Welcome to BusinessBankruptcies.com!

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

Standard Amusements LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23061
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-19

Updated

3-10-22

Last Checked

4-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2022
Last Entry Filed
Mar 9, 2022

Docket Entries by Quarter

There are 160 older docket entries.

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

login purchase single case subscribe now

Nov 4, 2020 158 Notice of Hearing (Notice of Confirmation Hearing) filed by John J. Rapisardi on behalf of Standard Amusements LLC. with hearing to be held on 11/13/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Rapisardi, John) (Entered: 11/04/2020)
Nov 10, 2020 159 Notice of Change of Address of Debtor filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/10/2020)
Nov 11, 2020 160 Certificate of Service of Alison L. Holtzman (related document(s)158) Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/11/2020)
Nov 12, 2020 161 Notice of Adjournment of Hearing (Confirmation Hearing) filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/12/2020)
Nov 15, 2020 162 Monthly Operating Report for the Period From: October 01, 2020 to October 31, 2020 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/15/2020)
Dec 7, 2020 163 Notice of Hearing (Notice of Confirmation Hearing) filed by John J. Rapisardi on behalf of Standard Amusements LLC. with hearing to be held on 12/18/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 12/17/2020, (Rapisardi, John) (Entered: 12/07/2020)
Dec 10, 2020 164 Fifth Monthly Fee Statement of O'Melveny & Myers LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Attorneys for the Debtor for the Period from August 01, 2020 through October 31, 2020 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 12/10/2020)
Dec 11, 2020 165 Certificate of Service of Alison L. Holtzman (related document(s)163) Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 12/11/2020)
Dec 15, 2020 166 Monthly Operating Report for the Period From: November 01, 2020 to November 30, 2020 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 12/15/2020)
Dec 16, 2020 167 First Amended Plan / Debtor's Combined Disclosure Statement and First Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 12/16/2020)
Show 10 more entries
Mar 25, 2021 178 Seventh Monthly Fee Statement of O'Melveny & Myers LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Attorneys for the Debtor for the Period from January 1, 2021 through February 28, 2021 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 03/25/2021)
Apr 15, 2021 179 Statement /Notice of Approval of New Management Agreement filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 04/15/2021)
Apr 16, 2021 180 Eighth Monthly Fee Statement of O'Melveny & Myers LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Attorneys for the Debtor for the Period from March 1, 2021 through March 31, 2021 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 04/16/2021)
Apr 20, 2021 181 Post-Confirmation Report. (Debtor's First Post-Confirmation Monthly Operating Report for the Period from January 1, 2021 to March 31, 2021) Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 04/20/2021)
Jul 23, 2021 182 Stipulation of Dismissal Filed by Daniel Shamah on behalf of Standard Amusements LLC. (Shamah, Daniel) (Entered: 07/23/2021)
Jul 23, 2021 183 Statement / Notice of (I) Confirmation of the Debtor's Combined Disclosure Statement and First Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and (II) Occurrence of the Effective Date filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 07/23/2021)
Jul 28, 2021 Adversary Case 7:19-ap-8264 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Andino, Eddie) (Entered: 07/28/2021)
Aug 11, 2021 184 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Daniel Shamah on behalf of Standard Amusements LLC. (Shamah, Daniel) (Entered: 08/11/2021)
Sep 13, 2021 185 Ninth Monthly Fee Statement and Final Fee Application of O'Melveny & Myers LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor for the Period from May 1, 2019 through July 23, 2021 Filed by Daniel Shamah on behalf of Standard Amusements LLC. (Shamah, Daniel) (Entered: 09/13/2021)
Sep 13, 2021 186 Notice of Hearing (Final Fee Application) (related document(s)185) filed by Daniel Shamah on behalf of Standard Amusements LLC. with hearing to be held on 10/20/2021 (check with court for location) (Shamah, Daniel) (Entered: 09/13/2021)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 27, 2019
Type
voluntary
Terminated
Mar 9, 2022
Updated
Mar 10, 2022
Last checked
Apr 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akerman LLP
    Andrew Maniglia
    AtelierNY Architecture
    BDO USA LLP
    Bell, Georgia
    Benjamin Boykin, Chair
    Berni, Beau
    Daniel L. Cantor
    Daniel S. Shamah
    DelBello Donnellan Weingarten Wise
    Department of the Treasury
    Diana M. Perez
    Gasthalter & Co.
    George Latimer, County Executive
    Hugh Greechan, Commissioner
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Standard Amusements LLC
    P.O. Box 809
    Rye, NY 10580
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0982

    Represented By

    Daniel L. Cantor
    O'Melveny & Myers LLP
    7 Times Square
    New York, NY 10011
    212-326-2000
    Fax : 212-326-2031
    Email: dcantor@omm.com
    Diana Perez
    O'Melveny & Myers LLP
    7 Times Square
    New York, NY 10036
    (212) 326-2000
    Fax : (212) 326-2061
    Email: dperez@omm.com
    John J. Rapisardi
    O'MELVENY & MYERS LLP
    7 Times Square
    New York, NY 10036
    (212)326-2000
    Fax : (212)326-2061
    Email: jrapisardi@omm.com
    Daniel Shamah
    O'Melveny & Myers, LLP
    7 Times Square
    New York, NY 10036
    212.326.2138
    Fax : 212.326.2061
    Email: dshamah@omm.com
    Joseph Zujkowski
    O'Melveny & Myers LLP
    7 Times Square
    New York, NY 10036
    212-326-2000
    Email: jzujkowski@omm.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 7, 2023 Pureganic Cafe LLC 11V 7:2023bk22012
    Jan 7, 2023 Pureganic LLC 11V 7:2023bk22011
    Nov 7, 2022 TKP New York, Inc. 7 7:2022bk22842
    Aug 16, 2022 22 Elm Rye Inc. 11 7:2022bk22544
    Jun 24, 2022 MESO DELRAY LLC D/B/A MESO BEACH HOUSE 11 7:2022bk22388
    Jul 15, 2020 Serendipity Labs, Inc. 11V 1:2020bk68124
    Jan 23, 2020 Philiron, Inc. 11 7:2020bk22114
    Dec 7, 2017 Wealth Management & Preservation Svcs LLC (WMPS) 7 1:17-bk-21158
    Jun 6, 2017 Grace Church Restaurant Corp. 11 7:17-bk-22907
    Feb 16, 2017 Zodiac Industries Inc. 11 7:17-bk-22236
    Dec 14, 2016 Barton Properties New York LLC 11 7:16-bk-23715
    Jul 17, 2015 Rye Ambulette Transport, Inc 7 7:15-bk-22997
    Jun 4, 2015 Grace Church Realty Corp. 11 7:15-bk-22787
    Oct 23, 2014 Angela G, Inc. 11 7:14-bk-23494
    Aug 12, 2011 Cordia IP Corp. 11 7:11-bk-23631