Case number: 7:15-bk-23681 - Zohar CDO 2003-1, Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Zohar CDO 2003-1, Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    11/22/2015

  • Last Filing

    05/26/2022

  • Asset

    No

  • Vol

    i

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-23681-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/22/2015
Date terminated:  03/28/2016
Debtor dismissed:  03/28/2016

Debtor

Zohar CDO 2003-1, Corp.

c/o Puglisi & Associates
850 Library Avenue
Suite 204
Newark, DE 19711
NEW CASTLE-DE
Tax ID / EIN: 00-0000000

represented by
Andrew B. Eckstein

Blank Rome LLP
405 Lexington Avenue
New York, NY 10174
(212) 885-5000
Fax : (212) 885-5002
Email: aeckstein@blankrome.com

Josef W. Mintz

Blank Rome LLP
One Logan Square
130 N. 18th Street
Philadelphia, PA 19103
215-569-5528
Fax : 215-832-5528
Email: mintz@blankrome.com

Evan J. Zucker

Blank Rome LLP
405 Lexington Avenue
New York, NY 10174
212-885-5000
Fax : 212-885-5001
Email: ezucker@blankrome.com

Petitioning Creditor

Patriarch Partners XV, LLC

One Broadway, 5th Floor
New York, NY 10004
United States

represented by
Shana Elberg

Skadden Arps Slate Meagher & Flom, LLP
4 Times Square
New York, NY 10036
(212) 735-3882
Fax : (917) 777-3882
Email: Shana.Elberg@skadden.com

Jay M. Goffman

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Jay.Goffman@skadden.com

Gabriel Herrmann

Gibson,Dunn & Crutcher LLP
200 Park Avenue
47th Floor
New York, NY 10166
(212)351-3974
Fax : (212)351-6251
Email: gherrmann@gibsondunn.com

Matthew K. Kelsey

Gibson, Dunn & Crutcher, LLP
200 Park Avenue
New York, NY 10166
(212) 351-2615
Fax : (212) 351-6351
Email: mkelsey@gibsondunn.com

Randy M. Mastro

Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166
212-351-4000
Email: rmastro@gibsondunn.com

Jennifer H. Rearden

Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166
212-351-4000
Email: jrearden@gibsondunn.com

Robert F. Serio

Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166
212-351-4000
Email: rserio@gibsondunn.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
 
 

Latest Dockets

Date Filed#Docket Text
12/07/201687Notice of Adjournment of Hearing Regarding Amended and Supplemented Motion of the Alleged Debtors Pursuant to 11 U.S.C. § 303(i), for Attorneys Fees, Costs and Damages, with Certificate of Service, with hearing to be held on 2/24/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Zucker, Evan) (Entered: 12/07/2016)
11/30/201686Transcript regarding Hearing Held on 11/21/2016 10:33 A.M. RE: Notice Of Hearing Of Motion Of Hldr Fund I Ust LP To Grant Public Access To Motions And Materials Filed Under Seal; Notice Of Hearing/Notice Of Presentment Of An Order Granting Motion Of Hldr Fund I Ust LP To Grant Public Access To Motions And Materials Filed Under Seal (Order Presentment - 10/31/16 At Noon) (Related Document(S) 65).
Remote electronic access to the transcript is restricted until 2/28/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 65, 65). Notice of Intent to Request Redaction Deadline Due By 12/7/2016. Statement of Redaction Request Due By 12/21/2016. Redacted Transcript Submission Due By 1/3/2017. Transcript access will be restricted through 2/28/2017. (Dawes, Jeanelle) (Entered: 12/01/2016)
11/23/201685Affidavit of Service of Reply Memorandum of Law in Further Support of the Motion of HLDR Fund I UST LP to Grant Public Access to Motions and Materials Filed Under Seal (related document(s) 84) Filed by Brian J. Lohan on behalf of HLDR Fund I UST LP. (Lohan, Brian) (Entered: 11/23/2016)
11/18/201684Memorandum of Law (Reply) in Further Support of Motion to Grant Public Access to Motions and Materials Filed Under Seal (related document(s) 78, 77, 66, 80, 81) filed by Brian J. Lohan on behalf of HLDR Fund I UST LP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Lohan, Brian) (Entered: 11/18/2016)
11/17/201683Notice of Hearing filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Corp.. with hearing to be held on 1/13/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse (Zucker, Evan) (Entered: 11/17/2016)
11/16/201682Affidavit of Service of Notice of Hearing of Motion of HLDR Fund I UST LP to Grant Public Access to Motions and Materials Filed Under Seal (related document(s) 76) Filed by Brian J. Lohan on behalf of HLDR Fund I UST LP. (Lohan, Brian) (Entered: 11/16/2016)
11/16/201681Declaration of Steven Weitzman in Support of Limited Objection to Motion to Grant Public Access to Motions and Materials Filed Under Seal (related document(s) 66) filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Corp.. (Attachments: # 1 Schedule A) (Zucker, Evan) (Entered: 11/16/2016)
11/16/201680Objection to Motion (Limited Objection to Motion to Grant Public Access to Motions and Materials Filed Under Seal) (related document(s) 66) filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Corp.. (Zucker, Evan) (Entered: 11/16/2016)
11/15/201679Certificate of Service (related document(s) 78, 77) Filed by Gabriel Herrmann on behalf of Patriarch Partners XV, LLC. (Herrmann, Gabriel) (Entered: 11/15/2016)
11/14/201678Declaration in support of Objection (related document(s) 66) filed by Robert F. Serio on behalf of Patriarch Partners XV, LLC. (Attachments: # 1 Exhibit 1 - notice of public sale # 2 Exhibit 2 - form ADV) (Serio, Robert) (Entered: 11/14/2016)