Aurora Commercial Corp.
11
Shelley C. Chapman
03/24/2019
03/22/2023
Yes
v
Lead, RELATED, CLMAGT, MEGA, FeeDueAP, PENAP, APPEAL |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor Aurora Commercial Corp.
277 Park Avenue 46th Floor New York, NY 10172 NEW YORK-NY Tax ID / EIN: 51-0073416 |
represented by |
Patrick D. Marecki
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Fax : 212-967-4258 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] Michael A. Rollin
Foster Graham Milstein & Calisher, LLP 360 South Garfield Street Suite 600 Denver, CO 80209 303-319-8346 Fax : 303-333-9786 Email: [email protected] Albert Togut
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 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 |
Andrea Beth Schwartz
U.S. Department of Justice Office of the U.S. Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0539 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Kroll Restructuring Administration 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 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) |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
| |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Jonathan Adam Grasso
Pierce McCoy, PLLC 31 West 34th Street Suite 8065 New York, NY 10001 212-369-8080 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/22/2023 | 624 | Affidavit of Service of Nathan Chien Regarding Notice of Presentment and Application for Entry of Final Decrees Closing Debtors' Chapter 11 Cases, and Notice of Presentment and Debtors' Application for Entry of an Order Authorizing Termination of Employment of Kroll Restructuring Administration LLC as Notice and Claims Agent for the Debtors (related document(s)[622], [623]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
03/17/2023 | 623 | Motion to Terminate Services of Kroll Restructuring Administration LLC as Claims and Noticing Agent /(Presentment Date: 3/29/2023 at 12 Noon, Objections Due: 3/29/2023 at 11:00 AM) Notice of Presentment and Debtors' Application for Entry of an Order Authorizing Termination of Employment of Kroll Restructuring Administration LLC as Notice and Claims Agent for the Debtors (Attachment: Ex. A: Proposed Order) filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp. Objections due by 3/29/2023,. (Ortiz, Kyle) |
03/17/2023 | 622 | Application for Final Decree /(Presentment Date: 3/29/2023 at 12 Noon, Objections Due: 3/29/2023 at 11:00 AM) Notice of Presentment and Application for Entry of Final Decrees Closing Debtors' Chapter 11 Cases (Attachments: Ex. A: Proposed Order, Ex. B: Closing Reports) filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp. Responses due by 3/29/2023, with presentment to be held on 3/29/2023 at 12:00 PM at Courtroom 523 (MG). (Ortiz, Kyle) |
03/15/2023 | 621 | Statement /Notice of Occurrence of Final Distribution Dates (related document(s)[531], [456], [464]) filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Ortiz, Kyle) |
02/14/2023 | 620 | Notice of Withdrawal OF ECF No. 604, MOTION FOR ORDER OF ASSIGNMENT OF MORTGAGE AND RELIEF FROM THE AUTOMATIC STAY TO SEEK ASSIGNMENT OF MORTGAGE filed by Shawn Brenhouse on behalf of PHH MORTGAGE CORPORATION. (Brenhouse, Shawn) |
01/31/2023 | 619 | Chapter 11 Post-Confirmation Report for Case Number 19-10843 for the Quarter Ending: 12/31/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Attachments: # (1) Global Notes Regarding Post Confirmation Report)(Ortiz, Kyle) |
01/31/2023 | 618 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Attachments: # (1) Global Notes Regarding Post Confirmation Report)(Ortiz, Kyle) |
11/04/2022 | 617 | Affidavit of Service of Nelson Crespin Regarding Chapter 11 Post-Confirmation Report for Case No. 19-10843 Quarter Ending Date: September 30, 2022, and Chapter 11 Post-Confirmation Report for Case No. 19-10844 Quarter Ending Date: September 30, 2022 (related document(s)[616], [615]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) |
10/31/2022 | 616 | Chapter 11 Post-Confirmation Report for Case Number 19-10844 Aurora Loan Services LLC for the Quarter Ending: 09/30/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Ortiz, Kyle) |
10/31/2022 | 615 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Ortiz, Kyle) |