New York Southern Bankruptcy Court

Case number: 1:14-bk-13200 - Aereo, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Aereo, Inc.
Chapter
11
Judge
Sean H. Lane
Filed
11/20/2014
Last Filing
08/07/2017
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, CLMAGT, WDREF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-13200-shl

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


Date filed:  11/20/2014
Plan confirmed:  06/12/2015

Debtor

Aereo, Inc.

280 Summer Street, 4th Floor
Boston, MA 02210
SUFFOLK-MA
Tax ID / EIN: 27-3492838

represented by
William R. Baldiga

Brown Rudnick LLP
7 Times Square
New York, NY 10036
(212)209-4800
Fax : (212)209-4801
Email: [email protected]

Robert Benjamin Chapman

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: [email protected]

Trustee

Lawton W. Bloom, Liquidation Trustee


represented by
Robert Benjamin Chapman

(See above for address)

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
Susan D. Golden

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

Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Prime Clerk LLC, Claims Agent

www.primeclerk.com
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5450

represented by
David Michael Smith

Prime Clerk
380 3rd Ave
9th Ave
New York, NY 10022
212-257-5464
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Edwin H. Caldie

Leonard, Street and Deinard
150 South Fifth Street, Suite 2300
Minneapolis, MN 55402
612-335-1500
Fax : 612-335-1657
Email: [email protected]

Robert T Kugler

Stinson Leonard Street
150 South Fifth Street, Suite 2300
Minneapolis, MN 55402
612-335-1500
Fax : 612-335-1657
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/11/2015397Docket Text
Notice of Appearance filed by Keri L. Wintle on behalf of Boston Private Bank & Trust Company. (Wintle, Keri) (Entered: 11/11/2015)
11/09/2015396Docket Text
Affidavit of Serviceof Steven Gordon Regarding Notice of Objection of the Liquidation Trustee to Indemnification Claims of Certain of the Debtor's Former Directors, Officers and Employees and Motion to Estimate and Allow Such Claims at Zero Dollars Against the Estate(related document(s) 393) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 11/09/2015)
11/09/2015395Docket Text
Affidavit of Serviceof Steven Gordon Regarding Notice of Omnibus Non-Substantive Objection of the Liquidation Trustee of Aereo, Inc. to Proofs of Claim(related document(s) 394) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 11/09/2015)
11/05/2015394Docket Text
Motion for Omnibus Objection to Claim(s)Omnibus Non-Substantive Objection of the Liquidation Trustee of Aereo, Inc. to Proofs of Claimwith hearing to be held on 12/8/2015 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/30/2015, filed by Robert Benjamin Chapman on behalf of Lawton W. Bloom, Liquidation Trustee. (Chapman, Robert) (Entered: 11/05/2015)
11/04/2015393Docket Text
Motion for Objection to Claim(s) Number: 20, 23, 29, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 53, 54, 57, 62, 71Objection of the Liquidation Trustee to Indemnification Claims of Certain of the Debtor's Former Directors, Officers and Employees and Motion to Estimate and Allow Such Claims at Zero Dollars Against the Estatewith hearing to be held on 12/8/2015 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/30/2015, filed by William R. Baldiga on behalf of Lawton W. Bloom, Liquidation Trustee. (Baldiga, William) (Entered: 11/04/2015)
10/27/2015392Docket Text
Affidavit of Serviceof Steven Gordon Regarding Notice of Sale of Assets(related document(s) 391) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 10/27/2015)
10/23/2015391Docket Text
Notice of Saleof Assets Pursuant to Local Rule 6004-1(a)filed by William R. Baldiga on behalf of Lawton W. Bloom, Liquidation Trustee. (Baldiga, William) (Entered: 10/23/2015)
10/09/2015390Docket Text
Affidavit of Serviceof Hassan Alli-Balogun Regarding Quarterly Fee Statement of Argus Management Corporation as Trustee for the Aereo Liquidation Trust for the Period of June 12, 2105 through September 11, 2015(related document(s) 389) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 10/09/2015)
09/30/2015389Docket Text
StatementQuarterly Fee Statement of Argus Management Corporation as Trustee for the Aereo Liquidation Trust for the Period of June 12, 2015 Through September 11, 2015filed by William R. Baldiga on behalf of Lawton W. Bloom, Liquidation Trustee. (Baldiga, William) (Entered: 09/30/2015)
09/23/2015388Docket Text
Order Signed 9/22/2015 Granting Motion Approving and Authorizing (A) the Sale of Certain De Minimis Assets of the Debtor to Alliance Free and Clear of All Claims, Liens, Liabilities, Rights, Interests and Encumbrances; and (B) Granting Related Relief (Related Doc # 378, 387 ). (Suarez, Aurea) (Entered: 09/23/2015)