Digicel Group Holdings Limited and Lawrence Hickey
15
John P. Mastando III
09/11/2023
12/01/2023
No
v
Assigned to: Judge John P. Mastando III Chapter 15 Voluntary |
|
Debtor Digicel Group Holdings Limited
Clarendon House 2 Church Street Hamilton, HM 11 NEW YORK-NY Bermuda Tax ID / EIN: 00-0000000 |
represented by |
Timothy E. Graulich
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4639 Fax : (212) 450-3639 Email: timothy.graulich@davispolk.com |
Foreign Representative Lawrence Hickey, Digicel Group Holdings Limited
Clarendon House 2 Church Street Hamilton HM 11 NEW YORK-NY Bermuda |
represented by |
Timothy E. Graulich
(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 |
| |
Noticing Agent Epiq Corporate Restructuring, LLC
777 Third Avenue, 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | 16 | Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)15) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 10/17/2023) |
10/12/2023 | 15 | Notice of Adjournment of Hearing / Notice of Adjournment of Scheduled Recognition Hearing (related document(s)3) filed by Timothy E. Graulich on behalf of Digicel Group Holdings Limited. with hearing to be held on 10/23/2023 at 10:00 AM at Courtroom 501 (JPM) (Graulich, Timothy) (Entered: 10/12/2023) |
10/05/2023 | 14 | Notice of Adjournment of Hearing of Scheduled Recognition Hearing (related document(s)3) filed by Timothy E. Graulich on behalf of Digicel Group Holdings Limited. with hearing to be held on 10/17/2023 at 09:00 AM at Courtroom 501 (JPM) (Graulich, Timothy) (Entered: 10/05/2023) |
10/04/2023 | 13 | Certificate of Mailing of Claims Agent by Debbie Reyes of Epiq Corporate Restructuring, LLC (related document(s)1, 12, 3) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 10/04/2023) |
09/22/2023 | 12 | Notice of Hearing / Notice of Petition for Recognition of Foreign Proceeding and Motion for an Order Granting Recognition of a Foreign Proceeding and Related Relief (related document(s)3) filed by Timothy E. Graulich on behalf of Digicel Group Holdings Limited. with hearing to be held on 10/10/2023 at 10:00 AM at Courtroom 501 (JPM) Objections due by 10/2/2023, (Graulich, Timothy) (Entered: 09/22/2023) |
09/22/2023 | 11 | Order signed on 9/22/2023 Scheduling Recognition Hearing And Specifying Form And Manner Of Service Of Notice. (related document(s)3) with hearing to be held on 10/10/2023 at 10:00 AM at Courtroom 501 (JPM) (Rodriguez-Castillo, Maria) (Entered: 09/22/2023) |
09/15/2023 | 10 | Notice of Appearance and Request for Service of Papers filed by Matthew Scott Barr on behalf of DGHL AHG. (Barr, Matthew) (Entered: 09/15/2023) |
09/13/2023 | 9 | Certificate of Mailing of Claims Agent by Diane Streany of Epiq Corporate Restructuring, LLC (related document(s)3, 4, 5, 2, 8) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 09/13/2023) |
09/12/2023 | 8 | Motion to Approve / Motion Pursuant to Fed. R. Bankr. P. 2002 and 9007 Requesting Entry of Order Scheduling Recognition Hearing and Specifying Form and Manner of Service of Notice filed by Timothy E. Graulich on behalf of Digicel Group Holdings Limited. (Graulich, Timothy) (Entered: 09/12/2023) |
09/12/2023 | 7 | Notice of Appearance and Request For Service of Papers filed by Elizabeth McColm on behalf of Crossover Ad Hoc Group. (McColm, Elizabeth) (Entered: 09/12/2023) |