Case number: 1:13-bk-12412 - American Roads LLC, et al., - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGA, Lead, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-12412-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/25/2013
Date terminated:  08/06/2014

Debtor

American Roads LLC, et al.,

100 East Jefferson Ave.
Detroit, MI 48226
WAYNE-MI
Tax ID / EIN: 51-0563196
aka
Alinda Roads LLC

aka
Maccquarie Small Cap Roads, LLC


represented by
Sean A. O'Neal

Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2416
Fax : (212) 225-3999
Email: soneal@cgsh.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
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqsystems.com
646-282-2500
TERMINATED: 08/06/2014
 
 

Latest Dockets

Date Filed#Docket Text
08/06/2014Case Closed. (Rodriguez, Willie). (Entered: 08/06/2014)
08/06/2014Party Epiq Bankruptcy Solutions, LLC Claims Agent terminated from case. (Rodriguez, Willie). (Entered: 08/06/2014)
07/22/2014186Affidavit of Service for Final Decree Closing the Chapter 11 Case of American Roads Alabama Holdings, LLC Pursuant to Section 350(A) of the Bankruptcy Code and Bankruptcy Rule 3022 and Terminating the Employment of Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent. (related document(s) 183) filed by Epiq Bankruptcy Solutions, LLC Claims Agent.(Baer, Herbert) (Entered: 07/22/2014)
07/22/2014185Affidavit of Service for Notice of Cancellation of Hearing Scheduled for July 17, 2014 at 10:00 A.M. (related document(s) 182) filed by Epiq Bankruptcy Solutions, LLC Claims Agent.(Baer, Herbert) (Entered: 07/22/2014)
07/22/2014184Affidavit of Service for Certificate of No Objection Pursuant to LR 9075-2. (related document(s) 180) filed by Epiq Bankruptcy Solutions, LLC Claims Agent.(Baer, Herbert) (Entered: 07/22/2014)
07/17/2014183Final Decree Closing the Chapter 11 Case of American Roads Alabama Holdings, LLC Pursuant to Section 350(A) of the Bankruptcy Code and Bankruptcy Rule 3022 and Terminating the Employment of Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent signed on 7/17/2014. (Related Doc # 175) (Sierra, Emiliano) (Entered: 07/17/2014)
07/16/2014182Notice of Hearing /Notice of Cancellation of Hearing Scheduled for July 17, 2014 at 10:00 A.M. (Prevailing Eastern Time), dated July 16, 2014 filed by Sean A. O'Neal on behalf of American Roads LLC, et al.,. (O'Neal, Sean) (Entered: 07/16/2014)
07/15/2014181Post-Confirmation Report. Fourth Postconfirmation Report of American Roads Alabama Holdings, LLC (F/K/A American Roads LLC) Concerning Cash Receipts and Disbursements, dated July 15, 2014, filed by Sean A. O'Neal on behalf of American Roads LLC, et al.,. (O'Neal, Sean) (Entered: 07/15/2014)
07/14/2014180Certificate of No Objection Pursuant to LR 9075-2 , dated July 14, 2014 (related document(s) 176, 175) filed by Sean A. O'Neal on behalf of American Roads LLC, et al.,. (Attachments: # 1 Exhibit A (Proposed Final Decree))(O'Neal, Sean) (Entered: 07/14/2014)
07/14/2014179Affidavit of Service for Notice of Hearing and Motion of Reorganized American Roads for Entry of a Final Decree Closing its Chapter 11 Case and Terminating the Employment of EPIQ Bankruptcy Solutions, LLC as Claims and Noticing Agent, dated June 16, 2014. (related document(s) 175) filed by Epiq Bankruptcy Solutions, LLC Claims Agent.(Baer, Herbert) (Entered: 07/14/2014)