United States Bankruptcy Court – District of New Jersey
Case #: 24-10561
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 12/6/2025 | 920 | Affidavit of Service filed by Donlin Recano & Company (related document(s)474). (Jordan, Lillian) (Entered: 12/06/2025) Email |
| 6/16/2025 | 919 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice) (related document:52 Application to Appear Pro Hac Vice filed by Debtor Careismatic Brands, LLC, 133 Order on Application to Appear Pro Hac Vice) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/16/2025) Email |
| 6/16/2025 | 918 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice) (related document:51 Application to Appear Pro Hac Vice filed by Debtor Careismatic Brands, LLC, 132 Order on Application to Appear Pro Hac Vice) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/16/2025) Email |
| 6/16/2025 | 917 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice) (related document:50 Application to Appear Pro Hac Vice filed by Debtor Careismatic Brands, LLC, 115 Order on Application to Appear Pro Hac Vice) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/16/2025) Email |
| 6/16/2025 | 916 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice) (related document:49 Application to Appear Pro Hac Vice filed by Debtor Careismatic Brands, LLC, 114 Order on Application to Appear Pro Hac Vice) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/16/2025) Email |
| 1/30/2025 | 915 | Signature in support of (related document:914 Correspondence re: Notice of Name Change From:Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by Donlin Recano & Company. (dmc) filed by Noticing Agent Donlin Recano & Company) filed by Donlin Recano & Company. (dmc) (Entered: 01/30/2025) Email |
| 1/27/2025 | 914 | Correspondence re: Notice of Name Change From:Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by Donlin Recano & Company. (dmc) (Entered: 01/28/2025) Email |
| 11/14/2024 | 913 | BNC Certificate of Notice. No. of Notices: 51. Notice Date 11/14/2024. (Admin.) (Entered: 11/15/2024) Email |
| 11/12/2024 | 912 | Hearing Scheduled. (related document:909 Notice of Intention to Close Case. Hearing date if Objection filed: 11/19/2024. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 11/12/2024.Deadline to close chapter 11 case is 12/2/2024. (jf), 911 Determination of Adjournment Request Granted. Hearing will be adjourned to 12/17/2024 at 10:00am. The hearing date is Not Peremptory. (related document:909 Notice of Intention to Close Case) (jf)) Hearing scheduled for 12/17/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 11/12/2024) Email |
| 11/12/2024 | 911 | Determination of Adjournment Request Granted. Hearing will be adjourned to 12/17/2024 at 10:00am. The hearing date is Not Peremptory. (related document:909 Notice of Intention to Close Case) (jf) (Entered: 11/12/2024) Email |
| 10/31/2024 | 910 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 10/31/2024. (Admin.) (Entered: 11/01/2024) Email |
| 10/29/2024 | 909 | Notice of Intention to Close Case. Hearing date if Objection filed: 11/19/2024. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 11/12/2024.Deadline to close chapter 11 case is 12/2/2024. (jf) (Entered: 10/29/2024) Email |
| 9/12/2024 | 908 | Status Change Form. The matter has been withdrawn, re:(related document:885 Objection filed by Creditor Digital 2260 East El Segundo) filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. (Alberico, Michael) (Entered: 09/12/2024) Email |
| 8/25/2024 | 907 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 08/25/2024. (Admin.) (Entered: 08/26/2024) Email |
| 8/25/2024 | 906 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/25/2024. (Admin.) (Entered: 08/26/2024) Email |
| 8/23/2024 | 905 | Order Granting Application To Allow Attorney Brian J. Jackiw to Appear Pro Hac Vice (Related Doc # 901). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 8/23/2024. (mcp) (Entered: 08/23/2024) Email |
| 8/20/2024 | 904 | COPY OF DISTRICT COURT JOINT STIPULATION AND ORDER OF DISMISSAL OF NOTICE OF APPEAL (RE: 24-CV-06637-CCC) (related document: 778 Notice of Appeal filed by Official Committee Of Unsecured Creditors). Signed by United States District Court Judge Claire C. Cecchi on 8/20/2024. (jpp) (Entered: 08/20/2024) Email |
| 8/19/2024 | 903 | Notice of Appearance and Request for Service of Notice filed by Maha Kabbash on behalf of Girisha Chandraraj. (Kabbash, Maha) (Entered: 08/19/2024) Email |
| 8/13/2024 | 902 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/17/2024 @ 10:00AM. The hearing date is Not Peremptory. (related document:885 Objection filed by Creditor Digital 2260 East El Segundo) (jf) (Entered: 08/13/2024) Email |
| 8/13/2024 | 901 | Application for Attorney Brian J. Jackiw to Appear Pro Hac Vice Filed by Maha Kabbash on behalf of Girisha Chandraraj. Objection deadline is 8/20/2024. (Attachments: # 1 Certification Certification of Sponsoring Counsel # 2 Certification Certification of Brian Jackiw # 3 Proposed Order) (Kabbash, Maha) (Entered: 08/13/2024) Email |
| 7/29/2024 | 900 | Final Decree; The following parties were served: Trustee and US Trustee. (jf) (Entered: 07/29/2024) Email |
| 7/25/2024 | 899 | Certification of No Objection (related document:877 Monthly Fee Statement filed by Other Prof. FTI Consulting, Inc.) filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 07/25/2024) Email |
| 7/23/2024 | 898 | COPY OF DISTRICT COURT ORDER GRANTING MOTION OF THE GUC TRUST TO INTERVENE IN APPEAL AND SUBSTITUTE AS APPELLANT AS SUCCESSOR IN INTEREST TO APPELLANT OFFICIAL COMMITTEE OF UNSECTRED CREDITORS OF CAREISMATIC BRANDS, LLC (CA#24-CV-06637-CCC) (related document: 778 Notice of Appeal to District Court of New Jersey Court filed by Official Committee Of Unsecured Creditors). Signed by United States District Court Judge Claire C. Cecchi on 7/23/2024. (jpp) (Entered: 07/25/2024) Email |
| 7/22/2024 | 897 | Notice of Appearance and Request for Service of Notice.. (Freedman, Moshe) (Entered: 07/22/2024) Email |
| 7/19/2024 | 896 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024) Email |
| 7/19/2024 | 895 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024) Email |
| 7/17/2024 | 894 | Order (I) Granting Post-Effective Date Debtors Motion for Final Decree Closing Certain of the Chapter 11 Cases, and (II) Granting Related Relief (Related Doc # 818). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/17/2024. (jf) (Entered: 07/17/2024) Email |
| 7/17/2024 | 893 | Hearing Scheduled. (related document:885 Objection to Supplemental Notice of Cure Costs and Potential Assumption and Assignment of Contracts and Unexpired Leases. filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. filed by Creditor Digital 2260 East El Segundo) Hearing scheduled for 8/20/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 07/17/2024) Email |
| 7/16/2024 | 892 | Affidavit of Service filed by Donlin Recano & Company (related document(s)890). (Jordan, Lillian) (Entered: 07/16/2024) Email |
| 7/15/2024 | 891 | Certification of No Objection (related document:862 Monthly Fee Statement filed by Attorney Pachulski Stang Ziehl & Jones LLP) filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Sandler, Bradford) (Entered: 07/15/2024) Email |
| 7/15/2024 | 890 | Certification of No Objection (related document:818 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/15/2024) Email |
| 7/12/2024 | 889 | Affidavit of Service filed by Donlin Recano & Company (related document(s)883, 881, 880, 882). (Jordan, Lillian) (Entered: 07/12/2024) Email |
| 7/12/2024 | 888 | Notice of Appearance and Request for Service of Notice filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. (Alberico, Michael) (Entered: 07/12/2024) Email |
| 7/11/2024 | 887 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024) Email |
| 7/11/2024 | 886 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024) Email |
| 7/11/2024 | 885 | Objection to Supplemental Notice of Cure Costs and Potential Assumption and Assignment of Contracts and Unexpired Leases. filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. (Alberico, Michael) (Entered: 07/11/2024) Email |
| 7/10/2024 | 884 | Affidavit of Service filed by Donlin Recano & Company (related document(s)875). (Jordan, Lillian) (Entered: 07/10/2024) Email |
| 7/10/2024 | 883 | Certification of No Objection (related document:848 Monthly Fee Statement filed by Noticing Agent Donlin Recano & Company) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/10/2024) Email |
| 7/10/2024 | 882 | Certification of No Objection (related document:858 Monthly Fee Statement filed by Attorney Kobre & Kim LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/10/2024) Email |
| 7/10/2024 | 881 | Certification of No Objection (related document:855 Monthly Fee Statement filed by Other Prof. KPMG LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/10/2024) Email |
| 7/10/2024 | 880 | Certification of No Objection (related document:856 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/10/2024) Email |
| 7/10/2024 | 879 | Debtor's Request for Separate Notice. Filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. (Alberico, Michael) (Entered: 07/10/2024) Email |
| 7/10/2024 | 878 | Notice of Appearance and Request for Service of Notice filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. (Alberico, Michael) (Entered: 07/10/2024) Email |
| 7/10/2024 | 877 | Monthly Fee Statement. For the Month of May 2024. Objection Date is July 24, 2024. Filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 07/10/2024) Email |
| 7/9/2024 | 876 | Order Granting Application To Allow Attorney Nicholas A. Pasalides to Appear Pro Hac Vice (Related Doc # 871). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 7/9/2024. (mcp) (Entered: 07/09/2024) Email |
| 7/8/2024 | 875 | Certification of No Objection (related document:817 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/08/2024) Email |
| 7/5/2024 | 874 | Affidavit of Service filed by Donlin Recano & Company (related document(s)873). (Jordan, Lillian) (Entered: 07/05/2024) Email |
| 7/3/2024 | 873 | Certification of No Objection (related document:815 Monthly Fee Statement filed by Attorney McDonald Hopkins LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 07/03/2024) Email |
| 7/1/2024 | 872 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)856). (Jordan, Lillian) (Entered: 07/01/2024) Email |
| 7/1/2024 | 871 | Application for Attorney Nicholas Pasalides, Esq. to Appear Pro Hac Vice Filed by Michael A Alberico on behalf of Digital 2260 East El Segundo. Objection deadline is 7/8/2024. (Attachments: # 1 Certification of Nicholas Pasalides, Esq. # 2 Proposed Order Proposed Order # 3 Certificate of Service Certificate of Service) (Alberico, Michael) (Entered: 07/01/2024) Email |
| 7/1/2024 | 870 | Certification of No Objection (related document:807 Monthly Fee Statement filed by Other Prof. FTI Consulting, Inc.) filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 07/01/2024) Email |
| 7/1/2024 | 869 | Certification of No Objection (related document:732 Monthly Fee Statement filed by Other Prof. FTI Consulting, Inc.) filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 07/01/2024) Email |
| 7/1/2024 | 868 | Certification of No Objection (related document:731 Monthly Fee Statement filed by Attorney Pachulski Stang Ziehl & Jones LLP) filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Sandler, Bradford) (Entered: 07/01/2024) Email |
| 6/29/2024 | 867 | Document re: Notice of Withdrawal of Claim No. 120 filed by Amish R. Doshi on behalf of Oracle America, Inc.. (Doshi, Amish) (Entered: 06/29/2024) Email |
| 6/29/2024 | 866 | Document re: Notice of Withdrawal of Claim No. 119 filed by Amish R. Doshi on behalf of Oracle America, Inc.. (Doshi, Amish) (Entered: 06/29/2024) Email |
| 6/28/2024 | 865 | Affidavit of Service filed by Donlin Recano & Company (related document(s)801). (Jordan, Lillian) (Entered: 06/28/2024) Email |
| 6/28/2024 | 864 | Affidavit of Service filed by Donlin Recano & Company (related document(s)861). (Jordan, Lillian) (Entered: 06/28/2024) Email |
| 6/27/2024 | 863 | Affidavit of Service filed by Donlin Recano & Company (related document(s)855). (Jordan, Lillian) (Entered: 06/27/2024) Email |
| 6/26/2024 | 862 | Monthly Fee Statement. For the Month of May 2024. Objection Date is July 11, 2024. Filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - May Time Records) (Sandler, Bradford) (Entered: 06/26/2024) Email |
| 6/26/2024 | 861 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024 (and Staffing Report). Objection Date is 07/10/2024. Filed by Michael D. Sirota on behalf of AP Services, LLC. (Sirota, Michael) (Entered: 06/26/2024) Email |
| 6/26/2024 | 860 | Affidavit of Service filed by Donlin Recano & Company (related document(s)858). (Jordan, Lillian) (Entered: 06/26/2024) Email |
| 6/26/2024 | 859 | Affidavit of Service filed by Donlin Recano & Company (related document(s)854, 853). (Jordan, Lillian) (Entered: 06/26/2024) Email |
| 6/25/2024 | 858 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024. Objection Date is 07/09/2024. Filed by Michael D. Sirota on behalf of Kobre & Kim LLP. (Sirota, Michael) (Entered: 06/25/2024) Email |
| 6/25/2024 | 857 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)818). (Jordan, Lillian) (Entered: 06/25/2024) Email |
| 6/25/2024 | 856 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024. Objection Date is 07/09/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 06/25/2024) Email |
| 6/25/2024 | 855 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024. Objection Date is 07/09/2024. Filed by Michael D. Sirota on behalf of KPMG LLP. (Sirota, Michael) (Entered: 06/25/2024) Email |
| 6/24/2024 | 854 | Certification of No Objection (related document:740 Monthly Fee Statement filed by Noticing Agent Donlin Recano & Company) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/24/2024) Email |
| 6/24/2024 | 853 | Certification of No Objection (related document:760 Monthly Fee Statement filed by Other Prof. PJT Partners LP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/24/2024) Email |
| 6/24/2024 | 852 | Affidavit of Service filed by Donlin Recano & Company (related document(s)848). (Jordan, Lillian) (Entered: 06/24/2024) Email |
| 6/24/2024 | 851 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)801). (Jordan, Lillian) (Entered: 06/24/2024) Email |
| 6/24/2024 | 850 | Transmittal Memo to District Court Re: Appellee's Designation of Record.(related document:846 Appeal Counter Designation filed by U.S. Trustee Andrew R. Vara) (dlr) (Entered: 06/24/2024) Email |
| 6/23/2024 | 849 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)766, 774). (Jordan, Lillian) (Entered: 06/23/2024) Email |
| 6/21/2024 | 848 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024. Objection Date is 07/05/2024. Filed by Michael D. Sirota on behalf of Donlin Recano & Company. (Sirota, Michael) (Entered: 06/21/2024) Email |
| 6/21/2024 | 847 | Affidavit of Service filed by Donlin Recano & Company (related document(s)817). (Jordan, Lillian) (Entered: 06/21/2024) Email |
| 6/21/2024 | 846 | Appellee's Designation of Record (related document:799 Appeal Designation filed by Creditor Official Committee Of Unsecured Creditors, 812 Appeal Designation filed by Creditor Official Committee Of Unsecured Creditors) Filed by Robert J. Schneider on behalf of Andrew R. Vara. (Schneider, Robert) (Entered: 06/21/2024) Email |
| 6/21/2024 | 845 | Affidavit of Service filed by Donlin Recano & Company (related document(s)840, 838, 827, 843, 834, 841, 832, 822, 825, 835, 833, 823, 828, 842, 837, 830, 826, 831, 829, 824, 836, 839). (Jordan, Lillian) (Entered: 06/21/2024) Email |
| 6/21/2024 | 844 | Affidavit of Service filed by Donlin Recano & Company (related document(s)819). (Jordan, Lillian) (Entered: 06/21/2024) Email |
| 6/20/2024 | 843 | Chapter 11 Monthly Operating Report for Case Number 24-10573 - Trojan Holdco, Inc. for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 842 | Chapter 11 Monthly Operating Report for Case Number 24-10570 - Med Couture, LLC for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 841 | Chapter 11 Monthly Operating Report for Case Number 24-10571 - Trojan Buyer, Inc. for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 840 | Chapter 11 Monthly Operating Report for Case Number 24-10576 - Marketplace Impact, LLC for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 839 | Chapter 11 Monthly Operating Report for Case Number 24-10568 - Strategic Partners Midco, LLC for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 838 | Chapter 11 Monthly Operating Report for Case Number 24-10566 - Strategic Partners Corp. for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 837 | Chapter 11 Monthly Operating Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 836 | Chapter 11 Monthly Operating Report for Case Number 24-10564 - Strategic Partners Acquisition Corp. for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 835 | Chapter 11 Monthly Operating Report for Case Number 24-10563 - CBI Parent, L.P. for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 834 | Chapter 11 Monthly Operating Report for Case Number 24-10562 - Strategic General Partners, LLC for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 833 | Chapter 11 Monthly Operating Report for Case Number 24-10577 - CBI Midco, Inc. for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 832 | Chapter 11 Monthly Operating Report for Case Number 24-10581 - Strategic Distribution, L.P. for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 831 | Chapter 11 Monthly Operating Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 830 | Chapter 11 Monthly Operating Report for Case Number 24-10580 - Silverts Adaptive, LLC for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 829 | Chapter 11 Monthly Operating Report for Case Number 24-10572 - Careismatic, LLC for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 828 | Chapter 11 Monthly Operating Report for Case Number 24-10579 - Pacoima Limited, LLC for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 827 | Chapter 11 Monthly Operating Report for Case Number 24-10569 - Careismatic Group Inc. for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 826 | Chapter 11 Monthly Operating Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 825 | Chapter 11 Monthly Operating Report for Case Number 24-10567 - Careismatic Group II Inc. for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 824 | Chapter 11 Monthly Operating Report for Case Number 24-10565 - AllHearts, LLC for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 823 | Chapter 11 Monthly Operating Report for Case Number 24-10574 - Medelita, LLC for the Month Ending: 05/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 06/20/2024) Email |
| 6/20/2024 | 822 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 821 | Affidavit of Service filed by Donlin Recano & Company (related document(s)815). (Jordan, Lillian) (Entered: 06/20/2024) Email |
| 6/20/2024 | 820 | Affidavit of Service filed by Donlin Recano & Company (related document(s)809). (Jordan, Lillian) (Entered: 06/20/2024) Email |
| 6/20/2024 | 819 | Certification of No Objection (related document:745 Monthly Fee Statement filed by Attorney Kobre & Kim LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 818 | Motion re: Notice of the Post-Effective Date Debtors' Motion for Entry of an Order (I) Granting the Post-Effective Date Debtors' Motion for Final Decree Closing Certain of the Chapter 11 Cases, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 7/16/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/20/2024 | 817 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024. Objection Date is 07/04/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 06/20/2024) Email |
| 6/18/2024 | 815 | Monthly Fee Statement. For the Month of May 1, 2024 through May 31, 2024. Objection Date is July 2, 2024. Filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/18/2024) Email |
| 6/17/2024 | 814 | Affidavit of Service filed by Donlin Recano & Company (related document(s)805). (Jordan, Lillian) (Entered: 06/17/2024) Email |
| 6/17/2024 | 813 | Transmittal Memo to District Court Re: Supplemental Designation of Record On Appeal.(related document:812 Appeal Designation filed by Creditor Official Committee Of Unsecured Creditors) (dlr) (Entered: 06/17/2024) Email |
| 6/17/2024 | 812 | Supplemental Designation of Record On Appeal (related document:799 Appeal Designation filed by Creditor Official Committee Of Unsecured Creditors) Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Transmission of Record due 07/1/2024. Appellee designation due by 07/1/2024. (Sandler, Bradford) (Entered: 06/17/2024) Email |
| 6/13/2024 | 811 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024) Email |
| 6/13/2024 | 810 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024) Email |
| 6/13/2024 | 809 | Notice of (A) Entry of the Order Confirming the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) and (B) Occurrence of Effective Date in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/13/2024) Email |
| 6/13/2024 | 808 | Affidavit of Service filed by Donlin Recano & Company (related document(s)804). (Jordan, Lillian) (Entered: 06/13/2024) Email |
| 6/12/2024 | 807 | Monthly Fee Statement. For the Month of April 2024. Objection Date is 6/26/24. Filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 06/12/2024) Email |
| 6/12/2024 | 806 | Certification of No Objection (related document:739 Monthly Fee Statement filed by Other Prof. Province, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/12/2024) Email |
| 6/12/2024 | 805 | Notice of Filing of Third Amended Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:698 Support filed by Debtor Careismatic Brands, LLC, 744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC, 766 Support filed by Debtor Careismatic Brands, LLC, 801 Support filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/12/2024) Email |
| 6/11/2024 | 804 | Certification of No Objection (related document:741 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/11/2024) Email |
| 6/11/2024 | 803 | Transmittal Memo to District Court Re: Designation of Record on Appeal, Statement of Issues.(related document:798 Statement of Issues on Appeal filed by Creditor Official Committee Of Unsecured Creditors, 799 Appeal Designation filed by Creditor Official Committee Of Unsecured Creditors) (dlr) (Entered: 06/11/2024) Email |
| 6/11/2024 | 802 | Order Granting Application To Allow Attorney Camille C. Bent, Esq. as Counsel to Robert Pierpoint to Appear Pro Hac Vice (Related Doc # 751). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/11/2024. (rah) (Entered: 06/11/2024) Email |
| 6/7/2024 | 801 | Notice of Filing of Second Amended Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:698 Support filed by Debtor Careismatic Brands, LLC, 766 Support filed by Debtor Careismatic Brands, LLC, 775 Order Confirming Chapter 11 Plan) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/07/2024) Email |
| 6/7/2024 | 800 | Affidavit of Service filed by Donlin Recano & Company (related document(s)797). (Jordan, Lillian) (Entered: 06/07/2024) Email |
| 6/7/2024 | 799 | Designation of Record On Appeal (related document:775 Order Confirming Chapter 11 Plan, 778 Notice of Appeal filed by Creditor Official Committee Of Unsecured Creditors) Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Transmission of Record due 06/21/2024. Appellee designation due by 06/21/2024. (Sandler, Bradford) (Entered: 06/07/2024) Email |
| 6/7/2024 | 798 | Statement of Issues on Appeal (related document:775 Order Confirming Chapter 11 Plan) Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 06/07/2024) Email |
| 6/6/2024 | 797 | Certification of No Objection (related document:724 Monthly Fee Statement filed by Other Prof. KPMG LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/06/2024) Email |
| 6/6/2024 | 796 | Affidavit of Service filed by Donlin Recano & Company (related document(s)765). (Jordan, Lillian) (Entered: 06/06/2024) Email |
| 6/6/2024 | 795 | Affidavit of Service filed by Donlin Recano & Company (related document(s)760). (Jordan, Lillian) (Entered: 06/06/2024) Email |
| 6/6/2024 | 794 | Affidavit of Service filed by Donlin Recano & Company (related document(s)745). (Jordan, Lillian) (Entered: 06/06/2024) Email |
| 6/5/2024 | 793 | BNC Certificate of Notice. No. of Notices: 50. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) Email |
| 6/5/2024 | 792 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) Email |
| 6/5/2024 | 791 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) Email |
| 6/5/2024 | 790 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) Email |
| 6/5/2024 | 789 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) Email |
| 6/5/2024 | 788 | Affidavit of Service filed by Donlin Recano & Company (related document(s)781). (Jordan, Lillian) (Entered: 06/05/2024) Email |
| 6/5/2024 | 787 | Certification of No Objection (related document:674 Monthly Fee Statement filed by Consultant Back Bay Management Corporation and its Division, The Michel-Shaked Group, Other Prof. Back Bay Management Corporation and its Division, The Michel-Shaked Group) filed by Bradford J. Sandler on behalf of Back Bay Management Corporation and its Division, The Michel-Shaked Group. (Sandler, Bradford) (Entered: 06/05/2024) Email |
| 6/4/2024 | 786 | Notice of Docketing Record on Appeal to District Court. Case Number: 24-CV-06637-CCC. (related document: 778 Notice of Appeal filed by Official Committee Of Unsecured Creditors). United States District Court Judge Claire C. Cecchi Assigned. (jpp) (Entered: 06/05/2024) Email |
| 6/4/2024 | 785 | Clerk's Certificate of Service of Notice of Appeal (related document:778 Notice of Appeal filed by Creditor Official Committee Of Unsecured Creditors) (dlr) (Entered: 06/04/2024) Email |
| 6/4/2024 | 784 | Transmittal Memo to District Court Re: Notice of Appeal.(related document:778 Notice of Appeal filed by Creditor Official Committee Of Unsecured Creditors) (dlr) (Entered: 06/04/2024) Email |
| 6/3/2024 | 783 | Order Granting Application To Allow Attorney Christian Cattan, to Appear Pro Hac Vice (Related Doc # 735). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/3/2024. (mcp) (Entered: 06/03/2024) Email |
| 6/3/2024 | 782 | Order Granting Application To Allow Attorney Bradley R. Foxman, to Appear Pro Hac Vice (Related Doc # 734). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 6/3/2024. (mcp) (Entered: 06/03/2024) Email |
| 6/3/2024 | 781 | Certification of No Objection (related document:696 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/03/2024) Email |
| 6/3/2024 | 780 | Transcript regarding Hearing Held 05/30/24 (related document:588 Disclosure Statement filed by Debtor Careismatic Brands, LLC, 591 Order Approving Disclosure Statement). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 6/10/2024. List of Items to be Redacted Due By 06/24/2024. Redacted Transcript Submission Due By 07/8/2024. Remote electronic access to the transcript will be restricted through 09/3/2024. (J&J Court Transcribers) (Entered: 06/03/2024) Email |
| 6/3/2024 | 779 | Election to Appeal to District Court Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 06/03/2024) Email |
| 6/3/2024 | 778 | Notice of Appeal to District Court of New Jersey Court. (related document:775 Order Confirming Chapter 11 Plan). Fee Amount $ 298. Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Appellant Designation due by 06/17/2024. Transmission of Designation Due by 07/3/2024. (Attachments: # 1 Exhibit A) (Sandler, Bradford) (Entered: 06/03/2024) Email |
| 6/2/2024 | 777 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 06/02/2024. (Admin.) (Entered: 06/03/2024) Email |
| 6/2/2024 | 776 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 52. Notice Date 06/02/2024. (Admin.) (Entered: 06/03/2024) Email |
| 5/31/2024 | 775 | FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER CONFIRMING THE SECOND AMENDED JOINT PLAN OF REORGANIZATION OF CAREISMATIC BRANDS, LLC AND ITS DEBTOR AFFILIATES PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (FURTHER TECHNICAL MODIFICATIONS) (related document:591 Order Approving Disclosure Statement, 744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/31/2024. (rah) (Entered: 05/31/2024) Email |
| 5/31/2024 | 774 | Affidavit of Service filed by Donlin Recano & Company (related document(s)766). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 773 | Affidavit of Service filed by Donlin Recano & Company (related document(s)755, 753, 752, 757, 754, 759, 758, 756). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 772 | Affidavit of Service filed by Donlin Recano & Company (related document(s)747). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 771 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)762). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 770 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)744). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 769 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)748). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 768 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)741). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/31/2024 | 767 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)740, 739). (Jordan, Lillian) (Entered: 05/31/2024) Email |
| 5/29/2024 | 766 | Notice of Filing of Amended Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:698 Support filed by Debtor Careismatic Brands, LLC, 744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/29/2024) Email |
| 5/29/2024 | 765 | Notice of Agenda filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/29/2024) Email |
| 5/29/2024 | 764 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)743). (Jordan, Lillian) (Entered: 05/29/2024) Email |
| 5/29/2024 | 763 | Document re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 05/29/2024) Email |
| 5/29/2024 | 762 | Document re: Debtors' Amended Witness and Exhibit List for Hearing Scheduled for May 30, 2024 at 10:00 a.m. (ET) (related document:748 Document filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/29/2024) Email |
| 5/28/2024 | 761 | Document re: First Lien Ad Hoc Group's Statement in Support of Confirmation of the Debtors' Second Amended Joint Plan of Reorganization (Further Technical Modifications) (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC, 757 Support filed by Debtor Careismatic Brands, LLC) filed by Robert Malone on behalf of First Lien Ad Hoc Group. (Malone, Robert) (Entered: 05/28/2024) Email |
| 5/28/2024 | 760 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 06/11/2024. Filed by Michael D. Sirota on behalf of PJT Partners LP. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 759 | Notice of Hearing on Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications)` in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 758 | Notice of Filing of Findings of Fact, Conclusions of Law, and Order Confirming the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 757 | Debtors' Memorandum of Law in Support of the Debtors' Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 756 | Declaration of John Burlacu with Respect to the Solicitation and Tabulation of Votes on the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 755 | Declaration of Harvey Tepner in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 754 | Declaration of Roger Meltzer in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 753 | Declaration of Josh Abramson in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 752 | Declaration of Kent Percy in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 751 | Application for Attorney Camille C. Bent to Appear Pro Hac Vice Filed by Michael Anthony Sabella on behalf of Robert Pierpoint. Objection deadline is 6/4/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Sabella, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 750 | Document re: Official Committee of Unsecured Creditors' Witness and Exhibit List for the Hearing Scheduled on May 30, 2024 at 10:00 a.m. (ET) (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 05/28/2024) Email |
| 5/28/2024 | 749 | Response to (related document:744 Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 05/28/2024) Email |
| 5/28/2024 | 748 | Document re: Debtors' Witness and Exhibit List for Hearing Scheduled for May 30, 2024 at 10:00 a.m. (ET) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/28/2024 | 747 | Certification of No Objection (related document:691 Monthly Fee Statement filed by Attorney McDonald Hopkins LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
| 5/26/2024 | 746 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)591, 659). (Jordan, Lillian) (Entered: 05/26/2024) Email |
| 5/24/2024 | 745 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 06/07/2024. Filed by Michael D. Sirota on behalf of Kobre & Kim LLP. (Sirota, Michael) (Entered: 05/24/2024) Email |
| 5/24/2024 | 744 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/24/2024) Email |
| 5/24/2024 | 743 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024 (and Staffing Report). Objection Date is 06/07/2024. Filed by Michael D. Sirota on behalf of AP Services, LLC. (Sirota, Michael) (Entered: 05/24/2024) Email |
| 5/24/2024 | 742 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)725). (Jordan, Lillian) (Entered: 05/24/2024) Email |
| 5/24/2024 | 741 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 06/07/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 05/24/2024) Email |
| 5/24/2024 | 740 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 06/07/2024. Filed by Michael D. Sirota on behalf of Donlin Recano & Company. (Sirota, Michael) (Entered: 05/24/2024) Email |
| 5/24/2024 | 739 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 06/07/2024. Filed by Michael D. Sirota on behalf of Province, LLC. (Sirota, Michael) (Entered: 05/24/2024) Email |
| 5/23/2024 | 738 | Limited Objection to Confirmation of Plan. filed by Steven Abramowitz on behalf of Cart.com, Inc.. (Abramowitz, Steven) (Entered: 05/23/2024) Email |
| 5/23/2024 | 737 | Notice of Appearance and Request for Service of Notice filed by Steven Abramowitz on behalf of Cart.com, Inc.. (Abramowitz, Steven) (Entered: 05/23/2024) Email |
| 5/23/2024 | 736 | Limited Objection to Confirmation of Plan (related document:697 Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Michael Anthony Sabella on behalf of Robert Pierpoint. (Sabella, Michael) (Entered: 05/23/2024) Email |
| 5/23/2024 | 735 | Application for Attorney Christian Cattan to Appear Pro Hac Vice Filed by Steven Abramowitz on behalf of Cart.com, Inc.. Objection deadline is 5/30/2024. (Abramowitz, Steven) (Entered: 05/23/2024) Email |
| 5/23/2024 | 734 | Application for Attorney Bradley R. Foxman to Appear Pro Hac Vice Filed by Steven Abramowitz on behalf of Cart.com, Inc.. Objection deadline is 5/30/2024. (Abramowitz, Steven) (Entered: 05/23/2024) Email |
| 5/23/2024 | 733 | Notice of Appearance and Request for Service of Notice filed by Michael Anthony Sabella on behalf of Robert Pierpoint. (Sabella, Michael) (Entered: 05/23/2024) Email |
| 5/23/2024 | 732 | Monthly Fee Statement. For the Month of March 2024. Objection Date is June 6, 2024. Filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 05/23/2024) Email |
| 5/23/2024 | 731 | Monthly Fee Statement. For the Month of April 2024. Objection Date is June 6, 2024. Filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Sandler, Bradford) (Entered: 05/23/2024) Email |
| 5/23/2024 | 730 | Limited Objection to Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates (related document:697 Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Kaitlin R. Walsh on behalf of Michael Singer. (Walsh, Kaitlin) (Entered: 05/23/2024) Email |
| 5/23/2024 | 729 | Certificate of Service (related document:728 Objection filed by U.S. Trustee U.S. Trustee) filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 05/23/2024) Email |
| 5/23/2024 | 728 | Objection to Confirmation of Plan (related document:587 Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 05/23/2024) Email |
| 5/23/2024 | 727 | Affidavit of Service filed by Donlin Recano & Company (related document(s)724). (Jordan, Lillian) (Entered: 05/23/2024) Email |
| 5/22/2024 | 726 | Affidavit of Service filed by Donlin Recano & Company (related document(s)702, 713, 707, 716, 715, 711, 719, 703, 722, 717, 723, 704, 705, 714, 712, 710, 718, 721, 720, 709, 706, 708). (Jordan, Lillian) (Entered: 05/22/2024) Email |
| 5/22/2024 | 725 | Certification of No Objection (related document:661 Monthly Fee Statement filed by Other Prof. Province, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/22/2024) Email |
| 5/21/2024 | 724 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 06/04/2024. Filed by Michael D. Sirota on behalf of KPMG LLP. (Sirota, Michael) (Entered: 05/21/2024) Email |
| 5/21/2024 | 723 | Chapter 11 Monthly Operating Report for Case Number 24-10573 - Trojan Holdco, Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 722 | Chapter 11 Monthly Operating Report for Case Number 24-10571 - Trojan Buyer, Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 721 | Chapter 11 Monthly Operating Report for Case Number 24-10568 - Strategic Partners Midco, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 720 | Chapter 11 Monthly Operating Report for Case Number 24-10570 - Med Couture, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 719 | Chapter 11 Monthly Operating Report for Case Number 24-10566 - Strategic Partners Corp. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 718 | Chapter 11 Monthly Operating Report for Case Number 24-10576 - Marketplace Impact, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 717 | Chapter 11 Monthly Operating Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 716 | Chapter 11 Monthly Operating Report for Case Number 24-10564 - Strategic Partners Acquisition Corp. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 715 | Chapter 11 Monthly Operating Report for Case Number 24-10562 - Strategic General Partners, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 714 | Chapter 11 Monthly Operating Report for Case Number 24-10563 - CBI Parent, L.P. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 713 | Chapter 11 Monthly Operating Report for Case Number 24-10581 - Strategic Distribution, L.P. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 712 | Chapter 11 Monthly Operating Report for Case Number 24-10577 - CBI Midco, Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 711 | Chapter 11 Monthly Operating Report for Case Number 24-10580 - Silverts Adaptive, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 710 | Chapter 11 Monthly Operating Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 709 | Chapter 11 Monthly Operating Report for Case Number 24-10572 - Careismatic, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 708 | Chapter 11 Monthly Operating Report for Case Number 24-10579 - Pacoima Limited, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 707 | Chapter 11 Monthly Operating Report for Case Number 24-10569 - Careismatic Group Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 706 | Chapter 11 Monthly Operating Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 705 | Chapter 11 Monthly Operating Report for Case Number 24-10567 - Careismatic Group II Inc. for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 704 | Chapter 11 Monthly Operating Report for Case Number 24-10574 - Medelita, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 703 | Chapter 11 Monthly Operating Report for Case Number 24-10565 - AllHearts, LLC for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 702 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 05/21/2024) Email |
| 5/21/2024 | 701 | Response to (related document:697 Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by S. Jason Teele on behalf of Michelman & Robinson, LLP. (Teele, S. Jason) (Entered: 05/21/2024) Email |
| 5/21/2024 | 700 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)697, 698). (Jordan, Lillian) (Entered: 05/21/2024) Email |
| 5/20/2024 | 699 | Affidavit of Service filed by Donlin Recano & Company (related document(s)696). (Jordan, Lillian) (Entered: 05/20/2024) Email |
| 5/16/2024 | 698 | Notice of Filing Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Technical Modifications) in support of (related document:697 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/16/2024) Email |
| 5/16/2024 | 697 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/16/2024) Email |
| 5/16/2024 | 696 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 05/30/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 05/16/2024) Email |
| 5/15/2024 | 695 | Affidavit of Service filed by Donlin Recano & Company (related document(s)691). (Jordan, Lillian) (Entered: 05/15/2024) Email |
| 5/15/2024 | 694 | Affidavit of Service filed by Donlin Recano & Company (related document(s)669, 670). (Jordan, Lillian) (Entered: 05/15/2024) Email |
| 5/14/2024 | 693 | Affidavit of Service filed by Donlin Recano & Company (related document(s)690, 689). (Jordan, Lillian) (Entered: 05/14/2024) Email |
| 5/14/2024 | 692 | Affidavit of Service filed by Donlin Recano & Company (related document(s)682, 681, 683). (Jordan, Lillian) (Entered: 05/14/2024) Email |
| 5/13/2024 | 691 | Monthly Fee Statement. For the Month of April 1, 2024 through April 30, 2024. Objection Date is 05/27/2024. Filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 05/13/2024) Email |
| 5/13/2024 | 690 | Certification of No Objection (related document:642 Monthly Fee Statement filed by Attorney Kobre & Kim LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/13/2024) Email |
| 5/13/2024 | 689 | Certification of No Objection (related document:645 Monthly Fee Statement filed by Other Prof. KPMG LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/13/2024) Email |
| 5/10/2024 | 688 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024) Email |
| 5/10/2024 | 687 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024) Email |
| 5/10/2024 | 686 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024) Email |
| 5/10/2024 | 685 | Certification of No Objection (related document:636 Monthly Fee Statement filed by Other Prof. FTI Consulting, Inc.) filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 05/10/2024) Email |
| 5/10/2024 | 684 | Certification of No Objection (related document:635 Monthly Fee Statement filed by Attorney Pachulski Stang Ziehl & Jones LLP) filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Sandler, Bradford) (Entered: 05/10/2024) Email |
| 5/10/2024 | 683 | Certification of No Objection (related document:637 Monthly Fee Statement filed by Other Prof. PJT Partners LP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/10/2024) Email |
| 5/10/2024 | 682 | Certification of No Objection (related document:631 Monthly Fee Statement filed by Noticing Agent Donlin Recano & Company) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/10/2024) Email |
| 5/10/2024 | 681 | Certification of No Objection (related document:632 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/10/2024) Email |
| 5/9/2024 | 680 | Affidavit of Service filed by Donlin Recano & Company (related document(s)673). (Jordan, Lillian) (Entered: 05/09/2024) Email |
| 5/9/2024 | 679 | Notice of Appearance and Request for Service of Notice.. (Turner, John) (Entered: 05/09/2024) Email |
| 5/9/2024 | 678 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)672). (Jordan, Lillian) (Entered: 05/09/2024) Email |
| 5/8/2024 | 677 | Order (I) Enlarging the Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief. (Related Doc # 571). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/8/2024. (rah) (Entered: 05/08/2024) Email |
| 5/8/2024 | 676 | ORDER (I) EXTENDING THE DEBTORS EXCLUSIVE PERIODS TO FILE A CHAPTER 11 PLAN AND SOLICIT ACCEPTANCES THEREOF PURSUANT TO SECTION 1121 OF THE BANKRUPTCY CODE AND (II) GRANTING RELATED RELIEF (Related Doc # 570). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/8/2024. (rah) (Entered: 05/08/2024) Email |
| 5/8/2024 | 675 | Order (I) Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending Debtors' Time to Assume or Reject Unexpired Leases of Non-Residential Real Property and (II) Granting Related Relief (Related Doc # 569). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/8/2024. (rah) (Entered: 05/08/2024) Email |
| 5/8/2024 | 674 | Monthly Fee Statement. For the Month of February 22, 2024 through March 31, 2024. Objection Date is 5/22/24. Filed by Bradford J. Sandler on behalf of Back Bay Management Corporation and its Division, The Michel-Shaked Group. (Sandler, Bradford) (Entered: 05/08/2024) Email |
| 5/7/2024 | 673 | Document re: Notice of Posting of Memo with Respect to Debtor-in-Possession Credit and Guaranty Agreement Premium Conversion Election Option filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/07/2024) Email |
| 5/7/2024 | 672 | Notice of Additional Engagement Letter in support of (related document:220 Application for Retention filed by Debtor Careismatic Brands, LLC, 280 Order on Application For Retention) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/07/2024) Email |
| 5/6/2024 | 671 | Affidavit of Service filed by Donlin Recano & Company (related document(s)666). (Jordan, Lillian) (Entered: 05/06/2024) Email |
| 5/6/2024 | 670 | Certification of No Objection (related document:594 Monthly Fee Statement filed by Attorney McDonald Hopkins LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/06/2024) Email |
| 5/6/2024 | 669 | Certification of No Objection (related document:592 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/06/2024) Email |
| 5/3/2024 | 668 | Affidavit of Service filed by Donlin Recano & Company (related document(s)663, 665, 664). (Jordan, Lillian) (Entered: 05/03/2024) Email |
| 5/3/2024 | 667 | Affidavit of Service filed by Donlin Recano & Company (related document(s)661). (Jordan, Lillian) (Entered: 05/03/2024) Email |
| 5/3/2024 | 666 | Document re: Notice of Cancellation of Hearing Scheduled for May 8, 2024 at 11:00 a.m. (ET) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/03/2024) Email |
| 5/2/2024 | 665 | Certification of No Objection (related document:570 Motion to Extend/Limit Exclusivity Period filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/02/2024) Email |
| 5/2/2024 | 664 | Certification of No Objection (related document:571 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/02/2024) Email |
| 5/2/2024 | 663 | Certification of No Objection (related document:569 Motion to Extend Time filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/02/2024) Email |
| 5/1/2024 | 662 | Affidavit of Service filed by Donlin Recano & Company (related document(s)655). (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 5/1/2024 | 661 | Monthly Fee Statement. For the Month of February 28, 2024 through March 31, 2024. Objection Date is 05/15/2024. Filed by Michael D. Sirota on behalf of Province, LLC. (Sirota, Michael) (Entered: 05/01/2024) Email |
| 5/1/2024 | 660 | Affidavit of Service filed by Donlin Recano & Company (related document(s)625). (Jordan, Lillian) (Entered: 05/01/2024) Email |
| 4/30/2024 | 659 | Affidavit of Service filed by Donlin Recano & Company (related document(s)591). (Jordan, Lillian) (Entered: 04/30/2024) Email |
| 4/30/2024 | 658 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)648). (Jordan, Lillian) (Entered: 04/30/2024) Email |
| 4/29/2024 | 657 | Affidavit of Service filed by Donlin Recano & Company (related document(s)647). (Jordan, Lillian) (Entered: 04/29/2024) Email |
| 4/29/2024 | 656 | Affidavit of Service filed by Donlin Recano & Company (related document(s)645). (Jordan, Lillian) (Entered: 04/29/2024) Email |
| 4/29/2024 | 655 | Change of Address for Kirkland & Ellis LLP and Kirkland & Ellis International LLP From: 300 North LaSalle Street, Chicago, Illinois 60654 To: 333 West Wolf Point Plaza, Chicago, Illinois 60654 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/29/2024) Email |
| 4/28/2024 | 654 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024) Email |
| 4/26/2024 | 653 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024) Email |
| 4/26/2024 | 652 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024) Email |
| 4/26/2024 | 651 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024) Email |
| 4/26/2024 | 650 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)641, 640). (Jordan, Lillian) (Entered: 04/26/2024) Email |
| 4/26/2024 | 649 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)638, 637, 642). (Jordan, Lillian) (Entered: 04/26/2024) Email |
| 4/26/2024 | 648 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 03/31/2024 filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/26/2024) Email |
| 4/26/2024 | 647 | Second Supplemental Declaration of Chad J. Husnick in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorney for the Debtors and Debtors in Possession Effective as of January 22, 2024 in support of (related document:218 Application for Retention filed by Debtor Careismatic Brands, LLC, 299 Support filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/26/2024) Email |
| 4/26/2024 | 645 | Monthly Fee Statement. For the Month of March, 2024. Objection Date is 05/10/2024. Filed by Michael D. Sirota on behalf of KPMG LLP. (Sirota, Michael) (Entered: 04/26/2024) Email |
| 4/25/2024 | 646 | Order Granting Application To Allow Attorney Judith Elkin, Esq. as Counsel to the Official Committe of Unsecured Creditors to Appear Pro Hac Vice (Related Doc # 584). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/25/2024. (rah) (Entered: 04/26/2024) Email |
| 4/25/2024 | 644 | BNC Certificate of Notice. No. of Notices: 47. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024) Email |
| 4/25/2024 | 643 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)594). (Jordan, Lillian) (Entered: 04/25/2024) Email |
| 4/25/2024 | 642 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024. Objection Date is 05/09/2024. Filed by Michael D. Sirota on behalf of Kobre & Kim LLP. (Sirota, Michael) (Entered: 04/25/2024) Email |
| 4/25/2024 | 641 | Document re: Proof of Publication regarding Notice of Confirmation Hearing (The New York Times) (related document:591 Order Approving Disclosure Statement) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/25/2024) Email |
| 4/25/2024 | 640 | Document re: Proof of Publication regarding Notice of Confirmation Hearing (FT Publications, Inc./The Financial Times) (related document:591 Order Approving Disclosure Statement) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/25/2024) Email |
| 4/25/2024 | 639 | Affidavit of Service filed by Donlin Recano & Company (related document(s)632, 633, 631). (Jordan, Lillian) (Entered: 04/25/2024) Email |
| 4/25/2024 | 638 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024 (and Staffing Report). Objection Date is 05/09/2024. Filed by Michael D. Sirota on behalf of AP Services, LLC. (Sirota, Michael) (Entered: 04/25/2024) Email |
| 4/25/2024 | 637 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024. Objection Date is 05/09/2024. Filed by Michael D. Sirota on behalf of PJT Partners LP. (Sirota, Michael) (Entered: 04/25/2024) Email |
| 4/25/2024 | 636 | Monthly Fee Statement. For the Month of February 2024. Objection Date is May 9, 2024. Filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Sandler, Bradford) (Entered: 04/25/2024) Email |
| 4/25/2024 | 635 | Monthly Fee Statement. For the Month of February 5, 2024 through March 31, 2024. Objection Date is 5/9/2024. Filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Sandler, Bradford) (Entered: 04/25/2024) Email |
| 4/25/2024 | 634 | Withdrawal of Claim(s): Claim Number Filed by Donlin Recano & Company (Browne, Christopher) (Entered: 04/25/2024) Email |
| 4/24/2024 | 633 | Supplemental Declaration of Josh Abramson in Support of the Retention and Employment of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession in support of (related document:222 Application for Retention filed by Debtor Careismatic Brands, LLC, 291 Order on Application For Retention) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/24/2024) Email |
| 4/24/2024 | 632 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024. Objection Date is 05/08/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 04/24/2024) Email |
| 4/24/2024 | 631 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024. Objection Date is 05/08/2024. Filed by Michael D. Sirota on behalf of Donlin Recano & Company. (Sirota, Michael) (Entered: 04/24/2024) Email |
| 4/24/2024 | 630 | Order Granting Application To Allow Attorney Rahul Krishnan, Esq. as Counsel to UBS AG, Stamford Branch, to Appear Pro Hac Vice (Related Doc # 574). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/24/2024. (rah) (Entered: 04/24/2024) Email |
| 4/24/2024 | 629 | Order Granting Application To Allow Attorney Elliot Moskowitz, Esq. as Counsel to UBS AG, Stamford Branch, to Appear Pro Hac Vice (Related Doc # 573). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 4/24/2024. (rah) (Entered: 04/24/2024) Email |
| 4/23/2024 | 628 | Affidavit of Service filed by Donlin Recano & Company (related document(s)622, 613, 605, 611, 607, 624, 612, 618, 609, 617, 621, 610, 619, 608, 614, 623, 604, 615, 606, 603, 616, 620). (Jordan, Lillian) (Entered: 04/23/2024) Email |
| 4/23/2024 | 627 | ORDER GRANTING MOTION OF MICHAEL SINGER AND MODIFYING THE AUTOMATIC STAY, TO THE EXTENT APPLICABLE, TO ALLOW PAYMENT, REIMBURSEMENT, AND/OR ADVANCEMENT OF COSTS AND FEES UNDER INSURANCE POLICY. (Related Doc # 516). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/23/2024. (rah) (Entered: 04/23/2024) Email |
| 4/23/2024 | 626 | Transcript regarding Hearing Held 04/18/24 (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 4/30/2024. List of Items to be Redacted Due By 05/14/2024. Redacted Transcript Submission Due By 05/24/2024. Remote electronic access to the transcript will be restricted through 07/22/2024. (J&J Court Transcribers) (Entered: 04/23/2024) Email |
| 4/23/2024 | 625 | Document re: Notice of Cancellation of Hearing Scheduled for April 23, 2024 at 2:30 p.m. (ET) (related document:516 Motion (Generic) filed by Creditor Michael Singer, 530 Motion (Generic) filed by Creditor Official Committee Of Unsecured Creditors) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/23/2024) Email |
| 4/22/2024 | 624 | Chapter 11 Monthly Operating Report for Case Number 24-10573 - Trojan Holdco, Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 623 | Chapter 11 Monthly Operating Report for Case Number 24-10571 - Trojan Buyer, Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 622 | Chapter 11 Monthly Operating Report for Case Number 24-10568 - Strategic Partners Midco, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 621 | Chapter 11 Monthly Operating Report for Case Number 24-10566 - Strategic Partners Corp. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 620 | Chapter 11 Monthly Operating Report for Case Number 24-10570 - Med Couture, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 619 | Chapter 11 Monthly Operating Report for Case Number 24-10576 - Marketplace Impact, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 618 | Chapter 11 Monthly Operating Report for Case Number 24-10564 - Strategic Partners Acquisition Corp. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 617 | Chapter 11 Monthly Operating Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 616 | Chapter 11 Monthly Operating Report for Case Number 24-10562 - Strategic General Partners, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 615 | Chapter 11 Monthly Operating Report for Case Number 24-10563 - CBI Parent, L.P. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 614 | Chapter 11 Monthly Operating Report for Case Number 24-10581 - Strategic Distributors, L.P. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 613 | Chapter 11 Monthly Operating Report for Case Number 24-10577 - CBI Midco, Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 612 | Chapter 11 Monthly Operating Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 611 | Chapter 11 Monthly Operating Report for Case Number 24-10580 - Silverts Adaptive, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 610 | Chapter 11 Monthly Operating Report for Case Number 24-10572 - Careismatic, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 609 | Chapter 11 Monthly Operating Report for Case Number 24-10579 - Pacoima Limited, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 608 | Chapter 11 Monthly Operating Report for Case Number 24-10569 - Careismatic Group Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 607 | Chapter 11 Monthly Operating Report for Case Number 24-10567 - Careismatic Group II Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 606 | Chapter 11 Monthly Operating Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 605 | Chapter 11 Monthly Operating Report for Case Number 24-10565 - AllHearts, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 604 | Chapter 11 Monthly Operating Report for Case Number 24-10574 - Medelita, LLC for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 603 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 04/22/2024) Email |
| 4/22/2024 | 602 | Affidavit of Service filed by Donlin Recano & Company (related document(s)571). (Jordan, Lillian) (Entered: 04/22/2024) Email |
| 4/22/2024 | 601 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)590). (Jordan, Lillian) (Entered: 04/22/2024) Email |
| 4/22/2024 | 600 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)575). (Jordan, Lillian) (Entered: 04/22/2024) Email |
| 4/22/2024 | 599 | Affidavit of Service filed by Donlin Recano & Company (related document(s)592). (Jordan, Lillian) (Entered: 04/22/2024) Email |
| 4/22/2024 | 598 | Affidavit of Service filed by Donlin Recano & Company (related document(s)588, 586, 587). (Jordan, Lillian) (Entered: 04/22/2024) Email |
| 4/22/2024 | 597 | Affidavit of Service filed by Donlin Recano & Company (related document(s)585). (Jordan, Lillian) (Entered: 04/22/2024) Email |
| 4/20/2024 | 596 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 04/20/2024. (Admin.) (Entered: 04/21/2024) Email |
| 4/19/2024 | 595 | Affidavit of Service filed by Donlin Recano & Company (related document(s)577, 576). (Jordan, Lillian) (Entered: 04/19/2024) Email |
| 4/19/2024 | 594 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024. Objection Date is 05/03/2024. Filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 04/19/2024) Email |
| 4/19/2024 | 593 | Determination of Adjournment Request Granted. Hearing will be adjourned to 5/30/2024 at 10:00 am. The hearing date is Not Peremptory. (related document:530 Motion filed by Creditor Official Committee Of Unsecured Creditors) (rah) (Entered: 04/19/2024) Email |
| 4/19/2024 | 592 | Monthly Fee Statement. For the Month of March 1, 2024 through March 31, 2024. Objection Date is 05/03/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 04/19/2024) Email |
| 4/18/2024 | 591 | Order Approving (I) the Adequacy of The Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (III) Certain Dates with Respect Thereto (related document:588 Disclosure Statement filed by Debtor Careismatic Brands, LLC). . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/18/2024. Confirmation hearing to be held on 5/30/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. Last day to Object to Confirmation 5/23/2024.Last day to file ballots is 5/23/2024. (rah) (Entered: 04/18/2024) Email |
| 4/18/2024 | 590 | Document re: Debtors' Amended Witness and Exhibit List for Hearing Scheduled for April 18, 2024 at 2:30 p.m. (ET) (related document:575 Document filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
| 4/18/2024 | 589 | Redline Copy of Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code in support of (related document:588 Disclosure Statement filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
| 4/18/2024 | 588 | Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
| 4/18/2024 | 587 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
| 4/18/2024 | 586 | Notice of Filing Revised Proposed Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto in support of (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
| 4/17/2024 | 585 | Document re: Notice of Cancellation of Auction (related document:339 Order (Generic), 457 Document filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/17/2024) Email |
| 4/17/2024 | 584 | Application for Attorney Judith Elkin to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 4/24/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 04/17/2024) Email |
| 4/17/2024 | 583 | Affidavit of Service filed by Donlin Recano & Company (related document(s)572). (Jordan, Lillian) (Entered: 04/17/2024) Email |
| 4/17/2024 | 582 | Affidavit of Service filed by Donlin Recano & Company (related document(s)567). (Jordan, Lillian) (Entered: 04/17/2024) Email |
| 4/16/2024 | 581 | Affidavit of Service filed by Donlin Recano & Company (related document(s)570, 569, 571). (Jordan, Lillian) (Entered: 04/16/2024) Email |
| 4/16/2024 | 580 | Objection to (related document:530 Motion re: Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Standing and Authorizing the Prosecution of Certain Challenge Claims on Behalf of the Bankruptcy Estates Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 4/23/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Complaint) (Sandler, Bradford) CORRECTING THE TIME AND LOCATION. Modified on 4/3/2024. filed by Creditor Official Committee Of Unsecured Creditors) filed by Thomas J Scrivo on behalf of Cross-Holder Creditors. (Scrivo, Thomas) (Entered: 04/16/2024) Email |
| 4/16/2024 | 579 | Declaration of Robert K. Malone in Support of Ad Hoc Group's Objection to the Committee's Standing Motion in support of (related document:578 Objection filed by Creditor First Lien Ad Hoc Group) filed by Robert Malone on behalf of First Lien Ad Hoc Group. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Malone, Robert) (Entered: 04/16/2024) Email |
| 4/16/2024 | 578 | Objection to Committee's Standing Motion (related document:530 Motion re: Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Standing and Authorizing the Prosecution of Certain Challenge Claims on Behalf of the Bankruptcy Estates Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 4/23/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Complaint) (Sandler, Bradford) CORRECTING THE TIME AND LOCATION. Modified on 4/3/2024. filed by Creditor Official Committee Of Unsecured Creditors) filed by Robert Malone on behalf of First Lien Ad Hoc Group. (Malone, Robert) (Entered: 04/16/2024) Email |
| 4/16/2024 | 577 | Declaration of Kent Percy, Chief Restructuring Officer of Careismatic Brands, LLC, in Support of Debtors' Objection to Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Standing and Authorizing the Prosecution of Certain Challenge Claims on Behalf of the Bankruptcy Estates in support of (related document:576 Objection filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/16/2024) Email |
| 4/16/2024 | 576 | Objection to / Debtors' Objection to Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Standing and Authorizing the Prosecution of Certain Challenge Claims on Behalf of the Bankruptcy Estates (related document:530 Motion re: Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Standing and Authorizing the Prosecution of Certain Challenge Claims on Behalf of the Bankruptcy Estates Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 4/23/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Complaint) (Sandler, Bradford) CORRECTING THE TIME AND LOCATION. Modified on 4/3/2024. filed by Creditor Official Committee Of Unsecured Creditors) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/16/2024) Email |
| 4/16/2024 | 575 | Document re: Debtors' Witness and Exhibit List for Hearing Scheduled for April 18, 2024 at 2:30 p.m. (ET) (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/16/2024) Email |
| 4/16/2024 | 574 | Application for Attorney Rahul Krishnan to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of UBS AG Stamford Branch. Objection deadline is 4/23/2024. (Attachments: # 1 Declaration # 2 Proposed Order) (Brody, Alan) (Entered: 04/16/2024) Email |
| 4/16/2024 | 573 | Application for Attorney Elliot Moskowitz to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of UBS AG Stamford Branch. Objection deadline is 4/23/2024. (Attachments: # 1 Declaration # 2 Proposed Order) (Brody, Alan) (Entered: 04/16/2024) Email |
| 4/15/2024 | 572 | Document re: Debtors' Omnibus Reply to Objections to the Debtors' Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/15/2024) Email |
| 4/15/2024 | 571 | Motion re: For Entry of an Order (I) Enlarging the Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 5/8/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 04/15/2024) Email |
| 4/15/2024 | 570 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 5/8/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 04/15/2024) Email |
| 4/15/2024 | 569 | Motion to Extend Time For Other Reason re: Seeking Entry of an Order (I) Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending Debtors' Time to Assume or Reject Unexpired Leases of Non-Residential Real Property and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 5/8/2024 at 11:00 AM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 04/15/2024) Email |
| 4/12/2024 | 568 | Response to (related document:298 Motion re: Debtors Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 3/19/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. filed by Debtor Careismatic Brands, LLC, 547 Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC, 559 Objection to the Debtors' Disclosure Statement Relating to the Third Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document:297 Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC, 547 Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. filed by Creditor Official Committee Of Unsecured Creditors) filed by Robert Malone on behalf of First Lien Ad Hoc Group. (Malone, Robert) (Entered: 04/12/2024) Email |
| 4/12/2024 | 567 | Document re: Notice of Further Adjournment of Hearing Related to Debtors Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/12/2024) Email |
| 4/12/2024 | 566 | Determination of Adjournment Request Granted. Hearing will be adjourned to 4/18/2024 at 2:30 pm. The hearing date is Not Peremptory. (related document:298 Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto filed by Debtor Careismatic Brands, LLC) (rah) (Entered: 04/12/2024) Email |
| 4/11/2024 | 565 | Affidavit of Service filed by Donlin Recano & Company (related document(s)532). (Jordan, Lillian) (Entered: 04/11/2024) Email |
| 4/10/2024 | 564 | Affidavit of Service filed by Donlin Recano & Company (related document(s)548). (Jordan, Lillian) (Entered: 04/10/2024) Email |
| 4/10/2024 | 563 | Certificate of Service (related document:553 Objection filed by Creditor Michelman & Robinson, LLP) filed by S. Jason Teele on behalf of Michelman & Robinson, LLP. (Teele, S. Jason) (Entered: 04/10/2024) Email |
| 4/10/2024 | 562 | Affidavit of Service filed by Donlin Recano & Company (related document(s)556, 555, 557, 558, 554). (Jordan, Lillian) (Entered: 04/10/2024) Email |
| 4/10/2024 | 561 | Affidavit of Service filed by Donlin Recano & Company (related document(s)552). (Jordan, Lillian) (Entered: 04/10/2024) Email |
| 4/10/2024 | 560 | Affidavit of Service filed by Donlin Recano & Company (related document(s)549). (Jordan, Lillian) (Entered: 04/10/2024) Email |
| 4/9/2024 | 559 | Objection to the Debtors' Disclosure Statement Relating to the Third Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document:297 Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC, 547 Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 04/09/2024) Email |
| 4/9/2024 | 558 | Certification of No Objection (related document:480 Monthly Fee Statement filed by Other Prof. PJT Partners LP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/09/2024) Email |
| 4/9/2024 | 557 | Certification of No Objection (related document:483 Monthly Fee Statement filed by Other Prof. KPMG LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/09/2024) Email |
| 4/9/2024 | 556 | Certification of No Objection (related document:485 Monthly Fee Statement filed by Noticing Agent Donlin Recano & Company) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/09/2024) Email |
| 4/9/2024 | 555 | Certification of No Objection (related document:479 Monthly Fee Statement filed by Attorney Kobre & Kim LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/09/2024) Email |
| 4/9/2024 | 554 | Certification of No Objection (related document:478 Monthly Fee Statement filed by Attorney Kobre & Kim LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/09/2024) Email |
| 4/9/2024 | 553 | Objection to Disclosure Statement Relating to the Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document:547 Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by S. Jason Teele on behalf of Michelman & Robinson, LLP. (Teele, S. Jason) (Entered: 04/09/2024) Email |
| 4/9/2024 | 552 | Certification of No Objection (related document:476 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/09/2024) Email |
| 4/8/2024 | 551 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)547, 546). (Jordan, Lillian) (Entered: 04/08/2024) Email |
| 4/8/2024 | 550 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)527). (Jordan, Lillian) (Entered: 04/08/2024) Email |
| 4/5/2024 | 549 | Notice of Additional Engagement Letter in support of (related document:220 Application for Retention filed by Debtor Careismatic Brands, LLC, 280 Order on Application For Retention) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/05/2024) Email |
| 4/5/2024 | 548 | Certification of No Objection (related document:463 Monthly Fee Statement filed by Attorney McDonald Hopkins LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/05/2024) Email |
| 4/4/2024 | 547 | Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/04/2024) Email |
| 4/4/2024 | 546 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/04/2024) Email |
| 4/4/2024 | 545 | Affidavit of Service filed by Donlin Recano & Company (related document(s)528). (Jordan, Lillian) (Entered: 04/04/2024) Email |
| 4/4/2024 | 544 | Affidavit of Service filed by Donlin Recano & Company (related document(s)533). (Jordan, Lillian) (Entered: 04/04/2024) Email |
| 4/4/2024 | 543 | Certificate of Service (related document:530 Motion (Generic) filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 04/04/2024) Email |
| 4/4/2024 | 542 | Withdrawal of Claim(s): Claim Number (Browne, Christopher) (Entered: 04/04/2024) Email |
| 4/3/2024 | 541 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) Email |
| 4/3/2024 | 540 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) Email |
| 4/3/2024 | 539 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) Email |
| 4/3/2024 | 538 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) Email |
| 4/3/2024 | 537 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) Email |
| 4/3/2024 | 536 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) Email |
| 4/3/2024 | 535 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)508, 509). (Jordan, Lillian) (Entered: 04/03/2024) Email |
| 4/3/2024 | 534 | Certificate of Service (related document:515 Response filed by Creditor Chubb Companies) filed by Wendy M Simkulak on behalf of Chubb Companies. (Simkulak, Wendy) (Entered: 04/03/2024) Email |
| 4/3/2024 | 533 | Certification of No Objection (related document:450 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/03/2024) Email |
| 4/2/2024 | 532 | Certification of No Objection (related document:428 Monthly Fee Statement filed by Other Prof. PJT Partners LP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/02/2024) Email |
| 4/2/2024 | 531 | Affidavit of Service filed by Donlin Recano & Company (related document(s)517). (Jordan, Lillian) (Entered: 04/02/2024) Email |
| 4/2/2024 | 530 | Motion re: Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting Standing and Authorizing the Prosecution of Certain Challenge Claims on Behalf of the Bankruptcy Estates Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 4/23/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Complaint) (Sandler, Bradford) (Entered: 04/02/2024) Email |
| 4/2/2024 | 529 | Document re: Request for Payment of Administrative Expense filed by Amy Elizabeth Vulpio on behalf of Salesforce, Inc.. (Vulpio, Amy) (Entered: 04/02/2024) Email |
| 4/1/2024 | 528 | Document re: Declaration of Marissa R. Ingley, on behalf of Proposed Ordinary Course Professional Littler Mendelson P.C. (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/01/2024) Email |
| 4/1/2024 | 527 | Document re: Declaration of Francis S. Ryu on behalf of Proposed Ordinary Course Professional Ryu Law Firm (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/01/2024) Email |
| 4/1/2024 | 526 | Certificate of Service (related document:516 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Kaitlin R. Walsh on behalf of Careismatic Brands, LLC. (Walsh, Kaitlin) (Entered: 04/01/2024) Email |
| 3/29/2024 | 525 | Order Granting Application to Employ Back Bay Management Corporation and its Division, The Michel-Shaked Group as Expert Consultant to the Official Committee of Unsecured Creditors (Related Doc # 422). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/29/2024. (mcp) (Entered: 04/01/2024) Email |
| 3/29/2024 | 524 | Order Granting Application to Employ FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors (Related Doc # 421). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/29/2024. (mcp) (Entered: 04/01/2024) Email |
| 3/29/2024 | 523 | Order Granting Application to Employ Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 420). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/29/2024. (mcp) (Entered: 04/01/2024) Email |
| 3/29/2024 | 522 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024) Email |
| 3/29/2024 | 521 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024) Email |
| 3/29/2024 | 520 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024) Email |
| 3/29/2024 | 519 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024) Email |
| 3/28/2024 | 518 | Affidavit of Service filed by Donlin Recano & Company (related document(s)499, 507, 505, 495, 490, 487, 493, 497, 501, 502, 504, 489, 498, 506, 492, 491, 500, 494, 486, 488, 503, 496). (Jordan, Lillian) (Entered: 03/28/2024) Email |
| 3/28/2024 | 517 | Document re: Declaration of Mark Tallo on Behalf of Proposed Ordinary Course Professional Sandler Travis & Rosenberg, P.A. (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/28/2024) Email |
| 3/28/2024 | 516 | Motion re: For Relief from Stay (Attachments: Motion, the Proposed Order (Attached as Exhibit A to the Motion) the Certificate of Counsel and the Insurance Policy (attached as Exhibit 1 to the Certificate of Counsel)) Filed by Kaitlin R. Walsh on behalf of Careismatic Brands, LLC. Hearing scheduled for 4/23/2024 at 02:30 PM at VFP - Courtroom 3B, Newark. (Walsh, Kaitlin) (Entered: 03/28/2024) Email |
| 3/28/2024 | 515 | Response to (related document:123 Motion re: Debtors Motion for Entry of an Order (I) Approving the Bidding Procedures and Auction, (II) Approving Stalking Horse Bid Protections, (III) Scheduling Bid Deadlines and an Auction, (IV) Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 2/22/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. filed by Debtor Careismatic Brands, LLC) filed by Wendy M Simkulak on behalf of Chubb Companies. (Simkulak, Wendy) (Entered: 03/28/2024) Email |
| 3/28/2024 | 514 | Affidavit of Service filed by Donlin Recano & Company (related document(s)476, 480, 484, 485, 479, 483, 478). (Jordan, Lillian) (Entered: 03/28/2024) Email |
| 3/27/2024 | 513 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)463, 462). (Jordan, Lillian) (Entered: 03/27/2024) Email |
| 3/27/2024 | 512 | Order Granting Application To Allow Attorney Jonathan W. Young to Appear Pro Hac Vice (Related Doc # 448). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/27/2024. (mcp) (Entered: 03/27/2024) Email |
| 3/27/2024 | 511 | Order Granting Application To Allow Attorney Hanna J. Redd to Appear Pro Hac Vice (Related Doc # 447). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/27/2024. (mcp) (Entered: 03/27/2024) Email |
| 3/26/2024 | 510 | Affidavit of Service filed by Donlin Recano & Company (related document(s)452, 454). (Jordan, Lillian) (Entered: 03/26/2024) Email |
| 3/26/2024 | 509 | Certification of No Objection (related document:429 Monthly Fee Statement filed by Other Prof. PJT Partners LP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/26/2024) Email |
| 3/26/2024 | 508 | Certification of No Objection (related document:431 Monthly Fee Statement filed by Other Prof. KPMG LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/26/2024) Email |
| 3/26/2024 | 507 | Chapter 11 Monthly Operating Report for Case Number 24-10573 (Trojan Holdco, Inc.) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 506 | Chapter 11 Monthly Operating Report for Case Number 24-10571 (Trojan Buyer, Inc.) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 505 | Chapter 11 Monthly Operating Report for Case Number 24-10568 (Strategic Partners Midco, LLC) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 504 | Chapter 11 Monthly Operating Report for Case Number 24-10570 - Med Couture, LLC for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 503 | Chapter 11 Monthly Operating Report for Case Number 24-10566 (Strategic Partners Corp.) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 502 | Chapter 11 Monthly Operating Report for Case Number 24-10576 - Marketplace Impact, LLC for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 501 | Chapter 11 Monthly Operating Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 500 | Chapter 11 Monthly Operating Report for Case Number 24-10564 (Strategic Partners Acquisition Corp.) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 499 | Chapter 11 Monthly Operating Report for Case Number 24-10563 - CBI Parent, L.P. for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 498 | Chapter 11 Monthly Operating Report for Case Number 24-10562 (Strategic General Partners, LLC) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 497 | Chapter 11 Monthly Operating Report for Case Number 24-10577 - CBI Midco, Inc. for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 496 | Chapter 11 Monthly Operating Report for Case Number 24-10581 (Strategic Distribution, L.P.) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 495 | Chapter 11 Monthly Operating Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 494 | Chapter 11 Monthly Operating Report for Case Number 24-10572 - Careismatic, LLC for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 493 | Chapter 11 Monthly Operating Report for Case Number 24-10580 (Silverts Adaptive, LLC) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 492 | Chapter 11 Monthly Operating Report for Case Number 24-10569 - Careismatic Group Inc. for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 491 | Chapter 11 Monthly Operating Report for Case Number 24-10579 (Pacoima Limited, LLC) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 490 | Chapter 11 Monthly Operating Report for Case Number 24-10567 - Careismatic Group II Inc. for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 489 | Chapter 11 Monthly Operating Report for Case Number 24-10578 (New Trojan Parent, Inc.) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 488 | Chapter 11 Monthly Operating Report for Case Number 24-10565 - AllHearts, LLC for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 487 | Chapter 11 Monthly Operating Report for Case Number 24-10574 (Medelita, LLC) for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/26/2024 | 486 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 03/26/2024) Email |
| 3/25/2024 | 485 | Monthly Fee Statement. For the Month of January 22, 2024 through February 29, 2024. Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of Donlin Recano & Company. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 484 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024 (and Staffing Report). Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of AP Services, LLC. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 483 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024. Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of KPMG LLP. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 482 | Certification of No Objection (related document:422 Application for Retention filed by Consultant Back Bay Management Corporation and its Division, The Michel-Shaked Group) filed by Bradford J. Sandler on behalf of Back Bay Management Corporation and its Division, The Michel-Shaked Group. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline Proposed Order) (Sandler, Bradford) (Entered: 03/25/2024) Email |
| 3/25/2024 | 481 | Certification of No Objection (related document:421 Application for Retention filed by Other Prof. FTI Consulting, Inc.) filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline Proposed Order) (Sandler, Bradford) (Entered: 03/25/2024) Email |
| 3/25/2024 | 480 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024. Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of PJT Partners LP. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 479 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024. Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of Kobre & Kim LLP. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 478 | Monthly Fee Statement. For the Month of January 22, 2024 through January 31, 2024. Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of Kobre & Kim LLP. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 477 | Certification of No Objection (related document:420 Application for Retention filed by Attorney Pachulski Stang Ziehl & Jones LLP, 475 Document filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline Proposed Order) (Sandler, Bradford) (Entered: 03/25/2024) Email |
| 3/25/2024 | 476 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024. Objection Date is 04/08/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 475 | Document re: First Supplemental Declaration of Bradford J. Sandler in Support of Application of the Official Committee of Unsecured Creditors for Order, Pursuant to 11 U.S.C. §§ 328 and 1103, Fed. R. Bankr. P. 2014, and Local Rule 2014-1, Authorizing and Approving the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of February 5, 2024 (related document:420 Application for Retention filed by Attorney Pachulski Stang Ziehl & Jones LLP) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 03/25/2024) Email |
| 3/25/2024 | 474 | Notice of Filing Liquidation Analysis and Financial Projections as Exhibits to the Disclosure Statement in support of (related document:297 Disclosure Statement filed by Debtor Careismatic Brands, LLC, 298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/25/2024) Email |
| 3/25/2024 | 473 | Affidavit of Service filed by Donlin Recano & Company (related document(s)459). (Jordan, Lillian) (Entered: 03/25/2024) Email |
| 3/23/2024 | 472 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024) Email |
| 3/23/2024 | 471 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024) Email |
| 3/23/2024 | 470 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)457, 339). (Jordan, Lillian) (Entered: 03/23/2024) Email |
| 3/22/2024 | 469 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024) Email |
| 3/22/2024 | 468 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024) Email |
| 3/22/2024 | 467 | Notice of Appearance and Request for Service of Notice filed by Lauren M. Macksoud on behalf of Fortna Inc.. (Macksoud, Lauren) (Entered: 03/22/2024) Email |
| 3/21/2024 | 466 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024) Email |
| 3/21/2024 | 465 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024) Email |
| 3/21/2024 | 464 | Affidavit of Service filed by Donlin Recano & Company (related document(s)338). (Jordan, Lillian) (Entered: 03/21/2024) Email |
| 3/21/2024 | 463 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024. Objection Date is 04/04/2024. Filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 03/21/2024) Email |
| 3/21/2024 | 462 | Certification of No Objection (related document:388 Monthly Fee Statement filed by Attorney McDonald Hopkins LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/21/2024) Email |
| 3/21/2024 | 461 | Affidavit of Service filed by Donlin, Recano & Company, Inc. (related document(s)450). (Jordan, Lillian) (Entered: 03/21/2024) Email |
| 3/21/2024 | 460 | Order Granting Application to Employ Province LLC as Financial Advisor to CBI Parent, L.P. and CBI Intermediate, Inc. at the sole direction of the disinterested Directors of the Transaction Comittee, effective as of February 28, 2024 (Related Doc # 433). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/21/2024. (jf) (Entered: 03/21/2024) Email |
| 3/20/2024 | 459 | Monthly Fee Statement. For the Month of January 23, 2024 through January 31, 2024 (and Staffing Report). Objection Date is 04/03/2024. Filed by Michael D. Sirota on behalf of AP Services, LLC. (Sirota, Michael) (Entered: 03/20/2024) Email |
| 3/20/2024 | 458 | Affidavit of Service filed by Donlin Recano & Company (related document(s)403, 404, 400, 393, 406, 401, 394, 402, 407, 398, 408, 397, 390, 399, 409, 405, 395, 410, 392, 396, 391, 389). (Jordan, Lillian) (Entered: 03/20/2024) Email |
| 3/20/2024 | 457 | Document re: Notice of Modified Sale Process Key Dates and Deadlines (related document:339 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/20/2024) Email |
| 3/20/2024 | 456 | Order Granting Motion of Michael Penner and Girisha Chandraraj for entry of an Order (i) Modifying the Automatic Stay, to the extent applicable, to allow payment, reimbursement, and/or advancement of costs and fees under Insurance Plocies and (ii) Granting Related Relief (Related Doc # 294). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/20/2024. (jf) (Entered: 03/20/2024) Email |
| 3/20/2024 | 455 | Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information (Related Doc # 300). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/20/2024. (jf) (Entered: 03/20/2024) Email |
| 3/20/2024 | 454 | Certification of No Objection (related document:385 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/20/2024) Email |
| 3/20/2024 | 453 | Withdrawal of Claim(s): Claim Number Filed by Matthew L Tracy (dlr) (Entered: 03/20/2024) Email |
| 3/20/2024 | 452 | Certification of No Objection (related document:386 Monthly Fee Statement filed by Attorney Cole Schotz P.C.) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/20/2024) Email |
| 3/19/2024 | 451 | Certification of No Objection (related document:300 Motion (Generic) filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order) (Sandler, Bradford) (Entered: 03/19/2024) Email |
| 3/19/2024 | 450 | Monthly Fee Statement. For the Month of February 1, 2024 through February 29, 2024. Objection Date is 04/02/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 03/19/2024) Email |
| 3/18/2024 | 449 | Order Granting Application to Employ Donlin, Recano & Company, Inc. as Administrative Advisor effective as of the Petition Date (Related Doc # 427). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/18/2024. (jf) (Entered: 03/19/2024) Email |
| 3/18/2024 | 448 | Application for Attorney Jonathan W. Young to Appear Pro Hac Vice Filed by Chelsey Rosenbloom List on behalf of 1WorldSync Inc.. Objection deadline is 3/25/2024. (Attachments: # 1 Certification Exhibit A -Certification of Jonathan Young # 2 Proposed Order Exhibit B Proposed Order) (Rosenbloom List, Chelsey) (Entered: 03/18/2024) Email |
| 3/18/2024 | 447 | Application for Attorney Hanna J. Redd to Appear Pro Hac Vice Filed by Chelsey Rosenbloom List on behalf of 1WorldSync Inc.. Objection deadline is 3/25/2024. (Attachments: # 1 Certification Exhibit A- Certification of Hanna Redd # 2 Proposed Order Exhibit B-Proposed Order) (Rosenbloom List, Chelsey) (Entered: 03/18/2024) Email |
| 3/18/2024 | 446 | Notice of Appearance and Request for Service of Notice filed by Chelsey Rosenbloom List on behalf of 1WorldSync Inc.. (Rosenbloom List, Chelsey) (Entered: 03/18/2024) Email |
| 3/14/2024 | 445 | Affidavit of Service filed by Donlin Recano & Company (related document(s)183, 101). (Jordan, Lillian) (Entered: 03/14/2024) Email |
| 3/14/2024 | 444 | Certification of No Objection (related document:294 Motion for Relief From Stay filed by Interested Party Michael Penner and Girisha Chandraraj) filed by John W. Weiss on behalf of Michael Penner and Girisha Chandraraj. (Weiss, John) (Entered: 03/14/2024) Email |
| 3/14/2024 | 443 | Affidavit of Service filed by Donlin Recano & Company (related document(s)433). (Jordan, Lillian) (Entered: 03/14/2024) Email |
| 3/13/2024 | 442 | Affidavit of Service filed by Donlin Recano & Company (related document(s)431). (Jordan, Lillian) (Entered: 03/13/2024) Email |
| 3/13/2024 | 441 | Affidavit of Service filed by Donlin Recano & Company (related document(s)437). (Jordan, Lillian) (Entered: 03/13/2024) Email |
| 3/13/2024 | 440 | Affidavit of Service filed by Donlin Recano & Company (related document(s)428, 429). (Jordan, Lillian) (Entered: 03/13/2024) Email |
| 3/13/2024 | 439 | Affidavit of Service filed by Donlin Recano & Company (related document(s)427). (Jordan, Lillian) (Entered: 03/13/2024) Email |
| 3/12/2024 | 438 | Affidavit of Service filed by Donlin Recano & Company (related document(s)425, 426). (Jordan, Lillian) (Entered: 03/12/2024) Email |
| 3/12/2024 | 437 | Document re: Notice of Adjournment of Hearing Related to Debtors' Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto [Adjourned to: April 16, 2024, at 2:30 p.m. (ET)] (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/12/2024) Email |
| 3/12/2024 | 436 | Determination of Adjournment Request Granted. Hearing for approval of Disclosure Statement will be adjourned to 4/16/2024 at 2:30pm. The hearing date is Not Peremptory. (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) (jf) (Entered: 03/12/2024) Email |
| 3/12/2024 | 435 | Affidavit of Service filed by Donlin Recano & Company (related document(s)413). (Jordan, Lillian) (Entered: 03/12/2024) Email |
| 3/12/2024 | 434 | Affidavit of Service filed by Donlin Recano & Company (related document(s)412). (Jordan, Lillian) (Entered: 03/12/2024) Email |
| 3/11/2024 | 433 | Application For Retention of Professional Province, LLC as Financial Advisor to CBI Parent, L.P. and CBI Intermediate, Inc. at the Sole Direction of the Disinterested Directors of the Transaction Committees, Effective as of February 28, 2024 Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 3/18/2024. (Sirota, Michael) (Entered: 03/11/2024) Email |
| 3/11/2024 | 432 | Affidavit of Service filed by Donlin Recano & Company (related document(s)363). (Jordan, Lillian) (Entered: 03/11/2024) Email |
| 3/11/2024 | 431 | Monthly Fee Statement. For the Month of January 22 - 31, 2024. Objection Date is 03/25/2024. Filed by Michael D. Sirota on behalf of KPMG LLP. (Sirota, Michael) (Entered: 03/11/2024) Email |
| 3/8/2024 | 430 | Affidavit of Service filed by Donlin Recano & Company (related document(s)385, 386, 388). (Jordan, Lillian) (Entered: 03/08/2024) Email |
| 3/8/2024 | 429 | Monthly Fee Statement. For the Month of January 22, 2024 through January 31, 2024. Objection Date is 3/22/2024. Filed by Michael D. Sirota on behalf of PJT Partners LP. (Sirota, Michael) (Entered: 03/08/2024) Email |
| 3/8/2024 | 428 | Monthly Fee Statement. For the Month of Capital Raise. Objection Date is 3/22/2024. Filed by Michael D. Sirota on behalf of PJT Partners LP. (Sirota, Michael) (Entered: 03/08/2024) Email |
| 3/8/2024 | 427 | Application For Retention of Professional Donlin, Recano & Company, Inc. as as Administrative Advisor Effective as of the Petition Date Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 3/15/2024. (Sirota, Michael) (Entered: 03/08/2024) Email |
| 3/8/2024 | 426 | Document re: AMENDED Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy for Silverts Adaptive LLC (related document:397 Document filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/08/2024) Email |
| 3/8/2024 | 425 | Document re: Proof of Publication regarding Bar Date Order and Notice of Sale by Auction (The New York Times) (related document:338 Order (Generic), 339 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/08/2024) Email |
| 3/8/2024 | 424 | Affidavit of Service filed by Donlin Recano & Company (related document(s)321, 320, 309, 315, 310, 313, 314, 308, 312, 311, 316, 322, 317, 307, 318, 319). (Jordan, Lillian) (Entered: 03/08/2024) Email |
| 3/8/2024 | 423 | Affidavit of Service filed by Donlin Recano & Company (related document(s)299). (Jordan, Lillian) (Entered: 03/08/2024) Email |
| 3/7/2024 | 422 | Application For Retention of Professional Back Bay Management Corporation and its Division, The Michel-Shaked Group as Expert Consultant to the Official Committee of Unsecured Creditors Filed by Bradford J. Sandler on behalf of Back Bay Management Corporation and its Division, The Michel-Shaked Group. Objection deadline is 3/14/2024. (Sandler, Bradford) (Entered: 03/07/2024) Email |
| 3/7/2024 | 421 | Application For Retention of Professional FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Bradford J. Sandler on behalf of FTI Consulting, Inc.. Objection deadline is 3/14/2024. (Sandler, Bradford) (Entered: 03/07/2024) Email |
| 3/7/2024 | 420 | Application For Retention of Professional Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Bradford J. Sandler on behalf of Pachulski Stang Ziehl & Jones LLP. Objection deadline is 3/14/2024. (Sandler, Bradford) (Entered: 03/07/2024) Email |
| 3/7/2024 | 418 | Correct Signature Page - Declaration of Status as a Substantial Shareholder (Partners Group Access 77 PF LP) in support of (related document:275 Document filed by Creditor Partner Group (USA), et al.) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 03/07/2024) Email |
| 3/7/2024 | 417 | Corrected Signature - Declaration of Status as a 50-Percent Shareholder (Partners Group Access 77 PF LP) in support of (related document:274 Document filed by Creditor Partner Group (USA), et al.) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 03/07/2024) Email |
| 3/7/2024 | 416 | Correct Signature Page - Declaration of Status as a Substantial Shareholder (Partners Group Private Equity (Master Fund), LLC) in support of (related document:273 Document filed by Creditor Partner Group (USA), et al.) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 03/07/2024) Email |
| 3/6/2024 | 419 | Notice of Appearance and Request for Service of Notice filed by Jae Young Oh. (mlc) (Entered: 03/07/2024) Email |
| 3/6/2024 | 415 | Affidavit of Service filed by Donlin Recano & Company (related document(s)342, 341, 343). (Jordan, Lillian) (Entered: 03/06/2024) Email |
| 3/6/2024 | 414 | Affidavit of Service filed by Donlin Recano & Company (related document(s)296, 297, 295, 298). (Jordan, Lillian) (Entered: 03/06/2024) Email |
| 3/6/2024 | 413 | Missing Document(s): Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/06/2024) Email |
| 3/6/2024 | 412 | Withdrawal of Document (related document:389 Missing Document(s) Filed filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/06/2024) Email |
| 3/6/2024 | 411 | Document re: Notice of Hearing on Motion of The Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information (related document:300 Motion (Generic) filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 03/06/2024) Email |
| 3/5/2024 | 410 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Trojan Holdco Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 409 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Trojan Buyer, Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 408 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Strategic Partners Midco LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 407 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Med Couture, LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 406 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Marketplace Impact, LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 405 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Strategic Partners Corp. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 404 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Krazy Kat Sportswear LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 403 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Strategic Partners Acquisition Corp. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 402 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for CBI Parent, L.P. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 401 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Strategic General Partners LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 400 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for CBI Midco, Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 399 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Strategic Distribution L.P. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 398 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for CBI Intermediate, Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 397 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Silverts Adaptive LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 396 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Careismatic Group Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 395 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Pacoima Limited LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 394 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Careismatic Group II Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 393 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for New Trojan Parent, Inc. filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 392 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Careismatic, LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 391 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for Medelita, LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 390 | Document re: Missing Document(s): Declaration About Non-Individuals Schedules, Summary of Assets and Liabilities for Non-Individuals, Schedules, A/B, D, E/F, G, H for AllHearts, LLC filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 389 | WITHDRAWN. Missing Document(s): Declaration Under Penalty For Non Individual Debtors, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy) (Sirota, Michael) Modified on 3/6/2024 (dmc). see doc no 412 for withdrawal. (Entered: 03/05/2024) Email |
| 3/5/2024 | 388 | Monthly Fee Statement. For the Month of January 22, 2024 through January 31, 2024. Objection Date is 03/19/2024. Filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 387 | Objection to /Preliminary Objections of the Official Committee of Unsecured Creditors to the Debtors' Disclosure Statement Relating to The Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of The Bankruptcy Code and Request for Hearing on Request to Defer Hearing on Disclosure Statement (related document:297 Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 03/05/2024) Email |
| 3/5/2024 | 386 | Monthly Fee Statement. For the Month of January 22, 2024 through January 31, 2024. Objection Date is 03/19/2024. Filed by Michael D. Sirota on behalf of Cole Schotz P.C.. (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/5/2024 | 385 | Monthly Fee Statement. For the Month of January 22, 2024 through January 31, 2024. Objection Date is 03/19/2024. Filed by Michael D. Sirota on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sirota, Michael) (Entered: 03/05/2024) Email |
| 3/4/2024 | 384 | Document re: Consolidated Creditor Matrix (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/04/2024) Email |
| 3/3/2024 | 383 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 382 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 381 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 380 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 379 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 378 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 377 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 376 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 375 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 374 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/3/2024 | 373 | BNC Certificate of Notice. No. of Notices: 37. Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024) Email |
| 3/2/2024 | 372 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 371 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 370 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 369 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 368 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 367 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 366 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 365 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/2/2024 | 364 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) Email |
| 3/1/2024 | 363 | Document re: Declaration of Kari B. Coniglio, Esq., on Behalf of Proposed Ordinary Course Professional Vorys, Sater, Seymour and Pease LLP (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/01/2024) Email |
| 3/1/2024 | 362 | Hearing Rescheduled by the Court from 3/19/2024 to 3/20/2024 at 2:30pm. (related document:294 Motion for Relief from Stay. Fee Amount $ 199. Filed by John W. Weiss on behalf of Michael Penner and Girisha Chandraraj. (Attachments: # 1 Motion of Michael Penner and Girisha Chandraraj for Entry of an Order (I) Modifying the Automatic Stay to the Extent Applicable to Allow Payment, Reimbursement, and/or Advancement of Costs and Fees Under Insurance Policies and (II) Granting Related Relief # 2 Exhibit Ex A # 3 Exhibit Ex B # 4 Certificate of Service) filed by Interested Party Michael Penner and Girisha Chandraraj) Hearing scheduled for 3/20/2024 at 02:30 PM at VFP - Courtroom 3B, Newark. (jf) (Entered: 03/01/2024) Email |
| 3/1/2024 | 361 | Hearing Rescheduled by the Court from 3/19/2024 to 3/20/2024 at 2:30pm. (related document:298 Motion re: Debtors Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 3/19/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. filed by Debtor Careismatic Brands, LLC) Hearing scheduled for 3/20/2024 at 02:30 PM at VFP - Courtroom 3B, Newark. (jf) (Entered: 03/01/2024) Email |
| 3/1/2024 | 360 | ORDER APPROVING THE EMPLOYMENT AND RETENTION OF COLE SCHOTZ P.C. AS CO-COUNSEL TO THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE (Related Doc # 219). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/1/2024. (mcp) (Entered: 03/01/2024) Email |
| 3/1/2024 | 359 | Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective as of January 22, 2024 (Related Doc # 218). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/1/2024. (mcp) (Entered: 03/01/2024) Email |
| 3/1/2024 | 358 | Final Order (I) Authorizing the Payment of Certain Taxes and Fees, and (II) Granting Related Relief (related document:10 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Taxes and Fees, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/1/2024. (mcp) (Entered: 03/01/2024) Email |
| 2/29/2024 | 357 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 356 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 355 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 354 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 353 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 352 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 351 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 350 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 349 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 348 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 347 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 346 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 345 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 344 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024) Email |
| 2/29/2024 | 343 | Document re: Declaration of Martin Hughes, on Behalf of Proposed Ordinary Course Professional Moss Adams LLP (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/29/2024) Email |
| 2/29/2024 | 342 | Document re: Declaration Of Michael S. LeBoff, on Behalf of Proposed Ordinary Course Professional Klein & Wilson LLP (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/29/2024) Email |
| 2/29/2024 | 341 | Document re: Declaration of Neha Bhalani, on Behalf of Proposed Ordinary Course Professional Chiesa, Shahinian & Giantomasi, PC (related document:340 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/29/2024) Email |
| 2/29/2024 | 340 | Order Authorizing Employment and Payment of Professionals Utilized in the Ordinary Course of Business (Related Doc # 125). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 339 | Order (I) Approving the Bidding Procedures and Auction, (II) Approving Stalking Horse Bid Protections, (III) Scheduling Bid Deadlines and an Auction, (IV) Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief (Related Doc # 123). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 338 | Order (I) Setting Bar Dates for Submitting Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date, Rejection Damages Bar Date, and Administrative Claims Bar Date, (III) Approving the Form, Manner, and Procedures for Filing Proofs of Claim, (IV) Approving Notice Thereof, and (V) Granting Related Relief (Related Doc # 122). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 337 | Final Order (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Debtor Bank Accounts, Business Forms, and Books and Records, and (D) Continue Intercompany Transactions, and (II) Granting Related Relief (Related Doc # 16). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 336 | Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (Related Doc # 15). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 335 | Final Order (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, Foreign Vendors, 503(b)(9) Claimants, and Lien Claimants, (II) Granting Administrative Expense Priority to all Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief (Related Doc # 14). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 334 | Final Order (I) Authorizing the Debtors to (A) Maintain and Administer Their Customer Programs and (B) Honor Certain Prepetition Obligations Related Thereto, and (II) and Granting Related Relief (Related Doc # 13). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 333 | Final Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (Related Doc # 12). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 332 | Final Order (I) Authorizing the Debtors to (A) Maintain Insurance and Surety Coverage Entered into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance and Surety Coverage, and (II) Granting Related Relief (Related Doc # 11). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 331 | Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock, and (II) Granting Related Relief (Related Doc 8). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 330 | Final Order (I) Authorizing the Debtors to (A) File a Consolidated List of the Debtors 30 Largest Unsecured Creditors, (B) File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor, and (C) Redact Certain Personally Identifiable Information, and (II) Granting Related Relief (Related Doc # 5). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 329 | Administrative Fee Order Establishing Procedures for the Allowance and Payment of Interim Compensation and Reimbursement of Expenses of Professionals Retained by Order of this Court(Related Doc # 121). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 328 | Order (I) Authorizing the (A) Retention of AP Services, LLC, and(B) Designation of Kent Percy as Chief Restructuring Officer Effective as of the Petition Date and (II) Granting Related Relief (Related Doc # 124). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 327 | Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief (Related Doc # 17). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/29/2024. (jf) (Entered: 02/29/2024) Email |
| 2/29/2024 | 326 | Affidavit of Service filed by Donlin Recano & Company (related document(s)226). (Jordan, Lillian) (Entered: 02/29/2024) Email |
| 2/28/2024 | 325 | Notice of Appearance and Request for Service of Notice filed by Boris I Mankovetskiy on behalf of Michelman & Robinson, LLP. (Mankovetskiy, Boris) (Entered: 02/28/2024) Email |
| 2/28/2024 | 324 | Notice of Appearance and Request for Service of Notice filed by Andrew H. Sherman on behalf of Michelman & Robinson, LLP. (Sherman, Andrew) (Entered: 02/28/2024) Email |
| 2/28/2024 | 323 | Notice of Appearance and Request for Service of Notice filed by S. Jason Teele on behalf of Michelman & Robinson, LLP. (Teele, S. Jason) (Entered: 02/28/2024) Email |
| 2/28/2024 | 322 | Document re: Notice of Cancellation of Hearing Scheduled for February 29, 2024 at 10:00 a.m. (ET) (related document:5 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 8 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 10 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 11 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 12 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 13 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 14 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 15 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 16 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 17 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 121 Motion for Administrative Fee Order filed by Debtor Careismatic Brands, LLC, 122 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 123 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 124 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 125 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 321 | Certification of No Objection (related document:122 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 320 | Certification of No Objection (related document:124 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 319 | Certification of No Objection (related document:121 Motion for Administrative Fee Order filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 318 | Certification of No Objection (related document:125 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 317 | Certification of No Objection (related document:17 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 316 | Certification of No Objection (related document:15 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 315 | Certification of No Objection (related document:13 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 314 | Certification of No Objection (related document:12 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 313 | Certification of No Objection (related document:14 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 312 | Certification of No Objection (related document:16 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 311 | Certification of No Objection (related document:10 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 310 | Certification of No Objection (related document:123 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 309 | Certification of No Objection (related document:8 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 308 | Certification of No Objection (related document:11 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 307 | Certification of No Objection (related document:5 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/28/2024 | 306 | Certificate of Service (related document:300 Motion (Generic) filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/28/2024) Email |
| 2/28/2024 | 305 | Certificate of Service (related document:279 Document filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/28/2024) Email |
| 2/28/2024 | 304 | Affidavit of Service filed by Donlin Recano & Company (related document(s)287, 290). (Jordan, Lillian) (Entered: 02/28/2024) Email |
| 2/28/2024 | 303 | Affidavit of Service filed by Donlin Recano & Company (related document(s)282). (Jordan, Lillian) (Entered: 02/28/2024) Email |
| 2/28/2024 | 302 | Document re: Verified Statement of the Cross-Holding Creditor Group Pursuant to Bankruptcy Rule 2019 filed by Thomas J Scrivo on behalf of Cross-Holder Creditors. (Scrivo, Thomas) (Entered: 02/28/2024) Email |
| 2/28/2024 | 301 | Affidavit of Service filed by Donlin Recano & Company (related document(s)270). (Jordan, Lillian) (Entered: 02/28/2024) Email |
| 2/28/2024 | 300 | Motion re: Motion of the Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 3/20/2024 at 02:00 PM (check with court for location). (Sandler, Bradford) (Entered: 02/28/2024) Email |
| 2/28/2024 | 299 | First Supplemental Declaration of Chad J. Husnick in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors In Possession Effective as of January 22, 2024 in support of (related document:218 Application for Retention filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/28/2024) Email |
| 2/27/2024 | 298 | Motion re: Debtors Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 3/19/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 297 | Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 296 | Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 295 | Reply of Debtors in Support of Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (Vi) Scheduling a Final Hearing, and (VII) Granting Related Relief in support of (related document:17 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 269 Objection filed by Creditor Official Committee Of Unsecured Creditors) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 294 | Motion for Relief from Stay. Fee Amount $ 199. Filed by John W. Weiss on behalf of Michael Penner and Girisha Chandraraj. Hearing scheduled for 3/19/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Motion of Michael Penner and Girisha Chandraraj for Entry of an Order (I) Modifying the Automatic Stay to the Extent Applicable to Allow Payment, Reimbursement, and/or Advancement of Costs and Fees Under Insurance Policies and (II) Granting Related Relief # 2 Exhibit Ex A # 3 Exhibit Ex B # 4 Certificate of Service) (Weiss, John) (Entered: 02/27/2024) Email |
| 2/27/2024 | 293 | Notice of Appearance and Request for Service of Notice filed by John W. Weiss on behalf of Michael Penner and Girisha Chandraraj. (Weiss, John) (Entered: 02/27/2024) Email |
| 2/27/2024 | 292 | Confidentiality Stipulation and Protective Order (Related Doc # 226). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/27/2024. (jf) (Entered: 02/27/2024) Email |
| 2/27/2024 | 290 | Notice of Agenda filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 289 | Certificate of Service (related document:273 Document filed by Creditor Partner Group (USA), et al., 274 Document filed by Creditor Partner Group (USA), et al., 275 Document filed by Creditor Partner Group (USA), et al.) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 02/27/2024) Email |
| 2/27/2024 | 287 | Document re: Debtors Witness and Exhibit List for Hearing Scheduled for February 29, 2024 at 10:00 a.m. (ET) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 282 | Supplemental Declaration of Kent Percy, Chief Restructuring Officer of Careismatic Brands, LLC in Support of Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Debtor Bank Accounts, Business Forms, and Books and Records, and (D) Continue Intercompany Transactions, and (II) Granting Related Relief in support of (related document:16 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 33 Document filed by Debtor Careismatic Brands, LLC, 59 Order (Generic)) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
| 2/27/2024 | 279 | Document re: Official Committee of Unsecured Creditors Witness and Exhibit List For The Hearing Scheduled on February 29, 2024 at 10:00 A.M. (Prevailing Eastern Time) (related document:17 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/27/2024) Email |
| 2/26/2024 | 291 | Order (I) Authorizing the Retention and Employment of PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession Effective as of the Petition Date, (II) Waiving Certain Timekeeping Requirements, and (III) Granting Related Relief (Related Doc # 222). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 288 | Order Granting Application to Employ The Law firm of Kobre & Kim LLP as Special Counsel to CBI Parent, L.P., Effective as of the Petition Date (Related Doc # 223). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 286 | Order Granting Application To Allow Attorney Donna Xu to Appear Pro Hac Vice (Related Doc # 225). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 285 | Order Granting Application To Allow as Daniel J. Saval to Appear Pro Hac Vice (Related Doc # 224). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 284 | Order Granting Application To Allow Attorney Maxim B. Litvak to Appear Pro Hac Vice (Related Doc # 208). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 283 | Order Granting Application To Allow Attorney Hayley R. Winograd to Appear Pro Hac Vice (Related Doc # 207). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 281 | Order Granting Application to Employ McDonald Hopkins LLC as Counsel for CBI Intermediate, Inc. at the sole direction of the Disinterested Director Effective as of the Petition Date (Related Doc # 221). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 280 | Order Granting Application to Employ KPMG LLP as Tax Consulting Services effective as of the Petition date (Related Doc # 220). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/26/2024. (jf) (Entered: 02/27/2024) Email |
| 2/26/2024 | 278 | Certificate of Service (related document:269 Objection filed by Creditor Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/26/2024) Email |
| 2/26/2024 | 277 | Withdrawal of Document (related document:109 Order on Application to Appear Pro Hac Vice) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/26/2024) Email |
| 2/26/2024 | 276 | Affidavit of Service filed by Donlin Recano & Company (related document(s)256, 260, 258, 259, 249, 254, 247, 264, 268, 262, 250, 266, 255, 248, 263, 251, 261, 267, 265, 253, 257, 252). (Jordan, Lillian) (Entered: 02/26/2024) Email |
| 2/26/2024 | 275 | Document re: Declaration of Status as a Substantial Shareholder (Partners Group Access 77 PF LP) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 02/26/2024) Email |
| 2/26/2024 | 274 | Document re: Declaration of Status as a 50-Percent Shareholder (Partners Group Access 77 PF LP) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 02/26/2024) Email |
| 2/26/2024 | 273 | Document re: Declaration of Status as a Substantial Shareholder (Partners Group Access 77 PF LP) filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 02/26/2024) Email |
| 2/26/2024 | 272 | Notice of Appearance and Request for Service of Notice.. (Hantel, Gina) (Entered: 02/26/2024) Email |
| 2/26/2024 | 271 | Notice of Appearance and Request for Service of Notice filed by Mark E. Hall on behalf of CherryField/MES UK. (Hall, Mark) (Entered: 02/26/2024) Email |
| 2/26/2024 | 270 | Supplemental Declaration of David A. Agay in Support of Application of Debtor CBI Intermediate, Inc. for Entry of Order Authorizing Retention and Employment of McDonald Hopkins LLC as Counsel to CBI Intermediate, Inc., at the Sole Direction of the Disinterested Director Effective as of the Petition Date in support of (related document:221 Application for Retention filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/26/2024) Email |
| 2/23/2024 | 269 | Objection to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document:17 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A - Proposed Interim Order) filed by Debtor Careismatic Brands, LLC) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/23/2024) Email |
| 2/22/2024 | 268 | Chapter 11 Monthly Operating Report for Case Number 24-10573 (Trojan Holdco, Inc.) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 267 | Chapter 11 Monthly Operating Report for Case Number 24-10571 (Trojan Buyer, Inc.) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 266 | Chapter 11 Monthly Operating Report for Case Number 24-10568 (Strategic Partners Midco, LLC) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 265 | Chapter 11 Monthly Operating Report for Case Number 24-10570 - Med Couture, LLC for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 264 | Chapter 11 Monthly Operating Report for Case Number 24-10566 (Strategic Partners Corp) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 263 | Chapter 11 Monthly Operating Report for Case Number 24-10576 - Marketplace Impact, LLC for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 262 | Chapter 11 Monthly Operating Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 261 | Chapter 11 Monthly Operating Report for Case Number 24-10564 (Strategic Partners Acquisition Corp.) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 260 | Chapter 11 Monthly Operating Report for Case Number 24-10563 - CBI Parent, L.P. for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 259 | Chapter 11 Monthly Operating Report for Case Number 24-10577 - CBI Midco, Inc. for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 258 | Chapter 11 Monthly Operating Report for Case Number 24-10562 (Strategic General Partners, LLC) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 257 | Chapter 11 Monthly Operating Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 256 | Chapter 11 Monthly Operating Report for Case Number 24-10581 (Strategic Distribution, L.P.) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 255 | Chapter 11 Monthly Operating Report for Case Number 24-10572 - Careismatic, LLC for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 254 | Chapter 11 Monthly Operating Report for Case Number 24-10580 (Silverts Adaptive, LLC) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 253 | Chapter 11 Monthly Operating Report for Case Number 24-10569 - Careismatic Group Inc. for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 252 | Chapter 11 Monthly Operating Report for Case Number 24-10579 (Pacoima Limited, LLC) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 251 | Chapter 11 Monthly Operating Report for Case Number 24-10567 - Careismatic Group II Inc. for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 250 | Chapter 11 Monthly Operating Report for Case Number 24-10578 (New Trojan Parent, Inc.) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 249 | Chapter 11 Monthly Operating Report for Case Number 24-10565 - AllHearts, LLC for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 248 | Chapter 11 Monthly Operating Report for Case Number 24-10574 (Medelita, LLC) for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 247 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Brands, LLC. (Yudkin, Felice) (Entered: 02/22/2024) Email |
| 2/22/2024 | 246 | Affidavit of Service filed by Donlin Recano & Company (related document(s)224, 225). (Jordan, Lillian) (Entered: 02/22/2024) Email |
| 2/22/2024 | 245 | Affidavit of Service filed by Donlin Recano & Company (related document(s)218, 219, 223, 221, 220, 222). (Jordan, Lillian) (Entered: 02/22/2024) Email |
| 2/22/2024 | 244 | Affidavit of Service filed by Donlin Recano & Company (related document(s)217). (Jordan, Lillian) (Entered: 02/22/2024) Email |
| 2/21/2024 | 243 | Affidavit of Service filed by Donlin Recano & Company (related document(s)206). (Jordan, Lillian) (Entered: 02/21/2024) Email |
| 2/20/2024 | 242 | Affidavit of Service filed by Donlin Recano & Company. (Jordan, Lillian) (Entered: 02/20/2024) Email |
| 2/20/2024 | 241 | Adversary case 24-01086. Complaint by Careismatic Brands, LLC against Michelman & Robinson, LLP. Fee Amount $ 350.. (91 (Declaratory judgment)) (Sirota, Michael) (Entered: 02/20/2024) Email |
| 2/20/2024 | 240 | Master Service List filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/20/2024) Email |
| 2/18/2024 | 239 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 238 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 237 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 236 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 235 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 234 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 233 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 232 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 231 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 230 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 229 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 228 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 227 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/18/2024. (Admin.) (Entered: 02/19/2024) Email |
| 2/18/2024 | 226 | Application re: Application in Lieu of Motion in Support of Entry of Confidentiality Stipulation and Protective Order Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/26/2024. (Sirota, Michael) (Entered: 02/18/2024) Email |
| 2/16/2024 | 225 | Application for Attorney Donna (Dong Ni) Xu to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 224 | Application for Attorney Daniel J. Saval to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 223 | Application For Retention of Professional Kobre & Kim LLP as Special Counsel to CBI Parent, L.P., on Behalf of and at the Sole Direction of Its Independent Director Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 222 | Application For Retention of Professional PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 221 | Application For Retention of Professional McDonald Hopkins LLC as Counsel to CBI Intermediate, Inc., at the Sole Direction of the Disinterested Director Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 220 | Application For Retention of Professional KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 219 | Application For Retention of Professional Cole Schotz P.C. as Bankruptcy Co-Counsel to the Debtors Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 218 | Application For Retention of Professional Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 2/23/2024. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 217 | Supplemental Declaration of Kent Percy of AP Services, LLC in support of (related document:124 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/16/2024) Email |
| 2/16/2024 | 216 | Order Granting Application To Allow Attorney Sam Lawand to Appear Pro Hac Vice (Related Doc # 199). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 215 | Order Granting Application To Allow Attorney Alex Cota to Appear Pro Hac Vice (Related Doc # 198). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 214 | Order Granting Application To Allow Attorney Jayme Goldstein to Appear Pro Hac Vice (Related Doc # 197). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 213 | Order Granting Application To Allow Attorney Cia H. Mackle to Appear Pro Hac Vice (Related Doc # 193). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 212 | Order Granting Application To Allow Attorney Beth E. Levine to Appear Pro Hac Vice (Related Doc # 192). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 211 | Order Granting Application To Allow Attorney Alan J. Kornfeld to Appear Pro Hac Vice (Related Doc # 191). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 210 | Order Granting Application To Allow Teddy M. Kapur to Appear Pro Hac Vice (Related Doc # 190). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/16/2024 | 209 | Order Granting Application To Allow Attorney Robert J. Feinstein to Appear Pro Hac Vice (Related Doc # 189). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/16/2024. (mcp) (Entered: 02/16/2024) Email |
| 2/15/2024 | 208 | Application for Attorney Maxim B. Litvak to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/22/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/15/2024) Email |
| 2/15/2024 | 207 | Application for Attorney Hayley R. Winograd to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/22/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/15/2024) Email |
| 2/15/2024 | 206 | Document re: Notice of Adjournment of Hearing Scheduled for February 22, 2024 at 2:00 P.M. (ET) to February 29, 2024 at 10:00 A.M. (ET) (related document:5 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 8 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 10 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 11 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 12 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 13 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 14 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 15 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 16 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 17 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 121 Motion for Administrative Fee Order filed by Debtor Careismatic Brands, LLC, 122 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 123 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 124 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 125 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 205 Determination of Adjournment Request) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/15/2024) Email |
| 2/15/2024 | 205 | Determination of Adjournment Request Granted. Hearings will be adjourned from 2/22/2024 to 2/29/2024 at 10:00AM. The hearing date is Not Peremptory. (related document:5 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 8 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 10 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 11 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 12 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 13 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 14 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 15 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 16 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 17 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 121 Motion for Administrative Fee Order filed by Debtor Careismatic Brands, LLC, 122 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 123 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 124 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 125 Motion (Generic) filed by Debtor Careismatic Brands, LLC) (jf) (Entered: 02/15/2024) Email |
| 2/14/2024 | 204 | Document re: Amended Notice of Appointment of Official Committee of Unsecured Creditors (related document:136 Notice Re: Creditors' Committee filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 02/14/2024) Email |
| 2/14/2024 | 203 | Notice of Appearance and Request for Service of Notice filed by Joseph L. Schwartz on behalf of Ball Up, LLC. (Schwartz, Joseph) (Entered: 02/14/2024) Email |
| 2/13/2024 | 202 | Notice of Appearance and Request for Service of Notice filed by Wojciech F. Jung on behalf of Diamond Data Systems, Inc. (d/b/a The Uniform Solution). (Jung, Wojciech) (Entered: 02/13/2024) Email |
| 2/13/2024 | 201 | Affidavit of Service filed by Donlin Recano & Company (related document(s)200). (Jordan, Lillian) (Entered: 02/13/2024) Email |
| 2/12/2024 | 200 | Document re: Chapter 11 or Chapter 9 Cases: Amended List of Creditors Who Have the 30 Largest Unsecured Claims and Are Not Insiders, on a Consolidated Basis (Official Form 204) (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/12/2024) Email |
| 2/8/2024 | 199 | Application for Attorney Sam Lawand to Appear Pro Hac Vice Filed by Warren J. Martin Jr. on behalf of Jefferies Finance LLC. Objection deadline is 2/15/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Martin, Warren) (Entered: 02/08/2024) Email |
| 2/8/2024 | 198 | Application for Attorney Alex Cota to Appear Pro Hac Vice Filed by Warren J. Martin Jr. on behalf of Jefferies Finance LLC. Objection deadline is 2/15/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Martin, Warren) (Entered: 02/08/2024) Email |
| 2/8/2024 | 197 | Application for Attorney Jayme Goldstein to Appear Pro Hac Vice Filed by Warren J. Martin Jr. on behalf of Jefferies Finance LLC. Objection deadline is 2/15/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Martin, Warren) (Entered: 02/08/2024) Email |
| 2/8/2024 | 196 | Notice of Appearance and Request for Service of Notice filed by Christopher P. Mazza on behalf of Jefferies Finance LLC. (Mazza, Christopher) (Entered: 02/08/2024) Email |
| 2/8/2024 | 195 | Notice of Appearance and Request for Service of Notice filed by Rachel A. Parisi on behalf of Jefferies Finance LLC. (Parisi, Rachel) (Entered: 02/08/2024) Email |
| 2/8/2024 | 194 | Notice of Appearance and Request for Service of Notice filed by Warren J. Martin Jr. on behalf of Jefferies Finance LLC. (Martin, Warren) (Entered: 02/08/2024) Email |
| 2/8/2024 | 193 | Application for Attorney Cia H. Mackle to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/15/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/08/2024) Email |
| 2/8/2024 | 192 | Application for Attorney Beth E. Levine to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/15/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/08/2024) Email |
| 2/8/2024 | 191 | Application for Attorney Alan J. Kornfeld to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/15/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/08/2024) Email |
| 2/8/2024 | 190 | Application for Attorney Teddy M. Kapur to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/15/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/08/2024) Email |
| 2/8/2024 | 189 | Application for Attorney Robert J. Feinstein to Appear Pro Hac Vice Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Objection deadline is 2/15/2024. (Attachments: # 1 Proposed Order) (Sandler, Bradford) (Entered: 02/08/2024) Email |
| 2/8/2024 | 188 | Notice of Appearance and Request for Service of Notice filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/08/2024) Email |
| 2/6/2024 | 187 | Notice of Appearance and Request for Service of Notice.. (Christianson, Shawn) (Entered: 02/06/2024) Email |
| 2/6/2024 | 186 | Order Granting Application To Allow Attorney Jennifer Saffer, Esq. as Co-Counsel for Saddle Creek Corporation to Appear Pro Hac Vice (Related Doc # 79). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/6/2024. (rah) (Entered: 02/06/2024) Email |
| 2/6/2024 | 185 | Order Granting Application To Allow Attorney Steven J. Solomon, Esquire as Co-Counsel for Saddle Creek Corporation to Appear Pro Hac Vice (Related Doc # 78). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/6/2024. (rah) (Entered: 02/06/2024) Email |
| 2/5/2024 | 184 | Master Service List filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/05/2024) Email |
| 2/5/2024 | 183 | Affidavit of Service filed by Donlin Recano & Company (related document(s)101). (Jordan, Lillian) (Entered: 02/05/2024) Email |
| 2/4/2024 | 182 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 181 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 180 | BNC Certificate of Notice - Order No. of Notices: 11. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 179 | BNC Certificate of Notice - Order No. of Notices: 10. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 178 | BNC Certificate of Notice - Order No. of Notices: 9. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 177 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 176 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 175 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 174 | BNC Certificate of Notice - Order No. of Notices: 8. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 173 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 172 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 171 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 170 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 169 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 168 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 167 | BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/4/2024 | 166 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) Email |
| 2/3/2024 | 165 | Affidavit of Service filed by Donlin Recano & Company (related document(s)124, 121, 123, 122, 125). (Jordan, Lillian) (Entered: 02/03/2024) Email |
| 2/3/2024 | 164 | Affidavit of Service filed by Donlin Recano & Company (related document(s)59, 57, 71, 70, 68, 66, 69, 61, 62, 60, 64, 65, 63, 67). (Jordan, Lillian) (Entered: 02/03/2024) Email |
| 2/2/2024 | 163 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 162 | BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 161 | BNC Certificate of Notice - Order No. of Notices: 6. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 160 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 159 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 158 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 157 | BNC Certificate of Notice - Order No. of Notices: 5. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 156 | BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 155 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 154 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 153 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 152 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 151 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 150 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 149 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 148 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 147 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 146 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 145 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 144 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 143 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 142 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 141 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 140 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 139 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 138 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 137 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) Email |
| 2/2/2024 | 136 | Notice Re: Creditors' Committee. Creditors Committee Appointed filed by U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 02/02/2024) Email |
| 2/2/2024 | 135 | Order Granting Application To Allow Attorney Alexander B. Lees, Esq. to Appear Pro Hac Vice (Related Doc # 56). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 134 | Order Granting Application To Allow Attorney Nelly Almeida, Esq. to Appear Pro Hac Vice (Related Doc # 55). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 133 | Order Granting Application To Allow Attorney Sean D. Malloy, Esq. to Appear Pro Hac Vice (Related Doc # 52). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 132 | Order Granting Application To Allow Attorney Micah E. Marcus, Esq to Appear Pro Hac Vice (Related Doc # 51). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 131 | Order Granting Application To Allow Attorney Chad J. Husnick, P.C. to Appear Pro Hac Vice (Related Doc # 28). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 130 | Order Granting Application To Allow Attorney Joshua A. Sussberg to Appear Pro Hac Vice (Related Doc # 26). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 129 | Order Granting Application To Allow Attorney BRIAN M. RESNICK to Appear Pro Hac Vice (Related Doc # 34). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/2/2024 | 128 | Order Granting Application To Allow Attorney Joshua Greenblatt, P.C. to Appear Pro Hac Vice (Related Doc # 29). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/2/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/1/2024 | 127 | Order Granting Application To Allow Attorney Ashley L. Surinak to Appear Pro Hac Vice (Related Doc # 40). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 2/1/2024. (mcp) (Entered: 02/02/2024) Email |
| 2/1/2024 | 126 | Affidavit of Service filed by Donlin Recano & Company (related document(s)12, 13, 6, 4, 18, 15, 7, 8, 53, 9, 10, 16, 11, 3, 17, 5, 14). (Jordan, Lillian) (Entered: 02/01/2024) Email |
| 2/1/2024 | 125 | Motion re: Debtors' Motion for Entry of an Order Authorizing Employment and Payment of Professionals Utilized in the Ordinary Course of Business Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 2/22/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/01/2024) Email |
| 2/1/2024 | 124 | Motion re: Debtors' Application for Entry of an Order (I) Authorizing the (A) Retention of AP Services, LLC, and (B) Designation of Kent Percy as Chief Restructuring Officer Effective as of the Petition Date and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 2/22/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/01/2024) Email |
| 2/1/2024 | 123 | Motion re: Debtors Motion for Entry of an Order (I) Approving the Bidding Procedures and Auction, (II) Approving Stalking Horse Bid Protections, (III) Scheduling Bid Deadlines and an Auction, (IV) Approving the Form and Manner of Notice Thereof, and (V) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 2/22/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/01/2024) Email |
| 2/1/2024 | 122 | Motion re: Debtors Motion for Entry of an Order (I) Setting Bar Dates for Submitting Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (II) Establishing Amended Schedules Bar Date, Rejection Damages Bar Date, and Administrative Claims Bar Date, (III) Approving The Form, Manner, And Procedures For Filing Proofs Of Claim, (IV) Approving Notice Thereof, and (V) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 2/22/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/01/2024) Email |
| 2/1/2024 | 121 | Motion for Administrative Fee Order Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 2/22/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/01/2024) Email |
| 2/1/2024 | 120 | Affidavit of Service filed by Donlin Recano & Company. (Jordan, Lillian) (Entered: 02/01/2024) Email |
| 1/31/2024 | 119 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024) Email |
| 1/31/2024 | 118 | Notice of Appearance and Request for Service of Notice filed by Kevin J. Mangan on behalf of VF Outdoor LLC, VF Corporation. (Mangan, Kevin) (Entered: 01/31/2024) Email |
| 1/31/2024 | 117 | Affidavit of Service filed by Donlin Recano & Company (related document(s)61). (Jordan, Lillian) (Entered: 01/31/2024) Email |
| 1/31/2024 | 116 | Order Granting Application To Allow Attorney EVAN R. FLECK to Appear Pro Hac Vice (Related Doc # 54). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 115 | Order Granting Application To Allow Attorney Joshua A. Gadharf, to Appear Pro Hac Vice (Related Doc # 50). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 114 | Order Granting Application To Allow Attorney David A. Agay to Appear Pro Hac Vice (Related Doc # 49). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 113 | Order Granting Application To Allow Attorney Matthew L. Warren to Appear Pro Hac Vice (Related Doc # 48). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 112 | Order Granting Application To Allow Attorney Michelle Muscara to Appear Pro Hac Vice (Related Doc # 47). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 111 | Order Granting Application To Allow Attorney Peter Montoni, to Appear Pro Hac Vice (Related Doc # 46). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 110 | Order Granting Application To Allow Attorney Seth Sanders to Appear Pro Hac Vice (Related Doc # 41). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 109 | Order Granting Application To Allow Attorney Ruth Mulvihill to Appear Pro Hac Vice (Related Doc # 39). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 108 | Order Granting Application To Allow Attorney Kristin Rose to Appear Pro Hac Vice (Related Doc # 37). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 107 | Order Granting Application To Allow Attorney AUDREY YOUN, ESQ to Appear Pro Hac Vice (Related Doc # 36). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 106 | Order Granting Application To Allow Attorney MICHAEL PERA, ESQ to Appear Pro Hac Vice (Related Doc # 35). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 105 | Order Granting Application To Allow Attorney Christine Shang to Appear Pro Hac Vice (Related Doc # 31). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 104 | Order Granting Application To Allow Attorney Lindsay Barca to Appear Pro Hac Vice (Related Doc # 30). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/31/2024 | 103 | Order Granting Application To Allow Attorney Gregg M. Galardi to Appear Pro Hac Vice (Related Doc # 27). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2024. (mcp) (Entered: 01/31/2024) Email |
| 1/30/2024 | 102 | Notice of Appearance and Request for Service of Notice filed by Jason D. Angelo on behalf of Wingspire Equipment Finance LLC. (Angelo, Jason) (Entered: 01/30/2024) Email |
| 1/29/2024 | 101 | Document re: Notice of Chapter 11 Bankruptcy Cases, and Meeting of Creditors (March 27, 2024, at 10:00 a.m. (E.T.) By Telephone Dial In 888-946-3502; Passcode - 9134242 (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/29/2024) Email |
| 1/27/2024 | 100 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 99 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 98 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 97 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 96 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 95 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 94 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 93 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 92 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 91 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 90 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 89 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 88 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 87 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024) Email |
| 1/27/2024 | 86 | Affidavit of Service filed by Donlin Recano & Company (related document(s)41, 50, 28, 37, 51, 26, 52, 49, 39, 31, 40, 29). (Jordan, Lillian) (Entered: 01/27/2024) Email |
| 1/26/2024 | 85 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024) Email |
| 1/26/2024 | 84 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024) Email |
| 1/26/2024 | 83 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024) Email |
| 1/26/2024 | 82 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024) Email |
| 1/26/2024 | 81 | Transcript regarding Hearing Held 01/24/24 (related document:4 Motion to Extend Time filed by Debtor Careismatic Brands, LLC, 5 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 6 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 7 Motion to Retain Claims and Noticing Agent filed by Debtor Careismatic Brands, LLC, 8 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 9 Motion for Joint Administration - Multi-Case, 10 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 11 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 12 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 13 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 14 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 15 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 16 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 17 Motion (Generic) filed by Debtor Careismatic Brands, LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/2/2024. List of Items to be Redacted Due By 02/16/2024. Redacted Transcript Submission Due By 02/26/2024. Remote electronic access to the transcript will be restricted through 04/25/2024. (J&J Court Transcribers) (Entered: 01/26/2024) Email |
| 1/26/2024 | 80 | Certificate of Service (related document:78 Application to Appear Pro Hac Vice filed by Interested Party Saddle Creek Corporation, 79 Application to Appear Pro Hac Vice filed by Interested Party Saddle Creek Corporation) filed by Joseph J. DiPasquale on behalf of Saddle Creek Corporation. (DiPasquale, Joseph) (Entered: 01/26/2024) Email |
| 1/26/2024 | 79 | Application for Attorney Jennifer Saffer, Esq. to Appear Pro Hac Vice Filed by Joseph J. DiPasquale on behalf of Saddle Creek Corporation. Objection deadline is 2/2/2024. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 01/26/2024) Email |
| 1/26/2024 | 78 | Application for Attorney Steven J. Solomon, Esq. to Appear Pro Hac Vice Filed by Joseph J. DiPasquale on behalf of Saddle Creek Corporation. Objection deadline is 2/2/2024. (Attachments: # 1 Proposed Order) (DiPasquale, Joseph) (Entered: 01/26/2024) Email |
| 1/25/2024 | 77 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) Email |
| 1/25/2024 | 76 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) Email |
| 1/25/2024 | 75 | Notice of Appearance and Request for Service of Notice.. (Turner, John) (Entered: 01/25/2024) Email |
| 1/24/2024 | 74 | ****This Order is a duplicate of Docket No. 71 and should not be used or referred to in this case. All use or references should be to Docket No. 71**** ORDER (I) AUTHORIZING THE APPOINTMENT OF DONLIN, RECANO & COMPANY, INC. AS CLAIMS AND NOTICING AGENT EFFECTIVE AS OF THE PETITION DATE, AND (II) GRANTING RELATED RELIEF (Related Doc 7). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (rah) Modified on 1/25/2024 (Heim, Robert). Modified on 1/31/2024 (jf). (Entered: 01/25/2024) Email |
| 1/24/2024 | 73 | ****This Order is a duplicate of Docket No. 70 and should not be used or referred to in this case. All use or references should be to Docket No. 70**** Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures, and (II) Granting Related Relief. (Related Doc 6). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (rah) Modified on 1/25/2024 (Heim, Robert). Modified on 1/31/2024 (jf). (Entered: 01/25/2024) Email |
| 1/24/2024 | 72 | ****This Order is a duplicate of Docket No. 69 and should not be used or referred to in this case. All use or references should be to Docket No. 69**** Interim And Final Orders (I) Authorizing Debtors To Pay Prepetition Claims Of Certain Critical Vendors, Foreign Vendors, 503(B)(9) Claimants, And Lien Claimants, (II) Granting Administrative Expense Priority To All Undisputed Obligations On Account Of Outstanding Orders, And (III) Granting Related Relief (related document:14). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (rah) Modified on 1/25/2024 (Heim, Robert). Modified on 1/31/2024 (jf). (Entered: 01/25/2024) Email |
| 1/24/2024 | 71 | Order (I) Authorizing the Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective as of the Petition Date, and (II) Granting Related Relief (related document:7 Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 1/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 70 | Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures, and (II) Granting Related Relief (related document:6 Motion re: Debtors' Motion for Entry of an Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 1/24/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 69 | Interim Order (I) Authorizing Debtors to Pay Prepetition Claims of Certain Critical Vendors, Foreign Vendors, 503(b)(9) Claimants, and Lien Claimants, (II) Granting Administrative Expense Priority to all Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief (related document:14 Motion re: Debtors Motion Seeking Entry Of Interim And Final Orders (I) Authorizing Debtors To Pay Prepetition Claims Of Certain Critical Vendors, Foreign Vendors, 503(B)(9) Claimants, And Lien Claimants, (II) Granting Administrative Expense Priority To All Undisputed Obligations On Account Of Outstanding Orders, And (III) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 68 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) FILE A CONSOLIDATED LIST OF THE DEBTORS 30LARGEST UNSECURED CREDITORS, (B) FILE A CONSOLIDATED LIST OF CREDITORS IN LIEU OF SUBMITTING A SEPARATE MAILING MATRIX FOR EACH DEBTOR, AND (C) REDACT CERTAIN PERSONALLY IDENTIFIABLE INFORMATION, AND (II) GRANTING RELATED RELIEF (related document:5 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) File a Consolidated List of the Debtors 30 Largest Unsecured Creditors, (B) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, and (C) Redact Certain Personally Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 67 | ORDER (I) EXTENDING TIME TO FILE (A) SCHEDULES AND STATEMENTS AND (B) 2015.3 REPORTS, AND (II) GRANTING RELATED RELIEF (related document:4 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Careismatic Brands, LLC) Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 66 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) PAY PREPETITION WAGES, SALARIES, OTHER COMPENSATION, AND REIMBURSABLE EXPENSES AND (B) CONTINUE EMPLOYEE BENEFITS PROGRAMS, AND (II) GRANTING RELATED RELIEF (related document:15 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 65 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) MAINTAIN AND ADMINISTER THEIR CUSTOMER PROGRAMS AND (B) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED THERETO AND (II) AND GRANTING RELATED RELIEF (related document:13 Motion re: Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors To (A) Maintain And Administer Their Customer Programs And (B) Honor Certain Prepetition Obligations Related Thereto, And (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 64 | INTERIM ORDER (I) APPROVING THE DEBTORS PROPOSED ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (II) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING, OR DISCONTINUING SERVICES, (III) APPROVING THE DEBTORS PROPOSED PROCEDURES FOR RESOLVING ADEQUATE ASSURANCE REQUESTS, AND (IV) GRANTING RELATED RELIEF (related document:12 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 63 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) MAINTAIN INSURANCE AND SURETY COVERAGE ENTERED INTO PREPETITION AND PAY RELATED PREPETITION OBLIGATIONS AND (B) RENEW, SUPPLEMENT, MODIFY, OR PURCHASE INSURANCE AND SURETY COVERAGE, AND (II) GRANTING RELATED RELIEF (related document:11 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Maintain Insurance and Surety Coverage Entered Into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance and Surety Coverage, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 62 | INTERIM ORDER (I) AUTHORIZING THE PAYMENT OF CERTAIN TAXES AND FEES, AND (II) GRANTING RELATED RELIEF (related document:10 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Taxes and Fees, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 61 | INTERIM ORDER (I) APPROVING NOTIFICATION AND HEARING PROCEDURES FOR CERTAIN TRANSFERS OF AND DECLARATIONS OF WORTHLESSNESS WITH RESPECT TO COMMON STOCK, AND (II) GRANTING RELATED RELIEF (related document:8 Motion re: Debtors Motion For Entry Of Interim And Final Orders (I) Approving Notification And Hearing Procedures For Certain Transfers Of And Declarations Of Worthlessness With Respect To Common Stock, And (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 60 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS, (IV) GRANTING ADEQUATE PROTECTION, (V) MODIFYING THE AUTOMATIC STAY, (VI) SCHEDULING A FINAL HEARING, AND (VII) GRANTING RELATED RELIEF (related document:17 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A - Proposed Interim Order) filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 59 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) CONTINUE USING THE CASH MANAGEMENT SYSTEM,(B) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED THERETO, (C) MAINTAIN EXISTING DEBTOR BANK ACCOUNTS, BUSINESS FORMS, AND BOOKS AND RECORDS, AND (D) CONTINUE INTERCOMPANY TRANSACTIONS, AND (II) GRANTING RELATED RELIEF (related document:16 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Debtor Bank Accounts, Business Forms, and Books and Records, and (D) Continue Intercompany Transactions, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp) (Entered: 01/24/2024) Email |
| 1/24/2024 | 58 | ****This Order is a duplicate of Docket No. 59 and should not be used or referred to in this case. All use or references should be to Docket No. 59**** INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) CONTINUE USING THE CASH MANAGEMENT SYSTEM,(B) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED THERETO, (C) MAINTAIN EXISTING DEBTOR BANK ACCOUNTS, BUSINESS FORMS, AND BOOKS AND RECORDS, AND (D) CONTINUE INTERCOMPANY TRANSACTIONS, AND (II) GRANTING RELATED RELIEF (related document:16 Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Debtor Bank Accounts, Business Forms, and Books and Records, and (D) Continue Intercompany Transactions, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/24/2024. (mcp). Modified on 1/31/2024 (jf). (Entered: 01/24/2024) Email |
| 1/24/2024 | 57 | Order on Motion For Joint Administration. Lead Case: 24-10561 Member Cases: 24-10560, 24-10562, 24-10563, 24-10564, 24-10565, 24-10566, 24-10567, 24-10568, 24-10569, 24-10570, 24-10571, 24-10572, 24-10573, 24-10574, 24-10575, 24-10576, 24-10577, 24-10578, 24-10579, 24-10580, 24-10581. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice.. (rah) (Entered: 01/24/2024) Email |
| 1/23/2024 | 56 | Application for Attorney Alexander B. Lees to Appear Pro Hac Vice Filed by Robert Malone on behalf of First Lien Ad Hoc Group. Objection deadline is 1/30/2024. (Attachments: # 1 Certification of Alexander B. Lees in Support of Application for Admission Pro Hac Vice # 2 Proposed Order) (Malone, Robert) (Entered: 01/23/2024) Email |
| 1/23/2024 | 55 | Application for Attorney Nelly Almeida to Appear Pro Hac Vice Filed by Robert Malone on behalf of First Lien Ad Hoc Group. Objection deadline is 1/30/2024. (Attachments: # 1 Certification of Nelly Almeida In Support of Application Pro Hac Vice # 2 Proposed Order) (Malone, Robert) (Entered: 01/23/2024) Email |
| 1/23/2024 | 54 | Application for Attorney Evan R. Fleck to Appear Pro Hac Vice Filed by Robert Malone on behalf of First Lien Ad Hoc Group. Objection deadline is 1/30/2024. (Attachments: # 1 Certification of Evan R. Fleck In Support of Application for Admission Pro Hac Vice # 2 Proposed Order) (Malone, Robert) (Entered: 01/23/2024) Email |
| 1/23/2024 | 53 | Affidavit of Service filed by Donlin Recano & Company (related document(s)12, 33, 13, 6, 18, 15, 10, 19, 43, 3, 4, 7, 8, 9, 16, 11, 42, 5, 17, 14). (Jordan, Lillian) (Entered: 01/23/2024) Email |
| 1/23/2024 | 52 | Application for Attorney Sean D. Malloy, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 51 | Application for Attorney Micah E. Marcus, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 50 | Application for Attorney Joshua A. Gadharf, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 49 | Application for Attorney David A. Agay, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 48 | Application for Attorney Matthew L. Warren to Appear Pro Hac Vice Filed by Thomas J Scrivo on behalf of Cross-Holder Creditors. Objection deadline is 1/30/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Scrivo, Thomas) (Entered: 01/23/2024) Email |
| 1/23/2024 | 47 | Application for Attorney Michelle Muscara to Appear Pro Hac Vice Filed by Thomas J Scrivo on behalf of Cross-Holder Creditors. Objection deadline is 1/30/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Scrivo, Thomas) (Entered: 01/23/2024) Email |
| 1/23/2024 | 46 | Application for Attorney Peter Montoni to Appear Pro Hac Vice Filed by Thomas J Scrivo on behalf of Cross-Holder Creditors. Objection deadline is 1/30/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Scrivo, Thomas) (Entered: 01/23/2024) Email |
| 1/23/2024 | 45 | Notice of Appearance and Request for Service of Notice filed by Thomas J Scrivo on behalf of Cross-Holder Creditors. (Scrivo, Thomas) (Entered: 01/23/2024) Email |
| 1/23/2024 | 44 | Notice of Appearance and Request for Service of Notice filed by Robert Malone on behalf of First Lien Ad Hoc Group. (Malone, Robert) (Entered: 01/23/2024) Email |
| 1/23/2024 | 43 | Document re: Debtors Witness and Exhibit List for Hearing Scheduled for January 24, 2024 at 10:00 a.m. (ET) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 42 | Notice of Agenda filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 41 | Application for Attorney Seth Sanders, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 40 | Application for Attorney Ashley L. Surinak, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 39 | Application for Attorney Ruth Mulvihill, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 38 | Notice of Appearance and Request for Service of Notice filed by Alan J. Brody on behalf of UBS AG Stamford Branch. (Brody, Alan) (Entered: 01/23/2024) Email |
| 1/23/2024 | 37 | Application for Attorney Kristin Rose, Esq. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 36 | Application for Attorney Audrey Youn to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of UBS AG Stamford Branch. Objection deadline is 1/30/2024. (Attachments: # 1 Declaration # 2 Proposed Order) (Brody, Alan) (Entered: 01/23/2024) Email |
| 1/23/2024 | 35 | Application for Attorney Michael Pera to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of UBS AG Stamford Branch. Objection deadline is 1/30/2024. (Attachments: # 1 Declaration # 2 Proposed Order) (Brody, Alan) (Entered: 01/23/2024) Email |
| 1/23/2024 | 34 | Application for Attorney Brian M. Resnick to Appear Pro Hac Vice Filed by Alan J. Brody on behalf of UBS AG Stamford Branch. Objection deadline is 1/30/2024. (Attachments: # 1 Declaration # 2 Proposed Order) (Brody, Alan) (Entered: 01/23/2024) Email |
| 1/23/2024 | 33 | Document re: Amended Declaration of Kent Percy, Chief Restructuring Officer of Careismatic Brands, LLC In Support Of The Debtors Chapter 11 Petitions And First Day Motions (related document:3 Document filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 32 | Notice of Appearance and Request for Service of Notice filed by Alan J. Brody on behalf of UBS AG Stamford Branch. (Brody, Alan) (Entered: 01/23/2024) Email |
| 1/23/2024 | 31 | Application for Attorney Christine Shang to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 30 | Application for Attorney Lindsay Barca to Appear Pro Hac Vice Filed by Anthony Sodono III on behalf of Partner Group (USA), et al.. Objection deadline is 1/30/2024. (Attachments: # 1 Certification of Anthony Sodono, III # 2 Certification of Lindsay Barca # 3 Proposed Order) (Sodono, Anthony) (Entered: 01/23/2024) Email |
| 1/23/2024 | 29 | Application for Attorney Joshua Greenblatt, P.C. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 28 | Application for Attorney Chad J. Husnick, P.C. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 27 | Application for Attorney Gregg M. Galardi to Appear Pro Hac Vice Filed by Anthony Sodono III on behalf of Partner Group (USA), et al.. Objection deadline is 1/30/2024. (Attachments: # 1 Certification of Anthony Sodono, III # 2 Certification of Gregg Galardi # 3 Proposed Order) (Sodono, Anthony) (Entered: 01/23/2024) Email |
| 1/23/2024 | 26 | Application for Attorney Joshua A. Sussberg, P.C. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Objection deadline is 1/30/2024. (Attachments: # 1 Exhibit A - Certification # 2 Proposed Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 25 | ***WITHDRAWN*** Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of All Creditors, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/23/2024. Hearing scheduled for 2/14/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (dlr) Modified on 1/23/2024 (Primo, Mariela). (Entered: 01/23/2024) Email |
| 1/23/2024 | 24 | Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Partner Group (USA), et al.. (Placona, Sari) (Entered: 01/23/2024) Email |
| 1/23/2024 | 23 | Notice of Appearance and Request for Service of Notice filed by Anthony Sodono III on behalf of Partner Group (USA), et al.. (Sodono, Anthony) (Entered: 01/23/2024) Email |
| 1/23/2024 | 22 | Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 01/23/2024) Email |
| 1/23/2024 | 21 | Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 19). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/23/2024. Hearing scheduled for 1/24/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (rah) (Entered: 01/23/2024) Email |
| 1/23/2024 | 20 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 01/23/2024) Email |
| 1/23/2024 | 19 | Application for Expedited Consideration of First Day Matters (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Careismatic Brands, LLC, 3 Document filed by Debtor Careismatic Brands, LLC, 4 Motion to Extend Time filed by Debtor Careismatic Brands, LLC, 5 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 6 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 7 Motion to Retain Claims and Noticing Agent filed by Debtor Careismatic Brands, LLC, 8 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 9 Motion for Joint Administration - Multi-Case, 10 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 11 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 12 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 13 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 14 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 15 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 16 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 17 Motion (Generic) filed by Debtor Careismatic Brands, LLC, 18 Support filed by Debtor Careismatic Brands, LLC) Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 18 | Declaration of Joshua Abramson in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief in support of (related document:17 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 17 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Attachments: # 1 Exhibit A - Proposed Interim Order) (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 16 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Debtor Bank Accounts, Business Forms, and Books and Records, and (D) Continue Intercompany Transactions, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 15 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/23/2024 | 14 | Motion re: Debtors Motion Seeking Entry Of Interim And Final Orders (I) Authorizing Debtors To Pay Prepetition Claims Of Certain Critical Vendors, Foreign Vendors, 503(B)(9) Claimants, And Lien Claimants, (II) Granting Administrative Expense Priority To All Undisputed Obligations On Account Of Outstanding Orders, And (III) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/23/2024) Email |
| 1/22/2024 | 13 | Motion re: Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors To (A) Maintain And Administer Their Customer Programs And (B) Honor Certain Prepetition Obligations Related Thereto, And (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 12 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 11 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Maintain Insurance and Surety Coverage Entered Into Prepetition and Pay Related Prepetition Obligations and (B) Renew, Supplement, Modify, or Purchase Insurance and Surety Coverage, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 10 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Taxes and Fees, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 9 | Motion for Joint Administration for the following cases: 24-10560, 24-10562, 24-10562, 24-10563, 24-10564,24-10565, 24-10566, 24-10567, 24-10568, 24-10569, 24-10570, 24-10571, 24-10572, 24-10573, 24-10574, 24-10575, 24-10576, 24-10577, 24-10578, 24-10579, 24-10580, 24-10581. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 8 | Motion re: Debtors Motion For Entry Of Interim And Final Orders (I) Approving Notification And Hearing Procedures For Certain Transfers Of And Declarations Of Worthlessness With Respect To Common Stock, And (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 7 | Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 1/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 6 | Motion re: Debtors' Motion for Entry of an Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures, and (II) Granting Related Relief Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 1/24/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 5 | Motion re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) File a Consolidated List of the Debtors 30 Largest Unsecured Creditors, (B) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, and (C) Redact Certain Personally Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 4 | Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Careismatic Brands, LLC) Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 3 | Document re: Declaration of Kent Percy, Chief Restructuring Officer of Careismatic Brands, LLC in Support of the Debtors' Chapter 11 Petitions and First Day Motions filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 01/22/2024) Email |
| 1/22/2024 | 2 | Case Assignment. Judge Vincent F. Papalia added to the case. (ad) (Entered: 01/22/2024) Email |
| 1/22/2024 | 1 | Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/21/2024. (Sirota, Michael) (Entered: 01/22/2024) Email |