Delaware Bankruptcy Court

Case number: 1:20-bk-11835 - EEG Glider Inc. - Delaware Bankruptcy Court

Case Information
Case title
EEG Glider Inc.
Chapter
11
Judge
John T. Dorsey
Filed
07/22/2020
Last Filing
04/27/2022
Asset
Yes
Vol
v
Docket Header

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




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-11835-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2020
Date terminated:  01/21/2022
Plan confirmed:  01/29/2021
341 meeting:  08/31/2020

Debtor

EEG Glider Inc.

6080 Center Drive
Suite 1200
Los Angeles, CA 90045
LOS ANGELES-CA
Tax ID / EIN: 27-4757800
dba
Sea Movies

dba
Over the Line

dba
Airline Media Productions

dba
Global Eagle

dba
Ambient Digital Media

dba
Criterion Pictures

dba
AMP Inc.

dba
Post Modern Group

dba
Media Orbit

dba
GEE

dba
AMP INT'L

dba
CP USA

dba
Criterion Pictures USA

fka
Global Eagle Entertainment Inc.


represented by
Andrew C Ambruoso

LATHAM & WATKINS LLP
885 Third Avenue
New York, NY 10022
(212) 906-1200
Email: [email protected]

George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: [email protected]

Ted A. Dillman

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
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]

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Eric F Leon

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Fax : 212-751-4864
Email: [email protected]

Jamie M. Marr

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-2996
Email: [email protected]

James R. McGinn

518-402-0053
Fax : 518-408-5368
Email: [email protected]

Nicholas J. Messana

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-485-1234
Email: [email protected]

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: [email protected]

Madeleine Parish

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200

Amy Christine Quartarolo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-891-8966
Email: [email protected]

Helena G. Tseregounis

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: [email protected]

Jonathan J. Weichselbaum

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
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

Prime Clerk LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450

represented by
Benjamin Joseph Steele

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5490
Fax : 212-257-5452
Email: [email protected]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
William Pierce Bowden

Ashby & Geddes
500 Delaware Avenue
8th Floor, P.O. Box 1150
Wilmington, DE 19899
usa
302 654-1888
Fax : 302-654-2067
Email: [email protected]

Marty L. Brimmage, Jr.

Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201-2481
(214) 969-2800
Email: [email protected]

Christina M. Brown

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036-6745
(212) 872-1000
Email: [email protected]

Michael D DeBaecke

ASHBY & GEDDES
500 DELAWARE AVENUE
8TH FLOOR
Wilmington, DE 19899
302-654-1888
Fax : 302-654-2067
Email: [email protected]

Michael David DeBaecke

Ashby & Geddes
500 Delaware Avenue
8th Floor
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: [email protected]

Philip C. Dublin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Christopher J. Gessner

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036-6745
212-872-1000
Email: [email protected]

Stewart R. Gilson

AKIN GUMP STRAUSS HAUER & FELD LLP
580 California Street
Suite 1500
San Francisco, CA 94104
Email: [email protected]

Lacy M. Lawrence

Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street
Suite 1800
Suite 1800
Dallas, TX 75201-2481
United States
2149692800
Email: [email protected]

Brennan H. Meier

AKIN GUMP STRAUSS HAUER & FELD LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201
(214) 969-2800
Email: [email protected]

Jason P. Rubin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
44th Floor
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/21/2022Docket Text
Bankruptcy Case Closed (SH) (Entered: 01/21/2022)
01/12/20221121Docket Text
Final Claims Register (Alpha). Filed by Prime Clerk LLC. (Attachments: # 1 Final Claims Register (Numeric)) (Adler, Adam) (Entered: 01/12/2022)
01/10/20221120Docket Text
Withdrawal of Claim(s): #238. Filed by EEG Glider Inc.. (JC) (Entered: 01/10/2022)
01/06/20221119Docket Text
Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Adler, Adam) (Entered: 01/06/2022)
12/28/20211118Docket Text
Affidavit/Declaration of Mailing of Kenny Crespin Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on December 20, 2021 at 3:00 p.m. (ET). Filed by Prime Clerk LLC. (related document(s) 1114) (Steele, Benjamin) (Entered: 12/28/2021)
12/28/20211117Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/17/2021 Filed by Plan Administrator. (Feldman, Betsy) (Entered: 12/28/2021)
12/27/20211116Docket Text
Affidavit/Declaration of Mailing of Alexa Rosario Regarding Notice of Agenda of Matters Scheduled for Hearing on December 20, 2021 at 3:00 p.m. (ET). Filed by Prime Clerk LLC. (related document(s) 1112) (Malo, David) (Entered: 12/27/2021)
12/23/20211115Docket Text
Affidavit/Declaration of Mailing of Shunte Jones Regarding Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Case and Terminating All Claims and Noticing Services. Filed by Prime Clerk LLC. (related document(s) 1113) (Malo, David) (Entered: 12/23/2021)
12/20/20211114Docket Text
Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Administrator. Hearing scheduled for 12/20/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Feldman, Betsy) (Entered: 12/20/2021)
12/17/20211113Docket Text
Final Decree and Order Closing the Post-Effective Date Debtor's Chapter 11 Case and Terminating All Claims and Noticing Services (Related Document(s) 1103, 1111) Order Signed on 12/17/2021. (RC) (Entered: 12/17/2021)