Case number: 1:15-bk-12552 - GMI USA Management, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    GMI USA Management, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    09/15/2015

  • Last Filing

    01/14/2019

  • Asset

    No

  • Vol

    v

Docket Header
Lead, Mediation, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12552-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
No asset


Date filed:  09/15/2015
Deadline for filing claims:  06/24/2016

Debtor

GMI USA Management, Inc.

21 Whitefriars Street
London, UK EC4Y 8JJ
OUTSIDE U. S.
United Kingdom
Tax ID / EIN: 33-1231208

represented by
John P. Melko

Gardere Wynne Sewell, LLP
1000 Louisiana
Suite 2000
Houston, TX 77002-5007
(713) 276-5727
Fax : (713) 276-6727
Email: jmelko@gardere.com

Jocelyn Keynes Szekretar

Oak Point Partners
151 West 46th St., 4th Floor
New York, NY 10036
212-419-3263
Email: Jocelyn@oakpointpartners.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/03/2017540Notice of Adjournment of Hearing on Claims Objections and Post Confirmation Status Conference with hearing to be held on 12/12/2017 at 10:00 AM at Courtroom 723 (SMB). (Essenfeld, Carrie) (Entered: 11/03/2017)
10/17/2017539Status Report Post Confirmation Statement of Quarterly Disbursements July 1, 2017 - September 30, 2017 Filed by Colin F. Dougherty on behalf of Liquidating Trust. (Dougherty, Colin) (Entered: 10/17/2017)
10/13/2017538Notice of Adjournment of Hearing (related document(s) 501, 496, 504, 499, 497, 503, 502, 494, 498, 500, 521, 495) filed by Colin F. Dougherty on behalf of Liquidating Trust. with hearing to be held on 11/9/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 11/2/2017, (Dougherty, Colin) (Entered: 10/13/2017)
09/28/2017537Notice of Adjournment of Hearing Notice of Adjournment of Post Confirmation Status Conference filed by Carrie Essenfeld on behalf of Liquidating Trust. with hearing to be held on 10/19/2017 at 10:00 AM at Courtroom 723 (SMB) (Essenfeld, Carrie) (Entered: 09/28/2017)
09/27/2017536Order Signed On 9/27/2017 Re: Granting First Omnibus Objection Of The Liquidating Trustee Seeking To Disallow And Expunge Or Reduce And Allow Certain Claims That Are (I) Late Filed, (II) Duplicative, (III) Amended And Superseded, Or (IV) Have Been Satisfied(Related Doc # 493) . (Barrett, Chantel) (Entered: 09/27/2017)
09/26/2017535Certificate of No Objection Pursuant to LR 9075-2 Regarding the First Omnibus Objection of the Liquidating Trustee Seeking to Disallow and Expunge or Reduce and Allow Certain Claims that are (i) Late Filed, (ii) Duplicative, (iii) Amended and Superseded, or (iv) Have Been Satisfied (related document(s) 516, 493, 532) Filed by Colin F. Dougherty on behalf of Liquidating Trust. (Dougherty, Colin) (Entered: 09/26/2017)
09/20/2017534Notice of Adjournment of Hearing of Certain Matters Scheduled for Hearing on September 28, 2017 (related document(s) 496, 494) filed by Colin F. Dougherty on behalf of Liquidating Trust. with hearing to be held on 10/19/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/12/2017, (Dougherty, Colin) (Entered: 09/20/2017)
09/20/2017533Notice of Adjournment of Hearing of Certain Matters Scheduled for Hearing on September 28, 2017 (related document(s) 501, 504, 499, 497, 503, 502, 498, 500, 521, 495) filed by Colin F. Dougherty on behalf of Liquidating Trust. with hearing to be held on 10/19/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/12/2017, (Dougherty, Colin) (Entered: 09/20/2017)
09/19/2017532Notice of Hearing (related document(s) 493) filed by Colin F. Dougherty on behalf of Liquidating Trust. with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/21/2017, (Dougherty, Colin) (Entered: 09/19/2017)
09/14/2017531Adversary case 17-01129. Complaint against Matthew Rudge (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Colin F. Dougherty on behalf of Charles M. Berk, as Liquidating Trustee, for and on behalf of the GMI USA Management, Inc., and its Affiliated Debtors Liquidating Trust. (Dougherty, Colin) (Entered: 09/14/2017)