Taberna Preferred Funding IV, Ltd.
11
Mary Kay Vyskocil
06/12/2017
11/26/2018
No
i
FeeDueAP, PENAP, FeeDueRedact, CLOSED, SealedDoc |
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor Taberna Preferred Funding IV, Ltd.
c/o Walker SPV Limited PO Box 908 G.T. Walker House, Mary Street George Town, Cayman Island OUTSIDE U. S. Cayman Islands, British West Indies Tax ID / EIN: 00-0000000 |
represented by |
Barry N. Seidel
Blank Rome LLP 405 Lexington Avenue New York, NY 10174 212-885-5000 Fax : 212-885-5001 Email: bseidel@blankrome.com Evan J. Zucker
Blank Rome LLP 1271 Avenue of the Americas New York, NY 10020 212-885-5000 Fax : 212-885-5001 Email: ezucker@blankrome.com |
Petitioning Creditor Opportunities II Ltd.
c/o Hermes Coporate Services. Ltd. Fifth Floor, Zephyr House 122 Mary Street, PO Box 31493 George Town Cayman Islands |
represented by |
Whitman L Holt
Klee, Tuchin, Bogdanoff & Stern LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 (310) 407-4000 Fax : (310) 407-9090 Email: wholt@ktbslaw.com Robert J. Pfister
KTBS Law LLP 1999 Avenue of the Stars Thirty-Ninth Floor Los Angeles, CA 90067 310-407-4065 Fax : 310-407-9090 Email: rpfister@pslawllp.com |
Petitioning Creditor HH HoIdCo Co-Investment Fund, L.P.
c/o Cogency Global Inc. 850 Burton Road, Suite 201 Dover, DE 19904 |
represented by |
Whitman L Holt
(See above for address) Robert J. Pfister
(See above for address) |
Petitioning Creditor Real Estate Opps Ltd.
c/o Hermes Corporate Services, Ltd. Fifth Floor, Zephyr House 122 Mary Street, PO Box 31493 Georgetown Grand Cayman Cayman Islands |
represented by |
Whitman L Holt
(See above for address) Robert J. Pfister
(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 |
Date Filed | # | Docket Text |
---|---|---|
11/26/2018 | Case Closed. (Cantrell, Deirdra). (Entered: 11/26/2018) | |
11/26/2018 | Adversary Case 1:17-ap-1087 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Nulty, Lynda) (Entered: 11/26/2018) | |
11/26/2018 | 166 | Judgment Signed on 11/26/2018 Dismissing the Involuntary Bankruptcy Petition. (related document(s)163) (Nulty, Lynda) (Entered: 11/26/2018) |
11/20/2018 | 165 | Amended Errata Order Signed on 11/20/2018 Attaching Corrected Decision. (related document(s)163, 164) (Nulty, Lynda) (Entered: 11/20/2018) |
11/19/2018 | 164 | Errata Order signed on 11/19/2018 RE: Decision granting motion for judgment on partial findings and dismissing the involuntary bankruptcy petition (related document(s)163). (DePierola, Jacqueline) (Entered: 11/19/2018) |
11/08/2018 | 163 | Decision signed on 11/8/2018 Granting Motion for Judgment on Partial Findings and Dismissing the Involuntary Bankruptcy Petition (related document(s)144). (Gomez, Jessica) (Entered: 11/08/2018) |
10/23/2018 | 162 | Certificate of Service (related document(s)160) Filed by H. Peter Haveles Jr. on behalf of Citigroup Global Markets Inc., EJF Capital LLC, Hildene Opportunities Master Fund II, Ltd., Investor Trust Assurance, SPC, TP Management LLC, Waterfall Asset Management, LLC. (Haveles, H.) (Entered: 10/23/2018) |
10/22/2018 | 160 | Response /[Corrected] The Objecting Parties' Brief in Response to the Order to Show Cause (related document(s)153, 154) filed by H. Peter Haveles Jr. on behalf of Citigroup Global Markets Inc., EJF Capital LLC, Hildene Opportunities Master Fund II, Ltd., Investor Trust Assurance, SPC, TP Management LLC, Waterfall Asset Management, LLC. (Haveles, H.) (Entered: 10/22/2018) |
10/19/2018 | 161 | Transcript regarding Hearing Held on 10/18/2018 at 10:03 am RE: Hearing re: order to show cause why this case should or should not be dismissed in light of the decision in In re Murray, 900 F.3d 53 (2d Cir. 2018). Remote electronic access to the transcript is restricted until 1/17/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/26/2018. Statement of Redaction Request Due By 11/9/2018. Redacted Transcript Submission Due By 11/19/2018. Transcript access will be restricted through 1/17/2019. (Lewis, Tenille) (Entered: 10/23/2018) |
10/09/2018 | 159 | Certificate of Service (related document(s)156) filed by Evan J. Zucker on behalf of Taberna Preferred Funding IV, Ltd.. (Zucker, Evan) (Entered: 10/09/2018) |