New York Southern Bankruptcy Court

Case number: 1:21-bk-11080 - KG MANHATTAN 126 FINANCE LIMITED and Cosimo Borrelli - New York Southern Bankruptcy Court

Case Information
Case title
KG MANHATTAN 126 FINANCE LIMITED and Cosimo Borrelli
Chapter
15
Judge
Michael E. Wiles
Filed
06/07/2021
Last Filing
07/07/2023
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-11080-mew

Assigned to: Judge Michael E. Wiles
Chapter 15
Voluntary


Debtor disposition:  Discharge Not Applicable
Date filed:  06/07/2021
Date terminated:  07/07/2023

Debtor

KG MANHATTAN 126 FINANCE LIMITED

Vistra Corporate Services Centre
Wickhams Cay II
Road Town, Tortola
OUTSIDE U. S.
BVI
Tax ID / EIN: 00-0000000

represented by
Christopher J. Battaglia

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964
Email: [email protected]

Carrie Essenfeld

Halperin Battaglia Benzija, LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964
Email: [email protected]

Foreign Representative

Philip Smith

3rd Floor Commerce House
P.O. Box 3339 Road Town
Tortola, VG 111
OUTSIDE U. S.
BVI
TERMINATED: 08/17/2021

represented by
Christopher J. Battaglia

(See above for address)
TERMINATED: 08/17/2021

Foreign Representative

Cosimo Borrelli

3rd Floor Commerce House
P.O. Box 3339 Road Town
Tortola, VG 1110
OUTSIDE U. S.
British Virgin Islands

represented by
Christopher J. Battaglia

(See above for address)

Gregory S Grossman

Sequor Law, PA
1111 Brickell Avenue
Suite 1250
Miami, FL 33131
305-372-8282
Fax : 305-372-8202
Email: [email protected]

Foreign Representative

Kent McParland

OUTSIDE U. S.
TERMINATED: 01/23/2023

represented by
Christopher J. Battaglia

(See above for address)
TERMINATED: 01/23/2023

Gregory S Grossman

(See above for address)
TERMINATED: 01/23/2023

Foreign Representative

Elaine Hanrahan

NEW YORK-NY

represented by
Elaine Hanrahan

PRO SE



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
 
 

Latest Dockets
Date Filed#Docket Text
07/07/2023Docket Text
Case Closed. (Suarez, Aurea). (Entered: 07/07/2023)
07/07/202332Docket Text
Order signed on 7/7/2023 granting motion to close chapter 15 ancillary proceeding (Related Docs # 30 and 31). (DePierola, Jacqueline) (Entered: 07/07/2023)
06/07/202331Docket Text
Notice of Presentment (related document(s)30) filed by Carrie Essenfeld on behalf of KG MANHATTAN 126 FINANCE LIMITED. with presentment to be held on 7/7/2023 at 12:00 PM at Courtroom 617 (MEW) Objections due by 6/30/2023, (Essenfeld, Carrie) (Entered: 06/07/2023)
06/07/202330Docket Text
Motion for Order Closing Chapter 15 Case with Incorporated Rule 5009(C) Report filed by Carrie Essenfeld on behalf of KG MANHATTAN 126 FINANCE LIMITED Objections due by 6/30/2023,. (Essenfeld, Carrie) (Entered: 06/07/2023)
05/04/202329Docket Text
Certificate of Service for Notice of Withdrawal Without Prejudice of SMI USA Group LLC's Motion for Protective Order (related document(s)28) Filed by Kathleen M. Aiello on behalf of SMI USA Group LLC. (Aiello, Kathleen) (Entered: 05/04/2023)
05/04/202328Docket Text
Notice of Withdrawal , Without Prejudice, to Any Remaining Unresolved Portions of SMI USA Group LLCs Motion for Entry of an Order or Orders: (I) Quashing Subpoena(s) Issued Pursuant to Fed. R. Bankr. P. 2004 By Foreign Representatives; (II) Protecting Movant with Respect to Foreign Representatives Discovery; (III) Seeking Reconsideration of the Recognition Order Inasmuch as it Authorizes the Foreign Representatives to Issue Subpoenas Pursuant to Fed. R. Bankr. P. 2004 Without Any Disclosure to the Court or Affected Parties; and (IV) Compelling Foreign Representatives to (a) Produce Copies of All Subpoenas and Other Discovery Devices Issued to Date Inasmuch as they Seek Information Related to Movant, (b) Produce Copies of All Discovery Related to Movant or its Financial Affairs Obtained by the Foreign Representatives to Date, and (c) Seek Separate Authority to Issue Future Subpoenas Pursuant to Fed. R. Bankr. P. 2004 on Notice to Affected Parties (related document(s)16) filed by Kathleen M. Aiello on behalf of SMI USA Group LLC. (Aiello, Kathleen) (Entered: 05/04/2023)
01/23/202327Docket Text
Order signed on 1/23/2023 granting motion to substitute foreign representative for KG Manhattan 126 Finance Limited (Related Docs # 24 and 25). (DePierola, Jacqueline) (Entered: 01/23/2023)
12/29/202226Docket Text
Certificate of Service (related document(s)25, 24) Filed by Carrie Essenfeld on behalf of KG MANHATTAN 126 FINANCE LIMITED. (Essenfeld, Carrie) (Entered: 12/29/2022)
12/29/202225Docket Text
Notice of Proposed Order NOTICE OF PRESENTMENT - THE FOREIGN REPRESENTATIVES MOTION TO SUBSTITUTE FOREIGN REPRESENTATIVE FOR KG MANHATTAN 126 FINANCE LIMITED (related document(s)24) filed by Carrie Essenfeld on behalf of KG MANHATTAN 126 FINANCE LIMITED. with presentment to be held on 1/19/2023 at 12:00 PM at Courtroom 617 (MEW) Objections due by 1/12/2023, (Essenfeld, Carrie) (Entered: 12/29/2022)
12/29/202224Docket Text
Motion to Approve THE FOREIGN REPRESENTATIVES MOTION TO SUBSTITUTE FOREIGN REPRESENTATIVE FOR KG MANHATTAN 126 FINANCE LIMITED filed by Carrie Essenfeld on behalf of KG MANHATTAN 126 FINANCE LIMITED Responses due by 1/12/2023,. (Essenfeld, Carrie) (Entered: 12/29/2022)