Case number: 1:21-bk-11880 - GTT Communications, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    GTT Communications, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    10/31/2021

  • Last Filing

    06/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLMAGT, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-11880-mew

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


Date filed:  10/31/2021
Plan confirmed:  12/28/2022

Debtor

GTT Communications, Inc.

One Penn Plaza
Suite 1005
New York, NY 10119
NEW YORK-NY
Tax ID / EIN: 20-2096338
fka
Global Telecom & Technology, Inc.


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

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

Scott Livingston

Marcus & Shapira LLP
One Oxford Centre, 35th F
301 Grant Street
Pittsburgh, PA 15219
412-338-4690
Fax : 412-391-8758
Email: livingston@marcus-shapira.com

Naomi Moss

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York
New York, NY 10036
212-872-8051
Email: nmoss@akingump.com

Eric R. Wilson

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-5087
Email: ewilson@kelleydrye.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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@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
TERMINATED: 05/16/2022

 
 
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
TERMINATED: 05/16/2022

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
TERMINATED: 05/16/2022

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)

Latest Dockets

Date Filed#Docket Text
06/14/2023Case Closed. (Suarez, Aurea).
06/14/2023Case Closed. (Suarez, Aurea).
05/03/2023964Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of (A) Entry of Confirmation Order (I) Confirming the Second Amended Third Modified Joint Prepackaged Chapter 11 Plan of Reorganization of GTT Communications, Inc., and its Debtor Affiliates and (II) Granting Related Relief and (B) Occurrence of Effective Date, Order Granting Final Fee Applications for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses, Joint Stipulation and Agreed Order Resolving the Objections and Claims of Lumen, and Notice of Reorganized Debtors' Motion for Entry of Final Decree (related document(s)[938], [939], [941], [826]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
04/13/2023963Affidavit of Service of Muhammad Azeem Regarding Chapter 11 Post-Confirmation Reports for the Quarter Ending on March 20, 2023 (related document(s)[960], [961], [953], [958], [952], [955], [957], [959], [954], [956]) filed by Kroll Restructuring Administration LLC.(Malo, David)
04/02/2023962Affidavit of Service of Shunte Jones Regarding Final Decree Pursuant to Bankruptcy Code Section 350(a) and Bankruptcy Rule 3022 Closing Chapter 11 Cases (related document(s)[949]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
03/31/2023961Chapter 11 Post-Confirmation Report for Case Number 21-11889 for the Quarter Ending: 03/20/2023 Filed by Naomi Moss on behalf of GTT Communications, Inc.. (Moss, Naomi)
03/31/2023960Chapter 11 Post-Confirmation Report for Case Number 21-11888 for the Quarter Ending: 03/20/2023 Filed by Naomi Moss on behalf of GTT Communications, Inc.. (Moss, Naomi)
03/31/2023959Chapter 11 Post-Confirmation Report for Case Number 21-11887 for the Quarter Ending: 03/20/2023 Filed by Naomi Moss on behalf of GTT Communications, Inc.. (Moss, Naomi)
03/31/2023958Chapter 11 Post-Confirmation Report for Case Number 21-11886 for the Quarter Ending: 03/20/2023 Filed by Naomi Moss on behalf of GTT Communications, Inc.. (Moss, Naomi)
03/31/2023957Chapter 11 Post-Confirmation Report for Case Number 21-11885 for the Quarter Ending: 03/20/2023 Filed by Naomi Moss on behalf of GTT Communications, Inc.. (Moss, Naomi)