Case number: 1:16-bk-11700 - Gawker Media, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Gawker Media, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    06/10/2016

  • Last Filing

    12/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP, Lead, CLMAGT, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11700-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  06/10/2016
341 meeting:  07/28/2016
Deadline for filing claims:  09/29/2016
Deadline for objecting to discharge:  09/26/2016

Debtor

Gawker Media, LLC

114 5th Ave.
2nd Floor
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 20-3040492
fdba
Gawker Sales, LLC

fdba
Gawker Entertainment, LLC

fdba
Gawker Technology, LLC

fdba
Blogwire, Inc.


represented by
Gregg M. Galardi

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036
212-596-9000
Fax : 212-596-9090
Email: gregg.galardi@ropesgray.com

Joel H. Levitin

Cahill Gordon & Reindel LLP
80 Pine Street
New York, NY 10005
212-701-3770
Fax : 212-269-5420
Email: JLevitin@cahill.com

D. Ross Martin

Ropes & Gray
Prudential Tower
800 Boylston Street
Boston, MA 02199-3600
617-951-7000
Fax : 617-951-7050
Email: ross.martin@ropesgray.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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Prime Clerk LLC

830 3rd Avenue
9th Floor
New York, NY 10022

represented by
Adam M. Adler

Prime Clerk LLC
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5465
Email: aadler@primeclerk.com

Creditor Committee

Official Committee of Unsecured Creditors of Gawker Media LLC, et al.


represented by
Sandeep Qusba

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
(212) 455-2000
Fax : 212-455-2502
Email: squsba@stblaw.com

William T. Russell, Jr.

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017-3954
(212) 455-3979
Fax : (212) 455-2502
Email: wrussell@stblaw.com

Creditor Committee

Shiva Ayyadurai


represented by
Anthony M. Vassallo

Law Office of Anthony M. Vassallo
305 Fifth Avenue
Suite 1B
Brooklyn, NY 11215
(917) 862-1936
Fax : (866) 334-9752
Email: amvassallo@gmail.com

Creditor Committee

Ashley Terrill
represented by
Anthony M. Vassallo

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/16/20181163Notice of Withdrawal of Appearance and Request for Removal From Service List (related document(s) 1155) filed by Shawn M. Christianson on behalf of Oracle America, Inc. SII NetSuite Inc.. (Christianson, Shawn) (Entered: 08/16/2018)
08/16/20181162Notice of Presentment of Stipulation and Order Between the Plan Administrator, on Behalf of the Gawker Entities, and Charles C. Johnson and Got News, LLC Regarding Resolution of Remaining Got News/Johnson Claims filed by Gregg M. Galardi on behalf of Plan Administrator for the Debtors. with presentment to be held on 9/6/2018 at 04:00 PM at Courtroom 723 (SMB) Objections due by 9/5/2018, (Attachments: # 1 Exhibit A - Stipulation and Order)(Galardi, Gregg) (Entered: 08/16/2018)
08/09/20181161Affidavit of Service (related document(s) 1160) Filed by Jonathan L. Flaxer on behalf of Pregame LLC Pregame.com. (Flaxer, Jonathan) (Entered: 08/09/2018)
08/09/20181160Notice of Settlement of an Order (related document(s) 1158) filed by Jonathan L. Flaxer on behalf of Randall James Busack, Pregame LLC Pregame.com. Objections due by 8/14/2018, (Attachments: # 1 Exhibit Proposed Order)(Flaxer, Jonathan) (Entered: 08/09/2018)
08/06/20181159Affidavit of Service of Nuno Cardoso Regarding Post-Confirmation Quarterly Summary Report or the Period April 1, 2018 through June 30, 2018 (related document(s) 1156) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 08/06/2018)
08/03/20181158Written Opinion Signed On 8/3/2018. Re: Memorandum Decision Denying Motion To Enjoin Plaintiffs From Continuing State Court Action Against Ryan Goldberg (related document(s) 981) (Barrett, Chantel) (Entered: 08/03/2018)
07/31/20181156Post-Confirmation Report. Post-Confirmation Quarterly Summary Report for the Period April 1, 2018 through June 30, 2018. Filed by Gregg M. Galardi on behalf of Plan Administrator for the Debtors. (Galardi, Gregg) (Entered: 07/31/2018)
07/25/20181155Notice of Appearance and Request for Notice filed by Shawn M. Christianson on behalf of Oracle America, Inc. SII NetSuite Inc.. (Christianson, Shawn) (Entered: 07/25/2018)
07/24/20181157Transcript regarding Hearing Held on 07/17/18 at 10:22 AM RE: Sale Hearing.
Remote electronic access to the transcript is restricted until 10/22/2018.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/31/2018. Statement of Redaction Request Due By 8/14/2018. Redacted Transcript Submission Due By 8/24/2018. Transcript access will be restricted through 10/22/2018. (Cales, Humberto) (Entered: 07/31/2018)
07/20/20181154Affidavit of Service of Nuno Cardoso Regarding the Notice of Successful Bidder (related document(s) 1150) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 07/20/2018)