Case number: 1:22-bk-11582 - Golden Seahorse LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Golden Seahorse LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    11/29/2022

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, APPEAL, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11582-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  11/29/2022
341 meeting:  01/05/2023
Deadline for filing claims:  03/03/2023

Debtor

Golden Seahorse LLC

99-103 Washington Street
New York, NY 10006
NEW YORK-NY
Tax ID / EIN: 47-1434770
dba
Holiday Inn Manhattan Financial District


represented by
Rocco A. Cavaliere

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rcavaliere@tarterkrinsky.com

Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Bruce Weiner

Rosenberg, Musso & Weiner, LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : (718) 625-1966
Email: courts@nybankruptcy.net

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2024365So Ordered Stipulation Authorizing the Debtor to Enter into (i) a Hotel Use Agreement with the City of New York Modifying and Extending the Hotel Use Agreement Between the Debtor and the New York City Health and Hospitals Corporation and (ii) a Letter Agreement with Holiday Hospitality Franchising LLC Modifying and Extending the Current Temporary Closure Agreement signed on 4/8/2024 (White, Greg) (Entered: 04/08/2024)
04/08/2024364Notice of Cancellation of Hearing (related document(s)359) (White, Greg) (Entered: 04/08/2024)
04/05/2024363Memorandum of Law Debtor's Memorandum of Law Post-Trial on Claim Objection filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Markowitz, Scott) (Entered: 04/05/2024)
04/05/2024362Statement Secured Lenders' Post-Trial Brief with Appendix A, filed by Gary F. Eisenberg on behalf of Wilmington Trust, National Association, as Trustee for the benefit of the Registered Holders of Commercial Mortgage Pass-Through Certificates Series 2018-C6, Wells Fargo Commercial Mortgage Trust 2018. (Attachments: # 1 Exhibit A - PWC - Guide to Understanding Financial Statements # 2 Exhibit B - SL-42 - Palmer House Opinion) (Eisenberg, Gary) (Entered: 04/05/2024)
04/04/2024361Monthly Fee Statement Sixteenth Monthly Fee Statement of Tarter Krinsky & Drogin LLP for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Attorneys for the Debtor-In-Possession for the Period March 1, 2024 Through March 31, 2024 Filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 04/04/2024)
04/01/2024360Affidavit of Service / Declaration of Service (related document(s)359, 355, 358) Filed by Scott S. Markowitz on behalf of Golden Seahorse LLC. (Markowitz, Scott) (Entered: 04/01/2024)
03/29/2024359Order Shortening Time and Scheduling a Hearing to Consider Approval of Stipulation and Order Authorizing the Debtor to Enter into (i) a Hotel Use Agreement with the City of New York Modifying and Extending the Hotel Use Agreement Between the Debtor and the New York City Health and Hospitals Corporation and (ii) a Letter Agreement with Holiday Hospitality Franchising LLC Modifying and Extending the Current Temporary Closure Agreement (Related Doc # 358) signed on 3/29/2024; with hearing to be held on 4/9/2024 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 03/29/2024)
03/29/2024358Motion to Shorten Time Debtor's Motion Pursuant to Section 363(b) of the Bankruptcy Code and Request for a Hearing on Shortened Notice Pursuant to Rule 9006(c) of the Federal Rules of Bankruptcy Procedure to Consider Approval of Stipulation and Order Authorizing the Debtor to Enter into (i) a Hotel Use Agreement with the City of New York Modifying and Extending the Hotel Use Agreement Between the Debtor and the New York City Health and Hospitals Corporation and (ii) a Letter Agreement with Holiday Hospitality Franchising LLC Modifying and Extending the Current Temporary Closure Agreement (related document(s)355) filed by Scott S. Markowitz on behalf of Golden Seahorse LLC with hearing to be held on 4/9/2024 at 11:00 AM at Videoconference (ZoomGov) (PB) Responses due by 4/8/2024,. (Markowitz, Scott) (Entered: 03/29/2024)
03/29/2024357Memorandum Endorsed Order re: Depositions and Exhibits signed on 3/29/2024 (White, Greg) (Entered: 03/29/2024)
03/29/2024356Order Overruling Secured Lenders Objections to Exhibits and Testimony Concerning Post-Default Settlement Discussions (Related Doc # 312) signed on 3/29/2024 (White, Greg) (Entered: 03/29/2024)