National Events Holdings, LLC
7
James L. Garrity Jr.
06/05/2017
12/10/2025
Yes
v
| FeeDueAP, PENAP, Convert, Lead |
Assigned to: Judge James L. Garrity Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 1103 | Declaration /Notice of Attorney Rate Change (related document(s)[568]) filed by Mickee M. Hennessy on behalf of Kenneth Silverman. (Hennessy, Mickee) |
| 12/04/2025 | 1102 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[1098]) Filed by David J. Mark on behalf of Kenneth Silverman. (Mark, David) |
| 12/02/2025 | 1101 | Stipulation 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) |
| 11/18/2025 | 1100 | Certificate of Service (related document(s)[1099]) filed by David J. Mark on behalf of Kenneth Silverman. (Mark, David) |
| 11/13/2025 | 1099 | Notice 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) |
| 11/13/2025 | 1098 | Application 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) |
| 11/06/2025 | 1097 | Notice 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) |
| 10/30/2025 | 1096 | Stipulation 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) |
| 10/20/2025 | 1095 | Notice 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) |
| 09/22/2025 | 1094 | Stipulation 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) |