|
Assigned to: Judge Shelley C. Chapman Chapter 11 Involuntary |
|
Debtor Inner City Media Corporation
c/o ICBC Broadcast Holdings, Inc. 3 Park Avenue, 41st Floor New York, NY 10016 NEW YORK-NY Tax ID / EIN: 52-2255309 |
represented by |
Ira S. Dizengoff
Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 (212) 872-1000 Fax : (212) 872-1002 Email: [email protected] |
Petitioning Creditor Yucaipa Corporate Initiatives Fund II, L.P.
9130 West Sunset Boulevard Los Angeles, CA 90069 |
represented by |
John J. Rapisardi
Cadwalader, Wickersham & Taft LLP One World Financial Center New York, NY 10281 (212)504-6000 Fax : (212)504-6666 Email: [email protected] Peter M. Friedman
Cadwalader Wickersham & Taft, LLP 1201 F Street N.W. Washington, DC 20004 (202) 864-2200 Fax : (202) 862-2400 Email: [email protected] Scott Greenberg
Cadwalader Wickersham & Taft, LLP One World Financial Center New York, NY 10281 (212) 504-6747 Fax : (212) 504-6666 Email: [email protected] |
Petitioning Creditor Yucaipa Corporate Initiatives (Parallel) Fund II, L.P.
9130 West Sunset Boulevard Los Angeles, CA 90069 |
represented by |
John J. Rapisardi
(See above for address) Peter M. Friedman
(See above for address) Scott Greenberg
(See above for address) |
Petitioning Creditor Drawbridge Special Opportunities Fund Ltd.
1345 Avenue of the Americas 46th Floor New York, NY 10105 |
represented by |
Adam Craig Harris
Schulte Roth & Zabel, LLP 919 Third Avenue New York, NY 10022 (212) 756-2000 Fax : (212) 593-5955 Email: [email protected] John J. Rapisardi
(See above for address) Scott Greenberg
(See above for address) |
Petitioning Creditor CF ICBC LLC
1345 Avenue of the Americas 46th Floor New York, NY 10105 |
represented by |
Adam Craig Harris
(See above for address) John J. Rapisardi
(See above for address) Scott Greenberg
(See above for address) |
Petitioning Creditor Fortress Credit Funding I L.P.
1345 Avenue of the Americas 46th Floor New York, NY 10105 |
represented by |
John J. Rapisardi
(See above for address) Scott Greenberg
(See above for address) |
U.S. Trustee United States Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
represented by |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office 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. a/k/a The Garden City Group, Inc.
1985 Marcus Ave Lake Success, NY 11042 (631) 470-5000 |
represented by |
Jeffrey S. Stein
GCG, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/28/2013 | 689 | Docket Text Certificate of Service(related document(s) 677) filed by Martin A. Mooney on behalf of Nissan - Infiniti LT. (Mooney, Martin) (Entered: 02/28/2013) |
02/27/2013 | 688 | Docket Text Affidavit of Service(related document(s) 687, 686) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/27/2013) |
02/20/2013 | 687 | Docket Text Monthly Fee Statement/Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from January 1, 2013 Through January 31, 2013filed by Ira S. Dizengoff on behalf of Akin Gump Strauss Hauer & Feld LLP. (Dizengoff, Ira) (Entered: 02/20/2013) |
02/20/2013 | 686 | Docket Text Monthly Fee Statement/Thirteenth Monthly Fee Application of Deloitte Tax LLP for Compensation for Services Rendered and Reimbursement of Expenses as Tax Services provider to the Debtors for the Period from November 1, 2012 Through December 31, 2012filed by Ira S. Dizengoff on behalf of Deloitte Tax LLP. (Dizengoff, Ira) (Entered: 02/20/2013) |
02/19/2013 | 685 | Docket Text Affidavit of Servicere: Second Supplemental Order Pursuant to Section 327 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2014 and 2016 Authorizing the Employment and Retention of Deloitte Tax LLP as Tax Services Provider for the Debtors Nunc Pro Tunc to September 8, 2011(related document(s) 684) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/19/2013) |
02/15/2013 | 684 | Docket Text SECOND Supplemental Order Authorizing the Employment and Retention of Deloitte Tax LLP as Tax Services Provider for the Debtors Nunc Pro Tunc to September 8, 2011 Pursuant to Section 327 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2014 and 2016 signed on 2/14/2013. (related document(s) 682, 377, 363) (Chien, Jason) (Entered: 02/15/2013) |
01/29/2013 | 683 | Docket Text Affidavit of Servicere: Notice of Presentment of Second Supplemental Order Pursuant to Section 327 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2014 and 2016 Authorizing the Employment and Retention of Deloitte Tax LLP as Tax Services Provider for the Debtors Nunc Pro Tunc to September 8, 2011(related document(s) 682) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 01/29/2013) |
01/28/2013 | 682 | Docket Text Notice of Presentmentof Second Supplemental Order Pursuant to Section 327 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2014 and 2016 Authorizing the Employment and Retention of Deloitte Tax LLP as Tax Services Provider for the Debtors Nunc Pro Tunc to September 8, 2011(related document(s) 132, 185, 377) filed by Ira S. Dizengoff on behalf of Inner City Media Corporation. with presentment to be held on 2/14/2013 at 11:00 AM at Courtroom 621 (SCC) Objections due by 2/14/2013, (Dizengoff, Ira) (Entered: 01/28/2013) |
01/28/2013 | 681 | Docket Text (DOCUMENT FILE INCORRECTLY, SEE DOCUMENT # 682FOR CORRECT ENTRY) Notice of Presentmentof Second Supplemental Order Pursuant to Section 327 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 2014 and 2016 Authorizing the Employment and Retention of Deloitte Tax LLP as Tax Services Provider for the Debtors Nunc Pro Tunc to September 8, 2011(related document(s) 132, 185, 377) filed by Ira S. Dizengoff on behalf of Inner City Media Corporation. with presentment to be held on 2/14/2013 at 11:00 AM at Courtroom 621 (SCC) Objections due by 1/28/2013, (Dizengoff, Ira) Modified on 1/29/2013 (Richards, Beverly). (Entered: 01/28/2013) |
01/18/2013 | 680 | Docket Text Affidavit of Servicere: Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtors and Debtors in Possession for the Period from December 1, 2012 through December 31, 2012(related document(s) 678) filed by Jeffrey S. Stein on behalf of GCG, Inc. a/k/a The Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 01/18/2013) |