New York Southern Bankruptcy Court

Case number: 1:17-bk-10089 - Avaya Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Avaya Inc.
Chapter
11
Judge
David S Jones
Filed
01/19/2017
Last Filing
04/28/2021
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, CLMAGT, SchedF, Mediation, SealedDoc




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10089-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  01/19/2017
Plan confirmed:  11/28/2017
341 meeting:  04/13/2017
Deadline for filing claims:  05/08/2017

Debtor

Avaya Inc.

4655 Great America Parkway
Santa Clara, CA 95054
SANTA CLARA-CA
Tax ID / EIN: 22-3713430

represented by
Ryan Preston Dahl

Ropes & Gray LLP
191 North Wacker Drive
Ste 32nd Floor
Chicago, IL 60606
312-845-1217
Email: [email protected]

Jonathan S. Henes

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: [email protected]

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: [email protected]

Lewis V. Popovski

Patterson Belknap Webb & Tyler LLP
1133 Avenue of the Americas
New York, NY 10036
212-336-2000
Fax : 212-336-2222
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Susan A. Arbeit

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

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]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Cred. Comm. Chair

Averell H. Elliott

4010 North Pine Valley Loop
Lecanto, FL 34461

 
 
Creditor Committee

GUC Oversight Administrator

250 West 55th Street
New York, NY 10019
212-468-8000
represented by
James S. Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955
Email: [email protected]

Lorenzo Marinuzzi

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 468-8045
Fax : (212) 468-7900
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/28/20212440Docket Text
Affidavit of Service of Frank ODowd Regarding Application of Avaya Inc. for an Order Authorizing Debtors to Terminate Retention of Claims and Noticing Agent (related document(s)2438) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 04/28/2021)
04/23/20212439Docket Text
Order Signed on 4/23/2021 Terminating the Services of Prime Clerk LLC as Claims and Noticing Agent (Related Doc # [2438]) (Calderon, Lynda)
04/23/20212438Docket Text
Motion to Terminate Services of Prime Clerk LLC as Claims and Noticing Agent /Application of Avaya Inc. for an Order Authorizing Debtors to Terminate Retention of Claims and Noticing Agent filed by Jonathan S. Henes on behalf of Avaya Inc, Reorganized Debtor. (Henes, Jonathan)
03/03/20212437Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [2436])) . Notice Date 03/03/2021. (Admin.)
03/01/20212436Docket Text
Notice of Case Reassignment from Judge Stuart M. Bernstein to Judge David S. Jones. (adi)
02/16/20212435Docket Text
Letter /Notice of Satisfaction of Claim by Secured Creditor County of San Diego, California Filed by San Diego County Tax Collector. (Braithwaite, Kenishia)
02/12/20212434Docket Text
Notice of Withdrawal of Appearance as Counsel and Request for Removal from Court Matrix and Service List filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan)
12/07/20202433Docket Text
Affidavit of Service of Aaron A. Wildavsky Regarding Letter to The Honorable Stuart M. Bernstein (related document(s) 2432) filed by Prime Clerk LLC.(Malo, David) (Entered: 12/07/2020)
12/01/20202432Docket Text
Letter to The Honorable Stuart M. Bernstein (related document(s)[2430]) Filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan)
10/22/20202431Docket Text
Certificate of Mailing (related document(s) (Related Doc # 2430)) . Notice Date 10/22/2020. (Admin.) (Entered: 10/23/2020)