Case number: 7:19-bk-23061 - Standard Amusements LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Standard Amusements LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    05/27/2019

  • Last Filing

    04/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, PENAP



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23061-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  05/27/2019
341 meeting:  06/19/2019
Deadline for filing claims:  08/30/2019

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

Latest Dockets

Date Filed#Docket Text
11/01/201994Declaration 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)
11/01/201993Declaration 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)
11/01/201992Memorandum 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)
11/01/201991Motion 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)
10/15/201990Monthly 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)
10/09/201989Agreed 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)
10/08/201988Certificate of Service (related document(s) 87) Filed by Diana Perez on behalf of Standard Amusements LLC. (Perez, Diana) (Entered: 10/08/2019)
10/07/201987Affidavit 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)
09/26/201986Notice 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)
09/15/201985Monthly 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)