Case number: 1:25-bk-10475 - Village Roadshow Entertainment Group USA Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Village Roadshow Entertainment Group USA Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    03/17/2025

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), CLMSAGNT, PlnDue, SEALEDMATRIX, STANDOrder, MEGA, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10475-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  03/17/2025
341 meeting:  06/10/2025
Deadline for filing claims:  07/18/2025

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)

Latest Dockets

Date Filed#Docket Text
08/04/2025711Certificate of No Objection - No Order Required Regarding Second Application for Compensation of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for the period May 1, 2025 to May 31, 2025 (related document(s)637) Filed by Village Roadshow Entertainment Group USA Inc.. (Carver, Benjamin) (Entered: 08/04/2025)
08/04/2025710Final Application for Compensation of Virtu Global Advisors, LLC for the period to Filed by Village Roadshow Entertainment Group USA Inc.. Objections due by 8/25/2025. (Attachments: # 1 Notice # 2 Exhibit) (Carver, Benjamin) (Entered: 08/04/2025)
08/01/2025709Application for Compensation and Reimbursement of Expenses of Sheppard, Mullin, Richter & Hampton LLP for the period June 1, 2025 to June 30, 2025 Filed by Village Roadshow Entertainment Group USA Inc.. Objections due by 8/22/2025. (Attachments: # 1 Notice # 2 Exhibit) (Mulvihill, Joseph) (Entered: 08/01/2025)
08/01/2025708Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP (Fourth) for the period June 1, 2025 to June 30, 2025 Filed by Village Roadshow Entertainment Group USA Inc.. Objections due by 8/22/2025. (Attachments: # 1 Notice # 2 Exhibit) (Mulvihill, Joseph) (Entered: 08/01/2025)
08/01/2025707Order Extending the Exclusive Periods Within Which the Debtors May File a Chapter 11 Plan and Solicit Acceptance Thereof (related document(s)634, 705) Order Signed on 8/1/2025. (DRG) (Entered: 08/01/2025)
08/01/2025706Order Granting Motion for Admission pro hac vice of Daniel M. Petrocelli (related document(s)699) Order Signed on 8/1/2025. (DRG) (Entered: 08/01/2025)
07/31/2025705Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)634) Filed by Village Roadshow Entertainment Group USA Inc.. (Mulvihill, Joseph) (Entered: 07/31/2025)
07/31/2025704Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of GBH SOLIC Holdco, LLC and SOLIC Capital, LLC, as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period from May 1, 2025 to May 31, 2025 (related document(s)627) Filed by Village Roadshow Entertainment Group USA Inc.. (Carver, Benjamin) (Entered: 07/31/2025)
07/30/2025703Certificate of Service re: 1) Notice of Library Assets Sale Closing; and 2) Interim Fee Application of GBH SOLIC Holdco, LLC and SOLIC Capital, LLC for Allowance of the Sale Transaction Fee for the Library Assets (related document(s)689, 692) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 07/30/2025)
07/30/2025702Monthly Application for Compensation Third Monthly Fee Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Official Committee of Unsecured Creditors for the period June 1, 2025 to June 30, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 8/20/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service and Service List) (Keane, Peter) (Entered: 07/30/2025)