Welcome to BusinessBankruptcies.com!

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

Golden Seahorse LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk11582
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-22

Updated

3-24-24

Last Checked

1-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 27, 2023

Docket Entries by Month

There are 37 older docket entries.

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

login purchase single case subscribe now

Dec 20, 2022 35 Motion to Approve Notice of Presentment and Debtor's Motion for an Order Establishing Procedures for Payment of Interim Compensation and Reimbursement of Expenses to Professionals - Presentment Date scheduled for January 6, 2023 at 12: 00 p.m. filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 12/20/2022)
Dec 20, 2022 36 Application for Pro Hac Vice Admission for Douglas J. Harris filed by William Hao on behalf of Holiday Hospitality Franchising, Inc.. (Attachments: # 1 Proposed Order) (Hao, William) (Entered: 12/20/2022)
Dec 20, 2022 Receipt of Application for Pro Hac Vice Admission( 22-11582-pb) [motion,122] ( 200.00) Filing Fee. Receipt number A16030591. Fee amount 200.00. (Re: Doc # 36) (U.S. Treasury) (Entered: 12/20/2022)
Dec 20, 2022 37 Order Granting Application for Pro Hac Vice Admission of Douglas J. Harris (Related Doc # 36) signed on 12/20/2022 (White, Greg) (Entered: 12/20/2022)
Dec 21, 2022 38 Final Order (I) Authorizing the Debtor to Use Cash Collateral, (II) Granting Adequate Protection to the Pre-Petition Lenders, (III) Modifying the Automatic Stay and (IV) Granting Related Relief signed on 12/21/2022 (related document(s)8) (White, Greg) (Entered: 12/21/2022)
Dec 22, 2022 39 Statement of Additional Prepetition Secured Obligations Assertions Pursuant to Final Cash Collateral Order (related document(s)38) filed by Gary F. Eisenberg on behalf of Wilmington Trust, National Association, as Trustee for the benefit of the Registered Holders of Commercial Mortgage Pass-Through Certificates Series 2018-C6, Wells Fargo Commercial Mortgage Trust 2018. (Eisenberg, Gary) (Entered: 12/22/2022)
Dec 23, 2022 40 Affidavit of Service / Declaration of Service (related document(s)30) Filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 12/23/2022)
Dec 23, 2022 41 Affidavit of Service / Declaration of Service (related document(s)35) Filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 12/23/2022)
Dec 27, 2022 42 Transcript regarding Hearing Held on 12/21/2022 at 10:05am RE: Initial Case Conference; et al. Remote electronic access to the transcript is restricted until 3/27/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 8). Notice of Intent to Request Redaction Deadline Due By 1/3/2023. Statement of Redaction Request Due By 1/17/2023. Redacted Transcript Submission Due By 1/27/2023. Transcript access will be restricted through 3/27/2023. (Garcia, Pedro) (Entered: 12/27/2022)
Dec 27, 2022 43 Application for Pro Hac Vice Admission filed by Hailey Ann Varner on behalf of Wilmington Trust, National Association, as Trustee for the benefit of the Registered Holders of Commercial Mortgage Pass-Through Certificates Series 2018-C6, Wells Fargo Commercial Mortgage Trust 2018. (Attachments: # 1 Proposed Order) (Varner, Hailey) (Entered: 12/27/2022)
Show 10 more entries
Jan 13, 2023 53 Affidavit of Service / Declaration of Service (related document(s)52) Filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 01/13/2023)
Jan 17, 2023 54 Motion to Authorize Debtor's Motion for Authority to Enter into an Agreement with New York City Health and Hospitals Corporation for use of the Debtor's Hotel Through April 30, 2024 filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 01/17/2023)
Jan 17, 2023 55 Motion to Shorten Time Debtor's Motion for an Order Shortening Time and Schedu;ing Hearing to Consider Debtor's Motion for Authority to Enter into an Agreement with New York City Health and Hospitals Corporation for Use of the Debtor's Hotel Through April 30, 2024 (related document(s)54) filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 01/17/2023)
Jan 18, 2023 56 Notice of Appearance and Request for Service of Papers filed by Alan C. Hochheiser on behalf of AmTrust North America, Inc. on behalf of Wesco Insurance Company. (Hochheiser, Alan) (Entered: 01/18/2023)
Jan 18, 2023 57 Order Shortening Time to Consider Debtor's Motion for Authority to Enter into an Agreement with New York City Health and Hospitals Corporation for Use of the Debtor's Hotel Through April 30, 2024 (Related Doc # 55) signed on 1/18/2023. with hearing to be held on 1/25/2023 at 10:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 01/18/2023)
Jan 19, 2023 58 Statement / Notice of Tarter Krinsky & Drogin LLP's Increased Rates filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 01/19/2023)
Jan 19, 2023 59 Affidavit of Service / Declaration of Service (related document(s)57, 54, 55) Filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 01/19/2023)
Jan 20, 2023 60 Statement / Supplement to Debtor's Motion for Authority to Enter into an Agreement with New York City Health and Hospitals Corporation for use of the Debtor's Hotel Through April 30, 2024 (related document(s)54) filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. with hearing to be held on 1/25/2023 at 10:00 AM at Videoconference (ZoomGov) (PB) (Markowitz, Scott) (Entered: 01/20/2023)
Jan 20, 2023 61 Scheduling Order re: Debtor's Motion for Authority to Enter into an Agreement with New York City Health and Hospitals Corporation for use of the Debtor's Hotel Through April 30, 2024 signed on 1/20/2023 (related document(s)54) (White, Greg) (Entered: 01/20/2023)
Jan 20, 2023 62 Statement Debtor's Statement in Response to Prepetition Lenders' Statement of Additional Prepetition Secured Obligations Assertions Pursuant to Final Cash Collateral Order (related document(s)39) filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 01/20/2023)

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
New York Southern Bankruptcy Court
Case number
1:2022bk11582
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
Nov 29, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA PHONE ON HOLD
    ABALON EXTERMINATING COMPANY
    AGODA INTERNATIONAL USA INC.
    AMAZON RESTAURANT & BAR INC.
    AQUAMENITIES
    AT&T
    BEST CLEANERS
    BIGINTEL FSS & SECURITY MANAGE
    BOOKING.COM BV
    Buchalter, A Professional Corporation
    CANARY TECHNOLOGIES CORP.
    CAPITAL SUPPLY COMPANY
    CASEY FIRE SYSTEMS INC.
    CASEY FIRE SYSTEMS, INC.
    CHAVA KLEIN, ESQ.
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Golden Seahorse LLC
    99-103 Washington Street
    New York, NY 10006
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4770
    dba Holiday Inn Manhattan Financial District

    Represented By

    Rocco A. Cavaliere
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : (212) 216-8001
    Email: rcavaliere@tarterkrinsky.com
    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.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

    Represented By

    Shannon Anne Scott
    DOJ-Ust
    Office of the United States Trustee SDNY
    Alexander Hamilton Custom House
    One Bowling Green, Suite 534
    New York, NY 10004-1408
    212-510-0522
    Fax : 212-668-2255
    Email: shannon.scott2@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 Bond Pennzoil Place LLC 11 1:2024bk40572
    Dec 31, 2023 Zigi USA, LLC 11 1:2023bk12102
    Jun 30, 2023 Adroit DS, LLC parent case 11 1:2023bk10885
    Jun 30, 2023 MediaMath Ventures, LLC parent case 11 1:2023bk10884
    Jun 30, 2023 MediaMath, Inc. parent case 11 1:2023bk10883
    Jun 30, 2023 MediaMath Holdings, Inc. 11 1:2023bk10882
    Apr 2, 2023 BOXED MAX LLC parent case 11 1:2023bk10401
    Apr 2, 2023 Jubilant LLC parent case 11 1:2023bk10400
    Apr 2, 2023 Ashbrook Commerce Solutions LLC parent case 11 1:2023bk10399
    Apr 2, 2023 Boxed, LLC parent case 11 1:2023bk10398
    Apr 2, 2023 Boxed, Inc. 11 1:2023bk10397
    Jan 25, 2023 Greenheart NY, Inc 11V 1:2023bk10091
    Mar 2, 2018 JLF 114 Liberty, LLC 11 1:2018bk10608
    Mar 10, 2017 Human Condition Safety Inc. 11 1:17-bk-10585
    Oct 15, 2013 MRM 88, LLC 11 1:13-bk-13358