New York Southern Bankruptcy Court

Case number: 1:16-bk-13297 - TBAC Wind Down, Ltd., - New York Southern Bankruptcy Court

Case Information
Case title
TBAC Wind Down, Ltd.,
Chapter
11
Judge
Sean H. Lane
Filed
11/20/2016
Last Filing
10/11/2022
Asset
Yes
Vol
v
Docket Header

SchedF, CLMAGT, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13297-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/20/2016
Deadline for filing claims:  03/30/2017
Deadline for filing claims (govt.):  05/19/2017

Debtor

TBAC Wind Down, Ltd.,

One MetroTech Center North
3rd Floor
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 13-2906037
fka
The Big Apple Circus, Ltd.


represented by
M. Natasha Labovitz

Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000
Fax : (212) 909-6836
Email: [email protected]

Christopher Updike

Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000
Fax : (212) 909-6836
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
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
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

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/08/2017288Docket Text
Affidavit of Service of Vote Solicitation Packages (related document(s) 287, 275, 274, 285) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/08/2017)
11/02/2017287Docket Text
Amended Disclosure Statement / Notice of Filing of Solicitation Version of Disclosure Statement for the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s) 244) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/02/2017)
11/02/2017286Docket Text
Order Signed On 11/2/2017, Granting Debtor's First Omnibus Objection To Certain (I) Duplicate Claims, (II) Amended Claims, (III) Untimely Claims, (IV) Satisfied Claims, And (V) Misclassified Claims. (related document(s) 246) (Ebanks, Liza) (Entered: 11/02/2017)
11/01/2017285Docket Text
Order Signed On 11/1/2017, Approving (I) The Adequacy Of The Circus' Disclosure Statement, (II) Solicitation And Notice Procedures With Respect To Confirmation Of The Circus' Chapter 11 Plan Of Liquidation, (III) The Form Of Ballots And Notices In Connection Therewith, And (IV) The Scheduling Of Certain Dates With Respect Thereto. With Confirmation Hearing To Be Held On 12/12/2017 at 02:00 PM at Courtroom 701 (SHL) (Related Doc # 245) (Ebanks, Liza) (Entered: 11/01/2017)
11/01/2017284Docket Text
Certificate of Mailing of Claims Agent of Notice of Filing of Amended Schedule of Unsecured Claims (related document(s) 277) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/01/2017)
10/31/2017283Docket Text
Order Signed On 10/31/2017, Extending The Period Within Which The Circus May File Notices Of Removal Of Civil Actions. (Related Doc # 263) (Ebanks, Liza) (Entered: 10/31/2017)
10/31/2017282Docket Text
Certificate of Mailing of Claims Agent of (i) Amended Schedules; and (ii) Amended Schedule of Financial Affairs (related document(s) 278, 277) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/31/2017)
10/31/2017281Docket Text
Withdrawal of Claim(s): #108 and #115 for New York State Department of Taxation and Finance filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/31/2017)
10/31/2017280Docket Text
Certificate of Mailing of Claims Agent of (i) Notice of Filing of Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd.; and (ii) Notice of Filing of Revised Disclosure Statement for the Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd.; and (iii) Notice of Amended Agenda of Matters Scheduled for Hearing on October 31, 2017 at 11:00 A.M. (Prevailing Eastern Time) (related document(s) 276, 275, 274) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/31/2017)
10/31/2017Docket Text
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(16-13297-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number 12265754. Fee amount 25.00. (Re: Doc # 279) (U.S. Treasury) (Entered: 10/31/2017)