New York Southern Bankruptcy Court

Case number: 7:02-bk-22736 - Metromedia Fiber Network, Inc., et. al. - New York Southern Bankruptcy Court

Case Information
Case title
Metromedia Fiber Network, Inc., et. al.
Chapter
11
Judge
Judge Robert D. Drain
Filed
05/20/2002
Asset
Yes
Docket Header

MEGA, Lead, CLMAGT, APPEAL, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 02-22736-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/20/2002
Date terminated:  12/15/2011
Plan confirmed:  08/21/2003
341 meeting:  07/23/2002

Debtor

Metromedia Fiber Network, Inc., et. al.

360 Hamilton Avenue
White Plains, NY 10601
WESTCHESTER-NY
Tax ID / EIN: 11-3168327
aka
MFN

aka
AboveNet Communications Inc.

aka
SiteSmith, Inc.

aka
PAIX. net, Inc.


represented by
David J. Baldwin

Potter Anderson & Corroon LLP
Hercules Plaza, 6th Floor
1313 N. Market Street
Wilmington, DE 19801
(302) 984-6017
Fax : (302) 658-5607
Email: [email protected]
TERMINATED: 03/05/2015

Hal N. Beerman

Ingram Yuzek Gainen Carroll & Bertolotti
250 Park Avenue
6th Floor
New York, NY 10177
(212) 907-9600
Fax : (212) 907-9681
TERMINATED: 03/05/2015

James A. Beldner

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6086
Fax : (212) 479-6275
Email: [email protected]
TERMINATED: 11/13/2014

Daniel L. Carroll

Ingram Yuzek Gainen Carroll &
Bertolotti, LLP
250 Park Avenue
New York, NY 10177
(212) 907-9600
Fax : (212) 907-9681
Email: [email protected]
TERMINATED: 03/05/2015

Jeffrey L. Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]
TERMINATED: 11/13/2014

Lawrence C. Gottlieb

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6140
Fax : (212) 479-6195
TERMINATED: 11/13/2014

Cathy Hershcopf

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: [email protected]
TERMINATED: 11/13/2014

Richard S. Kanowitz

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: [email protected]
TERMINATED: 11/13/2014

David M. LeMay

Norton Rose Fulbright US LLP
1301 Avenue of the Americas
New York, NY 10019-6022
(212) 408-5112
Fax : (212) 541-5369
Email: [email protected]
TERMINATED: 03/03/2009

Gregory G. Plotko

Richards Kibbe & Orbe LLP
200 Liberty Street
New York, NY 10281
(212) 530-1924
Fax : (212) 530-1801
Email: [email protected]
TERMINATED: 03/05/2015

Ronald R. Sussman

Cooley Godward Kronish LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6063
Fax : (212) 479-6195
Email: [email protected]
TERMINATED: 11/13/2014

Brent Ian Weisenberg

Platinum Credit Management, L.P.
1325 Avenue of the Americas, Suite 2717
New York, NY 10019
(212) 271-7797
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
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Chadbourne & Parke LLP
30 Rockefeller Plaza
New York, NY 10112
(212) 408-5100
represented by
William Louis Bellotti

Chadbourne & Parke LLP
30 Rockefeller Plaza
New York, NY 10112
(212) 408-5295
Fax : (646) 710-5295
Email: [email protected]

Graeme Webster Bush

Zuckerman Spaeder LLP
1800 M Street, N.W.
Suite # 1000
Washington, DC 20036
(202) 778-1801
Fax : (202) 882-8106
Email: [email protected]

Norman L. Eisen

Zuckerman Spaeder LLP
1800 M Street, N.W.
Washington, DC 20036-5802
(202) 778-1800
Fax : (202) 822-8106
TERMINATED: 03/10/2009

David M. LeMay

(See above for address)

Stephen J. Quine

Clifford Chance Roger & Wells LLP
200 Park Avenue
New York, NY 10166
212-878-8017
Fax : 212-878-8375
Email: [email protected]

Howard Seife

Norton Rose Fulbright US LLP
1301 Avenue of the Americas
New York, NY 10019-6022
(212) 408-5361
Fax : (212) 541-5369
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/02/2015Docket Text
Pending Documents Terminated: [3031} Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, etc.--WITHDRAWN per Doc. 3040. (Correa, Mimi)
07/02/20153040Docket Text
Notice of Withdrawal of Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, (II) Granting Compensatory and Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code filed by Brent Ian Weisenberg on behalf of Zayo Group, LLC t/a Zayo Bandwith, t/a Zayo Colocation. (Weisenberg, Brent)
06/14/20153039Docket Text
Notice of Withdrawal of Appearance and Notice of Request for Removal from Service List filed by J. Alex Kress on behalf of AT&T Corp. (Kress, J.)
06/10/20153038Docket Text
Notice of Adjournment of Hearing on Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, (II) Granting Compensatory and Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code filed by Brent Ian Weisenberg on behalf of Zayo Group, LLC t/a Zayo Bandwith, t/a Zayo Colocation. with hearing to be held on 7/30/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse (Weisenberg, Brent)
04/03/20153037Docket Text
Notice of Adjournment of Hearing on Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, (II) Granting Compensatory And Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code filed by Brent Ian Weisenberg on behalf of Zayo Group, LLC t/a Zayo Bandwith, t/a Zayo Colocation. with hearing to be held on 6/23/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse (Weisenberg, Brent)
03/04/20153036Docket Text
Notice of Adjournment of Hearing on Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, (II) Granting Compensatory and Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code filed by Brent Ian Weisenberg on behalf of Zayo Group, LLC t/a Zayo Bandwith, t/a Zayo Colocation. with hearing to be held on 4/9/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse (Weisenberg, Brent)
02/10/20153035Docket Text
Notice of Adjournment of Hearing on Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, (II) Granting Compensatory and Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code filed by Brent Ian Weisenberg on behalf of Zayo Group, LLC t/a Zayo Bandwith, t/a Zayo Colocation. with hearing to be held on 3/10/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse (Weisenberg, Brent)
01/14/20153034Docket Text
Notice of Adjournment of Hearing on Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of Reorganization and the Confirmation Order, (II) Granting Compensatory and Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code filed by Brent Ian Weisenberg on behalf of Zayo Group, LLC t/a Zayo Bandwith, t/a Zayo Colocation. (Weisenberg, Brent)
01/13/20153033Docket Text
Declaration of Stuart E. Kahan, Esq. in Opposition to the Motion for an Order (I) Holding the City of Yonkers in Civil Contempt for Violating Sections 524 and 1141 of the Bankruptcy Code, the Plan of the Reorganization and the Confirmation Order, (II) Granting Compensatory and Punitive Damages, and (III) Enforcing the Protections of Section 525 of the Bankruptcy Code, (related document(s)[3031]) filed by Stuart E. Kahan on behalf of City of Yonkers. with hearing to be held on 1/15/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Affidavit of Service) (Kahan, Stuart)
11/13/20143032Docket Text
Stipulation and Order signed 11/13/2014 Regarding Substitution of Counsel for Zayo Group, LLC, Successor by Merger to Abovenet Communications, Inc. f/k/a Metromedia Fiber Network, Inc. (Logue Togher, Claire)