GBG USA Inc.
11
Michael E. Wiles
07/29/2021
05/21/2025
Yes
v
MEGA, Lead, CLMAGT, FeeDueAP, PENAP |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor GBG USA Inc., et al.
P.O. Box 4965 Greensboro, NC 27404 GUILFORD-NC Tax ID / EIN: 94-3032467 |
represented by |
Alan J. Brody
Greenberg Traurig, P.A 500 Campus Drive Florham Park, NJ 07932 973-443-3543 Fax : 973-301-8410 Email: brodya@gtlaw.com Andrew S. Mordkoff
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8963 Email: amordkoff@willkie.com Gordon Z. Novod
Grant & Eisenhofer PA 485 Lexington Avenue 29th Floor New York, NY 10017 646-722-8500 Email: gnovod@gelaw.com Shaya Rochester
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020 212-940-8529 Email: shaya.rochester@katten.com 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 |
Trustee Peter Hurwitz, as Litigation Trustee of GBG USA Inc., et al. |
represented by |
Kara E. Casteel
ASK LLP 2600 Eagan Woods Drive Suite 400 St. Paul, MN 55121 651.289.3846 Fax : 651.406.9676 Email: kcasteel@askllp.com Jason S. Levin
Morris James LLP 500 Delaware Avenue Ste 1500 Wilmington, DE 19801 302-888-6888 Fax : 302-571-1750 Email: jlevin@morrisjames.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue Suite 1500 Wilmington, DE 19801 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Gordon Z. Novod
(See above for address) Gary D. Underdahl
ASK LLP 2600 Eagan Woods Drive Suite 400 St. Paul, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: gunderdahl@askllp.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 Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5465 Email: aadler@primeclerk.com |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Adam M. Adler
(See above for address) |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Samantha Martin
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: samanthamartin@paulhastings.com Frank A. Merola
Paul Hastings LLP 1999 Avenue of the Stars, 27th Floor Century City, CA 90067 310-620-5899 Email: frankmerola@paulhastings.com Kenneth Pasquale
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: kenpasquale@paulhastings.com Gabriel Sasson
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: gabesasson@paulhastings.com |
Date Filed | # | Docket Text |
---|---|---|
05/21/2025 | 974 | Motion to Extend Time -- Third Motion of the Litigation Trustee to Extend the Deadline for Filing Objections to Claims filed by Jason S. Levin on behalf of Peter Hurwitz with hearing to be held on 6/24/2025 at 10:00 AM at Courtroom 617 (MEW) Responses due by 6/17/2025,. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Levin, Jason) |
05/21/2025 | 973 | Notice of Withdrawal of Notice of Scheduled Omnibus Hearing Date (related document(s)[972]) filed by Jason S. Levin on behalf of Peter Hurwitz. (Attachments: # (1) Certificate of Service)(Levin, Jason) |
05/19/2025 | 972 | Notice of Hearing -- Notice of Scheduled Omnibus Hearing Date filed by Jason S. Levin on behalf of Peter Hurwitz. with hearing to be held on 6/24/2025 at 10:00 AM at Courtroom 617 (MEW) (Attachments: # (1) Certificate of Service)(Levin, Jason) |
05/12/2025 | 971 | So Ordered Stipulation signed on 5/12/2025 regarding resolution of Dakine IP Holdings LP's claim (related document(s)[968]). (DePierola, Jacqueline) |
05/12/2025 | 970 | So Ordered Stipulation signed on 5/12/2025 regarding resolution of JLO Holding Company, LLC's claim (related document(s)[969]). (DePierola, Jacqueline) |
05/12/2025 | 969 | Stipulation and Proposed Order Regarding Resolution of JLO Holding Company, LLC's Claim Filed by Jason S. Levin on behalf of Peter Hurwitz. (Levin, Jason) |
05/09/2025 | 968 | Stipulation and Proposed Order Regarding Resolution of Dakine IP Holdings LP's Claim Filed by Jason S. Levin on behalf of Peter Hurwitz. (Levin, Jason) |
04/14/2025 | 967 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Alan D. Halperin on behalf of Alan D. Halperin. (Attachments: # (1) Notes)(Halperin, Alan) |
04/10/2025 | 966 | Letter to Honorable Michael E. Wiles, United States Bankruptcy Judge, Withdrawing Motion of Becker, Glynn, Muffly, Chassin & Hosinski LLP to Withdraw as Counsel for Claimants Sean Combs, Christian Casey LLC, Jessie and D Lila LLC, Citizen One, Inc. and CE Trademark LLC and for 30-Day Extension of the Deadlines in the Relevant Scheduling Order (related document(s)[954]) Filed by Alec P. Ostrow on behalf of CE Trademark, LLC, Christian Casey LLC, Citizen One, Inc., Sean Combs, Jessie and D Lila LLC. (Ostrow, Alec) |
04/09/2025 | 965 | So Ordered Stipulation signed on 4/9/2025 regarding resolution of claims of Sean Combs, Christian Casey LLC, Jessie and D Lila LLC, Citizen One, Inc., CE Trademark, LLC (related document(s)[964]). (DePierola, Jacqueline) |