New York Southern Bankruptcy Court

Case number: 1:10-bk-16040 - Credit-Based Asset Servicing and Securitization LL and The Liquidation Trustee of the C-BASS Liquidation - New York Southern Bankruptcy Court

Case Information
Case title
Credit-Based Asset Servicing and Securitization LL and The Liquidation Trustee of the C-BASS Liquidation
Chapter
11
Judge
Michael E. Wiles
Filed
11/12/2010
Last Filing
04/01/2016
Asset
Yes
Vol
v
Docket Header

Lead, CLMAGT, CGM1, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-16040-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/12/2010
Date terminated:  04/01/2016
341 meeting:  01/19/2011

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
 
 

Latest Dockets
Date Filed#Docket Text
04/01/2016Docket Text
Case Closed. (Suarez, Aurea). (Entered: 04/01/2016)
03/24/2016713Docket Text
Order signed on 3/24/2016 terminating services of claims and noticing agent (related document(s) 710). (DePierola, Jacqueline) (Entered: 03/24/2016)
03/24/2016712Docket Text
Final Decree signed on 3/24/2016 (Related Doc # 710). (DePierola, Jacqueline) (Entered: 03/24/2016)
03/02/2016711Docket 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)
02/29/2016710Docket 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)
01/25/2016709Docket 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)
10/29/2015708Docket 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)
08/26/2015707Docket 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)
08/26/2015706Docket 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)
08/26/2015705Docket 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)