Case number: 1:22-bk-11582 - Golden Seahorse LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Golden Seahorse LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    11/29/2022

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, APPEAL, SchedF, FeeDueAP, PENAP, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11582-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  11/29/2022
Plan confirmed:  10/15/2024
341 meeting:  01/05/2023
Deadline for filing claims:  03/03/2023

Debtor

Golden Seahorse LLC

99-103 Washington Street
New York, NY 10006
NEW YORK-NY
Tax ID / EIN: 47-1434770
dba
Holiday Inn Manhattan Financial District


represented by
Rocco A. Cavaliere

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rcavaliere@tarterkrinsky.com

Gary F. Eisenberg

Perkins Coie LLP
1155 Avenue of the Americas
22nd Floor
New York, NY 10036
212-262-6902
Email: geisenberg@perkinscoie.com

Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Bruce Weiner

Rosenberg, Musso & Weiner, LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : (718) 625-1966
Email: courts@nybankruptcy.net

Ning Ye

Law Office of Ning Ye, Esq.
135-11 38th Avenue
Rm. 1A
Flushing, NY 11354
718-308-6626
Fax : 718-228-5816
Email: yeningusa@gmail.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
represented by
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/2025559Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Gary F. Eisenberg on behalf of Golden Seahorse LLC. (Eisenberg, Gary) (Entered: 01/30/2025)
01/24/2025558Chapter 11 Monthly Operating Report for the Month Ending: 10/15/2024 Filed by Gary F. Eisenberg on behalf of Golden Seahorse LLC. (Eisenberg, Gary) (Entered: 01/24/2025)
01/15/2025557Order of U.S. District Court Judge Lewis A. Kaplan signed on 1/15/2025. The Clerk of Court shall close this case. (Fuschillo, Yadira) (Entered: 01/16/2025)
12/30/2024556Transcript regarding Hearing Held on 12/17/2024 At 11:28 AM RE: Application For Final Professional Compensation For Tarter Krinsky & Drogin LLP, Debtor's Attorney.; Objection Of Secured Creditors To Motion [Docket No. 528] Of Yanhong Wang To Deny Final Award Request And Adjournment Of November 26, 2024 And November 27 2024 Dispositive Hearings And Memorandum In Support Of Cross-Motion To Enforce Confirmation Order, Declare Yanhong Wang, Ziyi Xie And Ning Ye To Be Without Authority To Act On Behalf Of Reorganized Debtor And To Prohibit Further Filings By Them Challenging Validity Of Petition, Filing Of Plan Or Entry Of Confirmation Order.; Etc.
Remote electronic access to the transcript is restricted until 3/31/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 528, 529, 532, 517). Notice of Intent to Request Redaction Deadline Due By 1/6/2025. Statement of Redaction Request Due By 1/21/2025. Redacted Transcript Submission Due By 1/30/2025. Transcript access will be restricted through 3/31/2025. (Ramos, Jonathan) (Entered: 12/30/2024)
12/20/2024555Certificate of Mailing. (related document(s) (Related Doc # 553)) . Notice Date 12/20/2024. (Admin.) (Entered: 12/21/2024)
12/20/2024554Transcript regarding Hearing Held on 12/18/2024 At 9:00 AM RE: Case Conference.
Remote electronic access to the transcript is restricted until 3/20/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/27/2024. Statement of Redaction Request Due By 1/10/2025. Redacted Transcript Submission Due By 1/21/2025. Transcript access will be restricted through 3/20/2025. (Ramos, Jonathan) (Entered: 12/20/2024)
12/17/2024553Notice of Conference; with hearing to be held on 12/18/2024 at 09:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 12/17/2024)
12/17/2024552Order signed on 12/17/2024 Granting RE: Approving and Awarding Final Allowance of Compensation and Expenses (Related Doc # 517)for
Tarter Krinsky & Drogin LLP
, fees awarded: $1,909,131.50, expense awarded: $130,985.40 . (Ho, Amanda) (Entered: 12/17/2024)
12/17/2024551Transcript regarding Hearing Held on 12/13/2024 At 11:00 AM RE: Pretrial Conference.
Remote electronic access to the transcript is restricted until 3/17/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/26/2024. Statement of Redaction Request Due By 1/7/2025. Redacted Transcript Submission Due By 1/17/2025. Transcript access will be restricted through 3/17/2025. (Ramos, Jonathan) (Entered: 12/17/2024)
12/16/2024550Motion to Withdraw as Attorney for Yanhong Wang filed by Gregory Stuart Smith on behalf of Yanhong Wang. (Smith, Gregory) (Entered: 12/16/2024)