Case number: 1:21-bk-12075 - JPA No. 111 Co., Ltd. - New York Southern Bankruptcy Court

Case Information
  • Case title

    JPA No. 111 Co., Ltd.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    12/17/2021

  • Last Filing

    12/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, MDisCs, PENAP, APPEAL, MEGANY, FeeDueAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-12075-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  12/17/2021
341 meeting:  02/04/2022
Deadline for filing claims:  04/25/2022

Debtor

JPA No. 111 Co., Ltd.

Kasumigaseki Common Gate West Tower
3-2-1 Kasumigaseki
Chiyoda-Ku Tokyo 100-0013
OUTSIDE U. S.
Japan
Tax ID / EIN: 00-0000000

represented by
Jared C Borriello

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: jborriello@teamtogut.com

Bryan Kotliar

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: bkotliar@teamtogut.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.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
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

Latest Dockets

Date Filed#Docket Text
06/16/2022209Fifth Monthly Fee Statement /Notice of Fifth Monthly Statement of Togut, Segal & Segal LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period April 1, 2022 through April 30, 2022 (Attachments: Exs A-E) (related document(s)110) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle) (Entered: 06/16/2022)
06/16/2022208Notice of Sale /Notice of Sale Closing (related document(s)180) filed by Kyle J. Ortiz on behalf of JPA No. 111 Co., Ltd.. (Ortiz, Kyle) (Entered: 06/16/2022)
06/15/2022207Chapter 11 Monthly Operating Report for Case Number 21-12076 JPA No. 49 Co., Ltd. for the Month Ending: 5/31/2022 Filed by Kyle J. Ortiz on behalf of JPA No. 111 Co., Ltd.. (Ortiz, Kyle) (Entered: 06/15/2022)
06/15/2022206Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2022 Filed by Kyle J. Ortiz on behalf of JPA No. 111 Co., Ltd.. (Ortiz, Kyle) (Entered: 06/15/2022)
06/08/2022205Transcript regarding Hearing Held on 03/18/2022 At 11:00 AM RE: Oral Ruling.
Remote electronic access to the transcript is restricted until 9/6/2022.
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.). Notice of Intent to Request Redaction Deadline Due By 6/15/2022. Statement of Redaction Request Due By 6/29/2022. Redacted Transcript Submission Due By 7/11/2022. Transcript access will be restricted through 9/6/2022. (Ramos, Jonathan) (Entered: 06/08/2022)
06/06/2022204Statement /Supplemental Statement In Further Support of First Application of Togut, Segal & Segal LLP, As Counsel to the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred from December 1, 2021 through March 31, 2022 (Attachment: Ex A: Declaration of Francis Tregear, QC, Ex. B: Declaration of Sir Roy Goode, QC, Ex. C: Tregear Engagement Letter, Ex. D: Goode Engagement Letter) (related document(s)202, 199) filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. with hearing to be held on 6/16/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Ortiz, Kyle) (Entered: 06/06/2022)
06/01/2022203Affidavit of Service /Affidavit of Service of Notice of Hearing to Consider First Application of Togut, Segal & Segal LLP, as Counsel to the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred from December 17, 2021 through March 31, 2022 (Attachment: Service List) (related document(s)202, 199) Filed by Kyle J. Ortiz on behalf of Togut, Segal & Segal LLP. (Ortiz, Kyle) (Entered: 06/01/2022)
05/25/2022202Notice of Hearing /Notice of Hearing to Consider First Application of Togut, Segal & Segal LLP as Counsel for the Debtors for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from December 17, 2021 through March 31, 2022 (related document(s)199) filed by Kyle J. Ortiz on behalf of JPA No. 111 Co., Ltd.. with hearing to be held on 6/16/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 6/9/2022, (Ortiz, Kyle) (Entered: 05/25/2022)
05/17/2022201Chapter 11 Monthly Operating Report for Case Number 21-12076 for JPA No. 49 Co., Ltd. for the Month Ending: 04/30/2022 Filed by Kyle J. Ortiz on behalf of JPA No. 111 Co., Ltd.. (Ortiz, Kyle) (Entered: 05/17/2022)
05/17/2022200Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Kyle J. Ortiz on behalf of JPA No. 111 Co., Ltd.. (Ortiz, Kyle) (Entered: 05/17/2022)