Credivalores - Crediservicios S.A.
11
David S Jones
05/16/2024
01/24/2025
Yes
v
MEGANY, MEGA, Lead |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/26/2024 | 143 | Transcript 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) |
07/22/2024 | 142 | Chapter 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) |
07/09/2024 | 141 | Certificate of Mailing of Claims Agent of Nadia Alazri (related document(s)139) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/09/2024) |
07/03/2024 | 140 | Certificate of Mailing of Claims Agent of Betina Wheelon (related document(s)123) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/03/2024) |
07/03/2024 | 139 | Findings 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) |
07/02/2024 | 138 | Certificate 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) |
07/02/2024 | 137 | Certificate of Mailing of Claims Agent of Nadia Alazri (related document(s)133) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) (Entered: 07/02/2024) |
07/02/2024 | 136 | Certificate 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) |
07/02/2024 | 135 | Transcript 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) |
07/02/2024 | 134 | Letter 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) |