New York Southern Bankruptcy Court

Case number: 1:16-bk-11895 - China Fishery Group Limited (Cayman) and Pacific Andes Enterprises (Hong Kong) Ltd. - New York Southern Bankruptcy Court

Case Information
Case title
China Fishery Group Limited (Cayman) and Pacific Andes Enterprises (Hong Kong) Ltd.
Chapter
11
Judge
James L. Garrity Jr.
Filed
06/30/2016
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

SANCTIONS, SchedF, MEGA, RELATED, Lead, CLMAGT, SealedDoc, PENAP, Mediation, APPEAL




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11895-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/30/2016
Plan confirmed:  02/24/2022
341 meeting:  09/21/2016
Deadline for filing claims:  10/10/2017

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
 
 

Latest Dockets
Date Filed#Docket Text
04/22/20243512Docket 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)
04/19/20243511Docket 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)
03/25/20243510Docket 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)
03/19/20243509Docket 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)
03/19/20243508Docket 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)
03/19/20243507Docket 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)
03/18/20243506Docket 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)
03/14/20243505Docket 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)
03/12/20243504Docket Text
Notice of Withdrawal of Baker & Hostetler LLP filed by David J Richardson on behalf of William A. Brandt Jr.. (Richardson, David)
03/12/20243503Docket 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)