Ho Wan Kwok
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
|
Debtor
Genever Holdings Corporation
, |
Represented By
|
Debtor
Genever Holdings LLC
781 Fifth Avenue Apt. 1801
New York, NY 10022 |
Represented By
|
Debtor
Brown Rudnick LLP
One Financial Center
Boston, MA 02111 |
|
Debtor
Lawall & Mitchell, LLC
55 Madison Avenue Suite 400
Morristown, NJ 07960 |
Represented By
|
Debtor
Paul Hastings LLP
200 Park Avenue
New York, NY 10166 |
Represented By
|
Last checked: Tuesday Jun 25, 2024 12:47 PM EDT |
20 Largest Creditor
Rui Ma
|
Represented By
|
20 Largest Creditor
Weican Meng
|
Represented By
|
20 Largest Creditor
Pacific Alliance Asia Opportunity Fund L.P.
|
Represented By
|
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
|
Attorney
Cohn Birnbaum & Shea, P.C.
|
Represented By
|
Attorney
Michael S. Weinstein
|
Represented By
|
Attorney
Lee Vartan
Chiesa Shahinian & Giantomasi PC 105 Eisenhower Parkway
Roseland, NJ 07068 |
Represented By
|
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
|
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
|
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
|
Creditor
Logan Cheng
100 Pearl Street 14th Floor
Hartford, CT 06103 |
Represented By
|
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
|
Creditor
Xiaodan Wang
|
Represented By
|
Creditor
Yunxia Wu
1801 Century Park East, 16th Floor Attn: Christopher A. Lilly
Los Angeles, CA 90067 |
|
Creditor
Zheng Wu
|
Represented By
|
Creditor
Ning Ye
|
|
Creditor
Rong Zhang
|
Represented By
|
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
|
Creditor
Troy Law, PLLC
|
Represented By
|
Creditor
Verdolino & Lowey, P.C.
124 Washington Street
Foxborough, MA 02035 |
Represented By
|
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
|
Creditor
Federal Express Corporation
300 Atlantic Street 3rd Floor
Stamford, CT 06901 |
Represented By
|
Creditor
Pullman & Comley, LLC
850 Main Street
Bridgeport, CT 06601 |
Represented By
|
Creditor Committee
Official Committee of Unsecured Creditors
|
Represented By
|
Interested Party
Golden Spring (New York) LTD
|
Represented By
|
Interested Party
Mei Guo
|
Represented By
|
Interested Party
HK International Funds Investments (USA) Limited, LLC
|
Represented By
|
Interested Party
Yongbing Zhang
223 West Jackson Bl;vd. #1012
Chicago, IL 60606 |
Represented By
|
Interested Party
BakerHostetler
|
Represented By
|
Interested Party
Bravo Luck Limited
|
Represented By
|
Interested Party
Greenwich Land, LLC
|
Represented By
|
Interested Party
HCHK Property Management, Inc.
500 West Putnam Avenue Suite 400, #171
Greenwich, CT 06830 |
Represented By
|
Interested Party
HCHK Technologies, Inc.
3 Columbus Circle 20th Floor
New York, NY 10019 |
Represented By
|
Interested Party
Ivey, Barnum & O'Mara LLC
Ivey, Barnum & O'Mara LLC 170 Mason Street
Greenwich, CT 06830 |
Represented By
|
Interested Party
Lexington Property and Staffing, Inc.
750 Lexington Avenue 8th Floot
New York, NY 10022 |
Represented By
|
Interested Party
Jiaming Liu
|
Represented By
|
Interested Party
Hing Chi Ngok
|
Represented By
|
Interested Party
Troy Law, PLLC
41-25 Kissena Blvd., Suite 103
Flushing, NY 11355 |
Represented By
|
Interested Party
UBS AG
600 Washington Boulevard
Stanford, CT 06901 |
Represented By
|
Interested Party
Williams & Connolly LLP
Williams & Connolly LLP 680 Maine Ave SW
Washington, DC 20024 |
Represented By
|
Interested Party
Chiesa Shahinian & Giantomasi PC
105 Eisenhower Parkway
Roseland, NJ 07068 |
Represented By
|
Interested Party
Himalaya Investment LLC
7424 E Blackrock Rd
SCOTTSDALE, AZ 85255 |
Represented By
|
Interested Party
Leonard Scudder
Barclay Damon LLP 545 Long Wharf Drive, 9th 9th Fl
New Haven, CT 06514 |
Represented By
|
Interested Party
1332156 B.C. LTD
|
Represented By
|
Interested Party
Corporate Creations Network, Inc.
801 US Highway 1
North Palm Beach, FL 33408 |
|
Interested Party
G Club Operations, LLC
|
Represented By
|
Interested Party
GWGOPNZ Limited
|
Represented By
|
Interested Party
Hudson Diamond Holding LLC
|
Represented By
|
Interested Party
Hudson Diamond NY LLC
162 East 64th Street
New York, NY 10065 |
Represented By
|
Interested Party
NODAL PARTNERS, LLC
10 Waterside Dr Ste 204
Farmington, CT 06032 |
Represented By
|
Interested Party
Aaron A. Romney
|
Represented By
|
Interested Party
Shin Hsin Yu
|
Represented By
|
Interested Party
Jie Zhang
|
Represented By
|
Interested Party
3 COLUMBUS CIRCLE LLC
|
Represented By
|
Interested Party
Anthem Health Plans, Inc.
|
Represented By
|
Interested Party
Anthem HealthChoice Assurance, Inc. f/k/a Empire HealthChoice Assurance, Inc. d/b/a Empire Blue Cross Blue Shield
|
Represented By
|
Interested Party
Art Wolfe, Inc.
6971 47th Avenue SW
Seattle, WA 98136 |
Represented By
|
Interested Party
Blueberry Builders, LLC
299 Broadway Suite 1320
New York, NY 10010 |
Represented By
|
Interested Party
Defeng Cao
|
Represented By
|
Interested Party
Cayuse Government Services, LLC
72632 Coyote Road
Pendleton, OR 98801 |
Represented By
|
Interested Party
Cirrus Design Corporation d/b/a Cirrus Aircraft
|
Represented By
|
Interested Party
Clayman Rosenberg Kirshner & Linder LLP
305 Madison Avenue Suite 650
New York, NY 10165 |
Represented By
|
Interested Party
DBS BANK LTD.
|
Represented By
|
Interested Party
Fox News Network, LLC
1211 Avenue of the Americas
New York, NY 10036 |
Represented By
|
Interested Party
GS Security Solutions, Inc.
|
Represented By
|
Interested Party
Gypsy Mei Food Services LLC
11 W 14th Street Apartment 9B
New York, NY 10011 |
Represented By
|
Interested Party
Indium Software Inc.
|
Represented By
|
Interested Party
Infinity Treasury Management Inc.
|
Represented By
|
Interested Party
Lamp Capital LLC
|
Represented By
|
Interested Party
Leading Shine NY Ltd.
|
Represented By
|
Interested Party
Chris Lee
|
Represented By
|
Interested Party
Leicester Hill Infromatices LLC
30 N. Gould Street Suite R
Sheridan, WY 82801 |
Represented By
|
Interested Party
Marcum LLP
730 3rd Avenue Floor 11
New York, NY 10017 |
Represented By
|
Interested Party
Mercantile Bank International Corp.
1413 Ponce de Leon 4th Floor, Suite 11
San Juan, PR 00909 |
Represented By
|
Interested Party
Nardello & Co., LLC
565 Fifth Avenue Suite 2200
New York, NY 10017 |
Represented By
|
Interested Party
Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street 29th Floor
New York, NY 10019 |
Represented By
|
Interested Party
Post Oak Motors, LLC
1530 W Loop S
Houston, TX 77027 |
Represented By
|
Interested Party
Rule of Law Foundation III, Inc.
|
Represented By
|
Interested Party
Rule of Law Society IV, Inc.
|
Represented By
|
Interested Party
Sotheby's International Realty, Inc.
|
Represented By
|
Interested Party
Taurus Fund LLC
|
Represented By
|
Interested Party
Teris-Phoenix, LLC
11333 N Scottsdale Road Suite 294
Scottsdale, AZ 85254 |
Represented By
|
Interested Party
WA & HF LLC
|
Represented By
|
Interested Party
Yinying Wang
|
Represented By
|
Interested Party
Weddle Law PLLC
37 West 20th Street Suite 1206
New York, NY 10011 |
Represented By
|
Interested Party
Qidong Xia
|
Represented By
|
Interested Party
Yieldesta LP
|
Represented By
|
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
|
Other Prof.
Rule of Law Foundation III, Inc.
|
Represented By
|
Other Prof.
Rule of Law Society IV, Inc.
|
Represented By
|
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
|
Spec. Counsel
Bohonnon Law Firm, LLC
|
|
Trustee's Attorney
Neubert, Pepe & Monteith, P.C.
195 Church Street
New Haven, CT 06510 |
Represented By
|
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
|
TERMINATED PARTIES | |
Interested Party
Genever Holdings LLC
Terminated: 05/16/2023
781 Fifth Avenue Apt. 1801
New York, NY 10022 |
Represented By
|
1. | Exiled Chinese billionaire and Steve Bannon financier files for bankruptcy (politico.com) |
Submitted Tue 02/22/2022 | |
Docket last updated: 04/18/2025 6:06 PM EDT |
Thursday, April 17, 2025 | ||
4326 | 4326
![]() Certificate of Service Filed by Douglas S. Skalka on behalf of Luc A. Despins Chapter 11 Trustee. . (Skalka, Douglas) |
|
4325 | 4325
![]() Order Granting Motion To Appear Remotely . (rms) |
|
4324 | 4324
![]() Order Granting Request to Appear Remotely . (sr) |
|
4323 | 4323
![]() Sealed Order So Ordered . (rms) |
|
Wednesday, April 16, 2025 | ||
4322 | 4322
![]() Notice of Appearance Filed by James M. Moriarty on behalf of Hing Chi Ngok Interested Party, . (Moriarty, James) |
|
4321 | 4321
![]() Notice of Appearance Filed by Stephen M. Kindseth on behalf of Hing Chi Ngok Interested Party, . (Kindseth, Stephen) |
|
Tuesday, April 15, 2025 | ||
4320 | 4320
![]() 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) |
|
4319 | 4319
![]() 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) |
|
Monday, April 14, 2025 | ||
4318 | 4318
![]() 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) |
|
4317 | 4317
![]() 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) |
|
4316 | 4316
![]() 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) |
|
4315 | 4315
![]() 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) |
|
4314 | 4314
![]() Notice of Hearing Issued . 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) |
|
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. . (Claiborn, Holley) |
|
Friday, April 11, 2025 | ||
4312 | 4312
![]() Sealed Document Filed. Filed by Douglas S. Skalka on behalf of Luc A. Despins Chapter 11 Trustee. . (Skalka, Douglas) |
|
4311 | 4311
![]() 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. . (Garg, Taruna) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
4310 | 4310
![]() 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) |
|
Att: 1
![]() |
||
4309 | 4309
court
Notice of Hearing
Fri 04/11 12:08 PM
Notice of Hearing Issued . 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) |
|
4308 | 4308
![]() 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) |
|
Att: 1
![]() |
||
Thursday, April 10, 2025 | ||
4307 | 4307
![]() 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) |
|
4306 | 4306
![]() 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) |
|
4305 | 4305
![]() 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) |