United States Bankruptcy Court – District of New Jersey
Case #: 24-10569
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 3/4/2026 | 266 | Order Granting the Careismatic GUC Trust's Third Omnibus Objection to CertainClaims (related document:254 Document re: Careismatic GUC Trust's Third Omnibus Objection to Certain Claims filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # 1 Proposed Order) filed by Interested Party Careismatic GUC Trust). 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 3/4/2026. (gml) (Entered: 03/05/2026) Email |
| 2/26/2026 | 265 | BNC Certificate of Notice. No. of Notices: 8. Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) Email |
| 2/26/2026 | 264 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) Email |
| 2/25/2026 | 263 | Affidavit of Service filed by Donlin Recano and Company LLC (related document(s)260, 259). (Jordan, Lillian) (Entered: 02/25/2026) Email |
| 2/25/2026 | 262 | Document re: Certification of Counsel Regarding Careismatic GUC's Trust Third Omnibus Objection to Certain Claims [Docket No. 254][ filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 02/25/2026) Email |
| 2/24/2026 | 261 | Hearing Scheduled. (related document:254 Document re: Careismatic GUC Trust's Third Omnibus Objection to Certain Claims filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # 1 Proposed Order) filed by Interested Party Careismatic GUC Trust) Hearing scheduled for 3/3/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (jf) (Entered: 02/24/2026) Email |
| 2/23/2026 | 260 | Notice of Proposed Compromise or Settlement of Controversy re: Stipulation Between the Careismatic GUC Trust and Ball Up, LLC Regarding Claim Nos. 183, 208, and 209. Hearing scheduled for 03/24/2026 at 10:00 a.m.. Filed by James S. Carr on behalf of Careismatic GUC Trust. Objections due by 03/17/2026. (Carr, James) (Entered: 02/23/2026) Email |
| 2/23/2026 | 259 | Motion to Approve Compromise or Settlement under Rule 9019 Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 3/24/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 02/23/2026) Email |
| 2/9/2026 | 258 | Determination of Adjournment Request Granted. Hearing will be adjourned to 3/17/2026 at 10:00am. The hearing date is Not Peremptory. (related document:247 Motion (Generic) filed by Creditor Moxie Scrubs Inc. DBA Moxie Scrubs) (jf) (Entered: 02/09/2026) Email |
| 2/2/2026 | 257 | Affidavit of Service filed by Donlin Recano and Company LLC (related document(s)255, 254). (Jordan, Lillian) (Entered: 02/02/2026) Email |
| 1/27/2026 | 256 | Document re: Declaration of Grace Marie Codispoti in Support of the Careismatic GUC Trust's Third Omnibus Objection to Certain Claims (related document:254 Document filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 01/27/2026) Email |
| 1/27/2026 | 255 | Document re: Notice of Omnibus Objection to Claim (related document:254 Document filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 01/27/2026) Email |
| 1/27/2026 | 254 | Document re: Careismatic GUC Trust's Third Omnibus Objection to Certain Claims filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 01/27/2026) Email |
| 1/25/2026 | 253 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) Email |
| 1/23/2026 | 252 | Determination of Adjournment Request Granted. Hearing will be adjourned to 3/24/2026 at 10am. The hearing date is Not Peremptory. (related document:229 Objection filed by Interested Party Careismatic GUC Trust) (jf) (Entered: 01/23/2026) Email |
| 1/23/2026 | 251 | Order Granting Motion to Extend the Period Within Which the Trust May Object to General Unsecured Claims to July 28, 2026 (Related Doc # 246). 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 1/23/2026. (gml) (Entered: 01/23/2026) Email |
| 1/23/2026 | 250 | Determination of Adjournment Request Granted. Hearing will be adjourned to 2/18/2026 at 10am. The hearing date is Not Peremptory. (related document:247 Motion (Generic) filed by Creditor Moxie Scrubs Inc. DBA Moxie Scrubs) (jf) (Entered: 01/23/2026) Email |
| 1/16/2026 | 249 | Certification of No Objection (related document:246 Motion to Extend Time filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 01/16/2026) Email |
| 1/7/2026 | 248 | Affidavit of Service filed by Donlin Recano and Company LLC (related document(s)246). (Jordan, Lillian) (Entered: 01/07/2026) Email |
| 1/6/2026 | 247 | Motion re: Entry of An Order that the Discharge Injunction Does Not Apply to Moxie Apparel Inc. DBA Moxie Scurbs Filed by Brian Thomas Crowley on behalf of Moxie Scrubs Inc. DBA Moxie Scrubs. Hearing scheduled for 2/10/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Declaration of Richard J. Corbi, Esq. # 2 Exhibit Exhibit "A" # 3 Exhibit "B" # 4 Exhibit "C" # 5 Exhibit "D" # 6 Proposed Order # 7 Certificate of Service) (Crowley, Brian) (Entered: 01/06/2026) Email |
| 12/29/2025 | 246 | Motion to Extend Time For Other Reason re:Careismatic GUC Trusts Motion (Fourth) for Entry of an Order Further Extending the Period Within Which the Trust May Object to General Unsecured Claims Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 1/21/2026 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 12/29/2025) Email |
| 11/24/2025 | 245 | Determination of Adjournment Request Granted. Hearing will be adjourned to 1/27/2026 at 10:00am (SOLELY AS TO CLAIMS OF BALL UP, LLC.). The hearing date is Not Peremptory. (related document:230 Motion (Generic) filed by Interested Party Careismatic GUC Trust) (jf) (Entered: 11/24/2025) Email |
| 11/18/2025 | 244 | Response to (related document:229 Objection to Second Omnibus Objection to Certain Claims. filed by James S. Carr on behalf of Careismatic GUC Trust. filed by Interested Party Careismatic GUC Trust) filed by Joseph L. Schwartz on behalf of Ball Up, LLC. (Attachments: # 1 Declaration of Robert H. Keetch # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Declaration of Robert N. Klieger # 12 Exhibit A # 13 Exhibit B # 14 Exhibit C # 15 Exhibit D # 16 Exhibit E # 17 Exhibit F # 18 Exhibit G # 19 Exhibit H # 20 Exhibit I # 21 Exhibit J # 22 Exhibit K # 23 Exhibit L # 24 Exhibit M # 25 Exhibit N # 26 Exhibit O # 27 Exhibit P # 28 Exhibit Q # 29 Exhibit R # 30 Exhibit S # 31 Exhibit T # 32 Exhibit U # 33 Exhibit V # 34 Exhibit W # 35 Exhibit X # 36 Exhibit Y # 37 Exhibit Z # 38 Exhibit AA # 39 Exhibit BB # 40 Exhibit CC # 41 Exhibit DD # 42 Exhibit EE # 43 Exhibit FF # 44 Exhibit GG # 45 Exhibit HH # 46 Exhibit II) (Schwartz, Joseph) (Entered: 11/18/2025) Email |
| 9/19/2025 | 243 | Determination of Adjournment Request Granted. Hearing will be adjourned to 11/25/2025 at 10am as to Ball Up, LLC . (related document:230 Motion (Generic) filed by Interested Party Careismatic GUC Trust) (jf) (Entered: 09/19/2025) Email |
| 9/10/2025 | 242 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/10/2025. (Admin.) (Entered: 09/11/2025) Email |
| 9/5/2025 | 241 | Order Granting the Careismatic GUC Trusts Second Omnibus Objection to CertainClaims (related document:229 Objection to Second Omnibus Objection to Certain Claims. filed by James S. Carr on behalf of Careismatic GUC Trust. filed by Interested Party Careismatic GUC Trust). 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 9/5/2025. (jf) (Entered: 09/08/2025) Email |
| 8/27/2025 | 240 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025) Email |
| 8/22/2025 | 239 | Order Granting Application To Allow Attorney Robert N. Klieger to Appear Pro Hac Vice (Related Doc # 237). 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 8/22/2025. (mcp) (Entered: 08/25/2025) Email |
| 8/18/2025 | 238 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/23/2025 at 10:00am. The hearing date is Not Peremptory. (related document:229 Objection filed by Interested Party Careismatic GUC Trust, 230 Motion (Generic) filed by Interested Party Careismatic GUC Trust) (jf) (Entered: 08/18/2025) Email |
| 8/14/2025 | 237 | Application for Attorney Robert N. Klieger, Esq. to Appear Pro Hac Vice Filed by Joseph L. Schwartz on behalf of Ball Up, LLC. Objection deadline is 8/21/2025. (Attachments: # 1 Certification # 2 Proposed Order) (Schwartz, Joseph) (Entered: 08/14/2025) Email |
| 8/8/2025 | 236 | Notice of Appearance and Request for Service of Notice filed by Gregory S. Toma on behalf of Ball Up, LLC. (Toma, Gregory) (Entered: 08/08/2025) Email |
| 8/8/2025 | 235 | Notice of Appearance and Request for Service of Notice filed by John J. Harmon on behalf of Ball Up, LLC. (Harmon, John) (Entered: 08/08/2025) Email |
| 8/8/2025 | 234 | Notice of Appearance and Request for Service of Notice filed by Joseph L. Schwartz on behalf of Ball Up, LLC. (Schwartz, Joseph) (Entered: 08/08/2025) Email |
| 8/1/2025 | 233 | Affidavit of Service filed by Donlin Recano and Company LLC (related document(s)230, 231, 229). (Jordan, Lillian) (Entered: 08/01/2025) Email |
| 7/27/2025 | 232 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/27/2025. (Admin.) (Entered: 07/28/2025) Email |
| 7/25/2025 | 231 | Document re: Declaration of Grace Marie Codispoti in Support of the Careismatic GUC Trust's Second Omnibus Objection to Certain Claims filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 07/25/2025) Email |
| 7/25/2025 | 230 | Motion re: Notice of Objection to Claim Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 8/26/2025 at 10:00 AM (check with court for location).. (Carr, James) (Entered: 07/25/2025) Email |
| 7/25/2025 | 229 | Objection to Second Omnibus Objection to Certain Claims. filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 07/25/2025) Email |
| 7/24/2025 | 228 | Order Further Extending the Period Within Which the Trust May Object to General Unsecured Claims to January 26, 2026. (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 7/24/2025. (mcp) (Entered: 07/25/2025) Email |
| 7/18/2025 | 227 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025) Email |
| 7/17/2025 | 226 | Certification of No Objection (related document:218 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 07/17/2025) Email |
| 7/16/2025 | 225 | Order Granting Application To Allow Attorney Andres Barajas 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 7/16/2025. (mcp) (Entered: 07/16/2025) Email |
| 7/8/2025 | 224 | Application for Attorney Andres Barajas to Appear Pro Hac Vice Filed by James S. Carr on behalf of Careismatic GUC Trust. Objection deadline is 7/15/2025. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 07/08/2025) Email |
| 7/8/2025 | 223 | Change of Address for Pachulski Stang Ziehl & Jones LLP, From: 780 Third Avenue, 34th Floor, New York, NY 10017 To: 1700 Broadway, 36th Floor, New York, NY 10019 filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 07/08/2025) Email |
| 7/8/2025 | 222 | Notice of Appearance and Request for Service of Notice filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 07/08/2025) Email |
| 7/1/2025 | 221 | Affidavit of Service filed by Donlin Recano (related document(s)218). (Jordan, Lillian) (Entered: 07/01/2025) Email |
| 6/27/2025 | 220 | BNC Certificate of Notice. No. of Notices: 4. Notice Date 06/27/2025. (Admin.) (Entered: 06/28/2025) Email |
| 6/25/2025 | 219 | Hearing Scheduled. (related document:218 Motion re: Careismatic GUC Trust's Motion (Third) for Entry of an Order Further Extending the Period Within Which the Trust May Object to General Unsecured Claims Filed by James S. Carr on behalf of Careismatic GUC Trust.. (Attachments: # 1 Proposed Order) filed by Interested Party Careismatic GUC Trust) Hearing scheduled for 7/22/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (jf) (Entered: 06/25/2025) Email |
| 6/24/2025 | 218 | Motion re: Careismatic GUC Trust's Motion (Third) for Entry of an Order Further Extending the Period Within Which the Trust May Object to General Unsecured Claims Filed by James S. Carr on behalf of Careismatic GUC Trust.. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 06/24/2025) Email |
| 6/11/2025 | 217 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of Micah Marcus) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/11/2025) Email |
| 6/11/2025 | 216 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of Sean D. Malloy) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/11/2025) Email |
| 6/11/2025 | 215 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of Joshua A. Gadharf) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/11/2025) Email |
| 6/11/2025 | 214 | Document re: Notice of Withdrawal of Appearance (Pro Hac Vice of David A. Agay) filed by Michael D. Sirota on behalf of McDonald Hopkins LLC. (Sirota, Michael) (Entered: 06/11/2025) Email |
| 5/21/2025 | 213 | BNC Certificate of Notice. No. of Notices: 4. Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025) Email |
| 5/19/2025 | 212 | Status Conference Hearing Scheduled. (related document:211 Order (I) Granting Post-Effective Date Debtors Motion for Final Decree Closing Certain of the Chapter 11 Cases, and (II) Granting Related Relief (related document:1 Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of Careismatic Group Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/21/2024. filed by Debtor Careismatic Group Inc.). 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)) Status Conference Hearing scheduled for 6/26/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf) (Entered: 05/19/2025) Email |
| 5/16/2025 | 210 | Document re: Withdrawal of Notice of Appearance by Peter J. D'Auria, Esq., Trial Attorney, Office of the U.S. Trustee (filed at docket entry 22 under case no. 24-10561(VFP)) filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 05/16/2025) Email |
| 5/12/2025 | 209 | Document re: Notice of Withdrawal of Claims of National Union Fire Insurance Co of Pittsburgh, PA (Nos. 67 and 68) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 05/12/2025) Email |
| 4/25/2025 | 208 | Withdrawal of Claim(s): Claim Number. (Jordan, Lillian) (Entered: 04/25/2025) Email |
| 4/12/2025 | 207 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) Email |
| 4/10/2025 | 206 | Order Sustaining the First Omnibus Objection of the Careismatic GUC Trust to Certain (I) Late Filed Claims; (II) Insufficient Documentation Claims; (III) Amended and Superseded Claims; (IV) Duplicative Claims; and (V) Equity Claims. (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. Signed on 4/10/2025. (jf) (Entered: 04/10/2025) Email |
| 4/3/2025 | 205 | Certification of No Objection (related document:198 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Carr, James) (Entered: 04/03/2025) Email |
| 3/31/2025 | 204 | Change of Address for Donlin, Recano & Company, LLC From: c/o Equiniti, 48 Wall St., 22nd Fl, New York, NY 10005 To: c/o Angeion, 200 Vesey St, 24th Fl, New York, NY 10281. (Jordan, Lillian) (Entered: 03/31/2025) Email |
| 3/13/2025 | 203 | Affidavit of Service filed by Donlin Recano (related document(s)202, 198). (Jordan, Lillian) (Entered: 03/13/2025) Email |
| 3/4/2025 | 202 | Determination of Adjournment Request Granted. Hearing will be adjourned to 4/8/2025 at 10:00am. The hearing date is Not Peremptory. (related document:198 Motion (Generic) filed by Interested Party Careismatic GUC Trust) (jf) (Entered: 03/04/2025) Email |
| 3/4/2025 | 201 | Affidavit of Service filed by Donlin Recano (related document(s)196). (Jordan, Lillian) (Entered: 03/04/2025) Email |
| 3/2/2025 | 200 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/03/2025) Email |
| 2/28/2025 | 199 | Document re: Declaration of Grace Marie Codispoti In Support of the First Omnibus Objection of the Careismatic GUC Trust to Certain (I) Late Filed Claims; (II) Insufficient Documentation (III) Amended & Superseded; (IV) Duplicative Claims; and (V) Equity Claims (related document:198 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 02/28/2025) Email |
| 2/28/2025 | 198 | Motion re: Notice of Objection to Your Claim Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 4/1/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Carr, James) (Entered: 02/28/2025) Email |
| 2/28/2025 | 197 | STIPULATION AND CONSENT ORDER RESOLVING POST-EFFECTIVE DATE DEBTORS OBJECTION TO PROOF OF CLAIM NO. 139, FILED BY WORKWEAR OUTFITTERS LLC (INSUFFICIENT DOCUMENTATION CLAIM), PURSUANT TO SECTIONS 502(B) AND 503(B) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULES 3007-1 AND 3007-2, (related document:196 Certification Concerning Proposed Order filed by Debtor Careismatic Group Inc.). Filed by Felice R. Yudkin, Blake D. Roth, Joshua A. Sussberg, and Chad J. Husnick. 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 2/28/2025. (mcp) (Entered: 02/28/2025) Email |
| 2/27/2025 | 196 | Certification Concerning Proposed Order (related document:8 Objection to - Post-Effective Date Debtors' Objection to Proof of Claim No. 139, filed by Workwear Outfitters LLC (Insufficient Documentation Claim), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.). Filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 02/27/2025) Email |
| 2/26/2025 | 195 | Withdrawal of Claim(s): Claim Number. (Jordan, Lillian) (Entered: 02/26/2025) Email |
| 2/19/2025 | 194 | Determination of Adjournment Request Granted. Hearing will be adjourned to 3/18/2025 at 10:00am. The hearing date is Not Peremptory. (related document:8 Objection filed by Debtor Careismatic Group Inc.) (jf) (Entered: 02/19/2025) Email |
| 1/30/2025 | 193 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 01/30/2025) Email |
| 1/25/2025 | 192 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/26/2025) Email |
| 1/25/2025 | 191 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/26/2025) Email |
| 1/22/2025 | 190 | Order (I) Approving Omnibus Claims Objection Procedures; and (II) Authorizing the Careismatic GUC Trust to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) and (d). (Related Doc # 182). 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 1/22/2025. (mcp) (Entered: 01/23/2025) Email |
| 1/22/2025 | 189 | Order Further Extending the Period Within Which the Trust May Object to General Unsecured Claims to July 28, 2025. (Related Doc # 181). 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 1/22/2025. (mcp) (Entered: 01/23/2025) Email |
| 1/17/2025 | 188 | Certification of No Objection (related document:182 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 01/17/2025) Email |
| 1/17/2025 | 187 | Certification of No Objection (related document:182 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 01/17/2025) Email |
| 1/17/2025 | 186 | Certification of No Objection (related document:181 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 01/17/2025) Email |
| 1/17/2025 | 185 | Certification of No Objection (related document:181 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Attachments: # 1 Proposed Order) (Carr, James) (Entered: 01/17/2025) Email |
| 1/14/2025 | 184 | Determination of Adjournment Request Granted. Hearing will be adjourned to 2/19/2025 at 10:00am. The hearing date is Not Peremptory. (related document:8 Objection filed by Debtor Careismatic Group Inc.) (jf) (Entered: 01/14/2025) Email |
| 12/26/2024 | 183 | Certificate of Service (related document:181 Motion (Generic) filed by Interested Party Careismatic GUC Trust, 182 Motion (Generic) filed by Interested Party Careismatic GUC Trust) filed by James S. Carr on behalf of Careismatic GUC Trust. (Carr, James) (Entered: 12/26/2024) Email |
| 12/23/2024 | 182 | Motion re: Careismatic GUC Trusts Motion for Entry of an Order (I) Approving Omnibus Claims Objection Procedures; and (II) Authorizing the Careismatic GUC Trust to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) and (d) Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 1/22/2025 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A) (Carr, James) (Entered: 12/23/2024) Email |
| 12/23/2024 | 181 | Motion re: Careismatic GUC Trusts Motion for Entry of an Order Further Extending the Period Within Which the Trust May Object to General Unsecured Claims Filed by James S. Carr on behalf of Careismatic GUC Trust. Hearing scheduled for 1/22/2025 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A) (Carr, James) (Entered: 12/23/2024) Email |
| 12/3/2024 | 180 | Affidavit of Service filed by Donlin Recano (related document(s)164, 174, 163, 168, 159, 158, 176, 172, 160, 162, 170, 173, 171, 169, 166, 161, 165, 157, 167, 177, 175, 178). (Jordan, Lillian) (Entered: 12/03/2024) Email |
| 11/26/2024 | 179 | Determination of Adjournment Request Granted. Hearing will be adjourned to 1/14/2025 at 10:00am. The hearing date is Not Peremptory. (related document:8 Objection filed by Debtor Careismatic Group Inc.) (jf) (Entered: 11/26/2024) Email |
| 11/21/2024 | 178 | Chapter 11 Post-Confirmation Report for Case Number 24-10573 - Trojan Holdco, Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 177 | Chapter 11 Post-Confirmation Report for Case Number 24-10571 - Trojan Buyer, Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 176 | Chapter 11 Post-Confirmation Report for Case Number 24-10568 - Strategic Partners Midco, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 175 | Chapter 11 Post-Confirmation Report for Case Number 24-10566 - Strategic Partners Corp. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 174 | Chapter 11 Post-Confirmation Report for Case Number 24-10564 - Strategic Partners Acquisition Corp. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 173 | Chapter 11 Post-Confirmation Report for Case Number 24-10562 - Strategic General Partners, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 172 | Chapter 11 Post-Confirmation Report for Case Number 24-10581 - Strategic Distribution, L.P. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 171 | Chapter 11 Post-Confirmation Report for Case Number 24-10580 - Silverts Adaptive, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 170 | Chapter 11 Post-Confirmation Report for Case Number 24-10579 - Pacoima Limited, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 169 | Chapter 11 Post-Confirmation Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 168 | Chapter 11 Post-Confirmation Report for Case Number 24-10574 - Medelita, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 167 | Chapter 11 Post-Confirmation Report for Case Number 24-10570 - Med Couture, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 166 | Chapter 11 Post-Confirmation Report for Case Number 24-10576 - Marketplace Impact, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 165 | Chapter 11 Post-Confirmation Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 164 | Chapter 11 Post-Confirmation Report for Case Number 24-10563 - CBI Parent, L.P. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 163 | Chapter 11 Post-Confirmation Report for Case Number 24-10577 - CBI Midco, Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 162 | Chapter 11 Post-Confirmation Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 161 | Chapter 11 Post-Confirmation Report for Case Number 24-10572 - Careismatic, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 160 | Chapter 11 Post-Confirmation Report for Case Number 24-10569 - Careismatic Group Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 159 | Chapter 11 Post-Confirmation Report for Case Number 24-10567 - Careismatic Group II Inc. for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 158 | Chapter 11 Post-Confirmation Report for Case Number 24-10561 - Careismatic Brands, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/21/2024 | 157 | Chapter 11 Post-Confirmation Report for Case Number 24-10565 - AllHearts, LLC for the Quarter Ending: 07/17/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 11/21/2024) Email |
| 11/1/2024 | 156 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/01/2024. (Admin.) (Entered: 11/02/2024) Email |
| 10/30/2024 | 155 | Order Denying Motion of Claimant Girisha Chandraraj for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b)(1)(A). (Related Doc # 146). 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 10/30/2024. (mcp) (Entered: 10/30/2024) Email |
| 10/21/2024 | 154 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 10/21/2024) Email |
| 10/18/2024 | 153 | Determination of Adjournment Request Granted. Hearing will be adjourned to 11/26/2024 @ 10:00am. The hearing date is Not Peremptory. (related document:8 Objection filed by Debtor Careismatic Group Inc.) (jf) (Entered: 10/18/2024) Email |
| 10/11/2024 | 152 | Response to (related document:150 Objection to / Post-Effective Date Debtors' Objection to Motion of Girisha Chandraraj for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §503(b)(1)(a) (related document:146 Motion re: Application Filed by Maha Kabbash on behalf of Girisha Chandraraj. Hearing scheduled for 10/16/2024 at 09:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Brief # 2 Proposed Order # 3 Certificate of Service) (Kabbash, Maha) INCORRECT HEARING TIME. Modified on 9/20/2024. filed by Creditor Girisha Chandraraj) filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.) filed by Maha Kabbash on behalf of Girisha Chandraraj. (Attachments: # 1 Certification Girisha Chandraraj in Support of Motion for Allowance and Payment of Administrative Expense Claim) (Kabbash, Maha) (Entered: 10/11/2024) Email |
| 10/10/2024 | 151 | Affidavit of Service filed by Donlin Recano (related document(s)150). (Jordan, Lillian) (Entered: 10/10/2024) Email |
| 10/9/2024 | 150 | Objection to / Post-Effective Date Debtors' Objection to Motion of Girisha Chandraraj for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §503(b)(1)(a) (related document:146 Motion re: Application Filed by Maha Kabbash on behalf of Girisha Chandraraj. Hearing scheduled for 10/16/2024 at 09:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Brief # 2 Proposed Order # 3 Certificate of Service) (Kabbash, Maha) INCORRECT HEARING TIME. Modified on 9/20/2024. filed by Creditor Girisha Chandraraj) filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 10/09/2024) Email |
| 9/26/2024 | 149 | BNC Certificate of Notice. No. of Notices: 4. Notice Date 09/26/2024. (Admin.) (Entered: 09/27/2024) Email |
| 9/24/2024 | 148 | Transcript regarding Hearing Held 08/20/24 (related document:9 Objection filed by Debtor Careismatic Group Inc., 10 Objection filed by Debtor Careismatic Group Inc., 11 Objection filed by Debtor Careismatic Group Inc., 63 Motion to Extend Time filed by Other Prof. GUC Trustee, 66 Application for Compensation, 67 Application for Compensation, 68 Application for Compensation, 69 Application for Compensation, 70 Application for Compensation, 71 Application for Compensation, 72 Application for Compensation, 73 Application for Compensation, 74 Application for Compensation, 78 Application for Compensation, 79 Application for Compensation, 80 Application for Compensation, 82 Hearing (Document) Scheduled). 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 10/1/2024. List of Items to be Redacted Due By 10/15/2024. Redacted Transcript Submission Due By 10/25/2024. Remote electronic access to the transcript will be restricted through 12/23/2024. (J&J Court Transcribers) (Entered: 09/24/2024) Email |
| 9/24/2024 | 147 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/22/2024 @ 10:00am. The hearing date is Not Peremptory. (related document:82 Hearing (Document) Scheduled) (jf) (Entered: 09/24/2024) Email |
| 9/19/2024 | 146 | Motion re: Application Filed by Maha Kabbash on behalf of Girisha Chandraraj. Hearing scheduled for 10/16/2024 at 09:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Brief # 2 Proposed Order # 3 Certificate of Service) (Kabbash, Maha) (Entered: 09/19/2024) Email |
| 9/13/2024 | 145 | Affidavit of Service filed by Donlin Recano (related document(s)144). (Jordan, Lillian) (Entered: 09/13/2024) Email |
| 9/11/2024 | 144 | Document re: Notice of Filing of Fourth 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) filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 09/11/2024) Email |
| 9/5/2024 | 143 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/05/2024. (Admin.) (Entered: 09/06/2024) Email |
| 9/3/2024 | 142 | Order sustaining (related document:10 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.). 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 9/3/2024. (jf) (Entered: 09/03/2024) Email |
| 8/29/2024 | 141 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2024. (Admin.) (Entered: 08/30/2024) Email |
| 8/28/2024 | 140 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/28/2024. (Admin.) (Entered: 08/29/2024) Email |
| 8/28/2024 | 139 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/28/2024. (Admin.) (Entered: 08/29/2024) Email |
| 8/27/2024 | 138 | Order Granting Application To Allow Attorney Brian Jackiw to Appear Pro Hac Vice (Related Doc # 103). 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 8/27/2024. (mcp) (Entered: 08/27/2024) Email |
| 8/26/2024 | 137 | ORDER SUSTAINING POST-EFFECTIVE DATE DEBTORS OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (MISCLASSIFIED CLAIMS) PURSUANT TO SECTIONS 502(B) AND 503(B) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULES 3007-1 AND 3007-2 (related document:11 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Misclassified Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.). 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 8/26/2024. (mcp) (Entered: 08/26/2024) Email |
| 8/26/2024 | 136 | ORDER SUSTAINING POST-EFFECTIVE DATE DEBTORS OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (MISCLASSIFIED CLAIMS) PURSUANT TO SECTIONS 502(B) AND 503(B) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULES 3007-1 AND 3007-2 (related document:10 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.). 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 8/26/2024. (mcp) (Entered: 08/26/2024) Email |
| 8/24/2024 | 135 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) Email |
| 8/24/2024 | 134 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) Email |
| 8/24/2024 | 133 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) Email |
| 8/24/2024 | 132 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) Email |
| 8/24/2024 | 131 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) Email |
| 8/24/2024 | 130 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) Email |
| 8/23/2024 | 129 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 128 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 127 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 126 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 125 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 124 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 123 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 122 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024) Email |
| 8/23/2024 | 121 | Affidavit of Service filed by Donlin Recano (related document(s)105). (Jordan, Lillian) (Entered: 08/23/2024) Email |
| 8/21/2024 | 120 | Order Granting Application For Compensation for Backbay Management Corporation and its Division, The Michel-Shaked Group, fees awarded: $500319.50, expenses awarded: $4080.15 (Related Doc # 80). 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 8/21/2024. (jf) (Entered: 08/22/2024) Email |
| 8/21/2024 | 119 | Order Granting Application For Compensation for FTI Consulting, Inc., fees awarded: $1300531.00, expenses awarded: $3010.27 (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. Signed on 8/21/2024. (jf) (Entered: 08/22/2024) Email |
| 8/21/2024 | 118 | Order Granting Application For Compensation for Pachulski Stang Ziehl & Jones LLP, fees awarded: $2949038.50, expenses awarded: $30085.51 (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. Signed on 8/21/2024. (jf) (Entered: 08/22/2024) Email |
| 8/21/2024 | 117 | Order Granting Application For Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP, fees awarded: $7448962.50, expenses awarded: $175330.73 (Related Doc # 74). 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 8/21/2024. (jf) (Entered: 08/22/2024) Email |
| 8/21/2024 | 116 | Order Granting Application For Compensation for Province, LLC, fees awarded: $351191.00, expenses awarded: $24.26 (Related Doc # 73). 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 8/21/2024. (jf) (Entered: 08/22/2024) Email |
| 8/21/2024 | 115 | Order Granting Application For Compensation for PJT Partners LP, fees awarded: $8818951.61, expenses awarded: $1492.41 (Related Doc # 72). 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 8/21/2024. (jf) (Entered: 08/22/2024) Email |
| 8/21/2024 | 114 | Affidavit of Service filed by Donlin Recano (related document(s)102). (Jordan, Lillian) (Entered: 08/21/2024) Email |
| 8/21/2024 | 113 | Order Granting Application For Compensation for McDonald Hopkins LLC, fees awarded: $1,075,768.50, expenses awarded: $12,450.42 (Related Doc # 71). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 112 | Order Granting Application For Compensation for KMPG LLP, fees awarded: $2,765,919.80, expenses awarded: $2602.71 (Related Doc # 70). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 111 | Order Granting Application For Compensation for Kobre & Kim LLP, fees awarded: $2,482,052.50, expenses awarded: $4076.68 (Related Doc # 69). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 110 | Order Granting Application For Compensation for Donlin, Recano & Company, Inc., fees awarded: $134,381.20, expenses awarded: $0.00 (Related Doc # 68). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 109 | Order Granting Application For Compensation for AP Services, LLC, fees awarded: $1,500,000.00, expenses awarded: $0.00 (Related Doc # 67). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 108 | Order Granting Application For Compensation for Cole Schotz P.C., fees awarded: $339,373.50, expenses awarded: $3076.37 (Related Doc # 66). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 107 | ORDER SUSTAINING POST-EFFECTIVE DATE DEBTORS OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (SATISFIED CLAIMS AND EQUITY INTEREST CLAIM), PURSUANT TO SECTIONS 502(B) AND 503(B) OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULES 3007-1 AND 3007-2 (related document:9 Objection to - Post-Effective Date Debtors' Omnibus filed by Michael D. Sirota on behalf of Careismatic Group Inc.. ). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 106 | Order Extending the Period Within Which the GUC Trustee May Object to General Unsecured Claims to January 27, 2025 (Related Doc # 63). 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 8/21/2024. (mcp) (Entered: 08/21/2024) Email |
| 8/21/2024 | 105 | Stipulation Between Careismatic Group Inc. and Wingspire Equipment Finance LLC, re:Resolving Administrative Claim of Wingspire Equipment Finance LLC filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 08/21/2024) Email |
| 8/20/2024 | 104 | Certification of No Objection (related document:63 Motion to Extend Time filed by Other Prof. GUC Trustee) filed by Colin R. Robinson on behalf of GUC Trustee. (Attachments: # 1 Exhibit A - Proposed Order) (Robinson, Colin) (Entered: 08/20/2024) Email |
| 8/19/2024 | 103 | Application for Attorney Brian Jackiw to Appear Pro Hac Vice Filed by Maha Kabbash on behalf of Girisha Chandraraj. Objection deadline is 8/26/2024. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order) (Kabbash, Maha) (Entered: 08/19/2024) Email |
| 8/19/2024 | 102 | Response to (related document:10 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc., 11 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Misclassified Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc., 100 Response to (related document:10 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.) filed by Maha Kabbash on behalf of Girisha Chandraraj. filed by Creditor Girisha Chandraraj, 101 Response to (related document:11 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Misclassified Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.) filed by Maha Kabbash on behalf of Girisha Chandraraj. filed by Creditor Girisha Chandraraj) filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 08/19/2024) Email |
| 8/16/2024 | 101 | Response to (related document:11 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Misclassified Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.) filed by Maha Kabbash on behalf of Girisha Chandraraj. (Kabbash, Maha) (Entered: 08/16/2024) Email |
| 8/16/2024 | 100 | Response to (related document:10 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. filed by Debtor Careismatic Group Inc.) filed by Maha Kabbash on behalf of Girisha Chandraraj. (Kabbash, Maha) (Entered: 08/16/2024) Email |
| 8/14/2024 | 99 | Determination of Adjournment Request Granted. Hearing will be adjourned to 9/24/2024 @ 10:00am. The hearing date is Not Peremptory. (related document:82 Hearing (Document) Scheduled) (jf) (Entered: 08/14/2024) Email |
| 8/13/2024 | 98 | Adjournment regarding Objection of Digital 2260 El Segundo, LLC to the Debtors Supplemental Notice of Cure Cost and Potential Assumption and Assignment of Contracts and Unexpired Leases [Related Docket No. 766] [Case No. 24-10561, Docket No. 885]; The matter is pending in the formerly Jointly Administered Lead Case (24-10561). (jf) (Entered: 08/13/2024) Email |
| 8/8/2024 | 97 | Notice of Appearance and Request for Service of Notice filed by Maha Kabbash on behalf of Girisha Chandraraj. (Kabbash, Maha) (Entered: 08/08/2024) Email |
| 8/1/2024 | 96 | BNC Certificate of Notice. No. of Notices: 2. Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024) Email |
| 8/1/2024 | 95 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024) Email |
| 8/1/2024 | 94 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024) Email |
| 8/1/2024 | 93 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024) Email |
| 7/31/2024 | 92 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 91 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 90 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 89 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 88 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 87 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 86 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 85 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/31/2024 | 84 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 2. Notice Date 07/31/2024. (Admin.) (Entered: 08/01/2024) Email |
| 7/30/2024 | 83 | Affidavit of Service filed by Donlin Recano (related document(s)76). (Jordan, Lillian) (Entered: 07/30/2024) Email |
| 7/30/2024 | 82 | Hearings Scheduled. (related document:8 Objection to - Post-Effective Date Debtors' Objection to Proof of Claim No. 139, filed by Workwear Outfitters LLC (Insufficient Documentation Claim), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.., 9 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Satisfied Claims and Equity Interest Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.., 10 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.., 11 Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Misclassified Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc..) Hearing scheduled for 8/20/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 07/30/2024) Email |
| 7/29/2024 | 81 | Document re: Notice of Hearing on Final Fee Applications (related document:78 Application for Compensation, 79 Application for Compensation, 80 Application for Compensation) filed by Bradford J. Sandler on behalf of GUC Trustee. (Sandler, Bradford) (Entered: 07/29/2024) Email |
| 7/29/2024 | 80 | Final Application for Compensation for Backbay Management Corporation and its Division, The Michel-Shaked Group, Consultant, period: 2/22/2024 to 3/31/2024, fee: $500,319.50, expenses: $4,080.15. Filed by Backbay Management Corporation and its Division, The Michel-Shaked Group. Hearing scheduled for 8/20/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Exhibit A) (Sandler, Bradford) (Entered: 07/29/2024) Email |
| 7/29/2024 | 79 | Final Application for Compensation for FTI Consulting, Inc., Other Professional, period: 2/7/2024 to 5/31/2024, fee: $1,300,531.00, expenses: $3,010.27. Filed by FTI Consulting, Inc.. Hearing scheduled for 8/20/2024 at 02:00 PM (check with court for location). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sandler, Bradford) (Entered: 07/29/2024) Email |
| 7/29/2024 | 78 | Final Application for Compensation for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, period: 2/5/2024 to 5/31/2024, fee: $2,949,038.50, expenses: $30,085.51. Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sandler, Bradford) (Entered: 07/29/2024) Email |
| 7/29/2024 | 77 | Affidavit of Service filed by Donlin Recano (related document(s)75, 71, 67, 74, 68, 69, 70, 73, 66, 72). (Jordan, Lillian) (Entered: 07/29/2024) Email |
| 7/29/2024 | 76 | Document re: Ordinary Course Professional Fee Statement filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/29/2024) Email |
| 7/26/2024 | 75 | Notice of Hearing on Final Fee Applications in support of (related document:66 Application for Compensation, 67 Application for Compensation, 68 Application for Compensation, 69 Application for Compensation, 70 Application for Compensation, 71 Application for Compensation, 72 Application for Compensation, 73 Application for Compensation, 74 Application for Compensation) filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 74 | Final Application for Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Debtor's Attorney, period: 1/22/2024 to 5/31/2024, fee: $7,448,962.50, expenses: $175,330.73. Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 73 | Final Application for Compensation for Province, LLC, Other Professional, period: 2/28/2024 to 5/31/2024, fee: $351,191.00, expenses: $24.26. Filed by Province, LLC. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 72 | Final Application for Compensation for PJT Partners LP, Other Professional, period: 1/22/2024 to 5/31/2024, fee: $8,818,951.61, expenses: $1,492.41. Filed by PJT Partners LP. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 71 | Final Application for Compensation for McDonald Hopkins LLC, attorney, period: 1/22/2024 to 5/31/2024, fee: $1,075,768.50, expenses: $12,450.42. Filed by McDonald Hopkins LLC. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 70 | Final Application for Compensation for KMPG LLP, Other Professional, period: 1/22/2024 to 5/31/2024, fee: $2,765,919.80, expenses: $2,602.71. Filed by KMPG LLP. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 69 | Final Application for Compensation for Kobre & Kim LLP, attorney, period: 1/22/2024 to 5/31/2024, fee: $2,482,052.50, expenses: $4,076.68. Filed by Kobre & Kim LLP. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 68 | Final Application for Compensation for Donlin, Recano & Company, Inc., Other Professional, period: 1/22/2024 to 5/31/2024, fee: $134,381.20, expenses: $0.00. Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 67 | Final Application for Compensation for AP Services, LLC, Other Professional, period: 1/22/2024 to 5/31/2024, fee: $1,500,000, expenses: $0. Filed by AP Services, LLC. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 66 | Final Application for Compensation for Cole Schotz P.C., Debtor's Attorney, period: 1/22/2024 to 5/31/2024, fee: $339,373.50, expenses: $3,076.37. Filed by Cole Schotz P.C.. Hearing scheduled for 8/20/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 65 | Notice of Appearance and Request for Service of Notice filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/26/2024) Email |
| 7/26/2024 | 64 | Certificate of Service (related document:63 Motion to Extend Time filed by Other Prof. GUC Trustee) filed by Paul John Labov on behalf of GUC Trustee. (Labov, Paul) (Entered: 07/26/2024) Email |
| 7/26/2024 | 63 | Motion to Extend Time For Other Reason re:Period Within Which GUC Trustee May Object to General Unsecured Claims Filed by Colin R. Robinson on behalf of GUC Trustee. Hearing scheduled for 8/20/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Proposed Order) (Robinson, Colin) (Entered: 07/26/2024) Email |
| 7/26/2024 | 62 | Affidavit of Service filed by Donlin Recano (related document(s)61). (Jordan, Lillian) (Entered: 07/26/2024) Email |
| 7/25/2024 | 61 | Document re: Third 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 filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/25/2024) Email |
| 7/25/2024 | 60 | Affidavit of Service filed by Donlin Recano (related document(s)59, 58). (Jordan, Lillian) (Entered: 07/25/2024) Email |
| 7/24/2024 | 59 | Amended Chapter 11 Post-Confirmation Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Quarter Ending: 06/30/2024 filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/24/2024) Email |
| 7/24/2024 | 58 | Withdrawal of Document (related document:38 Chapter 11 Post-Confirmation Report filed by Debtor Careismatic Group Inc.) filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/24/2024) Email |
| 7/24/2024 | 57 | Affidavit of Service filed by Donlin Recano (related document(s)53, 46, 13, 24, 52, 49, 23, 25, 43, 35, 28, 22, 50, 47, 32, 51, 54, 40, 42, 34, 21, 15, 17, 48, 33, 18, 45, 19, 31, 56, 38, 41, 29, 16, 30, 20, 27, 37, 36, 26, 39, 55, 44, 14). (Jordan, Lillian) (Entered: 07/24/2024) Email |
| 7/22/2024 | 56 | Chapter 11 Post-Confirmation Report for Case Number 24-10573 - Trojan Holdco, Inc. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 55 | Chapter 11 Post-Confirmation Report for Case Number 24-10571 - Trojan Buyer, Inc. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 54 | Chapter 11 Post-Confirmation Report for Case Number 24-10568 - Strategic Partners Midco, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 53 | Chapter 11 Post-Confirmation Report for Case Number 24-10570 - Med Couture, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 52 | Chapter 11 Post-Confirmation Report for Case Number 24-10566 - Strategic Partners Corp. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 51 | Chapter 11 Post-Confirmation Report for Case Number 24-10576 - Marketplace Impact, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 50 | Chapter 11 Post-Confirmation Report for Case Number 24-10564 - Strategic Partners Acquisition Corp. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 49 | Chapter 11 Post-Confirmation Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 48 | Chapter 11 Post-Confirmation Report for Case Number 24-10563 - CBI Parent, L.P. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 47 | Chapter 11 Post-Confirmation Report for Case Number 24-10562 - Strategic General Partners, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 46 | Chapter 11 Post-Confirmation Report for Case Number 24-10577 - CBI Midco, Inc. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 45 | Chapter 11 Post-Confirmation Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 44 | Chapter 11 Post-Confirmation Report for Case Number 24-10581 - Strategic Distribution, L.P. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 43 | Chapter 11 Post-Confirmation Report for Case Number 24-10580 - Silverts Adaptive, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 42 | Chapter 11 Post-Confirmation Report for Case Number 24-10572 - Careismatic, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 41 | Chapter 11 Post-Confirmation Report for Case Number 24-10579 - Pacoima Limited, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 40 | Chapter 11 Post-Confirmation Report for Case Number 24-10567 - Careismatic Group II Inc. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 39 | Chapter 11 Post-Confirmation Report for Case Number 24-10565 - AllHearts, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 38 | Chapter 11 Post-Confirmation Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 37 | Chapter 11 Post-Confirmation Report for Case Number 24-10574 - Medelita, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 36 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 35 | Chapter 11 Post-Confirmation Report for Case Number 24-10561 - Careismatic Brands, LLC for the Quarter Ending: 06/30/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 34 | Chapter 11 Monthly Operating Report for Case Number 24-10573 - Trojan Holdco, Inc. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 33 | Chapter 11 Monthly Operating Report for Case Number 24-10571 - Trojan Buyer, Inc. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 32 | Chapter 11 Monthly Operating Report for Case Number 24-10568 - Strategic Partners Midco, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 31 | Chapter 11 Monthly Operating Report for Case Number 24-10566 - Strategic Partners Corp. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 30 | Chapter 11 Monthly Operating Report for Case Number 24-10570 - Med Couture, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 29 | Chapter 11 Monthly Operating Report for Case Number 24-10564 - Strategic Partners Acquisition Corp. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 28 | Chapter 11 Monthly Operating Report for Case Number 24-10576 - Marketplace Impact, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 27 | Chapter 11 Monthly Operating Report for Case Number 24-10562 - Strategic General Partners, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 26 | Chapter 11 Monthly Operating Report for Case Number 24-10560 - Krazy Kat Sportswear LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 25 | Chapter 11 Monthly Operating Report for Case Number 24-10563 - CBI Parent, L.P. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 24 | Chapter 11 Monthly Operating Report for Case Number 24-10581 - Strategic Distribution, L.P. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 23 | Chapter 11 Monthly Operating Report for Case Number 24-10577 - CBI Midco, Inc. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 22 | Chapter 11 Monthly Operating Report for Case Number 24-10575 - CBI Intermediate, Inc. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 21 | Chapter 11 Monthly Operating Report for Case Number 24-10580 - Silverts Adaptive, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 20 | Chapter 11 Monthly Operating Report for Case Number 24-10572 - Careismatic, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 19 | Chapter 11 Monthly Operating Report for Case Number 24-10579 - Pacoima Limited, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 18 | Chapter 11 Monthly Operating Report for Case Number 24-10567 - Careismatic Group II Inc. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 17 | Chapter 11 Monthly Operating Report for Case Number 24-10565 - AllHearts, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 16 | Chapter 11 Monthly Operating Report for Case Number 24-10578 - New Trojan Parent, Inc. for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 15 | Chapter 11 Monthly Operating Report for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 14 | Chapter 11 Monthly Operating Report for Case Number 24-10574 - Medelita, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 13 | Chapter 11 Monthly Operating Report for Case Number 24-10561 - Careismatic Brands, LLC for the Month Ending: 06/13/2024 filed by Felice R. Yudkin on behalf of Careismatic Group Inc.. (Yudkin, Felice) (Entered: 07/22/2024) Email |
| 7/22/2024 | 12 | Affidavit of Service filed by Donlin Recano (related document(s)9, 10, 8, 11). (Jordan, Lillian) (Entered: 07/22/2024) Email |
| 7/19/2024 | 11 | Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Misclassified Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/19/2024) Email |
| 7/19/2024 | 10 | Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/19/2024) Email |
| 7/19/2024 | 9 | Objection to - Post-Effective Date Debtors' Omnibus Objection to Certain Proofs of Claim (Satisfied Claims and Equity Interest Claims), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/19/2024) Email |
| 7/19/2024 | 8 | Objection to - Post-Effective Date Debtors' Objection to Proof of Claim No. 139, filed by Workwear Outfitters LLC (Insufficient Documentation Claim), Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2. filed by Michael D. Sirota on behalf of Careismatic Group Inc.. (Sirota, Michael) (Entered: 07/19/2024) Email |
| 7/17/2024 | 211 | Order (I) Granting Post-Effective Date Debtors Motion for Final DecreeClosing Certain of the Chapter 11 Cases, and (II) Granting Related Relief (related document:1 Chapter 11 Voluntary Petition Filed by Michael D. Sirota on behalf of Careismatic Group Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/21/2024. filed by Debtor Careismatic Group Inc.). 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: 05/19/2025) Email |
| 1/26/2024 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/27/2024) Email |
| 1/25/2024 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) Email |
| 1/24/2024 | 5 | 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 | 4 | ***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 2/20/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Browne, Christopher) Modified on 1/23/2024 (Primo, Mariela). (Entered: 01/23/2024) Email |
| 1/22/2024 | 3 | 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 | 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 Group Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/21/2024. (Sirota, Michael) (Entered: 01/22/2024) Email |