Case pwb Doc 915 Filed 12/30/14 Entered 12/30/14 22:31:11 Desc Main Document Page 1 of 5

Similar documents
Case wlh Doc 192 Filed 08/27/15 Entered 08/27/15 17:18:09 Desc Main Document Page 1 of 25

DORAL FINANCIAL CREDITORS TRUST FIRST SEMI-ANNUAL STATUS REPORT FOR THE PERIOD FROM OCTOBER 28, 2016 (THE PLAN EFFECTIVE DATE) THROUGH APRIL 30, 2017

thejasminebrand.com thejasminebrand.com

CDC LIQUIDATION TRUST Formed under that certain Second Amended Joint Plan of Reorganization

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13

Authorized to Provide Professional Services to: Debtors and Debtors-in-Possession

Case mgd Doc 94 Filed 03/21/14 Entered 03/21/14 17:28:22 Desc Main Document Page 1 of 5

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA NEWNAN DIVISION. Chapter 11

Case rfn11 Doc 413 Filed 06/30/14 Entered 06/30/14 13:08:22 Page 1 of 7

NOW COMES Compagnie de Saint-Gobain, for itself and on behalf of its various

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

Case wlh Doc 564 Filed 02/25/16 Entered 02/25/16 15:52:05 Desc Main Document Page 1 of 8

Case FJS Doc 1 Filed 01/13/09 Entered 01/13/09 15:20:33 Desc Main Document Page 1 of 6

) Case No (SMB) ) ) (Jointly Administered) )

CONDUIT PAYMENT GUIDELINES FOR THE OFFICE OF KATHLEEN A. LEAVITT CHAPTER 13 STANDING TRUSTEE

Case CSS Doc 856 Filed 12/06/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case reb Document 156 Filed 04/30/2008 Page 1 of 5 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

Case: SDB Doc#:26 Filed:02/28/18 Entered:02/28/18 16:24:33 Page:1 of 7

Case Document 824 Filed in TXSB on 12/21/18 Page 1 of 39

Case MFW Doc 411 Filed 06/23/16 Page 1 of 3 BACKGROUND

Case Doc 433 Filed 01/26/11 Entered 01/26/11 15:11:22 Desc Main Document Page 1 of 4

Case KJC Doc 83 Filed 03/13/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Related to Docket Nos.

Case LSS Doc 803 Filed 08/23/16 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Case Document 635 Filed in TXSB on 03/27/18 Page 1 of 10

mg Doc 143 Filed 05/23/12 Entered 05/23/12 15:25:55 Main Document Pg 1 of 6 ) ) ) ) ) ) ) Chapter 11

Debtors. : (Jointly Administered)

Case BLS Doc 615 Filed 03/22/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 87 Filed in TXSB on 03/10/15 Page 1 of 7

(Classes and CUSIPs are listed on Exhibit A attached hereto)

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Chapter 11. Jointly Administered

Case CSS Doc 2096 Filed 09/13/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.

Case MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

mew Doc 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7

Case 8:10-bk TA Doc 662 Filed 12/22/11 Entered 12/22/11 16:11:05 Desc Main Document Page 1 of 60

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6

LOCAL BANKRUPTCY FORM IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Motors Liquidation Company GUC Trust

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 77 of 369

TOTAL FINANCE INVESTMENT INC., ) (Jointly Administered) et al., ) Chapter: 11

Case hdh11 Doc 498 Filed 03/13/17 Entered 03/13/17 10:13:40 Page 1 of 7

Case: SDB Doc#:578 Filed:02/01/19 Entered:02/01/19 16:09:24 Page:1 of 57

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

Case MFW Doc Filed 04/28/17 Page 1 of 18

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

CONFORMED COPY TRONOX INCORPORATED TORT CLAIMS TRUST AGREEMENT

Case GLT Doc 577 Filed 06/23/17 Entered 06/23/17 14:22:20 Desc Main Document Page 1 of 8

CUMMINS INC. S RESPONSE TO DEBTORS 110TH OMNIBUS OBJECTION TO CLAIMS (CONTINGENT CO-LIABILITY CLAIMS)

COMPLAINT FOR DECLARATORY JUDGMENT. Plaintiff Board of Education of the City of Chicago (the School Board ), by and through

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163

Case PJW Doc 762 Filed 07/29/13 Page 1 of 20 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

mg Doc Filed 11/13/18 Entered 11/13/18 18:29:24 Main Document Pg 1 of 22

Case MFW Doc Filed 01/30/19 Page 1 of 15

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA. Debtors. Polaroid Consumer Electronics, LLC; Polaroid Latin America I Corporation;

UNITED STATES BANKRUPTCY COURT Southern District of Georgia

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9

Case: SDB Doc#:13 Filed:02/23/18 Entered:02/23/18 20:43:28 Page:1 of 7

Case GLT Doc 1070 Filed 09/06/17 Entered 09/06/17 16:16:10 Desc Main Document Page 1 of 10

Liquidation Company (f/k/a General Motors Corporation) and its affiliated debtors, as debtors in

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

Case MFW Doc Filed 10/30/18 Page 1 of 15

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

Case 2:16-bk BB Doc 1145 Filed 03/15/18 Entered 03/15/18 15:18:28 Desc Main Document Page 1 of 13

Case VFP Doc 24 Filed 09/05/17 Entered 09/05/17 17:38:55 Desc Main Document Page 1 of 9

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016

Case CSS Doc 2035 Filed 01/05/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

mg Doc 6556 Filed 03/03/14 Entered 03/03/14 14:54:50 Main Document Pg 1 of 30. L. Stephens Tilghman Hearing Date: T.B.D.

Dated: New York, New York December 29, /s/ Arthur J. Gonzalez Chief United States Bankruptcy Judge

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. In re: Case No HDH. Debtors. (Jointly Administered)

mg Doc Filed 02/13/17 Entered 02/13/17 20:23:37 Main Document Pg 1 of 23. Attorneys for the Motors Liquidation Company GUC Trust

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND FOURTH AMENDED LOSS MITIGATION PROGRAM AND PROCEDURES I. PURPOSE

Case GLT Doc 756 Filed 07/21/17 Entered 07/21/17 10:46:13 Desc Main Document Page 1 of 12

Case Document 1195 Filed in TXSB on 11/21/18 Page 1 of 7 IN THE BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE NOTICE OF BAR DATES FOR FILING PROOFS OF CLAIM

IN THE SUPREME COURT OF FLORIDA CASE NO.:

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA LOS ANGELES DIVISION

Case MFW Doc Filed 10/28/16 Page 1 of 19

Case ref Doc 1313 Filed 07/02/14 Entered 07/02/14 14:48:50 Desc Main Document Page 1 of 6

Motors Liquidation Company GUC Trust

Case Document 280 Filed in TXSB on 01/24/18 Page 1 of 11

mew Doc 215 Filed 09/14/17 Entered 09/14/17 18:05:37 Main Document Pg 1 of 15

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

Case Document 678 Filed in TXSB on 07/01/16 Page 1 of 7

Case Document 645 Filed in TXSB on 06/16/16 Page 1 of 5

SECTION A: INDIRECT CLAIMANT INFORMATION

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11

Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT

UNITED STATES DISTRICT COURT DISTRICT OF OREGON EUGENE DIVISION

Case Doc 4 Filed 10/04/18 Page 1 of 6

Case GLT Doc 316 Filed 06/01/17 Entered 06/01/17 19:16:56 Desc Main Document Page 1 of 56

Transcription:

Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN RE CHAPTER 11 CDC CORPORATION, CASE NO. 11-79079-PWB Debtor EIGHTH POST-CONFIRMATION STATUS REPORT OF CDC CORPORATION AND THE LIQUIDATION TRUSTEE FOR THE CDC LIQUIDATION TRUST COME NOW CDC Corporation (the Debtor ) and Marcus A. Watson, the liquidation trustee for the CDC Liquidation Trust (the Liquidation Trustee ), and hereby file this Post- Confirmation Status Report. General Case Background and Plan of Reorganization 1. On October 4, 2011, the Debtor filed a voluntary petition for relief under chapter 11 of Title 11 of the United States Code commencing the above-captioned bankruptcy case (the Bankruptcy Case ). 2. On September 6, 2012, the Bankruptcy Court entered an order (the Confirmation Order ; Docket No. 551) confirming the Second Amended Joint Plan of Reorganization for CDC Corporation dated August 29, 2012 (as modified by the Confirmation Order, the Plan ; Docket No. 542). 1 Thereafter, on December 19, 2012 (the Effective Date ), the Plan became effective. CDC Liquidation Trust 3. Under the Plan, the CDC Liquidation Trust was created on the Effective Date through the execution of the Liquidation Trust Agreement, dated December 19, 2012 (the 1 The Plan was jointly proposed by the Debtor and the Official Committee of Equity Security Holders for the Debtor in the Bankruptcy Case. Capitalized terms used herein, but not otherwise defined, shall have the meanings ascribed to them in the Plan.

Document Page 2 of 5 Liquidation Trust Agreement ). As a result, substantially all of the Debtor s assets were transferred to the CDC Liquidation Trust. The Liquidation Trustee of the CDC Liquidation Trust is Marcus A. Watson. 4. On the Effective Date, Equity Interests in the Debtor were fixed and became nontransferable. Pursuant to the Plan, holders of Equity Interests were exchanged for Beneficial Interests in the CDC Liquidation Trust. 2 Distributions from the CDC Liquidation Trust 5. On or about December 24, 2012, the CDC Liquidation Trust made its first distribution to holders of Beneficial Interests. The initial distribution equaled $3.30 per Beneficial Interest (prior share). 6. On or about July 29, 2013, the CDC Liquidation Trust made its second distribution to holders of Beneficial Interests. The second distribution was comprised of the following (i) a distribution of $1.10425 per Beneficial Interest (prior share) to all holders of Beneficial Interests; and (ii) an additional distribution of $0.28575 per Beneficial Interest (prior share) to all holders of Beneficial Interests other than Asia Pacific Online Limited ( APOL ), in accordance with that certain settlement agreement with APOL previously approved by the Bankruptcy Court. 3 Thus, the total second distribution to holders of Beneficial Interests, exclusive of APOL, equaled $1.39 per Beneficial Interest (prior share). 2 The CDC Liquidation Trust was created for the primary purpose of liquidating and distributing Trust Assets to its Beneficiaries (the holders of Beneficial Interests in the CDC Liquidation Trust) and for paying Liquidation Trust Expenses in accordance with the Plan and Confirmation Order. The CDC Liquidation Trust is not intended to continue or engage in the conduct of a trade or business, except to the extent reasonably necessary and consistent with the liquidating purpose of the Plan. 3 Under the settlement agreement entered into among APOL, the Debtor, and others, which was approved by order of the Bankruptcy Court entered August 16, 2012 (Docket No. 518), $9 million was to be withheld from any distributions attributable to APOL s Beneficial Interests and redistributed to the other holders of Beneficial Interests. The additional distribution of $0.28575 per Beneficial Interest effectuated this redistribution. 2

Document Page 3 of 5 7. On or about May 21, 2014, the CDC Liquidation Trust made its third distribution to holders of Beneficial Interests. The third distribution equaled $0.60 per Beneficial Interest (prior share). Status of Trust Assets 8. In 2012, certain non-debtor assets were sold in the Debtor s bankruptcy case to three entities formed by Rajan Vaz (the Lightstone Entities ). 4 Under the provisions of the asset purchase agreements (collectively, the APAs ) with respect to the sale of these assets, escrows totaling $300,000 (the Escrowed Funds ) were established to satisfy any indemnification claims made under the APAs. After the sales closed, counsel for the Lightstone Entities gave notice of alleged indemnity claims against the Escrowed Funds to counsel for the Liquidation Trustee, which claims are disputed by the Liquidation Trustee as successor to the Debtor. 9. To date, counsel for the Liquidation Trustee continues to hold the Escrowed Funds. The Liquidation Trustee desires a resolution of the indemnification claims made by the Lightstone Entities. 5 Accordingly, on October 23, 2014, the Liquidation Trustee filed a complaint for declaratory judgment against Rajan Vaz and the Lightstone Entities, commencing Adversary No. 14-05338 (the Declaratory Judgment Action ). In the Declaratory Judgment Action, the Liquidation Trustee seeks a declaration from the Court that Vaz and the Lightstone Entities have no valid indemnity claims against the Escrowed Funds or, if valid claims exist, the Liquidation Trustee seeks a determination of such amounts. 6 4 Specifically, the Lightstone Entities are Lightstone-SGI, L.L.C.; Lightstone-DBPI, L.L.C.; and Lightstone-OSTI, L.L.C. These entities were formed to purchase, respectively 1) assets owned by Software Galeria, Inc. and CDC Services, Inc.; 2) assets owned by DB Professionals, Inc.; and 3) assets owned by OST International Corporation. 5 The Escrowed Funds cannot be upstreamed to the CDC Liquidation Trust for distribution to beneficial interest holders until the asserted indemnity claims are resolved. 6 The Declaratory Judgment Action also seeks a declaration that Vaz has no valid claims or causes of action against the CDC-related directors appointed as directors of Software Galeria, Inc. 3

Document Page 4 of 5 10. On November 24, 2014, Vaz and the Lightstone Entities filed an answer and counterclaim in the Declaratory Judgment Action seeking indemnification for certain alleged breaches of the APAs in an amount to be determined at trial (Adv. Docket No. 6). The Liquidation Trustee anticipates that this dispute will be resolved within the same time frame as the dispute regarding the Vaz Objection, as defined below. 11. With respect to the remaining Trust Assets, the Liquidation Trustee continues to actively market such assets and to consider alternatives designed to realize maximum value therefrom. Status of Disputed Claims Reserve and Claims Objections 12. A Disputed Claims Reserve in the amount of $10,000,000.00 is being maintained by the Liquidation Trustee pending resolution of the Liquidation Trustee s objections to Rajan Vaz s proof of claim no. 27 and proof of interest no. 128 (collectively, the Vaz Objection ). 13. On September 26, 2014, the Court entered an Amended Scheduling Order with regard to the Vaz Objection (the Scheduling Order ; Docket No. 890). Thereafter, on September 30, 2014, the Court held a Status Conference with respect to the Vaz Objection, wherein the parties discussed trial scheduling, in light of the anticipated length of trial, and the status of certain pending motions. 14. On December 9 and 10, 2014, counsel for the Liquidation Trustee conducted the deposition of Vaz. Under the Scheduling Order, with Vaz s deposition now taken, third party depositions may commence on January 9, 2015, and their completion is required by February 13, 2015. The Scheduling Order also sets a deadline for the filing of a pre-trial order by the parties of no later than June 26, 2015. 4

Document Page 5 of 5 Reporting by the CDC Liquidation Trustee 15. Under the Liquidation Trust Agreement, the Liquidation Trustee is required to report on the CDC Liquidation Trust to the Liquidation Trust Oversight Board not less than quarterly. See Liquidation Trust Agreement, Section V.H. This Post-Confirmation Status Report is being filed in conjunction with this reporting requirement. Dated December 30, 2014 Atlanta, Georgia LAMBERTH, CIFELLI, STOKES, ELLIS & NASON, P.A. Attorneys for the Debtor, and CDC Liquidation Trust By /s/ Gregory D. Ellis Gregory D. Ellis Georgia Bar No. 245310 GEllis@lcsenlaw.com 3343 Peachtree Road NE, Suite 550 Sharon K. Kacmarcik Georgia Bar No. 405717 SKacmarcik@lcsenlaw.com Atlanta, GA 30326 (404) 262-7373 (404) 262-9911 (facsimile) 5