MF Global Holdings Ltd.
11
Martin Glenn
10/31/2011
04/22/2024
Yes
v
MEGA, Lead, PENAP, SchedF, CLMAGT, APPEAL, LV2APPEAL, DirApl, FeeDueAP |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor MF Global Holdings Ltd.
717 Fifth Avenue New York, NY 10022 NEW YORK-NY Tax ID / EIN: 98-0551260 fka MF Global Ltd. |
represented by |
Daniel J. Fetterman
Kasowitz, Benson, Torres & Friedman LLP 1633 Broadway New York, NY 10019 (212) 506-1700 Fax : (212) 506-1800 Email: dfetterman@kasowitz.com Jeffrey R. Gleit
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: jeffrey.gleit@afslaw.com Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020 212-940-8700 Email: sreisman@katten.com Jane Rue Wittstein
Jones Day 250 Vesey Street, Floor 34 New York, NY 10281-1047 (212) 326-3415 Fax : (212) 755-7306 Email: jruewittstein@jonesday.com Kenneth S Ziman |
Trustee Louis J. Freeh |
represented by |
Melissa A. Hager
Kelley Drye & Warren LLP 101 Park Ave 10178 New York, NY 10178 212-808-5142 Email: mhager@mofo.com |
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 |
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 Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: nysbnotice@gmail.com |
Claims and Noticing Agent GCG, Inc. a/k/a The Garden City Group, Inc.
1985 Marcus Ave Lake Success, NY 11042 (631) 470-5000 TERMINATED: 12/09/2020 |
represented by |
Angela Ferrante
Garden City Group, LLC 1985 Marcus Avenue, Suite 200 Lake Success, NY 11042 631-470-5000 Fax : 631-940-6544 Email: PACERTeam@gardencitygroup.com TERMINATED: 12/09/2020 Lorri Staal
Epiq Corporate Restrucuring, LLC 777 3rd Ave, 12th FL New York, NY 11017 347-366-2054 Fax : 631-940-6554 Email: PACERteam@choosegcg.com TERMINATED: 12/09/2020 Jeffrey S. Stein
GCG, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email: PACERTeam@gardencitygroup.com TERMINATED: 12/09/2020 |
Claims and Noticing Agent GCG, Inc
TERMINATED: 11/08/2011 |
| |
Claims and Noticing Agent GCG, Inc. a/k/a The Garden City Group, Inc.
1985 Marcus Ave Lake Success, NY 11042 (631) 470-5000 TERMINATED: 03/07/2012 |
represented by |
Jeffrey S. Stein
(See above for address) |
Claims and Noticing Agent Garden City Group, LLC
1985 Marcus Avenue Suite 200 Lake Success, NY 11042 6314706802 TERMINATED: 12/09/2020 |
represented by |
Angela Ferrante
(See above for address) TERMINATED: 12/09/2020 Lorri Staal
(See above for address) TERMINATED: 12/09/2020 |
Claims and Noticing Agent Epiq Class Action & Claims Solutions, Inc.
TERMINATED: 12/09/2020 |
represented by |
Lorri Staal
(See above for address) TERMINATED: 12/09/2020 |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Claims and Noticing Agent Epiq Class Action & Claims Solutions, Inc. |
| |
Creditor Committee Statutory Creditors' Committee of MF Global Holdings Ltd., et al. |
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 Irena M. Goldstein
Paul Hastings LLP 200 Park Ave New York, NY 10166 212-318-6093 Email: irenagoldstein@paulhastings.com Timothy Q. Karcher
Proskauer Eleven Times Square New York, NY 10036 212-969-4750 Fax : 212-969-2900 Email: tkarcher@proskauer.com Michael P. Kessler
Proskauer Eleven Times Square New York, NY 10036 212-969-4675 Fax : 212-940-2900 Email: mkessler@proskauer.com SELF- TERMINATED: 04/16/2013 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 2547 | Chapter 11 Post-Confirmation Report for Case Number 12-10863 for the Quarter Ending: 03/31/2024 Regarding MF Global Holdings USA Inc. Filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
04/22/2024 | 2546 | Chapter 11 Post-Confirmation Report for Case Number 11-15058 for the Quarter Ending: 03/31/2024 Regarding MF Global Finance USA Inc. Filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
04/22/2024 | 2545 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Regarding MF Global Holdings Ltd. Filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
04/01/2024 | 2544 | Certificate of Mailing of Claims Agent by Andrea Speelman (related document(s)[2543]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |
03/21/2024 | 2543 | Notice of Change of Address of Debtor / Notice of Change of Address for MF Global Holdings Ltd., MF Global Finance USA Inc., and MF Global Holdings USA Inc. filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
01/29/2024 | 2542 | Certificate of Mailing of Claims Agent by Andrea Speelman (related document(s)[2540], [2541], [2539]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |
01/19/2024 | 2541 | Chapter 11 Post-Confirmation Report for Case Number 12-10863 for the Quarter Ending: 12/31/2023 Regarding MF Global Holdings USA Inc. Filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
01/19/2024 | 2540 | Chapter 11 Post-Confirmation Report for Case Number 11-15058 for the Quarter Ending: 12/31/2023 Regarding MF Global Finance USA Inc. Filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
01/19/2024 | 2539 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Jane Rue Wittstein on behalf of MF Global Holdings, Ltd., as Plan Administrator. (Wittstein, Jane) |
12/29/2023 | 2538 | Certificate of Mailing of Claims Agent by Andrea Speelman (related document(s)[2537]) filed by Epiq Class Action & Claims Solutions, Inc..(Garabato, Sid) |