|
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Relativity Fashion, LLC
315 Park Avenue South, 2nd Floor New York, NY 10016 NEW YORK-NY Tax ID / EIN: 46-3954571 dba M3 Relativity |
represented by |
Jason R. Alderson
Morgan, Lewis & Bockius LLP 101 Park Avenue New York, NY 10007 212-309-6758 Email: [email protected] Paul Nii-Amar Amamoo
Kasowitz, Benson, Torres & Friedman LLP 1633 Broadway New York, NY 10019 (212) 506-1700 Fax : (212) 506-1800 Email: [email protected] Dana Baiocco
Jones Day 100 High Street 21st Floor Boston, MA 02110 617-449-6889 Fax : 617-449-6999 Email: [email protected] Malani Cademartori
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza New York, NY 10112 (212) 653-8700 Fax : (212) 653-8701 Email: [email protected] Andrew K. Glenn
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 (212) 506-1747 Fax : (212) 506-1800 Email: [email protected] Glenn E. Siegel
Morgan Lewis & Bockius LLP 101 Park Avenue New York, NY 10178 212-309-6780 Fax : 212-309-6001 Email: [email protected] Lori Sinanyan
Relativity Media LLC 9242 Beverly Blvd., Suite 300 Beverly HIlls, CA 90210 310-724-7700 Email: [email protected] TERMINATED: 04/26/2016 Bennett L. Spiegel
Hogan Lovells US LLP 1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 (310) 785-4600 Fax : (310) 785-4601 Email: [email protected] Monika S. Wiener
Jones Day 555 S. Flower Street 50th Floor Los Angeles, CA 90071 213-489-3939 Fax : 213-243-2539 Email: [email protected] Blanka K. Wolfe
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza New York, NY 10112 (212) 634-3066 Fax : (212) 655-1766 Email: [email protected] Craig A. Wolfe
Morgan, Lewis & Bockius LLP 101 Park Avenue New York, NY 10178 (212) 309-6204 Email: [email protected] Richard L. Wynne
Hogan Lovells US LLP 1999 Avenue of the Stars Suite 1400 Los Angeles, CA 90067 (310) 785-4600 Fax : (310) 785-4601 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 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Benjamin J. Higgins
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 212-510-0500 Fax : 212-668-2255 Email: [email protected] 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] Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: [email protected] |
Claims and Noticing Agent Donlin, Recano & Company, Inc. Claims Agent
6201 15th Avenue www.donlinrecano.com Brooklyn, NY 11219 (212) 481-1411 |
Date Filed | # | Docket Text |
---|---|---|
09/14/2021 | 2380 | Docket Text Notice of Change of Address of Creditor for ASM Capital V, LP filed by Douglas Wolfe on behalf of ASM Capital V, L.P.. (Wolfe, Douglas) |
04/22/2021 | 2379 | Docket Text Notice of Change of Address of Creditor filed by Douglas Wolfe on behalf of ASM Capital V, L.P.. (Wolfe, Douglas) |
04/09/2021 | Docket Text Case Closed. (Braithwaite, Kenishia). | |
04/09/2021 | 2378 | Docket Text Order signed on 4/9/2021 granting the Litigation Trustee's motion reopening the lead bankruptcy case for the purpose of extending the term of the litigation trust and closing the case (Related Doc # [2377]). (DePierola, Jacqueline) |
03/29/2021 | 2377 | Docket Text Motion to Reopen Chapter 11 Case /(Presentment Date: 4/9/2021 at 12 Noon, Objections Deu: 4/9/2021 at 11:00 AM) Litigation Trustee's Motion for Entry of an Order Reopening the Lead Bankruptcy Case for the Purpose of Extending the Term of the Litigation Trust and Closing the Case filed by Frank A. Oswald on behalf of Relativity Litigation Trust Responses due by 4/9/2021,. (Attachments: # (1) Exhibit A: Proposed Order # (2) Pleading Notice of Presentment) (Oswald, Frank) |
08/16/2019 | Docket Text Case Closed. (Mercado, Tracey). | |
07/08/2019 | 2376 | Docket Text Order signed on 7/8/2019 authorizing Clerk's Office to dispose of any hard copies or electronic storage devices with documents filed under seal. (DePierola, Jacqueline) (Entered: 07/08/2019) |
06/04/2019 | Docket Text Adversary Case 1:15-ap-1361 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. (DePierola, Jacqueline) | |
05/08/2019 | 2375 | Docket Text Order signed on 5/8/2019 authorizing termination of employment of Donlin, Recano & Company, Inc., as notice and claims agent for the Debtors (related document(s) 84). (DePierola, Jacqueline) (Entered: 05/08/2019) |
04/12/2019 | 2374 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 2373)) . Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) |