Screen Media Ventures, LLC
7
Mary F. Walrath
06/29/2024
09/18/2024
Yes
v
JNTADMN, CONVERTED |
Assigned to: Mary F. Walrath Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Screen Media Ventures, LLC
132 East Putnam Avenue Floor 2W Cos Cob, CT 06807 FAIRFIELD-CT Tax ID / EIN: 52-2172466 |
represented by |
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 |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/18/2024 | 13 | Letter /Statement of DJCTM Lending, LLC (I) Electing to Retain its Rights as Licensee Under Rejected Intellectual Property License Agreement with Debtor Screen Media Ventures, LLC, Licensor, Pursuant to Under Section 365(n) of the Bankruptcy Code, and (II) Demanding the Chapter 7 Trustees Compliance with and Performance of the Licensors Obligations under Section 365(n) of the Bankruptcy Code Filed by DJCTM Lending, LLC. (Attachments: # 1 Exhibit A) (Barsalona II, Joseph) (Entered: 09/18/2024) |
08/23/2024 | 12 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/23/2024). Filed by George L. Miller (related document(s) 11 ). (Miller, George) (Entered: 08/23/2024) |
08/22/2024 | 11 | Minute Sheet 341 Meeting Held and Concluded on August 20, 2024. Filed by George L. Miller. (Miller, George) (Entered: 08/22/2024) |
08/13/2024 | 10 | Notice of Appearance. Filed by Weird History Productions, Inc.. (Shapiro, Robert) (Entered: 08/13/2024) |
08/12/2024 | 9 | Notice of Appearance. Filed by DJCTM Lending, LLC. (Levy, Richard) (Entered: 08/12/2024) |
08/01/2024 | 8 | Order of Reassignment of Judge. Judge Mary F. Walrath added to case. Involvement of Judge Thomas M Horan Terminated (SH) (Entered: 08/01/2024) |
07/22/2024 | 7 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 8/20/2024 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. Proofs of Claims due by 9/18/2024. Government Proof of Claim due by 1/6/2025. (COH) (Entered: 07/22/2024) |
07/11/2024 | 6 | Appointment of Trustee George L. Miller Filed by U.S. Trustee. (U.S. Trustee) (Entered: 07/11/2024) |
07/11/2024 | 5 | Order converting cases from chapter 11 to chapter 7 of the bankruptcy code and granting related relief Signed on 7/10/2024 (ASA) (Entered: 07/11/2024) |
07/02/2024 | 4 | Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 Cases of Chicken Soup for the Soul Entertainment Inc., et al. The docket in Case No. 24-11442 should be consulted for all matters affecting this case. Signed on 7/2/2024 (AMH) (Entered: 07/02/2024) |