Case number: 1:19-bk-10971 - Sizmek Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
Convert, MEGA, Lead, CLMAGT, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10971-dsj

Assigned to: Judge David S Jones
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/29/2019
Date converted:  11/24/2020
341 meeting:  02/18/2021
Deadline for filing claims:  04/19/2021

Debtor

Sizmek Inc.

401 Park Avenue South, 5th Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 37-1744624

represented by
Justin R Bernbrock

Sheppard Mullin Richter & Hampton LLP
70 West Madison Street, 48th Floor
Chicago, IL 60602
312-499-6300
Email: jbernbrock@sheppardmullin.com

Stephen Hessler

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5498
Email: shessler@kirkland.com

Brigette McGrath

Ask LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3845
Email: bmcgrath@askllp.com

Steven J. Reisman

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8700
Email: sreisman@katten.com

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

represented by
Leslie S. Barr

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: lbarr@windelsmarx.com

Yonah Jaffe

Reid Collins & Tsai LLP
420 Lexington Avenue
Suite 2731
New York, NY 10170
212-344-5200
Email: yjaffe@rctlegal.com

Kim M. Longo

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1000
Fax : (212) 262-1215
Email: klongo@windelsmarx.com

Brigette McGrath

(See above for address)

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Fax : (212) 262-1215
Email: anisselson@windelsmarx.com

Angela Jennifer Somers

Reid Collins & Tsai LLP
420 Lexington Avenue
Suite 2731
New York, NY 10170
212-344-5208
Fax : 212-344-5299
Email: asomers@rctlegal.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

represented by
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

Claims and Noticing Agent

Stretto Claims Agent

8269 E. 23rd Avenue
Suite 275
www.stretto.com
Denver, CO 80238
(855) 812-6112

 
 
Creditor Committee

Official Committee Of Unsecured Creditors

Cooley LLP
55 Hudson Yards
New York
212 479-6000
represented by
Cathy Hershcopf

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: chershcopf@cooley.com

Seth Van Aalten

Cole Schotz P.C.
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
646-563-8926
Email: svanaalten@coleschotz.com

Latest Dockets

Date Filed#Docket Text
04/18/20241155Affidavit of Service (Supplemental) re: Notice of Hearing on Trustees Application Pursuant to 11 U.S.C. §§ 328 and 330, and Federal Rule of Bankruptcy Procedure 2016(a), for Final Award and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred to Kesselman & Kesselman, PWC Israel, Special Accountants for the Chapter 7 Trustee, for the Period March 25, 2021 Through April 15, 2024 (Docket No. 1137, Pages 18-20) (related document(s)[1137]) filed by Stretto.(Klamser, Robert)
03/26/20241154Affidavit of Service (Supplemental) re: Notice of Hearing on Trustees Application Pursuant to 11 U.S.C. §§ 328 and 330, and Federal Rule of Bankruptcy Procedure 2016(a), for Final Award and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred to Kesselman & Kesselman, PWC Israel, Special Accountants for the Chapter 7 Trustee, for the Period March 25, 2021 Through April 15, 2024 (Docket No. 1137, Pages 18-20) (related document(s)[1137]) filed by Stretto.(Klamser, Robert)
03/19/20241153Affidavit of Service (Supplemental) re: Notice of Presentment of Proposed Stipulation Between Trustee and Secured Creditor Cerberus Business Finance, LLC for Disposition of Certain Funds of Debtor X Plus One Solutions, Inc. (Docket No. 1124) (related document(s)[1124]) filed by Stretto.(Klamser, Robert)
03/12/20241151Affidavit of Service (Supplemental) re: Notice of Hearing on Trustees Application Pursuant to 11 U.S.C. §§ 328 and 330, and Federal Rule of Bankruptcy Procedure 2016(a), for Final Award and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred to Kesselman & Kesselman, PWC Israel, Special Accountants for the Chapter 7 Trustee, for the Period March 25, 2021 Through April 15, 2024 (Docket No. 1137, Pages 18-20) (related document(s)[1137]) filed by Stretto.(Klamser, Robert)
03/12/20241150Notice of Withdrawal : Notice of Withdrawal by WiLine Networks, Inc. of Claim 114 (Request for Payment of Administrative Claim) Filed Against Sizmek Inc., Case No. 19-10971 filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie)
03/11/20241149Affidavit of Service of Order Signed on 3/8/2024 Allowing, Reducing and Allowing, or Disallowing the Following Proofs of Claim and Requests for Payment of Administrative Expenses Filed Against: (A) Sizmek Inc., Case No. 19-10971: Request 41 of Sigma Solutions; Claim 49 of Dell Financial Services L.L.C.; Claim 54 of King County Treasury; Request 72 of AIG Property Casualty, Inc.; Request 80 of LiveRamp, Inc.; Requests 102, 103, and 104 of OpenX Technologies, Inc.; Request 105 of Triple Lift, Inc.; Requests 106 and 107 of Sovrn, Inc.; Request 114 of WiLine Networks, Inc.; Claim 149 of BRE HH Property Owner LLC; Request 175 of New York City Department of Finance; Request 179 of George Pappachen; and (B) Sizmek Technologies, Inc., Case No. 19-10974: Claim 24 of JPMorgan Chase Bank, N.A.; Request 31 of 401 Park Avenue South Associates, LLC; Request 39 of Lohika Systems, Inc.; Request 41 of LiveRamp, Inc.; Request 51 of GCA Advisors, LLC; Request 106 of AT&T Corp. on Behalf of Itself and Its Affiliates; and Request 111 of George Pappachen (related document(s)[1148]) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # (1) Service List)(Barr, Leslie)
03/08/20241152Transcript regarding Hearing Held on 3/7/2024 at 10:00 AM RE: Case Conference; Application Filed by Kesselman & Kesselman, PwC Israel for Allowance of Compensation and Reimbursement of Expenses..etc... Remote electronic access to the transcript is restricted until 6/6/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/15/2024. Statement of Redaction Request Due By 3/29/2024. Redacted Transcript Submission Due By 4/8/2024. Transcript access will be restricted through 6/6/2024. (Ortiz, Carmen)
03/08/20241148Order Signed on 3/8/2024 Allowing, Reducing and Allowing, or Disallowing the Following Proofs of Claim and Requests for Payment of Administrative Expenses Filed Against: (A) Sizmek Inc., Case No. 19-10971: Request 41 of Sigma Solutions; Claim 49 of Dell Financial Services L.L.C.; Claim 54 of King County Treasury; Request 72 of AIG Property Casualty, Inc.; Request 80 of LiveRamp, Inc.; Requests 102, 103, and 104 of OpenX Technologies, Inc.; Request 105 of Triple Lift, Inc.; Requests 106 and 107 of Sovrn, Inc.; Request 114 of WiLine Networks, Inc.; Claim 149 of BRE HH Property Owner LLC; Request 175 of New York City Department of Finance; Request 179 of George Pappachen; and (B) Sizmek Technologies, Inc., Case No. 19-10974: Claim 24 of JPMorgan Chase Bank, N.A.; Request 31 of 401 Park Avenue South Associates, LLC; Request 39 of Lohika Systems, Inc.; Request 41 of LiveRamp, Inc.; Request 51 of GCA Advisors, LLC; Request 106 of AT&T Corp. on Behalf of Itself and Its Affiliates; and Request 111 of George Pappachen. (Related Doc # [1138]) (Calderon, Lynda)
03/08/20241147Order Signed on 3/8/2024 Granting Trustee's Application for Final Award and Payment of Fees and Reimbursement of Disbursements to Kesselman & Kesselman, PwC Israel, Special Accountants for the Chapter 7 Trustee. Fees Awarded: $120000.00, Expenses Awarded: $6350.00.(Related Doc # [1146]) (Calderon, Lynda)
03/08/20241146Application for Final Professional Compensation DISREGARD- ENTERED FOR ADMINISTRATIVE PURPOSES ONLY for Kesselman & Kesselman, PwC Israel, Accountant, period: 3/22/2024 to 4/15/2024, fee:$120000.00, expenses: $6350.00.(related document(s)[1137]) filed by Kesselman & Kesselman, PwC Israel. (Calderon, Lynda)