Case number: 1:16-bk-13245 - DACCO Transmission Parts (NY), Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    DACCO Transmission Parts (NY), Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Mary Kay Vyskocil

  • Filed

    11/20/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLMAGT, Lead, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13245-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/20/2016
Date terminated:  02/05/2018

Debtor

DACCO Transmission Parts (NY), Inc.

7350 Young Drive
Walton Hills, OH 44146
CUYAHOGA-OH
Tax ID / EIN: 65-1199519

represented by
Stacey L. Corr-Irvine

Jones Day
250 Vesey Street
New York, NY 10281
212-326-3432
Fax : 212-755-7306
Email: scorrirvine@jonesday.com

James C. Dugan

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8000
Fax : (212) 728-8111
Email: maosbny@willkie.com
TERMINATED: 02/02/2017

Scott Greenberg

Jones Day
222 East 41st Street
New York, NY 10017
(212) 326-3939
Fax : (212) 755-7306
Email: sgreenberg@jonesday.com

Jennifer J. Hardy

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8000
Email: jhardy2@willkie.com
TERMINATED: 02/02/2017

Rachel C. Strickland

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8544
Fax : (212) 728-8111
Email: maosbny@willkie.com
TERMINATED: 02/02/2017

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
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450

 
 
Cred. Comm. Chair

SPCP Group, LLC

c/o Chapman and Cutler LLP
1270 Avenue of the Americas
New York, NY 10020
212-655-2532
represented by
Aaron Maxwell Krieger

Chapman and Cutler LLP
111 West Monroe Street, 16th Floor
Chicago, IL 60603
312-845-3487
Email: akrieger@chapman.com

Steven Wilamowsky

Chapman and Cutler LLP
1270 Avenue of the Americas, 30th Floor
New York, NY 10020
(212) 655-6000
Fax : (212) 697-7210
Email: wilamowsky@chapman.com

Latest Dockets

Date Filed#Docket Text
02/26/2019Receipt of Application for Pro Hac Vice Admission( 16-13245-mkv) [motion,122] ( 200.00) Filing Fee. Receipt number EIE. Fee amount 200.00. (Re: Doc # 645) (Richards) (Entered: 02/26/2019)
02/25/2019645
(Document Filed In The Wrong Case. See Case No. 18-14010 For The Correct Entry)
Application for Pro Hac Vice Admission - Motion for Admission to Practice filed by Cydney Warburton on behalf of Pebblebrook Hotel Lessee LLC d/b/a Sofitel Philadelphia. (Attachments: # 1 Proposed Order) (Warburton, Cydney) Modified on 2/26/2019 (Richards, Beverly). (Entered: 02/25/2019)
02/05/2018Case Closed. (Richards, Beverly).
01/30/2018644Affidavit of Service of Paul Pullo Regarding Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[641]) filed by Prime Clerk LLC Claims Agent.(Steele, Benjamin)
01/23/2018643Affidavit of Service Of Keenan K. Baldeo Regarding Notice of Cancellation of Hearing on Motion of Reorganized Debtors, for a Final Decree (I)Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[640]) filed by Prime Clerk LLC Claims Agent.(Malo, David)
01/22/2018642Affidavit of Service Of Paul Pullo Regarding Certificate of No Objection for Motion of Reorganized Debtors for a Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[639]) filed by Prime Clerk LLC Claims Agent.(Malo, David)
01/19/2018641Final Decree Signed on 1/19/2018 (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent. (Related Doc # [634]) (Nulty, Lynda)
01/18/2018640Notice of Hearing /Notice of Cancellation of Hearing on Motion of Reorganized Debtors, Pursuant To Section 350 of The Bankruptcy Code, Bankruptcy Rule 3022 and Local Bankruptcy Rule 3022-1, For a Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[637], [639], [634]) filed by Scott Greenberg on behalf of DACCO Transmission Parts (NY), Inc.. (Greenberg, Scott)
01/17/2018639Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection For Motion of Reorganized Debtors, Pursuant to Section 350 of the Bankruptcy Code, Bankruptcy Rule 3022 and Local Bankruptcy Rule 3022-1, For a Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[634]) Filed by Stacey L. Corr-Irvine on behalf of DACCO Transmission Parts (NY), Inc.. (Corr-Irvine, Stacey)
01/10/2018638Affidavit of Service of Jorge Navarro Regarding Plan Supplement Notice of Rescheduled Hearing on Motion of Reorganized Debtors for a Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[637]) filed by Prime Clerk LLC Claims Agent.(Steele, Benjamin)