Case number: 5:22-bk-50073 - Ho Wan Kwok and Genever Holdings Corporation and Genever Holdings LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Ho Wan Kwok and Genever Holdings Corporation and Genever Holdings LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    02/15/2022

  • Last Filing

    03/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
727EXT, DebtEd, EXHIBITS, 727OBJ, APPEAL, STAY, LEAD, JNTADMN, ClaimsAgent



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 22-50073

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  02/15/2022
341 meeting:  12/02/2022

Debtor

Ho Wan Kwok

373 Taconic Road
Greenwich, CT 06831
FAIRFIELD-CT
SSN / ITIN: xxx-xx-xxxx
aka
Miles Kwok

aka
Miles Guo

aka
Wengui Guo

aka
Guo Haoyun

aka
Guo Wen Gui

aka
Guo Wengui

aka
Guo Wen-Gui

aka
Gwo Wen Gui

aka
Hao Yung Guo

aka
Haoun Guo

aka
Haoyun Guo

aka
Ho Wankwok

aka
Kwok Ho

aka
Kwok Ho Wan

aka
Wan Gue Haoyun

aka
Wan Gui Haoyun

aka
Wen Gui Gwo


represented by
Kenneth Aulet

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: kaulet@brownrudnick.com
TERMINATED: 08/02/2022

William Baldiga

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
New York
212-209-4800
Fax : 212-209-4801
Email: wbaldiga@brownrudnick.com
TERMINATED: 08/02/2022

William R. Baldiga

Brown, Rudnik, Freed & Gesmer
One Financial Center
Boston, MA 02111
(617) 330-9000
Fax : 617-289-0420
Email: wbaldiga@brownrudnick.com
TERMINATED: 08/02/2022

Andrew M. Carty

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: acarty@brownrudnick.com
TERMINATED: 08/02/2022

John L. Cesaroni

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: jcesaroni@zeislaw.com

Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: ehenzy@zeislaw.com

Jeffrey L Jonas

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
2122094800
Fax : 212-209-4801
Email: jjonas@brownrudnick.com
TERMINATED: 08/02/2022

Stephen M. Kindseth

Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: skindseth@zeislaw.com

Dylan Kletter

Brown Rudnick LLP
185 Asylum Street
Hartford, CT 06103
860-509-6500
Email: dkletter@brownrudnick.com
TERMINATED: 08/02/2022

Aaron A Mitchell

Lawall & Mitchell, LLC
55 Madison Ave
Suite 400
Morristown, NJ 07960
973-285-3280
Email: aaron@lmesq.com

James M. Moriarty

Zeisler & Zeisler, P.C.
10 Middle Street
Bridgeport, CT 06604
203-368-4234
Fax : 203-549-0907
Email: jmoriarty@zeislaw.com

Aaron Romney

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: aromney@zeislaw.com

Bennett Silverberg

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: bsilverberg@brownrudnick.com
TERMINATED: 08/02/2022

Debtor

Genever Holdings Corporation

P.O. Box 3170
Road Town Tortola
OUTSIDE U. S.
British Virgin Islands

represented by
Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.com

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: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6944
Fax : (212) 422-6836
Email: kjnash@gwfglaw.com

Douglas S. Skalka

(See above for address)

Chapter 11 Trustee

Luc A. Despins

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6001

represented by
Douglass E. Barron

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6690
Fax : 212-230-7690
Email: douglassbarron@paulhastings.com

Nicholas A. Bassett

Paul Hastings, LLP
2050 M Street NW
Washington, DC 20036
202-551-1700
Fax : 202-551-1705
Email: nicholasbassett@paulhastings.com

G. Alexander Bongartz

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6472
Fax : 212-303-7072
Email: alexbongartz@paulhastings.com

Luc A. Despins

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6001
Fax : 212-230-7771
Email: lucdespins@pauhastings.com

Luc A. Despins

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6001
Email: lucdespins@paulhastings.com

James C. Graham

Neubert, Pepe & Monteith, P.C.
195 Church Street, 13th Floor
New Haven, CT 06510
(203)821-2000
Fax : (203)821-2009
Email: jgraham@npmlaw.com

Patrick R. Linsey

Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: plinsey@npmlaw.com

Avram Emmanuel Luft

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6079
Fax : 212-303-7079
Email: aviluft@paulhastings.com

Lucas Bennett Rocklin

Neubert, Pepe, Monteith, P.C.
195 Church Street,13th Floor
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: lrocklin@npmlaw.com

Douglas S. Skalka

(See above for address)

U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210

represented by
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : (203) 773-2217
Email: holley.l.claiborn@usdoj.gov

Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Irve J. Goldman

Pullman & Comley
850 Main Street
8th Floor
Bridgeport, CT 06604
203-330-2000
Fax : 203-576-8888
Email: igoldman@pullcom.com

Jonathan Kaplan

Pullman & Comley, LLC
90 State House Square
Hartford, CT 06103
860-424-4379
Fax : 860-424-4370
Email: jkaplan@pullcom.com

Kristin B. Mayhew

Pullman & Comley, LLC
850 Main Street, 8th Floor
PO Box 7006
Bridgeport, CT 06601
203-330-2198
Fax : 203-259-0251
Email: kmayhew@pullcom.com

Creditor Committee

Pullman & Comley, LLC

850 Main Street
Bridgeport, CT 06601
(203)
 
 

Latest Dockets

Date Filed#Docket Text
03/24/20231599Chapter 11 Monthly Operating Report for Case Number 22-50592 for the Month Ending: 12/31/2022 Filed by Douglas S. Skalka on behalf of Genever Holdings LLC Debtor,. (Skalka, Douglas)
03/24/20231598Chapter 11 Monthly Operating Report for Case Number 22-50592 for the Month Ending: 11/30/2022 Filed by Douglas S. Skalka on behalf of Genever Holdings LLC Debtor,. (Skalka, Douglas)
03/24/20231597Chapter 11 Monthly Operating Report for Case Number 22-50592 for the Month Ending: 10/31/2022 Filed by Douglas S. Skalka on behalf of Genever Holdings LLC Debtor,. (Skalka, Douglas)
03/24/20231596Order (A) Granting Application Of Chapter 11 Trustee For Entry Of Order Pursuant To Bankruptcy Code Sections 327,328,And 330, Bankruptcy Rules 2014 And 2016, And Local Bankruptcy Rules 2014-1 And 2016-1,Authorizing And Approving Retention And Employment Of Pallas Partner LLP As Solicitors In United Kingdom (RE: [1496]). (sds)
03/24/20231595Notice of Appeal to District Court. Receipt #A10480583 Fee Amount of $298 From [1537] Order Filed by Lee Vartan on behalf of Chiesa Shahinian & Giantomasi PC, Lee Vartan, Mei Guo, HK International Funds Investments (USA) Limited, LLC,, Attorney. Appellant, Mei Guo; HK International Funds Investments (USA) Limited, LLC; Lee Vartan, Esq.; and Chiesa Shahinian & Giantomasi PC. Appellee(s), Luc A. Despins, Chapter 11 Trustee. Appellant Designation or Agreed Statement due by 04/7/2023. Transmission of Designation due by 04/24/2023. (Attachments: # (1) Exhibit A - March 10, 2023 Order)(Vartan, Lee)
03/24/20231594Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee, (RE: [1588] Motion for Order filed by Chapter 11 Trustee Luc A. Despins, [1591] Order on Motion to Expedite Hearing). (Linsey, Patrick)
03/24/20231593Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee, (RE: [1546] Order to Show Cause). (Linsey, Patrick)
03/24/20231592Motion for 2004 Examination of Additional Individuals and Entities (Fourth Omnibus) Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee. (Linsey, Patrick)
03/24/20231591Order Scheduling Expedited Hearing. Hearing to be held on 3/27/2023 immediately after the conclusion of the hearing on the Partial Summary Judgment Motion at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (RE: [1588] ) (rms)
03/24/20231590Request for Transcript (RE:)[1586] Hearing Held Hearing held on March 23, 2023 Filed by Patrick M. Birney on behalf of Pacific Alliance Asia Opportunity Fund L.P., 20 Largest Creditor Transcription Service Requested: Fiore Reporting and Transcription (Birney, Patrick)