Delaware Bankruptcy Court
Chapter 11
Judge:Laurie Selber Silverstein
Case #: 1:25-bk-10606
Case Filed:Mar 31, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Leisure Investments Holdings LLC

,
Represented By
Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP
contact info
Allison S Mielke
Young Conaway Stargatt & Taylor, LLP
contact info
Jared W Kochenash
Young Conaway
contact info
Sean T. Greecher
Young, Conaway, Stargatt & Taylor
contact info
Last checked: Wednesday May 14, 2025 4:27 PM EDT
Claims Agent
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245
Represented By
Albert Kass
Kcc Llc Dba Verita Global
contact info
Creditor
Roth & Scholl
866 S. Dixie Highway
Coral Gables, FL 33146
Represented By
Jeffrey C. Roth
Roth & Scholl
contact info
Creditor
Keys Hotel Operator, LLC d/b/a Hawks Cay Resort
Represented By
Ivan M Gold
Allen Matkins Leck Gamble Mallory & Nats
contact info
Laurel D. Roglen
Ballard Spahr LLP
contact info
Leslie C. Heilman
Ballard Spahr LLP
contact info
Margaret A. Vesper
Ballard Spahr LLP
contact info
Interested Party
Cigna Health and Life Insurance Company
Represented By
Kevin Whittam
Baker & Mckenzie LLP
contact info
Blaire A. Cahn
Baker & Mckenzie LLP
contact info
John R. Dodd
Baker & Mckenzie LLP
contact info
Ann M. Kashishian
Lewis Brisbois Bisgaard & Smith LLP
contact info
Paul J. Keena, Jr.
Baker & Mckenzie LLP
contact info
Scott D. Cousins
Lewis Brisbois
contact info
Interested Party
GLAS Americas LLC and GLAS USA LLC
Represented By
Adrienne K. Walker
Foley & Lardner LLP
contact info
Evelyn J. Meltzer
Troutman Pepper Locke LLP
contact info
Interested Party
Miami-Dade County
Miami-Dade County Ileana Cruz 111 N. W. 1st Street, Suite 2810
Miami, FL 33128
Represented By
Ileana M. Cruz
Miami Dade County
contact info
Eric M. Sutty
Armstrong Teasdale
contact info
Interested Party
Prudential Legacy Insurance Company of New Jersey
Represented By
Kevin Whittam
Baker & Mckenzie LLP
contact info
Blaire A. Cahn
Baker & Mckenzie LLP
contact info
Paul J. Keenan, Jr.
Baker & Mckenzie LLP
contact info
John R. Dodd
Baker & Mckenzie LLP
contact info
Ann M. Kashishian
Lewis Brisbois Bisgaard & Smith LLP
contact info
Scott D. Cousins
Lewis Brisbois
contact info
Interested Party
The Prudential Insurance Company of America
Represented By
Kevin Whittam
Baker & Mckenzie LLP
contact info
Blaire A. Cahn
Baker & Mckenzie LLP
contact info
Paul J. Keenan, Jr.
Baker & Mckenzie LLP
contact info
John R. Dodd
Baker & Mckenzie LLP
contact info
Ann M. Kashishian
Lewis Brisbois Bisgaard & Smith LLP
contact info
Scott D. Cousins
Lewis Brisbois
contact info
Interested Party
Eduardo Albor
Represented By
Daniel N. Gonzalez
Meland Budwick, P.A.
contact info
James C Moon
Meland Budwick, P.A.
contact info
James Calvin Moon
Meland Budwick, P.A.
contact info
Michael G. Busenkell
Gellert Seitz Busenkell & Brown, LLC
contact info
Interested Party
Tradewinds LTD
Represented By
William A. Hazeltine
Sullivan Hazeltine Allinson LLC
contact info
J. Andrew Fine
contact info
Other Prof.
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245
Represented By
Albert Kass
Kcc Llc Dba Verita Global
contact info
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801
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


Docket last updated: 33 seconds ago
Thursday, May 15, 2025
148 148 misc Certificate of Service Thu 05/15 12:45 AM
Certificate of Service re: 1) Declaration of Disinterestedness of Nicolson y Cano Abogados Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief; 2) Declaration of Disinterestedness of CRI Advisors, LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief; and 3) Amended Declaration of Disinterestedness of Roth & Scholl Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 137 ,138 ,139
147 147 misc Certificate of Service Thu 05/15 12:39 AM
Certificate of Service re: Declaration of Disinterestedness of Roth & Scholl Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 131
Wednesday, May 14, 2025
146 146 answer Objection Wed 05/14 6:59 PM
Limited Objection Limited Objection of Keys Hotel Operator Inc. to Debtors Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, etc. Related [+] Filed by Keys Hotel Operator Inc. (Roglen, Laurel)
Related: [-] 9 ,40 ,134
Att: 1 Certificate of Service
145 145 misc Affidavit/Declaration of Service Wed 05/14 4:42 PM
Affidavit/Declaration of Service Regarding the Objection of Tradewinds LTD to Entry of Final Dip Financing Order and Request for Adequate Protection Pursuant to 11 U.S.C. § 363(e) Related [+] Filed by Tradewinds LTD. (Hazeltine, William)
Related: [-] 144
144 144 4 pgs answer Objection Wed 05/14 3:25 PM
Objection of Tradewinds LTD to Entry of Final Dip Financing Order and Request for Adequate Protection Pursuant to 11 U.S.C. § 363(e) Related [+] Filed by Tradewinds LTD (Hazeltine, William)
Related: [-] 9 ,40 ,134
143 143 3 pgs misc Declaration Wed 05/14 1:00 PM
Declaration Declaration of Disinterestedness of Hamel-Smith Caribbean Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Leisure Investments Holdings LLC. (Kochenash, Jared)
Related: [-] 114
Tuesday, May 13, 2025
142 142 3 pgs notice Appearance - Notice Tue 05/13 10:54 AM
Notice of Appearance. Filed by Tradewinds LTD. (Hazeltine, William)
Related: [-]
141 141 misc Certificate of Service Tue 05/13 1:13 AM
Certificate of Service re: Second Order (I) Directing Joint Administration of Additional Chapter 11 Case, (II) Applying Orders Previously Entered by the Court to the Additional Chapter 11 Case, and (III) Granting Related Relief Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 126
140 140 misc Certificate of Service Tue 05/13 1:11 AM
Certificate of Service re: 1) Order Scheduling Omnibus Hearing Date; and 2) Notice of Subpoena to Testify at a Deposition Directed to Eduardo Albor Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 117 ,118
misc Add Attorney Tue 05/13 10:56 AM
Attorney J. Andrew Fine and William A. Hazeltine for Tradewinds LTD added to case Filed by Tradewinds LTD. (Hazeltine, William)
Related: [-]
Monday, May 12, 2025
139 139 misc Declaration Mon 05/12 3:31 PM
Amended Declaration Amended Declaration of Disinterestedness of Roth &Scholl Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Leisure Investments Holdings LLC. (Kochenash, Jared)
Related: [-] 114 ,131
138 138 misc Declaration Mon 05/12 1:21 PM
Declaration Declaration of Disinterestedness of CRI Advisors, LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Leisure Investments Holdings LLC. (Kochenash, Jared)
Related: [-] 114
137 137 misc Declaration Mon 05/12 11:11 AM
Declaration Declaration of Disinterestedness of Nicolson Y Cano Abogados Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Leisure Investments Holdings LLC. (Kochenash, Jared)
Related: [-] 114
Friday, May 09, 2025
136 136 misc Declaration Fri 05/09 5:10 PM
Declaration Declaration of Disinterestedness of Guerra Gonzalez Y Asociados, S.C. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Leisure Investments Holdings LLC. (Kochenash, Jared)
Related: [-] 114
135 135 misc Declaration Fri 05/09 2:09 PM
Declaration Declaration Of Disinterestedness of Nassar, Lozano Y Asociados, S.C. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Leisure Investments Holdings LLC. (Kochenash, Jared)
Related: [-] 114
134 134 81 pgs order Order Fri 05/09 1:13 PM
Second Interim Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363, and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying the Automatic Stay, and (VI) Scheduling a Final Hearing Related [+] Order Signed on 5/9/2025. (CMB)
Related: [-] 9 ,40 ,133
Att: 1 Exhibit A
Att: 2 Exhibit B
Thursday, May 08, 2025
133 133 3 pgs misc Certification of Counsel(Aty) Thu 05/08 3:24 PM
Certification of Counsel Certification of Counsel Submitting Second Interim Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363, and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying the Automatic Stay, and (VI) Scheduling a Final Hearing Related [+] Filed by Leisure Investments Holdings LLC. (Greecher, Sean)
Related: [-] 9 ,40
Att: 1 85 pgs Exhibit A
Att: 2 Exhibit B
132 132 trustee 341 Meeting Held and Continued Thu 05/08 1:41 PM
Minute Sheet 341 Meeting Held and Continued to a Date To Be Determined Filed by U.S. Trustee. (Hackman, Benjamin)
Related: [-]
131 131 3 pgs misc Declaration Thu 05/08 12:48 PM
Declaration of Disinterestedness of Roth & Scholl Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by Roth & Scholl. (Roth, Jeffrey)
Related: [-] 114