New York Southern Bankruptcy Court
Chapter 11
Judge:Stuart M Bernstein
Case #: 1:16-bk-11700
Case Filed:Jun 10, 2016
Creditor Meeting:Jul 28, 2016
Claims Deadline:Sep 29, 2016
Terminated:Dec 05, 2019
Discharge Objection Deadline:Sep 26, 2016

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$50,000,001 to $100 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Gawker Media, LLC
114 5th Ave Fl 2
New York, NY 10011-5611
Represented By
Gregg M. Galardi
Ropes & Gray LLP
contact info
D. Ross Martin
Ropes & Gray
contact info
Joel H. Levitin
Cahill Gordon & Reindel LLP
contact info
Last checked: never
Claims and Noticing Agent
Prime Clerk LLC
830 3rd Avenue 9th Floor
New York, NY 10022
Represented By
Adam M. Adler
Prime Clerk LLC
contact info
Creditor Committee
Official Committee of Unsecured Creditors of Gawker Media LLC, et al.
Represented By
Sandeep Qusba
Simpson Thacher & Bartlett LLP
contact info
William T. Russell, Jr.
Simpson Thacher & Bartlett LLP
contact info
Creditor Committee
Shiva Ayyadurai
Represented By
Anthony M. Vassallo
Law Office Of Anthony M. Vassallo
contact info
Creditor Committee
Ashley Terrill
Represented By
Anthony M. Vassallo
Law Office Of Anthony M. Vassallo
contact info
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
Represented By
Greg M. Zipes
Office Of The United States Trustee
contact info

GPO Jun 28 2017
Written Opinion Signed On 6/27/2017. Re: Memorandum Decision Granting In Part And Denying In Part Plan Administrators Motion For Leave To Conduct A Rule 2004 Examination (related document(s)341) (Barrett, Chantel)
GPO Jun 28 2017
Written Opinion Signed On 6/28/2017. Re: Corrected Memorandum Decision Granting In Part And Denying In Part Plan Administrators Motion For Leave To Conduct A Rule 2004 Examination (related document(s)341) (Barrett, Chantel)
GPO Aug 21 2017
Written Opinion Signed On 8/21/2017. Re: Memorandum Decision Regarding Stage One Issues (related document(s)396, 397) (Barrett, Chantel)
GPO Dec 13 2017
Written Opinion Signed On 12/12/2017. Re: Memorandum Decision Regarding Motion To Enforce The Sale Order (related document(s)985) (Barrett, Chantel)
GPO Aug 03 2018
Written Opinion Signed On 8/3/2018. Re: Memorandum Decision Denying Motion To Enjoin Plaintiffs From Continuing State Court Action Against Ryan Goldberg (related document(s)981) (Barrett, Chantel)
Docket last updated: 1 minutes ago
Thursday, December 05, 2019
misc Close Bankruptcy Case Thu 12/05 3:48 PM
Case Closed. (Suarez, Aurea)
Related: [-]
Wednesday, December 04, 2019
1220 1220 misc Affidavit Wed 12/04 2:33 PM
Affidavit of Disbursements for the Period October 1, 2019 through November 6, 2019 Filed by Gregg M. Galardi on behalf of Plan Administrator for the Debtors. (Galardi, Gregg)
Related: [-]