CM Wind Down Topco Inc.
11
Lisa G Beckerman
11/29/2017
08/16/2024
Yes
v
MEGA, SealedDoc, CLMAGT, Lead, REOPEN, FeeDueAP, PENAP |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor CM Wind Down Topco Inc.
3280 Peachtree Road, NW Suite 2200 Atlanta, GA 30305 FULTON-GA Tax ID / EIN: 36-4159663 |
represented by |
Jacob A. Adlerstein
Paul Weiss LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Fax : 212-757-3990 Email: jadlerstein@paulweiss.com Paul M. Basta
Paul Weiss Rifkind Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Email: pbasta@paulweiss.com Dennis F. Dunne
Milbank LLP 55 Hudson Yards New York, NY 10001-2163 212-530-5770 Email: ddunne@milbank.com Daniel Patrick Elliott
Barclay Damon, LLP 545 Long Wharf Drive Ninth Floor New Haven, CT 06511 203-672-2658 Fax : 203-654-3258 Email: delliott@barclaydamon.com Nicole Gueron
Clarick Gueron Reisbaum LLP 220 5TH AVE 14th Floor New York, NY 10001 (212) 633-4312 Fax : (646) 478-9484 Email: ngueron@cgr-law.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
| |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Abid Qureshi
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 (212) 872-8027 Fax : (212) 872-1002 Email: aqureshi@akingump.com Michael S. Stamer
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1025 Fax : 212-872-1002 Email: mstamer@akingump.com |
Date Filed | # | Docket Text |
---|---|---|
08/16/2024 | Case Closed. (Suarez, Aurea). | |
08/16/2024 | 1364 | Order Signed on 8/16/2024 Closing Chapter 11 Case. (Suarez, Aurea) |
08/12/2024 | Adversary Case 1:24-ap-1006 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Barrett, Chantel) | |
02/20/2024 | 1363 | So Ordered Stipulation And Consent Order Signed On 2/20/2024. (Barrett, Chantel) |
01/19/2024 | 1362 | Adversary case 24-01006. Complaint against William K. Harrington, Tara Twomey, United States Trustee Program (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)), (91 (Declaratory judgment)) Filed by Claudia R. Tobler, Jacob A. Adlerstein, Paul M. Basta, Jeffrey J. Recher on behalf of CM WIND DOWN TOPCO INC., et al.. (Adlerstein, Jacob) (Entered: 01/19/2024) |
01/16/2024 | 1361 | Affidavit of Service (related document(s)1359) Filed by Jacob A. Adlerstein on behalf of CM Wind Down Topco Inc.. (Adlerstein, Jacob) (Entered: 01/16/2024) |
01/16/2024 | 1360 | Order Signed On 1/16/2024 Re: Granting Reorganized Debtors Motion To Reopen Bankruptcy Case Pursuant To Section 350(B) Of The Bankruptcy Code (Related Doc # 1354) . (Barrett, Chantel) (Entered: 01/16/2024) |
01/16/2024 | 1359 | Certificate of No Objection Pursuant to LR 9075-2 Regarding the Reorganized Debtors' Motion to Reopen Bankruptcy Case Pursuant to Section 350(b) of the Bankruptcy Code (related document(s)1354) Filed by Jacob A. Adlerstein on behalf of CM Wind Down Topco Inc.. (Adlerstein, Jacob) (Entered: 01/16/2024) |
12/22/2023 | 1358 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [1355])) . Notice Date 12/22/2023. (Admin.) |
12/21/2023 | 1357 | Affidavit of Service (related document(s)[1356], [1354]) Filed by Jacob A. Adlerstein on behalf of CM Wind Down Topco Inc.. (Adlerstein, Jacob) |