Case number: 1:01-bk-13721 - 360networks (USA) inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    360networks (USA) inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Allan L. Gropper

  • Filed

    06/28/2001

  • Last Filing

    01/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, APPEAL, PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 01-13721-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/28/2001
Date terminated:  01/12/2012
Plan confirmed:  10/02/2002
341 meeting:  10/11/2001

Debtor

360networks (USA) inc.

350 Park Avenue
21st Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 84-1496451
dba
See Attachment A


represented by
Jerrold Lyle Bregman

Ezra Brutzkus Gubner LLP
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9000
Email: sgubner@bg.law

Shelley C. Chapman

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8268
Fax : (212) 728-8111
Email: maosbny@willkie.com

Norman N. Kinel

Norman Kinel
Squire Patton Boggs (US) LLP
1211 Avenue of the Americas, 26th Floor
New York, NY 10036
212-407-0130
Email: norman.kinel@squirepb.com

Martin B. Klotz

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8688
Fax : (212) 728-8111
Email: maosbny@willkie.com

Alan Jay Lipkin

136 West 73rd Street
New York, NY 10023
646-592-2518
Email: Alan.Lipkin@chaffetzlindsey.com

Zachary Mosner

Attorney General of Washington State
800 Fifrth Avenue
20th Floor
Seattle, WA 98104
(206) 389-2198
Fax : (206) 587-5150
Email: bcumosner@atg.wa.gov

Brian Edward O'Connor

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8000
Fax : (212) 728-8111
Email: maosbny@willkie.com

Steven J. Reisman

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022-2585
212-940-8800
Fax : 212-940-8776
Email: sreisman@katten.com

Andrew Howard Sherman

Sills Cummis Epstein & Gross P.C.
30 Rockefeller Plaza
New York, NY 10112
(212)643-6982
Fax : (973) 643-6500
Email: asherman@sillscummis.com

Eric J. Snyder

Wilk Auslander LLP
1515 Broadway, 43rd Floor
New York, NY 10036
(212) 981-2300
Fax : (212) 752-6380
Email: esnyder@wilkauslander.com

Steven Wilamowsky

ArentFox Schiff LLP
1185 Avenue of the Americas
Ste. 3000
New York, NY 10036
212-753-5000
Email: steven.wilamowsky@afslaw.com

Defendant

Olson Construction Company

c/o Law Offices of Mitchell B. Pollack
150 White Plains Road
Tarrytown, NY 10591
(914) 332-0700
TERMINATED: 04/19/2004

represented by
Marisa Falero

Mitchell B. Pollack
150 White Plains Road
Suite 210
Tarrytown, NY 10591
(914) 332-0700
Fax : (914) 332-9191

U.S. Trustee

United States Trustee

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

represented by
Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: andy.velez-rivera@usdoj.gov

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

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

 
 
Creditor Committee

Sidley Austin Brown & Wood LLP

875 Third Avenue
New York, NY 10022
(212) 906-2000

represented by
Norman N. Kinel

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors

c/o Sidley Austin Brown & Wood LLP
787 Seventh Avenue
New York, NY 10019-6018
212-906-2000
represented by
Norman N. Kinel

(See above for address)

Michael S. Stamer

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1025
Fax : 212-872-1002
Email: mstamer@akingump.com

Latest Dockets

Date Filed#Docket Text
01/10/20242240Certificate of Service (related document(s)[2239]) Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya)
01/10/20242239Status Report / POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM JUNE 21, 2022 THROUGH DECEMBER 20, 2023 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya)
06/30/20232238Certificate of Service (related document(s)2237) Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 06/30/2023)
06/30/20232237Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM DECEMBER 21, 2022 THROUGH JUNE 20, 2023 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 06/30/2023)
12/29/20222236Certificate of Service (related document(s)2235) filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 12/29/2022)
12/29/20222235Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM JUNE 21, 2022 THROUGH DECEMBER 20, 2022 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya) (Entered: 12/29/2022)
06/24/20222234Certificate of Service (related document(s)[2233]) filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya)
06/24/20222233Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM DECEMBER 21, 2021 THROUGH JUNE 20, 2022 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya)
12/20/20212232Certificate of Service (related document(s)[2231]) filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya)
12/20/20212231Status Report POST-CLOSURE STATUS REPORT OF THE POSTCONFIRMATION REPRESENTATIVE OF THE ESTATES OF 360NETWORKS (USA) INC., ET AL. FOR THE PERIOD FROM JUNE 21, 2021 THROUGH DECEMBER 20, 2021 Filed by Shaya Rochester on behalf of Steven J. Reisman. (Rochester, Shaya)