Golden Seahorse LLC
11
Philip Bentley
11/29/2022
04/25/2024
Yes
v
MEGANY, Lead, APPEAL, SchedF |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2024 | 365 | So 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) |
04/08/2024 | 364 | Notice of Cancellation of Hearing (related document(s)359) (White, Greg) (Entered: 04/08/2024) |
04/05/2024 | 363 | Memorandum 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) |
04/05/2024 | 362 | Statement 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) |
04/04/2024 | 361 | Monthly 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) |
04/01/2024 | 360 | Affidavit 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) |
03/29/2024 | 359 | Order 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) |
03/29/2024 | 358 | Motion 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) |
03/29/2024 | 357 | Memorandum Endorsed Order re: Depositions and Exhibits signed on 3/29/2024 (White, Greg) (Entered: 03/29/2024) |
03/29/2024 | 356 | Order 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) |