Case number: 1:25-bk-11853 - Hudson 1701/1706, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Hudson 1701/1706, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    10/22/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, MEGA, CLMSAGNT, LEAD, STANDOrder, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11853-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 11
Voluntary
Asset


Date filed:  10/22/2025
341 meeting:  02/20/2026
Deadline for filing claims:  04/06/2026
Deadline for filing claims (govt.):  04/20/2026

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

Latest Dockets

Date Filed#Docket Text
04/20/2026435Certificate 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)
04/20/2026434Certificate 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)
04/20/2026433Certificate 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)
04/20/2026432Motion 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)
04/20/2026431Notice 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)
04/20/2026430Exhibit(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)
04/20/2026429Exhibit(s) // Witness and Exhibit List for Hearing Scheduled for April 21, 2026, at 9:30 Filed by Hudson 1701/1706, LLC. (Chipman, William)
04/20/2026428Exhibit(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)
04/20/2026427Order Granting Motion for Admission pro hac vice of Virginia Su, Esquire (Related Doc # [423]) Order Signed on 4/20/2026. (CEB)
04/18/2026426Limited 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)