Case number: 1:20-bk-11587 - Piquero Leasing Limited - New York Southern Bankruptcy Court

Case Information
  • Case title

    Piquero Leasing Limited

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    07/07/2020

  • Last Filing

    01/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, JtAdm, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11587-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2020
Date terminated:  01/07/2023

Debtor

Piquero Leasing Limited

PO Box 309, Ugland House
Ugland House
Grand Cayman KY1-104
OUTSIDE U. S.
Cayman Islands
Tax ID / EIN: 00-0000000

represented by
Luke A Barefoot

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Fax : 212-225-3999
Email: lbarefoot@cgsh.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Scott Eric Ratner

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: seratner@teamtogut.com

Lisa M. Schweitzer

Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax : (212) 225-3999
Email: lschweitzer@cgsh.com

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
 
 

Latest Dockets

Date Filed#Docket Text
01/07/2023Case Closed. (Rodriguez, Willie). (Entered: 01/07/2023)
12/23/202212
(Entered in Error. Document Docketed in Lead Case.)
Bankruptcy Closing Report for Affiliate Debtors Pursuant to Local Bankruptcy Rule 3022-1 Filed by Lisa M. Schweitzer on behalf of Piquero Leasing Limited. (Schweitzer, Lisa) Modified on 12/29/2022 (Rouzeau, Anatin). (Entered: 12/23/2022)
12/15/202211Order of Final Decree signed on 12/14/2022. (Rodriguez, Willie) (Entered: 12/15/2022)
08/09/202110
(This Document Should Have Been filed in Lead Case No. 20-11254)
Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2021 Filed by Kyle J. Ortiz on behalf of Piquero Leasing Limited. (Ortiz, Kyle)
Modified on 1/4/2022 (Bush, Brent)
(Entered: 08/09/2021)
12/29/20209Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Kyle J. Ortiz on behalf of Piquero Leasing Limited. (Ortiz, Kyle) (Entered: 12/29/2020)
12/29/20208Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Luke A Barefoot on behalf of Piquero Leasing Limited. (Barefoot, Luke) (Entered: 12/29/2020)
09/26/2020Pending Deadlines Terminated: Schedules. (Rodriguez, Willie) (Entered: 09/26/2020)
09/08/20207Statement of Financial Affairs - Non-Individual /Statement of Financial Affairs for Piquero Leasing Limited Filed by Scott Eric Ratner on behalf of Piquero Leasing Limited. (Ratner, Scott) (Entered: 09/08/2020)
09/08/20206Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedule of Assets and Liabilities for Piquero Leasing Limited Filed by Kyle J. Ortiz on behalf of Piquero Leasing Limited. (Ortiz, Kyle) (Entered: 09/08/2020)
09/02/20205Order signed on 9/2/2020 Granting Application to Extend Time to File Schedules.
Deadline: 9/8/2020
(Related Doc # 4) (Rodriguez, Willie) (Entered: 09/02/2020)