New York Southern Bankruptcy Court

Case number: 7:20-bk-22437 - OneWeb Global Limited and Reorganized Debtors - New York Southern Bankruptcy Court

Case Information
Case title
OneWeb Global Limited and Reorganized Debtors
Chapter
11
Judge
Sean H. Lane
Filed
03/27/2020
Last Filing
07/19/2023
Asset
No
Vol
v
Docket Header

Lead, SealedDoc, MEGA, CLMAGT, Mediation




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22437-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
No asset


Date filed:  03/27/2020
Plan confirmed:  10/02/2020
341 meeting:  07/23/2020

Debtor

OneWeb Global Limited

West Works Building
195 Wood Lane
London, W12 7FQ
OUTSIDE U. S.
United Kingdom
aka
OneWeb LLC

aka
OneWeb

aka
WorldVu Satellites

aka
WorldVu


represented by
Lauren C. Doyle

Milbank LLP
55 Hudson Yards
New York, NY 10001
212-530-5053
Email: [email protected]

Dennis F. Dunne

Milbank LLP
55 Hudson Yards
New York, NY 10001-2163
212-530-5770
Email: [email protected]

Brian Kinney

Milbank LLP
55 Hudson Yards
New York, NY 10001-2163
212-530-5392
Email: [email protected]

Tyson Lomazow

Milbank LLP
55 Hudson Yards
New York, NY 10001-2163
212-530-5367
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
Richard C. Morrissey

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

Claims and Noticing Agent

Omni Agent Solutions

5955 De Soto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

represented by
Lauren C. Doyle

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
G. Alexander Bongartz

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: [email protected]

Luc A. Despins

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
(212) 318-6001
Fax : 212-230-7771
Email: [email protected]

Seth Van Aalten

Cole Schotz P.C.
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
646-563-8926
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/19/2023858Docket Text
Final Claims Register Final Numerical filed by Omni Agent Solutions.(Zepeda, Reina)
07/19/2023857Docket Text
Final Claims Register Final Alphabetical filed by Omni Agent Solutions.(Zepeda, Reina)
06/07/2023856Docket Text
Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/01/2023 Filed by James S. Carr on behalf of OneWeb Global Limited Liquidating Trust. (Carr, James)
06/01/2023Docket Text
Case Closed. (Tavarez, Arturo).
06/01/2023855Docket Text
Order of Final Decree signed on 6/1/2023 and Closing Chapter 11 Case. (related document(s)[853]) (Tavarez, Arturo)
05/26/2023854Docket Text
Affidavit of Service re: Application for Final Decree Closing Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 and Request for Related Relief [Docket No. 853] (related document(s)[853]) filed by Omni Agent Solutions.(Lowry, Randy)
05/25/2023853Docket Text
Notice of Presentment of Application for Final Decree Closing Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 and Request for Related Relief filed by James S. Carr on behalf of OneWeb Global Limited Liquidating Trust. with presentment to be held on 6/2/2023 (check with court for location) (Carr, James)
04/17/2023852Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by James S. Carr on behalf of Plan Administrator. (Carr, James)
02/02/2023851Docket Text
Statement /Notice of Satisfaction of Claims (Sprint) filed by Kristin Elliott on behalf of OneWeb Global Limited Liquidating Trust. (Elliott, Kristin)
01/23/2023850Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Kristin Elliott on behalf of OneWeb Global Limited Liquidating Trust. (Elliott, Kristin)