Case number: 1:21-bk-11507 - Alto Maipo Delaware LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Alto Maipo Delaware LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B. Owens

  • Filed

    11/17/2021

  • Last Filing

    01/05/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, CLMSAGNT, LEAD, SealedDoc(s), CONFIRMED, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-11507-KBO

Assigned to: Karen B. Owens
Chapter 11
Voluntary
Asset


Date filed:  11/17/2021
Plan confirmed:  05/13/2022
341 meeting:  12/23/2021
Deadline for filing claims:  02/16/2022
Deadline for filing claims (govt.):  05/16/2022

Debtor

Alto Maipo Delaware LLC

Los Conquistadores 1730
Piso 10
Santiago
OUTSIDE U. S.
Chile
Tax ID / EIN: 37-2021916

represented by
Luke A. Barefoot

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2829
Fax : 212-225-3839
Email: lbarefoot@cgsh.com

Richard J Cooper

CLEARY GOTTLIEB STEEN & HAMILTON LLP
One Liberty Plaza
New York, NY 1006
212-558-4000
Email: rcooper@cgsh.com

S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Sean T. Greecher

Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Miranda Herzog

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212 225 2000
Email: mherzog@cgsh.com

Jack A. Massey

Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue, NW
Washington, DC 20037
202.974.1500
Email: jamassey@cgsh.com

Richard C. Minott

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Email: rminott@cgsh.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Sam J. Alberts

Dentons US LLP
1900 K Street, NW
Ste 600, East Tower
Washington, DC 20006
202-408-7004
Fax : 202-408-6399
Email: sam.alberts@dentons.com

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: kcapuzzi@beneschlaw.com

David F. Cook

Dentons US LLP
1900 K Street NW
Washington, DC 20006
202-496-7301
Email: david.f.cook@dentons.com

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: jgentile@beneschlaw.com

Lynn P. Harrison, III

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020-1089
Email: lynn.harrisoniii@dentons.com

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: jhoover@beneschlaw.com

James R Irving

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-587-3606
Fax : 502-540-2215
Email: james.irving@dentons.com

Geoffrey M. Miller

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020
Email: geoffrey.miller@dentons.com

Carlos Urzua

Dentons Larrain Rencourt SpA
Av. Apoquindo 3885
Piso 18
Las Condes
Santiago
Chile
Email: carlos.urzua@dentons.com

Gonzalo Varela

Dentons Larrain Rencourt SpA
Av. Apoquindo 3885
Piso 18
Las Condes
Santiago
Chile
Email: gonzalo.varela@dentons.com

Latest Dockets

Date Filed#Docket Text
06/13/2022668Certificate of No Objection - No Order Required regarding Monthly Application for Compensation of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period April 1, 2022 to April 31, 2022 (related document(s)641) Filed by Alto Maipo Delaware LLC. (Greecher, Sean) (Entered: 06/13/2022)
06/13/2022667Final Application for Compensation - Fourth Monthly and Final Fee Application of Nelson Contador Abogados & Consultores SPA for the period (Monthly) April 1, 2022 - May 26, 2022 to (Final) November 7, 2021 - May 26, 202 Filed by Alto Maipo Delaware LLC. Hearing scheduled for 8/9/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/5/2022. (Attachments: # 1 Notice) (Greecher, Sean) (Entered: 06/13/2022)
06/13/2022666Final Application for Compensation - Seventh Monthly and Final Fee Application of Young Conaway Stargatt & Taylor, LLP for the period (Monthly) May 1, 2022 - May 27, 2022 to (Final) November 17, 2021 - May 27, 2022 Filed by Alto Maipo Delaware LLC. Hearing scheduled for 8/9/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/5/2022. (Attachments: # 1 Notice # 2 Exhibit) (Greecher, Sean) (Entered: 06/13/2022)
06/13/2022665Order Scheduling Omnibus Hearing Date. (Related document(s)664) Omnibus Hearing scheduled for 8/9/2022 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 6/13/2022. (Mml) (Entered: 06/13/2022)
06/13/2022664Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Alto Maipo Delaware LLC. (Greecher, Sean) (Entered: 06/13/2022)
06/13/2022663Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from April 1, 2022 through April 30, 2022 (related document(s)640) Filed by Official Committee of Unsecured Creditors. (Gentile, John) (Entered: 06/13/2022)
06/09/2022662Notice of Withdrawal of regarding Motion for Entry of an Order (I) Enforcing the Automatic Stay (II) Declaring Void Ab Initio Any Purported Termination of the Agreement by MLP, and (III) Granting Related Relief (related document(s)351) Filed by Alto Maipo Delaware LLC. (Faris, S. Alexander) (Entered: 06/09/2022)
06/09/2022661Notice of Withdrawal of regarding Motion for Entry of an Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Approving Assumption of Agreement With MLP (related document(s)349) Filed by Alto Maipo Delaware LLC. (Faris, S. Alexander) (Entered: 06/09/2022)
06/09/2022660Notice of Withdrawal of regarding Motion for Entry of an Order (I) Enforcing the Automatic Stay Against Manzano and (II) Granting Related Relief (related document(s)485) Filed by Alto Maipo Delaware LLC. (Faris, S. Alexander) (Entered: 06/09/2022)
06/09/2022659Notice of Withdrawal of regarding Motion for Entry of an Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Approving Assumption of Agreement With Manzano (related document(s)487) Filed by Alto Maipo Delaware LLC. (Faris, S. Alexander) (Entered: 06/09/2022)