution Administrative Tasks, And (VII) Granting Related Relief (HEARING: 3/23/2016) filed by Mark T. Power on behalf of The Liquidation Trustee of the C-BASS Liquidation Trust Responses due by 3/16/2016,. (Attachments: # 1 Notice of Hearing) (Power, Mark) (Entered: 02/29/2016) |
01/25/2016 | 709 | Docket Text Post-Confirmation Report. Post-Confirmation Quarterly Operating Report for the Period from October 1, 2015 to December 31, 2015. Filed by Mark T. Power on behalf of The Liquidation Trustee of the C-BASS Liquidation Trust. (Power, Mark) (Entered: 01/25/2016) |
10/29/2015 | 708 | Docket Text Post-Confirmation Report. Post-Confirmation Quarterly Operating Report for the Period from July 1, 2015 to September 30, 2015. Filed by Mark T. Power on behalf of The Liquidation Trustee of the C-BASS Liquidation Trust. (Power, Mark) (Entered: 10/29/2015) |
08/26/2015 | 707 | Docket Text Post-Confirmation Report. Post-Confirmation Quarterly Operating Report for the Period from April 1, 2015 to June 30, 2015 Filed by Mark T. Power on behalf of The Liquidation Trustee of the C-BASS Liquidation Trust. (Power, Mark) (Entered: 08/26/2015) |
08/26/2015 | 706 | Docket Text Post-Confirmation Report. Post-Confirmation Quarterly Operating Report for the Period from October 1, 2014 to December 31, 2014 Filed by Mark T. Power on behalf of The Liquidation Trustee of the C-BASS Liquidation Trust. (Power, Mark) (Entered: 08/26/2015) |
08/26/2015 | 705 | Docket Text Post-Confirmation Report. Post-Confirmation Quarterly Operating Report for the Period from July 1, 2014 to September 30, 2014 Filed by Mark T. Power on behalf of The Liquidation Trustee of the C-BASS Liquidation Trust. (Power, Mark) (Entered: 08/26/2015) |