National Events Holdings, LLC

CourtUnited States Bankruptcy Court, S.D. New York
DecidedFebruary 8, 2025
Docket17-11556
StatusUnknown

This text of National Events Holdings, LLC (National Events Holdings, LLC) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
National Events Holdings, LLC, (N.Y. 2025).

Opinion

UNITED STATES BANKRUPTCY COURT NOT FOR PUBLICATION SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------x In re: : Case No. 17-11556 (JLG) : National Events Holdings, LLC, et al., : Chapter 7 : Debtors. : (Jointly Administered) ------------------------------------------------------ x

MEMORANDUM DECISION GRANTING THE CHAPTER 7 TRUSTEE’S MOTION PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE TO APPROVE SETTLEMENT AGREEMENT BY AND AMONG THE CHAPTER 7 TRUSTEE, WELLS FARGO BANK, N.A. AND THE CREDITORS

A P P E A R A N C E S:

KASOWITZ BENSON TORRES LLP Special Litigation Counsel to Kenneth P. Silverman, the Chapter 7 Trustee 1633 Broadway New York, New York 10019 By: David J. Mark Michele L. Angell HON. JAMES L. GARRITY, JR. U.S. BANKRUPTCY JUDGE INTRODUCTION1 The matter before the Court in these jointly administered cases is the Motion2 of Kenneth P. Silverman, Esq., chapter 7 trustee (the “Trustee”) of the Debtors’ estates (the “Estates”), for an order pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”) approving the Confidential Settlement Agreement and Release (the “Settlement Agreement”)3 by and among the Trustee, Wells Fargo Bank, N.A. (“Wells Fargo”), and the Creditors. No responses to the Motion were filed. On February 6, 2025, the Court conducted a hearing on the Motion. The Trustee appeared

at the hearing through counsel. The Court heard argument from the Trustee. For the reasons set forth herein, the Court grants the Motion. JURISDICTION The Court has jurisdiction to consider this matter pursuant to 28 U.S.C. §§ 157 and 1334 and the Amended Standing Order of Referral of Cases to Bankruptcy Judges of the United States District Court for the Southern District of New York (M-431), dated January 31, 2012 (Preska, C.J.). This is a core proceeding pursuant to 28 U.S.C. § 157(b).

1 Capitalized terms have the meanings ascribed to them herein. 2 Chapter 7 Trustee’s Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Agreement by and Among the Chapter 7 Trustee, Wells Fargo Bank, N.A. and the Creditors, ECF No. 1057. References to “ECF No. __” are to documents filed on the electronic docket of Case No. 17-11556. 3 A copy of the Settlement Agreement is annexed to the Motion as Exhibit A. BACKGROUND On May 31, 2017, the Debtors’ former Chief Executive Officer and/or Managing Member, Jason Nissen (“Nissen”), was arrested and charged by the Federal Bureau of Investigation with defrauding victims of at least $75 million through a Ponzi scheme.

On June 5, 2017, the LLC Debtors4 each filed a voluntary petition for relief under chapter 11 of title 11 of the United States Code (the “Bankruptcy Code”) in this Court (the “LLC Debtors’ Chapter 11 Cases”). Thereafter, the Court entered an order authorizing the joint administration and procedural consolidation of the LLC Debtors’ Chapter 11 Cases pursuant to Bankruptcy Rule 1015(b).5 On June 28, 2017, the Corporate Debtors6 (with the LLC Debtors, the “Debtors”) each filed a voluntary petition for relief under chapter 11 of the Bankruptcy Code in this Court (the “Corporate Debtors’ Chapter 11 Cases”).

On August 7, 2017, the Court entered an order converting the LLC Debtors’ Chapter 11 Cases to cases under chapter 7 of the Bankruptcy Code (the “LLC Debtors’ Chapter 7 Cases”).7 Kenneth Silverman was appointed as the interim trustee of the LLC Debtors by the United States Trustee;8 he duly qualified and is acting as chapter 7 trustee herein.

4 The LLC Debtors consist of: National Events Holdings, LLC; National Events Intermediate, LLC; National Event Company II, LLC; National Event Company III, LLC; and World Events Group, LLC. 5 Order Directing Joint Administration of Related Cases, ECF No. 20. 6 The Corporate Debtors consist of National Events of America, Inc. and New World Events Group Inc. 7 Order Converting the Debtors’ Chapter 11 Bankruptcy Cases to Cases Under Chapter 7 Under the Bankruptcy Code, ECF No. 143. 8 Appointment of Chapter 7 Trustee - Converted Case from Chapter 11 Case to Chapter 7 - and Scheduling of Section 341(a) Meeting to be Noticed by Clerk’s Office, ECF No. 144. On January 23, 2020, the Court entered an order converting the Corporate Debtors’ Chapter 11 Cases to cases under chapter 7 of the Bankruptcy Code (together with the LLC Debtors’ Chapter 7 Cases, the “Chapter 7 Cases”) nunc pro tunc to August 7, 2017, providing for the appointment of the Trustee in those cases, and directing the joint administration and procedural consolidation of the Chapter 7 Cases.9

The Kasowitz Retention Application and The Wells Fargo Rule 2004 Application By order dated June 3, 2021,10 the Court authorized the Trustee to employ Kasowitz Benson Torres LLP (“Kasowitz”) as special litigation counsel to, among other things, pursue and prosecute potential claims (the “Bank Claims”) against various financial institutions, including Wells Fargo, used by Nissen and the Debtors under Nissen’s control. On September 24, 2021, Kasowitz, on behalf of the Trustee, requested the entry of an order authorizing the direct examination of, and production and turnover of documents by, Wells Fargo (the “Rule 2004 Application”).11 By order dated October 18, 2021 (the “2021 Discovery Order”),12 the Court authorized the Trustee, through Kasowitz, to conduct discovery from Wells Fargo, pursuant to Rule 2004 of the

9 Order (A) Providing for the Agreed Allocation and Payment of Certain Claims, (B) Converting the Corporate Debtors’ Cases to Chapter 7 Cases, (C) Providing for the Appointment of the Trustee in the Corporate Cases, (D) Directing Joint Administration of all of the Chapter 7 Cases, and (E) Granting Related Relief, ECF No. 513 (“Second Joint Administration Order”). 10 Order for Retention of Kasowitz Benson Torres LLP as Special Litigation Counsel to the Trustee and the Debtors’ Estates, ECF No. 821. 11 Application for Entry of an Order Directing the Examination of and Supplemental Production of Documents by Wells Fargo Bank, N.A. under Federal Rule of Bankruptcy Procedure 2004, ECF No. 834. 12 See Order Directing the Examination of and Supplemental Production of Documents by Wells Fargo Bank, N.A. Under Federal Rule of Bankruptcy Procedure 2004, ECF No. 840. Federal Rules of Bankruptcy Procedure (“Rule 2004”), in connection with potential Bank Claims against Wells Fargo (the “Wells Fargo Claims”). The Trustee describes Wells Fargo as “Nissen’s and the Debtors’ primary banking

institution during a period of the time in which Nissen ran his Ponzi scheme—specifically, until around the summer of 2015, when Nissen moved most of his and the Debtors’ accounts to Citibank, N.A. (‘Citibank’), which was willing and able to accommodate the deposit account control agreement (‘DACA’) required by the Debtors’ then-lender and minority owner.” Motion ¶ 12.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In Re Grant Company
699 F.2d 599 (Second Circuit, 1983)
In Re Iridium Operating LLC
478 F.3d 452 (Second Circuit, 2007)
In Re Stone Barn Manhattan LLC
405 B.R. 68 (S.D. New York, 2009)
O'Connell v. Packles (In Re Hilsen)
404 B.R. 58 (E.D. New York, 2009)
In re Kerner
599 B.R. 751 (S.D. New York, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
National Events Holdings, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/national-events-holdings-llc-nysb-2025.