Case number: 1:16-bk-11914 - CFG Peru Investments Pte. Limited (Singapore) and Friedrich von Kaltenborn-Stachau, in his capacity - New York Southern Bankruptcy Court

Case Information
  • Case title

    CFG Peru Investments Pte. Limited (Singapore) and Friedrich von Kaltenborn-Stachau, in his capacity

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    06/30/2016

  • Last Filing

    03/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SANCTIONS, MEGA, JtAdm, CLMAGT, PENAP, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11914-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/30/2016
Plan confirmed:  06/10/2021
341 meeting:  09/08/2016

Debtor

CFG Peru Investments Pte. Limited (Singapore)

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

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: 05/01/2017

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: 05/01/2017

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: 05/01/2017

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: 05/01/2017

James C Tecce

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
212-849-7199
Fax : 212-849-7100
Email: jamestecce@quinnemanuel.com

Foreign Representative

Friedrich von Kaltenborn-Stachau, in his capacity as Insolvency Administrator of Pickenpack Production Luneburg GmbH

OUTSIDE U. S.

represented by
Lynn P. Harrison, III

Dentons US LLP
1221 Avenue of the Americas
Ste 25th Floor
New York, NY 10020
212-768-5325
Fax : 212-768-6800
Email: lynn.harrisoniii@dentons.com

Foreign Representative

Friedrich von Kaltenborn-Stachau, in his capacity as Insolvency Administrator of Pickenpack Europe GmbH

OUTSIDE U. S.

represented by
Lynn P. Harrison, III

(See above for address)

Foreign Representative

Friedrich von Kaltenborn-Stachau, in his capacity as Insolvency Administrator of TST The Seafood Traders GmbH

OUTSIDE U. S.

represented by
Lynn P. Harrison, III

(See above for address)

Foreign Representative

Friedrich von Kaltenborn-Stachau, in his capacity as Insolvency Administrator of Pickenpack Holding Germany GmbH

OUTSIDE U. S.

represented by
Lynn P. Harrison, III

(See above for address)

Trustee

William J. Brandt, Jr.

DSI
110 East 42nd Street
Suite 1818
New York, NY 10017
212-425-4141

represented by
Christopher R. Donoho, III

Hogan Lovells US LLP
390 Madison Ave.
New York, NY 10017
212-909-0630
Fax : 212-918-3100
Email: chris.donoho@hoganlovells.com
TERMINATED: 11/07/2018

Jay M. Goffman

Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Jay.Goffman@skadden.com
TERMINATED: 04/17/2020

Jordan Harap

Quinn Emanuel Urquhart & Sullivan
51 Madison Ave
22 Floor
New York, NY 10010
212-849-7013
Email: jordanharap@quinnemanuel.com

Lisa Laukitis

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001-8602
212-735-3000
Fax : 212-735-2000
Email: lisa.laukitis@skadden.com

James C Tecce

(See above for address)

Trustee

William A. Brandt Jr.


represented by
Lisa Laukitis

(See above for address)

Katherine Scherling

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Ave.
22nd Floor
New York, NY 10016
212-849-7000
Email: katescherling@quinnemanuel.com

James C Tecce

(See above for address)

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
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

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
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
New York, NY 10017
www.epiqglobal.com
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
01/19/2022739Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 for CFG Peru Investments Pte. Ltd. (Singapore) Filed by Lisa Laukitis on behalf of Michael Foreman, Plan Administrator for CFG Peru Investments Pte. Limited (Singapore). (Laukitis, Lisa) (Entered: 01/19/2022)
01/14/2022738Statement / Notice of Failure to Comply with Order Granting Creditor Plan Proponents' Motion for Entry of an Order Directing Production of Documents Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s) 736) filed by Gregory F Pesce on behalf of Creditor Plan Proponents. (Pesce, Gregory) (Entered: 01/14/2022)
12/16/2021737Affidavit of Service of Panagiota Manatakis of Epiq Corporate Restructuring, LLC (related document(s) 734) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 12/16/2021)
12/16/2021736Order signed on 12/15/2021 Granting Application for FRBP 2004 Examination.(Related Doc # 721) (Rodriguez, Willie) (Entered: 12/16/2021)
12/16/2021735Order signed on 12/15/2021 Granting Motion for Sanctions. (Related Doc # 730) (Rodriguez, Willie) (Entered: 12/16/2021)
12/10/2021734Notice of Agenda of Matters Scheduled for Hearing on December 14, 2021 filed by John E. Jureller Jr. on behalf of China Fishery Group Limited (Cayman). with hearing to be held on 12/14/2021 at 02:00 PM at Courtroom 723 (JLG) (Jureller, John) (Entered: 12/10/2021)
12/08/2021733Statement / The Plan Administrator's Statement Regarding: (I) The First and Final Fee Application of Mr. William A. Brandt, Jr., for Compensation for Services Rendered as Chapter 11 Trustee for the period from November 10, 2016 through and including June 24, 2021; (II) The Creditor Plan Proponents' Objection Thereto; and (III) the Reply in support of First and Final Fee Application of Mr. William A. Brandt, Jr. as Chapter 11 Trustee filed by Peter Scott Goodman on behalf of Michael Foreman, Plan Administrator for CFG Peru Investments Pte. Limited (Singapore). (Goodman, Peter) (Entered: 12/08/2021)
12/07/2021732Statement / Creditor Plan Proponents' Statement Regarding The Creditor Plan Proponents' First Motion for Sanctions in the Form of Compensatory Damages against Sun Securities Limited and Certain Affiliated Parties for Costs incurred for Willful Failure to Comply with Enforcement Order (related document(s) 729) filed by Gregory F Pesce on behalf of Creditor Plan Proponents. (Pesce, Gregory) (Entered: 12/07/2021)
12/02/2021731Notice of Hearing /Notice of Scheduling of Omnibus Hearing Dates for 2022 filed by John E. Jureller Jr. on behalf of China Fishery Group Limited (Cayman). (Jureller, John) (Entered: 12/02/2021)
11/30/2021
Pending "Motion, Stay" (Related Doc # 729) Terminated per Doc # 730.
(Rodriguez, Willie) (Entered: 11/30/2021)