Case number: 1:21-bk-10685 - Automotores Gildemeister SpA - New York Southern Bankruptcy Court

Case Information
  • Case title

    Automotores Gildemeister SpA

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    04/12/2021

  • Last Filing

    10/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLMAGT, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-10685-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  04/12/2021

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

Latest Dockets

Date Filed#Docket Text
07/28/2021195Affidavit of Service of Ackheem Gray Regarding Notice of Allocation and Protocols filed by Prime Clerk LLC.(Malo, David) (Entered: 07/28/2021)
07/19/2021194Application 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)
07/13/2021192Affidavit 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)
07/07/2021191Affidavit 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)
07/01/2021193Transcript 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)
06/30/2021190Statement /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)
06/30/2021189Chapter 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)
06/30/2021188Affidavit 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)
06/30/2021187Order 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)
06/30/2021186Order 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)