Standard Amusements LLC
11
Robert D. Drain
05/27/2019
04/25/2022
Yes
v
MDisCs, PENAP |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Standard Amusements LLC
P.O. Box 809 Rye, NY 10580 WESTCHESTER-NY Tax ID / EIN: 27-5310982 |
represented by |
Daniel L. Cantor
O'Melveny & Myers LLP 7 Times Square New York, NY 10011 212-326-2000 Fax : 212-326-2031 Email: dcantor@omm.com Diana Perez
O'Melveny & Myers LLP 7 Times Square New York, NY 10036 (212) 326-2000 Fax : (212) 326-2061 Email: dperez@omm.com John J. Rapisardi
O'MELVENY & MYERS LLP 7 Times Square New York, NY 10036 (212)326-2000 Fax : (212)326-2061 Email: jrapisardi@omm.com Daniel Shamah
O'Melveny & Myers, LLP 7 Times Square New York, NY 10036 212.326.2138 Fax : 212.326.2061 Email: dshamah@omm.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 |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/01/2019 | 94 | Declaration OF DOUGLAS ANDERSON IN SUPPORT OF (A) CONFIRMATION OF THE DEBTOR'S COMBINED DISCLOSURE STATEMENT AND PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE AND (B) ASSUMPTION OF THE MANAGEMENT AGREEMENT UNDER BANKRUPTCY CODE SECTIONS 365(A) AND 1123(B)(2) (related document(s) 82) filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/01/2019) |
11/01/2019 | 93 | Declaration OF NICHOLAS SINGER IN SUPPORT OF (A) CONFIRMATION OF DEBTOR'S COMBINED DISCLOSURE STATEMENT AND PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE AND (B) ASSUMPTION OF THE MANAGEMENT AGREEMENT UNDER BANKRUPTCY CODE SECTIONS 365(A) AND 1123(B)(2) (related document(s) 82) filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/01/2019) |
11/01/2019 | 92 | Memorandum of Law in Support of (A) CONFIRMATION OF THE DEBTOR'S COMBINED DISCLOSURE STATEMENT AND PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE AND (B) ASSUMPTION OF THE MANAGEMENT AGREEMENT UNDER BANKRUPTCY CODE SECTIONS 365(A) AND 1123(B)(2) (related document(s) 82) filed by John J. Rapisardi on behalf of Standard Amusements LLC. (related document(s) 82) filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/01/2019) |
11/01/2019 | 91 | Motion to Approve / Motion for Entry of an Order (I) Authorizing a Combined Disclosure Statement and Plan, (II) Waiving Solicitation, (III) Extending the Debtor's Exclusive Period to Solicit Votes on the Plan, (IV) Establishing Procedures to File Objections to the Combined Disclosure Statement and Plan, and (V) Approving the Form and Manner of Notice of the Combined Hearing filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 11/01/2019) |
10/15/2019 | 90 | Monthly Operating Report for the Period From September 1, 2019 - September 30, 2019 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 10/15/2019) |
10/09/2019 | 89 | Agreed Scheduling and Pre-Trial Order signed on 10/8/2019 (related document(s)18) with Pre-Trial Conference hearing to be held on 1/29/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse (related document(s) 86) . (Entered: 10/09/2019) |
10/08/2019 | 88 | Certificate of Service (related document(s) 87) Filed by Diana Perez on behalf of Standard Amusements LLC. (Perez, Diana) (Entered: 10/08/2019) |
10/07/2019 | 87 | Affidavit And Disclosure Statement Of Katten Muchin Rosenman, On Behalf of Standard Amusements LLC Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 10/07/2019) |
09/26/2019 | 86 | Notice of Presentment Of Agreed Scheduling And Pre-Trial Order filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Attachments: # 1 Exhibit A)(Rapisardi, John) (Entered: 09/26/2019) |
09/15/2019 | 85 | Monthly Operating Report For the Period From August 1, 2019 - August 31, 2019 Filed by John J. Rapisardi on behalf of Standard Amusements LLC. (Rapisardi, John) (Entered: 09/15/2019) |