Case number: 1:15-bk-10578 - Chassix Holdings, Inc., et al., - New York Southern Bankruptcy Court

Case Information
  • Case title

    Chassix Holdings, Inc., et al.,

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    03/12/2015

  • Last Filing

    04/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10578-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  03/12/2015
Plan confirmed:  07/09/2015
Deadline for filing claims:  05/21/2015

Debtor

Chassix Holdings, Inc., et al.,

300 Galleria Office Center, Suite 501
Southfield, MI 48034
OAKLAND-MI
Tax ID / EIN: 46-4089249

represented by
Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: ray.schrock@weil.com

Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: ray.schrock@weil.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
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

Claims and Noticing Agent

Prime Clerk LLC

830 Third Avenue
9th Floor
New York, NY 10022
212-257-5450

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Rachel Ehrlich Albanese

Akin Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-100
Fax : 212-872-1002
Email: ralbanese@akingump.com

Lisa G. Beckerman

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
42nd Floor
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: lbeckerman@akingump.com

Deborah Newman

Akin Gump Strauss Hauer & Feld
One Bryant Park
New York, NY 10036
(212)872-7481
Fax : (212)872-1002
Email: djnewman@akingump.com

Sean E. O'Donnell

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-10900
Fax : (212) 872-1002
Email: sodonnell@akingump.com

Latest Dockets

Date Filed#Docket Text
03/17/2017883Notice of Change of Address of Creditor filed by Allison R Axenrod on behalf of Claims Recovery Group LLC. (Axenrod, Allison)
09/21/2016Case Closed. (Cantrell, Deirdra)
09/20/2016Claims Agent, Prime Clerk LLC. is terminated from case. (Cantrell, Deirdra)
07/26/2016882Affidavit of Service of Hassan Alli-Balogun Regarding Reorganized Debtors' Post-Confirmation Quarterly Operating Report for the Period from April 1, 2016 Through May 31, 2016 (related document(s)[879]) filed by Prime Clerk LLC.(Steele, Benjamin)
07/22/2016881Notice to Transferor Change of Address for Winoa USA Inc. - Schedule #: 85184 filed by Bowery Acquisition, LLC.(Belo, Lisa)
07/22/2016880Notice to Transferor Change of Address for Wabrasives - Schedule #: 85107 filed by Bowery Acquisition, LLC.(Belo, Lisa)
07/21/2016879Operating Report : Reorganized Debtors' Post-Confirmation Quarterly Operating Report for the Period from April 1, 2016 through May 31, 2016 Filed by Ray C Schrock on behalf of Chassix Holdings, Inc., et al.,. (Schrock, Ray)
06/06/2016878Claims Register Final (Alphabetical) filed by Prime Clerk LLC. (Attachments: # (1) Final Claims Register (Numeric))(Steele, Benjamin)
05/13/2016877Final Decree signed on 5/13/20/16 closing chapter 11 cases (Related Doc # [873]). (DePierola, Jacqueline)
05/11/2016876Statement of No Objection : Certificate of No Objection Regarding Motion of Reorganized Debtors for Entry of a Final Decree Closing Chapter 11 Cases (related document(s)[873]) filed by Ray C Schrock on behalf of Chassix Holdings, Inc., et al.,. (Schrock, Ray)