Case number: 1:24-bk-11442 - Chicken Soup for the Soul Entertainment, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Chicken Soup for the Soul Entertainment, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Mary F. Walrath

  • Filed

    06/28/2024

  • Last Filing

    03/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, LEAD, CONVERTED, SealedDoc(s), APPEAL



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11442-MFW

Assigned to: Mary F. Walrath
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/28/2024
Date converted:  07/10/2024
341 meeting:  08/20/2024
Deadline for filing claims:  09/18/2024
Deadline for filing claims (govt.):  01/06/2025

Debtor

Chicken Soup for the Soul Entertainment, Inc.

132 East Putnam Avenue
Floor 2W
Cos Cob, CT 06807
FAIRFIELD-CT
Tax ID / EIN: 81-2560811
aka
Chicken Soup for the Soul Entertainment


represented by
Michael P. Cooley

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4213
Email: mpcooley@reedsmith.com
TERMINATED: 07/08/2024

Mark W. Eckard

Raines Feldman Littrell, LLP
1200 North Broom Street
Wilmington, DE 19806
302-772-5807
Email: meckard@raineslaw.com
TERMINATED: 07/08/2024

Steven W Golden

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: sgolden@pszjlaw.com

Debra Grassgreen

Pachulski Stang Ziehl & Jones LLP
One Sansome Street, 34th Floor
San Francisco, CA 94104
United States
415-263-7000
Email: dgrassgreen@pszjlaw.com

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd, 11th Floor
Los Angeles, CA 90067-4003
310-277-6910
Email: akornfeld@pszjlaw.com

Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor
San Francisco, CA 94104
415-263-7000
Email: mlitvak@pszjlaw.com

James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: joneill@pszjlaw.com

Richard M. Pachulski

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monical Blvd. 11 th Floor
919 N. Market Street, 17th floor
Los Angeles, CA 90067-4003
310-277-6910
Email: rpachulski@pszjlaw.com

Ricardo Palacio, Esq

Ashby & Geddes, P. A.
500 Delaware Avenue
8th Floor
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: rpalacio@ashbygeddes.com

Jordan W. Siev

Reed Smith LLP
599 Lexington Ave
22nd Floor
New York, NY 10022
212-521-5400
Email: jsiev@reedsmith.com
TERMINATED: 07/08/2024

Luke A. Sizemore

Reed Smith LLP
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3334
Email: lsizemore@reedsmith.com
TERMINATED: 07/08/2024

Gregory A. Taylor

Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: gtaylor@ashbygeddes.com

Ian M. Turetsky

Reed Smith LLP
599 Lexington Avenue
22nd Floor
New York, NY 10022
212-521-5400
Email: ITuretsky@ReedSmith.com
TERMINATED: 07/08/2024

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
John T. Carroll, III

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
(302) 295-2028
Fax : (302) 295-2013
Email: jcarroll@cozen.com

Tavi C. Flanagan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd.
13th Floor
Los Angeles, CA 90067-4003
(310)277-6910
Fax : (310)201-0760
Email: tflanagan@pszjlaw.com

Steven W Golden

(See above for address)

James E O'Neill

(See above for address)

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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

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

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007
TERMINATED: 07/10/2024

 
 
Transcriber

Reliable Companies

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

Latest Dockets

Date Filed#Docket Text
03/12/2025592Adversary case 25-50399. Complaint for (I) Breach of Fiduciary Duty; (II) Aiding and Abetting Breach of Fiduciary Duty; (III) Avoidance of Fraudulent Transfers; (IV) Recovery of Illegal Dividends; (V) Damages for Non-Payment of Employee Wages, Benefits and Payroll Taxes; (VI) Equitable Subordination; and (VII) Disallowance of Claims by George L. Miller against William J. Rouhana, Jr., Amy L. Newmark, Christopher Mitchell, Fred M. Cohen, Denicola Cosmo, Martin Pompadur, Christina Weiss Lurie, Diana Wilkin, Vikram Somaya, Jason Meier, Amanda R. Edwards, Chicken Soup for the Soul Productions, LLC, Chicken Soup for the Soul, LLC, Chicken Soup for the Soul Holdings, LLC. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(81 (Subordination of claim or interest)). AP Summons Served due date: 6/10/2025. (Golden, Steven) (Entered: 03/12/2025)
03/12/2025591Certificate of Service Regarding Chicken Soup for the Soul, LLC's Motion to Lift Automatic Stay to Terminate License Agreement (related document(s)585) Filed by Chicken Soup for the Soul, LLC. (Detweiler, Donald) (Entered: 03/12/2025)
03/12/2025590Receipt of filing fee for Motion for Relief From Stay (B)( 24-11442-MFW) [motion,mrlfsty] ( 199.00). Receipt Number A12071667, amount $ 199.00. (Hollis) (Entered: 03/12/2025)
03/11/2025589Limited Objection Trustee's Limited Objection to the Motion of A Mighty Hand, LLC for Relief from the Automatic Stay and Related Relief (related document(s)578) Filed by George L. Miller (Attachments: # 1 Exhibit A - Movant's Proposed Order # 2 Exhibit B - Trustees Revised Proposed Order # 3 Certificate of Service) (Carroll, John) (Entered: 03/11/2025)
03/11/2025588Motion for Relief from Stay (FEE) Taboo Productions Ltd.s Motion for Relief from the Automatic Stay to Terminate Series Distribution Agreement and Granting Related Relief. Fee Amount $199. Filed by Taboo Productions Ltd.. Hearing scheduled for 3/26/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 3/19/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration # 4 Notice # 5 Certificate of Service) (Hoover, Jennifer) (Entered: 03/11/2025)
03/11/2025587Notice of Withdrawal of D.I. 583 (related document(s)583) Filed by Taboo Productions Ltd.. (Hoover, Jennifer) (Entered: 03/11/2025)
03/11/2025Attorney John C Gentile and Jennifer R. Hoover for Taboo Productions Ltd. added to case Filed by Taboo Productions Ltd.. (Hoover, Jennifer) (Entered: 03/11/2025)
03/11/2025586Receipt of filing fee for Motion for Relief From Stay (B)( 24-11442-MFW) [motion,mrlfsty] ( 199.00). Receipt Number A12071724, amount $ 199.00. (U.S. Treasury) (Entered: 03/11/2025)
03/11/2025Attorney John C Gentile and Jennifer R. Hoover for Taboo Productions Ltd. added to case Filed by Taboo Productions Ltd.. (Hoover, Jennifer)
03/11/2025Attorney Steven Walsh and Jennifer R. Hoover for Taboo Productions Ltd. added to case Filed by Taboo Productions Ltd.. (Hoover, Jennifer) (Entered: 03/11/2025)