Case number: 1:09-bk-11977 - General Growth Properties, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGA, Lead, CLMAGT, MDisCs, PENAP, SchedF, OBJDISCH, APPEAL, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-11977-alg

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/16/2009
Date terminated:  06/30/2013
Plan confirmed:  12/23/2009
341 meeting:  09/17/2009

Debtor

General Growth Properties, Inc.

110 North Wacker Drive
Chicago, IL 60606
OUTSIDE HOME STATE
Tax ID / EIN: 42-1283895
aka
GGP-Town East Mall, Inc.

aka
GGP Mezzanine Two L.L.C.

aka
Birchwood Mall, Inc

aka
GGP Finance Sub, Inc.

aka
Coastland Center, Inc

aka
GGP

aka
General Growth Baybrook Mall, Inc.

aka
GGP-Kentucky, Inc.

aka
Oakwood Hills Mall, Inc.

aka
Mall of the Bluffs, Inc.

aka
GGP Kapiolani Development Inc.

aka
Spring Hill Mall, Inc.

aka
Pierre Bossier Mall, Inc.

aka
GGP Ala Moana, Inc.

aka
General Growth Finance SPE, Inc.


represented by
Samuel Louis Blatnick

Kirkland & Ellis, LLP
300 N. LaSalle
Chicago, IL 60654
(312) 862-2359
Fax : (312) 862-2200
Email: sblatnick@kirkland.com

Ashlea Brown

Newland & Associates, PLLC
2228 Cottondale Lane
Suite 200
Little Rock, AR 72202
(501) 221-9393
Fax : (501) 221-7058
Email: abrown@newlandassociatespllc.com
TERMINATED: 07/17/2009

Marcia L. Goldstein

Weil Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
212-310-8214
Fax : 212-735-4919
Email: marcia.goldstein@weil.com

Melanie Gray

Winston & Strawn LLP
1111 Louisiana Street
25th Floor
Houston, TX 77002-5242
(713) 651-2600
Fax : (713) 651-2700
Email: mggray@winston.com

Gary Holtzer

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8463
Fax : (212) 310-8007
Email: gary.holtzer@weil.com

Sylvia Ann Mayer

Weil, Gotshal & Manges, LLP
700 Louisiana
Suite 1600
Houston, TX 77002
(713) 546-5000
Fax : (713) 224-9511
Email: sylvia.mayer@weil.com

Brendan M. Scott

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com
TERMINATED: 09/09/2009

Douglas E. Spelfogel

Foley & Lardner LLP
90 Park Avenue
New York, NY 10016
212-682-7474
Fax : 212-687-2329
Email: dspelfogel@foley.com

James H.M. Sprayregen

Kirkland & Ellis LLP
300 N. LaSalle Street
Chicago, IL 60654
(312) 862-2481
Fax : (312) 862-2200
Email: jsprayregen@kirkland.com

Adam P. Strochak

Weil, Gotshal & Manges, LLP
1300 Eye Street, NW
Suite 900
Washington, DC 20005
(202) 682-7001
Fax : (202) 857-0939
Email: adam.strochak@weil.com

Stephen A. Youngman

Weil, Gotshal & Manges, LLP
200 Crescent Court
Suite 300
Dallas, TX 75201
(214) 746-7700
Fax : (214) 746-7777
Email: stephen.youngman@weil.com

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
Elisabetta Gasparini

Office of the United States Trustee
33 Whitehall Street
21St Floor
New York, NY 10004
(212)510-0500
Fax : (212)668-2255
Email: Elisabetta.G.Gasparini@usdoj.gov

Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: susan.golden@usdoj.gov
TERMINATED: 06/22/2009

Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@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

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
2335 Alaska Avenue
El Segundo, CA 90245
www.kccllc.com
310-823-9000

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
310-823-9000
TERMINATED: 04/30/2009

 
 
Creditor Committee

Official Committee of Unsecured Creditors of General Growth Properties, Inc., et al.

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
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

Michael 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
07/22/20137090Transcript regarding Hearing Held on 06/26/2013 10:11AM RE: Motion by Debtors for entry of final decree closing the remaining reorganized Debtors chapter 11 cases.
Remote electronic access to the transcript is restricted until 10/21/2013.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/29/2013. Statement of Redaction Request Due By 8/12/2013. Redacted Transcript Submission Due By 8/22/2013. Transcript access will be restricted through 10/21/2013. (Ortiz, Carmen) (Entered: 07/26/2013)
06/30/2013Case Closed. (Cantrell, Deirdra). (Entered: 06/30/2013)
06/30/2013Adversary Case 1:09-ap-1308Closed. 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. (Cantrell, Deirdra) (Entered: 06/30/2013)
06/30/2013Adversary Case 1:09-ap-1307 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. (Cantrell, Deirdra) (Entered: 06/30/2013)
06/26/20137089Final Decree signed on 6/26/2013 closing the remaining Reorganized Debtors' chapter 11 cases (Related Doc # 7087). (DePierola, Jacqueline) (Entered: 06/26/2013)
06/06/20137088Affidavit of Service re Motion for Entry of a Final Decree Pursuant to 11 U.S.C. § 350(a) and Fed. R. Bankr. P. 3022 Closing the Remaining Reorganized Debtors Chapter 11 Cases [Docket No. 7087] (related document(s) 7087) filed by Kurtzman Carson Consultants LLC, Claims Agent.(Kass, Albert) (Entered: 06/06/2013)
06/03/20137087Motion to Authorize : Motion for Entry of a Final Decree Pursuant to 11 U.S.C. § 350(a) and Fed. R. Bankr. P. 3022 Closing the Remaining Reorganized Debtors Chapter 11 Cases filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. with hearing to be held on 6/26/2013 at 10:00 AM at Courtroom 617 (ALG) Responses due by 6/21/2013, (Youngman, Stephen) (Entered: 06/03/2013)
05/23/20137086Notice of Appearance Notice of Appearance & Affidavit of Service filed by Charles A Higgs on behalf of Capital One, N.A.. (Attachments: # 1 Affidavit of Service)(Higgs, Charles) (Entered: 05/23/2013)
01/14/20137085Notice of Withdrawal Request To Be Removed From CM/ECF Electronic Service List and Mailing-Labels Matrix, Certificate of Service filed by John T. Seyman on behalf of Alameda County Treasurer-Tax Collector Donald R. White. (Seyman, John) (Entered: 01/14/2013)
06/20/20127084Order signed on 6/11/2012 terminating the services of Kurtzman Carson Consultants LLC as notice and claims agent (related document(s) 7082). (DePierola, Jacqueline) (Entered: 06/20/2012)