Case number: 1:23-bk-10322 - Eletson Holdings Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Eletson Holdings Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    03/07/2023

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
Lead, Mediation, Convert, MEGANY, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10322-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  03/07/2023
Date converted:  09/25/2023
341 meeting:  01/05/2024
Deadline for filing claims:  12/18/2023

Debtor

Eletson Holdings Inc.

1 Landmark Square, Suite 424
C/O Agent Eleston Maritime, Inc.
Stamford, Connecticut 06901
OUTSIDE U. S.
Greece
Tax ID / EIN: 00-0000000
aka
Eletson


represented by
Derek J Baker

Reed Smith LLP
1717 Arch Street
Three Logan Square
Philadelphia, PA 19103
215-851-8148
Email: dbaker@reedsmith.com

Andrew Buck

Reed Smith LLP
599 Lexington Avenue
New York, NY 10022
212-549-0347
Email: abuck@reedsmith.com

William E Curtin

Sidley Austin LLP
787 Seventh Avenue
.
New York, NY 10019
212-839-6745
Fax : 212-839-5599
Email: wcurtin@sidley.com

Petitioning Creditor

Pach Shemen LLC

1209 N. Orange Street
Wilmington, DE 19801

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

Brian F Shaughnessy

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

Petitioning Creditor

VR Global Partners, L.P.

One Nexus Way
Grand Cayman KY1-9005
Cayman Islands

represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

ALPINE PARTNERS (BVI), L.P.

140 Broadway
38th Floor
New York, NY 10005

represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Gene B. Goldstein


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Gene B. Goldstein, In His Capacity as Trustee of the Gene B. Goldstein and Francine T. Goldstein Family Trust


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Tracy Lee Gustafson


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Jason Chamness


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Ron Pike


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Robert H. Latter


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Mark Millet, In His Capacity as Trustee of the Mark E. Millet Living Trust


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Mark Millet, In His Capacity as Trustee of the Millet 2016 Irrevocable Trust


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Farragut Square Global Master Fund, LP


represented by
Jared C Borriello

(See above for address)

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(See above for address)

Brian F Shaughnessy

(See above for address)

Petitioning Creditor

Deutsche Bank Trust Company Americas as Trustee and Collateral Agent for holders of 9.265% First Preferred Ship Mortgage Notes Due 2022


represented by
John H. Bae

Thompson Hine LLP
300 Madison Avenue
27th Floor
New York, NY 10017
212-908-3929
Fax : 212-344-6101
Email: John.Bae@ThompsonHine.com

Bryan Kotliar

(See above for address)

Kyle J. Ortiz

(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

represented by
Daniel Rudewicz

DOJ-Ust
1 Bowling Green
New York, NY 10004
212-510-0500
Email: daniel.rudewicz@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
David A. Herman

Dechert LLP
Three Bryant Park
1095 Avenue of the Americas
New York, NY 10036
212-649-8728
Email: david.herman@dechert.com

Stephen Zide

Dechert LLP
Three Bryant Park
1095 Avenue of the Americas
New York, NY 10036
917-841-4121
Email: stephen.zide@dechert.com

Latest Dockets

Date Filed#Docket Text
04/28/20251625Reply to Motion for Relief from the Courts Orders of January 29, 2025 and March 13, 2025 Pursuant to Federal Rule of Civil Procedure 60(b)4 and Federal Rule of Bankruptcy Procedure 9024 (related document(s)1569) filed by Lawrence M. Rolnick on behalf of Elafonissos Shipping Corporation. (Rolnick, Lawrence) (Entered: 04/28/2025)
04/28/20251624Notice of Agenda /Notice of Agenda of Matters Scheduled for Hearing on April 30, 2025 at 10:00 AM (Prevailing Eastern Time) (related document(s)1569, 1622, 1596) filed by Kyle J. Ortiz on behalf of Eletson Holdings Inc.. with hearing to be held on 4/30/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Ortiz, Kyle) (Entered: 04/28/2025)
04/28/20251623Notice of Hearing filed by Maura Miller on behalf of Apargo Ltd., Desimusco Trading Co., Fentalon Ltd.. (Miller, Maura) (Entered: 04/28/2025)
04/23/20251622Objection to Motion /Eletson Holdings Inc.'s Objection to Motion of Elafonissos Shipping Corporation for Relief from the Court's Orders of January 29, 2025 and March 13, 2025 Pursuant to Federal Rule of Civil Procedure 60(b)(4) and Federal Rule of Bankruptcy Procedure 9024 (related document(s)1569) filed by John McClain on behalf of Reorganized Eletson Holdings Inc.. (McClain, John) (Entered: 04/23/2025)
04/23/20251621Affidavit of Service re: Documents Served on April 16, 2025 (related document(s)1608, 1602, 1601, 1606, 1599, 1605, 1597, 1609, 1600, 1598, 1607, 1603, 1596) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) (Entered: 04/23/2025)
04/22/20251620Chapter 11 Post-Confirmation Report for Case Number 23-10321 for the Quarter Ending: 03/31/2025 Filed by Kyle J. Ortiz on behalf of Reorganized Eletson Holdings Inc.. (Attachments: # 1 Global Notes and Statements of Limitations, Methodology, and Disclaimers Regarding Post-Confirmation Report)(Ortiz, Kyle) (Entered: 04/22/2025)
04/22/20251619Chapter 11 Post-Confirmation Report for Case Number 23-10323 for the Quarter Ending: 03/31/2025 Filed by Kyle J. Ortiz on behalf of Reorganized Eletson Holdings Inc.. (Attachments: # 1 Global Notes and Statements of Limitations, Methodology, and Disclaimers Regarding Post-Confirmation Report)(Ortiz, Kyle) (Entered: 04/22/2025)
04/22/20251618Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Kyle J. Ortiz on behalf of Reorganized Eletson Holdings Inc.. (Attachments: # 1 Global Notes and Statements of Limitations, Methodology, and Disclaimers Regarding Post-Confirmation Report)(Ortiz, Kyle) (Entered: 04/22/2025)
04/21/20251617Order signed on 4/21/2025 Substituting Counsel For The Preferred Shareholders.(Related Doc # 1584). (Rodriguez-Castillo, Maria) (Entered: 04/21/2025)
04/21/20251616Order signed on 4/21/2025 Substituting Counsel For The Majority Shareholders Of Eletson Holdings Inc. (Related Doc # 1556) . (Rodriguez-Castillo, Maria) (Entered: 04/21/2025)