Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Newland International Properties, Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-11396
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-13

Updated

9-13-23

Last Checked

5-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2013
Last Entry Filed
Apr 30, 2013

Docket Entries by Year

Apr 30, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 8/28/2013, Disclosure Statement due by 8/28/2013, Initial Case Conference due by 5/30/2013, Filed by David Michael Feldman of Gibson, Dunn & Crutcher, LLP on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 Receipt of Voluntary Petition (Chapter 11)(13-11396) [misc,824] (1213.00) Filing Fee. Receipt number 9348601. Fee amount 1213.00. (U.S. Treasury) (Entered: 04/30/2013)
Apr 30, 2013 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 04/30/2013)
Apr 30, 2013 2 Declaration of Carlos A. Saravia, Chief Operating Officer of Newland International Properties, Corp., in Support of Debtor's Chapter 11 Petition and First Day Motions and in Accordance with Local Rule 1007-2 filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Attachments: # 1 Exhibit A - Plan Support Agreement # 2 Exhibit B - Schedules) (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 3 Motion to Extend Time / Debtor's Motion for Entry of an Order (A) Providing Extension of Time to File Schedules and Statements of Financial Affairs; and (B) Waiving Requirement to File Same if Plan Becomes Effective Prior to Expiration of Such Extension filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 4 Motion to Authorize / Debtor's Motion for Entry of an Order Confirming the Protections of Sections 362 and 365 of the Bankruptcy Code and Restraining Any Action in Contravention Thereof filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 5 Motion to Approve / Debtor's Motion for an Order (A) Waiving the Requirement That the Debtor File a List of Creditors and Equity Security Holders and Authorizing Maintenance of List of Creditors in Lieu of Matrix; and (B) Approving Notice, Case Management, and Administrative Procedures filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 6 Motion to Authorize / Debtor's Motion for Entry of an Order Authorizing the Debtor to (A) Pay Certain Prepetition Wages, Salaries, and Reimbursable Employee Expenses, (B) Pay and Honor Employee Medical and Similar Benefits, and (C) Continue Employee Compensation and Employee Benefit Programs filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 7 Motion to Authorize / Debtor's Motion for Entry of an Order (I) Authorizing Debtor to Continue Existing Cash Management System, Bank Accounts, and Business Forms and (II) Granting Extension of Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code filed by David Michael Feldman Error: party not known. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 8 Motion to Authorize / Debtor's Motion for an Order (A) Authorizing Debtor to Pay Certain Prepetition Claims of Foreign Creditors; and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 9 Motion to Authorize / Debtor's Motion for Entry of Interim and Final Orders (A) Authorizing the Use of Cash Collateral and (B) Scheduling a Final Hearing filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 10 Motion to Approve / Debtor's Motion for Prepackaged Chapter 11 Case and (I) for an Order (A) Scheduling a Combined Hearing to Consider the Adequacy of the Disclosure Statement and Confirmation of the Plan, (B) Establishing Deadlines and Procedures to File Objections Related Thereto, and (C) Approving the Form and Manner of the Notice of Combined Hearing; and (II) for an Order (A) Approving Solicitation Procedures, (B) Approving the Adequacy of the Disclosure Statement, and (C) Confirming the Plan filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 11 Chapter 11 Plan / Prepackaged Plan of Reorganization for the Debtor under Chapter 11 of the Bankruptcy Code filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 12 Disclosure Statement for the Prepackaged Plan of Reorganization for the Debtor under Chapter 11 of the Bankruptcy Code filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 13 Affidavit of Service of Solicitation Packages and Declaration of Stephenie Kjontvedt on Behalf of Epiq Bankruptcy Solutions, LLC Regarding the Voting and Tabulation of Ballots Cast on the Prepackaged Plan of Reorganization for the Debtor Under Chapter 11 of the Bankruptcy Code filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 14 Motion to Authorize / Debtor's Motion for Entry of an Order Pursuant to Sections 105(a), 327, 328 and 330 of the Bankruptcy Code Authorizing the Debtor to Employ and Retain Certain Professionals Utilized in the Ordinary Course of Business filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 15 Application to Appoint / Debtor's Application for an Order Appointing Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. § 156(c), 11 U.S.C. § 105(a) and Local Bankruptcy Rule 5075-1 and Granting Related Relief filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 16 Application to Employ / Debtor's Application for an Order Authorizing and Approving the Employment and Retention of Epiq Bankruptcy Solutions, LLC as Balloting and Tabulation Agent for the Debtor Pursuant to 11 U.S.C. § 327(a) and Fed. R. Bankr. P. 2014(a) Nunc Pro Tunc to the Petition Date filed by David Michael Feldman on behalf of Newland International Properties, Corp.. (Feldman, David) (Entered: 04/30/2013)
Apr 30, 2013 17 Statement / Notice of Commencement of Chapter 11 Case and Filing of First Day Motions (related document(s)8, 5, 9, 4, 15, 3, 6, 10, 7) filed by David Michael Feldman on behalf of Newland International Properties, Corp.. with hearing to be held on 5/1/2013 at 11:00 AM at Courtroom 501 (MG) (Feldman, David) (Entered: 04/30/2013)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-11396
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Apr 30, 2013
Type
voluntary
Terminated
Sep 22, 2014
Updated
Sep 13, 2023
Last checked
May 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hotel TOC, Inc. and the Owners Meeting of the P.H.

    Parties

    Debtor

    Newland International Properties, Corp.
    Calle 53 Obarrio
    Plaza 53
    Panama City
    NEW YORK-NY
    Republic of Panama
    aka Trump Ocean Club

    Represented By

    David Michael Feldman
    Gibson, Dunn & Crutcher, LLP
    200 Park Avenue
    50th Floor
    New York, NY 10166
    (212)351-2366
    Fax : (212) 351-6366
    Email: dfeldman@gibsondunn.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500