Case number: 1:02-bk-15989 - Ocean Power Corporation - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 02-15989-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/01/2002
Date terminated:  01/06/2012
Debtor dismissed:  05/27/2008
341 meeting:  01/16/2003

Debtor

Ocean Power Corporation

5000 Robert J. Matthews Parkway
El Dorado Hills, CA 95762
OUTSIDE HOME STATE
Tax ID / EIN: 94-3350291
aka
PTC Group

aka
PTC Holdings, Inc.


represented by
Alan D. Halperin

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964

Petitioning Creditor

Department of Finance - City of New York, New York City Department of Finance

c/o NYC Law Department
100 Church Street
New York, NY 10007
212-788-0688

represented by
Gabriela P. Cacuci

N.Y.C. Law Department
100 Church Street, 5th Floor
New York, NY 10007
(212) 356-2134
Fax : (212) 356-4066
Email: gcacuci@law.nyc.gov

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
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

Creditor Committee

The Official Committee of Unsecured Creditors of Ocean Power Corporation, The Official Committee of Unsecured Creditors of Ocean Power Corporation
represented by
Schuyler G. Carroll

Loeb & Loeb LLP
345 Park Avenue
21st Floor
New York, NY 10154
212-407-4820
Email: scarroll@perkinscoie.com

Latest Dockets

Date Filed#Docket Text
11/14/2012Adversary Case 1:03-ap-2035 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Blum, Helene) (Entered: 11/14/2012)
01/06/2012Case Closed. (White, Greg). (Entered: 01/06/2012)
04/12/2010205Transcript regarding Hearing Held on 4/09/2008
Remote electronic access to the transcript is restricted until 7/12/2010.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Rand.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/19/2010. Statement of Redaction Request Due By 5/3/2010. Redacted Transcript Submission Due By 5/13/2010. Transcript access will be restricted through 7/12/2010. (Frazier, Christopher) (Entered: 04/13/2010)
05/29/2008204Certificate of Mailing Re: Order to Dismiss. (related document(s) (Related Doc # 203)) . Service Date 05/29/2008. (Admin.) (Entered: 05/30/2008)
05/27/2008203Order signed on 5/27/2008 Granting Motion To Dismiss Case (Related Doc # 191) and Authorizing Debtor to Make Distributions to Holders of Allowed Administrative Claims. (Chou, Rosalyn) (Entered: 05/27/2008)
05/07/2008202Application for Final Professional Compensation Notice of Filing of Final Fee Applications by the Debtor's Professionals in This Case, for Halperin Battaglia Raicht, LLP, Bankruptcy Counsel to the Debtor, Pritchett, Siler & Hardy, P.C., Auditors to the Debtor, HJ & Associates, LLC, Accountants to the Debtor, Sadis & Goldberg LLC, SEC Counsel to the Debtor, J. Michael Hopper, Authorized Representative of the Debtor and Borer Financial Communications, LLC, SEC Filing Specialist for Halperin Battaglia Raicht, LLP, Debtor's Attorney, period: 12/1/2002 to 3/31/2008, fee:$440573, expenses: $15793.50. filed by Robert D. Raicht, Halperin Battaglia Raicht, LLP. (Attachments: 1 Exhibit (A) Part 1 2 Exhibit (A) Part 2 3 Exhibit (A-1) 4 Exhibit (B) 5 Exhibit (C) 6 Exhibit (D) 7 Exhibit (E) 8 Exhibit (F)) (Raicht, Robert) (Entered: 05/07/2008)
05/06/2008201Application for Final Professional Compensation and Reimbursement of Expenses for Arent Fox LLP, Creditor Comm. Aty, period: 1/1/2005 to 4/30/2008, fee:$195,311.50, expenses: $6,459.83. filed by Arent Fox LLP. (Attachments: 1 Exhibit A 2 Exhibit B 3 Exhibit C 4 Exhibit D) (Carroll, Schuyler) (Entered: 05/06/2008)
04/04/2008200Affidavit of Service (related document(s) 198, 197, 196, 199) filed by Alan D. Halperin on behalf of Ocean Power Corporation. (Halperin, Alan) (Entered: 04/04/2008)
04/04/2008199Response to Motion Response of the Debtor to the United States Trustee?s Motion to Convert or Dismiss the Chapter 11 Case Under 11 U.S.C. ?1112(b) (related document(s) 191) filed by Alan D. Halperin on behalf of Ocean Power Corporation. with hearing to be held on 4/9/2008 at 09:45 AM at Courtroom 621 (REG) (Attachments: 1 Exhibit (A)) (Halperin, Alan) (Entered: 04/04/2008)
04/04/2008198Operating Report for the period March 1, 2008 through March 31, 2008 filed by Alan D. Halperin on behalf of Ocean Power Corporation. (Halperin, Alan) (Entered: 04/04/2008)