Village Roadshow Entertainment Group USA Inc.
11
Thomas M Horan
03/17/2025
04/17/2026
Yes
v
| SealedDoc(s), CLMSAGNT, PlnDue, SEALEDMATRIX, STANDOrder, MEGA, LEAD |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Village Roadshow Entertainment Group USA Inc.
750 N. San Vicente Blvd. Suite 800 West Hollywood, CA 90069 LOS ANGELES-CA Tax ID / EIN: 56-2560343 |
represented by |
Matthew Benz
Sheppard Mulin Richter & Hampton LLP 321 N Clark St, 32nd FL Chicago, IL 60654 312-499-6300 Email: mbenz@sheppardmullin.com Justin Bernbrock
Sheppard Mullin Richter & Hampton LLP 321 North Clark Street 32nd Floor Chicago, IL 60654 312-499-6300 Email: jbernbrock@sheppardmullin.com Benjamin C. Carver
Young Conaway Stargatt & Taylor, LLP 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: bcarver@ycst.com Mark Holscher
Kirkland & Ellis LLP 2049 Century Park East Suite 3700 Los Angeles, CA 90067 (310) 552-4200 Fax : (310) 552-5900 Email: mark.holscher@kirkland.com Chad J. Husnick
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: chad.husnick@kirkland.com David A. Klein
Kirkland & Ellis LLP 2049 Century Park East Suite 3700 Los Angeles, CA 90067 (310)552-4200 Email: david.klein@kirkland.com Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Fax : (302) 571-1253 Email: jmulvihill@ycst.com Jennifer Nassiri
Sheppard, Mullin, Richter & Hampton LLP 1901 Avenue of the Stars Suite 1600 Los Angeles, CA 90067 310-228-3700 Email: jnassiri@sheppardmullin.com Alyssa Paddock
Sheppard, Mullin, Richter & Hampton LLP 30 Rockefeller Plaza New York, NY 212-896-0692 Email: apaddock@sheppardmullin.com Thomas V. Panoff
Sheppard Mullin Richter & Hampton LLP 321 North Clark Str 32nd Floor Chicago, IL 60654 312-499-6300 Email: tpanoff@sheppardmullin.com Sydney Shunemuller
SHEPPARD, MULLIN, RICHTER & HAMPTON LLP 2200 Ross Avenue Dallas, TX 75201 469-391-7400 Email: shunemuller@sheppardmullin.com Carol E Thompson
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: cthompson@ycst.com TERMINATED: 07/24/2025 Diana Torres
Kirkland & Ellis LLP 2049 Century Park East Suite 3700 Los Angeles, CA 90067 310-552-4200 Fax : 310-552-5900 Email: diana.torres@kirkland.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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: rosa.sierra@usdoj.gov TERMINATED: 05/29/2025 |
Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 (310) 823-9000 |
represented by |
Albert Kass
Kcc LLC Dba Verita Global 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-708-6581 Email: ECFpleadings@kccllc.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Cia H. Mackle
Pachulski Stang Ziehl & Jones LLP 1700 Broadway 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 Email: cmackle@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: bsandler@pszjlaw.com James W. Walker
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Email: jwalker@pszjlaw.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Shirley S. Cho
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 212-561-7700 Email: scho@pszjlaw.com Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 1700 Broadway, 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 Email: rfeinstein@pszjlaw.com Debra Grassgreen
Pachulski Stang Ziehl & Jones LLP One Sansome Street, 34th Floor Suite 3430 San Francisco, CA 94104 United States 415-263-7000 Fax : 415-263-7010 Email: dgrassgreen@pszjlaw.com Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: pkeane@pszjlaw.com Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Bradford J. Sandler
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 1568 | Certificate of No Objection - No Order Required Regarding Application for Compensation of Kirkland & Ellis LLP and Kirkland & Ellis International LLP (Ninth) for the period February 1, 2026 to February 28, 2026 (related document(s)[1494]) Filed by Village Roadshow Entertainment Group USA Inc.. (Gaffney, Brynna) |
| 04/17/2026 | 1567 | Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP (Twelfth) for the period February 1, 2026 to February 28, 2026 (related document(s)[1497]) Filed by Village Roadshow Entertainment Group USA Inc.. (Gaffney, Brynna) |
| 04/17/2026 | 1566 | Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Sheppard, Mullin, Richter & Hampton LLP (Twelfth) for the period February 1, 2026 to February 28, 2026 (related document(s)[1496]) Filed by Village Roadshow Entertainment Group USA Inc.. (Gaffney, Brynna) |
| 04/17/2026 | 1565 | Findings of Fact and Conclusions of Law, and Order Approving the Disclosure Statement on a Final Basis and Confirming the Joint Plan of Liquidation of Village Roadshow Entertainment Group USA Inc., and Its Debtor Affiliates (related document(s)[1560]) Signed on 4/17/2026. (Attachments: # (1) Exhibit) (DRG) |
| 04/16/2026 | 1564 | Court Date & Time [04/16/2026 01:00:50 PM]. File Size [ 13669 KB ]. Run Time [ 00:28:39 ]. (admin). |
| 04/16/2026 | 1563 | Hearing Held/Court Sign-In Sheet (related document(s)[1562]) (DRG) |
| 04/16/2026 | 1562 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Village Roadshow Entertainment Group USA Inc.. Hearing scheduled for 4/16/2026 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mulvihill, Joseph) |
| 04/16/2026 | 1561 | Amended Plan Supplement (related document(s)[1317], [1456]) Filed by Village Roadshow Entertainment Group USA Inc. (Mulvihill, Joseph) |
| 04/16/2026 | 1560 | Proposed Findings of Fact and Conclusions of Law Filed by Village Roadshow Entertainment Group USA Inc.. (Mulvihill, Joseph) |
| 04/15/2026 | 1559 | Certificate of Service re: 1) Notice of Agenda for Hearing of Matters Scheduled for April 16, 2026 at 1:00 p.m. (ET); and 2) Tenth Supplemental Notice of Possible Assumption and Assignment of Certain Executory Contracts (related document(s)[1551], [1552]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |