Case number: 1:23-bk-10063 - Genesis Global Holdco, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Genesis Global Holdco, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    01/19/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, Lead, MEGANY, MEGA, Mediation, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10063-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  01/19/2023
341 meeting:  04/13/2023
Deadline for filing claims:  05/22/2023

Debtor

Genesis Global Holdco, LLC

175 Greenwich Street
Floor 38
New York, NY 10007
NEW YORK-NY
Tax ID / EIN: 38-4058219

represented by
Luke A Barefoot

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Fax : 212-225-3999
Email: lbarefoot@cgsh.com

Sabrina Asha Bremer

Cleary Gottlieb Steen and Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: sabremer@cgsh.com

Deandra Fike

Cleary Gottlieb Steen and Hamilton
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: dfike@cgsh.com

Jason Gottlieb

Morrison Cohen LLP
909 Third Avenue
New York, NY 10022
212-735-8600
Email: jgottlieb@morrisoncohen.com

Thomas S. Kessler

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: tkessler@cgsh.com

Hoo Ri Kim

One Liberty Plaza
New York, NY 10006
212-225-2392
Email: hokim@cgsh.com

Bradley Lenox

One Liberty Plaza
New York, NY 10006
212-225-2491
Email: blenox@cgsh.com

Jack Massey

Cleary Gottlieb Steen & Hamilton
2112 Pennsylvania Avenue, NW
Washington, DC 20037
202-974-1988
Email: jamassey@cgsh.com

Richard Chester Minott

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2245
Email: rminott@cgsh.com

Sean A. O'Neal

Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2416
Fax : (212) 225-3999
Email: soneal@cgsh.com

Christian Ribeiro

One Liberty Plaza
New York, NY 10006
212-225-2000
Email: cribeiro@cgsh.com

Danielle L. Rose

Kobre & Kim LLP
800 Third Avenue
New York, NY 10022
212-488-1200
Fax : 212-488-1220
Email: Danielle.Rose@kobrekim.com

Heath Douglas Rosenblat

Morrison Cohen LLP
909 Third Avenue
27th Floor
New York, NY 10022
212-735-8757
Fax : 917-522-3157
Email: hrosenblat@morrisoncohen.com

David Z Schwartz

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2493
Email: dschwartz@cgsh.com

Jane Vanlare

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: jvanlare@cgsh.com

Andrew W. Weaver

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212.225.2000
Fax : 212.225.3999
Email: aweaver@cgsh.com

Michael Weinberg

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2856
Email: mdweinberg@cgsh.com

Rishi Zutshi

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: rzutshi@cgsh.com

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

represented by
Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: aadler@primeclerk.com

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Philip Abelson

White & Case
1221 Avenue of the Americas
New York, NY 10020
212-819-8903
Email: philip.abelson@whitecase.com

John R. Ashmead

Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10006
(212) 574-1200
Fax : (212) 480-8421
Email: ashmead@sewkis.com

Amanda Ann Parra Criste

White & Case LLP
200 South Biscayne Blvd
Ste 4900
Miami, FL 33131
305-995-5275
Email: aparracriste@whitecase.com

Gregory F Pesce

White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606-4302
312-881-5400
Email: gregory.pesce@whitecase.com

J. Christopher Shore

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
(212) 819-8200
Fax : (212) 354-8113
Email: cshore@whitecase.com

Colin West

White & Case
1221 Avenue of the Americas
New York, NY 10020
212-819-7977
Email: cwest@whitecase.com

Latest Dockets

Date Filed#Docket Text
04/23/20241614Affidavit of Service of Nataly Diaz Regarding Notice of Presentment of the Debtors' Proposed Order Allowing Certain Claims Pursuant to 11 U.S.C. §502, Notice of Presentment for Allowed Claims, customized for each party, and Notice of Presentment of the Debtors' Proposed Order Allowing Certain Claims Pursuant to 11 U.S.C. §502 (Unredacted) (related document(s)1589) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/23/2024)
04/23/20241613Certificate of Service of Notice Of Fourteenth Fee Statement That Occurred In The Fourth Fee Application Period Of Morrison Cohen LLP For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Special Counsel To The Debtors And Debtors-In-Possession For The Period From March 1, 2024 Through March 31, 2024 with Exhibits (related document(s)1611) Filed by Heath Douglas Rosenblat on behalf of Genesis Global Holdco, LLC. (Rosenblat, Heath) (Entered: 04/23/2024)
04/23/20241612Transcript regarding Hearing Held on 03/03/2024 11:08 AM RE: Debtors Twenty-First Omnibus Objection To Certain Claims.; Etc.
Remote electronic access to the transcript is restricted until 7/22/2024.
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) 1340, 1422, 999, 1243, 1242). Notice of Intent to Request Redaction Deadline Due By 4/30/2024. Statement of Redaction Request Due By 5/14/2024. Redacted Transcript Submission Due By 5/24/2024. Transcript access will be restricted through 7/22/2024. (Ramos, Jonathan) (Entered: 04/23/2024)
04/23/20241611Monthly Fee Statement / Notice Of Fourteenth Fee Statement That Occurred In The Fourth Fee Application Period Of Morrison Cohen LLP For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Special Counsel To The Debtors And Debtors-In-Possession For The Period From March 1, 2024 Through March 31, 2024 Filed by Heath Douglas Rosenblat on behalf of Genesis Global Holdco, LLC. (Attachments: # 1 Exhibit A-E)(Rosenblat, Heath) (Entered: 04/23/2024)
04/22/20241610Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors and the Holder of Claim No. 321 [REDACTED] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with presentment to be held on 4/30/2024 at 04:00 PM at Courtroom (SHL) Objections due by 4/29/2024, (Barefoot, Luke) (Entered: 04/22/2024)
04/22/20241609Monthly Fee Statement of Kroll Restructuring Administration LLC, as Administrative Advisor to the Debtors, for the period from March 1, 2024 through March 31, 2024 filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/22/2024)
04/19/20241608So Ordered Stipulation And Order Signed On 4/19/2024, By And Between The Debtors And The Holder Of Claim No. 55 (related document(s)1578) (Ebanks, Liza) (Entered: 04/19/2024)
04/19/20241607Monthly Fee Statement / Thirteenth Monthly Fee Statement of Houlihan Lokey Capital, Inc., Investment Banker for the Official Committee of Unsecured Creditors of Genesis Global Holdco, LLC, et al., for Compensation and Reimbursement of Expenses for the Period of February 1, 2024 Through February 29, 2024 Filed by Philip Abelson on behalf of The Official Committee of Unsecured Creditors. (Abelson, Philip) (Entered: 04/19/2024)
04/19/20241606Affidavit of Service of Victor Wong Regarding Agenda for Hearing to be Held April 16, 2024, at 11:00 a.m. (Prevailing Eastern Time), Fourth Supplemental Declaration of Jane Vanlare in Support of Application for Entry of an Order Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-in-Possession, and Notice of Filing of Stipulation and Order by and Between the Debtors and the Holder of Claim No. 55 (related document(s)1578, 1575, 1574) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 04/19/2024)
04/19/20241605Affidavit of Service of Eladio Perez Regarding Notice of Debtors Revised Proposed Order Granting Debtors Twenty-Seventh Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (related document(s)1552) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) (Entered: 04/19/2024)