Case number: 7:20-bk-22962 - KB US Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    KB US Holdings, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    08/23/2020

  • Last Filing

    03/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLMAGT, Lead, JtAdm, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22962-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  08/23/2020
Plan confirmed:  02/22/2021
Deadline for filing claims:  12/17/2020
Deadline for filing claims (govt.):  02/19/2021

Debtor

KB US Holdings, Inc.

700 Lanidex Plaza
Parsippany, NJ 07054
MORRIS-NJ
Tax ID / EIN: 81-3311000

represented by
Charles A Dale

Proskauer Rose LLP
One International Place
Boston, MA 02110
617-526-9870
Email: [email protected]

Scott A. Faust

Proskauer Rose LLP
One International Place
Boston, MA 02110
617-526-9650
Email: [email protected]

Steve Y Ma

Proskauer Rose LLP
2049 Century Park East
Suite 3200
Los Angeles, CA 90067
310-284-5605
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
Susan A. Arbeit

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Consumer Privacy Ombudsman

CPO, Lucy L. Thomson


 
 
Creditor Committee

Official Committee Of Unsecured Creditors

Lowenstein Sandler LLP
1251 Avenue of the Americas
Attn: Kenneth A. Rosen, Esq.
Attn: Jennifer B. Kimble, Esq.
New York, NY 10020
United States
212.262.6700
represented by
Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: [email protected]

Jennifer B. Kimble

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
646-414-6918
Fax : 973-597-2400
Email: [email protected]

Kenneth A. Rosen

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2548
Fax : (973) 597-2549
Email: [email protected]

Mary E Seymour

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/03/2023844Order signed on 3/3/2023 Granting Ninth Motion of the Plan Administrator for Entry of an Order Extending Claims Objection Bar Date (Related Doc # [841]) . (Vargas, Ana)
02/23/2023843Certificate of No Objection Pursuant to LR 9075-2 (Certificate of No Objection to Ninth Motion of the Plan Administrator for Entry of an Order Extending the Claims Objection Bar Date) (related document(s)[841]) Filed by Colin M Bernardino on behalf of Ankura Trust Company, LLC. (Bernardino, Colin)
01/31/2023842Certificate of Service (related document(s)[841]) Filed by Colin M Bernardino on behalf of Ankura Trust Company, LLC. (Bernardino, Colin)
01/31/2023841Ninth Motion to Extend Time (Ninth Motion of the Plan Administrator for Entry of an Order Extending Claims Objection Bar Date and Notice of Hearing) filed by Colin M Bernardino on behalf of Ankura Trust Company, LLC with hearing to be held on 2/28/2023 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Responses due by 2/21/2023,. (Bernardino, Colin)
12/23/2022840Order Signed On 12/23/2022, Granting Eighth Motion Of The Plan Administrator For Entry Of An Order Extending The Claims Objection Bar Date (Related Doc # 835) (Ebanks, Liza) (Entered: 12/23/2022)
12/15/2022839Certificate of No Objection Pursuant to LR 9075-2 (Certificate of No Objection to Eight Motion of the Plan Administrator for Entry of an Order Extending Claims Objection Bar Date) (related document(s)[835]) Filed by Colin M Bernardino on behalf of Ankura Trust Company, LLC. (Bernardino, Colin)
12/01/2022838Order Signed On 12/1/2022, Granting Seventh Motion Of The Plan Administrator For Entry Of An Order Extending The Claims Objection Bar Date (Related Doc # [820]) (Ebanks, Liza)
12/01/2022837Order Signed On 12/1/2022, Granting Plan Administrator's Objection To Claim No. 301 Filed By Kenneth Missonellie (Related Doc # [819]) (Ebanks, Liza)
11/30/2022836Certificate of Service (related document(s)[835]) Filed by Colin M Bernardino on behalf of Ankura Trust Company, LLC. (Bernardino, Colin)
11/29/2022835Motion to Extend Time (Eighth Motion of the Plan Administrator for Entry of an Order Extending the Claims Objection Bar Date and related Notice of Hearing) filed by Colin M Bernardino on behalf of Ankura Trust Company, LLC with hearing to be held on 12/20/2022 at 10:00 AM at Courtroom (SHL) Responses due by 12/13/2022,. (Bernardino, Colin)