Case number: 1:09-bk-13412 - Oldco M Corporation and Oldco M Corporation (f/k/a Metaldyne Corporation) - New York Southern Bankruptcy Court

Case Information
  • Case title

    Oldco M Corporation and Oldco M Corporation (f/k/a Metaldyne Corporation)

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    05/27/2009

  • Last Filing

    06/29/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
ReqSepNtc, MEGA, Lead, CLMAGT, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-13412-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  05/27/2009
Plan confirmed:  02/23/2010
Deadline for filing claims:  08/14/2009

Debtor

Oldco M Corporation

Attn: Larry Carroll
47603 Halyard Drive
Plymouth, MI 48170
NEW YORK-NY
Tax ID / EIN: 38-2513957
aka
MascoTech, Inc.

aka
MascoTech Harbor, Inc.

aka
Riverside Acquisition Corporation

aka
Metaldyne Subsidiary Inc.

fka
Metaldyne Corporation


represented by
Ross Barr

Jones Day
222 E. 41st Street
New York, NY 10017
(212) 326-7887
Fax : (212) 755-7306
Email: rsbarr@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

Sarah K. Kam

Email: skk2171@columbia.edu

Joanne Lee

Foley & Lardner LLP
321 North Clark Street
Suite 2800
Chicago, IL 60654-5313
(312) 832-4500
Fax : (312) 832-4700
Email: jlee@foley.com

Christopher Marcus

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: cmarcus@kirkland.com

Judy A. O'Neill

Foley & Lardner LLP
One Detroit Center 500 Woodward Avenue
Suite 2700
Detroit, MI 48226
313.234.7100
Fax : 313.234.2800
Email: joneill@foley.com

Olya Petukhova

Foley & Lardner LLP
90 Park Avenue
37th Floor
New York, NY 10016
(212) 682-7474
Fax : (212) 687-2329

Ryan T. Routh

Jones Day
901 Lakeside Avenue
Cleveland, OH 44114-1190
(216) 586-3939
Fax : (216) 579-0212
Email: rrouth@jonesday.com

Sean M. Walsh

Giarmarco, Mullins & Horton P.C.
101 West Big Beaver Road
Suite 1000
Troy, MI 48084-5280
(248) 457-7091
Fax : (248) 457-7001
Email: swalsh@gmhlaw.com

Debtor

Oldco M Corporation (f/k/a Metaldyne Corporation)

WAYNE-NY

represented by
Judy A. O'Neill

(See above for address)

Ira A. Reid

Baker & McKenzie
1114 Avenue of the Americas
New York, NY 10036
(212) 891-3976
Fax : (212) 310-1600
Email: ira.reid@bakermckenzie.com

Ryan T. Routh

(See above for address)

Mark D. Silverschotz

Anderson Kill, P.C.
1251 Avenue of the Americas
42nd Floor
New York, NY 10020
(212) 278-1870
Fax : (212) 178-1733
Email: msilverschotz@andersonkill.com

Trustee

Nora Quinn


represented by
Neil Andrew Goteiner

Farella, Braun & Martel, LLP
235 Montgomery Street
30th Floor
San Francisco, CA 94104
(415) 954-4400
Fax : (415) 954-4480
Email: ngoteiner@fbm.com

Trustee

Douglas Guerdat


represented by
Neil Andrew Goteiner

(See above for address)

Trustee

Richard Davis


represented by
Neil Andrew Goteiner

(See above for address)

Trustee

Gary Conley


represented by
Neil Andrew Goteiner

(See above for address)

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
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

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

El Segundo
El Segundo, CA 90245
310-321-5555
TERMINATED: 09/13/2011

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Mark D. Silverschotz

(See above for address)

Latest Dockets

Date Filed#Docket Text
06/29/2018Case Closed. (Rodriguez, Maria).
03/28/20182542Order, Signed on 3/28/2018, Directing Clerk's Office to Destroy any Hard Copies or Electronic Storage Devices with Documents Filed Under Seal. (related document(s) 887, 891) (Anderson, Deanna) (Entered: 03/28/2018)
03/12/20182541Order, Signed on 3/12/2018, Terminating Services of BMC Group, Inc. as Claims and Noticing Agent (Related Doc # 2540 ). (Anderson, Deanna) (Entered: 03/12/2018)
03/12/20182540Motion to Terminate Services of BMC Group as Claims and Noticing Agent
(DISREGARD - ENTERED FOR ADMINISTRATIVE PURPOSES)
filed by Oldco M Corporation. (Anderson, Deanna) (Entered: 03/12/2018)
02/06/20182539Affidavit of Service of Mabel Soto (related document(s) 2538) filed by BMC Group, Inc.(Myers, James) (Entered: 02/06/2018)
02/05/20182538Statement /Final Distribution Trustee's Report (related document(s) 2533) filed by Mark D. Silverschotz on behalf of Oldco M Distribution Trust. (Silverschotz, Mark) (Entered: 02/05/2018)
01/23/20182537Affidavit of Service of James H. Myers (related document(s) 2535, 2536) filed by BMC Group, Inc.(Myers, James) (Entered: 01/23/2018)
01/22/20182536Declaration of Robert D. Katz Regarding Disbursements Made By The Debtors For The Period January 1, 2018 Through January 21, 2018 And Final Disbursement Report In Accordance With The Final Decree filed by Mark D. Silverschotz on behalf of Oldco M Distribution Trust. (Silverschotz, Mark) (Entered: 01/22/2018)
01/22/20182535Declaration of Robert D. Katz Regarding Disbursements Made By The Debtors For The Period October 1, 2017 Through December 31, 2017 filed by Mark D. Silverschotz on behalf of Oldco M Distribution Trust. (Silverschotz, Mark) (Entered: 01/22/2018)
01/12/20182534Affidavit of Service of Mabel Soto (related document(s) 2533) filed by BMC Group, Inc.(Myers, James) (Entered: 01/12/2018)