Village Roadshow Entertainment Group USA Inc.
11
Thomas M Horan
03/17/2025
09/17/2025
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 |
---|---|---|
08/04/2025 | 711 | Certificate 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) |
08/04/2025 | 710 | Final 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) |
08/01/2025 | 709 | Application 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) |
08/01/2025 | 708 | Application 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) |
08/01/2025 | 707 | Order 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) |
08/01/2025 | 706 | Order 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) |
07/31/2025 | 705 | Certificate 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) |
07/31/2025 | 704 | Certificate 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) |
07/30/2025 | 703 | Certificate 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) |
07/30/2025 | 702 | Monthly 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) |