Welcome to BusinessBankruptcies.com!

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

Agent Provocateur, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10987
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-17

Updated

9-13-23

Last Checked

4-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2017
Last Entry Filed
Apr 11, 2017

Docket Entries by Year

Apr 11, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by William H. Schrag of Thompson Hine LLP on behalf of Agent Provocateur, Inc.. (Schrag, William) (Entered: 04/11/2017)
Apr 11, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10987) [misc,824] (1717.00) Filing Fee. Receipt number 11808962. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/11/2017)
Apr 11, 2017 2 Corporate Ownership Statement . Filed by William H. Schrag on behalf of Agent Provocateur, Inc.. (Schrag, William) (Entered: 04/11/2017)
Apr 11, 2017 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 04/11/2017)
Apr 11, 2017 3 Motion for Joint Administration of Related Chapter 11 Cases filed by William H. Schrag on behalf of Agent Provocateur, Inc.. (Schrag, William) (Entered: 04/11/2017)
Apr 11, 2017 4 Motion to Extend Deadline to File Schedules or Provide Required Information filed by William H. Schrag on behalf of Agent Provocateur, Inc.. (Schrag, William) (Entered: 04/11/2017)
Apr 11, 2017 5 Affidavit Declaration of Amanda Brooks Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York (related document(s)1) Filed by William H. Schrag on behalf of Agent Provocateur, Inc.. (Schrag, William) (Entered: 04/11/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-10987
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Apr 11, 2017
Type
voluntary
Terminated
Apr 15, 2020
Updated
Sep 13, 2023
Last checked
Apr 12, 2017

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1145/1148 Forum Shops, LLC
24 Seven Inc
259 Elizabeth Street - Katherine Chou
3D - Blake Barclay Unit #109
7961 Melrose Associates, LLC
A Detail Contractors LLC
Aca Waste Services Inc
Action Messenger Service
ADR Services, Inc.
Aero Window Inc
Afghanistan World Foundation
Agent Provocateur IP Limited (previously known as
Agent Provocateur Limited
Agent Provocateur Limited (previously known as SDI
Ala Moana Center Acquisition LLC
There are 246 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Agent Provocateur, Inc.
675 Madison Avenue
New York, NY 10065
NEW YORK-NY
Tax ID / EIN: xx-xxx9441

Represented By

William H. Schrag
Thompson Hine LLP
335 Madison Avenue
12th Floor
New York, NY 10019
(212) 344-5680
Fax : (212) 344-6101
Email: William.Schrag@ThompsonHine.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 28, 2023 MADISON GLOBAL LLC D/B/A NELLO RESTAURANT 11 1:2023bk11564
Aug 9, 2020 All In Jets, LLC 11V 1:2020bk11831
Jul 28, 2020 IM Broadway, LLC parent case 11 1:2020bk11735
Jul 28, 2020 IM 60th Street Holdings, LLC parent case 11 1:2020bk11734
Feb 10, 2020 de GRISOGONO U.S.A. Inc. 7 1:2020bk10389
Oct 3, 2019 DX Holdings LLC parent case 11 7:2019bk23791
Jun 13, 2019 L & L NY 5, Inc. 11 1:2019bk11961
Nov 13, 2017 Chowaiki & Co. Fine Art Ltd. 7 1:17-bk-13228
Sep 20, 2017 La Contessa, Inc. 11 0:17-bk-21549
Jul 27, 2016 DAVE 60 NYC INC. 11 1:16-bk-12146
Dec 2, 2015 Tamara Mellon Brand, LLC 11 1:15-bk-12420
Feb 25, 2015 La Contessa Inc. 11 1:15-bk-10414
Nov 26, 2014 C.S. Bioscience Inc. 11 1:14-bk-13274
Sep 16, 2014 SIGA Technologies, Inc. 11 1:14-bk-12623
Aug 3, 2011 785 Partners LLC 11 1:11-bk-13702