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

    01/30/2026

  • 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@baileyglasser.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
01/30/2026567Affidavit/Declaration of Service Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 [Docket No. 555], Chapter 11 Post-Confirmation Report for Case Number 25-11196 - Monster Worldwide LLC for the Quarter Ending: 12/31/2025 [Docket No. 556], Chapter 11 Post-Confirmation Report for Case Number 25-11197 - FastWeb, LLC for the Quarter Ending: 12/31/2025 [Docket No. 557], Chapter 11 Post-Confirmation Report for Case Number 25-11198 - Monster Government Solutions, LLC for the Quarter Ending: 12/31/2025 [Docket No. 558], Chapter 11 Post-Confirmation Report for Case Number 25-11199 - Camaro Acquisition, LLC for the Quarter Ending: 12/31/2025 [Docket No. 559], Chapter 11 Post-Confirmation Report for Case Number 25-11200 - CareerBuilder, LLC for the Quarter Ending: 12/31/2025 [Docket No. 560], Chapter 11 Post-Confirmation Report for Case Number 25-11201 - CareerBuilder Government Solutions, LLC for the Quarter Ending: 12/31/2025 [Docket No. 561], Chapter 11 Post-Confirmation Report for Case Number 25-11202 - Luceo Solutions, LLC for the Quarter Ending: 12/31/2025 [Docket No. 562], Chapter 11 Post-Confirmation Report for Case Number 25-11203 - CareerBuilder France Holding, LLC for the Quarter Ending: 12/31/2025 [Docket No. 563], and Chapter 11 Post-Confirmation Report for Case Number 25-11204 - Military Advantage, LLC for the Quarter Ending: 12/31/2025 [Docket No. 564]. Filed by Omni Agent Solutions, Inc.. (related document(s)555, 556, 557, 558, 559, 560, 561, 562, 563, 564) (Heck, Will) (Entered: 01/30/2026)
01/28/2026566Affidavit/Declaration of Service Notice of Agenda of Matters Scheduled for Hearing on January 27, 2026 at 2:30 P.M. (ET), Before the Honorable J. Kate Stickles, at the United States Bankruptcy Court for the District of Delaware, 5th Floor, Courtroom 6 [Docket No. 554]. Filed by Omni Agent Solutions, Inc.. (related document(s)554) (Heck, Will) (Entered: 01/28/2026)
01/26/2026565Affidavit/Declaration of Service re: Certification of Counsel Regarding Revised Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses [Docket No. 552] and Revised Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses [Docket No. 553]. Filed by Omni Agent Solutions, Inc.. (related document(s)552, 553) (Lowry, Randy) (Entered: 01/26/2026)
01/23/2026564Chapter 11 Post-Confirmation Report for Case Number 25-11204 - Military Advantage, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)
01/23/2026563Chapter 11 Post-Confirmation Report for Case Number 25-11203 - CareerBuilder France Holding, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)
01/23/2026562Chapter 11 Post-Confirmation Report for Case Number 25-11202 - Luceo Solutions, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)
01/23/2026561Chapter 11 Post-Confirmation Report for Case Number 25-11201 - CareerBuilder Government Solutions, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)
01/23/2026560Chapter 11 Post-Confirmation Report for Case Number 25-11200 - CareerBuilder, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)
01/23/2026559Chapter 11 Post-Confirmation Report for Case Number 25-11199 - Camaro Acquisition, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)
01/23/2026558Chapter 11 Post-Confirmation Report for Case Number 25-11198 - Monster Government Solutions, LLC for the Quarter Ending: 12/31/2025 Filed by Liquidation Trustee. (Hartlipp, Melissa) (Entered: 01/23/2026)