|
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Seabras 1 USA, LLC
600 Cummings Center Suite 268Z Beverly, MA 01915 NEW YORK-NY Tax ID / EIN: 45-2910027 aka Seaborn Networks, Inc. aka Seaborn Networks, USA, Inc. |
represented by |
Robert G. Burns
Bracewell LLP 1251 Avenue of the Americas 49th Floor New York, NY 10020-1104 (212) 508-6155 Fax : (800) 404-3970 Email: [email protected] Mark Dendinger
Bracewell LLP 185 Asylum Street 34th Floor Hartford, CT 06103 860.947.9000 Fax : 860.246.3201 Email: [email protected] Chad J. Husnick
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: [email protected] Joshua Daniel Neifeld
Allen & Overy LLP 1221 Avenue of the Americas New York, NY 10020 845-249-6607 Email: [email protected] David A. Rosenzweig
Norton Rose Fulbright US LLP 1301 Avenue of the Americas New York, NY 10019 (212) 318-3035 Fax : (212) 318-3400 Email: [email protected] Joshua Sussberg
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 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 |
| |
Claims and Noticing Agent Stretto Claims Agent
410 Exchange, Ste 100 www.stretto.com Irvine, CA 92602 (855) 812-6112 |
Date Filed | # | Docket Text |
---|---|---|
09/18/2020 | Docket Text Case Closed. (Ho, Amanda). (Entered: 09/18/2020) | |
09/18/2020 | 351 | Docket Text Affidavit of Service re: Order Terminating Services of Claims and Noticing Agent (Docket No. 348) (related document(s)348) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/18/2020) |
09/16/2020 | 350 | Docket Text (Please disregard this entry) Claims Register Final filed by Stretto Claims Agent.(Betance, Sheryl) Modified on 9/17/2020 (Ortiz, Carmen). (Entered: 09/16/2020) |
09/16/2020 | 349 | Docket Text Affidavit of Service re: Certificate of No Objection Under 28 U.S.C. § 1746 Regarding the Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent (Docket No. 347) (related document(s) 347) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/16/2020) |
09/16/2020 | 348 | Docket Text Order Signed On 9/15/2020 Re: Granting Motion Terminating Stretto Claims Agent as Claims and Noticing Agent (Related Doc # 346 ) . (Barrett, Chantel) (Entered: 09/16/2020) |
09/15/2020 | 347 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Under 28 U.S.C. § 1746 Regarding the Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent (related document(s) 344) Filed by Chad J. Husnick on behalf of Seabras 1 USA, LLC. (Husnick, Chad) (Entered: 09/15/2020) |
09/09/2020 | 345 | Docket Text Affidavit of Service re: Notice of Presentment of Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent (Docket No. 344) (related document(s) 344) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/09/2020) |
09/08/2020 | 346 | Docket Text Motion to Terminate Services of Stretto as Claims and Noticing Agent (with Notice of Presentment) ( Administrative Entry was Entered to Reflect the Accurate Docket Event Code) (related document(s) 344) filed by Chad J. Husnick on behalf of Seabras 1 USA, LLC. (Ho, Amanda) (Entered: 09/09/2020) |
09/08/2020 | 344 | Docket Text Notice of Presentment of Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent filed by Chad J. Husnick on behalf of Seabras 1 USA, LLC. with presentment to be held on 9/15/2020 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/14/2020, (Husnick, Chad) (Entered: 09/08/2020) |
09/02/2020 | 343 | Docket Text Affidavit of Service re: Order Granting Second Interim and Final Fee Applications for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses (Docket No. 338), Reorganized Debtors Amended Post-Confirmation Quarterly Operating Report for the Period from April 1, 2020 Through June 30, 2020 (Docket No. 339), Certificate of No Objection Under 28 U.S.C. § 1746 Regarding the Reorganized Debtors Motion for Entry of A Final Decree Closing the Chapter 11 Cases (Docket No. 340), Final Decree Closing the Chapter 11 Cases (Docket No. 341), Notice of Cancellation of Hearing Scheduled for September 3, 2020 (Docket No. 342) (related document(s) 341, 340, 342, 338, 339) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/02/2020) |