JMO Wind Down, Inc.
11
Brendan Linehan Shannon
03/21/2016
01/23/2024
Yes
v
MEGA, LeadSC, CLMSAGNT, SealedDoc(s), CONFIRMED |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor JMO Wind Down, Inc.
268 Lambert Avenue Palo Alto, CA 94306 SANTA CLARA-CA Tax ID / EIN: 80-0576822 aka Jumio Inc. |
represented by |
Kimberly A. Brown
Landis Rath & Cobb LLP 919 N. Market Street Suite 1800 PO Box 2087 Wilmington, DE 19899 302-467-4400 Fax : 302-467-4450 Email: brown@lrclaw.com James S. Green, Jr.
Landis, Rath & Cobb LLP 919 Market Street Suite 1800 Wilmington, DE 19801 302-467-4400 Fax : 302-467-4450 Email: green@lrclaw.com Adam G. Landis
Landis Rath & Cobb LLP 919 Market Street Suite 1800 Wilmington, DE 19801 302-467-4400 Fax : 302-467-4450 Email: landis@lrclaw.com Kerri K. Mumford
Landis Rath & Cobb LLP 919 Market Street Suite 1800 Wilmington, DE 19801 (302) 467-4414 Fax : (302) 467-4450 Email: mumford@lrclaw.com George W. Shuster, Jr.
Wilmer Cutler Pickering Hale, etal 7 World Trade Center 250 Greenwich Street New York, NY 10007 212-939-7232 Fax : 212-230-2888 Email: george.shuster@wilmerhale.com Anne M Steadman
c/o Landis Rath & Cobb LLP 919 N. Market Street Suite 1800 Wilmington, DE 19801 302-467-4400 Fax : 302-467-4450 TERMINATED: 09/13/2016 |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
David L. Buchbinder
Office of the U.S. Trustee J. Caleb Boggs Federal Building Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: david.l.buchbinder@usdoj.gov TERMINATED: 08/15/2022 Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Rust Consulting/Omni Bankruptcy
www.omnimgt.com 5955 DeSoto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
| |
Liquidating Trustee Liquidating Trustee |
represented by |
Kimberly A. Brown
(See above for address) Shanti M. Katona
Polsinelli PC 222 Delaware Avenue Suite 1101 Wilmington, DE 19801 302-252-0924 Fax : 302-252-0921 Email: skatona@polsinelli.com James P. Martin
Polsinelli PC 100 S. Fourth Street Suite 1000 St. Louis, MO 63102 314-889-8000 Email: jmartin@polsinelli.com Randye B. Soref
Polsinelli PC 2049 Centry Park East Suite 2900 Los Angeles, CA 90067 310-556-1801 Email: rsoref@polsinelli.com Christopher A. Ward
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 Email: cward@polsinelli.com Mit Winter
Polsinelli, PC 800 West 47th Street Suite 300 Kansas City, MO 64112 816-691-3763 Email: mwinter@polsinelli.com |
Liquidating Trust JMO Wind Down, Inc. Liquidating Trust |
represented by |
Shanti M. Katona
(See above for address) Randye B. Soref
Polsinelli Shugart 1801 Century Park East Suite 1801 Los Angeles, CA 90067 310-556-1801 Fax : 310-556-1802 Email: rsoref@polsinelli.com Randye B. Soref
(See above for address) Christopher A. Ward
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 810 | Motion for Final Decree / Motion of the JMO Wind Down Liquidating Trust for Order and Final Decree: (I) Closing the Debtor's Chapter 11 Case; (II) Terminating the Services of the Claims and Noticing Agent; (III) Approving Abandonment, Disposal, and/or Destruction of Remaining Trust Assets; and (IV) Discharging the Liquidating Trustee Filed by JMO Wind Down, Inc. Liquidating Trust. Hearing scheduled for 12/20/2023 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/13/2023. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Final Report)) (Katona, Shanti) (Entered: 11/29/2023) |
10/25/2023 | 809 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 10/25/2023) |
07/13/2023 | 808 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 07/13/2023) |
04/18/2023 | 807 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 04/18/2023) |
01/31/2023 | 806 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 01/31/2023) |
10/18/2022 | 805 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 10/18/2022) |
08/15/2022 | 804 | Notice of Substitution of Counsel Notice of Substitution of Counsel Filed by U.S. Trustee. (Fox, Timothy) (Entered: 08/15/2022) |
07/13/2022 | 803 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 07/13/2022) |
04/21/2022 | 802 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 04/21/2022) |
02/01/2022 | 801 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by JMO Wind Down, Inc. Liquidating Trust. (Ward, Christopher) (Entered: 02/01/2022) |