|
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor FTX Trading Ltd.
10-11 Mandolin Place, Friars Hill Road St. John's, AG AG-04 OUTSIDE U. S. Antigua and Barbuda Tax ID / EIN: 84-2813288 |
represented by |
Anthony P Alden
Quinn Emanuel Urquhart & Sullivan LLP 865 S. Figueroa St. 10th Floor Los Angeles, CA 90017 212.443.3000 Email: [email protected] K. McKenzie Anderson
51 Madison Avenue 22nd Floor New York, NY 10010 212.849.7000 Email: [email protected] Benjamin S Beller
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004-2498 212-558-4000 Fax : 212-558-3588 James L. Bromley
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 212-558-4000 Fax : 212-558-3588 Email: [email protected] Kimberly A. Brown
Landis Rath & Cobb LLP 919 N. Market Street Suite 1800 PO Box 2087 Wilmington, DE 19899 302-467-4400 Fax : 302-467-4450 Email: [email protected] William A. Burck
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue 22nd Floor New York, NY 10010 (212) 849-7000 Email: [email protected] Jacob M. Croke
Sullivan & Cromwell LLP 919 Market Street Suite 1800 Wilmington, DE 19801 302-467-4400 Fax : 302-467-4450 Email: [email protected] Marc De Leeuw
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Justin J. DeCamp
Sullivna & Cromwell LLP 125 Broad Street New York, NY 10004-2498 (212)558-4000 Email: [email protected] Andrew G. Dietderich
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Christopher J Dunne
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 (212) 558-4000 Email: [email protected] Stephen Ehrenberg
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004-2498 United States 212-558-4000 Email: [email protected] Benjamin Finestone
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue, 22nd Floor Ste 22nd Floor New York, NY 10010 212-849-7000 Fax : 212-849-7100 Email: [email protected] Nicole Friedlander
Sullivan & Cromwell 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Brian D. Glueckstein
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] David M. Grable
QUINN EMAURQUHART & SULLIVAN, LLP 865 South Figueroa Street 10th Floor Los Angeles, CA 90017 213-443-3000 Fax : 213-443-3100 TERMINATED: 05/02/2023 Steven L. Holley
Sulloivan & Cromwell LLP Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Alexa J. Kranzley
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004-2498 212-558-4000 Email: [email protected] Adam G. Landis
Landis Rath & Cobb LLP 919 Market Street Suite 1800 Wilmington, DE 19801 302-467-4400 Fax : 302-467-4450 Email: [email protected] Katherine A. Lemire
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue 22nd Floor New York, NY 10010 212-849-7000 Email: [email protected] Anthony J. Lewis
SULLIVAN & CROMWELL LLP 1888 Century Park East Suite 2100 Los Angeles, CA 90067 310-712-6600 Fax : 310-712-8800 Email: [email protected] Michele C. Materni
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 US (212) 558-4000 Fax : (212) 558-3588 Email: [email protected] James M. McDonald
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Matthew B. McGuire
Landis Rath & Cobb LLP P.O. Box 2087 919 Market Street, Suite 1800 Wilmington, DE 19899 302-467-4400 Fax : 302-467-4450 Email: [email protected] Isaac Nesser
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue New York, NY 10010 212-849-7000 Fax : 212-849-7100 Email: [email protected] Steven R. Peikin
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Matthew R Pierce
Landis Rath & Cobb LLP P.O. Box 2087 919 Market Street, Suite 1800 Wilmington, DE 19899 302-467-4400 x452 Fax : 302-467-4450 Email: [email protected] Matthew R. Pierce
Landis Rath & Cobb LLP 919 Market Street Suite 1800 Wilmington, DE 19801 usa 302-467-4400 Fax : 302-467-4450 Email: [email protected] John B Quinn
Quinn Emanuel Urquhart & Sullivan 865 S Figueroa St 10th Floor Los Angeles, CA 90017 213-443-3000 Email: [email protected] Sascha Rand
Quinn Emanuel Urquhart & Sullivan LLP 51 Madison Avenue 22nd Floor New York, NY 10010 212-849-7000 Email: [email protected] Matthew R. Schieck
QUINN EMANUEL URQUHART & SULLIVAN, LLP 300 West 6th Street Suite 2010 Austin, TX 78701 United States 737-667-6100 Email: [email protected] William R. Sears
QUINN EMANUEL URQUHART & SULLIVAN, LLP 865 S. Figueroa Street 10th Floor Los Angeles, CA 90017 231-443-3000 Email: [email protected] Jonathan M. Sedlak
Sullivan & Cromwell 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] K. John Shaffer
Quinn Emanuel Urquhart & Sullivan, LLP 865 S. Figueroa Street 10th Floor Los Angeles, CA 90017 TERMINATED: 01/09/2024 Stephanie G. Wheeler
SULLIVAN & CROMWELL LLP 125 Broad Street New York, NY 10004 212-558-4000 Email: [email protected] Hilary M Williams
Sullivan &Cromwell LLP 125 Broad Street Newyork, NY 10004 212-558-4000 Email: [email protected] Justine Young
Quinn Emanuel Urquhart & Sullivan, LLP 51 Madison Avenue 22nd Floor New York, NY 10010 US 2128497000 Email: [email protected] |
Examiner Robert J. Cleary
Patterson Belknap Webb & Tyler LLP 1133 Avenue of the Americas New York, NY 10036 |
represented by |
Kimberly Black
Patterson Belknap Webb & Tyler LLP 1133 Avenue of the Americas New York, NY 10036 212-336-2720 Fax : 212-336-2222 Email: [email protected] Daniel A. Lowenthal, III
Patterson Belknap Webb & Tyler LLP 1133 Avenue of the Americas New York, NY 10036 212-336-2720 Fax : 212-336-2222 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 |
David Gerardi
Office of the United States Trustee One Newark Center 1085 Raymond Boulevard Suite 2100 Newark, NJ 07102 Email: [email protected] Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Lockbox 35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: [email protected] Joseph James McMahon, Jr.
United States Department of Justice Office of the United States Trustee 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] Juliet M. Sarkessian
U.S. Trustee's Office 844 King Street Room 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] TERMINATED: 11/27/2023 |
Mediator Connor Bifferato
The Bifferato Firm 1007 N. Orange Street 4th Floor The Mill Wilmington, DE 19801 302.772.4520 |
represented by |
Ian Connor Bifferato
The Bifferato Firm 112 French St. Wilmington, DE 19801 302-225-7600 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) Kroll.com 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 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 |
Luc A. Despins
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-319-4090 Email: [email protected] Caroline Diaz
PAUL HASTINGS LLP 200 Park Avenue NEW YORK, NY 10166 212-318-6000 Fax : 212-319-4090 Email: [email protected] Kenneth H. Eckstein
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: [email protected] Erez Gilad
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-319-4090 Email: [email protected] Kristopher M. Hansen
Paul Hastings LLP 200 Park Avenue New York, NY 10166 (212)318-6000 Fax : (212)319-4090 Email: [email protected] John F. Iaffaldano
PAUL HASTINGS LLP 200 Park Avenue NEW YORK, NY 10166 212-318-6000 Fax : 212-319-4090 Email: [email protected] Leonie C. Koch
PAUL HASTINGS LLP 200 Park Avenue New York, NY 10166 Email: [email protected] Jared W Kochenash
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6700 Email: [email protected] Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Samantha Martin
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] Frank Merola
Paul Hastings LLP 1999 Avenue of the Starts 27th Floor Center City, CA 90067 310.620.5700 Email: [email protected] Kenneth Pasquale
Paul Hastings LLP 200 Park Avenue New York, NY 10166 (212)318-6000 Fax : (212)319-4090 Email: [email protected] Robert F. Poppiti, Jr.
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Gabriel Sasson
200 Park Avenue New York, NY 10166 Email: [email protected] Isaac Sasson
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 12929 | Docket Text Application for Compensation - Sixteenth Monthly Fee Statement of Landis Rath & Cobb LLP for the period March 1, 2024 to March 31, 2024 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certification of Kimberly A. Brown) (Brown, Kimberly) |
04/26/2024 | 12928 | Docket Text Application for Compensation - Sixteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for the period March 1, 2024 to March 31, 2024 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certification of Sascha N. Rand) (Brown, Kimberly) |
04/26/2024 | 12927 | Docket Text Application for Compensation - Seventeenth Monthly Fee Statement of Sullivan & Cromwell LLP for the period March 1, 2024 to March 31, 2024 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certification of Andrew G. Dietderich) (Brown, Kimberly) |
04/26/2024 | 12926 | Docket Text Application for Compensation - Tenth Monthly Fee Statement of Ernst & Young LLP for the period September 1, 2023 to September 30, 2023 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certification of Thomas M. Shea) (Brown, Kimberly) |
04/26/2024 | 12925 | Docket Text Application for Compensation - Ninth Monthly Fee Statement of Ernst & Young LLP for the period August 1, 2023 to August 31, 2023 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certification of Thomas M. Shea) (Brown, Kimberly) |
04/26/2024 | 12924 | Docket Text Application for Compensation - Eighth Monthly Fee Statement of Ernst & Young LLP for the period July 1, 2023 to July 31, 2023 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certification of Thomas M. Shea) (Brown, Kimberly) |
04/26/2024 | 12923 | Docket Text Application for Compensation - Seventeenth Monthly Fee Statement of Alvarez & Marsal North America, LLC for the period March 1, 2024 to March 31, 2024 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A-F # (3) Certification of Edgar W. Mosley) (Brown, Kimberly) |
04/26/2024 | 12922 | Docket Text Application for Compensation - Sixteenth Monthly Fee Statement of AlixPartners, LLP for the period March 1, 2024 to March 31, 2024 Filed by FTX Trading Ltd.. Objections due by 5/16/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C) (Pierce, Matthew) |
04/26/2024 | 12921 | Docket Text Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Enter into the Global Settlement Agreement with Voyager, (B) Approving the Global Settlement Agreement, and (C) Granting Related Relief (related document(s)[11548]) Filed by FTX Trading Ltd.. (Brown, Kimberly) |
04/26/2024 | 12920 | Docket Text Notice of Withdrawal of Appearance. Anthony J. Lewis of Sullivan & Cromwell LLP has withdrawn from the case. Filed by FTX Trading Ltd.. (McGuire, Matthew) |