Golden Seahorse LLC
11
Philip Bentley
11/29/2022
06/13/2025
Yes
v
MEGANY, Lead, APPEAL, SchedF, FeeDueAP, PENAP, MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 Gary F. Eisenberg
Perkins Coie LLP 1155 Avenue of the Americas 22nd Floor New York, NY 10036 212-262-6902 Email: geisenberg@perkinscoie.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 P.O. Box 130 Huntington Station, NY 11746 718-855-6840 Email: courts@nybankruptcy.net Ning Ye
Law Office of Ning Ye, Esq. 135-11 38th Avenue Rm. 1A Flushing, NY 11354 718-308-6626 Fax : 718-228-5816 Email: yeningusa@gmail.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 577 | Notice of Presentment of Amended Proposed Order for (I) Entry of Final Decree Closing Bankruptcy Case and (II) Granting Related Relief, (related document(s)574, 575) 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. with presentment to be held on 6/11/2025 (check with court for location) (Attachments: # 1 Exhibit A - Proposed Final Decree # 2 Exhibit B - Black-line of Proposed Final Decree against Prior Proposed Order)(Eisenberg, Gary) (Entered: 06/09/2025) |
06/05/2025 | 576 | Transcript regarding Hearing Held on 04/22/2025 At 10:00 AM RE: Holiday Hospital Franchising, Inc.S Motion To Enforce The Confirmation Order Filed By Leib M. Lerner On Behalf Of Holiday Hospitality Franchising, Inc. Remote electronic access to the transcript is restricted until 9/3/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 560). Notice of Intent to Request Redaction Deadline Due By 6/12/2025. Statement of Redaction Request Due By 6/26/2025. Redacted Transcript Submission Due By 7/7/2025. Transcript access will be restricted through 9/3/2025. (Ramos, Jonathan) (Entered: 06/05/2025) |
05/29/2025 | 575 | Notice of Presentment (related document(s)574) 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. with presentment to be held on 6/9/2025 (check with court for location) Objections due by 6/4/2025, (Eisenberg, Gary) (Entered: 05/29/2025) |
05/29/2025 | 574 | Application for Final Decree 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 Responses due by 6/4/2025, with presentment to be held on 6/9/2025 (check with court for location). (Attachments: # 1 Memorandum of Law # 2 Declaration of Gary F. Eisenberg) (Eisenberg, Gary) (Entered: 05/29/2025) |
05/22/2025 | Adversary Case 1:24-ap-4011 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding (White, Greg) (Entered: 05/22/2025) | |
05/14/2025 | 573 | Order Approving Modification of Second Amended Plan of Reorganization of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of Commercial Mortgage Pass-Through Certificates Series 2018-C6, Commercial Mortgage Trust 2018-C47, Commercial Mortgage Passthrough Certificates, Series 2018-C47 and CSAIL 2018-C14 Commercial Mortgage Trust, Commercial Mortgage Passthrough Certificates, Series 2018-C14 and as Authorized Representative FOR HI FIDI B Note Owner LLC as Proponents and Secured Creditors (Related Doc # 561) signed on 5/14/2025; with hearing to be held on 5/27/2025 at 03:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 05/14/2025) |
05/07/2025 | 572 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)562, 564, 561, 565, 563) 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. (Eisenberg, Gary) (Entered: 05/07/2025) |
05/01/2025 | 571 | Statement Hysendal USA, LLC's Statement with Respect to Wilmington Trust's Section 1127 Motion to Modify Confirmed Plan (related document(s)561) filed by Scott S. Markowitz on behalf of Hysendal USA, LLC. with hearing to be held on 5/13/2025 (check with court for location) (Markowitz, Scott) (Entered: 05/01/2025) |
04/29/2025 | 570 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 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 Addendum to Post-Confirmation Report)(Eisenberg, Gary) (Entered: 04/29/2025) |
04/18/2025 | 569 | Certificate of Mailing. (related document(s) (Related Doc # 566)) . Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025) |