Aereo, Inc.
11
Sean H. Lane
11/20/2014
08/07/2017
Yes
v
FeeDueAP, PENAP, CLMAGT, WDREF |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Aereo, Inc.
280 Summer Street, 4th Floor Boston, MA 02210 SUFFOLK-MA Tax ID / EIN: 27-3492838 |
represented by |
William R. Baldiga
Brown Rudnick LLP 7 Times Square New York, NY 10036 (212)209-4800 Fax : (212)209-4801 Email: wbaldiga@brownrudnick.com Robert Benjamin Chapman
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: bchapman@brownrudnick.com |
Trustee Lawton W. Bloom, Liquidation Trustee |
represented by |
Robert Benjamin Chapman
(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 |
Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent Prime Clerk LLC, Claims Agent
www.primeclerk.com 830 Third Avenue 9th Floor New York, NY 10022 212-257-5450 |
represented by |
David Michael Smith
Prime Clerk 380 3rd Ave 9th Ave New York, NY 10022 212-257-5464 Email: dsmith@primeclerk.com |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Edwin H. Caldie
Leonard, Street and Deinard 150 South Fifth Street, Suite 2300 Minneapolis, MN 55402 612-335-1500 Fax : 612-335-1657 Email: ed.caldie@leonard.com Robert T Kugler
Stinson Leonard Street 150 South Fifth Street, Suite 2300 Minneapolis, MN 55402 612-335-1500 Fax : 612-335-1657 Email: robert.kugler@stinsonleonard.com |
Date Filed | # | Docket Text |
---|---|---|
11/11/2015 | 397 | Notice of Appearance filed by Keri L. Wintle on behalf of Boston Private Bank & Trust Company. (Wintle, Keri) (Entered: 11/11/2015) |
11/09/2015 | 396 | Affidavit of Serviceof Steven Gordon Regarding Notice of Objection of the Liquidation Trustee to Indemnification Claims of Certain of the Debtor's Former Directors, Officers and Employees and Motion to Estimate and Allow Such Claims at Zero Dollars Against the Estate(related document(s) 393) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 11/09/2015) |
11/09/2015 | 395 | Affidavit of Serviceof Steven Gordon Regarding Notice of Omnibus Non-Substantive Objection of the Liquidation Trustee of Aereo, Inc. to Proofs of Claim(related document(s) 394) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 11/09/2015) |
11/05/2015 | 394 | Motion for Omnibus Objection to Claim(s)Omnibus Non-Substantive Objection of the Liquidation Trustee of Aereo, Inc. to Proofs of Claimwith hearing to be held on 12/8/2015 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/30/2015, filed by Robert Benjamin Chapman on behalf of Lawton W. Bloom, Liquidation Trustee. (Chapman, Robert) (Entered: 11/05/2015) |
11/04/2015 | 393 | Motion for Objection to Claim(s) Number: 20, 23, 29, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 53, 54, 57, 62, 71Objection of the Liquidation Trustee to Indemnification Claims of Certain of the Debtor's Former Directors, Officers and Employees and Motion to Estimate and Allow Such Claims at Zero Dollars Against the Estatewith hearing to be held on 12/8/2015 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/30/2015, filed by William R. Baldiga on behalf of Lawton W. Bloom, Liquidation Trustee. (Baldiga, William) (Entered: 11/04/2015) |
10/27/2015 | 392 | Affidavit of Serviceof Steven Gordon Regarding Notice of Sale of Assets(related document(s) 391) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 10/27/2015) |
10/23/2015 | 391 | Notice of Saleof Assets Pursuant to Local Rule 6004-1(a)filed by William R. Baldiga on behalf of Lawton W. Bloom, Liquidation Trustee. (Baldiga, William) (Entered: 10/23/2015) |
10/09/2015 | 390 | Affidavit of Serviceof Hassan Alli-Balogun Regarding Quarterly Fee Statement of Argus Management Corporation as Trustee for the Aereo Liquidation Trust for the Period of June 12, 2105 through September 11, 2015(related document(s) 389) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 10/09/2015) |
09/30/2015 | 389 | StatementQuarterly Fee Statement of Argus Management Corporation as Trustee for the Aereo Liquidation Trust for the Period of June 12, 2015 Through September 11, 2015filed by William R. Baldiga on behalf of Lawton W. Bloom, Liquidation Trustee. (Baldiga, William) (Entered: 09/30/2015) |
09/23/2015 | 388 | Order Signed 9/22/2015 Granting Motion Approving and Authorizing (A) the Sale of Certain De Minimis Assets of the Debtor to Alliance Free and Clear of All Claims, Liens, Liabilities, Rights, Interests and Encumbrances; and (B) Granting Related Relief (Related Doc # 378, 387 ). (Suarez, Aurea) (Entered: 09/23/2015) |