Doc 4224 Notice of Filing Monthly Fee Statement for Kroll, LLC (February 2025) Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee.. (Bongartz, Georg)
Doc 4223 Order Amending Order (A) Granting Application of Chapter 11 Trustee for Entry of Order, Pursuant to Bankruptcy Code Sections 327, 328, and 330, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rules 2014-1 and 2016-1, Authorizing and Approving Retention and Employment of Prager Dreifuss AG as Swiss Law Counsel (RE: [3034] ). (rms)
Doc 4222 Supplemental Order Granting Third Interim Fee Application of Prager Dreifuss AG, as Swiss Law Counsel, for Compensation and Reimbursement of Expenses for Period from September 19, 2024 through December 31, 2024 (RE: [4018], [4181], [4193] ). (rms)
Doc 4221 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4150] Application for Compensation). (Claiborn, Holley)
Doc 4220 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4153] Application for Compensation). (Claiborn, Holley)
Doc 4219 JUDGMENT FROM U.S. DISTRICT COURT 3:23-cv-01514-KAD (ECF No. 31) (RE: [2336] Notice of Appeal filed by Interested Party G Club Operations, LLC). (kg)
Doc 4218 Request for Transcript Sent. Hearing held on February 27, 2025. (RE: [4206] Request for Transcript filed by Chapter 11 Trustee Luc A. Despins) (lw)
Doc 4217 Appellant Designation of Contents For Inclusion in Record On Appeal . Filed by George Peter Angelich on behalf of Meta Platforms, Inc., Interested Party. Appellee Designation due by 03/27/2025. (Angelich, George)
Doc 4216 Appellant Designation of Contents For Inclusion in Record On Appeal (RE:)[4175] Notice of Appeal, [4176] Notice of Appeal, [4191] Notice of Appeal. Filed by George Peter Angelich on behalf of Apple Inc., Interested Party. Appellee Designation due by 03/27/2025. (Angelich, George)
Doc 4215 U.S. Trustee’s Statement of No Objection to Requested Fees of $1,095,419.00 and Reduced Expenses of $28,893.60 (reduction of $1965.67) Filed by U.S. Trustee. (RE: [4159] Application for Compensation filed by Trustee’s Attorney Neubert, Pepe & Monteith, P.C.). (Claiborn, Holley)
Doc 4214 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4156] Application for Compensation). (Claiborn, Holley)
Doc 4213 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4155] Application for Compensation). (Claiborn, Holley)
Doc 4212 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4152] Application for Compensation). (Claiborn, Holley)
Doc 4211 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4149] Application for Compensation filed by Other Prof. Eisner Advisory Group LLC). (Claiborn, Holley)
Doc 4210 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4148] Application for Compensation). (Claiborn, Holley)
Doc 4209 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [4144] Application for Compensation). (Claiborn, Holley)
Doc 4208 Status Report Filed by Georg Alexander Bongartz on behalf of Genever Holdings LLC Debtor. (RE: [2213] Order on Motion for Order, [3168] Order on Motion for Order). (Bongartz, Georg)
Doc 4207 Notice of Monthly Fee Statement (February 2025) of Prager Dreifuss AG Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee.. (Bongartz, Georg)
Doc 4206 Request for Transcript . Hearing held on 2/27/2025 Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Transcription Service Requested: Reliable (Linsey, Patrick)
Doc 4205 ORDER FROM U.S. DISTRICT COURT AFFIRMING BANKRUPTCY COURT, Case No. 3:23-cv-1514-KAD (ECF No. 30) (RE: [2336] Notice of Appeal filed by Interested Party G Club Operations, LLC). (dd)
Doc 4204 Appellant Designation of Contents For Inclusion in Record On Appeal (RE:)[4161] Notice of Appeal, [4175] Notice of Appeal, [4176] Notice of Appeal, [4191] Notice of Appeal. Filed by Ronald Ian Chorches on behalf of American Express Company, Inc., Creditor., Statement of Issues on Appeal, (RE:)[4161] Notice of Appeal, [4175] Notice of Appeal, [4176] Notice of Appeal, [4191] Notice of Appeal Filed by Ronald Ian Chorches on behalf of American Express Company, Inc., Creditor Appellee Designation due by 03/25/2025. (Chorches, Ronald)
Doc 4203 Notice of Monthly Fee Statement of Kobre & Kim (GCC) LLP (December 2024) Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee.. (Bongartz, Georg)
Doc 4202 ORDER FROM U.S. DISTRICT COURT 3:25-cv-00297(SVN) (ECF No. 8) (RE: [4176] Notice of Appeal filed by Interested Party Meta Platforms, Inc.). ORDER OF TRANSFER. Case reassigned to Judge Sarala V. Nagala for all further proceedings. Signed by Judge Stefan R. Underhill on 3/10/2025. (Reis, J) (Entered: 03/10/2025) (kg)
Doc 4201 Motion for Order Further Extending Trustee’s Deadline for Removal of Civil Actions Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee. (Linsey, Patrick)
Doc 4200 Notice of filing of Supplemental Declaration of Douglas S. Skalka regarding Neubert, Pepe & Monteith, P.C., Counsel for Luc A. Despins, Chapter 11 Trustee, Genever Holdings Corporation and Genever Holdings LLC Filed by Douglas S. Skalka on behalf of Luc A. Despins Chapter 11 Trustee.. (Skalka, Douglas)
Doc 4199 Appellant Designation of Contents For Inclusion in Record On Appeal RE: 4127 Notice of Appeal. Filed by Michelle Amanda Antao on behalf of G Club Operations, LLC, Interested Party. Appellee Designation due by 03/20/2025. (Antao, Michelle)
Doc 4198 Appellant Designation of Contents For Inclusion in Record On Appeal RE: 4129 Notice of Appeal. Filed by Michelle Amanda Antao on behalf of FFP (BVI) Limited, Interested Party. Appellee Designation due by 03/20/2025. (Antao, Michelle)
Doc 4197 Appellant Designation of Contents For Inclusion in Record On Appeal (RE:)4128 Notice of Appeal. Filed by Michelle Amanda Antao on behalf of Weddle Law PLLC, Interested Party. Appellee Designation due by 03/20/2025. (Antao, Michelle)
Doc 4196 Appellant Designation of Contents For Inclusion in Record On Appeal (RE:)[4127] Notice of Appeal, [4128] Notice of Appeal, [4129] Notice of Appeal, [4130] Notice of Appeal, [4161] Notice of Appeal, [4175] Notice of Appeal, [4176] Notice of Appeal, [4191] Notice of Appeal. Filed by Michelle Amanda Antao on behalf of Ogier, Interested Party. Appellee Designation due by 03/20/2025. (Antao, Michelle)
Doc 4195 Notice and Acknowledgement of Docketing Notice of Appeal to U.S. District Court, Case No. 3:25-cv-00331(SFR) (RE: [4191] Notice of Appeal) (kg)
Doc 4193 Notice of Filing (A) Invoices of Third Party Vendors re Prager Dreifuss AG 3rd Interim Fee Application; and (B) Related Proposed Orders Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [4018] Application for Compensation). (Linsey, Patrick)
Doc 4192 Transmittal of Notice of Appeal to U.S. District Court (RE: [4191] Notice of Appeal (Attachments: # (1) Notice of Appeal # (2) Order Granting Third Motion for Extension of Deadline for Trustee to File Avoidance Actions)(kg)
Doc 4191 Notice of Appeal to District Court. Receipt #A11295367 Fee Amount of $298 [4106] Order on Motion to Extend Time Filed by Brian T. Peterson on behalf of Amazon Web Services, Inc., Amazon.com, Inc., Appellant, Amazon Web Services, Inc. and Amazon.com, Inc.. Appellee(s), Luc A. Despins, Chapter 11 Trustee. Appellant Designation or Agreed Statement due by 03/18/2025. Transmission of Designation due by 04/3/2025. (Attachments: # (1) Exhibit A)(Peterson, Brian)
Doc 4189 Memorandum of Decision and Order (I) Denying Joint Defendants’ Motions to Dismiss or for Judgment on the Pleadings; (II) Denying in Part Other Defendants’ Motions to Dismiss; and (III) Overruling in Part Zeisler & Zeisler, P.C.’s Objection to the Trustee’s Motion for Judgment on the Pleadings (RE: [3577] Order, [3713] Memorandum of Law). (pc)
Doc 4188 Certificate of Service Filed by Kristin B. Mayhew on behalf of Official Committee of Unsecured Creditors Creditor Committee. (RE: [4144] Application for Compensation, [4166] Notice of Hearing). (Mayhew, Kristin)
Doc 4187 ORDER FROM U.S. DISTRICT COURT 3:25-cv-00296(SVN) (ECF No. 9) (RE: [4175] Notice of Appeal filed by Interested Party Apple Inc.) (kg) ORDER OF TRANSFER. Case reassigned to Judge Sarala V. Nagala for all further proceedings. Signed by Judge Omar A. Williams on 3/3/25. (Velez, F) (Entered: 03/03/2025)
Doc 4186 Notice of Filing of Invoices of Acheson Doyle Partners Architects, P.C. for Architectural Services During January 2025 Filed by Georg Alexander Bongartz on behalf of Genever Holdings LLC Debtor.. (Bongartz, Georg)
Doc 4185 ORDER FROM U.S. DISTRICT COURT, Case No. 3:25-cv-280-SVN (ECF No. 7) (RE: [4161] Notice of Appeal filed by Creditor American Express Company, Inc.). (dd) ORDER OF TRANSFER. Case reassigned to Judge Sarala V. Nagala for all further proceedings. It is so ordered.Signed by Judge Alvin W. Thompson on 2/27/2025. (Ferguson, L.) (Entered: 02/28/2025)
Doc 4184 Notice and Acknowledgment of Docketing Notice of Appeal to U.S. District Court, Case No. 3:25-cv-00297(SRU) (RE: [4176] Notice of Appeal) (kg)
Doc 4183 Notice and Acknowledgement of Docketing Notice of Appeal to U.S. District Court, Case No. 3:25-cv-00296(OAW) (RE: [4175] Notice of Appeal) (kg)
Doc 4182 Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [4148] Application for Compensation, [4149] Application for Compensation filed by Other Prof. Eisner Advisory Group LLC, [4150] Application for Compensation, [4151] Application for Compensation, [4152] Application for Compensation, [4153] Application for Compensation, [4154] Application for Compensation, [4155] Application for Compensation, [4156] Application for Compensation, [4157] Application for Compensation filed by Trustee’s Attorney Paul Hastings LLP, [4158] Application for Compensation filed by Spec. Counsel Winne, Banta, Basralian & Kahn, P.C., [4159] Application for Compensation filed by Trustee’s Attorney Neubert, Pepe & Monteith, P.C., [4166] Notice of Hearing). (Linsey, Patrick)
Doc 4181 Order Granting Third Interim Fee Application of Prager Dreifuss AG, as Swiss Law Counsel, for Compensation and Reimbursement of Expenses for Period From September 19, 2024 Through December 31, 2024. (RE: [4018]) (lw)
Doc 4180 Order Granting In Part Application of Chapter 11 Trustee to Employ and Appoint the Hamilton Group, LLC as Auctioneer. (RE: [4021]) (lw)
Doc 3823 Order Granting Seventeenth Supplemental Omnibus Motion of Chapter 11 Trustee for Entry of Order Under Bankruptcy Rule 2004 and Local Rule 2004-1 Authorizing Discovery with Respect to Additional Entities and Individuals Affiliated with Debtor Additional Relevant Banks (RE: [3594], [3649] ). (rms)
Doc 3821 Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction. (RE: [3817] Transcript). (lw)
Doc 3820 Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction. (RE: [3816] Transcript) (lw)
Doc 3818 Notice of Filing of Invoices of Acheson Doyle Partners Architects, P.C. for Architectural Services During October 2024 Filed by Georg Alexander Bongartz on behalf of Genever Holdings LLC Debtor.. (Bongartz, Georg)
Doc 3815 Order Granting Sixth Interim Application of Neubert, Pepe & Monteith, P.C., as Local and Conflicts Counsel to the Chapter 11 Trustee and as Counsel to Debtors Genever Holdings Corporation and Genever Holdings LLC for Allowance of Fees and Reimbursement of Expenses for the Period from May 1, 2024 through August 31, 2024 (RE: [3702]). (sr)
Doc 3814 Order Approving Sixth Interim Fee Application of Paul Hastings LLP for Compensation and Reimbursement of Expenses for the Period from April 1, 2024 through July 31, 2024 (RE: [3700]). (sr)
Doc 3813 Order Granting Third Interim Fee Application of Pallas Partners LLP, as Solicitors in United Kingdom, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 through August 31, 2024 ( (RE: [3699]). (sr)
Doc 3812 Order Granting Second Interim Fee Application of Prager Dreifuss AG, as Swiss Law Counsel, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 through September 30, 2024 (RE: [3698]). (sr)
Doc 3811 Order Granting Third Interim Fee Application of O’Sullivan McCormack Jensen & Bliss PC, as Special Insurance Coverage Counsel, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 through August 31, 2024 ( (RE: [3697]). (sr)
Doc 3810 Order Granting Third Interim Fee Application of Kroll, LLC, as Forensic Investigators, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 through August 31, 2024 (RE: [3694]). (sr)
Doc 3809 Order Granting Fourth Interim Fee Application of Harney Westwood & Riegels LP, as British Virgin Islands and Cayman Islands Counsel, for Compensation and Reimbursement of Expenses for period from May 1, 2024 through August 31, 2024 (RE: [3693]). (sr)
Doc 3808 Order Granting Second Interim Fee Application of Eisner Advisory Group LLC, as Tax Advisor to Trustee and Genever Debtors, for Allowance of Compensation for Services rendered and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period from May 1, 2024 through August 31, 2024 (RE: [3692]). (sr)
Doc 3807 Order Granting Motion of Chapter 11 Trustee for Entry of Order Under Bankruptcy Rule 2004 and Local Rule 2004-1 Authorizing Examination of Schulman Bhattacharya, LLC (RE: [3758] Motion for Examination filed by Chapter 11 Trustee Luc A. Despins). (rms)
Doc 3751 Certificate of Service Filed by Kristin B. Mayhew on behalf of Official Committee of Unsecured Creditors Creditor Committee. (RE: [3731] Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, [3742] Notice of Hearing – Appendix M/N or AP). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Mayhew, Kristin)
Doc 3750 Motion for Order Further Extending Trustee’s Deadline for Removal of Civil Actions Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee. (Linsey, Patrick)
Doc 3749 U.S. Trustee’s Statement of No Objection; the order should be revised to remove references to Section 328. Filed by U.S. Trustee. (RE: [3701] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). (Claiborn, Holley)
Doc 3748 Objection Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3541] Motion to Quash filed by Interested Party River Valley Operations LLC). (Linsey, Patrick)
Doc 3747 Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction. (RE: [3745] Transcript) (lw)
Doc 3746 Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction. (RE: [3744] Transcript). (lw)
Doc 3743 Notice of filing of Chapter 11 Trustee’s Report of Sale Regarding Sale of 373 Taconic Road, Greenwich, Connecticut Filed by Douglas S. Skalka on behalf of Luc A. Despins Chapter 11 Trustee.. (Skalka, Douglas)
Doc 3742 Notice of Hearing Issued on Appendix N Matter (RE: [3731] Interim Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 11/19/2024 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 11/15/2024. (lw)
Doc 3741 Order (A) Granting Application of Chapter 11 Trustee for entry of Order, Pursuant to Bankruptcy Code Sections 327, and 330, Bankruptcy Rules 2014 and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1, Authorizing and Approving Retention and Employment of Patrice Doger de Speville, Senior Counsel, and William de Robillard, of Counsel, as Barristers in Republic of Mauritius (RE: [3646]). (sr)
Doc 3740 Order (A) Granting Application of Chapter 11 Trustee for entry of Order, Pursuant to Bankruptcy Code Sections 327, and 330, Bankruptcy Rules 2014 and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1, Authorizing and Approving Retention and Employment of ENSafrica (Mauritius) as Attorney in Republic of Mauritius (RE: [3625]). (sr)
Doc 3739 Request for Transcript Sent. Hearing held on October 22, 2024. (RE: [3736] Request for Transcript filed by Chapter 11 Trustee Luc A. Despins). (lw)
Doc 3738 Hearing Held. For the reasons stated on the record: (RE: [3602] Motion for Order Authorizing Chapter 11 Trustee to Sell Mahwah Mansion and Its Contents Subject to Further Orders filed by Chapter 11 Trustee Luc A. Despins) . Court to review order submitted by parties. (RE:[3625] Application to Employ ENSafrica (Mauritius) as Attorneys in Republic of Mauritius filed by Chapter 11 Trustee Luc A. Despins) and (RE:[3646] Application to Employ Patrice Doger de Speville, Senior Counsel, and William de Robillard, of Counsel as Barristers in Republic of Mauritius filed by Chapter 11 Trustee Luc A. Despins) are granted.
Doc 3737 Chapter 11 Monthly Operating Report for Case Number 22-50592 for the Month Ending: 09/30/2024 Filed by Douglas S. Skalka on behalf of Genever Holdings LLC Debtor.. (Attachments: # (1) Attachment to Monthly Operating Report) (Skalka, Douglas)
Doc 3736 Request for Transcript . Hearing held on 10/22/2024 Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Transcription Service Requested: Reliable (Linsey, Patrick)
Doc 3735 NOTICE OF CLAIMS REGISTER MAINTENANCE. Beginning on October 28, 2024, the Clerk’s Office will be performing maintenance on the Court’s Claims Registers in each of the Chapter 11 cases jointly administered under the caption In re Kwok, Case No. 22-50073: In re Kwok, Case No. 22-50073, In re Genever Holdings Corporation, Case No. 22-50542, and In re Genever Holdings LLC, Case No. 22-50592.
Doc 3734 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE FOR PARTIES AND REQUIRING APPEARANCE TO BE FILED ON BEHALF OF CSG AND ATTORNEY VARTAN: On October 10, 2024, Attorneys Lee Vartan, Melissa Wernick, Sam Della Fera, Jr., Daniel D. Barnes, and Patricia B. Bergamasco, of the law firm Chiesa Shahinian & Giantomasi PC (‘CSG’), moved to withdraw their appearances for Ms. Mei Guo and HK International Funds Investments (USA) Limited, LLC (‘HK USA’) and Attorney Thomas W. Walsh, also of CSG, moved (collectively, the ‘Motions’) to withdraw his appearance for Ms. Guo, HK USA, Hudson Diamond Holding LLC, and Hudson Diamond NY LLC. (ECF Nos. [3663], [3664].)
Doc 3733 Notice of Filing of Revised Proposed Order Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3625] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). (Bongartz, Georg)
Doc 3732 Notice of Filing of Monthly Fee Statement (September 2024) for O’Sullivan McCormack Jensen & Bliss PC Filed by Michael T. McCormack on behalf of Genever Holdings LLC Debtor.. (McCormack, Michael)
Doc 3731 Interim Application for Compensation for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $29,457.00, Expenses: $293.10. Filed by Official Committee of Unsecured Creditors, Creditor Committee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Goldman, Irve)
Doc 3730 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Luc A. Despins on behalf of Luc A. Despins Chapter 11 Trustee.. (Despins, Luc)
Doc 3729 Order Granting Motion for Admission of Visiting Attorney Clinton E. Cameron (RE: [3681]). (sr)
Doc 3728 Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3559] Motion to Compromise filed by Chapter 11 Trustee Luc A. Despins, [3688] Notice of Hearing). (Linsey, Patrick)
Doc 3727 Amended Notice of Hearing Issued (RE: [3594] Seventeenth Omnibus Motion for Examination filed by Chapter 11 Trustee Luc A. Despins filed by Chapter 11 Trustee Luc A. Despins, [3649] Cross Motion to Quash Subpoena filed by Miscellaneous Proceeding Party Feibo Jiang, Miscellaneous Proceeding Party Bofang Investment LLC filed by Miscellaneous Proceeding Party Feibo Jiang, Miscellaneous Proceeding Party Bofang Investment LLC). Hearing to be held on 11/5/2024 at 01:00 PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 11/1/2024 by 4:00 PM. (rms)
Doc 3726 Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3692] Application for Compensation filed by Other Prof. Eisner Advisory Group LLC, [3693] Application for Compensation, [3694] Application for Compensation, [3697] Application for Compensation, [3698] Application for Compensation, [3699] Application for Compensation, [3700] Application for Compensation, [3702] Application for Compensation filed by Trustee’s Attorney Neubert, Pepe & Monteith, P.C., [3705] Notice of Hearing – Appendix M/N or AP). (Linsey, Patrick)
Doc 3715 Request for Transcript Sent. Hearing held on October 15, 2024. (RE: [3710] Request for Transcript filed by Chapter 11 Trustee Luc A. Despins). (lw)
Doc 3714 Notice of Appearance Filed by David B. Zabel on behalf of Mary Fashion S.p.A. Interested Party, . (Zabel, David)
Doc 3713 Memorandum of Law in SupportJoint Defendants’ Omnibus Memorandum in Support of Motion to Dismiss or for Judgment on the Pleadings Filed by Eric S. Goldstein on behalf of Anthem HealthChoice Assurance, Inc. f/k/a Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield Interested Party.. (Goldstein, Eric)
Doc 3712 Statement of U.S. Trustee – No Objection Filed by U.S. Trustee. (RE: [3646] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). (Claiborn, Holley)
Doc 3711 U.S. Trustee’s Statement: The UST has raised concerns with the Chapter 11 Trustee regarding various terms of employment and the Chapter 11 Trustee has agreed to a revised retention order to address same. Provided such revised order is utilized, the UST has no objection to the employment. Filed by U.S. Trustee. (RE: [3625] Application to Employ filed by Chapter 11 Trustee Luc A. Despins, [3658] Notice filed by Chapter 11 Trustee Luc A. Despins). (Claiborn, Holley)
Doc 3710 Request for Transcript . Hearing held on 10/15/2024 Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee Transcription Service Requested: Reliable (Linsey, Patrick)
Doc 3709 Chapter 11 Monthly Operating Report for Case Number 22-50542 for the Month Ending: 09/30/2024 Filed by Douglas S. Skalka on behalf of Genever Holdings Corporation Debtor.. (Attachments: # (1) Attachment to Monthly Operating Report) (Skalka, Douglas)
Doc 3708 Status Report Filed by Kari A. Mitchell on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3654] Order). (Mitchell, Kari)
Doc 3707 Affidavit / Tenth Supplemental Declaration of Disinterestedness of Luc A. Despins Filed by Luc A. Despins on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [515] Application to Appoint Trustee filed by U.S. Trustee U. S. Trustee, [538] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [633] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [802] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [1435] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [1581] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [1710] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [2204] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [3039] Affidavit filed by Chapter 11 Trustee Luc A. Despins, [3209] Affidavit filed by Chapter 11 Trustee Luc A. Despins). (Despins, Luc)
Doc 3706 Notice of Hearing Issued on Appendix N Matter (RE: [3701] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). Hearing to be held on 11/5/2024 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 10/29/2024. Movant Replies due by 11/1/2024.
Doc 3705 Notice of Hearing Issued on Appendix N Matter (RE: [3692] Interim Application for Compensation filed by Other Prof. Eisner Advisory Group LLC, [3693] Interim Application for Compensation, [3694] Interim Application for Compensation, [3697] Interim Application for Compensation, [3698] Interim Application for Compensation, [3699] Interim Application for Compensation, [3700] Interim Application for Compensation, [3702] Interim Application for Compensation filed by Trustee’s Attorney Neubert, Pepe & Monteith, P.C.). Hearing to be held on 11/12/2024 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 11/5/2024. Movant Replies due by 11/8/2024. (lw)
Doc 3704 Objection (Limited) Filed by Jeffrey Hellman on behalf of Ohtzar Solomon Treasure LLC Defendant. (RE: [3602] Motion for Order filed by Chapter 11 Trustee Luc A. Despins). (Attachments: # (1) Certificate of Service) (Hellman, Jeffrey)
Doc 3703 Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3659] Motion to Amend filed by Chapter 11 Trustee Luc A. Despins, [3679] Order). (Linsey, Patrick)
Doc 3701 Application to Employ James Morgan as Barrister in British Virgin Islands Filed by Luc A. Despins on behalf of Luc A. Despins, Chapter 11 Trustee. (Despins, Luc)
Doc 3700 Interim Application for Compensation (Sixth Interim) for Paul Hastings LLP, Trustee’s Attorney, Fee: $5,053,513.53, Expenses: $165,738.27. Filed by Paul Hastings LLP, Trustee’s Attorney. (Bongartz, Georg)
Doc 3699 Interim Application for Compensation / Third Interim Fee Application of Pallas Partners LLP, as Solicitors in United Kingdom, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 Through August 31, 2024 for Pallas Partners LLP, Other Professional, Fee: $64,800.00, Expenses: $151.24. Filed by Georg Alexander Bongartz, Attorney. (Bongartz, Georg)
Doc 3698 Interim Application for Compensation / Second Interim Fee Application of Prager Dreifuss AG, as Swiss Law Counsel, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 Through September 30, 2024, Fee: CHF 52,827.50, Expenses: CHF 1,056.55. Filed by Georg Alexander Bongartz, Attorney. (Bongartz, Georg)
Doc 3697 Interim Application for Compensation / Third Interim Fee Application of O’Sullivan McCormack Jensen & Bliss PC, as Special Insurance Coverage Counsel, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 Through August 31, 2024 for O’Sullivan McCormack Jensen & Bliss PC, Special Counsel, Fee: $6,824.90, Expenses: $980.81. Filed by Georg Alexander Bongartz, Attorney. (Bongartz, Georg)
Doc 3696 Adversary case 24-05317. Complaint (13 (Recovery of money/property – 548 fraudulent transfer)) (14 (Recovery of money/property – other)) filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee against Norris McLaughlin, P.A.. Receipt #Deferred Fee Amount $350. Fee Deferred. (Linsey, Patrick)
Doc 3695 Adversary case 24-05316. Complaint (14 (Recovery of money/property – other)) filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee against Foley Hoag LLP. Receipt #Deferred Fee Amount $350. Fee Deferred. (Linsey, Patrick)
Doc 3694 Interim Application for Compensation / Third Interim Fee Application of Kroll, LLC, as Forensic Investigators, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 Through August 31, 2024 for Kroll, LLC, Other Professional, Fee: $308,421.30, Expenses: $75,674.59. Filed by Georg Alexander Bongartz, Attorney. (Bongartz, Georg)
Doc 3693 Interim Application for Compensation / Fourth Interim Fee Application of Harney Westwood & Riegels LP, as British Virgin Islands and Cayman Islands Counsel, for Compensation and Reimbursement of Expenses for Period from May 1, 2024 Through August 31, 2024 for Harney Westwood & Riegels LP, Trustee’s Attorney, Fee: $437,713.50, Expenses: $8,379.00. Filed by Georg Alexander Bongartz, Attorney. (Bongartz, Georg)
Doc 3692 Interim Application for Compensation / Second Interim Fee Application of Eisner Advisory Group LLC as Tax Advisor to Trustee and Genever Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period from May 1, 2024 Through August 31, 2024 for Eisner Advisory Group LLC, Trustee’s Attorney, Fee: $81,744.00, Expenses: $0.00. Filed by Georg Alexander Bongartz, Attorney. (Bongartz, Georg)
Doc 3690 Order, Pursuant to Bankruptcy Code Sections 105 and 363, Bankruptcy Rules 2002, 6004(c), and 6004(f), and Local Rules 6004-1 and 6004-2, (I) Authorizing and Approving Sale of the Greenwich Property Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing and Approving Purchase and Sale Agreement, and (III) Granting Related Relief (RE: [3592]). (rms)
Doc 3689 Order Granting Motion of Chapter 11 Trustee to Increase Cap on Funding of Expenses of Mahwah Mansion (RE: [3650]). (sr)
Doc 3688 Notice of Hearing Issued (RE: [3559] Motion to Compromise filed by Chapter 11 Trustee Luc A. Despins). Hearing to be held on 11/12/2024 at 01:00 PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 11/6/2024. Service to be made on or before 10/18/2024 by 4:00 PM. Certificate of Service due by 10/22/2024. (rms)
Doc 3687 Hearing Held. For the reasons stated on the record: (RE: [3592] Motion to Sell 373 Taconic Road, Greenwich, Connecticut Free and Clear of Liens Claims, Interests and Encumbrances, (II) Authorizing and Approving Purchase and Sale Agreement and (III) Granting Related Relief filed by Chapter 11 Trustee Luc A. Despins) is granted. Revised proposed order to be submitted October 15, 2024. (RE: [3650] Motion for Order Increasing Cap on Funding of Expenses of Mahwah Mansion filed by Chapter 11 Trustee Luc A. Despins) is granted. (rms)
Doc 3686 Motion to Appear Remotely via ZoomGov on October 15, 2024 at 1:00 PM for hearing to be held on Motion for Order Increasing Cap on Funding of Expenses of Mahwah Mansion, ECF No. 3650 Filed by Patrick M. Birney on behalf of Pacific Alliance Asia Opportunity Fund L.P., 20 Largest Creditor. (Birney, Patrick)
Doc 3685 Order Granting Motion To Limit Notice of Motions Pursuant to Bankruptcy Rule 9019 Regarding Mediated/Avoidance Claim settlements (RE: [3565]) . (rms)
Doc 3684 Notice of Filing of Invoices of Acheson Doyle Partners Architects, P.C. for Architectural Services During September 2024 Filed by Georg Alexander Bongartz on behalf of Genever Holdings LLC Debtor.. (Bongartz, Georg)
Doc 3682 Notice of (A) Chapter 11 Trustee’s Acceptance, Subject to Court Approval, of Higher and Better Offer; (B) Sale Contract with New Buyer; and (C) Revised Proposed Sale Order Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3592] Motion to Sell Free and Clear of Liens per 363(f) filed by Chapter 11 Trustee Luc A. Despins). (Linsey, Patrick)
Doc 3681 Motion to Appear Pro Hac Vice by Visiting Attorney, Clinton E. Cameron Filed by Sponsoring Attorney, Peter C. Netburn on behalf of Harcus Parker, Limited, All. Receipt #A11117201 Fee Amount $200. (Attachments: # (1) Exhibit Declaration of Clinton E. Cameron in Support of Motion for Admission) (Netburn, Peter)
Doc 3679 ORDER SCHEDULING HEARING ON MOTION TO TEMORARILY STAY DISCOVERY: On October 9, 2024, Mr. Luc A. Despins, in his capacity as the Chapter 11 trustee (the ‘Trustee’) for the bankruptcy estate of Mr. Ho Wan Kwok, filed the Motion to Amend Avoidance and Mediation Procedures Order by Temporarily Staying Discovery and Response to Motions to Stay Discovery (the ‘Motion’). (ECF No. 3659.) It is hereby
Doc 3678 Notice of Filing (Corrected) Monthly Fee Statement for Kroll, LLC (August 2024) Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3584] Notice filed by Chapter 11 Trustee Luc A. Despins). (Bongartz, Georg)
Doc 3677 Notice of Change (Corrected) in Hourly Rates of Kroll, LLC, Forensic Investigator of Chapter 11 Trustee Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3371] Notice filed by Chapter 11 Trustee Luc A. Despins). (Bongartz, Georg)
Doc 3667 Notice of Appearance Filed by David B. Zabel on behalf of Rilievi Group S.R.L. Interested Party, . (Zabel, David)
Doc 3666 Notice of July 2024 Monthly Fee Statement of Paul Hastings LLP Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee.. (Bongartz, Georg)
Doc 3665 Notice of June 2024 Monthly Fee Statement of Paul Hastings LLP Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee.. (Bongartz, Georg)
Doc 3664 Motion to Withdraw Appearance Filed by Thomas M. Walsh on behalf of Mei Guo, HK International Funds Investments (USA) Limited, LLC, Hudson Diamond Holding LLC, Hudson Diamond NY LLC,. (Attachments: # (1) Proposed Order) (Walsh, Thomas)
Doc 3663 Motion to Withdraw Appearance for Lee Vartan, Esq., Melissa Wernick, Esq., Sam Della Fera, Jr., Esq., Daniel D. Barnes, Esq., and Patricia B. Bergamasco, Esq. Filed by Lee Vartan on behalf of Mei Guo, HK International Funds Investments (USA) Limited, LLC,. (Attachments: # (1) Proposed Order) (Vartan, Lee)
Doc 3660 Order Amending Order Authorizing Genever Holdings LLC Retention of Sotheby’s International Realty as Its Real Estate Broker and Sales Agent (RE: [3551]). (rms)
Doc 3659 Motion to Amend Avoidance and Mediation Procedures Order by Temporarily Staying Discovery and Response to Motions to Stay Discovery Filed by Certain Avoidance Defendants Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee (RE: [3163] Order on Motion for Order) (Linsey, Patrick)
Doc 3658 Notice of Filing of Supplement to Application to Employ ENSafrica (Mauritius) as Attorneys in Republic of Mauritius Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3625] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). (Bongartz, Georg)
Doc 3657 ORDER SCHEDULING HEARING ON MOTION FOR ORDER INCREASING CAP ON FUNDING EXPENSES OF MAHWAH MANSION: On October 8, 2024, Mr. Luc A. Despins, in his capacity as Chapter 11 trustee (the ‘Trustee’) for the bankruptcy estate of Mr. Ho Wan Kwok, filed the Motion for Order Increasing Cap on Funding of Expenses of Mahwah Mansion (the ‘Motion’).
Doc 3656 Request for Transcript Sent. Hearing held on October 8, 2024. (RE: [3655] Request for Transcript filed by Interested Party G Club Operations, LLC) (lw)
Doc 3655 Request for Transcript . Hearing held on 10/08/2024 Filed by Jeffrey M. Sklarz on behalf of G Club Operations, LLC, Interested Party Transcription Service Requested: Reliable (Sklarz, Jeffrey)
Doc 3654 ORDER REQUIRING MOVANTS AND TRUSTEE TO FILE REPORT: On September 17, 2024, Yumei Hao, River Valley Operations, LLC and Golden Eagles Ventures, LLC (the ‘Movants’) filed a Motion to Quash Subpoenas and for Protective Order (the ‘Motion’).
Doc 3653 Order (A) Granting Application of Chapter 11 Trustee for entry of Order, Pursuant to Bankruptcy Code Sections 327, 328, and 330, Bankruptcy Rules 2014 and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1, Authorizing and Approving Retention and Employment of Chryssafinis & Polyviou LLC as Cypriot Law Counsel (RE: [3569]). (sr)
Doc 3652 Order Approving Retention of Winne, Banta, Basralian & Kahn, P.C., as Special New Jersey Real Estate Counsel to Trustee effective as of August 19, 2024 (RE: [3534]). (sr)
Doc 3651 Notice of Hearing Issued (RE: [3646] Application to Employ Patrice Doger de Speville, Senior Counsel, and William de Robillard, of Counsel as Barristers in Republic of Mauritius Filed by Luc A. Despins, Chapter 11 Trustee). Hearing to be held on 10/22/2024 at 01:00 PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 10/18/2024. (rms)
Doc 3650 Motion for Order Increasing Cap on Funding of Expenses of Mahwah Mansion Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee. (Linsey, Patrick)
Doc 3649 Amended Motion for Order Order denying Trustees Seventeenth Supplemental Omnibus Motion Authorizing Discovery as to Movants Herein Filed by Richard N Freeth on behalf of Bofang Investment LLC, Feibo Jiang, Miscellaneous Proceeding Parties (RE: [3648] Motion for Order filed by Miscellaneous Proceeding Party Feibo Jiang, Miscellaneous Proceeding Party Bofang Investment LLC) (Attachments: # (1) Affidavit Written statement) (Freeth, Richard)
Doc 3648 Motion for Order Filed by Richard N Freeth on behalf of Bofang Investment LLC, Feibo Jiang, Miscellaneous Proceeding Parties. (Attachments: # (1) Affidavit translated statement) (Freeth, Richard)
Doc 3647 Reply to (related document(s): [3565] Motion to Limit Notice of Motions Pursuant to Bankruptcy Rule 9019 Regarding Mediated/Avoidance Claim Settlements Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee filed by Chapter 11 Trustee Luc A. Despins)(In Support of) Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3565] Motion to Limit Notice filed by Chapter 11 Trustee Luc A. Despins). (Linsey, Patrick)
Doc 3646 Application to Employ Patrice Doger de Speville, Senior Counsel, and William de Robillard, of Counsel as Barristers in Republic of Mauritius Filed by Luc A. Despins on behalf of Luc A. Despins, Chapter 11 Trustee. (Despins, Luc)
Doc 3644 Notice of Change in Hourly Rates of Pullman & Comley, LLC, Counsel to the Official Committee of Unsecured Creditors Filed by Irve J. Goldman on behalf of Official Committee of Unsecured Creditors Creditor Committee. (RE: [298] Order on Application to Employ). (Goldman, Irve)
Doc 3643 Notice of / Notice Regarding Move of Paul Wright, UK Barrister to Trustee, from 9 Stone Buildings to Selborne Chambers Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [1240] Order on Application to Employ). (Bongartz, Georg)
Doc 3642 ORDER GRANTING MOTION TO APPEAR REMOTELY: On October 4, 2024, the Mr. Luc A. Despins, in his capacity as the Chapter 11 trustee (the “Trustee”) for the bankruptcy estate of Mr. Ho Wan Kwok, filed a motion (the “Motion”) to appear remotely at the hearings scheduled on October 8, 2024.
Doc 3641 Objection to Sealing of Motion to Compromise Filed by Holley L. Claiborn on behalf of U. S. Trustee U.S. Trustee. (RE: [3559] Motion to Compromise filed by Chapter 11 Trustee Luc A. Despins). (Claiborn, Holley)
Doc 3640 U.S. Trustee’s Supplemental Statement of No Objection to employment of Winne, Banta, Basralian & Kahn following filing of supplemental documents Filed by U.S. Trustee. (RE: [3534] Application to Employ filed by Chapter 11 Trustee Luc A. Despins, [3613] U.S. Trustee’s Consent/Objection filed by U.S. Trustee U. S. Trustee, [3630] Notice filed by Chapter 11 Trustee Luc A. Despins, [3636] Notice filed by Chapter 11 Trustee Luc A. Despins). (Claiborn, Holley)
Doc 3639 Motion to Appear Remotely via ZoomGov on October 8, 2024 at 1:00PM for hearing to be held on Application to Employ Winne, Banta, Basralian & Kahn, P.C., as New Jersey Real Estate Counsel to Chapter 11 Trustee; Motion of Genever Holdings LLC for Entry of Order Amending Order Authorizing Genever Holdings LLC Retention of Sotheby’s International Realty as its Real Estate Broker and Sales Agent; Motion to Limit Notice of Motions Pursuant to Bankruptcy Rule 9019 Regarding Mediated/Avoidance Claim Settlements; Application to Employ Chryssafinis & Polyviou LLC as Cypriot Law Counsel to Chapter 11 Trustee, ECF No. 3534, 3551, 3565, 3569 Filed by Patrick R. Linsey on behalf of Luc A. Despins, Chapter 11 Trustee. (Linsey, Patrick)
Doc 3638 Order Granting Motion for Admission of Visiting Attorney Marc A. Pergament (RE: [3635]). (sr)
Doc 3637 Adversary case 24-05315. Complaint (13 (Recovery of money/property – 548 fraudulent transfer)) (14 (Recovery of money/property – other)) filed by Douglas S. Skalka on behalf of Luc A Despins, Chapter 11 Trustee against Spears & Imes, LLP. Receipt #Deferred Fee Amount $350. Fee Deferred. (Skalka, Douglas)
Doc 3636 Notice of Supplemental Declaration with Schedule 1 Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3534] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). (Linsey, Patrick)
Doc 3635 Motion to Appear Pro Hac Vice by Visiting Attorney, Marc A. Pergament Filed by Sponsoring Attorney, Matthew D. Valauri on behalf of Manhattan Motorcars, Inc., Interested Party. Receipt #A11104476 Fee Amount $200. (Valauri, Matthew)
Doc 3634 Notice of Joinder of Manhattan Motorcars, Inc. Filed by Matthew D. Valauri on behalf of Manhattan Motorcars, Inc. Interested Party. (RE: [3577] Order). (Valauri, Matthew)
Doc 3633 Objection Limited Objection to Trustee’s Motion to Limit Notice and Motion to Approve Settlement Filed by Jeffrey M. Sklarz on behalf of G Club Operations, LLC Interested Party. (RE: [3559] Motion to Compromise filed by Chapter 11 Trustee Luc A. Despins, [3565] Motion to Limit Notice filed by Chapter 11 Trustee Luc A. Despins). (Sklarz, Jeffrey)
Doc 3632 ORDER GRANTING IN PART MOTION TO EXPEDITE HEARING. On October 1, 2024, Mr. Luc A. Despins, in his capacity as Chapter 11 trustee (the ‘Trustee’) for the bankruptcy estate of Mr. Ho Wan Kwok, filed the Motion for Order Authorizing Sale of Mahwah Mansion (the ‘Motion to Sell’, ECF No. [3602]) and the Motion to Expedite Hearing (the ‘Motion to Expedite’, ECF No. [3603]), seeking to expedite the hearing on the Motion to Sell. It is hereby ORDERED: The Motion to Expedite (ECF No. [3603]) is GRANTED IN PART. A hearing on the Motion to Sell (ECF No. [3602]) shall be held on October 22, 2024 at 1:00 p.m. in the United States Bankruptcy Court, 915 Lafayette Boulevard, Bridgeport, CT. At or before 12:00 p.m. (noon) on October 21, 2024, parties in interest shall file any response or objection to the Motion to Sell. Signed by Judge Julie A. Manning on October 3, 2024. (rms)
Doc 3631 Notice of Hearing Issued on Appendix N Matter (RE: [3625] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). Hearing to be held on 10/22/2024 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 10/18/2024. (lw)
Doc 3630 Notice of Filing Supplemental Declaration of Richard R. Kahn and Revised Proposed Order Filed by Patrick R. Linsey on behalf of Luc A. Despins Chapter 11 Trustee. (RE: [3534] Application to Employ filed by Chapter 11 Trustee Luc A. Despins). (Linsey, Patrick)
Doc 3629 Notice of Joinder of Phillips Nizer LLP Filed by Matthew Pesce on behalf of Phillips Nizer LLP Interested Party. (RE: [3577] Order). (Pesce, Matthew)
Doc 3628 Notice of Monthly Fee Statement (August 1 – September 30, 2024) of Prager Dreifuss AG Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee.. (Bongartz, Georg)
Doc 3627 Notice of Joinder of Flat Rate Movers, Ltd. Filed by James J. Costello Jr on behalf of Flat Rate Movers, Ltd. Defendant. (RE: [3577] Order). (Costello, James)
Doc 3626 Notice of Joinder of American Express Company as Avoidance Defendant Participating As Joint Defendant Per Court Order (Doc. 3577) Filed by Ronald Ian Chorches on behalf of American Express Company, Inc. Creditor.. (Chorches, Ronald)
Doc 3625 Application to Employ ENSafrica (Mauritius) as Attorneys in Republic of Mauritius Filed by Luc A. Despins on behalf of Luc A. Despins, Chapter 11 Trustee. (Despins, Luc)
Doc 3624 Notice of Joinder of Amazon Web Services, Inc. and Amazon.com, Inc. Filed by Brian T. Peterson on behalf of Amazon Web Services, Inc., Amazon.com, Inc.. (RE: [3577] Order). (Peterson, Brian)
Doc 3623 Notice of Joinder of Zeta Global Corp. Filed by John J. Clarke Jr on behalf of Zeta Global Corp. Interested Party. (RE: [3577] Order). (Clarke, John)
Doc 3621 Notice of Appearance Filed by Eilis A Meagher on behalf of Nardello & Co., LLC Interested Party, . (Meagher, Eilis)
Doc 3620 Notice of Joiner of Teris-Phoenix, LLC Filed by Henry P. Baer on behalf of Teris-Phoenix, LLC Interested Party. (RE: [3577] Order). (Baer, Henry)
Doc 3619 Notice of Joiner of Nardello & Co., LLC Filed by Henry P. Baer on behalf of Nardello & Co., LLC Interested Party. (RE: [3577] Order). (Baer, Henry)