Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Aeropostale, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-11275
TYPE / CHAPTER
Voluntary / 11

Filed

5-4-16

Updated

9-13-23

Last Checked

1-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2017
Last Entry Filed
Jan 26, 2017

Docket Entries by Year

There are 1124 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 27, 2016 1067 Affidavit of Service of Rafael Stitt Regarding Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (related document(s)1062) Filed by Adam M. Adler on behalf of Prime Clerk, LLC. (Adler, Adam) (Entered: 12/27/2016)
Dec 27, 2016 1068 Affidavit of Service of Daniel Kounin Regarding Statement of the Debtors Certifying Compliance with Order Authorizing Debtors to Employ Professionals Used in the Orinary Course of Business (related document(s)1060) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 12/27/2016)
Dec 28, 2016 1069 Affidavit of Service of Daniel Kounin Regarding Seventh Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for the Debtors for the Period from November 1, 2016 through November 30, 2016 (related document(s)1063) Filed by Adam M. Adler on behalf of Prime Clerk, LLC. (Adler, Adam) (Entered: 12/28/2016)
Dec 28, 2016 1070 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Notice of Presentment of Proposed Order Pursuant to 11 U.S.C. § 1121(d), Fed R. Bankr. P. 9006(b)(1), and Local Rule 9006-2 Extending Exclusivity Periods filed by Jacqueline Marcus on behalf of Aeropostale, Inc. Responses due by 1/4/2017,. (Marcus, Jacqueline) (Entered: 12/28/2016)
Dec 28, 2016 1071 Order Signed On 12/28/2016, To Reject Executory Contracts, (Related Doc # [1004,1034]). (Braithwaite, Kenishia) (Entered: 12/28/2016)
Dec 29, 2016 1072 Affidavit of Service of Kadeem Champagnie regarding Notice of Presentment of Proposed Order Extending Exclusivity Periods (related document(s)1070) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 12/29/2016)
Dec 30, 2016 1073 Transcript regarding Hearing Held on 12/20/16 at 11:10 AM RE: Objection/Limited Objection of Aero Opco LLC to Motion of Debtors Pursuant to 11 U.S.C. 105, 361, 362 and 363 and Red. R. Bankr. P. 2002, 4001 and 9014 for Entry of an Order (i) Authorizing Use of Cash Collateral by the Debtors, (ii) Providing Adequate Protection to Prepetition Term Loan Parties, (iii) Modifying the Automatic Stay and (iv) Scheduling a Final Hearing (related document(s) 898, 971, 910); Doc#938 Application for Allowance of Compensation and Reimbursement of Expenses for Hilco IP Services, LLC (CNO - ECF #1043); Notice of Agenda Matters Scheduled for Hearing on December 20, 2016 at 11:00 a.m.; etc.. Remote electronic access to the transcript is restricted until 3/21/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 898, 1004, 971, 1043, 910). Notice of Intent to Request Redaction Deadline Due By 12/28/2016. Statement of Redaction Request Due By 1/11/2017. Redacted Transcript Submission Due By 1/23/2017. Transcript access will be restricted through 3/21/2017. (Cales, Humberto) (Entered: 12/30/2016)
Jan 3, 2017 1074 So Ordered Stipulation, Agreement And Order Granting Limited Relief From The Automatic Stay Signed On 1/3/2017. (related document(s)1062) (Braithwaite, Kenishia) (Entered: 01/03/2017)
Jan 4, 2017 1075 Transcript regarding Hearing Held on 10/25/2016 12:12PM RE: Motion to Approve Use of Cash Collateral / Motion of Debtors Pursuant to 11 U.S.C. 105, 361, 362 and 363 and Fed. R. Bankr. P.2002, 4001 and 9014 for Entry of an Order (I) Authorizing Use of Cash Collateral by the Debtors, (II) Providing Adequate Protection to the Prepetition Term Loan Parties, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing. Remote electronic access to the transcript is restricted until 3/13/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 898). Notice of Intent to Request Redaction Deadline Due By 12/19/2016. Statement of Redaction Request Due By 1/3/2017. Redacted Transcript Submission Due By 1/12/2017. Transcript access will be restricted through 3/13/2017. (Ortiz, Carmen) (Entered: 01/04/2017)
Jan 4, 2017 1076 Affidavit of Service of Nelson J. Rodriguez Regarding Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expenses Claims and Administrative Expense Proof of Claim Form (related document(s)972) filed by Prime Clerk, LLC.(Malo, David) (Entered: 01/04/2017)
Show 10 more entries
Jan 17, 2017 1087 Affidavit of Service of Christine Porter Regarding Corporate Monthly Operating Report for the Period October 30, 2016 through November 26, 2016 (related document(s)1085) filed by Prime Clerk, LLC.(Malo, David) (Entered: 01/17/2017)
Jan 17, 2017 1088 Sixth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP for Professional Services Rendered and Disbursements Incurred as Counsel for The Official Committee of Unsecured Creditors for the Period from November 1, 2016 through November 30, 2016 Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 01/17/2017)
Jan 17, 2017 1089 Notice of Change of Address of Creditor Sae-A Trading Co., Ltd. filed by Steven G. Polard on behalf of Sae-A Trading Co., Ltd.. (Polard, Steven) (Entered: 01/17/2017)
Jan 17, 2017 1090 Certificate of Service Re Sae-A Trading Notice of Chage of Address filed by Steven G. Polard on behalf of Sae-A Trading Co., Ltd.. (Polard, Steven) (Entered: 01/17/2017)
Jan 17, 2017 1091 Notice of Appearance & Request for Special Notice of Sae-A Trading Change of Address (related document(s)1089) filed by Steven G. Polard on behalf of Sae-A Trading Co., Ltd.. (Polard, Steven) (Entered: 01/17/2017)
Jan 17, 2017 1092 Affidavit of Service (Supplemental) of Cosmos X. Garraway Regarding Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims, and Administrative Expense Proof of Claim Form (related document(s)972) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 01/17/2017)
Jan 18, 2017 1093 Affidavit of Service (related document(s)1088) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 01/18/2017)
Jan 18, 2017 1094 Notice of Presentment of Order to Withdraw as Attorney of Record and Opportunity for Hearing filed by Hugh R. McCullough on behalf of Sae-A Trading Co., Ltd.. with presentment to be held on 2/1/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 1/25/2017, (McCullough, Hugh) (Entered: 01/18/2017)
Jan 20, 2017 1095 Sixth Monthly Fee Statement of Province, Inc., for Professional Services Rendered and Disbursements Incurred as Financial Advisor for the Official Committee of Unsecured Creditors, for the Period from November 1, 2016 through November 30, 2016 Filed by Maria A. Bove on behalf of Province Inc.. (Bove, Maria) (Entered: 01/20/2017)
Jan 20, 2017 1096 Seventh Monthly Fee Statement of Province, Inc., for Professional Services Rendered and Disbursements Incurred as Financial Advisor for the Official Committee of Unsecured Creditors, for the Period from December 1, 2016 through December 31, 2016 Filed by Maria A. Bove on behalf of Province Inc.. (Bove, Maria) (Entered: 01/20/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-11275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 4, 2016
Type
voluntary
Terminated
Mar 20, 2023
Updated
Sep 13, 2023
Last checked
Jan 27, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
  Creditor committee
Andrew Gravina
Attorneys for Covington Gateway Acquisition, LLC;
BALLARD SPAHR LLP
BALLARD SPAHR LLP
BALLARD SPAHR LLP
Belkin Burden Wenig & Goldman, LLP
Bexar County
BLANK ROME LLP
BLANK ROME LLP
BLANK ROME LLP
BLANK ROME LLP
BLANK ROME LLP
Brown Rudnick LLP
c/o Mark E. Hall, Esq.
There are 90 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Aeropostale, Inc.
112 West 34th Street
22nd Floor
New York, NY 10120
NEW YORK-NY
Tax ID / EIN: xx-xxx3880
dba Aeropostale

Represented By

Garrett A. Fail
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: garrett.fail@weil.com
Jacqueline Marcus
Weil Gotshal & Manges, LLP
767 5th Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: jacqueline.marcus@weil.com
Frank A. Oswald
Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com
Ted Poretz
Zukerman Gore Brandeis & Crossman, lLP
11 Times Square
New York, NY 10036
212-223-6700
Fax : 212-223-6433
Email: tporetz@zukermangore.com
Ray C Schrock
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: ray.schrock@weil.com
Albert Togut
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: alcourt@teamtogut.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

Represented By

Brian Shoichi Masumoto
Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 11, 2021 Glenoit, LLC 7 1:2021bk11137
Aug 11, 2021 Glenoit Universal, Ltd. 7 1:2021bk11136
Jan 26, 2021 L'Occitane, Inc. 11 3:2021bk10632
Jun 1, 2018 WFT FASHION LLC F/K/A ELIZABETH KENNEDY, LLC 7 1:2018bk11691
Jun 8, 2016 Holsted Marketing, Inc. 11 1:16-bk-11683
May 4, 2016 Aeropostale Holdings, Inc. parent case 11 1:16-bk-11285
May 4, 2016 Aeropostale Canada Corp. parent case 11 1:16-bk-11284
May 4, 2016 Aeropostale Puerto Rico, Inc. parent case 11 1:16-bk-11283
May 4, 2016 P.S. from Aeropostale, Inc. parent case 11 1:16-bk-11282
May 4, 2016 GoJane LLC parent case 11 1:16-bk-11281
May 4, 2016 Aeropostale Licensing, Inc. parent case 11 1:16-bk-11280
May 4, 2016 Aero GC Management LLC parent case 11 1:16-bk-11279
May 4, 2016 Jimmy'Z Surf Co., LLC parent case 11 1:16-bk-11278
May 4, 2016 Aeropostale West, Inc. parent case 11 1:16-bk-11277
May 4, 2016 Aeropostale Procurement Company, Inc. parent case 11 1:16-bk-11276