Case number: 1:10-bk-15973 - Ambac Financial Group, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ambac Financial Group, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    11/08/2010

  • Last Filing

    01/07/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, PENAP, APPEAL, Lead, MEGA



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 10-15973-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  11/08/2010
Plan confirmed:  03/14/2012
Deadline for filing claims:  11/23/2011

Debtor

Ambac Financial Group, Inc.

One State Street Plaza
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: 13-3621676

represented by
Martin J. Bienenstock

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-4530
Fax : 212-969-2300
Email: mbienenstock@proskauer.com

Jeffrey Chubak

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
(212) 969-3000
Fax : (212) 969-2900
Email: jchubak@proskauer.com

Lawrence M Hill

Shearman & Sterling LLP
599 Lexington Avenue
New York, NY 10022
212-848-4000
Fax : 646-848-4002
Email: larry.hill@shearman.com

Peter A. Ivanick

Hogan Lovells US LLP
875 Third Avenue
New York, NY 10022
212-918-5560
Fax : (212) 918-3100
Email: peter.ivanick@hoganlovells.com

Richard K. Milin

Togut, Segal & Segal
One Penn Plaza
New York, NY 10119
212.594.5000
Fax : 212.967.4258
Email: rmilin@teamtogut.com

Richard W. Reinthaler

Winston & Strawn LLP
200 Park Avenue
New York, NY 10166
(212) 294-6700
Fax : (212) 294-4700
Email: rreinthaler@winston.com

Scott W. Reynolds

Hogan Lovells US LLP
875 Third Avenue
New York, NY 10022
(212) 909-0692
Fax : (212) 918-3100
Email: scott.reynolds@hoganlovells.com

Allison H. Weiss

Hogan Lovells US LLP
875 Third Avenue
New York, NY 10022
(212) 918-3562
Fax : (212) 918-3100
Email: allison.weiss@hoganlovells.com

Trustee

The Bank of New York Mellon, as Trustee and Successor Trustee


represented by
James Gadsden

Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
212 732-3200
Fax : 212 732-3232
Email: bankruptcy@clm.com

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

represented by
Brian Shoichi Masumoto

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
310-823-9000

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Anthony Princi

Morrison & Foerster
1290 Avenue of the Americas
New York, NY 10104
(212)468-8030
Fax : (212)468-7900
Email: aprinci@mofo.com

Latest Dockets

Date Filed#Docket Text
05/01/20131308Statement/Notice of (I) Occurrence of Effective Date of Second Modified Fifth Amended Plan of Reorganization of Ambac Financial Group, Inc. and (II) Deadlines for Filing Certain Claims and Requests for Payment(related document(s) 938) filed by Allison H. Weiss on behalf of Ambac Financial Group, Inc.. (Weiss, Allison) (Entered: 05/01/2013)
04/29/20131303StatementNotice of Filing of Second Modified Fifth Amended Plan of Reorganization of Ambac Financial Group, Inc. (Additional related doc nos. 938 and 1301),(related document(s) 1265) filed by Allison H. Weiss on behalf of Ambac Financial Group, Inc.. (Weiss, Allison) (Entered: 04/29/2013)
04/29/20131302Statement/Notice of Filing of First Modified Fifth Amended Plan of Reorganization of Ambac Financial Group, Inc. (additional related doc. nos. 938 and 1299),(related document(s) 1230) filed by Allison H. Weiss on behalf of Ambac Financial Group, Inc.. (Weiss, Allison) (Entered: 04/29/2013)
04/29/20131301Order (I) Approving and Authorizing the Debtor to Enter Into an Amendment to the Tax Sharing Agreement and (II) Approving Modification of the Debtor's Confirmed Plan of Reorganization to Incorporate the Tax Sharing Agreement Amendment Pursuant to Bankruptcy Code Sections 105(a) and 1127(b) and Bankruptcy Rule 9019 (Related Doc # 1265) signed on 4/29/2013. (Chien, Jason) (Entered: 04/29/2013)
04/29/20131300Order Approving Settlement With the United States Pursuant to Bankruptcy Code Sections 363(b) and 105(a) and Bankruptcy Rule 9019 (Related Doc # 1264) signed on 4/29/2013. (Chien, Jason) (Entered: 04/29/2013)
04/29/20131299Order Granting Debtor's Motion Pursuant to Bankruptcy Code Section 1127(b) for an Order Approving a Modification of the Debtor's Confirmed Fifth Ameneded Plan of Reorganization (Related Doc # 1230) signed on 4/29/2013. (Chien, Jason) (Entered: 04/29/2013)
04/26/20131298Monthly Fee Statement/Twelfth Monthly Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtor for the Period from March 1, 2013 through March 31, 2013 [REDACTED],filed by Allison H. Weiss on behalf of Hogan Lovells US LLP. (Weiss, Allison) (Entered: 04/26/2013)
04/26/20131297Notice of Agendaof Matters Scheduled for Hearing on April 29, 2013 at 10:00 a.m.,(related document(s) 1266, 1264, 1265) filed by Allison H. Weiss on behalf of Ambac Financial Group, Inc.. with hearing to be held on 4/29/2013 at 10:00 AM at Courtroom 621 (SCC) (Weiss, Allison) (Entered: 04/26/2013)
04/25/20131296Agreed Order signed on 4/25/2013. (related document(s) 1230, 1232, 1231) (Chien, Jason) (Entered: 04/25/2013)
04/25/20131295Order Authorizing Filing of Document Containing Confidential Information Under Seal (Related Doc # 1291) signed on 4/25/2013. (Chien, Jason) (Entered: 04/25/2013)