Welcome to BusinessBankruptcies.com!

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

Nouvelle Foods International Ltd.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10733
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-17

Updated

3-31-24

Last Checked

1-4-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2023
Last Entry Filed
Jun 2, 2017

Docket Entries by Year

Mar 27, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 7/25/2017, Disclosure Statement due by 7/25/2017, Initial Case Conference due by 4/26/2017, Filed by Matthew Scott Barr of Weil, Gotshal & Manges LLP on behalf of Nouvelle Foods International Ltd.. (Barr, Matthew) (Entered: 03/27/2017)
Mar 27, 2017 Judge James L. Garrity, Jr. added to the case. (Lewis, Tenille). (Entered: 03/27/2017)
Mar 27, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10733) [misc,824] (1717.00) Filing Fee. Receipt number 11775683. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/27/2017)
Mar 27, 2017 2 Declaration of Ng Puay Yee Pursuant to Local Rule 1007-2 and in Support of Additional Debtors Chapter 11 Petitions and First Day Relief (related document(s)1) filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd.. (Barr, Matthew) (Entered: 03/27/2017)
Mar 28, 2017 3 Motion to Authorize : Motion of Certain Debtors Pursuant to 11 U.S.C. § 105(a) for Entry of an Order Directing Certain Orders in Chapter 11 Cases of China Fishery Group Limited (Cayman), et al. be Made Applicable to Subsequent Debtors (related document(s)2) filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd.. (Barr, Matthew) (Entered: 03/28/2017)
Mar 28, 2017 Deficiencies Set: Schedule A/B due 4/10/2017. Schedule D due 4/10/2017. Schedule E/F due 4/10/2017. Schedule G due 4/10/2017. Schedule H due 4/10/2017. Summary of Assets and Liabilities due 4/10/2017. Statement of Financial Affairs due 4/10/2017. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. Incomplete Filings due by 4/10/2017, (Porter, Minnie). (Entered: 03/28/2017)
Mar 28, 2017 4 (Disregard.) Motion to Shorten Time : Motion of Certain Debtors Pursuant to Fed. R. Bankr. P. 9006(c) for Scheduling of an Expedited Hearing and Shortening Notice with Respect to Motion of Certain Debtors Pursuant to 11 U.S.C. § 105(a) for Entry of an Order Directing Certain Orders in Chapter 11 Cases of China Fishery Group Limited (Cayman), et al. be Made Applicable to Subsequent Debtors (related document(s)3) filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd. with hearing to be held on 4/12/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 4/5/2017,. (Barr, Matthew) Modified on 3/30/2017 (Gomez, Jessica). (Entered: 03/28/2017)
Mar 30, 2017 5 Motion to Shorten Time : Motion of Certain Debtors Pursuant to Fed. R. Bankr. P. 9006(c) for Scheduling of an Expedited Hearing and Shortening Notice with Respect to Motion of Certain Debtors Pursuant to 11 U.S.C. § 105(a) for Entry of an Order Directing Certain Orders in Chapter 11 Cases of China Fishery Group Limited (Cayman), et al. Be Made Applicable to Subsequent Debtors filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd. with hearing to be held on 4/12/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 4/5/2017,. (Barr, Matthew) (Entered: 03/30/2017)
Mar 30, 2017 6 Order signed on 3/30/2017 Granting Motion to Shorten Time (Related Doc # 3,5) Hearing to be held on 4/12/2017 at 02:00 PM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 03/30/2017)
Apr 7, 2017 7 Affidavit of Service of Diane Streany of Epiq Bankruptcy Solutions, LLC (related document(s)5, 3, 6, 2) filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid) (Entered: 04/07/2017)
Apr 8, 2017 8 Affidavit of Service (related document(s)4) Filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd.. (Barr, Matthew) (Entered: 04/08/2017)
Apr 8, 2017 9 Affidavit of Service (related document(s)6) Filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd.. (Barr, Matthew) (Entered: 04/08/2017)
Apr 11, 2017 10 Notice of Agenda of Matters Scheduled for Hearing on April 12, 2017 at 2:00 p.m. filed by Matthew Scott Barr on behalf of Nouvelle Foods International Ltd.. with hearing to be held on 4/12/2017 at 02:00 PM at Courtroom 601 (JLG) (Barr, Matthew) (Entered: 04/11/2017)
Apr 12, 2017 11 Affidavit of Service of Forrest Kuffer of Epiq Bankruptcy Solutions, LLC (related document(s)10) filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid) (Entered: 04/12/2017)
Apr 17, 2017 12 Order signed on 4/17/2017 Directing Joint Administration and Directing certain Orders in the Chapter 11 Cases of China Fishery Group Limited (Cayman), Et. Al. be made applicable to Subsequent Debtors. (Related Doc # 3) (Rodriguez, Willie) (Entered: 04/17/2017)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-10733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Mar 27, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Nouvelle Foods International Ltd.
    188 Connaught Road West
    Rooms 3201-3210
    Hong Kong Plaza
    Hong Kong
    OUTSIDE U. S.
    Republic of China
    Tax ID / EIN: xx-xxx0000

    Represented By

    Matthew Scott Barr
    Weil, Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    212 310 8000
    Fax : 212 310 8007
    Email: matt.barr@weil.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