|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 1612 | Docket Text Notice of Address Change Filed by Irvine Eastgate Office II, LLC. (BJM) |
09/18/2023 | Docket Text Bankruptcy Case Closed (BJM) | |
09/15/2023 | 1611 | Docket Text Final Claims Register Numerical. Filed by Omni Management Group, Inc.. (Dionisio, Ashley) |
09/15/2023 | 1610 | Docket Text Final Claims Register Alpha. Filed by Omni Management Group, Inc.. (Dionisio, Ashley) |
09/12/2023 | 1609 | Docket Text Certificate of Service (related document(s)[1608]) Filed by Debtor Liquidation Trust. (Silveira, Sarah) |
09/12/2023 | 1608 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 08/18/2023 Filed by Debtor Liquidation Trust. (Attachments: # (1) Exhibit) (Silveira, Sarah) |
08/23/2023 | 1607 | Docket 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) |
08/18/2023 | 1606 | Docket Text Final Decree (I) Closing Chapter 11 Case And (II) Terminating Official Claims Agent Services Order Signed on 8/18/2023. (CMB) |
08/10/2023 | 1605 | Docket 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) |
07/28/2023 | 1604 | Docket 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) |