scc Doc 805 Filed 06/02/15 Entered 06/02/15 11:08:51 Main Document Pg 1 of 7

Similar documents
mg Doc 20 Filed 02/12/14 Entered 02/12/14 20:34:53 Main Document Pg 1 of 11

Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

FILED: NEW YORK COUNTY CLERK 01/30/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 01/30/2018

Case MBK Doc 1030 Filed 01/19/17 Entered 01/19/17 12:38:33 Desc Main Document Page 1 of 5

mew Doc 3797 Filed 08/29/18 Entered 08/29/18 13:07:02 Main Document Pg 1 of 8

AFFIDAVIT OF SERVICE. Savino Ignomirello, being duly sworn, deposes and says:

Case PJW Doc 587 Filed 06/03/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE CERTIFICATE OF SERVICE

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

mg Doc 37 Filed 11/05/13 Entered 11/05/13 11:26:53 Main Document Pg 1 of 9

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

smb Doc 4208 Filed 10/26/17 Entered 10/26/17 12:50:59 Main Document Pg 1 of 5

mg Doc 42 Filed 11/18/13 Entered 11/18/13 23:11:29 Main Document Pg 1 of 9

Case KG Doc 204 Filed 12/26/17 Page 1 of 9

mg Doc 17 Filed 02/21/12 Entered 02/21/12 13:33:37 Main Document Pg 1 of 5

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2

mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3

Case BLS Doc 158 Filed 04/21/16 Page 1 of 7

rdd Doc 1570 Filed 12/08/16 Entered 12/08/16 19:12:10 Main Document Pg 2 of 5. Exhibit A

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

mew Doc 1791 Filed 11/21/17 Entered 11/21/17 20:56:29 Main Document Pg 1 of 8

smb Doc 505 Filed 11/22/16 Entered 11/22/16 21:20:12 Main Document Pg 1 of 9

Exhibit A Core 2002 Fax List

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3

scc Doc 93 Filed 06/07/12 Entered 06/07/12 13:54:47 Main Document Pg 1 of 5

Case CSS Doc 144 Filed 03/13/15 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

rk Doc 247 FILED 02/06/18 ENTERED 02/06/18 08:12:27 Page 1 of 5

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7

rk Doc 114 FILED 10/18/17 ENTERED 10/18/17 08:39:54 Page 1 of 5

mkv Doc 44 Filed 12/23/16 Entered 12/23/16 17:42:14 Main Document Pg 1 of 6. Chapter 11

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.]

1. I am a legal assistant employed by the law firm of Lowenstein Sandler

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G

Case BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

mew Doc 3132 Filed 04/25/18 Entered 04/25/18 17:43:46 Main Document Pg 1 of 4

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4

rdd Doc 138 Filed 05/08/14 Entered 05/08/14 15:58:06 Main Document Pg 1 of 7

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

AFFIDAVIT OF SERVICE. Patricia A. Wright, being duly sworn deposes and says:

Case MFW Doc 1363 Filed 12/15/16 Page 1 of 16

March 13, Certain Wireless Consumer Electronics Devices and Components Thereof, Inv. No. 337-TA-853

ANTITRUST MASTERS COURSE VI ABA SECTION OF ANTITRUST LAW October 4-6, 2012 Williamsburg Lodge Williamsburg, VA

FILED: NEW YORK COUNTY CLERK 02/24/2014 INDEX NO /2013 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/24/2014. Exhibit 1

ADR AND PROFESSIONAL SUMMARY ADR, Intellectual Property and Commercial Litigation Partner at New York Office of Mintz Levin.

COMES NOW the Official Committee of Unsecured Creditors (the "Committee"),

Case Document 326 Filed in TXSB on 04/03/17 Page 1 of 5

Case KJC Doc 418 Filed 11/08/17 Page 1 of 5

~~~nn~~~a ~o ~Idls `~n~nd,~~dion. Case MFW Doc 1710 Filed 03/08/18 Page 1 of 7

Exhibit A Core 2002 List


mew Doc 1830 Filed 11/29/17 Entered 11/29/17 12:42:39 Main Document Pg 1 of 3

Case hdh11 Doc 715 Filed 12/05/17 Entered 12/05/17 15:37:40 Page 1 of 14

Case hdh11 Doc 695 Filed 10/11/17 Entered 10/11/17 19:52:14 Page 1 of 14

Case KJC Doc 633 Filed 07/18/18 Page 1 of 5

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

FILED: NEW YORK COUNTY CLERK 05/08/ :43 AM INDEX NO /2016 NYSCEF DOC. NO. 197 RECEIVED NYSCEF: 05/08/2018

Case MFW Doc 517 Filed 02/11/19 Page 1 of 5

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

rdd Doc 30 Filed 02/02/18 Entered 02/02/18 17:19:18 Main Document Pg 1 of 8

Master File No. 09 MDL 2058 (PKC)

rdd Doc 56 Filed 09/15/14 Entered 09/15/14 13:02:01 Main Document Pg 1 of 8

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3

Case MFW Doc 426 Filed 12/17/18 Page 1 of 5

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

City Bar Center for CLE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

AFFIDAVIT OF SERVICE. 1. I am a Senior Project Manager with The Garden City Group, Inc., the claims and noticing

reg Doc Filed 09/17/14 Entered 09/17/14 12:51:01 Main Document Pg 1 of 11

/s/ Michael D. Sirota

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case MFW Doc 1047 Filed 09/21/16 Page 1 of 14

Case KG Doc 332 Filed 09/27/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case ess Doc 1190 Filed 03/10/14 Entered 03/10/14 19:08:47

mew Doc 3698 Filed 07/31/18 Entered 07/31/18 17:36:37 Main Document Pg 1 of 7

E : x x ZU J4 S.D. OF N.Y.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 4819 Filed 02/24/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

830 Third Avenue, 9th Floor New York, NY primeclerk.com. Raising the bar

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

mew Doc 3228 Filed 05/16/18 Entered 05/16/18 15:11:48 Main Document Pg 1 of 16

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought:

rdd Doc 337 Filed 06/09/14 Entered 06/09/14 11:16:50 Main Document Pg 1 of 5

Chapter 11 AFFIDAVIT OF SERVICE. 1. I am a Senior Project Manager with The Garden City Group, Inc., the proposed claims and

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS WESTERN DIVISION CERTIFICATE OF SERVICE

Transcription:

Pg 1 of 7 AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park New York, New York 10036 (212) 872-1000 (Telephone) (212) 872-1002 (Facsimile) Daniel H. Golden David M. Zensky Deborah Newman Counsel for Aurelius Capital Management, LP UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re NII Holdings, Inc., et al., 1 Debtors. ---------------------------------------------------------------x Chapter 11 Case No. 14-12611 (SCC) (Jointly Administered) AFFIDAVIT OF SERVICE STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss. DAGMARA KRASA-BERSTELL 1. Deponent is not a party to this action, is over 18 years of age, and is an employee of Akin Gump Strauss Hauer & Feld LLP, One Bryant Park, New York, New York 10036. 2. On May 29, 2015, I caused true and correct copies of the (i) Response of Aurelius Capital Management, LP to the Objection of the Ad Hoc Group of NII Capital 2021 Noteholders to Confirmation of the First Amended Plan of Reorganization [ECF No. 780] and (ii) Response 1 The Debtors are comprised of the following nine entities (the last four digits of their respective taxpayer identification numbers follow in parentheses) NII Holdings, Inc. (1412); Nextel International (Services), Ltd. (6566); NII Capital Corp. (6843); NII Aviation, Inc. (6551); NII Funding Corp. (6265); NII Global Holdings, Inc. (1283); NII International Telecom S.C.A. (7498); NII International Holdings S.à r.l. (N/A); and NII International Services S.à r.l. (6081). The location of the Debtors corporate headquarters and the Debtors service address is 1875 Explorer Street, Suite 1000, Reston, VA 20190.

Pg 2 of 7

Pg 3 of 7 EXHIBIT A Securities & Exchange Commission - NY Office Attn Bankruptcy Dept, Brookfield Place 200 Vesey Street, Ste 400 New York, NY 10281-1022 Securities & Exchange Commission Secretary of the Treasury 100 F St NE Washington, DC 20549 Office of the United States Trustee Susan D. Golden, Esq. and Brian Masumoto, Esq. US Federal Office Building 201 Varick St, Ste 1006 New York, NY 10014 NII Holdings, Inc. 1875 Exlorer Street, Suite 1000 Reston, VA 20190 Environmental Protection Agency Attn Bankruptcy Division 290 Broadway New York, NY 10007-1866 US Bankruptcy Court SDNY Chambers of Hon. Judge Chapman NII Holdings Inc. Chambers Copy One Bowling Green New York, NY 10004-1408 Internal Revenue Service Centralized Insolvency Operation 2970 Market St Philadelphia PA 19104-5016 Internal Revenue Service Centralized Insolvency Operation PO Box 7346 Philadelphia, PA 19101-7346 1

Pg 4 of 7 New York Attorney General Attn Bankruptcy Dept Department of Law The Capitol 2nd Floor Albany, NY 12224-0341 SCHULTE ROTH & ZABEL LLP Brian D. Pfeiffer & Neil S. Begley 919 Third Avenue New York, NY 10022 US Attorney for Southern District of New York Attn Bankruptcy Division 86 Chambers St, 3rd Floor New York, NY 10007 2

Pg 5 of 7 EXHIBIT B NAME NOTICE NAME EMAIL Andrews Kurth LLP Attn Jonathan I. Levine, Esq. jlevine@akllp.com ASK LLP Edward E. Neiger, Esq. & Marianna Udem, Esq. eneiger@askllp.com mudem@askllp.com AT&T Inc. Attn James W. Grudus jg5786@att.com Buchalter Nemer Shawn M. Christianson, Esq. schristianson@buchalter.com China Development Bank HUGHES HUBBARD & REED LLP Attention Che Nan, Deputy Director Client Division II Attention Christopher Gartman, Esq. chenan@cdb.cn zhangleii@cdb.cn waynewang@cdb.cn wangyang_sz@cdb.cn wangyinan@cdb.cn Chenzhiming@cdb.cn rgraham@whitecase.com gtng@whitecase.com xhu@whitecase.com chris.gartman@hugheshubbard.com HUGHES HUBBARD & REED LLP Attention Kathryn A. Coleman, Esq. Jones Day David G. Heiman, Esq., Carl E. Black, Esq. katie.coleman@hugheshubbard.com DGHeiman@jonesday.com CEBlack@jonesday.com Jones Day Scott J. Greenberg, Esq. Sgreenberg@jonesday.com K&L Gates LLP Andrew B. Russell, Esquire & Artoush Varshosaz, Esquire andrew.russell@klgates.com artoush.varshosaz@klgates.com K&L Gates LLP John H. Culver, III john.culver@klgates.com K&L Gates LLP Trey A. Monsour, Esquire trey.monsour@klgates.com Kelley Drye & Warren LLP Kristin S. Elliott, Esq. KDWBankruptcyDepartment@kelleydrye.com; kelliott@kelleydrye.com Kessler Topaz Meltzer & Check, LLP Gregory Castaldo, Esq. gcastaldo@ktmc.com 1

Pg 6 of 7 NAME NOTICE NAME EMAIL Kirkland & Ellis LLP Christopher Marcus christopher.marcus@kirkland.com Kramer Levin Naftalis & Frankel LP Labaton Sucharow LLP Latham & Watkins LLP Levi Lubarsky & Feigenbaum LLP Attn Kenneth H. Eckstein, Adam C. Rogoff, Douglas H. Mannal, Stephen D. Zide & Anupama Yerramalli Joel H. Bernstein, Esq., Serena P. Hallowell, Esq. & Eric D. Gottlieb, Esq. Attn Mitchell A. Seider & Adam J. Goldberg Howard B. Levi & Walter E. Swearingen keckstein@kramerlevin.com arogoff@kramerlevin.com dmannal@kramerlevin.com szide@kramerlevin.com ayerramalli@kramerlevin.com jbernstein@labaton.com shallowell@labaton.com egottlieb@labaton.com mitchell.seider@lw.com adam.goldberg@lw.com hlevi@llf-law.com wswearingen@llf-law.com Locke Lord LLP Dana G. Hefter dana.hefter@lockelord.com Locke Lord LLP Jonathan W. Young jonathan.young@lockelord.com Lowenstein Sandler LLP Ira M. Levee, Esq. & Michael S. Etkin, Esq. ilevee@lowenstein.com metkin@lowenstein.com Magnozzi & Kye, LLP Attn Amish R. Doshi, Esq. adoshi@magnozzikye.com Miles & Stockbridge P.C. Kenneth M. Misken kmisken@milesstockbridge.com Office of the United States Trustee Pachulski Stang Ziehl & Jones LLP Paul Weiss Rifkind Wharton Garrison LLP Susan D. Golden, Esq. and Brian Masumoto, Esq. Henry C. Kevane Jason H. Rosell Andrew Rosenberg Elizabeth McColm Susan.Golden@usdoj.gov Brian.Masumoto@usdoj.gov hkevane@pszjlaw.com jrosell@pszjlaw.com arosenberg@paulweiss.com emccolm@paulweiss.com Prime Clerk LLC Ben Steele NII@primeclerk.com 2

Pg 7 of 7 NAME NOTICE NAME EMAIL Susheel Kirpalani, Benjamin Finestone & Kate Scherling Quinn Emanuel Urquhart & Sullivan, LLP susheelkirpalani@quinnemanuel.com benjaminfinestone@quinnemanuel.com katescherling@quinnemanuel.com williampugh@quinnemanuel.com Securities & Exchange Commission Secretary of the Treasury secbankruptcy@sec.gov NYROBankruptcy@sec.gov Securities & Exchange Attn Bankruptcy Dept Commission - NY Office Sullivan & Cromwell LLP Michael H. Torkin & David R. Zylberberg bankruptcynoticeschr@sec.gov torkinm@sullcrom.com zylberbergd@sullcrom.com U.S. Bank National Association U.S. Bank National Association, as Indenture Trustee Willmington Trust, National Association as Trustee Wilmington Savings Fund Society, FSB Attention Diana Jacobs, Vice President Attn Ira H. Goldman, Esq. Attention Peter Finkel Attention Patrick J. Healy, VP and Director diana.jacobs@usbank.com igoldman@goodwin.com bankruptcy@goodwin.com bankruptcyparalegal@goodwin.com pfinkel@wilmingtontrust.com phealy@wsfsbank.com 3