|
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor China Fishery Group Limited (Cayman), et al.1
Rooms 3201-3210, Hong Kong Plaza 188 Connaught Road West Hong Kong OUTSIDE U. S. Hong Kong Tax ID / EIN: 00-0000000 |
represented by |
Matthew Scott Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212 310 8000 Fax : 212 310 8007 Email: [email protected] John E. Jureller, Jr.
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Howard B. Kleinberg
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue Suite 300 Garden City, NY 11530 (516) 741-6565 Ext. 5718 Fax : (516) 741-6706 Email: [email protected] TERMINATED: 04/28/2017 Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: [email protected] Edward J. LoBello
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue, Suite 300 PO Box 9194 Garden City, NY 11530 516-741-6565 Fax : 516-741-6706 Email: [email protected] TERMINATED: 04/28/2017 Jil Mazer-Marino
Cullen and Dykman LLP 100 Quentin Roosevelt Boulevard Garden City, NY 11530 516-357-3700 Fax : 516-357-3792 Email: [email protected] TERMINATED: 04/28/2017 Jil Mazer-Marino
Jil Mazer-Marino Cullen and Dykman LLP 100 Quentin Roosevelt Blvd Garden City, NY 11530 516-357-3858 Fax : 516-357-3792 Email: [email protected] TERMINATED: 04/28/2017 Gabriel Adam Morgan
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: [email protected] Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: [email protected] Thomas R. Slome
Cullen and Dykman LLP 100 Quentin Roosevelt Blvd. Garden City, NY 11530 516-357-3700 Fax : 516-357-3792 Email: [email protected] TERMINATED: 04/28/2017 |
Debtor Pacific Andes International Holdings (BVI) Limited
OUTSIDE U. S. |
represented by |
John E. Jureller, Jr.
(See above for address) Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: [email protected] Tracy L. Klestadt
(See above for address) Christopher J Reilly
(See above for address) |
Debtor Pacific Andes International Holdings Limited (Bermuda)
OUTSIDE U. S. |
represented by |
John E. Jureller, Jr.
(See above for address) Lauren Catherine Kiss
(See above for address) Tracy L. Klestadt
(See above for address) Christopher J Reilly
(See above for address) |
Debtor Pacific Andes Enterprises (Hong Kong) Ltd.
c/o KWJS&S, LLP 200 W. 41st Street, 17th Fl. New York, NY 10036 NEW YORK-NY |
represented by |
John E. Jureller, Jr.
(See above for address) Christopher J Reilly
(See above for address) |
Debtor In Possession CFGL (Singapore) Private Limited
OUTSIDE U. S. |
represented by |
John E. Jureller, Jr.
(See above for address) Tracy L. Klestadt
(See above for address) Christopher J Reilly
(See above for address) |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Susan D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 3512 | Docket Text Notice of Adjournment of Hearing /Notice of Cancellation of April 24, 2024 Omnibus Hearing Date filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
04/19/2024 | 3511 | Docket Text Notice of Adjournment of Hearing on Plan Administrator's Objection to Certain Proofs of Claim of Standard Chartered Bank (related document(s)[3180]) filed by Lisa Laukitis on behalf of Michael Foreman, Plan Administrator for CFG Peru Investments Pte. Limited (Singapore). with hearing to be held on 5/29/2024 at 02:00 PM at Courtroom 723 (JLG) Objections due by 5/22/2024, (Laukitis, Lisa) |
03/25/2024 | 3510 | Docket Text Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[3506]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
03/19/2024 | 3509 | Docket Text Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[3505]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
03/19/2024 | 3508 | Docket Text Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[3502]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
03/19/2024 | 3507 | Docket Text Certificate of Mailing of Claims Agent by Amy Lewis of Epiq Corporate Restructuring, LLC (related document(s)[3501]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
03/18/2024 | 3506 | Docket Text Order signed on 3/17/2024 Granting The Plan Administrator's Fourth Motion for an Order Extending the Deadline for Objecting to Proofs of Claims. (Related Doc # [3492],[3493]) (Rodriguez, Willie) |
03/14/2024 | 3505 | Docket Text Notice of Adjournment of Hearing / Notice of Cancellation of March 20, 2024 Omnibus Hearing Date filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
03/12/2024 | 3504 | Docket Text Notice of Withdrawal of Baker & Hostetler LLP filed by David J Richardson on behalf of William A. Brandt Jr.. (Richardson, David) |
03/12/2024 | 3503 | Docket Text Certificate of Mailing of Claims Agent of Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[3498]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |