Case number: 1:22-bk-10910 - Madison Square Boys & Girls Club, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Madison Square Boys & Girls Club, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    06/29/2022

  • Last Filing

    07/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, APPEAL, MEGANY, Lead, MEGA, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10910-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  06/29/2022
Deadline for filing claims:  11/10/2022

Debtor

Madison Square Boys & Girls Club, Inc.

250 Bradhurst Avenue
New York, NY 10039
NEW YORK-NY
Tax ID / EIN: 13-5596792

represented by
William Clareman

Paul, Weiss, Rifkind, Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: wclareman@paulweiss.com

Alan W. Kornberg

Paul, Weiss, Rifkind, Wharton
& Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3209
Fax : (212) 757-3990
Email: akornberg@paulweiss.com

John Thomas Weber

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3656
Email: jweber@paulweiss.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
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

 
 
Creditor Committee

Official Committee Of Unsecured Creditors, Official Committee of Unsecured Creditors


represented by
Gillian Nicole Brown

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard
11th Floor
Los Angeles, CA 90067
(310)277-6910
Fax : (310)201-0760
Email: gbrown@pszjlaw.com

John W. Lucas

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: jlucas@pszjlaw.com

Malhar S Pagay

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 1300
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: mpagay@pszjlaw.com

James I. Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
Ste 1300
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jstang@pszjlaw.com

Creditor Committee

Richard Vespi
represented by
Gordon Z. Novod

Grant & Eisenhofer PA
485 Lexington Avenue
29th Floor
New York, NY 10017
646-722-8500
Email: gnovod@gelaw.com

Latest Dockets

Date Filed#Docket Text
05/06/2024694Order Signed On 5/6/2024, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Re: MSBGC Compensation Trust's (Related Doc # 684) (Ebanks, Liza) (Entered: 05/06/2024)
05/06/2024693So Ordered Stipulation And Agreed Order Signed On 5/6/2024, Related To Withdrawal Of The Proof Of Claim Of Federal Insurance Company - Claim No. 20022, And The Proof Of Claim Of Century Indemnity Company - Claim No. 20023 (related document(s)667, 665) (Ebanks, Liza) (Entered: 05/06/2024)
05/06/2024692Transcript regarding Hearing Held on 5/2/2024 At 10:13 AM RE: Motion To Approve Compromise MSBGC Compensation Trusts Motion For Approval Of Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019.
Remote electronic access to the transcript is restricted until 8/5/2024.
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.) (RE: related document(s) 684). Notice of Intent to Request Redaction Deadline Due By 5/13/2024. Statement of Redaction Request Due By 5/28/2024. Redacted Transcript Submission Due By 6/6/2024. Transcript access will be restricted through 8/5/2024. (Ramos, Jonathan) (Entered: 05/06/2024)
05/02/2024691Stipulation Proposed Stipulation and Consent Order Related to Withdrawal of the Proof of Claim of Federal Insurance Company (Claim No. 20022), and the Proof of Claim of Century Indemnity Company (Proof of Claim No. 20023) Filed by Eric H. Horn on behalf of Madison Square Boys & Girls Club, Inc.. (Horn, Eric) (Entered: 05/02/2024)
05/02/2024690Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Eric H. Horn on behalf of Madison Square Boys & Girls Club, Inc.. (Horn, Eric) (Entered: 05/02/2024)
04/29/2024689Certificate of No Objection Pursuant to LR 9075-2 (related document(s)684) Filed by Donna H. Lieberman on behalf of Alan D. Halperin, as the trustee of the MSBGC Compensation Trust. (Attachments: # 1 Exhibit A)(Lieberman, Donna) (Entered: 04/29/2024)
04/12/2024688Certificate of Service (related document(s)684) Filed by Ligee Gu on behalf of Alan D. Halperin, as the trustee of the MSBGC Compensation Trust. (Gu, Ligee) (Entered: 04/12/2024)
04/12/2024687So Ordered Stipulation And Agreed Signed On 4/12/2024, Related To Withdrawal Of The Proof Of Claim Of NFF New Markets Fund XXIX, LLC (related document(s)682) (Ebanks, Liza) (Entered: 04/12/2024)
04/10/2024686**( REVISED ENTRY TO ATTACHED THE ORDER FILE TO THE DOCKET ENTRY)** So Ordered Stipulation And Agreed Order Between The Debtor And PNC Entities Signed On 04/09/2024 Re: Related To Withdrawal Of The Proofs Of Claim Of The PNC Enties, (related document(s) 683, 685 ). (Mercado, Tracey) (Entered: 04/10/2024)
04/09/2024685So Ordered Stipulation And Agreed Order Between The Debtor And PNC Entities Signed On 04/09/2024 Re: Related To Withdrawal Of The Proofs Of Claim Of The PNC Enties, (related document(s)683). (Mercado, Tracey) (Entered: 04/09/2024)