Hudson 1701/1706, LLC
11
Karen B Owens
10/22/2025
04/20/2026
Yes
v
| PlnDue, DsclsDue, MEGA, CLMSAGNT, LEAD, STANDOrder, SealedDoc(s) |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor Hudson 1701/1706, LLC
11440 San Vicente Boulevard Los Angeles, CA 90045 LOS ANGELES-CA Tax ID / EIN: 88-1290281 |
represented by |
Aaron Bach
Chipman Brown Cicero & Cole, LLP 1313 North Market Street, Suite 5400 Wilmington, DE 19801 302-504-1563 Email: bach@chipmanbrown.com Stuart M. Brown
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302-468-5640 Fax : 302-778-7913 Email: stuart.brown@dlapiper.com TERMINATED: 01/23/2026 William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 302-295-0193 Fax : 302-295-0199 Email: chipman@chipmanbrown.com Adam Cole
Chipman brown Cicero & Cole LLP 420 Lexington Ave, Suite 442 New York, NY 10170 Email: cole@chipmanbrown.com Michael M. Fay
Boies Schiller & Fkexner, LLP 55 Hudson Yards 20th Floor New York, NY 10001 216-446-2300 Email: mfay@bsfllp.com Robert D. Gordon
Boies Schiller & Flexner, LLP 55 Hudson Yards 20th Floor New York, NY 10001 212-446-2300 Email: rgordon@bsfllp.com Jenny H Kim
Boies Schiller Flexner LLP 55 Hudson Yards New York, NY 10001 Email: jkim@bsfllp.com Neal Kronley
DLA Piper LLP (US) 1251 Avenue of the Americas New York, NY 10020 (212) 335-4584 Email: neal.kronley@us.dlapiper.com TERMINATED: 01/23/2026 Sabina Mariella
Boise Schiller & Flexner LLP 55 Hudson Yards, 20th Floor New York, NY 10001 Email: smariella@bsfllp.com Alison Maser
Chipman Brown Cicero & Cole, LLP 1313 North Market Street, Suite 5400 Wilmington, DE 19801 302-504-1564 Email: maser@chipmanbrown.com Mark D. Olivere
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 302-295-0195 Fax : 302-295-0199 Email: olivere@chipmanbrown.com David M. Riley
DLA Piper LLP (US) 1251 Avenue of the Americas New York, NY 10020 212-335-4824 Email: david.riley@us.dlapiper.com TERMINATED: 01/23/2026 Marc A. Silverman
1251 Avenue of the Americas 27th Floor New York, NY 10020 212-335-4828 Email: marc.silverman@us.dlapiper.com Jeffrey P Waldron
Boies Schiller Flexner LLP 55 Hudson Yards 20th Floor New York, NY 10001 212-446-2300 Email: jwaldron@bsfllp.com Katherine Zhang, Esq.
Boies Schiller & Flexner LLP 55 Hudson Yards 20th Floor New York, NY 10001 212-446-2300 Email: kzhang@bsfllp.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 |
Malcolm M Bates
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: malcolm.bates@blankrome.com 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 Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 |
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 356W58 Ground Lessor LLC
Attn: Max Nipon 2801 N Harwood St, Suite 1200 Dallas, TX 75201 |
| |
Creditor Committee The Abadi Group
Attn: Nicole Vaknin 151 Industrial Way East Suite A5 Eatontown, NJ 07724 |
| |
Creditor Committee AJP Contracting Corp
Attn: Antonios Pappas 1357 Seneca Ave Bronx, NY 10474 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Siena Cerra
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: scerra@morrisjames.com Robert J Gayda
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1200 Fax : 212-480-8421 Email: gayda@sewkis.com Thomas Ross Hooper
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1200 Fax : 212-480-8421 Email: hooper@sewkis.com Catherine V. LoTempio
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 (212) 574-1200 Email: lotempio@sewkis.com Andrew Matott
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1200 Email: matott@sewkis.com Eric J. Monzo
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: emonzo@morrisjames.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 435 | Certificate of Service re Notice of Agenda of Matters Scheduled for Hearing on April 21, 2026 (related document(s)[421]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
| 04/20/2026 | 434 | Certificate of Service re: Documents Served on April 16, 2026 (related document(s)[418], [419]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
| 04/20/2026 | 433 | Certificate of Service re: Documents Served on April 14, 2026 (related document(s)[414], [415]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
| 04/20/2026 | 432 | Motion to Extend Debtors' Motion Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) for an Order Further Extending the Time to File Notices of Removal of Related Proceedings Filed by Hudson 1701/1706, LLC. Hearing scheduled for 5/12/2026 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/5/2026. (Attachments: # (1) Exhibit A # (2) Notice) (Olivere, Mark) |
| 04/20/2026 | 431 | Notice of Agenda of Matters Scheduled for Hearing Filed by Hudson 1701/1706, LLC. Hearing scheduled for 4/21/2026 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Olivere, Mark) |
| 04/20/2026 | 430 | Exhibit(s) // Notice of Filing Further Amended Budget Related to the Motion of the Debtors to Increase DIP Commitment and Modify and Extend Approved DIP Budget Under Final DIP Order (related document(s)[400], [419]) Filed by Hudson 1701/1706, LLC. (Attachments: # (1) Exhibit A) (Chipman, William) |
| 04/20/2026 | 429 | Exhibit(s) // Witness and Exhibit List for Hearing Scheduled for April 21, 2026, at 9:30 Filed by Hudson 1701/1706, LLC. (Chipman, William) |
| 04/20/2026 | 428 | Exhibit(s) (356W58 Ground Lessor LLC's Witness and Exhibit List for Hearing on April 21, 2026 at 9:30 a.m. (ET)) Filed by 356W58 Ground Lessor LLC. (Dute, Katherine) |
| 04/20/2026 | 427 | Order Granting Motion for Admission pro hac vice of Virginia Su, Esquire (Related Doc # [423]) Order Signed on 4/20/2026. (CEB) |
| 04/18/2026 | 426 | Limited Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to Motion of the Debtors to Increase DIP Commitment and Modify and Extend Approved DIP Budget Under Final DIP Order (related document(s)[400]) Filed by Official Committee of Unsecured Creditors (Attachments: # (1) Certificate of Service) (Monzo, Eric) |