New York Southern Bankruptcy Court

Case number: 1:20-bk-12212 - Garrett Motion Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Garrett Motion Inc.
Chapter
11
Judge
Michael E. Wiles
Filed
09/20/2020
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

Mediation, FeeDueAP, PENAP, SchedF, Lead, MEGA, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12212-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  09/20/2020
Plan confirmed:  04/26/2021
341 meeting:  01/05/2021
Deadline for filing claims:  03/01/2021

Debtor

Garrett Motion Inc., et al.,

47548 Halyard Drive
Plymouth, MI 48170
WAYNE-MI
Tax ID / EIN: 82-4873189
dba
Garrett Transportation Systems Inc.


represented by
Michael Barry Carlinsky

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Ave, 22nd Fl
New York, NY 10010
212-849-7000
Fax : 212-849-7100
Email: [email protected]

Andrew G. Dietderich

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
(212) 558-3830
Fax : (212) 291-9041
Email: [email protected]

Brian D. Glueckstein

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
(212) 558-1635
Fax : (212) 558-3588
Email: [email protected]

Susheel Kirpalani

Quinn Emanuel Urquhart
& Sullivan LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
(212) 849-7000
Fax : 212 849-7100
Email: [email protected]

Michael Ethan Liftik

Quinn Emanuel Urquhart & Sullivan LLP
1300 I Street NW
Suite 900
Washington, DC 20005
202-538-8141
Email: [email protected]

Alexander Merton

Quinn Emanuel Urquhart & Sullivan LLP
1300 I. Street NW
Ste. 900
Washington, DC 20005
202-538-8000
Email: [email protected]

Matthew Scheck

Matthew Ryan Scheck
865 S. Figueroa St.
10th Floor
Los Angeles, CA 90017
213-443-3190
Email: [email protected]

Kenneth John Shaffer

Quinn Emanuel Urquhart & Sullivan, LLP
865 S Figueroa St 10th Fl
Los Angeles, CA 90017
213-443-3667
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

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 09/23/2020

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway, Ste 300
El Segundo, CA 90245
www.kccllc.com
310-823-9000
 
 

Latest Dockets
Date Filed#Docket Text
06/18/20211304Docket Text
Certificate of Mailing of Claims Agent (Supplemental) re: Notice and Amended Joint Motion for Class Treatment of Lead Securities Plaintiffs Proof of Claim and Related Relief (related document(s) 1301, 1289) filed by Kurtzman Carson Consultants LLC, Claims Agent.(Kass, Albert) (Entered: 06/18/2021)
06/18/20211303Docket Text
Certificate of Mailing of Claims Agent re: Notice of July Omnibus Hearing Date (related document(s) 1299) filed by Kurtzman Carson Consultants LLC, Claims Agent.(Kass, Albert) (Entered: 06/18/2021)
06/16/20211302Docket Text
Certificate of Mailing of Claims Agent re: Reorganized Debtors' Statement in Support of PSA Professional Transaction Expense Requests (related document(s) 1290) filed by Kurtzman Carson Consultants LLC, Claims Agent.(Kass, Albert) (Entered: 06/16/2021)
06/16/20211301Docket Text
Certificate of Mailing of Claims Agent re: Notice and Amended Joint Motion for Class Treatment of Lead Securities Plaintiffs Proof of Claim and Related Relief (related document(s) 1289) filed by Kurtzman Carson Consultants LLC, Claims Agent.(Kass, Albert) (Entered: 06/16/2021)
06/16/20211300Docket Text
Objection to Motion to Notice of Satisfied Claims filed by Angus W. Dwyer on behalf of Faist Componenti S.p.A., Faist Emission Controls (Suzhou) Co. Ltd., Faist GreenTek LLC. (Dwyer, Angus) (Entered: 06/16/2021)
06/16/20211299Docket Text
Notice of Hearing Notice of July Omnibus Hearing Date filed by Andrew G. Dietderich on behalf of Garrett Motion Inc.. with hearing to be held on 7/28/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (MEW) (Dietderich, Andrew) (Entered: 06/16/2021)
06/15/20211298Docket Text
Letter Responding to Letter of Mr. Alfred Smith Filed by Brian D. Glueckstein on behalf of Garrett Motion Inc.. (Glueckstein, Brian) (Entered: 06/15/2021)
06/11/20211297Docket Text
Certificate of Mailing of Claims Agent (Supplemental) re: Notice of (I) Entry of Order Confirming the Debtors' Amended Joint Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (related document(s) 1189, 1194) filed by Kurtzman Carson Consultants LLC, Claims Agent.(Kass, Albert) (Entered: 06/11/2021)
06/11/20211296Docket Text
Notice of Withdrawal / Notice of Withdrawal of Appearance as Counsel of Joseph M. Graham and Request for Removal from Court Matrix and Service List filed by Nicole Greenblatt on behalf of Honeywell International Inc.. (Greenblatt, Nicole) (Entered: 06/11/2021)
06/09/20211295Docket Text
Affidavit of Service (related document(s) 1278, 1277, 1274) Filed by Joshua Mester on behalf of Ducera Partners LLC, Jones Day, Rothschild & Co US Inc.. (Mester, Joshua) (Entered: 06/09/2021)