DACCO Transmission Parts (NY), Inc.
11
Mary Kay Vyskocil
11/20/2016
Yes
v
MEGA, CLMAGT, Lead, CLOSED |
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2019 | Receipt 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) | |
02/25/2019 | 645 | (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) |
02/05/2018 | Case Closed. (Richards, Beverly). | |
01/30/2018 | 644 | Affidavit 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) |
01/23/2018 | 643 | Affidavit 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) |
01/22/2018 | 642 | Affidavit 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) |
01/19/2018 | 641 | Final 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) |
01/18/2018 | 640 | Notice 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) |
01/17/2018 | 639 | Certificate 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) |
01/10/2018 | 638 | Affidavit 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) |