|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Trident Holding Company, LLC
930 Ridgebrook Road 3rd Floor Sparks, MD 21152 BALTIMORE(COUNTY,NOT CITY)-MD Tax ID / EIN: 47-2436396 |
represented by |
Jason Neil Kestecher
Skadden, Arps, Slate, Meagher & Flom LLP One Manhattan West New York, NY 10001-8602 212-735-3000 Fax : 212-735-2000 Email: [email protected] Paul D. Leake
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036 212-735-3000 Fax : 212-735-2000 Email: [email protected] James J. Mazza, Jr.
Skadden, Arps, Slate, Meagher & Flom LLP 155 N Wacker Dr. Chicago, IL 60606 312-407-0700 Email: [email protected] Kyle J. Ortiz
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Fax : 212-967-4258 Email: [email protected] Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 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 |
Brian S. Masumoto
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] Shannon Anne Scott
Office of the U.S. Trustee 201 Varick Street Sute 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue, 12th Floor New York, NY 10017 www.epiqglobal.com 646-282-2500 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
David M. Posner
Kilpatrick Townsend & Stockton LLP The Grace Building 1114 Avenue of the Americas New York, NY 10036 212-775-8764 Fax : 212-658-9523 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/22/2022 | 1525 | Docket Text Notice of Change of Address of Creditor for CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC)
|
11/21/2022 | 1524 | Docket Text Notice of Change of Address of Creditor filed by SNR Dentons US LLP. (Suarez, Aurea)
|
09/15/2022 | 1523 | Docket Text Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [1522])) . Notice Date 09/14/2022. (Admin.)
|
09/13/2022 | Docket Text Case Closed (White, Greg)
| |
09/13/2022 | Docket Text Adversary Case 1:19-ap-1143 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. (White, Greg)
| |
09/13/2022 | Docket Text Adversary Case 1:19-ap-1323 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. (White, Greg)
| |
09/13/2022 | Docket Text Case Closed (White, Greg) | |
09/13/2022 | Docket Text Adversary Case 1:19-ap-1143 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. (White, Greg) | |
09/13/2022 | Docket Text Adversary Case 1:19-ap-1323 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. (White, Greg) | |
09/12/2022 | 1522 | Docket Text Notice of Case Reassignment From Judge Sean H. Lane to Judge Philip Bentley. Judge Philip Bentley added to the case. (Gomez, Jessica).
|