Case number: 1:20-bk-10940 - Alpha Entertainment LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Alpha Entertainment LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    04/13/2020

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, LeadSC, CONFIRMED, STANDOrder



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-10940-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  04/13/2020
Plan confirmed:  12/11/2020
341 meeting:  08/26/2020
Deadline for filing claims:  08/18/2020

Debtor

Alpha Entertainment LLC

600 Steamboat Road
Suite 105
Greenwich, CT 06830
FAIRFIELD-CT
Tax ID / EIN: 82-2867778
aka
VKM Ventures, LLC

aka
XFL


represented by
Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kenos@ycst.com

Matthew Barry Lunn

Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: mlunn@ycst.com

Dennis A. Meloro

Greenberg Traurig, P.A
222 Delaware Avenue
Suite 1600
Wilmington, DE 19801
302-661-7000
Email: melorod@gtlaw.com

Matthew P. Milana

Richards, Layton & Finger
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: milana@rlf.com

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mnestor@ycst.com

Shane M. Reil

Wilson Sonsini Goodrich & Rosati
222 Delaware Avenue
Suite 800
Wilmington, DE 19801-5225
302-304-7616
Email: sreil@wsgr.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Donlin, Recano & Company, LLC

www.donlinrecano.com
48 Wall St., 22nd FL
New York, NY 10005
212-481-1411
TERMINATED: 01/14/2025

 
 
Claims Agent

Donlin Recano & Company LLC

48 Wall Street
22nd Fl
New York, NY 10005
United States

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Shari L. Heyen

Greenberg Traurig, LLP
1000 Louisiana
Suite 1700
Houston, TX 77002
713-374-3500
Fax : 713-374-3505
Email: HeyenS@gtlaw.com

David Bruce Kurzweil

Greenberg Traurig, LLP
3333 Piedmont Road, NE
Terminus 200, Suite 2500
Atlanta, GA 30305
678-553-2100
Fax : 678-553-2212
Email: kurzweild@gtlaw.com

Dennis A. Meloro

(See above for address)

Ari Newman

Greenberg Traurig PA
333 S.E. Second Avenue
Suite 4400
Miami, FL 33131
3055790500
Email: newmanar@gtlaw.com

Howard J. Steinberg

Greenberg Traurig, LL
1840 Century Park East
Suite 1900
Los Angeles, CA 90067
310-586-7750
Fax : 310-586-0250
Email: steinbergh@gtlaw.com

Latest Dockets

Date Filed#Docket Text
01/31/2025925Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Peter Hurwitz. (Meloro, Dennis) (Entered: 01/31/2025)
01/15/2025924Withdrawal of Claim #74 for The State of Ohio Department of Taxation. Filed by Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 01/15/2025)
01/14/2025923Notice Regarding Name Change of Claims and/or Noticing Agent. 0, and Donlin Recano & Company LLC added to the case as Claims and Noticing Agent. . Filed by Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 01/14/2025)
12/18/2024922Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)913, 914, 915) (Jordan, Lillian) (Entered: 12/18/2024)
12/12/2024921Notice of Address Change . Filed by Hain Capital Group. (Rapoport, Amanda) (Entered: 12/12/2024)
12/12/2024920Notice of Address Change . Filed by Hain Capital Group. (Rapoport, Amanda) (Entered: 12/12/2024)
12/12/2024919Notice of Address Change . Filed by Hain Capital Group. (Rapoport, Amanda) (Entered: 12/12/2024)
12/12/2024918Receipt of filing fee for Transfer/Assignment of Claim( 20-10940-LSS) [claims,trclm] ( 28.00). Receipt Number A11935640, amount $ 28.00. (U.S. Treasury) (Entered: 12/12/2024)
12/12/2024917Receipt of filing fee for Transfer/Assignment of Claim( 20-10940-LSS) [claims,trclm] ( 28.00). Receipt Number A11935640, amount $ 28.00. (U.S. Treasury) (Entered: 12/12/2024)
12/12/2024916Receipt of filing fee for Transfer/Assignment of Claim( 20-10940-LSS) [claims,trclm] ( 28.00). Receipt Number A11935640, amount $ 28.00. (U.S. Treasury) (Entered: 12/12/2024)