China Fishery Group Limited (Cayman)
11
James L. Garrity Jr.
06/30/2016
12/23/2025
Yes
v
| SANCTIONS, SchedF, MEGA, RELATED, Lead, CLMAGT, SealedDoc, PENAP, Mediation, APPEAL |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor China Fishery Group Limited (Cayman), et al.1
Rooms 3201-3210, Hong Kong Plaza 188 Connaught Road West Hong Kong OUTSIDE U. S. Hong Kong Tax ID / EIN: 00-0000000 |
represented by |
Matthew Scott Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212 310 8000 Fax : 212 310 8007 Email: matt.barr@weil.com John E. Jureller, Jr.
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: jjureller@klestadt.com Howard B. Kleinberg
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue Suite 300 Garden City, NY 11530 (516) 741-6565 Ext. 5718 Fax : (516) 741-6706 Email: hkleinberg@MSEK.com TERMINATED: 04/28/2017 Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com Edward J. LoBello
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue, Suite 300 PO Box 9194 Garden City, NY 11530 516-741-6565 Fax : 516-741-6706 Email: elobello@msek.com TERMINATED: 04/28/2017 Jil Mazer-Marino
Cullen and Dykman LLP 100 Quentin Roosevelt Boulevard Garden City, NY 11530 516-357-3700 Fax : 516-357-3792 Email: jmazermarino@msek.com TERMINATED: 04/28/2017 Jil Mazer-Marino
Jil Mazer-Marino Cullen and Dykman LLP 100 Quentin Roosevelt Blvd Garden City, NY 11530 516-357-3858 Fax : 516-357-3792 Email: jmazermarino@cullenanddykman.com TERMINATED: 04/28/2017 Gabriel Adam Morgan
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: gabriel.morgan@weil.com Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com Thomas R. Slome
Cullen and Dykman LLP 100 Quentin Roosevelt Blvd. Garden City, NY 11530 516-357-3700 Fax : 516-357-3792 Email: tslome@cullenanddykman.com TERMINATED: 04/28/2017 |
Debtor Pacific Andes International Holdings (BVI) Limited
OUTSIDE U. S. |
represented by |
John E. Jureller, Jr.
(See above for address) Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: lkiss@klestadt.com Tracy L. Klestadt
(See above for address) Christopher J Reilly
(See above for address) |
Debtor Pacific Andes International Holdings Limited (Bermuda)
OUTSIDE U. S. |
represented by |
John E. Jureller, Jr.
(See above for address) Lauren Catherine Kiss
(See above for address) Tracy L. Klestadt
(See above for address) Christopher J Reilly
(See above for address) |
Debtor Pacific Andes Enterprises (Hong Kong) Ltd.
c/o KWJS&S, LLP 200 W. 41st Street, 17th Fl. New York, NY 10036 NEW YORK-NY |
represented by |
John E. Jureller, Jr.
(See above for address) Christopher J Reilly
(See above for address) |
Debtor In Possession CFGL (Singapore) Private Limited
OUTSIDE U. S. |
represented by |
John E. Jureller, Jr.
(See above for address) Tracy L. Klestadt
(See above for address) Christopher J Reilly
(See above for address) |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Susan D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: richard.morrissey@usdoj.gov |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 3855 | Order signed on 12/23/2025 Granting Application for Final Decree (Related Doc # [3842],[3843]) (Rodriguez, Willie) |
| 12/19/2025 | 3854 | Certificate of Mailing of Claims Agent by Jack Lawrence (related document(s)[3853], [3852]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
| 12/16/2025 | 3853 | Notice of Hearing /Notice of Scheduling of 2026 Omnibus Hearing Dates filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
| 12/16/2025 | 3852 | Notice of Adjournment of Hearing / Notice of Cancellation of December 23, 2025 Omnibus Hearing Date filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
| 12/15/2025 | 3851 | Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[3850], [3849]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
| 12/10/2025 | 3850 | Notice of Proposed Order / Notice of Presentment of Plan Administrator's Motion for Final Decree of Certain Jointly Administered Case (related document(s)[3849]) filed by John E. Jureller Jr. on behalf of Shaun Folpp. with presentment to be held on 1/6/2026 at 12:00 PM at Courtroom (JLG) Objections due by 12/30/2025, (Jureller, John) |
| 12/10/2025 | 3849 | Application for Final Decree / Plan Administrator's Motion for Final Decree of Certain Jointly Administered Case filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Attachments: # (1) Exhibit A - Proposed Order) (Jureller, John) |
| 12/10/2025 | 3848 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[3842]) Filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
| 11/25/2025 | Attorney Laura Femino terminated from case per Doc #[3847]. (Rodriguez, Willie) | |
| 11/25/2025 | 3847 | Order signed on 11/18/2025 Granting Motion to Withdraw Laura Femino as Attorney. (Related Doc # [3841]) (Rodriguez, Willie) |