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

    12/12/2025

  • 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

Trustee

Liquidation Trustee


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

Melissa M. Hartlipp

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

(See above for address)

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

(See above for address)

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
12/12/2025545Affidavit/Declaration of Service re: Final Fee Application of Forvis Mazars LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Tax Services Provider to the Debtors for the Period from September 11, 2025 through October 14, 2025 [Docket No. 542]. Filed by Omni Agent Solutions, Inc.. (related document(s)542) (Sahagun, Darleen) (Entered: 12/12/2025)
12/08/2025544Affidavit/Declaration of Service Fourth Monthly and Final Fee Application of Latham & Watkins LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Bankruptcy Counsel to the Debtors for (I) the Monthly Period from October 1, 2025 through October 14, 2025 and (II) the Final Period from June 24, 2025 through October 14, 2025 [Docket No. 536]. Filed by Omni Agent Solutions, Inc.. (related document(s)536) (Heck, Will) (Entered: 12/08/2025)
12/05/2025543Order Approving Settlement Stipulation Regarding the Requests of Susan Fallon, Alison Wagner, Mark Nelson, Sarah Blansett, and Eric Boudin for Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(b)(1)(A) and 507(a)(2)(related document(s)541) Order Signed on 12/5/2025. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 12/05/2025)
12/05/2025542Final Application for Compensation Final Fee Application of Forvis Mazars LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Tax Services Provider to the Debtors for the period September 11, 2025 to October 14, 2025 Filed by Forvis Mazars LLP. Hearing scheduled for 1/27/2026 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Meehan, Colin) (Entered: 12/05/2025)
12/04/2025541Certification of Counsel Regarding Order Approving Settlement Stipulation Regarding the Requests of Susan Fallon, Alison Wagner, Mark Nelson, Sarah Blansett, and Eric Boudin for Payment of Administrative Expense Claims Pursuant to 11 U.S.C. §§ 503(b)(1)(A) and 507(a)(2) (related document(s)457, 459, 460, 461, 504) Filed by Liquidation Trustee. (Attachments: # 1 Exhibit A) (Hartlipp, Melissa) (Entered: 12/04/2025)
12/02/2025540Affidavit/Declaration of Service Combined Second Monthly Fee Statement of M3 Advisory Partners, LP, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from September 1, 2025 through October 14, 2025 [Docket No. 534]. Filed by Omni Agent Solutions, Inc.. (related document(s)534) (Heck, Will) (Entered: 12/02/2025)
12/02/2025539Affidavit/Declaration of Service AlixPartners, LLPs Combined (I) Second Interim Fee Application for the Period from September 1, 2025 through October 14, 2025 and (II) Final Fee Application for the Period from June 24, 2025 through October 14, 2025 for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Chapter 11 Debtors [Docket No. 531], Final Fee Application of Omni Agent Solutions, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from June 24, 2025 through October 14, 2025 [Docket No. 532], Fourth Monthly, Second Interim and Final 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 for (I) the Monthly Period from October 1, 2025 through October 14, 2025; (II) the Interim Period from September 1, 2025 through October 14, 2025; and (III) the Final Period from June 24, 2025 through October 14, 2025 [Docket No. 533], and Final Fee Application of M3 Advisory Partners, LP, Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 2, 2025 through October 14, 2025 [Docket No. 535]. Filed by Omni Agent Solutions, Inc.. (related document(s)531, 532, 533, 535) (Heck, Will) (Entered: 12/02/2025)
12/02/2025538Affidavit/Declaration of Service Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 [Docket No. 511], Chapter 11 Monthly Operating Report for Case Number 25-11196 for the Month Ending: 09/30/2025 [Docket No. 512], Chapter 11 Monthly Operating Report for Case Number 25-11204 for the Month Ending: 09/30/2025 [Docket No. 513], Chapter 11 Monthly Operating Report for Case Number 25-11197 for the Month Ending: 09/30/2025 [Docket No. 514], Chapter 11 Monthly Operating Report for Case Number 25-11198 for the Month Ending: 09/30/2025 [Docket No. 515], Chapter 11 Monthly Operating Report for Case Number 25-11199 for the Month Ending: 09/30/2025 [Docket No. 516], Chapter 11 Monthly Operating Report for Case Number 25-11200 for the Month Ending: 09/30/2025 [Docket No. 517], Chapter 11 Monthly Operating Report for Case Number 25-11203 for the Month Ending: 09/30/2025 [Docket No. 518], Chapter 11 Monthly Operating Report for Case Number 25-11201 for the Month Ending: 09/30/2025 [Docket No. 519], Chapter 11 Monthly Operating Report for Case Number 25-11202 for the Month Ending: 09/30/2025 [Docket No. 520], Chapter 11 Monthly Operating Report for the Month Ending: 10/14/2025 [Docket No. 521], Chapter 11 Monthly Operating Report for Case Number 25-11196 for the Month Ending: 10/14/2025 [Docket No. 522], Chapter 11 Monthly Operating Report for Case Number 25-11204 for the Month Ending: 10/14/2025 [Docket No. 523], Chapter 11 Monthly Operating Report for Case Number 25-11197 for the Month Ending: 10/14/2025 [Docket No. 524], Chapter 11 Monthly Operating Report for Case Number 25-11198 for the Month Ending: 10/14/2025 [Docket No. 525], Chapter 11 Monthly Operating Report for Case Number 25-11199 for the Month Ending: 10/14/2025 [Docket No. 526], Chapter 11 Monthly Operating Report for Case Number 25-11200 for the Month Ending: 10/14/2025 [Docket No. 527], Chapter 11 Monthly Operating Report for Case Number 25-11203 for the Month Ending: 10/14/2025 [Docket No. 528], Chapter 11 Monthly Operating Report for Case Number 25-11201 for the Month Ending: 10/14/2025 [Docket No. 529], Chapter 11 Monthly Operating Report for Case Number 25-11202 for the Month Ending: 10/14/2025 [Docket No. 530]. Filed by Omni Agent Solutions, Inc.. (related document(s)511, 512, 513, 514, 515, 516, 517, 518, 519, 520, 521, 522, 523, 524, 525, 526, 527, 528, 529, 530) (Heck, Will) (Entered: 12/02/2025)
12/02/2025537Certificate of No Objection - No Order Required Regarding Third 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 September 1, 2025 to October 14, 2025 (related document(s)486) Filed by Zen JV, LLC. (Meehan, Colin) (Entered: 12/02/2025)
11/26/2025536Final Application for Compensation // Fourth Monthly and Final Fee Application of Latham & Watkins LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Bankruptcy Counsel to the Debtors for (I) the Monthly Period from October 1, 2025 through October 14, 2025 and (II) for the period (Final) from June 24, 2025 to October 14, 2025 Filed by Latham & Watkins LLP. Hearing scheduled for 1/27/2026 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/17/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Meehan, Colin) (Entered: 11/26/2025)