New York Southern Bankruptcy Court

Case number: 1:11-bk-15463 - AMR Corporation - New York Southern Bankruptcy Court

Case Information
Case title
AMR Corporation
Chapter
11
Judge
Sean H. Lane
Filed
11/29/2011
Last Filing
03/20/2023
Asset
Yes
Vol
v
Docket Header

MEGA, PENAP, CLMAGT, Lead, APPEAL, WDREF, FeeDueAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-15463-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/29/2011
Deadline for filing claims:  07/16/2012

Debtor

AMR Corporation, et al.

4333 Amon Carter Boulevard
MD5675
Fort Worth, TX 76155
TARRANT-TX
Tax ID / EIN: 75-1825172
aka
AMR


represented by
Robert D. Albergotti

307 Falling Leaf Ct.
Seneca, SC 29672
864-886-9748
Email: [email protected]

Jasmine Ball

Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000
Fax : (212) 909-6836
Email: [email protected]

Richard J Bernard

Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas
41st Floor
New York, NY 10036
212-248-3263
Fax : 212-248-3141
Email: [email protected]

Paul A Covell

Paul A Covell
9-D Estate Rattan
PO Box 1136
Christiansted
Virgin Islands, NY 00821
340-718-1428
Email: [email protected]

Jeanette L Dixon

Manning & Kass Ellrod, Ramirez, Trester LLP
77 Water Street, 8th Floor
New York, NY 10005
212-858-7769
Email: [email protected]

Todd C. Duffield

Paul Hastings
75 East 55th Street
New York, NY 10022
212-318-6278
Fax : 212-230-7778
Email: [email protected]

Scott W. Everett

Haynes and Boone, LLP
2323 Victory Avenue
Suite 700
Dallas, TX 75219
214-651-5053
Fax : 214-200-0612
Email: [email protected]

Lars C. Golumbic

Groom Law Group, Chartered
1701 Pennsylvania Avenue, NW
Washington, DC 20006
202-857-0620
Fax : 202-659-4503
Email: [email protected]

Richard F. Hahn

Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022-6225
(212) 909-6235
Fax : (212) 909-6836
Email: [email protected]

Autumn D. Highsmith

Haynes and Boone, LLP
2323 Victory Avenue
Suite 700
Dallas, TX 75219
(214) 651-5135
Fax : (214) 200-0929
Email: [email protected]

Stephen Karotkin

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8350
Fax : (212) 310-8007
Email: [email protected]

Rachel J. Mauceri

Robinson & Cole LLP
1650 Market Street, Suite 3600
Philadelphia, PA 19103
215-398-0556
Fax : 215-827-5982
Email: [email protected]

Edward J. Meehan

Groom Law Group Chartered
1701 Pennsylvania Avenue
NW
Suite 1200
Washington, DC 20006
202-861-2602
Email: [email protected]

Trey Monsour

Fox Rothschild LLP
Saint Ann Court
2501 N. Harwood Street
Suite 1800
Dallas, TX 75201
214-231-5796
Fax : 972-404-0516
Email: [email protected]

Alfredo R. Perez

Weil Gotshal & Manges
700 Louisiana
Suite 1700
Houston, TX 77002
(713) 546-5040
Fax : (713) 224-9511
Email: [email protected]

Marc G Schildkraut

Cooley LLP
777 6th Street, NW
Suite 1100
Washington, DC 20001
202-842-7800
Fax : 202-842-7899
Email: [email protected]

Jeffrey S. Stein

GCG, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
(631) 470-5000
Fax : (631) 940-6554
Email: [email protected]

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]
TERMINATED: 04/20/2012

Kevin Walsh

Groom Law Group
1701 Pennslyvania Avenue
Suite 1200
Washington, DC 20006
202-861-6645
Fax : 202-659-4503
Email: [email protected]

Michael E. Wiles

Debevoise & Plimpton LLP
919 3rd Avenue
New York, NY 10022

Stephen A. Youngman

Weil, Gotshal & Manges, LLP
200 Crescent Court
Suite 300
Dallas, TX 75201
(214) 746-7700
Fax : (214) 746-7777
Email: [email protected]

Julia E. Zuckerman

Groom Law Group, Chartered
1701 Pennsylvania Ave., NW
Washington, DC 20006
(202)861-6605
Fax : (202)659-4503
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Elisabetta Gasparini

Office of the United States Trustee
33 Whitehall Street
21St Floor
New York, NY 10004
(212)510-0500
Fax : (212)668-2255
Email: [email protected]

Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Eric J. Small

Office of the United States Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459

Claims and Noticing Agent

GCG, Inc

TERMINATED: 12/09/2020

represented by
Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]
TERMINATED: 12/09/2020

Lorri Staal

Epiq Corporate Restrucuring, LLC
777 3rd Ave, 12th FL
New York, NY 11017
347-366-2054
Fax : 631-940-6554
Email: [email protected]
TERMINATED: 12/09/2020

Jeffrey S. Stein

(See above for address)
TERMINATED: 12/09/2020

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqglobal.com
646-282-2500

represented by
Lorri Staal

(See above for address)

Claims and Noticing Agent

Epiq Class Action & Claims Solutions, Inc.


 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Skadden, Arps, Slate, Meagher & Flom
155 N. Wacker Drive
Chicago, IL 60606
312-407-0700
represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

John Wm. Butler, Jr.

Skadden Arps Slate Meagher & Flom LLP
155 North Wacker Drive
Suite 2700
Chicago, IL 60606-1720
(312) 407-0700
Fax : (312) 407-0411
Email: [email protected]

John K. Lyons

Skadden Arps Slate Meagher & Flom LLP
155 North Wacker Drive Suite 2700
Chicago, IL 60606
312.407.0700
Fax : 3124070411
Email: [email protected]

Albert Togut

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/20/202313464Docket Text
Affidavit of Service re: Order Terminating Services of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent (related document(s)[13463]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid)
03/13/202313463Docket Text
Order Signed On 3/13/2023, Terminating Services Of Epiq Corporate Restructuring, LLC As Claims And Noticing Agent (Related Doc [13461]) (Ebanks, Liza)
02/21/202313462Docket Text
Affidavit of Service re: Reorganized Debtors Application for an Order Authorizing Reorganized Debtor to Terminate Retention of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent (related document(s)[13461]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid)
02/16/202313461Docket Text
Motion to Terminate Services of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent / Notice of Presentment of Proposed Order Authorizing Reorganized Debtor to Terminate Retention of Epiq Corporate Restructuring, LLC as Claims and Noticing Agent filed by Alfredo R. Perez on behalf of AMR Corporation Objections due by 2/23/2023,. (Perez, Alfredo)
02/01/202313460Docket Text
Notice of Change of Address of Creditor Pension Benefit Guaranty Corporation filed by Kimberly E. Neureiter on behalf of PENSION BENEFIT GUARANTY CORPORATION. (Neureiter, Kimberly)
08/29/202213459Docket Text
ORDER: It is hereby ORDERED that this action is dismissed for failure to prosecute. The Clerk of Court is respectfully directed to mail a copy of this Order to Pro se Appellant and to close the case. (Signed by Judge Lorna G. Schofield on 8/26/2022) (Melendez, Melissa)
05/17/202213458Docket Text
Order of U.S. District Court Judge re 19 Opinion and Order. For the foregoing reasons, Meadows' appeal is dismissed. The Clerk of Court is respectfully directed to terminate the item pending at docket number 18, mail a copy of this order to Meadows, and close this case. Signed by United States District Judge Ronnie Abrams on 5/16/2022. (ate) (El, Amir) (Entered: 05/17/2022)
04/11/202213457Docket Text
Notice of Change of Address of Creditor Notice of Change of Firm Address filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) (Entered: 04/11/2022)
03/30/202213456Docket Text
Affidavit of Service re: Reorganized Debtors Statement of Issue Presented on Appeal and Counterdesignation of Additional Items to be Included in Record on Appeal (related document(s)13452) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) (Entered: 03/30/2022)
03/28/202213455Docket Text
Order of U.S. District Court Judge Katherine Polk Failla signed on 3/28/2022. (rro) (Entered: 03/28/2022)