Global Joint Venture Inc.
11
Jil Mazer-Marino
05/01/2025
04/19/2026
Yes
v
| TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Global Joint Venture Inc.
67-48 Harrow Street Forest Hills, NY 11375 QUEENS-NY Tax ID / EIN: 13-3700498 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue 12th Floor New York, NY 10017 Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | 57 | Second Amended Disclosure Statement (Corrected) Filed by J Ted Donovan on behalf of Global Joint Venture Inc. (RE: related document(s)42 Disclosure Statement filed by Debtor Global Joint Venture Inc.). (Attachments: # 1 Blackline) (Donovan, J) (Entered: 03/10/2026) |
| 03/09/2026 | 56 | Second Amended Disclosure Statement Filed by J Ted Donovan on behalf of Global Joint Venture Inc. (RE: related document(s)42 Disclosure Statement filed by Debtor Global Joint Venture Inc.). (Attachments: # 1 Blackline against Amended Disclosure Statement Docket No. 49) (Donovan, J) (Entered: 03/09/2026) |
| 03/04/2026 | 55 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/02/2026 | 53 | Statement /Notice of Fee Rate Change Filed by J Ted Donovan on behalf of Global Joint Venture Inc. (Attachments: # 1 Declaration of Service) (Donovan, J) (Entered: 03/02/2026) |
| 03/01/2026 | 54 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026) |
| 02/27/2026 | 52 | Order (I) Conditionally Approving the Debtors' Disclosure Statement; (II) Approving the Solicitation and Voting Procedures; and (III) Scheduling the Combined Hearing and Related Submission Dates. (RE: related document(s)48 Amended Chapter 11 Plan filed by Debtor Global Joint Venture Inc., 49 Amended Disclosure Statement filed by Debtor Global Joint Venture Inc.). Confirmation hearing to be held on 4/14/2026 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Last day to Object to Confirmation 4/7/2026. Ballots due by 4/7/2026. (Attachments: # 1 Exhibit) Signed on 2/27/2026 (ylr) (Entered: 02/27/2026) |
| 02/27/2026 | 51 | Order Approving the Sale of the Debtor's Condominium Building to the Secured Lender and Clear of all Liens, Claims and Interests (Related Doc # 22) Signed on 2/27/2026. (ylr) (Entered: 02/27/2026) |
| 02/25/2026 | 50 | Statement / Notice of Filing of Proof of Insurance Filed by Stephen B Selbst on behalf of EMERALD CREEK CAPITAL 3, LLC (Selbst, Stephen) (Entered: 02/25/2026) |
| 02/23/2026 | 49 | Amended Disclosure Statement Filed by J Ted Donovan on behalf of Global Joint Venture Inc. (RE: related document(s)42 Disclosure Statement filed by Debtor Global Joint Venture Inc.). (Attachments: # 1 Blackline) (Donovan, J) (Entered: 02/23/2026) |
| 02/23/2026 | 48 | Amended Chapter 11 Plan. signed by Hung Kwong Leung. dated 2/22/2026 Percentage to be paid to General Unsecured Creditors TBD. Filed by J Ted Donovan on behalf of Global Joint Venture Inc. (RE: related document(s)38 Chapter 11 Plan filed by Debtor Global Joint Venture Inc.). (Attachments: # 1 Blackline against initial plan) (Donovan, J) (Entered: 02/23/2026) |