|
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor Mac Holding LLC, Reorganized Debtor
1855 Blake St., Ste. 200 Denver, CO 80202 DENVER-CO Tax ID / EIN: 26-3096682 |
represented by |
Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Betsy Lee Feldman
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: [email protected] Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email: [email protected] Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302 571-6600 Fax : 302-571-1253 Email: [email protected] |
Trustee Plan Trustee of the Mac Acquisition Plan Trust of Mac Acquisition LLC |
represented by |
Justin R. Alberto
Bayard, P.A. 600 North King Street Suite 400 P.O. Box 25130 Wilmington, DE 19899 302-429-4226 Fax : 302-658-6395 Email: [email protected] Gregory Joseph Flasser
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 302-655-5000 Fax : 302-658-6395 Email: [email protected] Kayci G Hines
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 Dana P. Kane
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Fax : 212-808-7897 |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 |
Date Filed | # | Docket Text |
---|---|---|
09/09/2021 | 279 | Docket Text Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) |
08/18/2021 | 278 | Docket Text Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # (1) Numeric Claims Register) (Jordan, Lillian) |
07/12/2021 | 277 | Docket Text Post-Confirmation Report for Quarter Ending 06/30/2021 Filed by Mac Holding LLC. (Feldman, Betsy) |
06/23/2021 | 276 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Mac Holding LLC. Hearing scheduled for 6/25/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Feldman, Betsy) |
06/23/2021 | 275 | Docket Text Final Decree and Order Closing the Reorganized Debtor's Chapter 11 Case and Terminating Certain Claims and Noticing Services (related document(s) [269], [272]) Signed on 6/23/2021. (LMC) |
06/23/2021 | 274 | Docket Text Order Sustaining Reorganized Debtor's Objection to Claim No. 2222 Filed by Ohio Department of Taxation Pursuant to Section 502 of the Bankruptcy Code and Bankruptcy Rules 3003 and 3007 (related document(s)[264], [267], [271]) Signed on 6/23/2021. (LMC) |
06/23/2021 | 273 | Docket Text Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Holding LLC. Hearing scheduled for 6/25/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Feldman, Betsy) |
06/23/2021 | 272 | Docket Text Certification of Counsel Regarding Reorganized Debtor's Motion for Entry of a Final Decree Closing the Reorganized Debtor's Chapter 11 Case and Terminating Certain Claims and Noticing Services (related document(s)[269], [270]) Filed by Mac Holding LLC. (Feldman, Betsy) |
06/23/2021 | 271 | Docket Text Certification of Counsel Regarding Reorganized Debtors' Objection to Claim No. 2222 filed by the Ohio Department of Taxation Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 (related document(s)[267]) Filed by Mac Holding LLC. (Feldman, Betsy) |
06/11/2021 | 270 | Docket Text Final Report in Chapter 11 Case Filed by Mac Holding LLC. (Feldman, Betsy) |