Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Aereo, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-13200
TYPE / CHAPTER
Voluntary / 11

Filed

11-20-14

Updated

9-13-23

Last Checked

6-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2015
Last Entry Filed
Jun 26, 2015

Docket Entries by Year

There are 331 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 12, 2015 314 First Monthly Fee Statement of FTI Consulting, Inc. Filed by Robert T Kugler on behalf of FTI CONSULTING, INC. (Kugler, Robert) (Entered: 05/12/2015)
May 14, 2015 315 Affidavit of Service of Steven Gordon Regarding Notice of Agenda of Matters Scheduled for Hearing on May 7, 2015 at 11:00 A.M. and Notice of Amended Agenda of Matters Scheduled for Hearing on May 7, 2015 at 11:00 A.M. (related document(s)306, 305) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 05/14/2015)
May 14, 2015 316 Affidavit of Service of Hassan Alli-Balogun Regarding Notice of Withdrawal of Broadcasters' Motion for Relief from Stay (related document(s)313) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 05/14/2015)
May 15, 2015 317 Response to Motion of Retained Professionals for Allowance of First Interim Fee Applications filed by Susan D. Golden on behalf of United States Trustee. with hearing to be held on 5/21/2015 at 11:00 AM at Courtroom 701 (SHL) (Golden, Susan) (Entered: 05/15/2015)
May 15, 2015 318 Monthly Operating Report for March 2015 Filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 05/15/2015)
May 15, 2015 319 Statement Notice of Filing of Revised Notice to Current and Former Directors and Officers of the Debtor with Respect to Amended Chapter 11 Plan of Aereo, Inc. filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 05/15/2015)
May 19, 2015 320 Affidavit of Service of Steven Gordon Regarding Notice of Filing of Revised Notice to Current and Former Directors and Officers (related document(s)319) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 05/19/2015)
May 19, 2015 321 Monthly Operating Report for April 2015 Filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 05/19/2015)
May 19, 2015 322 Notice of Agenda of Matters Scheduled for Hearing on May 21, 2015 at 11:00 A.M. filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 05/19/2015)
May 19, 2015 323 Affidavit of Service of James Daloia Regarding Solicitation Materials (related document(s)296, 310, 297) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 05/19/2015)
Show 10 more entries
Jun 3, 2015 332 Monthly Fee Statement of Brown Rudnick LLP as Counsel for the Debtor for Services and Disbursements for the Period of April 21, 2015 Through May 20, 2015 Filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/03/2015)
Jun 3, 2015 333 Statement Notice of Filing of Exhibit A to Liquidation Trust Agreement (related document(s)327) filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/03/2015)
Jun 3, 2015 334 Notice of Agenda of Matters Scheduled for Hearing on June 8, 2015 at 2:00 P.M. (Plan Confirmation Hearing) filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/03/2015)
Jun 4, 2015 335 Affidavit of Service of Justin J. Ra Regarding Notice of Filing of Supplements to Amended Chapter 11 Plan (related document(s)327) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 06/04/2015)
Jun 5, 2015 336 Affidavit of Service of Justin J. Ra Regarding 1) Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Amended Chapter 11 Plan of Aereo, Inc.; and 2) Declaration of Lawton W. Bloom in Support of Confirmation of the Amended Chapter 11 Plan of Aereo, Inc. (related document(s)330, 329) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 06/05/2015)
Jun 5, 2015 337 Affidavit of Service Of Justin J. Ra Regarding 1) Notice of Filing of Exhibit A to Liquidation Trust Agreement; and 2) Notice of Agenda of Matters Scheduled for Hearing on June 8, 2015 at 2:00 P.M. (Plan Confirmation Hearing) (related document(s)334, 333) filed by Prime Clerk LLC.(Adler, Adam) (Entered: 06/05/2015)
Jun 9, 2015 338 Fourth Monthly Fee Statement of Stinson Leonard Street LLP Filed by Robert T Kugler on behalf of Official Committee Of Unsecured Creditors. (Kugler, Robert) (Entered: 06/09/2015)
Jun 9, 2015 339 Transcript regarding Hearing Held on June 8, 2015 at 2:11 AM RE: (Confirmation Hearing) Amended Chapter 11 Plan of Aero, Inc.. Remote electronic access to the transcript is restricted until 9/8/2015. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/16/2015. Statement of Redaction Request Due By 6/30/2015. Redacted Transcript Submission Due By 7/10/2015. Transcript access will be restricted through 9/8/2015. (Braithwaite, Kenishia) (Entered: 06/09/2015)
Jun 10, 2015 340 (This document is superseded by document no. 343) Order Confirming Amended Chapter 11 Plan Signed On 6/10/2015. (Ebanks, Liza) Modified on 6/16/2015 (Bush, Brent) (Entered: 06/10/2015)
Jun 11, 2015 341 Statement Notice of Filing of Amended Liquidation Trust Agreement (related document(s)327) filed by William R. Baldiga on behalf of Aereo, Inc.. (Baldiga, William) (Entered: 06/11/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-13200
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 20, 2014
Type
voluntary
Terminated
Jul 17, 2017
Updated
Sep 13, 2023
Last checked
Jun 30, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Aereo, Inc.
    280 Summer Street, 4th Floor
    Boston, MA 02210
    SUFFOLK-MA
    Tax ID / EIN: xx-xxx2838

    Represented By

    William R. Baldiga
    Brown Rudnick LLP
    7 Times Square
    New York, NY 10036
    (212)209-4800
    Fax : (212)209-4801
    Email: wbaldiga@brownrudnick.com
    Robert Benjamin Chapman
    Brown Rudnick LLP
    7 Times Square
    New York, NY 10036
    212-209-4800
    Fax : 212-209-4801
    Email: bchapman@brownrudnick.com

    Trustee

    Lawton W. Bloom, Liquidation Trustee

    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

    Represented By

    Susan D. Golden
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2255
    Email: susan.golden@usdoj.gov
    Andrew D. Velez-Rivera
    Office of the U.S. Trustee
    33 Whitehall Street
    21st. Floor
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2255

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2020 Premier Sports Events, LLC parent case 7 1:2020bk11356
    Jun 22, 2020 LGS Team Sales, LLC parent case 7 1:2020bk11355
    Jun 22, 2020 LGS Logistics LLC parent case 7 1:2020bk11354
    Jun 22, 2020 Legacy Global Lacrosse, LLC parent case 7 1:2020bk11353
    Jun 22, 2020 LGS Manufacturing, LLC parent case 7 1:2020bk11352
    Jun 22, 2020 LGS Management, LLC parent case 7 1:2020bk11351
    May 20, 2020 Legacy Global Sports, L.P. 7 1:2020bk11157
    Sep 5, 2017 RMA Strategic Opportunity Fund, LLC 11 1:17-bk-13328
    May 16, 2014 Seff Enterprises and Holdings, LLC 7 1:14-bk-11000
    May 15, 2014 Waldorf Estates Builders, LLC 7 1:14-bk-10993
    Apr 28, 2014 Experience, Inc. 11 1:14-bk-11240
    Aug 16, 2013 Band Digital LLC 7 1:13-bk-32688
    Sep 7, 2012 Stevens Advertising Associates, Inc. 7 1:12-bk-17368
    Jul 31, 2012 One to One Global Inc. 7 1:12-bk-16382
    Sep 14, 2011 BlackScreen Studios, LLC 7 1:11-bk-18779