Case number: 1:19-bk-14006 - Seabras 1 USA, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Lead, CLMAGT, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-14006-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/22/2019
Date terminated:  09/18/2020
Plan confirmed:  06/30/2020
341 meeting:  01/23/2020

Debtor

Seabras 1 USA, LLC

600 Cummings Center
Suite 268Z
Beverly, MA 01915
NEW YORK-NY
Tax ID / EIN: 45-2910027
aka
Seaborn Networks, Inc.

aka
Seaborn Networks, USA, Inc.


represented by
Robert G. Burns

Bracewell LLP
1251 Avenue of the Americas
49th Floor
New York, NY 10020-1104
(212) 508-6155
Fax : (800) 404-3970
Email: robert.burns@bracewell.com

Mark Dendinger

Bracewell LLP
185 Asylum Street
34th Floor
Hartford, CT 06103
860.947.9000
Fax : 860.246.3201
Email: mark.dendinger@bracewell.com

Chad J. Husnick

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

Joshua Daniel Neifeld

Allen & Overy LLP
1221 Avenue of the Americas
New York, NY 10020
845-249-6607
Email: josh.neifeld@allenovery.com

David A. Rosenzweig

Norton Rose Fulbright US LLP
1301 Avenue of the Americas
New York, NY 10019
(212) 318-3035
Fax : (212) 318-3400
Email: david.rosenzweig@nortonrosefulbright.com

Joshua Sussberg

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: jsussberg@kirkland.com

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

 
 
Claims and Noticing Agent

Stretto Claims Agent

410 Exchange, Ste 100
www.stretto.com
Irvine, CA 92602
(855) 812-6112
 
 

Latest Dockets

Date Filed#Docket Text
09/18/2020Case Closed. (Ho, Amanda). (Entered: 09/18/2020)
09/18/2020351Affidavit of Service re: Order Terminating Services of Claims and Noticing Agent (Docket No. 348) (related document(s)348) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/18/2020)
09/16/2020350
(Please disregard this entry)
Claims Register Final filed by Stretto Claims Agent.(Betance, Sheryl) Modified on 9/17/2020 (Ortiz, Carmen). (Entered: 09/16/2020)
09/16/2020349Affidavit of Service re: Certificate of No Objection Under 28 U.S.C. § 1746 Regarding the Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent (Docket No. 347) (related document(s) 347) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/16/2020)
09/16/2020348Order Signed On 9/15/2020 Re: Granting Motion Terminating Stretto Claims Agent as Claims and Noticing Agent (Related Doc # 346 ) . (Barrett, Chantel) (Entered: 09/16/2020)
09/15/2020347Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Under 28 U.S.C. § 1746 Regarding the Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent (related document(s) 344) Filed by Chad J. Husnick on behalf of Seabras 1 USA, LLC. (Husnick, Chad) (Entered: 09/15/2020)
09/09/2020345Affidavit of Service re: Notice of Presentment of Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent (Docket No. 344) (related document(s) 344) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/09/2020)
09/08/2020346Motion to Terminate Services of Stretto as Claims and Noticing Agent (with Notice of Presentment)
( Administrative Entry was Entered to Reflect the Accurate Docket Event Code)
(related document(s) 344) filed by Chad J. Husnick on behalf of Seabras 1 USA, LLC. (Ho, Amanda) (Entered: 09/09/2020)
09/08/2020344Notice of Presentment of Application of Seabras 1 USA LLC and Seabras 1 Bermuda Ltd. for an Order Authorizing the Reorganized Debtors to Terminate Retention of Claims and Noticing Agent filed by Chad J. Husnick on behalf of Seabras 1 USA, LLC. with presentment to be held on 9/15/2020 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/14/2020, (Husnick, Chad) (Entered: 09/08/2020)
09/02/2020343Affidavit of Service re: Order Granting Second Interim and Final Fee Applications for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses (Docket No. 338), Reorganized Debtors Amended Post-Confirmation Quarterly Operating Report for the Period from April 1, 2020 Through June 30, 2020 (Docket No. 339), Certificate of No Objection Under 28 U.S.C. § 1746 Regarding the Reorganized Debtors Motion for Entry of A Final Decree Closing the Chapter 11 Cases (Docket No. 340), Final Decree Closing the Chapter 11 Cases (Docket No. 341), Notice of Cancellation of Hearing Scheduled for September 3, 2020 (Docket No. 342) (related document(s) 341, 340, 342, 338, 339) filed by Stretto Claims Agent.(Betance, Sheryl) (Entered: 09/02/2020)