New York Southern Bankruptcy Court

Case number: 7:19-bk-22915 - Sungard Availability Services Capital, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Sungard Availability Services Capital, Inc.
Chapter
11
Judge
Robert D. Drain
Filed
05/01/2019
Last Filing
04/08/2022
Asset
Yes
Vol
v
Docket Header

CLMAGT, Lead, MEGA, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-22915-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/01/2019
Date terminated:  09/06/2019
Plan confirmed:  05/02/2019

Debtor

Sungard Availability Services Capital, Inc.

50 Main Street
Suite 1014
White Plains, NY 10606
WESTCHESTER-NY
Tax ID / EIN: 46-4987677

represented by
Jonathan S. Henes

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: [email protected]

Trustee

The Bank of New York Mellon, as Trustee


represented by
James Gadsden

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
212 732-3200
Fax : 212 732-3232
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450
TERMINATED: 09/06/2019

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]
TERMINATED: 09/06/2019

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450
TERMINATED: 09/06/2019
represented by
Jonathan S. Henes

(See above for address)
TERMINATED: 09/06/2019

Latest Dockets
Date Filed#Docket Text
04/08/2022122Docket Text
Order signed on 4/8/2022 Authorizing the Destruction of Sealed Documents (related document 111). (Rai, Narotam) (Entered: 04/08/2022)
09/06/2019Docket Text
Case Closed. (Rai, Narotam) (Entered: 09/06/2019)
09/06/2019Docket Text
Prime Clerk LLC terminated from case. (Rai, Narotam) (Entered: 09/06/2019)
07/19/2019120Docket Text
Affidavit of Service of Asir U. Ashraf Regarding Final Decree Closing the Debtors Chapter 11 Cases (related document(s)118) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 07/19/2019)
07/18/2019119Docket Text
Notice of Appearance filed by John P. Dillman on behalf of Harris County. (Dillman, John) (Entered: 07/18/2019)
07/16/2019118Docket Text
Final Decree Order signed on 6/28/2019 Closing the Debtors' Chapter 11 Cases and Terminating the Services of Prime Clerk (Related Doc 92). (Correa, Mimi) Modified on 7/16/2019 (Correa, Mimi). (Entered: 07/16/2019)
07/12/2019116Docket Text
Affidavit of Service of Asir U. Ashraf Regarding Order Authorizing the Reorganized Debtors to File under Seal Certain Confidential Information Related to Centerview's Retention, Order (I) Authorizing the Employment and Retention of Centerview Partners LLC as Investment Banker effective nunc pro tunc to the Petition Date, (II) Approving the Terms of the Centerview Agreement, (III) Waiving Certain Time-Keeping Requirements, and (IV) Granting Related Relief and Order Granting Final Applications for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred (related document(s) 112, 111, 115) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 07/12/2019)
07/09/2019115Docket Text
Order signed on 6/28/2019 Granting Application for Final Professional Compensation (Related Doc # 73)for Kirkland & Ellis LLP, fees awarded: $358079.50, expense awarded: $25484.27, Granting Application for Final Professional Compensation (Related Doc # 74)for Centerview Partners LLC, fees awarded: $9675000.00, expense awarded: $3000.00, Granting Application for Final Professional Compensation (Related Doc # 75)for Prime Clerk LLC, fees awarded: $6738.30, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 76)for AP Services, LLC, fees awarded: $1250000.00, expense awarded: $0.00 . (Correa, Mimi) (Entered: 07/09/2019)
07/08/2019114Docket Text
Affidavit of Service (Supplemental) of Darius T. Coke Regarding Revised Notice of (I) Entry of Order Approving the Disclosure Statement for and Confirming the Joint Prepackaged Plan of Reorganization of Sungard Availability Services Capital, Inc. and its Debtor Affiliates and (II) Occurrence of Effective Date and Application for Final Decree Closing the Chapter 11 Cases (related document(s) 92, 50) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 07/08/2019)
07/05/2019113Docket Text
Order Signed on 7/5/2019 Granting Application of Michael R. Morano, Esquire for Admission to Practice Pro Hac Vice (Related Doc # 36) . (Li, Dorothy) (Entered: 07/05/2019)