Case number: 1:18-bk-13374 - Aegean Marine Petroleum Network Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Aegean Marine Petroleum Network Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    11/06/2018

  • Last Filing

    02/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, FeeDueRedact, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 18-13374-mew

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


Date filed:  11/06/2018
Plan confirmed:  03/29/2019
Deadline for filing claims:  02/08/2019

Debtor

Aegean Marine Petroleum Network Inc.

15, Andrea Metaxa St
14564 Kifissia
OUTSIDE U. S.
Greece
Tax ID / EIN: 00-0000000

represented by
Ronald J. Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: ronald.friedman@rimonlaw.com

Susan D. Golden

Kirkland & Ellis LLP
601 Lexington Ave.
New York, NY 10022
212-390-4188
Fax : 2124464900
Email: susan.golden@kirkland.com

Jonathan S. Henes

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: jhenes@kirkland.com

Marc Kieselstein

Kirkland & Ellis, LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: mkieselstein@kirkland.com

Brian Powers

Rimon P.C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6357
Email: brian.powers@rimonlaw.com

Cristine Pirro Schwarzman

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
212-596-9635
Email: Cristine.Schwarzman@ropesgray.com

David Farrington Yates

KOBRE & KIM LLP
800 Third Avenue
New York, NY 10022
(212) 488-1211
Email: farrington.yates@kobrekim.com
TERMINATED: 04/01/2022

Trustee

Litigation Trustee


represented by
Philip Dublin

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: pdublin@akingump.com

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

Daniel Joseph Saval

Kobre & Kim
800 Third Avenue
10022
New York, NY 10022
212-488-1200
Email: daniel.saval@kobrekim.com

David Farrington Yates

(See above for address)
TERMINATED: 04/01/2022

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

represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: andy.velez-rivera@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring

777 Third Ave., 12th Floor
New York
TERMINATED: 11/21/2018

 
 
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

 
 
Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500
TERMINATED: 06/19/2019

represented by
Marc Kieselstein

(See above for address)
TERMINATED: 06/19/2019

Creditor Committee

Official Committee of Unsecured Creditors of Aegean Marine Petroleum Network Inc., et al

c/o Ira S. Dizengoff
Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
represented by
Ira S. Dizengoff

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

Latest Dockets

Date Filed#Docket Text
01/26/2024821Certificate of Mailing of Claims Agent of Cassandra Murray of Epiq Corporate Restructuring, LLC. (related document(s)820) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) (Entered: 01/26/2024)
01/22/2024820Motion to Extend Time /Litigation Trust's Motion to Extend the Termination Date of the Litigation Trust filed by Abid Qureshi on behalf of Litigation Trustee with hearing to be held on 2/6/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 1/30/2024,. (Qureshi, Abid) (Entered: 01/22/2024)
11/14/2023819Chapter 11 Post-Confirmation Report for the Quarter Ending: /Notice of Litigation Trust's Quarterly Report for the Period July 1, 2023 Through September 30, 2023 Filed by Abid Qureshi on behalf of Litigation Trustee. (Qureshi, Abid) (Entered: 11/14/2023)
08/22/2023818Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Notice of Litigation Trust's Quarterly Report for the Period April 1, 2023 Through June 30, 2023 Filed by Abid Qureshi on behalf of Litigation Trustee. (Qureshi, Abid) (Entered: 08/22/2023)
08/22/2023817Chapter 11 Post-Confirmation Report for the Quarter Ending: Notice of Litigation Trust's Quarterly Disputed Claims Report for the Period April 1, 2023 Through June 30, 2023 Filed by Abid Qureshi on behalf of Litigation Trustee. (Qureshi, Abid) (Entered: 08/22/2023)
07/05/2023816Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 for case no. 18-13400 Filed by Ronald J. Friedman on behalf of Reorganized Debtors. (Friedman, Ronald)
Docket Text Modified on 7/6/2023 (Bush, Brent)
(Entered: 07/05/2023)
07/05/2023815Bankruptcy Closing Report in Chapter 11 Case for case no. 18-13400 Filed by Ronald J. Friedman on behalf of Reorganized Debtors. (Friedman, Ronald)
Docket Text Modified on 7/6/2023 (Bush, Brent)
(Entered: 07/05/2023)
06/27/2023814Final Decree and Order signed on 6/27/2023 closing chapter 11 case (18-13400) (Related Doc # 808). (DePierola, Jacqueline) (Entered: 06/27/2023)
06/19/2023813Certificate of Mailing of Claims Agent (related document(s)811) filed by Epiq Corporate Restructuring, LLC Claims Agent.(Garabato, Sid) (Entered: 06/19/2023)
06/16/2023812Transcript regarding Hearing Held on 06/15/2023 At 10:00 AM RE: Objection To Proof Of Claim Of Emmanouil Chochlakis.
Remote electronic access to the transcript is restricted until 9/14/2023.
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 6/23/2023. Statement of Redaction Request Due By 7/7/2023. Redacted Transcript Submission Due By 7/17/2023. Transcript access will be restricted through 9/14/2023. (Ramos, Jonathan) (Entered: 06/16/2023)