Welcome to BusinessBankruptcies.com!

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

Weiss Multi-Strategy Advisers LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10743
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-24

Updated

4-30-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 14, 2024

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Initial Case Conference due by 5/29/2024, Filed by Tracy L. Klestadt of Klestadt Winters Jureller Southard & Ste on behalf of Weiss Multi-Strategy Advisers LLC. (Klestadt, Tracy) (Entered: 04/29/2024)
Apr 29 Judge Martin Glenn added to the case. (Harris, Kendra). (Entered: 04/29/2024)
Apr 29 Receipt of Voluntary Petition (Chapter 11)( 24-10743) [misc,824] (1738.00) Filing Fee. Receipt number A16604477. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/29/2024)
Apr 29 2 Adversary case 24-01350. Complaint against Jefferies Strategic Investments, LLC, Leucadia Asset Management Holdings LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by John E. Jureller Jr. on behalf of GWA, LLC, Weiss Multi-Strategy Advisers LLC, OGI Associates LLC, Weiss Special Operations LLC. (Jureller, John) (Entered: 04/29/2024)
Apr 29 3 Motion for Joint Administration Motion for Entry of Order Directing Joint Administration of Chapter 11 Cases filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Attachments: # 1 Exhibit Exhibit A - Proposed Order) (Sweeney, Stephanie) (Entered: 04/29/2024)
Apr 29 4 Affidavit Pursuant to LR 1007-2 Declaration of Pierce Archer, Senior Vice President and Chief Operating Officer of the Debtors Pursuant to Local Rule 1007-2 In Support of Chapter 11 Petitions Filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Sweeney, Stephanie) (Entered: 04/29/2024)
Apr 29 5 Application to Employ Omni Agent Solutions, Inc. as Claims and Noticing Agent Application to Retain Omni Agent Solutions, Inc. as Claims and Noticing Agent on Behalf of the Debtors filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Declaration # 3 Exhibit Exhibit C - Engagement Agreement) (Sweeney, Stephanie) (Entered: 04/29/2024)
Apr 30 6 Affidavit Pursuant to LR 1007-2 Declaration of Pierce Archer, Senior Vice President and Chief Operating Officer of the Debtors Pursuant to Local Bankruptcy Rule 1007-2 in Support of Chapter 11 Petitions (related document(s)4) Filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Sweeney, Stephanie) (Entered: 04/30/2024)
Apr 30 7 Motion to Reject Lease or Executory Contract / Debtors' Omnibus Motion for Entry of an Order, Pursuant to 11 U.S.C. 365(a), Authorizing the Rejection of Certain Executory Contracts as of the Petition Date filed by John E. Jureller Jr. on behalf of Weiss Multi-Strategy Advisers LLC. (Attachments: # 1 Schedule 1 - Executory Contracts to be Rejected # 2 Exhibit A - Proposed Order) (Jureller, John) (Entered: 04/30/2024)
Apr 30 8 Motion to Reject Lease or Executory Contract / Debtors' Omnibus Motion for Entry of an Order, Pursuant to 11 U.S.C. 365(a), Authorizing the Rejection of Certain Unexpired Leases for Non-Residential Real Property as of the Petition Date filed by John E. Jureller Jr. on behalf of Weiss Multi-Strategy Advisers LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 320 Park Lease # 3 Exhibit C - Miami Lease # 4 Exhibit D - 400 Capital Blvd Lease # 5 Exhibit E - 6 Norden Place Agreements) (Jureller, John) (Entered: 04/30/2024)
Show 5 more entries
May 2 14 Matrix Filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Sweeney, Stephanie) (Entered: 05/02/2024)
May 2 15 Motion to File Under Seal DEBTORS MOTION FOR ENTRY OF AN ORDER (I) EXTENDING DEBTORS TIME TO FILE SCHEDULES AND STATEMENTS OF FINANCIAL AFFAIRS AND (II) AUTHORIZING DEBTORS TO REDACT IN FILED DOCUMENTS AND FILE UNDER SEAL PERSONALLY IDENTIFIABLE INFORMATION OF INDIVIDUALS filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Redacted Pages) (Sweeney, Stephanie) (Entered: 05/02/2024)
May 2 16 Supplemental Declaration of Paul H. Deutch in Support of the Debtor's Application Pursuant to 28 U.S.C. § 156(c), 11 U.S.C. § 503(b)(1)(A), and Local Rule 5075-1 for Authority to Retain and Employ Omni Agent Solutions, Inc. (related document(s)5) filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Sweeney, Stephanie) (Entered: 05/02/2024)
May 3 17 Notice of Hearing Notice of Hearing on Certain Motions at Initial Case Conference (related document(s)15, 3, 9, 7, 16, 5, 8) filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. with hearing to be held on 5/28/2024 at 02:00 PM at Courtroom 523 (MG) Objections due by 5/21/2024, (Sweeney, Stephanie) (Entered: 05/03/2024)
May 6 18 Notice of Appearance filed by Scott S Balber on behalf of Jefferies LLC, Leucadia Asset Management Holdings LLC, Jefferies Strategic Investments, LLC. (Balber, Scott) (Entered: 05/06/2024)
May 6 19 Notice of Appearance filed by Michael Paul Jones on behalf of Jefferies LLC, Jefferies Strategic Investments, LLC, Leucadia Asset Management Holdings LLC. (Jones, Michael) (Entered: 05/06/2024)
May 6 20 Motion to Convert Chapter 11 Case to Chapter 7 filed by Scott S Balber on behalf of Jefferies Strategic Investments, LLC, Leucadia Asset Management Holdings LLC with hearing to be held on 5/28/2024 at 02:00 PM at Videoconference (ZoomGov) (MG) Responses due by 5/21/2024,. (Attachments: # 1 Motion of Jefferies Strategic Investments, LLC and Leucadia Asset Management Holdings LLC for Conversion of the Debtors Cases to Chapter 7 Pursuant to 11 U.S.C. § 1112(B) # 2 Proposed Order # 3 Declaration of Nicholas Daraviras in Support of Jefferies Strategic Investments, LLC and Leucadia Asset Management Holdings LLC's Motion for Conversion of the Debtors Cases to Chapter 7 Pursuant to 11 U.S.C. § 1112(B) # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E) (Balber, Scott) (Entered: 05/06/2024)
May 6 Receipt of Motion to Convert Case 11 to 7( 24-10743-mg) [motion,146] ( 15.00) Filing Fee. Receipt number A16613385. Fee amount 15.00. (Re: Doc # 20) (U.S. Treasury) (Entered: 05/06/2024)
May 6 21 Affidavit of Service (related document(s)20) Filed by Scott S Balber on behalf of Jefferies Strategic Investments, LLC, Leucadia Asset Management Holdings LLC. (Balber, Scott) (Entered: 05/06/2024)
May 7 22 Motion to Extend Deadline to File Schedules or Provide Required Information Debtors' Ex Parte Motion for Entry of a Bridge Order Granting Limited Extension of Debtors' Time to File Schedules and Statements of Financial Affairs filed by Stephanie R Sweeney on behalf of Weiss Multi-Strategy Advisers LLC. (Sweeney, Stephanie) (Entered: 05/07/2024)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10743
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Apr 29, 2024
Type
voluntary
Updated
Apr 30, 2024
Last checked
May 17, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Michael P. Jones
Scott S. Balber

Parties

Debtor

Weiss Multi-Strategy Advisers LLC
320 Park Avenue
20th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: xx-xxx7518

Represented By

John E. Jureller, Jr.
Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: jjureller@klestadt.com
Lauren Catherine Kiss
Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com
Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com
Stephanie R Sweeney
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: ssweeney@klestadt.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 7, 2021 Medley LLC 11 1:2021bk10526
Apr 12, 2020 KPI Intermediate Holdings, Inc. parent case 11 1:2020bk10931
Apr 12, 2020 KPI Holdings, Inc. parent case 11 1:2020bk10930
Apr 12, 2020 KPI Capital Holdings, Inc. parent case 11 1:2020bk10929
Apr 12, 2020 KPI Holdings, LLC parent case 11 1:2020bk10928
Mar 2, 2020 Skygate-Bronx, LLC 11 1:2020bk10671
May 31, 2019 The Gage Company 7 1:2019bk11787
Sep 26, 2016 Maal of Madison Inc. 7 1:16-bk-12708
Aug 6, 2014 Eagle Bulk Shipping Inc. 11 1:14-bk-12303
Apr 21, 2014 Genco Management (USA) LLC 11 1:14-bk-11110
Apr 21, 2014 Genco Ship Management LLC 11 1:14-bk-11109
Apr 21, 2014 Genco Shipping & Trading Limited 11 1:14-bk-11108
Apr 21, 2014 Genco Aquitaine Limited 11 1:14-bk-11116
Sep 23, 2013 Quaker Hills, LLC 11 1:13-bk-13093
Sep 23, 2013 Cogi, LLC 11 1:13-bk-13092