China Fishery Group Limited (Cayman) and Pacific Andes Enterprises (Hong Kong) Ltd.
11
James L. Garrity Jr.
06/30/2016
04/23/2025
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 |
---|---|---|
04/23/2025 | 3729 | Chapter 11 Post-Confirmation Report for Case Number 16-11914 for the Quarter Ending: 03/31/2025 Filed by Robert Drain on behalf of Michael Foreman, Plan Administrator for CFG Peru Investments Pte. Limited (Singapore). (Drain, Robert) |
04/23/2025 | 3728 | Certificate of Mailing of Claims Agent by Angela Chachoff of Epiq Corporate Restructuring, LLC (related document(s)[3726]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
04/18/2025 | 3727 | Certificate of Mailing of Claims Agent by Jack Lawrence of Epiq Corporate Restructuring, LLC (related document(s)[3724], [3725]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
04/18/2025 | 3726 | Notice of Adjournment of Hearing / Notice of Cancellation of April 25, 2025 Omnibus Hearing Date filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
04/17/2025 | 3725 | Fifth Status Report of the Plan Administrator with Respect to the Seventh Amended Joint Chapter 11 Plan of Reorganization of China Fishery Group Limited (Cayman), Pacific Andes Resources Development Limited (Bermuda) and Certain of Their Affiliated Debtors Filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
04/17/2025 | 3724 | Fifth Status Report of the Plan Administrator with Respect to the Seventh Amended Chapter 11 Plan of Reorganization of Pacific Andes International Holdings Limited (Bermuda) and Certain of Its Affiliated Debtors Filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
03/19/2025 | 3723 | Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)[3722]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
03/17/2025 | 3722 | Notice of Adjournment of Hearing / Notice of Cancellation of March 26, 2025 Omnibus Hearing Date filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |
02/20/2025 | 3721 | Certificate of Mailing of Claims Agent by Jack Lawrence of Epiq Corporate Restructuring, LLC (related document(s)[3719], [3720]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
02/18/2025 | 3720 | Notice of Adjournment of Hearing / Notice of Cancellation of February 26, 2025 Omnibus Hearing Date filed by John E. Jureller Jr. on behalf of Shaun Folpp. (Jureller, John) |