Case number: 1:25-bk-11195 - Zen JV, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Zen JV, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    06/24/2025

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11195-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  06/24/2025
Plan confirmed:  10/07/2025
341 meeting:  07/16/2025
Deadline for filing claims:  09/15/2025
Deadline for filing claims (govt.):  12/22/2025

Debtor

Zen JV, LLC

200 N. LaSalle Street
#900
Chicago, Il 60601
COOK-IL
Tax ID / EIN: 99-3820225

represented by
Candace M. Arthur

LATHAM & WATKINS LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: candace.arthur@lw.com

Clint Michael Carlisle

Richards, Layton & Finger
920 N. King Street
Wilmington, DE 19801
302-651-7700
Email: carlisle@rlf.com

Daniel J. DeFranceschi

Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: defranceschi@rlf.com

Jonathan Gordon

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-7700
Email: jonathan.gordon@lw.com

Huiqi Liu

Richards, Layton & Finger
920 N King St
Wilmington, DE 19801
302-651-7789
Email: liu@rlf.com

Colin Meehan

Richards, Layton & Finger
920 N King St.
Wilmington, DE 19801
302-651-7805
Email: meehan@rlf.com

Ray C. Schrock

LATHAM & WATKINS LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: ray.schrock@lw.com

Zachary I Shapiro

Richards, Layton & Finger, P.A.
920 North King Street, P.O. Box 551
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: shapiro@rlf.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
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Sarah A. Carnes

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
(212) 752-8000
Email: scarnes@coleschotz.com

Jonathan R. Friedman

COLE SCHOTZ P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Email: jfriedman@coleschotz.com

Melissa M. Hartlipp

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Email: MHartlipp@coleschotz.com

Elazar A. Kosman

Cole Schotz P.C.
500 Delaware Avenue
Ste 1400
Wilmington, DE 19801
786-714-8829
Email: ekosman@coleschotz.com

Elazar A. Kosman

Cole Schotz P.C.
500 Delaware Avenue
Suite 200
Wilmington, DE 19801
302-651-2003
Email: ekosman@coleschotz.com

Seth Van Aalten

Cole Schotz, P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
Email: svanaalten@coleschotz.com

Latest Dockets

Date Filed#Docket Text
10/24/2025478Certification of Counsel Regarding First Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)380, 397, 398, 401, 403) Filed by Zen JV, LLC. (Attachments: # 1 Exhibit A) (Meehan, Colin) (Entered: 10/24/2025)
10/23/2025477Affidavit/Declaration of Service re: Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors In Possession for the Period From September 1, 2025 Through September 30, 2025 [Docket No. 471]. Filed by Omni Agent Solutions, Inc.. (related document(s)471) (Sahagun, Darleen) (Entered: 10/23/2025)
10/23/2025476Affidavit/Declaration of Mailing re: Order Approving First and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Allowance (and Final Approval) of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period from June 24, 2025 Through August 19, 2025 [Docket No. 469] and Order Granting First and Final Application of Alan Chapell, Consumer Privacy Ombudsman, Appointed Pursuant to Section 332 of the Bankruptcy Code for Approval and Allowance of Compensation for Services Rendered During the Period from July 8, 2025 Through and Including July 28, 2025 [Docket No. 470]. Filed by Omni Agent Solutions, Inc.. (related document(s)469, 470) (Sahagun, Darleen) (Entered: 10/23/2025)
10/23/2025475Withdrawal of Claim #15 filed in Case 25-11195 by Deltek Inc in the amount of $36,421.19. Filed by Omni Agent Solutions, Inc.. (Wolf, Kaitlyn) (Entered: 10/23/2025)
10/23/2025474Withdrawal of Claim #11 filed in Case 25-11195 by Deltek Inc in the amount of $36,421.19. Filed by Omni Agent Solutions, Inc.. (Wolf, Kaitlyn) (Entered: 10/23/2025)
10/21/2025473Certificate of No Objection - No Order Required Regarding Second Monthly Application of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from August 1, 2025 to August 31, 2025 (related document(s)393) Filed by Zen JV, LLC. (Meehan, Colin) (Entered: 10/21/2025)
10/20/2025472Affidavit/Declaration of Service Third Monthly Application of Latham & Watkins LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Bankruptcy Counsel for the Period from September 1, 2025 Through September 30, 2025 [Docket No. 465]. Filed by Omni Agent Solutions, Inc.. (related document(s)465) (Heck, Will) (Entered: 10/20/2025)
10/20/2025471Monthly Application for Compensation // Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co- Counsel to the Debtors and Debtors in Possession for the period from September 1, 2025 to September 30, 2025 Filed by Zen JV, LLC. Objections due by 11/10/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Shapiro, Zachary) (Entered: 10/20/2025)
10/20/2025470Order Granting First and Final Application of Alan Chapell, Consumer Privacy Ombudsman, Appointed Pursuant to Section 332 of the Bankruptcy Code tor Approval and Allowance of Compensation for Services Rendered During the Period from July 8, 2025 Through and Including July 28, 2025 (Related Doc # 367) Order Signed on 10/20/2025. (PS) (Entered: 10/20/2025)
10/20/2025469Order Approving First and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-In-Possession for Allowance (and Final Approval) of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period from June 24, 2025 Through August 19, 2025 (Related Doc # 368) Order Signed on 10/20/2025. (PS) (Entered: 10/20/2025)