Dana Corporation
11
Burton R. Lifland
03/03/2006
02/15/2013
Yes
v
APPEAL, LV2APPEAL, MEGA, WDREF, Lead, CLMAGT, RELATED, SchedF, FeeDueAP, PENAP, CLOSED |
Assigned to: Judge Burton R. Lifland Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Dana Corporation
4500 Dorr Street Toledo, OH 43615 OUTSIDE HOME STATE Tax ID / EIN: 34-4361040 |
represented by |
Corinne Ball
Jones Day 250 Vesey Street, Floor 32 New York, NY 10281-1047 (212)326-3939 Fax : (212)755-7306 Email: cball@jonesday.com Richard Engman
Jones Day 222 E. 41st St. New York, NY 10017 (212) 326-3939 Fax : (212) 755-7306 Email: rengman@jonesday.com Roger B. Mead
Folger Levin LLP 199 Fremont Street, 23rd Floor San Francisco, CA 94105 415.625.1050 Fax : 415.625.1091 Email: rmead@folgerlevin.com TERMINATED: 07/23/2009 |
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 |
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
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
Claims and Noticing Agent BMC Group, Inc. Claims Agent
3732 West 120th Street www.bmcgroup.com Hawthorne, CA 90250 (206) 499-2169 |
| |
Claims and Noticing Agent BMC Group, Inc. Claims Agent
3732 West 120th Street www.bmcgroup.com Hawthorne, CA 90250 (206) 499-2169 |
| |
Claims and Noticing Agent BMC Group, Inc
444 N Nash St El Segundo, CA 90245 310.321.5555 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Thomas Moers Mayer
Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: Thomas.Mayer@hsfkramer.com |
Date Filed | # | Docket Text |
---|---|---|
02/15/2013 | 8602 | Notice of Change of Address of Creditor filed by Ruth Romans. (Suarez, Aurea) (Entered: 03/04/2013) |
06/13/2012 | Case Closed. (Philbert, Gemma). (Entered: 06/13/2012) | |
06/13/2012 | Adversary Case 1:06-ap-1337 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. (Philbert, Gemma) (Entered: 06/13/2012) | |
02/22/2012 | 8601 | Affidavit of Service of Mabel Soto (related document(s)8600) filed by BMC Group, Inc.(Myers, James) (Entered: 02/22/2012) |
02/21/2012 | 8600 | Order of Final Decree Signed on 2/16/2012 and Terminating Claims Agent. (related document(s)8598) (Suarez, Aurea) Docket Text Modified on 2/21/2012 (Bush, Brent). (Entered: 02/21/2012) |
02/13/2012 | 8599 | Affidavit of Service of James H. Myers (related document(s)8598) filed by BMC Group, Inc.(Myers, James) (Entered: 02/13/2012) |
02/10/2012 | 8598 | Notice of Presentment of Motion of Reorganized Debtors, Pursuant to Section 350 of the Bankruptcy Code, Bankruptcy Rule 3022 and Local Bankruptcy Rule 3022-1, for Final Decree Closing Chapter 11 Case of Debtor Dana Corporation filed by Corinne Ball on behalf of Dana Corporation. with presentment to be held on 2/15/2012 at 12:00 PM at Courtroom 623 (BRL) Objections due by 2/15/2012, (Ball, Corinne) (Entered: 02/10/2012) |
01/19/2012 | 8597 | Affidavit of Service of Mabel Soto (related document(s)8596) filed by BMC Group, Inc.(Myers, James) (Entered: 01/19/2012) |
01/17/2012 | 8596 | Notice of Withdrawal /Joint Notice of Withdrawal with Prejudice of (A) Certain Claims Filed by RLI Insurance Company and (B) the Debtors' Objection Thereto (related document(s)6021) filed by Corinne Ball on behalf of Dana Corporation. (Ball, Corinne) (Entered: 01/17/2012) |
01/09/2012 | 8595 | Affidavit of Service of Mabel Soto (related document(s)8592) filed by BMC Group, Inc.(Myers, James) (Entered: 01/09/2012) |