Ho Wan Kwok and Genever Holdings Corporation and Genever Holdings LLC
11
Julie A. Manning
02/15/2022
03/24/2023
Yes
v
727EXT, DebtEd, EXHIBITS, 727OBJ, APPEAL, STAY, LEAD, JNTADMN, ClaimsAgent |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
03/24/2023 | 1599 | Chapter 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) |
03/24/2023 | 1598 | Chapter 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) |
03/24/2023 | 1597 | Chapter 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) |
03/24/2023 | 1596 | Order (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) |
03/24/2023 | 1595 | Notice 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) |
03/24/2023 | 1594 | Certificate 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) |
03/24/2023 | 1593 | Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee, (RE: [1546] Order to Show Cause). (Linsey, Patrick) |
03/24/2023 | 1592 | Motion 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) |
03/24/2023 | 1591 | Order 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) |
03/24/2023 | 1590 | Request 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) |