Case number: 1:17-bk-11556 - National Events Holdings, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    National Events Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    06/05/2017

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP, Convert, Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11556-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/05/2017
Date converted:  08/07/2017
341 meeting:  06/04/2019
Deadline for filing claims:  11/17/2017

Debtor

National Events Holdings, LLC, et al.

1430 Broadway
7th Floor
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 47-4401614

represented by
Paul Rubin

Rubin LLC
345 Seventh Avenue, 21st Floor
New York, NY 10001
212-390-8272
Email: prubin@rubinlawllc.com
TERMINATED: 07/12/2017

Stephen B. Selbst

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-1405
Fax : (212) 545-2313
Email: sselbst@herrick.com

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

David J. Mahoney

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: efilings@spallp.com

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: filings@spallp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/20251103Declaration /Notice of Attorney Rate Change (related document(s)[568]) filed by Mickee M. Hennessy on behalf of Kenneth Silverman. (Hennessy, Mickee)
12/04/20251102Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[1098]) Filed by David J. Mark on behalf of Kenneth Silverman. (Mark, David)
12/02/20251101Stipulation and Order signed on 12/1/2025 Extending on Consent Deadline of Trustee to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings. (related document(s)[1097]) (Rodriguez, Willie)
11/18/20251100Certificate of Service (related document(s)[1099]) filed by David J. Mark on behalf of Kenneth Silverman. (Mark, David)
11/13/20251099Notice of Hearing for Application for Interim Reimbursement of Expenses for Kasowitz LLP, Special Counsel (related document(s)[1098]) filed by David J. Mark on behalf of Kenneth Silverman. with hearing to be held on 12/9/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (JLG) Objections due by 12/2/2025, (Mark, David)
11/13/20251098Application for Interim Professional Compensation /Application for Interim Reimbursement of Expenses for Kasowitz LLP, Special Counsel, period: 2/11/2021 to 9/30/2025, fee:$, expenses: $776981.25. filed by Kenneth Silverman. (Attachments: # (1) Exhibit A - Koch Retention Letter # (2) Exhibit B - Sloane Retention Letter # (3) Exhibit C - Expert Report of Raymond Sloane # (4) Exhibit D - Sloane Retention Invoice 01.16.25 # (5) Exhibit E - Sloane Invoice 02.16.2025 # (6) Exhibit F - Sloane Invoice 03.20.25 # (7) Exhibit G - George Retention Letter # (8) Exhibit H - Brattle Retention Letter # (9) Exhibit I - Brattle Group Invoice 02.24.2025 # (10) Exhibit J - Brattle Group Invoice 03.19.2025 # (11) Exhibit K - Expense Summary # (12) Exhibit L - Certification of Attorney David J. Mark # (13) Exhibit M - Proposed Order) (Mark, David)
11/06/20251097Notice of Proposed Order /Stipulation and Order Extending on Consent Deadline of Trustee to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings, filed by Edward J. LoBello on behalf of Kenneth Silverman. (LoBello, Edward)
10/30/20251096Stipulation and Order signed on 10/28/2025 Extending on Consent Deadline of Trustee to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings. (related document(s)[1095]) (Rodriguez, Willie)
10/20/20251095Notice of Proposed Order /Stipulation and Order Extending on Consent Deadline of Trustee to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings (related document(s)[1094]) filed by Edward J. LoBello on behalf of Kenneth Silverman. (LoBello, Edward)
09/22/20251094Stipulation and Order signed on 9/19/2025 Extending on Consent Deadline of Trustee to Commence Contested Matter or Adversary Proceeding Against Taly USA Holdings Inc. and/or SLL USA Holdings). (related document(s)[1093]) (Rodriguez, Willie)