Case number: 1:24-bk-10837 - Credivalores - Crediservicios S.A. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Credivalores - Crediservicios S.A.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    05/16/2024

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10837-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset

Date filed:  05/16/2024

Debtor

Credivalores - Crediservicios S.A.

Carrera 7 # 76-35 Piso 7
Bogota D.C.
OUTSIDE U. S.
Colombia
Tax ID / EIN: 80-5025964
aka
Credivalores - Crediservicios S.A.S


represented by
Blaire Cahn

Baker & McKenzie LLP
452 Fifth Avenue
New York
New York, NY 10018
212-626-4695
Email: blaire.cahn@bakermckenzie.com

Benjamin Cody Davis

Baker & McKenzie LLP
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
305-789-8900
Email: benjamin.davis@bakermckenzie.com

Paul Keenan, Jr

Baker McKenzie LLP
1111 Brickell Avenue Suite 1000
Miami, FL 33131
305-789-8900
Email: paul.keenan@bakermckenzie.com

Reginald Sainvil

Baker & McKenzie LLP
1111 Brickell Avenue Suite 1000
1000
Miami, FL 33131
305-789-8993
Email: reginald.sainvil@bakermckenzie.com

Dionna Felice Shear

Baker & McKenzie LLP
452 Fifth Avenue
New York, NY 10018
212-626-4598
Email: dionna.shear@bakermckenzie.com

Trustee

The Bank of New York Mellon


represented by
Francisco Vazquez

Norton Rose Fulbright US LLP
1301 Avenue of the Americas
New York, NY 10019-6022
(212) 408-5111
Fax : (212) 541-5369
Email: francisco.vazquez@nortonrosefulbright.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

represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
07/26/2024143Transcript regarding Hearing Held on 07/02/2024 At 2:31 PM RE: Combined Hearing To Consideer The Adequacy Of The Disclosure Statment And Confirmation Of The Joint Plan.
Remote electronic access to the transcript is restricted until 10/24/2024.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/2/2024. Statement of Redaction Request Due By 8/16/2024. Redacted Transcript Submission Due By 8/26/2024. Transcript access will be restricted through 10/24/2024. (Ramos, Jonathan) (Entered: 07/26/2024)
07/22/2024142Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Reginald Sainvil on behalf of Credivalores - Crediservicios S.A.. (Sainvil, Reginald) (Entered: 07/22/2024)
07/09/2024141Certificate of Mailing of Claims Agent of Nadia Alazri (related document(s)139) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/09/2024)
07/03/2024140Certificate of Mailing of Claims Agent of Betina Wheelon (related document(s)123) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/03/2024)
07/03/2024139Findings of Fact, Conclusions of Law and Order Signed on 7/3/2024 (I) Approving the (A) Adequacy of the Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Forms of Ballots, and (II) Confirming Prepackaged Chapter 11 Amended Plan. (Calderon, Lynda) (Entered: 07/03/2024)
07/02/2024138Certificate of Mailing of Claims Agent of Betina Wheelon (related document(s)125, 128, 126) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/02/2024)
07/02/2024137Certificate of Mailing of Claims Agent of Nadia Alazri (related document(s)133) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/02/2024)
07/02/2024136Certificate of Mailing of Claims Agent of Nadia Alazri (related document(s)109, 119, 121, 110, 114, 108, 117, 115, 118, 120, 116, 111, 107) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/02/2024)
07/02/2024135Transcript regarding Hearing Held on 06/27/2024 At 3:30 PM RE: Motion Filed By The Ad Hoc Groups To Count Certain Ballots.; Etc.
Remote electronic access to the transcript is restricted until 9/30/2024.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/9/2024. Statement of Redaction Request Due By 7/23/2024. Redacted Transcript Submission Due By 8/2/2024. Transcript access will be restricted through 9/30/2024. (Ramos, Jonathan) (Entered: 07/02/2024)
07/02/2024134Letter from Tim Graulich on behalf of Ad Hoc Group to Judge David S. Jones Filed by Timothy E. Graulich on behalf of Ad Hoc Group of Noteholders. (Graulich, Timothy) (Entered: 07/02/2024)