Welcome to BusinessBankruptcies.com!

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

Times Square JV LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk11715
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-22

Updated

12-10-23

Last Checked

1-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 28, 2023

Docket Entries by Month

There are 119 older docket entries.

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

login purchase single case subscribe now

Jan 19, 2023 115 Order signed on 1/19/2023 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 59). (Rodriguez-Castillo, Maria) (Entered: 01/19/2023)
Jan 19, 2023 116 Final Order signed on 1/19/2023 (I) Authorizing Continued Use of Existing Cash Management System and Bank Accounts, (II) Continued Use of Business Forms, (III) Continuance of Intercompany Transactions, and (IV) Payment of Related Prepetition Obligations (Related Doc # 10, 36). (Rodriguez-Castillo, Maria) (Entered: 01/19/2023)
Jan 19, 2023 117 Order signed on 1/19/2023 Authorizing the Debtors (I) to Maintain and Administer Existing Customer Programs and Honor Certain Related Prepetition Obligations and (II) to Honor and Use Certain Prepetition Advance Payments (Related Doc # 11, 37). (Rodriguez-Castillo, Maria) (Entered: 01/19/2023)
Jan 19, 2023 118 Certificate of No Objection Pursuant to LR 9075-2 regarding Debtors' Motion for Entry of a Final Order (I) Authorizing the Debtors to (a) Obtain Postpetition Financing and (b) Use Cash Collateral, (II) Granting Adequate Protection to the Prepetition lender, and (III) Granting Related Relief (related document(s)13) Filed by John R. Ashmead on behalf of Times Square JV LLC. (Ashmead, John) (Entered: 01/19/2023)
Jan 19, 2023 119 Order signed on 1/19/2023 Authorizing the Retention and Compensation of Professionals Utilized in the Ordinary Course Of Business (Related Doc # 58). (Rodriguez-Castillo, Maria) (Entered: 01/19/2023)
Jan 19, 2023 120 Order signed on 1/19/2023 (I) Prohibiting Utility Providers from Altering Refusing or Discontinuing Services, (II) Approving Deposit Adequate Assurance of Payment, And (III) Establishing Procedures for Resolving Requests By Utility Companies For Additional Assurance of Payment (Related Doc # 8). (Rodriguez-Castillo, Maria) (Entered: 01/19/2023)
Jan 19, 2023 121 Notice of Hearing (Notice of Cancellation of Hearing Scheduled for January 20, 2023) filed by John R. Ashmead on behalf of Times Square JV LLC. (Ashmead, John) (Entered: 01/19/2023)
Jan 20, 2023 122 Declaration of Chris Bagnato in Support of Holiday Hospitality Franchising, LLC's Preliminary Objection to Debtors' Motion for Entry of an Order Authorizing Rejection of the License Agreement with IHG [D.I. 18] (related document(s)18, 44) filed by Andrew Golden on behalf of Holiday Hospitality Franchising, LLC. (Golden, Andrew) (Entered: 01/20/2023)
Jan 20, 2023 123 (Document Restricted. See Corrected Entry, Document No. 129.) Notice of Hearing / Notice of Filing of Joint Witness and Exhibit List for Evidentiary Hearing Scheduled for January 24, 2023 at 9:30 A.M. (ET) filed by John R. Ashmead on behalf of Times Square JV LLC. (Ashmead, John) Modified on 1/23/2023 (Gomez, Jessica). (Entered: 01/20/2023)
Jan 20, 2023 124 Notice of Certification of Publication in the New York Times re: Notice of Bar Dates for Filing Proofs of Claim (related document(s)99) filed by Stretto, Inc.(Klamser, Robert) (Entered: 01/20/2023)
Show 10 more entries
Jan 24, 2023 134 Statement / Notice of Filing of Amended Disclosure Statement for Debtors' Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)133) filed by John R. Ashmead on behalf of Times Square JV LLC. (Ashmead, John) (Entered: 01/24/2023)
Jan 25, 2023 135 Application to Employ Emerald Capital Advisors Corp. as Financial Advisor / Debtors Application for Entry of an Order Authorizing the Retention and Employment of Emerald Capital Advisors Corp. as Financial Advisor for the Debtors and Debtors in Possession Effective as Of December 28, 2022 filed by John R. Ashmead on behalf of Times Square JV LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of John P. Madden) (Ashmead, John) (Entered: 01/25/2023)
Jan 25, 2023 136 Notice of Hearing / Notice of Hearing on Debtors Application to Employ Emerald Capital Advisors Corp. as Financial Advisor (related document(s)135) filed by John R. Ashmead on behalf of Times Square JV LLC. with hearing to be held on 2/16/2023 (check with court for location) Objections due by 2/9/2023, (Ashmead, John) (Entered: 01/25/2023)
Jan 25, 2023 137 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 01/25/2023)
Jan 25, 2023 138 Objection to Disclosure Statement (related document(s)133) filed by Daniel M Eliades on behalf of Clear Channel Spectacolor, LLC. (Eliades, Daniel) (Entered: 01/25/2023)
Jan 25, 2023 139 Adversary case 23-01005. Complaint against Times Square JV, LLC, CPTS Hotel Lessee LLC (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)) Filed by Caitlin Conklin on behalf of Clear Channel Spectacolor, LLC. (Conklin, Caitlin) (Entered: 01/25/2023)
Jan 25, 2023 140 Objection to Disclosure Statement - Objection of the Official Committee of Unsecured Creditors to the Adequacy of the Disclosure Statement for the Debtors' Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)22, 133, 23, 134) filed by Dennis O'Donnell on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service)(O'Donnell, Dennis) (Entered: 01/25/2023)
Jan 25, 2023 141 Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 70) (related document(s)70) filed by Stretto, Inc.(Klamser, Robert) (Entered: 01/25/2023)
Jan 25, 2023 142 Affidavit of Service re: Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 80), Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs (Docket No. 81), Debtors Application for Entry of an Order Authorizing the Retention and Employment of Seward & Kissel LLP as Attorneys for the Debtors and Debtors in Possession Effective as of December 28, 2022 (Docket No. 82), Debtors Application for Entry of an Order Authorizing the Retention and Employment of Stretto, Inc. as Administrative Advisor for the Debtors and Debtors in Possession Effective as of December 28, 2022 (Docket No. 83), Debtors Application for Entry of an Order Authorizing the Retention and Employment of Eastdil Secured, L.L.C. As Real Estate Broker for the Debtors and Debtors in Possession Effective as of December 28, 2022 (Docket No. 84), and Notice of Hearing on Debtors Retention Applications (Docket No. 85) (related document(s)84, 80, 82, 83, 81, 85) filed by Stretto, Inc.(Klamser, Robert) (Entered: 01/25/2023)
Jan 26, 2023 143 Letter Notice of Appearance Filed by Paul I. Weiner on behalf of Star Laundry d/b/a American Laundry. (Weiner, Paul) (Entered: 01/26/2023)

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
1:2022bk11715
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Mastando III
Chapter
11
Filed
Dec 28, 2022
Type
voluntary
Updated
Dec 10, 2023
Last checked
Jan 29, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Clear Channel Spectacolor, LLC
Clear Channel Spectacolor, LLC
CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
CONSOLIDATED HOSPITALITY SUPPLIES
Enid Nagler Stuart
Enid Nagler Stuart, Ass't Attorney General
Enid Nagler Stuart, Ass't Attorney General
HD Supply Facilities Maintenance, Ltd.
Holiday Hospitality Franchising, LLC
KASOWITZ BENSON TORRES LLP
Lucian B. Murley, Esquire
Official Committee of Unsecured Creditors
PITTA LLP
Sean A. ONeal
SEWARD & KISSEL LLP
There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Times Square JV LLC
15 East Putnam Avenue
Suite 406
Greenwich, CT 06830
NEW YORK-NY
Tax ID / EIN: xx-xxx6123

Represented By

John R. Ashmead
Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10006
(212) 574-1200
Fax : (212) 480-8421
Email: ashmead@sewkis.com
Mark D. Kotwick
Seward & Kissel, LLP
One Battery Park Plaza
21st Floor
New York, NY 10004
(212) 574-1545
Fax : (212) 480-8421
Email: kotwick@sewkis.com
Andrew Matott
Seward & Kissel LLP
1 Battery Park Plaza
New York, NY 10004
518-578-6385
Email: matott@sewkis.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

Brian S. Masumoto
DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com
Andrea Beth Schwartz
DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 1, 2019 New Cotai, LLC parent case 11 7:2019bk22912
May 1, 2019 New Cotai Holdings, LLC 11 7:2019bk22911
May 1, 2019 New Cotai Ventures, LLC parent case 11 7:2019bk22910
Aug 1, 2018 508 Roundhill, LLC 11 5:2018bk50991
Jun 14, 2016 A Voce Columbus, LLC 7 1:16-bk-11479
Oct 21, 2015 151 Milbank, LLC 11 5:15-bk-51485
Apr 14, 2015 Celebration FL, LLC 11 5:15-bk-50503
Mar 21, 2014 Pursuit Capital Management, LLC 7 1:14-bk-10610
Jun 28, 2013 VAN ZANT, LLC 11 5:13-bk-51019
Jan 30, 2012 PG Collections,LLC 11 5:12-bk-50153
Dec 23, 2011 Southfield RPS Holdings, Inc. 11 1:11-bk-14076
Dec 7, 2011 VAN ZANT, LLC 11 5:11-bk-52419
Nov 15, 2011 SP Newsprint Co., LLC 11 1:11-bk-13650
Nov 15, 2011 SP Newsprint Holdings LLC 11 1:11-bk-13649
Aug 30, 2011 EV Greenwich, LLC 11 5:11-bk-51765