Connecticut Bankruptcy Court
Chapter 11
Judge:Julie A Manning
Case #: 5:22-bk-50073
Case Filed:Feb 15, 2022

Debtor
Ho Wan Kwok
373 Taconic Rd
Greenwich, CT 06831-2828
Represented By
Stephen M. Kindseth
Zeisler & Zeisler
contact info
Kenneth Aulet
Brown Rudnick LLP
contact info
Andrew M. Carty
Brown Rudnick LLP
contact info
Aaron A Mitchell
Lawall & Mitchell, LLC
contact info
Stephen R. Cook
Brown Rudnick LLP
contact info
William R. Baldiga
Brown, Rudnik, Freed & Gesmer
contact info
Stephen A. Best
Brown Rudnick LLP
contact info
William Baldiga
Brown Rudnick LLP
contact info
Bennett Silverberg
Brown Rudnick LLP
contact info
Eric A. Henzy
Zeisler & Zeisler, P.C.
contact info
Jeffrey L Jonas
Brown Rudnick LLP
contact info
James M. Moriarty
Zeisler & Zeisler, P.C.
contact info
Aaron Romney
Zeisler & Zeisler PC
contact info
John L. Cesaroni
Zeisler & Zeisler PC
contact info
Dylan Kletter
Brown Rudnick LLP
contact info
Debtor
Genever Holdings Corporation

,
Represented By
Luc A. Despins
Paul Hastings LLP
contact info
Georg Alexander Bongartz
Paul Hastings LLP
contact info
Douglas S. Skalka
Neubert, Pepe, And Monteith
contact info
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info
Debtor
Genever Holdings LLC
781 Fifth Avenue Apt. 1801
New York, NY 10022
Represented By
Amy E. Markim
O'Sullivan Mccormack Jensen & Bliss PC
contact info
Luc A. Despins
Paul Hastings LLP
contact info
Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP
contact info
Georg Alexander Bongartz
Paul Hastings LLP
contact info
Timothy P. Jensen
O'Sullivan Mccormack Jensen & Bliss PC
contact info
Douglas S. Skalka
Neubert, Pepe, And Monteith
contact info
Douglass E. Barron
Paul Hastings LLP
contact info
Brian J Clifford
Saxe Doernberger & Vita, P.C.
contact info
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP
contact info
Michael T. McCormack
O'Sullivan Mccormack Jensen & Bliss PC
contact info
Debtor
Brown Rudnick LLP
One Financial Center
Boston, MA 02111
Debtor
Lawall & Mitchell, LLC
55 Madison Avenue Suite 400
Morristown, NJ 07960
Represented By
Aaron A Mitchell
Lawall & Mitchell, LLC
contact info
Debtor
Paul Hastings LLP
200 Park Avenue
New York, NY 10166
Represented By
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info
Last checked: Tuesday Jun 25, 2024 12:47 PM EDT
20 Largest Creditor
Rui Ma
Represented By
Peter J. Zarella
Mcelroy, Deutsch, Mulvaney & Carpenter,
contact info
Kristin B. Mayhew
Pullman & Comley, LLC
contact info
Carollynn H.G. Callari
Law Firm Of Callari Partners, LLC
contact info
David S. Forsh
Law Firm Of Callari Partners, LLC
contact info
20 Largest Creditor
Weican Meng
Represented By
Peter J. Zarella
Mcelroy, Deutsch, Mulvaney & Carpenter,
contact info
Kristin B. Mayhew
Pullman & Comley, LLC
contact info
Carollynn H.G. Callari
Law Firm Of Callari Partners, LLC
contact info
David S. Forsh
Law Firm Of Callari Partners, LLC
contact info
20 Largest Creditor
Pacific Alliance Asia Opportunity Fund L.P.
Represented By
Peter Friedman
O'Melveny & Myers LLP
contact info
Patrick M. Birney
Robinson & Cole LLP
contact info
Trevor L. Bradley
Robinson & Cole LLP
contact info
Mia N. Gonzalez
O'Melveny & Myers LLP
contact info
Stuart M. Sarnoff
O'Melveny & Myers LLP
contact info
Laura Aronsson
O'Melveny & Myers LLP
contact info
Sara Pahlavan
O'Melveny & Myers LLP
contact info
Annecca H. Smith
Robinson & Cole, LLP
contact info
David V. Harbach, II
O'Melveny & Myers LLP
contact info
20 Largest Creditor
Huizhen Wang
1801 Century Park East, 16th Floor Attn: Christopher A. Lilly
Los Angeles, CA 90067
Attorney
Charmoy & Charmoy, LLC
Scott M. Charmoy, Esq. 1465 Post Road East, Suite 100
06880, CT 06880
Represented By
Scott M. Charmoy
Charmoy & Charmoy
contact info
Attorney
Cohn Birnbaum & Shea, P.C.
Represented By
Scott D. Rosen
Cohn Birnbaum & Shea P.C.
contact info
Attorney
Michael S. Weinstein
Represented By
Thomas J. Sansone
Carmody Torrance Sandak & Hennessey LLP
contact info
Attorney
Lee Vartan
Chiesa Shahinian & Giantomasi PC 105 Eisenhower Parkway
Roseland, NJ 07068
Represented By
Lee Vartan
Chiesa Shahinian & Giantomasi PC
contact info
Broker
Edmiston and Company Limited
2 Marina Plaza
Newport, RI 02840
Chapter 11 Trustee
Luc A. Despins
Paul Hastings LLP 200 Park Avenue
New York, NY 10166
Represented By
Dennis M. Carnelli
Neubert, Pepe & Monteith, P.C.
contact info
Douglass E. Barron
Paul Hastings LLP
contact info
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info
G. Alexander Bongartz
Paul Hastings LLP
contact info
Nancy Bohan Kinsella
Neubert, Pepe, Monteith, P.C.
contact info
Nicholas A. Bassett
Paul Hastings, LLP
contact info
Luc A. Despins
Paul Hastings LLP
contact info
Georg Alexander Bongartz
Paul Hastings LLP
contact info
Lucas Bennett Rocklin
Neubert, Pepe, Monteith, P.C.
contact info
Douglas S. Skalka
Neubert, Pepe, And Monteith
contact info
Avram Emmanuel Luft
Paul Hastings LLP
contact info
Shlomo Maza
Paul Hastings LLP
contact info
James C. Graham
Neubert, Pepe & Monteith, P.C.
contact info
Claims/Noticing Agent
Stretto
410 Exchange, Suite 100
Irvine, CA 92602
Claims/Noticing Agent
Epiq Corporate Restructuring, LLC
777 Third Avenue 12th Floor
New York, NY 10017
Represented By
Georg Alexander Bongartz
Paul Hastings LLP
contact info
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info
Consultant
Gregory A. Coleman
Coleman Worldwide Advisors, LLC P O Box 2839
New York, NY 10008
Creditor
Brown Rudnick LLP
One Financial Center
Boston, MA 02111
Represented By
William R. Baldiga
Brown, Rudnik, Freed & Gesmer
contact info
Tristan G. Axelrod
Brown Rudnick LLP
contact info
Creditor
Logan Cheng
100 Pearl Street 14th Floor
Hartford, CT 06103
Represented By
Jay Marshall Wolman
Randazza Legal Group, PLLC
contact info
Creditor
Chao-Chih Chiu
1801 Century Park East, 16th Floor Attn: Christopher A. Lilly
Los Angeles, CA 90067
Creditor
Baosheng Guo
Creditor
Chong Shen Raphanella
Represented By
Michael S. Weinstein
Golenbock Eiseman Assor Bell & Peskoe Ll
contact info
Thomas J. Sansone
Carmody Torrance Sandak & Hennessey LLP
contact info
Creditor
Xiaodan Wang
Represented By
Michael S. Weinstein
Golenbock Eiseman Assor Bell & Peskoe Ll
contact info
Thomas J. Sansone
Carmody Torrance Sandak & Hennessey LLP
contact info
Creditor
Yunxia Wu
1801 Century Park East, 16th Floor Attn: Christopher A. Lilly
Los Angeles, CA 90067
Creditor
Zheng Wu
Represented By
Peter J. Zarella
Mcelroy, Deutsch, Mulvaney & Carpenter,
contact info
Kristin B. Mayhew
Pullman & Comley, LLC
contact info
Carollynn H.G. Callari
Law Firm Of Callari Partners, LLC
contact info
David S. Forsh
Law Firm Of Callari Partners, LLC
contact info
Creditor
Ning Ye
Creditor
Rong Zhang
Represented By
Michael S. Weinstein
Golenbock Eiseman Assor Bell & Peskoe Ll
contact info
Thomas J. Sansone
Carmody Torrance Sandak & Hennessey LLP
contact info
Creditor
Yan Zhao
Creditor
Keyi Zilkie
1801 Century Park East, 16th Floor Attn: Christopher A. Lilly
Los Angeles, CA 90067
Creditor
The Sherry-Netherland, Inc.
781 Fifth Avenue
New York, NY 10022
Represented By
Rachel Snow Kindseth
Murtha Cullina
contact info
Julie A Lavoie
Murtha Cullina
contact info
Sherry J. Millman
Hogan Lovells Us LLP
contact info
Patrick N. Petrocelli
Stroock & Stroock & Lavan LLP
contact info
Taruna Garg
Murtha Cullina LLP
contact info
Creditor
Troy Law, PLLC
Represented By
Tiffany Troy
Troy Legal, PLLC
contact info
Creditor
Verdolino & Lowey, P.C.
124 Washington Street
Foxborough, MA 02035
Represented By
Tristan G. Axelrod
Brown Rudnick LLP
contact info
Creditor
Jenny Li
Creditor
Ning Li
Creditor
Xiaoxiao Lin
24 Sonrisa
Irvine, CA 92620
Creditor
Xiaoming Liu
Creditor
Yuanlin Liu
192 Pendleton Dr.
Amherst, VA 24521
Creditor
Ning Zhao
3611 Summer Ranch Dr.
Katy, TX 77694
Creditor
Yang Jun Zheng
Creditor
Direct Persuasion LLC
One Constitution Plaza
Hartford, CT 06103
Represented By
Benjamin Mintz
Arnold & Porter Kaye Scholer LLP
contact info
Ryan M. Trombley
Arnold & Porter Kaye Scholer LLP
contact info
Eric S. Goldstein
Shipman & Goodwin LLP
contact info
Creditor
Federal Express Corporation
300 Atlantic Street 3rd Floor
Stamford, CT 06901
Represented By
Jessica Signor
Shipman & Goodwin LLP
contact info
Creditor
Pullman & Comley, LLC
850 Main Street
Bridgeport, CT 06601
Represented By
Irve J. Goldman
Pullman & Comley
contact info
Jonathan Kaplan
Pullman & Comley, LLC
contact info
Creditor Committee
Official Committee of Unsecured Creditors
Represented By
Kristin B. Mayhew
Pullman & Comley, LLC
contact info
Irve J. Goldman
Pullman & Comley
contact info
Jonathan Kaplan
Pullman & Comley, LLC
contact info
Interested Party
Golden Spring (New York) LTD
Represented By
Timothy D. Miltenberger
Cohn Birnbaum & Shea P.C.
contact info
Scott D. Rosen
Cohn Birnbaum & Shea P.C.
contact info
Interested Party
Mei Guo
Represented By
Stephen M. Kindseth
Zeisler & Zeisler
contact info
Melissa F. Wernick
Chiesa Shahinian & Giantomasi PC
contact info
Melissa I Falk Wernick
Chiesa Shahinian & Giantomasi PC
contact info
Daniel D. Barnes
Chiesa Shahinian & Giantomasi PC
contact info
James M. Moriarty
Zeisler & Zeisler, P.C.
contact info
Sam Della Fera, Jr.
Chiesa Shahinian & Giantomasi PC
contact info
Lee Vartan
Chiesa Shahinian & Giantomasi PC
contact info
Aaron Romney
Zeisler & Zeisler PC
contact info
John L. Cesaroni
Zeisler & Zeisler PC
contact info
Patricia B. Bergamasco
Chiesa Shahinian & Giantomasi PC
contact info
Thomas M. Walsh
Chiesa Shahinian & Giantomasi PC
contact info
Sam Della Fera, Jr
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
HK International Funds Investments (USA) Limited, LLC
Represented By
Stephen M. Kindseth
Zeisler & Zeisler
contact info
Christopher H. Blau
contact info
Melissa F. Wernick
Chiesa Shahinian & Giantomasi PC
contact info
Melissa I Falk Wernick
Chiesa Shahinian & Giantomasi PC
contact info
Daniel D. Barnes
Chiesa Shahinian & Giantomasi PC
contact info
Thomas M. Walsh
Chiesa Shahinian & Giantomasi PC
contact info
Sam Della Fera, Jr
Chiesa Shahinian & Giantomasi PC
contact info
Eric A. Henzy
Zeisler & Zeisler, P.C.
contact info
James M. Moriarty
Zeisler & Zeisler, P.C.
contact info
Sam Della Fera, Jr.
Chiesa Shahinian & Giantomasi PC
contact info
Lee Vartan
Chiesa Shahinian & Giantomasi PC
contact info
Aaron Romney
Zeisler & Zeisler PC
contact info
John L. Cesaroni
Zeisler & Zeisler PC
contact info
Patricia B. Bergamasco
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
Yongbing Zhang
223 West Jackson Bl;vd. #1012
Chicago, IL 60606
Represented By
James Edward Nealon
Nealon Law LLC
contact info
Interested Party
BakerHostetler
Represented By
Jeffrey M. Sklarz
Green & Sklarz LLC
contact info
Kellianne Baranowsky
Green & Sklarz LLC
contact info
Lawrence S. Grossman
Green & Sklarz LLC
contact info
Danielle L. Merola
Bakerhostetler
contact info
Andrew V. Layden
Bakerhostetler
contact info
Interested Party
Bravo Luck Limited
Represented By
Francis J. Lawall
Troutman Pepper Hamilton Sanders LLP
contact info
Joanna J. Cline
Troutman Pepper Hamilton Sanders LLP
contact info
Marcy J. McLaughlin Smith
Womble Bond Dickinson (us) LLP
contact info
David M.S. Shaiken
Shipman, Shaiken & Schwefel, LLC
contact info
Interested Party
Greenwich Land, LLC
Represented By
Austin D Kim
Meister Seelig & Fein PLLC
contact info
Christopher J. Major
Meister Seelig & Fein LLP
contact info
Evan S. Goldstein
Updike, Kelly & Spellacy, P.C.
contact info
Interested Party
HCHK Property Management, Inc.
500 West Putnam Avenue Suite 400, #171
Greenwich, CT 06830
Represented By
Sari B. Placona
Mcmanimon, Scotland & Baumann, LLC
contact info
Scott M. Charmoy
Charmoy & Charmoy
contact info
Anthony Sodono, III
Mcmanimon, Scotland & Baumann, LLC
contact info
Ryan T. Jareck
Cole Schotz P. C.
contact info
Sari Blair Placona
Mcmanimon Scotland & Baumann, LLC
contact info
Interested Party
HCHK Technologies, Inc.
3 Columbus Circle 20th Floor
New York, NY 10019
Represented By
Sari B. Placona
Mcmanimon, Scotland & Baumann, LLC
contact info
Scott M. Charmoy
Charmoy & Charmoy
contact info
Anthony Sodono, III
Mcmanimon, Scotland & Baumann, LLC
contact info
Ryan T. Jareck
Cole Schotz P. C.
contact info
Sari Blair Placona
Mcmanimon Scotland & Baumann, LLC
contact info
Interested Party
Ivey, Barnum & O'Mara LLC
Ivey, Barnum & O'Mara LLC 170 Mason Street
Greenwich, CT 06830
Represented By
Stephen G. Walko
Ivey, Barnum & O'Mara, LLC
contact info
Interested Party
Lexington Property and Staffing, Inc.
750 Lexington Avenue 8th Floot
New York, NY 10022
Represented By
Sari B. Placona
Mcmanimon, Scotland & Baumann, LLC
contact info
Scott M. Charmoy
Charmoy & Charmoy
contact info
Anthony Sodono, III
Mcmanimon, Scotland & Baumann, LLC
contact info
Ryan T. Jareck
Cole Schotz P. C.
contact info
Sari Blair Placona
Mcmanimon Scotland & Baumann, LLC
contact info
Interested Party
Jiaming Liu
Represented By
Richard N Freeth
Richard N. Freeth
contact info
Interested Party
Hing Chi Ngok
Represented By
Austin D Kim
Meister Seelig & Fein PLLC
contact info
Christopher J. Major
Meister Seelig & Fein LLP
contact info
Evan S. Goldstein
Updike, Kelly & Spellacy, P.C.
contact info
Interested Party
Troy Law, PLLC
41-25 Kissena Blvd., Suite 103
Flushing, NY 11355
Represented By
John Troy
Troy Law, PLLC
contact info
Interested Party
UBS AG
600 Washington Boulevard
Stanford, CT 06901
Represented By
Lisa Fried
Herbert Smith Freehills New York LLP
contact info
Marc Gottridge
Herbert Smith Freehills New York LLP
contact info
Interested Party
Williams & Connolly LLP
Williams & Connolly LLP 680 Maine Ave SW
Washington, DC 20024
Represented By
James J. Healy
Cowdery, Murphy & Healy, LLC
contact info
Samuel Bryant Davidoff
Williams & Connolly LLP
contact info
Interested Party
Chiesa Shahinian & Giantomasi PC
105 Eisenhower Parkway
Roseland, NJ 07068
Represented By
Lee Vartan
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
Himalaya Investment LLC
7424 E Blackrock Rd
SCOTTSDALE, AZ 85255
Represented By
Richard N Freeth
Richard N. Freeth
contact info
Interested Party
Leonard Scudder
Barclay Damon LLP 545 Long Wharf Drive, 9th 9th Fl
New Haven, CT 06514
Represented By
Keith N. Costa
Barclay Damon LLP
contact info
Interested Party
1332156 B.C. LTD
Represented By
Paul Fenaroli
Pastore LLC
contact info
Joseph M. Pastore, III
Pastore LLC
contact info
Tyler W. Rutherford
Pastore LLC
contact info
Interested Party
Corporate Creations Network, Inc.
801 US Highway 1
North Palm Beach, FL 33408
Interested Party
G Club Operations, LLC
Represented By
Jeffrey M. Sklarz
Green & Sklarz LLC
contact info
Kellianne Baranowsky
Green & Sklarz LLC
contact info
Carolina A Fornos
Pillsbury Winthrop Shaw Pittman LLP
contact info
Carolina A. Fornos
Pillsury Winthrop Shaw Pittman, LLP
contact info
Interested Party
GWGOPNZ Limited
Represented By
Paul Fenaroli
Pastore LLC
contact info
Joseph M. Pastore, III
Pastore LLC
contact info
Tyler W. Rutherford
Pastore LLC
contact info
Interested Party
Hudson Diamond Holding LLC
Represented By
Melissa F. Wernick
Chiesa Shahinian & Giantomasi PC
contact info
James M. Moriarty
Zeisler & Zeisler, P.C.
contact info
Lee Vartan
Chiesa Shahinian & Giantomasi PC
contact info
Aaron Romney
Zeisler & Zeisler PC
contact info
Thomas M. Walsh
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
Hudson Diamond NY LLC
162 East 64th Street
New York, NY 10065
Represented By
Aaron Romney
Zeisler & Zeisler PC
contact info
Thomas M. Walsh
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
NODAL PARTNERS, LLC
10 Waterside Dr Ste 204
Farmington, CT 06032
Represented By
Ross G. Fingold
Stokesbury, Shipman & Fingold
contact info
Interested Party
Aaron A. Romney
Represented By
Aaron Romney
Zeisler & Zeisler PC
contact info
Interested Party
Shin Hsin Yu
Represented By
Paul Fenaroli
Pastore LLC
contact info
Joseph M. Pastore, III
Pastore LLC
contact info
Tyler W. Rutherford
Pastore LLC
contact info
Interested Party
Jie Zhang
Represented By
Paul Fenaroli
Pastore LLC
contact info
Joseph M. Pastore, III
Pastore LLC
contact info
Tyler W. Rutherford
Pastore LLC
contact info
Interested Party
3 COLUMBUS CIRCLE LLC
Represented By
Matthew Pesce
Murtha Cullina
contact info
Interested Party
Anthem Health Plans, Inc.
Represented By
Jessica Signor
Shipman & Goodwin LLP
contact info
Interested Party
Anthem HealthChoice Assurance, Inc. f/k/a Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield
Represented By
Jessica Signor
Shipman & Goodwin LLP
contact info
Interested Party
Art Wolfe, Inc.
6971 47th Avenue SW
Seattle, WA 98136
Represented By
Jessica Signor
Shipman & Goodwin LLP
contact info
Interested Party
Blueberry Builders, LLC
299 Broadway Suite 1320
New York, NY 10010
Represented By
Heather Spaide
Marino, Zabel & Schellenberg, PLLC
contact info
David B. Zabel
Marino Zabel & Schellenberg
contact info
Vincent M. Marino
Marino, Zabel & Schellenberg, PLLC
contact info
Amy M. Oden
Pashman Stein Walder Hayden P.C.
contact info
Interested Party
Defeng Cao
Represented By
Michael A. Carbone
Parrett Porto Parese & Colwell, P.C.
contact info
Adam Friedman
Olshan Frome Wolosky LLP
contact info
Katherine E. Mateo
Olshan Frome Wolosky
contact info
Interested Party
Cayuse Government Services, LLC
72632 Coyote Road
Pendleton, OR 98801
Represented By
Vincent J. Averaimo
Barton Gilman LLP
contact info
Charles R. Bennett, Jr.
Murphy & King, P.C.
contact info
Interested Party
Cirrus Design Corporation d/b/a Cirrus Aircraft
Represented By
Richard J Bernard
Faegre Drinker Biddle & Reath LLP
contact info
Interested Party
Clayman Rosenberg Kirshner & Linder LLP
305 Madison Avenue Suite 650
New York, NY 10165
Represented By
Frank A. Oswald
Togut, Segal & Segal LLP
contact info
Matthew D. Valauri
Wilson Elser Moskowitz Edelman & Dicker
contact info
Interested Party
DBS BANK LTD.
Represented By
William S. Fish
Hinckley, Allen
contact info
John Joseph Kuster
Sidley Austin LLP
contact info
Genevieve G. Weiner
Sidley Austin LLC
contact info
Interested Party
Fox News Network, LLC
1211 Avenue of the Americas
New York, NY 10036
Represented By
Henry P. Baer
Finn Dixon & Herling LLP
contact info
Interested Party
GS Security Solutions, Inc.
Represented By
Robert J. Grand
Lax & Neville LLP
contact info
Jordan W. Schur
Houser & Allison, Apc
contact info
Robert Rush Miller
Lax & Neville LLP
contact info
Barry R Lax
Lax & Neville, LLP
contact info
Interested Party
Gypsy Mei Food Services LLC
11 W 14th Street Apartment 9B
New York, NY 10011
Represented By
Stephen M. Kindseth
Zeisler & Zeisler
contact info
Daniel A. Byrd
Zeisler & Zeisler, P.C.
contact info
Melissa F. Wernick
Chiesa Shahinian & Giantomasi PC
contact info
Melissa I Falk Wernick
Chiesa Shahinian & Giantomasi PC
contact info
James M. Moriarty
Zeisler & Zeisler, P.C.
contact info
Sam Della Fera, Jr.
Chiesa Shahinian & Giantomasi PC
contact info
Lee Vartan
Chiesa Shahinian & Giantomasi PC
contact info
Aaron Romney
Zeisler & Zeisler PC
contact info
Thomas M. Walsh
Chiesa Shahinian & Giantomasi PC
contact info
Sam Della Fera, Jr
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
Indium Software Inc.
Represented By
Richard J. Reding
contact info
Elizabeth Norris Krasnow
Kelley Drye & Warren LLP
contact info
Interested Party
Infinity Treasury Management Inc.
Represented By
Robert J. Grand
Lax & Neville LLP
contact info
Robert Rush Miller
Lax & Neville LLP
contact info
Barry R Lax
Lax & Neville, LLP
contact info
Interested Party
Lamp Capital LLC
Represented By
Robert J. Grand
Lax & Neville LLP
contact info
Robert Rush Miller
Lax & Neville LLP
contact info
Barry R Lax
Lax & Neville, LLP
contact info
Interested Party
Leading Shine NY Ltd.
Represented By
Aaron Romney
Zeisler & Zeisler PC
contact info
Thomas M. Walsh
Chiesa Shahinian & Giantomasi PC
contact info
Interested Party
Chris Lee
Represented By
Eric T. Schmitt
The Quinlan Law Firm, LLC
contact info
Jon P. Newton
Reid And Riege PC
contact info
Interested Party
Leicester Hill Infromatices LLC
30 N. Gould Street Suite R
Sheridan, WY 82801
Represented By
Ronald Ian Chorches
Law Offices Of Ronald I. Chorches
contact info
Interested Party
Marcum LLP
730 3rd Avenue Floor 11
New York, NY 10017
Represented By
Henry P. Baer
Finn Dixon & Herling LLP
contact info
Interested Party
Mercantile Bank International Corp.
1413 Ponce de Leon 4th Floor, Suite 11
San Juan, PR 00909
Represented By
Frederick Hyman
Crowell & Moring LLP
contact info
Scott A. Lessne
Crowell & Moring LLP
contact info
Interested Party
Nardello & Co., LLC
565 Fifth Avenue Suite 2200
New York, NY 10017
Represented By
Henry P. Baer
Finn Dixon & Herling LLP
contact info
Interested Party
Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street 29th Floor
New York, NY 10019
Represented By
Jeffrey M. Sklarz
Green & Sklarz LLC
contact info
Rahman Connelly
Pillsbury Winthrop Shaw Pittman LLP
contact info
Andrew M. Troop
Pillsbury Winthrop Shaw Pittman LLP
contact info
Interested Party
Post Oak Motors, LLC
1530 W Loop S
Houston, TX 77027
Represented By
Henry P. Baer
Finn Dixon & Herling LLP
contact info
Interested Party
Rule of Law Foundation III, Inc.
Represented By
Jon P. Newton
Reid And Riege PC
contact info
Interested Party
Rule of Law Society IV, Inc.
Represented By
Jon P. Newton
Reid And Riege PC
contact info
Interested Party
Sotheby's International Realty, Inc.
Represented By
Stephen P Brown, Esq
Wilson Elser Moskowitz Edelman Dicker
contact info
Interested Party
Taurus Fund LLC
Represented By
Michael T. Conway
Lazare Potter Giacovas & Moyle LLP
contact info
Interested Party
Teris-Phoenix, LLC
11333 N Scottsdale Road Suite 294
Scottsdale, AZ 85254
Represented By
Henry P. Baer
Finn Dixon & Herling LLP
contact info
Interested Party
WA & HF LLC
Represented By
Brian D. Rich
Barclay Damon
contact info
Interested Party
Yinying Wang
Represented By
Michael John Grudberg
Tarter Krinsky Drogin, LLP
contact info
David H. Wander
Tarter Krinsky & Drogin LLP
contact info
Interested Party
Weddle Law PLLC
37 West 20th Street Suite 1206
New York, NY 10011
Represented By
Jeffrey M. Sklarz
Green & Sklarz LLC
contact info
Kellianne Baranowsky
Green & Sklarz LLC
contact info
Richard J. Corbi
The Law Offices Of Richard J. Corbi PLLC
contact info
Interested Party
Qidong Xia
Represented By
Eric T. Schmitt
The Quinlan Law Firm, LLC
contact info
Jon P. Newton
Reid And Riege PC
contact info
Interested Party
Yieldesta LP
Represented By
Frederick Hyman
Crowell & Moring LLP
contact info
Scott A. Lessne
Crowell & Moring LLP
contact info
Other Prof.
Dundon Advisers LLC
10 Bank Street, Suite 1100
White Plains, NY 10606
Other Prof.
Affiliated Adjustment Group, Ltd.
3000 Marcus Avenue, Suite 3W3
Lake Success, NY 11042
Other Prof.
Eisner Advisory Group LLC
111 Wood Avenue South
Iselin, NJ 08830
Represented By
Georg Alexander Bongartz
Paul Hastings LLP
contact info
Other Prof.
Rule of Law Foundation III, Inc.
Represented By
Douglas M. Evans
Shapiro, Dorry, & Masterson LLC
contact info
Other Prof.
Rule of Law Society IV, Inc.
Represented By
Douglas M. Evans
Shapiro, Dorry, & Masterson LLC
contact info
Requested Notice
Bonnie C. Mangan
Law Office Bonnie C. Mangan, PC. Westview Office Park 1050 Sullivan Avneu Suite A3
South Windsor, CT 06074
Represented By
Bonnie C. Mangan
Law Office Of Bonnie C. Mangan
contact info
Spec. Counsel
Bohonnon Law Firm, LLC
Trustee's Attorney
Neubert, Pepe & Monteith, P.C.
195 Church Street
New Haven, CT 06510
Represented By
Douglas S. Skalka
Neubert, Pepe, And Monteith
contact info
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info
U.S. Trustee
U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302
New Haven, CT 06510
Represented By
Holley L. Claiborn
Office Of The United States Trustee
contact info
Steven E. Mackey
Office Of The U.S. Trustee
contact info
TERMINATED PARTIES
Interested Party
Genever Holdings LLC
Terminated: 05/16/2023
781 Fifth Avenue Apt. 1801
New York, NY 10022
Represented By
Patrick R. Linsey
Neubert Pepe & Monteith, P.C.
contact info

GPO Jun 15 2022
Memorandum of Decision and Order Denying Motion to Dismiss Without Prejudice and Granting Joinder to Motion for Appointment of Chapter 11 Trustee (RE: [183). (rms)
GPO Jul 26 2023
Memorandum of Decision and Order Holding Individual Debtor in Contempt of Court and Denying Motion for Stay of Order Compelling Production (RE: 1453, 1649 ). (rms)
GPO Feb 15 2024
Memorandum of Decision and Order Granting in Part Motion to Extend Deadlines (RE: 2509 ). (rms)
GPO Feb 03 2025
Memorandum of Decision and Order Granting Motion to Compromise (RE: 3559 Motion to Compromise filed by Chapter 11 Trustee Luc A. Despins). (rms)
GPO Mar 04 2025
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)
Docket last updated: 04/18/2025 6:06 PM EDT
Thursday, April 17, 2025
4326 4326 misc Certificate/Affidavit of Service Thu 04/17 2:54 PM
Certificate of Service Filed by Douglas S. Skalka on behalf of Luc A. Despins Chapter 11 Trustee. Related [+]. (Skalka, Douglas)
Related: [-] 4301 Motion to Sell Free and Clear of Liens per 363(f) filed by Chapter 11 Trustee Luc A. Despins
4325 4325 1 pgs order Order on Motion to Appear Remotely Thu 04/17 2:07 PM
Order Granting Motion To Appear Remotely Related [+] . (rms)
Related: [-] 4319
4324 4324 1 pgs order Order on Motion to Appear Remotely Thu 04/17 12:49 PM
Order Granting Request to Appear Remotely Related [+] . (sr)
Related: [-] 4320
4323 4323 order Sealed Order Thu 04/17 11:11 AM
Sealed Order So Ordered Related [+]. (rms)
Related: [-] ECF No.4312
Wednesday, April 16, 2025
4322 4322 misc Notice of Appearance Wed 04/16 4:01 PM
Notice of Appearance Filed by James M. Moriarty on behalf of Hing Chi Ngok Interested Party, . (Moriarty, James)
Related: [-]
4321 4321 misc Notice of Appearance Wed 04/16 3:30 PM
Notice of Appearance Filed by Stephen M. Kindseth on behalf of Hing Chi Ngok Interested Party, . (Kindseth, Stephen)
Related: [-]
Tuesday, April 15, 2025
4320 4320 motion Appear Remotely Tue 04/15 4:04 PM
Motion to Appear Remotely via ZoomGov on April 22, 2025 at 1:00 pm for hearing to be held on Motion for Order Increasing Cap on Funding of Expenses of Mahwah Mansion and Chapter 11 Trustee Status Conference, ECF No. 4299 and 4317 Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. (Claiborn, Holley)
Related: [-]
4319 4319 motion Appear Remotely Tue 04/15 11:59 AM
Motion to Appear Remotely via ZoomGov on April 22, 2025 at 1:00 p.m. for hearing to be held on Status Conference, ECF No. 4317 Filed by Darryl Scott Laddin on behalf of American Express Company, Inc., Creditor. (Laddin, Darryl)
Related: [-]
Monday, April 14, 2025
4318 4318 cmp Complaint Mon 04/14 4:43 PM
Adversary case 25-05059 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 Walden Macht Haran & Williams LLP. Receipt #Deferred Fee Amount $350. Fee Deferred. (Linsey, Patrick)
Related: [-]
4317 4317 1 pgs order Order Setting Status Conference Mon 04/14 4:42 PM
Order Granting Request of Chapter 11 Trustee for Status Conference. Status Conference to be held on 4/22/2025 at 01:00 PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (rms)
Related: [-]
4316 4316 cmp Complaint Mon 04/14 4:40 PM
Adversary case 25-05058 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 Reichard & Escalera LLC. Receipt #Deferred Fee Amount $350. Fee Deferred. (Linsey, Patrick)
Related: [-]
4315 4315 19 pgs cmp Complaint Mon 04/14 4:36 PM
Adversary case 25-05057 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 Frankfurt Kurnit Klein & Selz PC. Receipt #Deferred Fee Amount $350. Fee Deferred. (Linsey, Patrick)
Related: [-]
4314 4314 court Notice of Hearing Mon 04/14 4:36 PM
Notice of Hearing Issued Related [+]. Hearing to be held on 4/29/2025 at 01:00 PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 4/24/2025. (rms)
Related: [-] 4310 Motion for Order Directing Debtor Genever Holdings LLC to Identify a Source of Funding to Pay Post-Petition Maintenance Costs filed by Creditor The Sherry-Netherland, Inc.
4313 4313 trustee Statement of U.S. Trustee - No Objection Mon 04/14 2:02 PM
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. Related [+]. (Claiborn, Holley)
Related: [-] 4299 Motion for Order filed by Chapter 11 Trustee Luc A. Despins
Friday, April 11, 2025
4312 4312 court File Sealed Document Fri 04/11 2:06 PM
Sealed Document Filed. Filed by Douglas S. Skalka on behalf of Luc A. Despins Chapter 11 Trustee. . (Skalka, Douglas)
Related: [-]
4311 4311 misc Exhibit(s)/List of Witnesses Fri 04/11 1:41 PM
Exhibits 2-6 to Motion for Order Directing Genever Holdings LLC to Identify a Source of Funding to Pay Post-Petition Maintenance Costs Filed by Taruna Garg on behalf of The Sherry-Netherland, Inc. Creditor. Related [+]. (Garg, Taruna)
Related: [-] 4310 Motion for Order filed by Creditor The Sherry-Netherland, Inc.
Att: 1 Exhibit 3 - Agreement and Consent with Respect to Shares and Proprietary Lease
Att: 2 Exhibit 4 - Security Deposit Agreement
Att: 3 Exhibit 5 - Listing
Att: 4 Exhibit 6 - Listing Screenshot
4310 4310 motion Motion for Order Fri 04/11 12:14 PM
Motion for Order Directing Debtor Genever Holdings LLC to Identify a Source of Funding to Pay Post-Petition Maintenance Costs Filed by Taruna Garg on behalf of The Sherry-Netherland, Inc., Creditor. (Garg, Taruna)
Related: [-]
Att: 1 Proposed Order
4309 4309 court Notice of Hearing Fri 04/11 12:08 PM
Notice of Hearing Issued Related [+]. Hearing to be held on 5/13/2025 at 01:00 PM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: 5/8/2025. (rms)
Related: [-] 4301 Motion to Sell Certain Personal Property Free and Clear of Liens by Public Auction and Approve Form of Notice of Sale filed by Chapter 11 Trustee Luc A. Despins
4308 4308 motion Motion for Order Fri 04/11 12:00 PM
Motion for Order Directing Debtor Genever Holdings LLC to Identify a Source of Funding to Pay Post-Petition Maintenance Costs Filed by Taruna Garg on behalf of The Sherry-Netherland, Inc., Creditor. (Garg, Taruna)
Related: [-]
Att: 1 Proposed Order
Thursday, April 10, 2025
4307 4307 misc Notice Thu 04/10 3:44 PM
Notice of Monthly Fee Statement (March 2025) of Prager Dreifuss AG Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. . (Bongartz, Georg)
Related: [-]
4306 4306 misc Notice Thu 04/10 3:39 PM
Notice of Monthly Fee Statement of Kobre & Kim (GCC) LLP (February 2025) Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. . (Bongartz, Georg)
Related: [-]
4305 4305 misc Notice Thu 04/10 3:35 PM
Notice of Monthly Fee Statement of Kobre & Kim (GCC) LLP (January 2025) Filed by Georg Alexander Bongartz on behalf of Luc A. Despins Chapter 11 Trustee. . (Bongartz, Georg)
Related: [-]