National Events Holdings, LLC
7
James L. Garrity Jr.
06/05/2017
05/08/2025
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 |
---|---|---|
05/08/2025 | 1090 | Stipulation and Order signed on 5/7/2025 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)[1089]) (Rodriguez, Willie) |
05/01/2025 | 1089 | 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) |
03/27/2025 | 1088 | Amended Order signed on 3/27/2025 Authorizing the Trustee's Retention of Kasowitz Benson Torres LLP as Special Litigation Counsel to the Trustee and the Debtors' Estates. (Related Doc # [821], [1052],[1061],[1066],[1077]) (Rodriguez, Willie) |
03/06/2025 | 1087 | Order signed on 3/4/2025 Modifying "Stipulation and Mediation Order". (related document(s)[1068], [995]) (Rodriguez, Willie) |
03/06/2025 | 1086 | Stipulation and Order signed on 3/4/2025 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)[1082]) (Rodriguez, Willie) |
03/05/2025 | 1085 | Order signed on 3/4/2025 Authorizing And Approving Payment Of Expert Fee To Barry M. Koch PLLC. (Related Doc # [1044]) (Rodriguez, Willie) |
02/27/2025 | 1084 | Affidavit of Service (related document(s)[1083]) Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) |
02/26/2025 | 1083 | Notice of Settlement of an Order filed by Brian Powers on behalf of Kenneth Silverman. with hearing to be held on 3/5/2025 at 12:00 PM at Videoconference (ZoomGov) (JLG) Objections due by 3/5/2025, (Attachments: # (1) Exhibit 1 - Amended Proposed Order)(Powers, Brian) |
02/26/2025 | 1082 | 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) |
02/19/2025 | 1081 | Letter Filed by Kenneth L Kutner on behalf of Barry M. Koch PLLC. (Kutner, Kenneth) |