CTN Holdings, Inc.
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Thomas M Horan |
Case #: | 1:25-bk-10603 |
Case Filed: | Mar 30, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $50,000,001 to $100 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
CTN Holdings, Inc.
548 Market Street PMB 72015
San Francisco, CA 94104 |
Represented By
|
Last checked: Tuesday May 06, 2025 10:26 AM EDT |
Claims Agent
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245 |
|
Cred. Comm. Chair
Clarity AI Inc.
379 W. Broadway 2nd Floor
New York, NY 10012 |
|
Cred. Comm. Chair
Eden Reforestation Projects and Compassionate Carbons, LLC
303 W. Foothill Blvd. Unit 13
Glendora, CA 91741 |
|
Cred. Comm. Chair
InterPrivate III Financial Partners Inc.
290 6th Avenue, 5H
New York, NY 10014 |
|
Cred. Comm. Chair
Sandline Discovery LLC.
105 N. Virginia Ave. Suite 302
Falls Church, VA 22046 |
|
Cred. Comm. Chair
Socure Inc.
855 Tahoe Blvd. Suite #1
Incline Village, NV 89451 |
|
Creditor
Slalom, LLC
821 2nd Ave Ste 1900
Seattle, WA 98104 |
Represented By
|
Creditor Committee
Committee of Unsecured Creditors
|
|
Creditor Committee
Official Committee of Unsecured Creditors of CTN Holdings, Inc.
|
Represented By
|
Interested Party
Inherent Aspiration, LLC
|
Represented By
|
Interested Party
Inherent Group, LP
|
Represented By
|
Interested Party
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245 |
Represented By
|
Interested Party
Noble People LLC
Eloy A. Peral, Esq. 156 West 56th Street
New York, NY 10019 |
Represented By
|
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 |
Represented By
|
Docket last updated: 56 minutes ago |
Thursday, May 15, 2025 | ||
181 | 181
![]() Certification of Counsel //Certification of Counsel Regarding Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of Hilco Corporate Finance, LLC as Investment Banker to the Debtors Effective as of April 1, 2025, and (II) Modifying Certain Information Requirements of Del. Bankr. L.R. 2016-1 Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
180 | 180
![]() Supplemental Declaration in Support //First Supplemental Declaration of Teri Stratton in Support of Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of Hilco Corporate Finance, LLC as Investment Banker to the Debtors Effective as of April 1, 2025, and (II) Modifying Certain Information Requirements of Del. Bankr. L.R. 2016-1 Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
179 | 179
![]() Exhibit(s) //Notice of Filing of Amended Approved Budget Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Att: 1
![]() |
||
178 | 178
![]() Exhibit(s) //Bidding Procedures Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
177 | 177
![]() Notice of Hearing //Notice of (I) Possible Treatment of Contracts and Leases, (II) Fixing of Cure Amounts, and (III) Deadline to Object Thereto Filed by CTN Holdings, Inc.. Hearing scheduled for 6/2/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/23/2025. (Lehman, Bradley) |
|
Att: 1
![]() |
||
176 | 176
![]() Notice of Hearing //Notice of Sale, Bidding Procedures, Auction and Sale Hearing Filed by CTN Holdings, Inc.. Hearing scheduled for 6/2/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/23/2025. (Lehman, Bradley) |
|
175 | 175
![]() Notice of Agenda of Matters Scheduled for Hearing Filed by CTN Holdings, Inc.. Hearing scheduled for 5/19/2025 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |
|
174 | 174
![]() Order Authorizing the Debtors and Debtors in Possession to Employ and Retain Whiteford, Taylor & Preston LLP as Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date Pursuant to Bankruptcy Code Section 327(A) Order Signed on 5/15/2025. (DRG) |
|
173 | 173
![]() Order (I) Authorizing the Retention and Employment of Kurtzman Carson Consultants, LLC dba Verita Global as Administrative Advisor to the Debtors, Effective as of the Petition Date; and (II) Granting Related Relief Administrative Advisor to the Debtors, Effective as of the Petition Date Order Signed on 5/15/2025. (LJH) |
|
172 | 172
![]() Order Authorizing the Debtors (I) to Employ and Retain CR3 Partners, LLC to Provide Miles Staglik as Chief Restructuring Officer and Additional Personnel, as Necessary, Effective as of the Petition Date, and (II) Granting Related Relief Order Signed on 5/15/2025. (LJH) |
|
Wednesday, May 14, 2025 | ||
171 | 171
![]() Order Approving (I)(A) The Debtors' Entry into Stalking Horse Agreement and Related Expense Reimbursement and Break-Up Fee; (B) the Bidding Procedures in Connection with the Sale of Substantially all of the Debtors' Assets; (C) the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; (D) the Form and Manner of Notice of the Sale Hearing, Assumption Procedures, and Auction Results; and (E) Dates for an Auction and Sale Hearing; (II)(A) the Sale of Substantially All of the Debtors' Assets Free and Clear of all Claims, Liens, Liabilities, Rights, Interests, and Encumbrances and (B) the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Order Signed on 5/14/2025. (LJH) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
170 | 170
![]() Certification of Counsel //Certification of Counsel Regarding Debtors' Application for Entry of an Order (I) Authorizing the Retention and Employment of Kurtzman Carson Consultants, LLC dba Verita Global as Administrative Advisor to the Debtors, Effective as of the Petition Date; and (II) Granting Related Relief Administrative Advisor to the Debtors, Effective as of the Petition Date Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
169 | 169
![]() Certification of Counsel //Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors (I) to Employ and Retain CR3 Partners, LLC to Provide Miles Staglik as Chief Restructuring Officer and Additional Personnel, as Necessary, Effective as of the Petition Date, and (II) Granting Related Relief Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
168 | 168
![]() Certificate of No Objection //Certificate of No Objection Regarding Application to Employ and Retain Whiteford, Taylor & Preston LLP as Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date Pursuant to Bankruptcy Code Section 327(A) Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Att: 1
![]() |
||
167 | 167
![]() Certification of Counsel //Certification of Counsel Regarding Debtors' Motion for Entry of an Order Approving (I)(A) The Debtors' Entry into Stalking Horse Agreement and Related Expense Reimbursement and Break-Up Fee; (B) the Bidding Procedures in Connection with the Sale of Substantially all of the Debtors' Assets; (C) the Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases; (D) the Form and Manner of Notice of the Sale Hearing, Assumption Procedures, and Auction Results; and (E) Dates for an Auction and Sale Hearing; (II)(A) the Sale of Substantially All of the Debtors' Assets Free and Clear of all Claims, Liens, Liabilities, Rights, Interests, and Encumbrances and (B) the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
166 | 166
![]() Court Date & Time [05/14/2025 11:39:20 AM]. File Size [ 2218 KB ]. Run Time [ 00:09:23 ]. (admin) |
|
165 | 165
![]() Hearing Held/Court Sign-In Sheet (DRG) |
|
164 | 164
![]() Order Granting Motion for Admission pro hac vice of Kyle P. McEvilly Order Signed on 5/14/2025. (LJH) |
|
163 | 163
![]() Order Granting Motion for Admission pro hac vice of Robert K. Malone Order Signed on 5/14/2025. (LJH) |
|
162 | 162
![]() Order Granting Motion for Admission pro hac vice of Brett S. Theisen Order Signed on 5/14/2025. (LJH) |
|
161 | 161
![]() [SEALED] Supplemental Certificate of Service Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
160 | 160
![]() [SEALED] Certificate of Service Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Tuesday, May 13, 2025 | ||
159 | 159
![]() Supplemental Certificate of Service re: 1) Notice of Telephonic Section 341 Meeting; and 2) Notice of Chapter 11 Bankruptcy Case Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
158 | 158
![]() Certificate of Service re: Documents Served on or Before May 13, 2025 Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
157 | 157
![]() Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. Make Earth Green Again, LLC (Case No. 25-10607 Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
156 | 156
![]() Amended Schedules/Statements filed: , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
155 | 155
![]() Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
154 | 154
![]() Motion to Appear pro hac vice of Kyle P. McEvilly . Receipt Number 4597639, Filed by Official Committee of Unsecured Creditors of CTN Holdings, Inc.. (Earle, Katharina) |
|
153 | 153
![]() Motion to Appear pro hac vice of Robert K. Malone . Receipt Number 4650002, Filed by Official Committee of Unsecured Creditors of CTN Holdings, Inc.. (Earle, Katharina) |
|
152 | 152
![]() Motion to Appear pro hac vice of Brett S. Theisen . Receipt Number 4650002, Filed by Official Committee of Unsecured Creditors of CTN Holdings, Inc.. (Earle, Katharina) |
|
151 | 151
![]() Notice of Appearance. Filed by Official Committee of Unsecured Creditors of CTN Holdings, Inc.. (Earle, Katharina) |
|
150 | 150
![]() Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CTN Holdings, Inc.. Hearing scheduled for 5/14/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |
|
149 | 149
![]() Exhibit(s) //The Debtors' Witness and Exhibit List for Final DIP and Bidding Procedures Hearing Scheduled for Wednesday, May 14, 2025 at 11:00 a.m. (Prevailing Eastern Time) Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
misc
Add Attorney
Tue 05/13 1:27 PM
Attorney Brett S. Theisen and Katharina Earle for Official Committee of Unsecured Creditors of CTN Holdings, Inc., Robert K. Malone and Katharina Earle for Official Committee of Unsecured Creditors of CTN Holdings, Inc., Kyle P. McEvilly and Katharina Earle for Official Committee of Unsecured Creditors of CTN Holdings, Inc. added to case Filed by Official Committee of Unsecured Creditors of CTN Holdings, Inc.. (Earle, Katharina) |
||
Monday, May 12, 2025 | ||
148 | 148
![]() Application/Motion to Employ/Retain BDO USA, P.C. as Tax Consultant to the Debtors Filed by CTN Holdings, Inc.. Hearing scheduled for 6/2/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/27/2025. (Lehman, Bradley) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
147 | 147
![]() Declaration in Support //Declaration of Richard Klein in Support of Bidding Procedures Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
146 | 146
![]() Notice of Agenda of Matters Scheduled for Hearing Filed by CTN Holdings, Inc.. Hearing scheduled for 5/14/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |
|
Saturday, May 10, 2025 | ||
145 | 145
![]() Notice of Rescheduled Hearing Hearing Originally Scheduled for 05/12/2025 has been rescheduled. Filed by CTN Holdings, Inc.. Hearing scheduled for 5/14/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |
|
144 | 144
![]() HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by CTN Holdings, Inc.. Hearing scheduled for 5/12/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |
|
Friday, May 09, 2025 | ||
143 | 143
![]() Certificate of Service re: Notice of Agenda for Hearing Scheduled for May 12, 2025 at 11:00 A.M. (Eastern Time) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
142 | 142
![]() Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CTN Holdings, Inc.. Hearing scheduled for 5/12/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |
|
141 | 141
![]() Exhibit(s) The Debtors' Amended Witness and Exhibit List for Final DIP and Bidding Procedures Hearing Scheduled for Monday, May 12, 2025 at 11:00 a.m. (Prevailing Eastern Time) Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
140 | 140
![]() Declaration of Teri Stratton in Support of Bidding Procedures Motion Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
139 | 139
![]() Declaration of Miles Staglik in Support of (A) DIP Motion and (B) Bidding Procedures Motion Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
Thursday, May 08, 2025 | ||
138 | 138
![]() Notice of Withdrawal of Limited Objection of Tri-Gen Investments, LP to The Debtors DIP Financing Motion and Bid Procedures Motion [D.I. 126] and Tri-Gen Investments, LP's Witness and Exhibit List for Hearing Scheduled for May 12, 2025, at 11:00 a.m. (ET) [D.I. 128] Filed by Tri-Gen Investments, LP. (Meltzer, Evelyn) |
|
Att: 1
![]() |
||
137 | 137
![]() List of Creditors Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
136 | 136
![]() [SEALED] List of Creditors Filed by CTN Holdings, Inc.. (Lehman, Bradley) |
|
135 | 135
crditcrd
none
Thu 05/08 12:58 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 25-10603 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12166580, amount $ 199.00. (U.S. Treasury) |
|
134 | 134
![]() Motion for Relief from Stay (FEE) // Kijani Forestry, PBC's Motion for an Order Clarifying the Automatic Stay Does Not Apply to Kijani Forestry, PBC's Forward Purchase Agreement Under Section 556 of the Bankruptcy Code . Fee Amount $199. Filed by Kijani Forestry, PBC. Hearing scheduled for 6/2/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/22/2025. (Haywood, Brett) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
133 | 133
![]() Notice of Agenda of Matters Scheduled for Hearing Filed by CTN Holdings, Inc.. Hearing scheduled for 5/12/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Lehman, Bradley) |