Welcome to BusinessBankruptcies.com!

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

Chicken Soup for the Soul Entertainment, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk11442
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-24

Updated

9-29-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jul 1, 2024

Docket Entries by Week of Year

There are 9 older docket entries.

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

login purchase single case subscribe now

Jun 29 9 Application/Motion to Employ/Retain Kroll Restructuring Administration LLC as claims and noticing agent Filed By Chicken Soup for the Soul Entertainment, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Palacio, Ricardo) (Entered: 06/29/2024)
Jun 29 10 Motion to Allow - Debtors Motion for Entry of Interim and Final Orders Authorizing the Debtors to Continue Ordinary Course Business Relationship Under Management Services Agreement and License Agreement with Parent Company Filed by Chicken Soup for the Soul Entertainment, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Palacio, Ricardo) (Entered: 06/29/2024)
Jun 29 11 Exhibit(s) - Notice of Filing of First Day Petitions and Related Motions and Delectation (related document(s)1, 2, 3, 4, 5, 6, 7, 8, 9, 10) Filed by Chicken Soup for the Soul Entertainment, Inc.. (Palacio, Ricardo) (Entered: 06/29/2024)
Jun 29 12 Agenda of Matters Scheduled for Telephonic Hearing Filed by Chicken Soup for the Soul Entertainment, Inc.. Hearing scheduled for 7/1/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Palacio, Ricardo) (Entered: 06/29/2024)
Jun 30 13 Motion to Appear pro hac vice of Michael P. Cooley of Reed Smith LLP. Receipt Number ADEDC-4351, Filed by Chicken Soup for the Soul Entertainment, Inc.. (Eckard, Mark) (Entered: 06/30/2024)
Jun 30 14 Motion to Appear pro hac vice of Luke A. Sizemore of Reed Smith LLP. Receipt Number ADEDC-4441, Filed by Chicken Soup for the Soul Entertainment, Inc.. (Eckard, Mark) (Entered: 06/30/2024)
Jun 30 15 Affidavit/Declaration of Mailing of Selwyn Perry Regarding Debtors Motion for Entry of an Order Under 11 U.S.C. §§ 105(a) and 521 Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs; and (II) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System, Bank Accounts, and Business Forms and Payment of Related Prepetition Obligations; (II) Waiving the Requirements of 11 U.S.C. § 345(b); (III) Authorizing Continued Performance of Intercompany Transfers; and (IV) Granting Related Relief, Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for each Debtor, (B) File a Consolidated List of the Debtors Thirty Largest Unsecured Creditors, and (C) Redact or Withhold Publication of Certain Personally Identifiable Information, (II) Extending the Time for the Debtors to File a Consolidated List of Creditors; (III) Approving the Master Service List, (IV) Waiving Requirement to File the List of Equity Holders, and (V) Granting Related Relief, Debtors Motion for Entry of an Order Authorizing Joint Administration of the Debtors Chapter 11 Cases, Declaration of William J. Rouhana, Jr., Chairman of The Board, In Support of Debtors Chapter 11 Petitions and First Day Motions, Debtors Motion for Entry of Interim and Final Orders Under 11 U.S.C. §§ 105, 361, 362, 363 and 364 (I) Authorizing the Debtors, on a Final and Interim Basis, to (A) Obtain Post-Petition Financing, (B) Grant Liens and Superpriority Administrative Expense Claims to Post-Petition Lenders, and (C) Utilize Cash Collateral; (II) Providing Adequate Protection to the Pre-Petition Secured Parties; (III) Modifying the Automatic Stay; (IV) Granting Related Relief; and (V) Scheduling a Final Hearing; and (VI) Granting Related Relief, Debtors Application for Entry of an Order (I) Approving the Retention and Appointment of Kroll Restructuring Administration LLC as the Claims and Noticing Agent Effective as of the Petition Date, and (II) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders Authorizing the Debtors to Continue Ordinary Course Business Relationship Under Management Services Agreement and License Agreement with Parent Company, Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, and Notice of Agenda for Hearing Scheduled for July 1, 2024 at 10:00 a.m. (prevailing Eastern Time), Before the Honorable Thomas M. Horan at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 3rd Floor, Wilmington, Delaware 19801. Filed by Kroll Restructuring Administration LLC. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12) (Malo, David) (Entered: 06/30/2024)
Jun 30 16 Motion to Appear pro hac vice of Jordan W. Siev of Reed Smith LLP. Receipt Number ADEDC-4441, Filed by Chicken Soup for the Soul Entertainment, Inc.. (Eckard, Mark) (Entered: 06/30/2024)
Jun 30 17 Motion to Appear pro hac vice of Ian M. Turetsky of Reed Smith LLP. Receipt Number ADEDC-4441, Filed by Chicken Soup for the Soul Entertainment, Inc.. (Eckard, Mark) (Entered: 06/30/2024)
Jun 30 18 Notice of Appearance. Filed by Owlpoint IP Opportunities JVF I LP, Owlpoint Capital Management LLC. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 06/30/2024)
Show 10 more entries
Jul 1 Attorney Dennis F Dunne and Russell C. Silberglied for HPS Investment Partners, LLC, Matthew L. Brod and Russell C. Silberglied for HPS Investment Partners, LLC, Andrew M. Leblanc and Russell C. Silberglied for HPS Investment Partners, LLC, Brett Philip Lowe and Russell C. Silberglied for HPS Investment Partners, LLC, S. Roberts Marsters, Jr. and Russell C. Silberglied for HPS Investment Partners, LLC, Danielle Lee Sauer and Russell C. Silberglied for HPS Investment Partners, LLC, Mark D. Collins and Russell C. Silberglied for HPS Investment Partners, LLC, Emily Rae Mathews and Russell C. Silberglied for HPS Investment Partners, LLC, Alexander R. Steiger and Russell C. Silberglied for HPS Investment Partners, LLC added to case Filed by HPS Investment Partners, LLC. (Silberglied, Russell) (Entered: 07/01/2024)
Jul 1 27 Objection /Preliminary Objection of Cedar Advance LLC to Debtors' Motion for Authority to Use Cash Collateral (related document(s)8) Filed by Cedar advance (Attachments: # 1 Exhibit A (Agreement) # 2 Exhibit B (UCC Financing Statement) # 3 Exhibit C (Unreported Opinion)) (Augustine, Mary) (Entered: 07/01/2024)
Jul 1 28 Objection (HPS Investment Partners, LLCs Omnibus Objection to the Debtors' DIP Motion, Cash Management Motion, Management Services Fee Motion, and Wages Motion) (related document(s)3, 4, 8, 10) Filed by HPS Investment Partners, LLC (Attachments: # 1 Exhibit A) (Silberglied, Russell) (Entered: 07/01/2024)
Jul 1 29 Motion for Appointment of Chapter 11 Trustee (Motion of HPS Investment Partners, LLC to (I) Reconstitute the Debtors Board of Directors and Strategic Review Committees, or, in the Alternative, (II) Appoint a Chapter 11 Trustee, or, in the Alternative, (III) Convert the Chapter 11 Cases to Chapter 7 Liquidation) Filed by HPS Investment Partners, LLC. Hearing scheduled for 7/1/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 7/1/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Silberglied, Russell) (Entered: 07/01/2024)
Jul 1 30 Motion to Shorten (HPS Investment Partners, LLCs Motion for Entry of an Order Shortening Notice and Objection Periods with Respect to HPS Partners LLSs Motion to (I) Reconstitute the Debtors' Boards of Directors and Strategic Review Committees, or, in the Alternative, (II) Appoint a Chapter 11 Trustee, or, in the Alternative, (III) Convert the Chapter 11 Cases to Chapter 7 Liquidation) (related document(s)29) Filed by HPS Investment Partners, LLC. (Attachments: # 1 Exhibit A) (Silberglied, Russell) (Entered: 07/01/2024)
Jul 1 31 Order Granting Motion for Admission pro hac vice of Paul J. Laurin, Esq. (related document(s)19) Order Signed on 7/1/2024. (AMH) (Entered: 07/01/2024)
Jul 1 32 Order Granting Motion for Admission pro hac vice of Andrew M. Leblanc, Esq. (related document(s)21) Order Signed on 7/1/2024. (AMH) (Entered: 07/01/2024)
Jul 1 33 Order Granting Motion for Admission pro hac vice of Brett Lowe, Esq. (related document(s)22) Order Signed on 7/1/2024. (AMH) (Entered: 07/01/2024)
Jul 1 34 Order Granting Motion for Admission pro hac vice of Dennis F. Dunne, Esq. (related document(s)23) Order Signed on 7/1/2024. (AMH) (Entered: 07/01/2024)
Jul 1 35 Order Granting Motion for Admission pro hac vice of Danielle Lee Sauer, Esq. (related document(s)24) Order Signed on 7/1/2024. (AMH) (Entered: 07/01/2024)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk11442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas M Horan
Chapter
11
Filed
Jun 28, 2024
Type
voluntary
Updated
Sep 29, 2024
Last checked
Jul 1, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Chicken Soup for the Soul Entertainment, Inc.
    132 East Putnam Avenue
    Floor 2W
    Cos Cob, CT 06807
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx0811

    Represented By

    Michael P. Cooley
    Reed Smith LLP
    2850 N. Harwood St.
    Suite 1500
    Dallas, TX 75201
    469-680-4200
    Email: MPCooley@ReedSmith.com
    Mark W. Eckard
    Reed Smith LLP
    1201 N. Market St.
    Suite 1500
    Wilmington, DE 19801
    302-778-7500
    Fax : 302-778-7575
    Email: meckard@reedsmith.com
    Ricardo Palacio, Esq
    Ashby & Geddes, P. A.
    500 Delaware Avenue
    8th Floor
    Wilmington, DE 19801
    302-654-1888
    Fax : 302-654-2067
    Email: rpalacio@ashbygeddes.com
    Luke A. Sizemore
    Reed Smith LLP
    225 Fifth Avenue
    Suite 1200
    Pittsburgh, PA 15222
    412-288-3334
    Email: lsizemore@reedsmith.com
    Ian M. Turetsky
    Reed Smith LLP
    599 Lexington Avenue
    22nd Floor
    New York, NY 10022
    212-521-5400
    Email: ITuretsky@ReedSmith.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Represented By

    Jane M. Leamy
    Office of the U.S. Trustee
    844 King St.
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: jane.m.leamy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 29 Redbox Entertainment, LLC 11 1:2024bk11457
    Jun 29 Redbox Automated Retail, LLC 11 1:2024bk11456
    Jun 29 RB Second Merger Sub LLC 11 1:2024bk11455
    Jun 29 Pivotshare, Inc. 11 1:2024bk11454
    Jun 29 Locomotive Global, Inc. 11 1:2024bk11453
    Jun 29 Landmark Studio Group LLC 11 1:2024bk11452
    Jun 29 Halcyon Television, LLC 11 1:2024bk11451
    Jun 29 Halcyon Studios, LLC 11 1:2024bk11450
    Jun 29 Digital Media Enterprises LLC 11 1:2024bk11449
    Jun 29 CSSESIG, LLC 11 1:2024bk11448
    Jun 29 CSS AVOD Inc. 11 1:2024bk11447
    Jun 29 Crackle Plus, LLC 11 1:2024bk11446
    Jun 28 Chicken Soup for the Soul Television Group, LLC 11 1:2024bk11445
    Jun 28 Chicken Soup for the Soul Studios, LLC 11 1:2024bk11444
    Jun 28 757 Film Acquisition LLC 11 1:2024bk11443