|
Assigned to: Judge Michael E. Wiles Chapter 15 Voluntary Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/07/2023 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 07/07/2023) | |
07/07/2023 | 32 | Docket 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) |
06/07/2023 | 31 | Docket 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) |
06/07/2023 | 30 | Docket 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) |
05/04/2023 | 29 | Docket 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) |
05/04/2023 | 28 | Docket 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) |
01/23/2023 | 27 | Docket 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) |
12/29/2022 | 26 | Docket 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) |
12/29/2022 | 25 | Docket 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) |
12/29/2022 | 24 | Docket 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) |