Automotores Gildemeister SpA
11
Lisa G Beckerman
04/12/2021
10/14/2021
Yes
v
MEGA, CLMAGT, Lead |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor Automotores Gildemeister SpA
Avenida Las Condes 11.000 Borough of Las Condes Metropolitan Region Santiago OUTSIDE U. S. Chile Tax ID / EIN: 00-0000000 aka Automotores Gildemeister S.A. |
represented by |
Adam Brenneman
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2704 Email: abrenneman@cgsh.com Hoo Ri Kim
One Liberty Plaza New York, NY 10006 212-225-2392 Email: hokim@cgsh.com Soo Jee Lee
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2973 Email: soolee@cgsh.com Thomas Standifer
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2759 Email: tstandifer@cgsh.com Jane Vanlare
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2000 Email: jvanlare@cgsh.com Michael Weinberg
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2856 Email: mdweinberg@cgsh.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 |
Benjamin J. Higgins
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 212-510-0500 Fax : 212-668-2255 Email: benjamin.j.higgins@usdoj.gov |
Claims and Noticing Agent Prime Clerk LLC
One Grand Central Place 60 East 42nd Street, Suite 1440 www.primeclerk.com New York, NY 10165 (212) 257-5450 |
represented by |
Adam M. Adler
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5465 Email: aadler@primeclerk.com |
Date Filed | # | Docket Text |
---|---|---|
07/28/2021 | 195 | Affidavit of Service of Ackheem Gray Regarding Notice of Allocation and Protocols filed by Prime Clerk LLC.(Malo, David) (Entered: 07/28/2021) |
07/19/2021 | 194 | Application for Final Professional Compensation for Rothschild & Co US Inc. and Asesorias Financieras RP Spa, Other Professional, period: 4/12/2021 to 6/30/2021, fee:$5,276,666.67, expenses: $11,567.17. filed by Rothschild & Co US Inc. and Asesorias Financieras RP Spa. (Vanlare, Jane) (Entered: 07/19/2021) |
07/13/2021 | 192 | Affidavit of Service (Supplemental) of Nuno Cardoso Regarding Amended Disclosure Statement for the Joint Prepackaged Plan of Reorganization of Automotores Gildemeister SPA and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, Notice of Commencement of Chapter 11 Cases and First Day Hearing, and Notice of (I) Entry of Order Approving Disclosure Statement for and Confirming Debtors Joint Prepackaged Chapter 11 Plan and (II) the Effective Date (related document(s) 27, 190, 35) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 07/13/2021) |
07/07/2021 | 191 | Affidavit of Service of Michael J. Hill Regarding Notice of (I) Entry of Order Approving Disclosure Statement for and Confirming Debtors' Joint Prepackaged Chapter 11 Plan and (II) the Effective Date (related document(s) 190) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 07/07/2021) |
07/01/2021 | 193 | Transcript regarding Hearing Held on 6/29/21 at 10:00 AM RE: Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors Motion Seeking Entry of an Order Granting a Second Extension of Time, and, Upon the Effective Date of the Plan, Waiving the Requirement to File Schedules, Statements of Financial Affairs and Financial Reports for non-Debtor Subsidiaries; Debtors Motion For An Order (A) Affirming The Validity Of Orders Entered In These Chapter 11 Cases And (B) Granting Related Relief; Debtors Motion Seeking Entry Of An Order Granting A Second Extension Of Time, And, Upon The Effective Date Of The Plan, Waiving The Requirement To File Schedules, Statements Of Financial Affairs And Financial Reports For Non-Debtor Subsidiaries. Remote electronic access to the transcript is restricted until 9/29/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 104, 55, 7). Notice of Intent to Request Redaction Deadline Due By 7/8/2021. Statement of Redaction Request Due By 7/22/2021. Redacted Transcript Submission Due By 8/2/2021. Transcript access will be restricted through 9/29/2021. (Cales, Humberto) (Entered: 07/15/2021) |
06/30/2021 | 190 | Statement /Notice of (I) Entry of Order Approving Disclosure Statement for and Confirming Debtors' Joint Prepackaged Chapter 11 Plan and (II) the Effective Date (related document(s) 149) filed by Jane Vanlare on behalf of Automotores Gildemeister SpA. (Vanlare, Jane) (Entered: 06/30/2021) |
06/30/2021 | 189 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Jane Vanlare on behalf of Automotores Gildemeister SpA. (Vanlare, Jane) (Entered: 06/30/2021) |
06/30/2021 | 188 | Affidavit of Service of Rohany Tejada Regarding Debtors' Motion Seeking Entry of an Order Granting a Second Extension of Time, and, Upon the Effective Date of the Plan, Waiving the Requirement to File Schedules, Statements of Financial Affairs and Financial Reports for Non-Debtor Subsidiaries, Debtors' Motion Shortening Notice Period and Scheduling a Hearing with Respect to Debtors' Motion Seeking Entry of an Order Granting a Second Extension of Time, and, Upon the Effective Date of the Plan, Waiving the Requirement to File Schedules, Statements of Financial Affairs and Financial Reports for Non-Debtor Subsidiaries, Notice of Hearing Scheduled for June 29, 2021 at 10:00 a.m. (ET), Order Authorizing the Debtors Motion Shortening Notice Period and Scheduling a Hearing with Respect to Debtors Motion for an Order (A) Affirming the Validity of Orders Entered in These Chapter 11 Cases and (B) Granting Related Relief, Bridge Order (I) Extending the Time for Debtors to File Schedules and Statements of Financial Affairs, and Order Authorizing the Debtors Motion Shortening Notice Period and Scheduling a Hearing with Respect to Debtors Motion Seeking Entry of an Order Granting a Second Extension of Time, and, Upon the Effective Date of the Plan, Waiving the Requirement to File Schedules, Statements of Financial Affairs and Financial Reports for Non-Debtor Subsidiaries (related document(s) 178, 177, 181, 182, 180, 179) filed by Prime Clerk LLC.(Malo, David) (Entered: 06/30/2021) |
06/30/2021 | 187 | Order Signed On 6/30/2021 Re: Granting A Second Extension Of Time, And, Upon The Effective Date Of The Plan, Waiving The Requirement To File Schedules, Statements Of Financial Affairs And Financial Reports For Non-Debtor Subsidiaries (Related Doc # 177) . (Barrett, Chantel) (Entered: 06/30/2021) |
06/30/2021 | 186 | Order Signed On 6/30/2021 Re: (A) Affirming The Validity Of Orders Entered In These Chapter 11 Cases And (B) Granting Related Relief (Related Doc # 175) . (Barrett, Chantel) (Entered: 06/30/2021) |