Delaware Bankruptcy Court

Case number: 1:19-bk-11240 - GUE Liquidation Companies, Inc. - Delaware Bankruptcy Court

Case Information
Case title
GUE Liquidation Companies, Inc.
Chapter
11
Judge
Laurie Selber Silverstein
Filed
06/03/2019
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, LEAD, CLMSAGNT, STANDOrder, MEGA, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-11240-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  06/03/2019
Plan confirmed:  12/19/2019
341 meeting:  07/22/2019
Deadline for filing claims:  10/07/2019
Deadline for filing claims (govt.):  12/02/2019

Debtor

GUE Liquidation Companies, Inc.

c/o Howley Law PLLC
Pennzoil Place - South Tower
711 Louisiana Street, Suite 1850
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: 32-0255852
fka
FTD Companies, Inc.


represented by
Caitlin K. Cahow

110 North Wacker Drive
Suite 4800
Chicago, IL 60606
312 782-3939
Email: [email protected]

Daniel J. DeFranceschi

Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: [email protected]

Danielle D. Donovan

Jones Day
1420 Peachtree Street, N.E.
Suite 800
Atlanta, GA 30309-3053
404-521-3939
Fax : 404-581-8330
Email: [email protected]

Brad B. Erens

Jones Day
110 North Wacker Drive
Suite 4800
Chicago, IL 60606
312-782-3939
Fax : 312-782-8585
Email: [email protected]

Genna L. Ghaul

Jones Day
250 Vesey Street
New York, NY 10281-1047
212-326-3939
Email: [email protected]

Brett Michael Haywood

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: [email protected]

Timothy W. Hoffman

Jones Day
110 North Wacker Drive
Suite 4800
Chicago, IL 60606
(312) 782-3939
Fax : 312-782-8585
TERMINATED: 05/04/2021

Megan Kenney

Stoel Rives LLP
760 SW Ninth Ave., Suite 3000
Portland, OR 97205
503-294-9404
Email: [email protected]

Heather Lennox

North Point
901 Lakeside Avenue
Cleveland, OH 4414-1190
216 586-3939
Email: [email protected]

Sarah Silveira

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: [email protected]

Thomas A. Wilson

Jones Day
North Point
901 Lakeside Avenue
Cleveland, OH 41144
216 586-3939
Email: [email protected]

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

represented by
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Omni Management Group, Inc.

www.omnimgt.com
5955 DeSoto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Lexitas

1330 King St.
Wilmington, DE 19801
302-655-0477

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jason R. Adams

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: [email protected]

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: [email protected]

William S. Gyves

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
(212) 808-7800
Fax : (212) 808-7897
Email: [email protected]

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: [email protected]

Maeghan J. McLoughlin

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Email: [email protected]

Lauren S. Schlussel

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7987
Email: [email protected]

Eric R. Wilson

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-5087
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/16/20241612Docket Text
Notice of Address Change Filed by Irvine Eastgate Office II, LLC. (BJM)
09/18/2023Docket Text
Bankruptcy Case Closed (BJM)
09/15/20231611Docket Text
Final Claims Register Numerical. Filed by Omni Management Group, Inc.. (Dionisio, Ashley)
09/15/20231610Docket Text
Final Claims Register Alpha. Filed by Omni Management Group, Inc.. (Dionisio, Ashley)
09/12/20231609Docket Text
Certificate of Service (related document(s)[1608]) Filed by Debtor Liquidation Trust. (Silveira, Sarah)
09/12/20231608Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 08/18/2023 Filed by Debtor Liquidation Trust. (Attachments: # (1) Exhibit) (Silveira, Sarah)
08/23/20231607Docket Text
Affidavit/Declaration of Service re: Final Decree (I) Closing Chapter 11 Case and (II) Terminating Official Claims Agent Services [Docket No. 1606]. Filed by Omni Management Group, Inc.. (related document(s)[1606]) (Lowry, Randy)
08/18/20231606Docket Text
Final Decree (I) Closing Chapter 11 Case And (II) Terminating Official Claims Agent Services Order Signed on 8/18/2023. (CMB)
08/10/20231605Docket Text
Certificate of No Objection Regarding Motion of the GUE Debtor Liquidation Trust for the Entry of a Final Decree (I) Closing Chapter 11 Case and (II) Terminating Official Claims Agent Services (related document(s)[1603]) Filed by GUE Liquidation Companies, Inc.. (Attachments: # (1) Exhibit A) (Silveira, Sarah)
07/28/20231604Docket Text
Affidavit/Declaration of Service re: Motion of the GUE Debtor Liquidation Trust for the Entry of a Final Decree (I) Closing Chapter 11 Case and (II) Terminating Official Claims Agent Services [Docket No. 1603]. Filed by Omni Management Group, Inc.. (related document(s)1603) (Lowry, Randy) (Entered: 07/28/2023)