Case number: 1:25-bk-12231 - Conscious Content Media, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Conscious Content Media, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    12/17/2025

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, LEAD, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-12231-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  12/17/2025
Deadline for filing claims:  03/09/2026
Deadline for filing claims (govt.):  06/15/2026

Debtor

Conscious Content Media, Inc.

121 Varick Street
3rd Floor
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 30-0425587
dba
Begin

dba
Begin Learning


represented by
Steven D. Adler

Bayard, P.A.
600 North King Street, Suite 400
19801
Wilmington, DE 19801
Email: sadler@bayardlaw.com

Daniel N. Brogan

Bayard P.A.
600 N. Market Street
Suite 400
Wilmington, DE 19801
302-429-4266
Email: dbrogan@bayardlaw.com

Kenneth Listwak

Troutman Pepper Locke LLP
1313 N. Market Street
Suite 1000
Wilmington, DE 19801
302-777-6520
Fax : 302-421-8390
Email: kenneth.listwak@troutman.com

Lauren Friend McKelvey

Reitler Kallas & Rosenblatt LLP
885 Third Ave
20th Floor
New York, NY 10022
212-209-3050
Email: lmckelvey@reitlerlaw.com

Michael A Sabino

Troutman Pepper Locke LLP
875 Third Avenue
New York, NY 10022
212-704-6448
Email: michael.sabino@troutman.com

David N Tabakin

Reitler Kailas & Rosenblatt LLP
885 Third Ave
20th Floor
New York, NY 10022
212-209-3050
Email: dtabakin@reitlerlaw.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
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Creditor Committee

Committee of Unsecured Creditors


 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Joseph C. Barsalona II

Pashman Stein Walder Hayden, P.C.
824 North Market Street, Suite 800
Wilmington, DE 19801
302-592-6497
Email: jbarsalona@pashmanstein.com

Alexis R. Gambale

Pashman Stein Walder Hayden, P.C.
824 North Market Street
Suite 800
Wilmington, DE 19801
856-316-6597
Email: agambale@pashmanstein.com

Melissa M. Root

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
US
312-840-7255
Email: mroot@jenner.com

Catherine Steege

Jenner & Block
353 N. Clark Street
Chicago, IL 60654
312-923-2952
Fax : 312-840-7352
Email: csteege@jenner.com

Latest Dockets

Date Filed#Docket Text
02/04/2026143Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on February 3, 2026 at 10:00 A.M. (ET) (Docket No. 137). Filed by Stretto. (related document(s)137) (Betance, Sheryl) (Entered: 02/04/2026)
02/04/2026142Notice of Bar Date // Notice of Entry of Order Establishing Bar Dates for Filing Proofs of Claim Including Section 503(b)(9) Claims. Filed by Conscious Content Media, Inc.. Proofs of Claims due by 3/9/2026. (Brogan, Daniel) (Entered: 02/04/2026)
02/02/2026141Affidavit/Declaration of Service re: Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing an Amended Schedules Bar Date, (IV) Establishing a Rejection Damages Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notice of Bar Dates, and (VII) Granting Related Relief (Docket No. 112) and Order Extending the Debtors Deadline to File Schedules and Statements (Docket No. 113). Filed by Stretto. (related document(s)112, 113) (Betance, Sheryl) (Entered: 02/02/2026)
02/02/2026140Affidavit/Declaration of Service re: Supplemental Declaration of Michael Yang in Support of Application of the Debtors for Entry of an Order Pursuant to Bankruptcy Code Sections 327(a), 328, 330, and 1107 Authorizing Employment and Retention of Reitler, Kailas & Rosenblatt LLP as Attorneys for the Debtors and Debtors In Possession Effective as of the Petition Date (Docket No. 111). Filed by Stretto. (related document(s)111) (Betance, Sheryl) (Entered: 02/02/2026)
02/02/2026139Order Approving Application to Employ Reitler, Kailas & Rosenblatt LLP as Co-Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date (Related Doc # 39, 111, 135) Order Signed on 2/2/2026. (JMW) (Entered: 02/02/2026)
01/30/2026138Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 01/30/2026)
01/30/2026137HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Conscious Content Media, Inc.. Hearing scheduled for 2/3/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Brogan, Daniel) (Entered: 01/30/2026)
01/30/2026136Notice of Withdrawal of Docket Number 124 (related document(s)124) Filed by Conscious Content Media, Inc.. (Brogan, Daniel) (Entered: 01/30/2026)
01/30/2026135Certification of Counsel Regarding Order Granting Application of the Debtors for Entry of an Order Pursuant to Bankruptcy Code Sections 327(a), 328, 330, and 1107 Authorizing Employment and Retention of Reitler, Kailas & Rosenblatt LLP as Co-Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date (related document(s)39, 111) Filed by Conscious Content Media, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adler, Steven) (Entered: 01/30/2026)
01/29/2026134Schedules/Statements filed: , Stmt of Financial Affairs,. (CCM Merger Sub II, Inc. (25-12235)) [REDACTED] Filed by Conscious Content Media, Inc.. (Brogan, Daniel) (Entered: 01/29/2026)