UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT of NEW YORK ------X in Re : Chapter 11 : MOTORS LIQUIDATION COMPANY, Et Al., : Case No

Total Page:16

File Type:pdf, Size:1020Kb

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT of NEW YORK ------X in Re : Chapter 11 : MOTORS LIQUIDATION COMPANY, Et Al., : Case No UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------------x In re : Chapter 11 : MOTORS LIQUIDATION COMPANY, et al., : Case No. 09-50026 (REG) f/k/a General Motors Corp., et al., : : Debtors. : (Jointly Administered) : ------------------------------------------------------------------x AFFIDAVIT OF SERVICE STATE OF WASHINGTON ) ) ss COUNTY OF KING ) I, Danielle Zahaba, being duly sworn, depose and state: 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent for the debtors and debtors-in-possession (the “Debtors”) in the above-captioned proceeding. Our business address is 815 Western Avenue, Suite 200, Seattle, Washington 98104. 2. On February 24, 2011, at the direction of Weil, Gotshal & Manges LLP (“Weil Gotshal”), counsel for the Debtors, I caused a true and correct copy of the following document to be served by e-mail on the parties identified on Exhibit A annexed hereto (master service list and notice of appearance parties), and by first class mail on the parties identified on Exhibit B annexed hereto (20 largest creditors of Remediation and Liability Management Company, Inc., and 20 largest creditors of Environmental Corporate Remediation Company, Inc.): • Notice of and Debtors’ 214th Omnibus Objection to Claims (Administrative Proofs of Claim for Equity Interests) (“Notice of and Debtors’ 214th Omnibus Objection to Claims”) [Docket No. 9451]. 3. On February 25, 2011, also at the direction of Weil Gotshal, I caused a true and correct copy of the Notice of and Debtors’ 214th Omnibus Objection to Claims to be served by first class mail on the parties identified on Exhibit C annexed hereto (notice of appearance parties whose e-mail address failed, and affected parties), and by hand delivery on the Office of The United States Trustee, Tracy Hope Davis, 33 Whitehall Street, 21st Floor, New York, New York 10004. st Signed in Seattle, Washington this 1 day of _/s/ Danielle Zahaba March, 2011 DANIELLE ZAHABA Sworn to before me in Seattle, Washington this 1st day of March, 2011. /s/ Brook Lyn Bower BROOK LYN BOWER Notary Public in and for the State of Washington Residing in Seattle My Commission Expires: July 26, 2012 License No. 99205 EXHIBIT A AKIN GUMP STRAUSS HAUER & FELD LLP AKIN GUMP STRAUSS HAUER & FELD LLP ATTN: DANIEL H. GOLDEN ATTN: NATALIE E. LEVINE ATTY FOR GREEN HUNT WEDLAKE, INC TRUSTEE ATTY FOR GREEN HUNT WEDLAKE INC., TRUSTEE ONE BRYANT PARK ONE BRYANT PARK NEW YORK, NY 10036 NEW YORK, NY 10036 email: [email protected] email: [email protected] AKIN GUMP STRAUSS HAUER & FELD LLP ALIX PARTNERS LLP ATTN: PHILIP C. DUBLIN ATTN: CARRIANNE BASLER ATTY FOR GREEN HUNT WEDLAKE INC., TRUSTEE 300 N LASALLE STREET ONE BRYANT PARK CHICAGO, IL 60654 NEW YORK, NY 10036 email: [email protected] email: [email protected] ALLARD & FISH, P.C. ALPINE ELECTRONICS OF AMERICA, INC. COUNSEL FOR SEVERSTAL NORTH AMERICA, INC. ATT: CYNTHIA WOODRUFF-NEER, ESQ. ATT: DEBORAH L. FISH, ESQ. 19145 GRAMERCY PLACE 2600 BUHL BLDG TORRANCE, CA 90501-1162 535 GRISWOLD email: [email protected] DETROIT, MI 48226 email: [email protected] ARCADIS U.S., INC. ARENT FOX LLP ATT: LIESL SPANGLER, ASSOCIATE COUNSEL ATTY FOR HARMAN BECKER AUTOMOTIVE SYSTEMS, INC. 630 PLAZA DRIVE, SUITE 100 ATT: JEFFREY ROTHLEDER, ANDREA CAMPBELL, ESQS HIGHLANDS RANCH, CO 80129 1050 CONNECTICUT AVENUE, NW email: [email protected] WASHINGTON, DC 20036 email: [email protected]; [email protected] ARENT FOX LLP ARMSTRONG TEASDALE, LLP ATTY FOR TOYOTA BOSHOKU AMERICA, INC. ATTY FOR SPARTAN LIGHT METAL PRODUCTS COMPANY INC. ATT: MARY JOANNE DOWD, ESQ. ATT: DAVID L. GOING, ESQ. 1050 CONNECTICUT AVENUE, NW 7700 FORSYTH BLVD STE 1800 WASHINGTON, DC 20036 ST. LOUIS, MO 63105-1847 email: [email protected] email: [email protected] ARNALL GOLDEN GREGORY LLP AT&T SERVICES INC. ATTY FOR VERIZON COMMUNICATIONS INC. LAW GROUP COUNSEL ATT: DARRYL S. LADDIN & FRANK N. WHITE ATTN: JAMES W. GRUDUS 171 17TH STREET, NW, SUITE 2100 ONE AT&T WAY, ROOM 3A218 ATLANTA, GA 30363-1031 BEDMINSTER, NJ 07921 email: [email protected]; [email protected] email: [email protected] ATTORNEY GENERAL FOR THE STATE OF MICHIGAN ATTORNEY GENERAL FOR THE STATE OF NEBRASKA ATTY FOR UNEMPLOYMENT TAX OFFICE, DEPT OF ENERGY, LABOR & ECONOMIC ATTY FOR THE STATE OF NEBRASKA GROWTH, UNEMPLOYMENT INSURANCE AGENCY ATT: LESLIE C. LEVY, ASSISTANT ATTORNEY GENERAL ATTN: ROLAND HWANG, ESQ. 2115 STATE CAPITOL BUILDING 3030 W. GRAND BOULEVARD, SUITE 9-600 LINCOLN, NE 68509-8920 DETROIT, MI 48202 email: [email protected] email: [email protected] ATTORNEY GENERAL FOR THE STATE OF TEXAS ATTORNEY GENERAL OF OHIO ATT: MARK BROWNING, ASSISTANT ATTORNEY GENERAL ATT: VICTORIA D. GARRY, ASSISTANT ATTORNEY GENERAL BANKRUPTCY & COLLECTIONS DIVISION COLLECTIONS & ENFORCEMENT P.O. BOX 12548 441 VINE STREET AUSTIN, TX 78711-2548 1600 CAREW TOWER email: [email protected] CINCINNATI, OH 45202 email: [email protected] ATTORNEY GENERAL OF STATE OF MICHIGAN ATTORNEY GENERAL OF STATE OF TEXAS ATTY FOR WORKERS COMPENSATION AGENCY AND FUNDS ADMINISTRATION ATT: KIMBERLY A. WALSH, ASST. ATTORNEY GENERAL ATTN: MICHAEL A. COX & DENNIS J. RATERINK BANKRUPTCY & COLLECTIONS DIVISION LABOR DIVISION P.O. BOX 12548 P.O. BOX 30736 AUSTIN, TX 78711-2548 LANSING, MI 48909 email: [email protected] email: [email protected] ATTORNEY GENERAL OF THE STATE OF MICHIGAN - LABOR DIVISION ATTORNEY GENERAL OF THE STATE OF NEW YORK ATTY FOR MICHIGAN WORKERS' COMPENSATION AGENCY ATTY FOR NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE ATT: SUSAN PRZEKOP-SHAW, ASSISTANT ATTORNEY GENERAL ATT: NEAL S. MANN, ASSTISTANT ATTORNEY GENERAL P.O. BOX 30736 120 BROADWAY - 24TH FLOOR LANSING, MI 48909 NEW YORK, NY 10271 email: [email protected] email: [email protected] BAKER & HOSTETLER LLP BAKER & HOSTETLER LLP ATTY FOR B&H CREDITORS ATTY FOR B&H CREDITORS ATT: JOSEPH F. HUTCHINSON, JR., ERIC GOODMAN, WENDY J. GIBSON ATT: RICHARD BERNARD, ESQ. 3200 NATIONAL CITY CENTER 45 ROCKEFELLER PLAZA 1900 E. 9TH STREET NEW YORK, NY 10111 CLEVELAND, OH 44114 email: [email protected] email: [email protected]; [email protected]; [email protected] BAKER & HOSTETLER LLP BAKER & HOSTETLER, LLP ATTY FOR SCRIPPS NETWORKS & TELEVISION FOOD NETWORK ATTN CHRISTOPHER J. GIAIMO ATTN: WENDY J. GIBSON, ESQ. ATTY FOR ILCO SITE REMEDIATION GROUP 3200 NATIONAL CITY CENTER 1050 CONNECTICUT AVENUE, SUITE 1100 1900 EAST NINTH STREET WASHINGTON, DC 20036 CLEVELAND, OH 44114-3485 email: [email protected] email: [email protected] BAKER & HOSTETLER, LLP BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, PC ATTN DONALD A. WORKMAN ATTN: MAX A. MOSELEY ATTY FOR ILCO SITE REMEDIATION GROUP ATTY FOR SERRA CHEVROLET, INC AND KEYSTONE AUTOMOTIVE, INC 1050 CONNECTICUT AVENUE, SUITE 1100 420 2OTH STREET NORTH 1600 WACHOVIA TOWER WASHINGTON, DC 20036 BIRMINGHAM, AL 35203 email: [email protected] email: [email protected] BALLARD SPAHR ANDREWS & INGERSOLL, LLP BARNES & THORNBURG LLP ATT: MATTHEW G. SUMMERS, ESQ. ATTY FOR CONTINENTAL ATTY FOR FOUNTAIN LAKES I, L.L.C. ATT: JOHN T. GREGG, ESQ. 300 EAST LOMBARD STREET, 18TH FLOOR 171 MONROE AVENUE, NW, SUITE 1000 BALTIMORE, MD 21202 GRAND RAPIDS, MI 49503 email: [email protected] email: [email protected] BARNES & THORNBURG LLP BARRICK, SWITZER, LONG, BALSLEY & VAN EVERA ATTY FOR HIRATA CORPORATION OF AMERICA 6833 STALTER DRIVE, FIRST FLOOR ATTN: MARK R. OWENS, ESQ. ROCKFORD, IL 61108 11 SOUTH MERIDIAN STREET email: [email protected] INDIANAPOLIS, IN 46204 email: [email protected] BARTLETT HACKETT FEINBERG P.C. BECKER, GLYNN, MELAMED & MUFFLY LLP ATTY FOR IRON MOUNTAIN INFORMATION MANAGEMENT, INC. ATTY FOR FACTORY MOTOR PARTS COMPANY ATT: FRANK F. MCGINN, ESQ. ATT: CHESTER B. SALOMON, ESQ. 155 FEDERAL STREET, 9TH FLOOR 299 PARK AVENUE, 16TH FLOOR BOSTON, MA 02110 NEW YORK, NY 10171 email: [email protected] email: [email protected] BIALSON, BERGEN & SCHWAB BINGHAM MCCUTCHEN LLP ATTY FOR CISCO SYSTEMS CAPITAL CORPORATION ATTY FOR DEUTSCHE BANK AG ATTN: THOMAS M. GAA ATTN ROBERT M DOMBROFF & JEFFREY S SABIN ESQ 2600 EL CAMINO REAL, SUITE 300 399 PARK AVENUE PALO ALTO, CA 94306 NEW YORK, NY 10022-4689 email: [email protected] email: [email protected]; [email protected]; [email protected] BINGHAM MCCUTCHEN LLP BINGHAM MCCUTCHEN LLP ATTY FOR TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA ATTY FOR WELLS FARGO BANK NORTHWEST, NAT'L ASSOC., AS INDENTURE TRUSTE ATTN: JONATHAN B. ALTER, ESQ. ATT: ANNA M. BOELITZ, ESQ. ONE STATE STREET ONE STATE STREET HARTFORD, CT 06103 HARTFORD, CT 06103 email: [email protected] email: [email protected] BLANK ROME LLP BLANK ROME LLP ATT: MARC E. RICHARDS, ESQ. ATTY FOR CELLCO PARTNERSHIP D/B/A VERIZON WIRELESS ATTY FOR DENSO INTERNATIONAL AMERICA AND DENSO SALES CALIFORNIA ATT: REGINA STANGO KELBON, ESQ. THE CHRYSLER BUILDING ONE LOGAN SQUARE 405 LEXINGTON AVENUE PHILADELPHIA, PA 19103 NEW YORK, NY 10174 email: [email protected] email: [email protected] BLUE CROSS AND BLUE SHIELD OF MICHIGAN BODMAN LLP ATT: JEFFREY RUMLEY, ASSISTANT GENERAL COUNSEL ATTY FOR LEAR CORPORATION AND ITS SUBSIDIARIES & AFFILIATES 600 LAFAYETTE EAST #1925 ATTN: MARC M. BAKST, ESQ. DETROIT, MI 48226-2998 6TH FLOOR AT FORD FIELD email: [email protected] 1901 ST. ANTOINE STREET DETROIT, MI 48226 email: [email protected] BODMAN LLP BORGES & ASSOCIATES, LLC ATTY FOR PRODUCTION MODELING CORPORATION ATTY FOR RAYCOM MEDIA, INC. ATTN: COLIN T. DARKE, ESQ. ATTN: WANDA BORGES, ESQ. 1901 ST. ANTOINE STREET 575 UNDERHILL BLVD., SUITE 118 6TH FLOOR AT FORD FIELD SYOSSET, NY 11791 DETROIT, MI 48226 email: [email protected] email: [email protected] BRACEWELL & GIULIANI LLP BRADY C WILLIAMSON ATT: RENEE DAILEY GODFREY & KAHN SC ATTY FOR GEORG FISCHER AUTOMOTIVE AG ONE EAST MAIN ST 225 ASYLUM STREET, 26TH FLOOR SUITE 500 HARTFORD, CT 06103 MADISON, WI 53703 email: [email protected] email: [email protected] BRAYTON PURCELL LLP BRIGGS AND MORGAN P.A.
Recommended publications
  • New York State Partners with Bioreference Laboratories to Spearhead the NY Forward COVID-19 Rapid Test Program to Help Reopen the New York Economy
    February 22, 2021 New York State Partners with BioReference Laboratories to Spearhead the NY Forward COVID-19 Rapid Test Program to Help Reopen the New York Economy Locations now open in NYC with more to follow across the State NEW YORK, Feb. 22, 2021 /PRNewswire/ -- BioReference Laboratories, Inc., an OPKO Health company (NASDAQ:OPK), announced its participation in the NY Forward Rapid Testing Program and opened eight locations offering COVID-19 rapid testing around New York. This program is designed to provide New Yorkers, and those visiting, with inexpensive and rapid COVID-19 testing. BioReference opened 8 NY Forward is a collaboration with The Empire State locations for COVID-19 Development Corporation, The Real Estate Board of New rapid testing around New York (REBNY), the City's leading real estate trade York, through the NY association, CVS Pharmacy, and BioReference to offer rapid Forward Rapid Testing COVID-19 specimen collection and testing at locations Program throughout New York. In the coming weeks, several hundred additional testing locations will open throughout the State. Using a mobile device or a computer, an individual can schedule a rapid COVID-19 test by visiting the NY Forward website, here. In following best practices, all individuals must have an appointment and will pay in advance using a cashless experience. Individuals will receive their results within approximately 30 minutes or less, which are sent via secure email, allowing them to show proof of a negative COVID-19 result. Individuals who are not experiencing COVID-19 symptoms and that have not had a recent known exposure to COVID-19 may participate in this initiative by visiting participating locations and completing an eligibility questionnaire.
    [Show full text]
  • Joanna A. Diakos K&L Gates LLP 599 Lexington Avenue New York, NY
    Case 1:18-cv-05036 Document 1 Filed 09/05/18 Page 1 of 55 PageID #: 1 Joanna A. Diakos K&L Gates LLP 599 Lexington Avenue New York, NY 10022 Phone: (212) 536-3900 Fax: (212) 536-3901 Email: [email protected] Tigran Guledjian, Cal. Bar # 207613, pro hac vice pending E-mail: [email protected] Richard H. Doss, Cal. Bar # 204078, pro hac vice pending E-mail: [email protected] Quinn Emanuel Urquhart & Sullivan, LLP 865 South Figueroa Street, 10th Floor Los Angeles, CA 90017 Tel.: (213) 443-3000 Fax: (213) 443-3100 Attorneys for Plaintiffs Seiko Epson Corporation, Epson America, Inc., and Epson Portland Inc. UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK SEIKO EPSON CORPORATION, a Japan corporation; EPSON AMERICA, Case No. 18-cv-5036 INC., a California corporation; and EPSON PORTLAND INC., an Oregon corporation, Plaintiffs, COMPLAINT FOR: PATENT INFRINGEMENT v. DEMAND FOR JURY TRIAL FTRADE INC., a New York corporation, d/b/a Valuetoner; GPC TRADING CO., LIMITED, A Hong Kong, China company d/b/a GPC Image; and WEI FENG LI, an individual, d/b/a Valuetone, LxTek, Uniwork, wel-image, and e-jet, Defendants. PAGE 1 – COMPLAINT Case 1:18-cv-05036 Document 1 Filed 09/05/18 Page 2 of 55 PageID #: 2 Plaintiffs Seiko Epson Corporation, Epson America, Inc., and Epson Portland Inc., (collectively, "Epson"), for their Complaint herein, allege as follows: NATURE OF THE ACTION 1. This is an action for patent infringement of United States Patent No. 6,502,917 ("the '917 patent"), United States Patent No.
    [Show full text]
  • Nasp-New York Board
    2018 ELECTION RESULTS NASP-NEW YORK CHAPTER BOARD OF DIRECTORS President Joseph Haslip Arthur McClearin Clarence G. Williams Managing Director Principal Managing Director The Silverfern Group The Williams Capital Group, LP Semper Capital Management, L.P. 599 Lexington Avenue, 47th Fl. 650 5th Avenue, 10th Floor 52 Vanderbilt Avenue, Suite 401 New York, NY 10022 New York, NY 10019 New York, NY 10017 212-209-8866 212-830-4509 (914) 954-8823 [email protected] [email protected] [email protected] [email protected] Michael Nairne Vice President Arthur A. Hidalgo Director Liz Smith Managing Member Chicago Equity Partners, LLC Senior Managing Director Carpenter & Company 233 Broadway, Ste. 704 Institutional Investments 5 Park Plaza, Suite 950 New York, NY 10279 AllianceBernstein Irvine, CA 92614-8527 646-542-4633 1345 Avenue of the Americas 714-336-1339 [email protected] New York, NY 10021 [email protected] 212-969-1168 Rita Sallis 917-991-0739 Noelle-Claire LeCann Asset Manager [email protected] President Municipal Securities [email protected] AlphaSource Advisors Rulemaking Board 32 East 57th Street, 12th Fl. (973) 687-8320 New York, NY 10022 [email protected] 212-308-4500 Board Members [email protected] Lee B. Stephens Executive Vice President Dyice Ellis-Beckham Doug Lawrence BNY Mellon Managing Director, Public Funds Managing Principal, Asset 225 Liberty Street Invesco Management New York, NY 1166 Avenue of the Americas 5 Stone Green Capital LLC (212) 635-8130 New York, NY 10036 208 East 51st Street, Suite 312 [email protected] (212) 278-9108 New York, NY 10022 [email protected] (917) 523-2004 [email protected]; [email protected] Michele Chow-Tai (use .net for calendar notices) Dir.
    [Show full text]
  • SYMS CORP., Debtor
    IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE --------------- --------------x : In re: : Chapter 11 : SYMS CORP., : Case No. 11-13512 (KJC) : Debtor. : Jointly Administered : --------------- --------------x STATEMENT OF FINANCIAL AFFAIRS IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) FILENE’S BASEMENT, LLC, et al.,1 ) Case No. 11-13511 (KJC) ) ) Debtors. ) Jointly Administered ) GLOBAL NOTES, METHODOLOGY AND SPECIFIC DISCLOSURES REGARDING THE DEBTORS’ SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENTS OF FINANCIAL AFFAIRS Introduction Filene’s Basement, LLC and its debtor affiliates, as debtors and debtors in possession in the above-captionedchapter 11 cases (collectively,the “Debtors”), with the assistance of their proposed advisors, have filed their respective Schedules of Assets and Liabilities (the “Schedules”) and Statements of Financial Affairs (the “Statements”) with the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”), pursuant to section 521 of title 11 of the United States Code (the “Bankruptcy Code”) and Rule 1007 of the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”). Mr. Gary Binkoski has signed each of the Schedules and Statements. Mr. Binkoski is the Chief Financial Officer and authorized signatory for each of the Debtors. In reviewing and signing the Schedules and Statements, Mr. Binkoski has relied upon the efforts, statements and representations of various personnel employed by the Debtors. Mr. Binkoski has not (and could not have) personally verified the accuracy of each statement and representation contained in the Schedules and Statements, including statements and representations concerning amounts owed to creditors. These Global Notes, Methodology and Specific Disclosures Regarding the Debtors’ Schedules of Assets and Liabilities and Statements of Financial Affairs (the “Global Notes”) pertain to, are incorporated by reference in and comprise an integral part of all of the Debtors’ Schedules and Statements.
    [Show full text]
  • MANHATTAN Savills Research
    Q3 2019 MARKET IN MINUTES MANHATTAN Savills Research The We Company's IPO fiasco creates KEY STATISTICS y-o-y Q3 2018 Q3 2019 market uncertainty Change The We Company filed an S-1 on August 14, 2019, as New York City’s largest occupier Inventory 443.5 MSF 452.3 MSF valued at $47 billion. Less than 60 days later, WeWork has all but stopped signing Availability Rate 11.5% 11.0% leases while undertaking a massive organizational restructure and pursuing more “strategic” growth. WeWork’s turmoil will cast a shadow of skepticism over the Asking Rental Rate $75.00 $82.04 market in the fourth quarter as owners re-evaluate WeWork’s tenancy, credit, and Class A Asking Rental Rate $85.73 $97.01 contracts. This may create opportunity as unfunded or canceled WeWork expansions become available for traditional occupiers. Prior to the restructure, WeWork leased Quarterly Leasing Activity 8.7 MSF 8.6 MSF an additional 500,000 square feet (sf) during the third quarter, occupying nearly 8.0 million square feet (msf) in total, and controlling over 58% of the flexible office inventory. Stay tuned for an upcoming scenario analysis that will evaluate the impact ASKING RENT TRENDS Overall Asking Rent Class A Asking Rent of a potential WeWork default on the New York City market. $120.00 $97.01 TAMI expands with FAANGS $100.00 The TAMI (technology, advertising, media and information) sector continued to $80.00 consume space across the market as Manhattan’s tenant composition continues to $82.04 evolve away from financial services.
    [Show full text]
  • CERTIFICATE of NOTICE District/Off: 0205-2 User: Lwatson Page 1 of 18 Date Rcvd: Jun 22, 2021 Form ID: 112 Total Noticed: 392
    Case 21-20111 Doc 849 Filed 06/24/21 Entered 06/25/21 00:21:18 Page 1 of 20 United States Bankruptcy Court District of Connecticut In re: Case No. 21-20111-jjt Carla's Pasta, Inc. Chapter 11 Suri Realty, LLC Debtors CERTIFICATE OF NOTICE District/off: 0205-2 User: lwatson Page 1 of 18 Date Rcvd: Jun 22, 2021 Form ID: 112 Total Noticed: 392 The following symbols are used throughout this certificate: Symbol Definition + Addresses marked '+' were corrected by inserting the ZIP, adding the last four digits to complete the zip +4, or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. ++++ Addresses marked '++++' were modified by the USPS Locatable Address Conversion System. This system converts rural route numbers to street addresses. # Addresses marked '#' were identified by the USPS National Change of Address system as requiring an update. While the notice was still deliverable, the notice recipient was advised to update its address with the court immediately. ## Addresses marked '##' were identified by the USPS National Change of Address system as undeliverable. Notices will no longer be delivered by the USPS to these addresses; therefore, they have been bypassed. The debtor's attorney or pro se debtor was advised that the specified notice was undeliverable. Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Jun 24, 2021: Recip ID Recipient Name and Address db/db + Carla's Pasta, Inc., Suri Realty, LLC, 50 Talbot Lane, South Windsor, CT 06074-5401 aty + Jami B.
    [Show full text]
  • 2017 Annual Report
    ANNUAL Cowen Inc. is a diversifi ed fi nancial services fi rm and, together with its consolidated subsidiaries, provides investment management, investment banking, research, sales and trading, prime brokerage, global clearing and commission management through its two REPORT business segments: Cowen Investment Management and its affi liates make up the Company’s investment management segment, while Cowen and Company, a member of FINRA and SIPC, and its affi liates make up the Company’s investment bank segment. Cowen Investment Management provides investment management solutions to a global client base and manages a signifi cant portion of Cowen’s proprietary capital. Cowen and its affi liates offer industry focused investment banking for growth-oriented companies, domain knowledge-driven research, a sales and trading platform for institutional investors, global clearing and commission management services and also a comprehensive suite of prime brokerage services. Founded in 1918, the fi rm is headquartered in New York and has offi ces worldwide. To download Cowen’s investor relations app, which offers access to SEC fi lings, news releases, webcasts and presentations, please visit the App Store for iPhone and iPad or Google Play for Android mobile devices. ©2018 COWEN INC. ALL RIGHTS RESERVED. COWEN.COM COWEN INC. COWEN COWENRESEARCH 2017COWEN.COM COWEN INC. COWEN COWENRESEARCH LOCATIONS UNITED STATES Los Angeles Cowen and Company, LLC Cowen Inc./Cowen Execution Series LLC/ New York 10250 Constellation Blvd. Cowen and Company, LLC/ Suite 2300 Algorithmic Trading Management, LLC/ Los Angeles, CA 90067 ATM Execution LLC/Cowen Prime Services LLC TEL: 310 356 4620 599 Lexington Avenue New York, NY 10022 Los Angeles Cowen and Company, LLC TEL: 212 845 7990 2301 Rosecrans Ave Suite 4195-B New York Cowen Inc.
    [Show full text]
  • H-1 APPENDIX H Counsel Names and Contact Information Co-Lead
    Case 1:05-md-01720-JG-JO Document 1656-1 Filed 10/19/12 Page 342 of 379 PageID #: 34853 APPENDIX H Counsel Names and Contact Information Co-Lead Counsel for Class Plaintiffs K. Craig Wildfang Thomas J. Undlin Ryan W. Marth Robins, Kaplan, Miller & Ciresi LLP 800 LaSalle Avenue, Suite 2800 Minneapolis, MN 55402 Telephone: 612-349-8500 Facsimile: 612-339-4181 E-Mail: [email protected] E-Mail: [email protected] E-Mail: [email protected] H. Laddie Montague, Jr. Merrill G. Davidoff Bart D. Cohen Michael J. Kane Berger & Montague, PC 1622 Locust Street Philadelphia, PA 19103 Telephone: 215-875-3000 Facsimile: 215-875-4604 E-Mail: [email protected] E-Mail: [email protected] E-Mail: [email protected] E-Mail: [email protected] Patrick J. Coughlin Bonny E. Sweeney David W. Mitchell Alexandra S. Bernay Carmen A. Medici Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 Phone: 619-231-1058 Facsimile: 619-231-7423 E-Mail: [email protected] E-Mail: [email protected] E-Mail: [email protected] E-Mail: [email protected] E-Mail: [email protected] H-1 Case 1:05-md-01720-JG-JO Document 1656-1 Filed 10/19/12 Page 343 of 379 PageID #: 34854 Attorneys for Defendants Visa Inc., Visa U.S.A. Inc., and Visa International Service Association Robert J. Vizas Arnold & Porter LLP Three Embarcadero Center, Seventh Floor San Francisco, CA 94111-4024 Telephone: 415-471-3100 Facsimile: 415-471-3400 E-Mail: [email protected] Robert C. Mason Arnold & Porter LLP 399 Park Avenue New York, NY 10022-4690 Telephone: 212-715-1000 Facsimile: 212-715-1399 E-Mail: [email protected] Mark R.
    [Show full text]
  • Boston Properties Invests in Skyline Holdings, an Affiliate of Allied Partners, to Acquire Citigroup Center
    Boston Properties Invests in Skyline Holdings, an Affiliate of Allied Partners, to Acquire Citigroup Center February 8, 2001 NEW YORK, Feb. 8 /PRNewswire/ -- Allied Partners and Boston Properties (NYSE: BXP) announced today that Boston Properties has acquired a significant interest in Skyline Holdings LLC, an affiliate of Allied Partners, whose principals are Eric and Richard Hadar. Skyline recently signed a contract to acquire Citigroup Center in New York City from Dai-Ichi Life Investment Properties, Inc. Allied and Boston Properties are in the process of negotiating agreements to become 50/50 equity partners in the venture, following a preferred return to Boston Properties. The acquisition of Citigroup Center is expected to close in April 2001. Citigroup Center is a 1.6 million square foot skyline building known for its distinctive cantilevered structure and angled top. The major tenants are Citigroup, O'Melveny & Myers, Kirkland & Ellis and AT Kearney, among other well-known tenants. Boston Properties owns three office properties in Midtown Manhattan: 599 Lexington Avenue, 280 Park Avenue and 875 Third Avenue, and is building two towers in Times Square. The Company, along with a consortium, has also recently submitted a bid to purchase the net lease of the World Trade Center. Allied Partners is a private family-owned real estate investment company founded in 1993. During the past seven years, it has acquired over two dozen properties valued in excess of $1.2 billion. Its Manhattan holdings include the former studio 54 building at 254 West 54th Street, 1 East 57th Street, 50 West 40th Street, 285 Lafayette Street, 250 Church Street, 770 Lexington Avenue and 48 Wall Street.
    [Show full text]
  • Credit Suisse Securities (USA) LLC Eleven Madison Avenue New York, NY 10010
    Credit Suisse Securities (USA) LLC Eleven Madison Avenue New York, NY 10010 Citigroup Global Markets Inc. 388 Greenwich Street New York, NY 10013 Cowen and Company, LLC 599 Lexington Avenue New York, NY 10022 Berenberg Capital Markets LLC 1251 Avenue of the Americas, 53rd Floor New York, NY 10020 June 15, 2021 VIA EDGAR U.S. Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Re: ATAI Life Sciences B.V. Registration Statement on Form S-1 (No. 333-255383) Request for Acceleration of Effective Date Ladies and Gentlemen: In accordance with Rule 461 under the Securities Act of 1933, as amended (the “Act”), we, as representatives of the several underwriters, hereby join in the request of ATAI Life Sciences B.V. (the “Company”) for acceleration of the effective date of the above-named Registration Statement so that it becomes effective at 4:00 PM, Eastern Time, on June 17, 2021, or as soon thereafter as practicable, or at such other time as the Company or its outside counsel, Latham & Watkins LLP, request by telephone that such Registration Statement be declared effective. Pursuant to Rule 460 under the Act, we, as representatives of the several underwriters, wish to advise you that approximately 1,000 copies of the Preliminary Prospectus included in the above-named Registration Statement, as amended, were distributed during the period from June 11, 2021 through the date hereof, to prospective underwriters, institutions, dealers and others. We, the undersigned, as representatives of the several underwriters, have complied and will comply, and we have been informed by the participating underwriters that they have complied and will comply, with the requirements of Rule 15c2-8 under the Securities Exchange Act of 1934, as amended.
    [Show full text]
  • Boston Properties Announces 338,000 Square Foot, 20-Year Lease with Top Global Law Firm Shearman & Sterling at 599 Lexington Avenue in Midtown Manhattan
    Boston Properties Announces 338,000 Square Foot, 20-year Lease With Top Global Law Firm Shearman & Sterling at 599 Lexington Avenue in Midtown Manhattan January 23, 2020 BOSTON--(BUSINESS WIRE)--Jan. 23, 2020-- Boston Properties, Inc. (NYSE: BXP), the largest publicly-traded developer, owner and manager of Class A office properties in the United States, announced today that Shearman & Sterling, a top global elite law firm, signed a new, 20-year lease for 338,000 square feet at 599 Lexington Avenue in New York, NY. This is an early renewal of Shearman & Sterling’s lease that was scheduled to expire in August 2022. The firm is set to create an enhanced state-of-the-art office space for both its clients and employees. “We were founded in New York 145 years ago, and the firm has thrived in its Midtown location over the last 30 years by providing unparalleled legal advice in close proximity to its New York clients and attracting and retaining the market’s top talent,” said David Beveridge, Senior Partner of Shearman & Sterling. “We look forward to creating a premier space that reflects our brand, provides our clients with an elevated experience and supports our continued growth strategy.” Boston Properties’ 599 Lexington Avenue is a 47-story, 653 foot high Class A multi-tenant office building located in the heart of Midtown Manhattan. The property has direct access to two subway lines and is convenient to shopping, restaurants and hotels, providing tenants with both an ideal location and excellent amenities. As part of Boston Properties’ 4.5 million square foot Midtown Campus, 599 Lexington Avenue is adjacent to the Company’s 601 Lexington Avenue and 399 Park Avenue properties.
    [Show full text]
  • 4A's Legal Consultation Program Participants
    4A’s Legal Consultation Program Participants Moritt Hock & Hamroff LLP 400 Garden City Plaza Frankfurt Kurnit Klein & Selz Astrachan Gunst Thomas Rubin Garden City, NY 11530 488 Madison Avenue 217 East Redwood Street Phone: 516- 873-2000 New York, NY 10022 Baltimore, MD 21202 Main Contact: Bill Heberer Phone: 212-980-0120 Phone: 410-783-3550 Addl Contact: Therese Aranth Main Contact: Rick Kurnit Main Contact: James Astrachan Web: www.moritthock.com Additional Contacts: Candice Kersh Additional Contact: Donna Thomas Brian Murphy Web: www.agtlawyers.com Jeff Greenbaum Olshan Frome Wolosky LLP Terri Seligman Law Office of Laurence B. Beckler Park Avenue Tower Web: www.fkks.com th 575 Madison Avenue Suite 1006 65 East 55 Street New York, NY 10022 New York, NY 10022 Jeffers Cowherd Phone: 917-596-1917 Phone: 212-451-2300 55 Walls Drive Main Contact: Larry Beckler Main Contact: Andrew Lustigman Fairfield, CT 06824 Web: www.becklerlaw.com Addl Contacts: William MacDonald Phone: 203-259-7900 Adam Solomon Main Contact: Karen Jeffers Web: www.olshanlaw.com Web: www.jeffers-law.com Coblentz Patch Duffy + Bass LLP One Ferry Building, Suite 200 San Francisco, CA 94111 Reed Smith LLP Phone: (415) 391-4800 599 Lexington Avenue Licata & Toerek Main Contact: John M. Anderson New York, NY 10022 6480 Rockside Woods Blvd., S Additional Contact: Todd Brody Phone: 212-549-0377 Suite 180 Web: http://www.coblentzlaw.com/ Main Contact: Mr. Douglas Wood Cleveland, OH 44131 Addl Contact: Ms. Stacy Marcus Phone: 216-573-6000 Web: www.reedsmith.com Main Contact:: Sharon L. Toerek Law Offices of Barbara Meister Web: www.completecounsel.com Cummins Rooney PC th 1160 Fifth Avenue #607 10 East 40 Street New York, NY 10029 New York, NY 10016 Loeb & Loeb Phone: 212-289-7095 Phone: 212-545-8022 345 Park Avenue Main Contact: Barbara Meister Cummins Main Contact: Allan Rooney New York, NY 10154 Web: www.meistercummins.com Alternate Contact:: Beatrix Bong Phone: 212-407-4000 Web: www.rooneypc.com Main Contact: Jim Taylor Web: www.loeb.com Davis & Gilbert 1740 Broadway Law Offices of William I.
    [Show full text]