Case number: 1:25-bk-10997 - Yale Entertainment, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Yale Entertainment, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    05/14/2025

  • Last Filing

    04/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10997-jpm

Assigned to: Judge John P. Mastando III
Chapter 7
Voluntary
Asset


Date filed:  05/14/2025
341 meeting:  09/11/2025
Deadline for filing claims:  01/20/2026

Debtor

Yale Entertainment, LLC

41 Purdy Avenue
PO Box 609
Rye, NY 10580-9998
NEW YORK-NY
Tax ID / EIN: 82-2317678
aka
Yale Productions


represented by
Yann Geron

c/o Geron Legal Advisors LLC
370 Lexington Avenue, Ste 1208
New York, NY 10017
646-560-3224
Email: ygeron@geronlegaladvisors.com

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1208
New York, NY 10017
646-560-3224
Fax : 207-421-9215
Email: ygeron@geronlegaladvisors.com

Trustee

Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

represented by
Alan Nisselson

Windels Marx Lane & Mittendorf, LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199
Fax : (212) 262-1215
Email: anisselson@windelsmarx.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
 
 

Latest Dockets

Date Filed#Docket Text
03/11/202683Order signed on 3/11/2026 AUTHORIZING TRUSTEES ABANDONMENT OF ESTATES INTEREST IN DEBTORS FILM PROJECTS PURSUANT TO 11 U.S.C. § 554, FEDERAL RULE OF BANKRUPTCY PROCEDURE 6007(a), AND LOCAL BANKRUPTCY RULE 6007-1 NUNC PRO TUNC TO NOVEMBER 4, 2025. (related document(s)22) (Rodriguez-Castillo, Maria) (Entered: 03/11/2026)
01/30/202682Order signed on 1/30/2026 Approving the Agreement for Sale of The Bankruptcy Estate's Claims Related to Chapter 5 Causes of Action to Secured Creditor Kerberos Capital Fund III LP (Related Doc # 23) . (Rodriguez-Castillo, Maria) (Entered: 01/30/2026)
01/15/202681Trustee's Report of Sale : Report and Request for Approval of Sale of the Bankruptcy Estate's Claims Related to Chapter 5 Causes of Action (related document(s)23) Filed by Alan Nisselson on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A: Asset Purchase Agreement # 2 Exhibit B: Bill of Sale # 3 Exhibit C: Proposed Order)(Nisselson, Alan) (Entered: 01/15/2026)
12/30/202580Notice of Withdrawal Withdrawal of the Motion of Lender Edmund John to Compel Production of Documents by Jordan Roy Beckerman (related document(s)63) filed by Richard Corbi on behalf of Edmund John Lowell. (Corbi, Richard) (Entered: 12/30/2025)
12/30/202579Notice of Withdrawal Withdrawal of the Motion of Lender Edmund John Lowell for Entry of an Order Designating the Former Managers as Responsible Persons Pursuant to Federal Rule of Bankruptcy Procedure 9001(b)(5) (related document(s)57) filed by Richard Corbi on behalf of Edmund John Lowell. (Corbi, Richard) (Entered: 12/30/2025)
12/30/202578Notice of Withdrawal Withdrawal of the Emergency Motion of Lender Edmund John Lowell for Entry of an Order (I) Adjourning the Claims Auction for Thirty (30) Days; (II) Directing the Preservation of the Debtors Books and Records and Electronically Stored Information; (III) Compelling Turnover of Bank Account Access Credentials; and (IV) Granting Related Relief (related document(s)66) filed by Richard Corbi on behalf of Edmund John Lowell. (Corbi, Richard) (Entered: 12/30/2025)
12/30/202577Notice of Withdrawal Withdrawal of Ex Parte Motion of Edmund John Lowell for Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Authorizing the Issuance of Subpoenas for the Production of Documents by Third-Party Document Custodians and the Examination of Such Parties (related document(s)69) filed by Richard Corbi on behalf of Edmund John Lowell. (Corbi, Richard) (Entered: 12/30/2025)
12/22/202576Affidavit of Service (related document(s)75) Filed by Richard Corbi on behalf of Edmund John Lowell. (Corbi, Richard) (Entered: 12/22/2025)
12/16/202575Order signed on 12/16/2025 Authorizing Lender Edmund John Lowell To Issue Subpoenas For The Production of Documents by American Express National Bank for Records Relating to a Specific Transaction (Related Doc # 72) . (Rodriguez-Castillo, Maria) (Entered: 12/16/2025)
12/16/202574Notice of Adjournment of Hearing (related document(s)63, 57) filed by Richard Corbi on behalf of Edmund John Lowell. with hearing to be held on 1/7/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) (Corbi, Richard) (Entered: 12/16/2025)