New York Southern Bankruptcy Court

Case number: 1:14-bk-11179 - SIFCO S.A. and Rubens Leite - New York Southern Bankruptcy Court

Case Information
Case title
SIFCO S.A. and Rubens Leite
Chapter
15
Filed
04/23/2014
Last Filing
11/02/2023
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-11179-reg

Assigned to: Judge Robert E. Gerber
Chapter 15
Voluntary
Asset

Date filed:  04/23/2014

Foreign Representative

SIFCO S.A.

Rubens Leite
Av. Sao Paulo, n 479
Vila Progresso
Sao Paulo, Brazil 12302
OUTSIDE U. S.
Brazil
Tax ID / EIN: 00-0000000

represented by
William Heuer

Duane Morris LLP
1540 Broadway
New York, NY 10036-4086
(212) 692-1000
Fax : (212) 692-1020
Email: [email protected]
TERMINATED: 09/18/2014

Thomas E. MacWright

White & Case LLP
1155 Avenue of the Americas
New York, NY 10036
212-819-8200
Email: [email protected]

Foreign Representative

Rubens Leite

OUTSIDE U. S.

represented by
John K. Cunningham

White & Case, LLP
200 South Biscayne Boulevard
Suite 4900
Miami, FL 33131
(305) 995-5252
Fax : (305) 358-5744
Email: [email protected]

Thomas E. MacWright

(See above for address)

J. Christopher Shore

White & Case LLP
1155 Avenue of the Americas
New York, NY 10036
(212) 819-8200
Fax : (212) 354-8113
Email: [email protected]

Trustee

The Bank of New York Mellon, as Trustee

c/o Emmet Marvin & Martin, LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3000

represented by
Thomas A. Pitta

Emmet, Marvin & Martin LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3148
Fax : 212-238-3100
Email: [email protected]

Edward P. Zujkowski

Emmet, Marvin & Martin, LLP
120 Broadway
New York, NY 10271
(212) 238-3000
Fax : (212) 238-3100
Email: [email protected]

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
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
11/02/202365Docket Text
So Ordered Stipulation Signed On 11/2/2023. Re: Modifying Turnover Order (related document(s)[64], [63], [56]) (Barrett, Chantel)
10/25/202364Docket Text
Notice of Presentment of Stipulation and Agreed Order Modifying Turnover Order (related document(s)[63]) filed by Gary M. Freedman on behalf of SIFCO S.A.. with presentment to be held on 11/1/2023 (check with court for location) Objections due by 11/1/2023, (Freedman, Gary)
09/21/202363Docket Text
Order Signed On 9/21/2023Granting Debtors Motion For Order For Turnover And Approving Redemption Of Bonds (Related Doc # [56]) . (Barrett, Chantel)
09/20/202362Docket Text
Certificate of Service (related document(s)[57]) Filed by Gary M. Freedman on behalf of SIFCO S.A.. (Freedman, Gary)
09/01/202361Docket Text
Notice of Hearing (related document(s)[56]) filed by Gary M. Freedman on behalf of SIFCO S.A.. with hearing to be held on 9/21/2023 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 9/14/2023, (Freedman, Gary)
08/30/202360Docket Text
Order Signed On 8/30/2023 Re: Granting Application for Pro Hac Vice by Dylan G. Trache(Related Doc # [59]) . (Barrett, Chantel)
08/30/202359Docket Text
Application for Pro Hac Vice Admission filed by Dylan G. Trache on behalf of SIFCO S.A.. (Attachments: # (1) Proposed Order) (Trache, Dylan)
08/30/202358Docket Text
Order Signed On 8/30/2023 Re: Granting Motion to Reopen Chapter 15 Case, Re: For The Limited Purpose Of Seeking An Order For Turnover And Approving Redemption Of Bonds(Related Doc # [55]) . (Barrett, Chantel)
08/29/202357Docket Text
Declaration of the Foreign Representative in Support of Debtors Motion for Order for Turnover and Approving Redemption of Bonds (related document(s)[56], [55]) filed by Gary M. Freedman on behalf of SIFCO S.A.. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Freedman, Gary)
08/29/202356Docket Text
Motion for Turnover of Property Debtors Motion for Order for Turnover and Approving Redemption of Bonds (related document(s)[55]) filed by Gary M. Freedman on behalf of SIFCO S.A.. (Attachments: # (1) Exhibit A) (Freedman, Gary)