Legend Parent, Inc.

Case No. 14-10701


M*Modal

Case Background

On March 20, 2014, Legend Parent, Inc. and 13 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York.  The Debtors' cases are pending before the Honorable James L. Garrity, Jr. and are jointly administered under Case No. 14-10701.

Important Information & Dates

Plan and Disclosure Statement

On April 25, 2014, the Debtors filed their Joint Plan of Reorganization and the Disclosure Statement related thereto.  On June 4, 2014, the Bankruptcy Court entered an order approving the Disclosure Statement.  On July 21, 2014, the Bankruptcy Court entered an order confirming the Plan.  On July 31, 2014, the Plan became effective and was substantially consummated.

Please click below to view all documents related to the Plan and Disclosure Statement:

Plan & Disclosure Statement


Dates

DonwlaodClaim
July 31 2014 Effective Date of the Plan ___________ Statement /Not... Add to Calendar
September 29 2014 Administrative Claim Bar Date 5:00 p.m. (ET) Statement /Not... Add to Calendar
February 25 2016 CANCELLED: Omnibus Hearing 10:00 a.m. (ET) Notice of Hear... Add to Calendar
+ SHOW ALL DATES
March 20 2014 __
March 20 2014 2:30 p.m. (ET)
April 16 2014 9:45 a.m. (ET)
May 2 2014 2:00 p.m. (ET)
Section 341 Meeting of Creditors Notice of Commencement and 341 Meeting Add to Calendar
May 4 2014 5:00 p.m. (ET)
503(b)(9) Claim Bar Date 503b9 Claim Bar Date Notice Add to Calendar
May 6 2014 10:00 a.m. (ET)
May 30 2014 5:00 p.m. (ET)
June 3 2014 10:00 a.m. (ET)
June 3 2014 10:00 a.m. (ET)
July 15 2014 10:00 a.m. (ET)
July 15 2014 10:00 a.m. (ET)
July 31 2014 __
August 5 2014 10:00 a.m. (ET)
September 29 2014 5:00 p.m. (ET)
September 30 2014 10:00 a.m. (ET)
November 4 2014 10:00 a.m. (ET)
December 9 2014 10:00 a.m. (ET)
January 13 2015 10:00 a.m. (ET)
March 3 2015 10:00 a.m. (ET)
April 14 2015 10:00 a.m. (ET)
April 23 2015 10:00 a.m. (ET)
May 19 2015 10:00 a.m. (ET)
June 30 2015 10:00 a.m. (ET)
February 25 2016 10:00 a.m. (ET)
March 9 2016 10:00 a.m. (ET)

Parties

Debtors' Counsel

  • Dechert LLP

    1095 Avenue of the Americas
    New York, NY   10036
    http://www.dechert.com
    Phone: 212.698.3500
    Fax: 212.698.3599

    Allan S. Brilliant, Esq.
    Shmuel Vassar, Esq.
    Jeffrey T. Mispagel, Esq.

Debtors' Restructuring Advisors

  • Alvarez & Marsal

    600 Madison Avenue, 8th Floor
    New York, NY   10022
    http://www.alvarezandmarsal.com
    Phone: 212.759.4433
    Fax: 212.759.5532

    David Coles
    William Holden

Counsel to Creditors' Committee

United States Trustee and Court Information

  • Office of the United States Trustee

    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY   10014
    http://www.usdoj.gov/ust/r02
    Phone: 212.510.0500
    Fax: 212.668.2255

    Andrea Schwartz, Esq.
    Richard Morrissey, Esq.

  • United States Bankruptcy Court

    Southern District of New York
    One Bowling Green
    New York, NY   10004-1408
    http://www.nysb.uscourts.gov/
    Phone: 212.668.2870

Debtors

Case Number Debtor Name Petition Date
Case Number 14-10700 Debtor Name MModal Holdings, Inc. Petition Date March 20, 2014
Case Number 14-10701 Debtor Name Legend Parent, Inc. Petition Date March 20, 2014
Case Number 14-10703 Debtor Name MModal Inc. Petition Date March 20, 2014
Case Number 14-10704 Debtor Name Multimodal Technologies, LLC Petition Date March 20, 2014
Case Number 14-10705 Debtor Name Poiesis Informatics, Inc. Petition Date March 20, 2014
Case Number 14-10706 Debtor Name MModal CB Inc. Petition Date March 20, 2014
Case Number 14-10707 Debtor Name Mirrus Systems, Inc. Petition Date March 20, 2014
Case Number 14-10708 Debtor Name MModal Systems & Services Inc. Petition Date March 20, 2014
Case Number 14-10709 Debtor Name MModal MQ Inc. Petition Date March 20, 2014
Case Number 14-10710 Debtor Name MedQuist of Delaware, Inc. Petition Date March 20, 2014
Case Number 14-10711 Debtor Name MModal Services, Ltd. Petition Date March 20, 2014
Case Number 14-10712 Debtor Name All Type Medical Transcription Services, Inc. Petition Date March 20, 2014
Case Number 14-10713 Debtor Name MModal IP LLC Petition Date March 20, 2014
Case Number 14-10714 Debtor Name MedQuist CM LLC Petition Date March 20, 2014