Canterbury Group and Karen Scott
15
David S Jones
12/03/2025
01/21/2026
No
v
Assigned to: Judge David S Jones Chapter 15 Voluntary |
|
Debtor Canterbury Group
c/o Chris Johnson Associates Shedden Road PO Box 2499 Grand Cayman KY1-1104 OUTSIDE U. S. CAYMAN ISLANDS Tax ID / EIN: 00-0000000 |
represented by |
John E. Jureller, Jr.
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 Fax : (212) 972-2245 Email: jjureller@klestadt.com |
Foreign Representative Karen Scott
c/o Chris Johnson Associates Shedden Road PO Box 2499 Grand Cayman KY1-1104 Grand Cayman KY1-1104 OUTSIDE U. S. Cayman Islands 3459460820 |
represented by |
John E. Jureller, Jr.
(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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 13 | Affidavit of Service (related document(s)12) Filed by John E. Jureller Jr. on behalf of Canterbury Group, Karen Scott. (Jureller, John) (Entered: 01/08/2026) |
| 01/07/2026 | 12 | Notice of Adjournment of Hearing of Recognition Hearing (related document(s)2) filed by John E. Jureller Jr. on behalf of Canterbury Group, Karen Scott. with hearing to be held on 1/27/2026 at 10:00 AM at Courtroom 701 (DSJ) (Jureller, John) (Entered: 01/07/2026) |
| 01/07/2026 | 11 | Notice of Appearance of Attorney for Interested Party Tesaract, S.A. filed by Alexander Sakin on behalf of Tesaract, S.A.. (Sakin, Alexander) (Entered: 01/07/2026) |
| 12/09/2025 | 10 | Affidavit of Service /Declaration of Service (related document(s)8) Filed by John E. Jureller Jr. on behalf of Canterbury Group, Karen Scott. (Jureller, John) (Entered: 12/09/2025) |
| 12/06/2025 | 9 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 5)) . Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025) |
| 12/05/2025 | 8 | Order Signed on 12/5/2025 (I) Specifying Form and Manner of Service of Notice of Chapter 15 Petition, and Motion (II) Scheduling Recognition Hearing, and (III) Setting Deadlines for Objections and Replies. The Recognition Hearing Will be Held on January 13, 2026 at 10:00 a.m. in Courtroom 701. (Related Doc # 7) (Calderon, Lynda) (Entered: 12/05/2025) |
| 12/05/2025 | 7 | Application for Ex Parte Relief /Ex Parte Application Pursuant to Federal Rules of Bankruptcy Procedure 2002 and 9007 for Entry of Order (I) Specifying Form and Manner of Service of Notice of Chapter 15 Petition, (II) Scheduling Recognition Hearing, and (III) Setting Deadlines for Objections and Replies filed by John E. Jureller Jr. on behalf of Canterbury Group, Karen Scott. (Jureller, John) (Entered: 12/05/2025) |
| 12/05/2025 | 6 | Letter to Clerk of Court re Associated Case Filed by John E. Jureller Jr. on behalf of Canterbury Group, Karen Scott. (Jureller, John) (Entered: 12/05/2025) |
| 12/04/2025 | 5 | Notice of Case Reassignment From Judge Michael E. Wiles to Judge David S Jones. Judge David S Jones added to the case. (Porter, Minnie). (Entered: 12/04/2025) |
| 12/04/2025 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 12/04/2025) |