New York Southern Bankruptcy Court

Case number: 7:06-bk-22306 - Bayou Group, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Bayou Group, LLC
Chapter
11
Judge
Robert D. Drain
Filed
05/30/2006
Last Filing
03/11/2021
Asset
Yes
Vol
v
Docket Header

Lead, APPEAL, PENAP, Mediation




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 06-22306-rdd

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


Date filed:  05/30/2006
Plan confirmed:  12/23/2009
341 meeting:  12/13/2006
Deadline for filing claims:  01/17/2007

Debtor

Bayou Group, LLC

Jeff J. Marwil
c/o Jenner & Block LLP
One IBM Plaza
Chicago, IL 60611
OUTSIDE HOME STATE
Tax ID / EIN: 300313522

represented by
Andrew L. Buck

Email: [email protected]

Elise S. Frejka

Frejka PLLC
420 Lexington Avenue - Suite 310
New York, NY 10170
212-641-0848
Email: [email protected]
TERMINATED: 04/16/2009

Tracy L. Klestadt

Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Gary J. Mennitt

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036
212.698.3831
Fax : 212.698.3599
Email: [email protected]

Jonathan D. Perry

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036-6797
(212) 698-3500
Fax : (212) 698-3599
Email: [email protected]

John G. Rich

Rich, Intelisano & Katz, LLP
915 Broadway
Suite 900
New York, NY 10010
(212) 684-0300
Fax : 212 417 9380
Email: [email protected]

H. Jeffrey Schwartz

McKool Smith
One Bryant Park
Ste 47th Floor
New York, NY 10036
212-402-9400
Fax : 212-402-9444
Email: [email protected]

Brendan M. Scott

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Brian L. Shaw

Fox Rothschild LLP
321 N. Clark Street
Suite 800
Chicago, IL 60654
(312) 666-2833
Fax : (312) 541-0151
Email: [email protected]

Iva Uroic

Dechert LLP
1095 Avenue of the Americas
New York, NY 10024
(212) 641-5685
Fax : (212) 698-3599
Email: [email protected]

Shmuel Vasser

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036-6797
(212) 698-3500
Fax : (212) 698-3599
Email: [email protected]

Trustee

Robert Wasserman


 
 
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
Lisa L. Lambert

Office of the United State Trustee
271 Cadman Plaza East, Suite 4529
Brooklyn, NY 11201
718-422-4960
Fax : 718-422-4990
Email: [email protected]

Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

Claims Agent, The Trumbull Group, LLC

4 Griffin Road North
Windsor, CT 06095
TERMINATED: 11/17/2008

 
 
Claims and Noticing Agent

GCG, Inc. a/k/a The Garden City Group, Inc.

1985 Marcus Ave
Lake Success, NY 11042
(631) 470-5000
TERMINATED: 12/31/2014

represented by
Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]
TERMINATED: 12/31/2014

Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]
TERMINATED: 12/31/2014

Creditor Committee

Official Unsecured Creditors' Committee


represented by
Scott Howard Bernstein

Blakeley LLP
805 Third Avenue
Ste 8th Floor
New York, NY 10022
949-260-0611
Fax : 949-260-0613
Email: [email protected]

Joseph A. Gershman

Kasowitz, Benson, Torres & Friedman, LLP
1633 Broadway
New York, NY 10019
(212) 506-1700
Fax : (212) 506-1800
Email: [email protected]

Philip M. Guess

K&L Gates LLP
925 Fourth Avenue, Suite 2900
Seattle, WA 98104
(206) 623-7580
Fax : (206) 623-7022
Email: [email protected]

Robert M. Novick

Kasowitz Benson Torres LLP
1633 Broadway
21st Floor
New York, NY 10019
(212) 506-1700
Fax : (212) 506-1800
Email: [email protected]

Daniel N. Zinman

Golenbock Eiseman Assor Bell & Peskoe LLP
437 Madison Avenue
New York, NY 10022
212-907-7300
Email: [email protected]

Creditor Committee

Post Effective Date Committee of the Bayou Management Litigation Trust and the Bayou Hedge Funds Litigation Trust
represented by
Richard A. Kirby

R K Invest Law, PBC
1725 Eye Street, NW
Suite 300
Washington, DC 20006
202-236-2854
Fax : 866-788-9942
Email: [email protected]

Tracy L. Klestadt

(See above for address)

Brendan M. Scott

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/11/2021Docket Text
Case Closed. (Correa, Mimi).
02/25/2021Docket Text
Pending Deadlines Terminated. (Correa, Mimi).
02/25/2021Docket Text
Adversary Case 7:08-ap-8250 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. (Correa, Mimi)
02/25/2021Docket Text
Adversary Case 7:08-ap-8240 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. (Correa, Mimi)
02/25/2021Docket Text
Adversary Case 7:08-ap-8231 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. (Correa, Mimi)
02/25/2021Docket Text
Adversary Case 7:08-ap-8230 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. (Correa, Mimi)
02/25/2021Docket Text
Adversary Case 7:06-ap-8320 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. (Correa, Mimi)
02/25/2021Docket Text
Adversary Case 7:06-ap-8338 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. (Correa, Mimi)
02/24/2021Docket Text
Adversary Case 7:06-ap-8336 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. (Correa, Mimi)
02/24/2021Docket Text
Adversary Case 7:06-ap-8368 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. (Correa, Mimi)