New York Southern Bankruptcy Court

Case number: 1:18-bk-11358 - Relativity Media, LLC and Relativity Liquidating Trust - New York Southern Bankruptcy Court

Case Information
Case title
Relativity Media, LLC and Relativity Liquidating Trust
Chapter
11
Judge
Michael E. Wiles
Filed
05/03/2018
Last Filing
03/14/2024
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, CLMAGT, FeeDueAP, PENAP, SealedDoc




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-11358-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  05/03/2018
Plan confirmed:  01/31/2019
341 meeting:  05/31/2018
Deadline for filing claims:  09/12/2018

Debtor

Relativity Media, LLC

9242 Beverly Boulevard
Suite 300
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 25-1910844
dba
Relativity

dba
Relativity Media


represented by
Carrie V Hardman

Winston & Strawn, LLP
200 Park Avenue
New York, NY 10166
212-294-6700
Email: [email protected]

John Longmire

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8574
Fax : (212) 728-8111
Email: [email protected]

Daniel J. McGuire

Winston & Strawn LLP
35 W. Wacker Drive
Suite 4200
Chicago, IL 60601
(312) 558-5600
Fax : (312) 558-5700
Email: [email protected]

Carey D. Schreiber

Winston & Strawn LLP
200 Park Avenue
New York, NY 10166
(212) 294-3547
Fax : (212) 294-4700
Email: [email protected]
TERMINATED: 08/08/2018

Antonio Yanez, Jr.

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212 728-8725
Fax : 212 728-8111
Email: [email protected]

Liquidating Trustee

Relativity Liquidating Trust, Relativity Liquidating Trust

Robins Kaplan LLP
2049 CENTURY PARK E
STE 3400
Los Angeles, CA 90067
United States
3105520130

represented by
Scott F. Gautier

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
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
Benjamin J. Higgins

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]

Greg M. Zipes

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

Claims and Noticing Agent

Prime Clerk, LLC

830 Third Ave 9th Fl
New York, NY 10022

represented by
Adam M. Adler

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS

Robins Kaplan LLP
c/o Minyao Wang, Esq.
399 Park Avenue
Suite 3600
New York, NY 10022
212.980.7400
represented by
Scott F. Gautier

(See above for address)

Minyao Wang

Robins Kaplan
399 Park Avenue
Robins Kaplan LLP
New York, NY 10022
212-980-7480
Fax : 212-980-7499
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/14/20241179Docket Text
Affidavit of Service of Isa Kim Regarding Order (I) Issuing a Final Decree Closing the Chapter 11 Cases and (II) Granting Related Relief and Chapter 11 Post-Confirmation Reports for the Quarter Ending: 02/21/2024 (related document(s)[1176], [1173], [1177], [1175], [1178], [1174]) filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
02/28/20241178Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/21/2024 Filed by John R. Ashmead on behalf of Liquidating Trustee. (Ashmead, John)
02/28/20241177Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/21/2024 Filed by John R. Ashmead on behalf of Liquidating Trustee. (Ashmead, John)
02/28/20241176Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/21/2024 Filed by John R. Ashmead on behalf of Liquidating Trustee. (Ashmead, John)
02/28/20241175Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/21/2024 Filed by John R. Ashmead on behalf of Liquidating Trustee. (Ashmead, John)
02/28/20241174Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/21/2024 Filed by John R. Ashmead on behalf of Liquidating Trustee. (Ashmead, John)
02/22/2024Docket Text
Case Closed. (Rouzeau, Anatin).
02/21/20241173Docket Text
Order signed on 2/21/2024 issuing a final decree closing the chapter 11 cases (18-11292, 18-11305, 18-11311, 18-11353 and 18-11358) and granting related relief (Related Doc # [1169]). (DePierola, Jacqueline)
02/16/20241172Docket Text
Certificate of No Objection Pursuant to LR 9075-2 for Motion for Order (I) Issuing a Final Decree Closing the Chapter 11 Cases and (II) Granting Related Relief (related document(s)[1169]) Filed by John R. Ashmead on behalf of Liquidating Trustee. (Ashmead, John)
02/16/20241171Docket Text
Affidavit of Service of Victor Wong Regarding Motion for Order (I) Issuing a Final Decree Closing the Chapter 11 Cases and (II) Granting Related Relief (related document(s)[1169]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)