New York Southern Bankruptcy Court

Case number: 1:20-bk-12411 - Genever Holdings LLC - New York Southern Bankruptcy Court

Case Information
Case title
Genever Holdings LLC
Chapter
11
Judge
James L. Garrity Jr.
Filed
10/12/2020
Last Filing
11/16/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12411-jlg

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



Debtor disposition:  Interdistrict Case Transfer
Date filed:  10/12/2020
Date terminated:  11/16/2022
341 meeting:  12/18/2020

Debtor

Genever Holdings LLC

781 Fifth Avenue
Apt. 1801
New York, NY 10022-5520
NEW YORK-NY
Tax ID / EIN: 47-3338202

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: [email protected]

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6944
Fax : (212) 422-6836
Email: [email protected]

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
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/16/2022Docket Text
Case Closed. (Rodriguez, Willie). (Entered: 11/16/2022)
11/16/2022Docket Text
Adversary Case 1:22-ap-1157 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Rodriguez, Willie) (Entered: 11/16/2022)
11/11/2022227Docket Text
Certificate of Mailing Re: Inter-District Transfer (related document(s) (Related Doc # 226)) . Notice Date 11/11/2022. (Admin.) (Entered: 11/12/2022)
11/09/2022226Docket Text
Notice of Inter-District Transfer to Connecticut Bankruptcy Court, Under Case Number 22-50592 (Rodriguez, Willie). (Entered: 11/09/2022)
11/04/2022Docket Text
Pending "Motion, Transfer Venue"(Related Doc #211) Terminated per Doc #225.
(Rodriguez, Willie) (Entered: 11/04/2022)
11/03/2022225Docket Text
Memorandum Decision and Order signed on 11/3/2022 Granting the Joint Motion to Transfer Venue. (related document(s)211) (Rodriguez, Willie) (Entered: 11/03/2022)
11/03/2022224Docket Text
(Entered in Error, see Document No. 225)
Memorandum Decision and Order signed on 11/3/2022 Granting the Joint Motion to Transfer Venue. (related document(s)211) (Rodriguez, Willie)
Modified on 11/3/2022 (Bush, Brent)
(Entered: 11/03/2022)
10/25/2022223Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by J. Ted Donovan on behalf of Genever Holdings LLC. (Attachments: # 1 Trustee's Statement # 2 Bank Statement)(Donovan, J.) (Entered: 10/25/2022)
10/21/2022222Docket Text
Stipulation and Order signed on 10/21/2022 further extending sale period through October 31, 2022. (related document(s)205) (Rodriguez, Willie) (Entered: 10/21/2022)
10/21/2022221Docket Text
Scheduling Order signed on 10/21/2022. (related document(s)211) (Rodriguez, Willie) (Entered: 10/21/2022)