Welcome to BusinessBankruptcies.com!

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

Angelica Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10870
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-17

Updated

9-13-23

Last Checked

5-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2017
Last Entry Filed
Apr 3, 2017

Docket Entries by Year

Apr 3, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/17/2017. Schedule C due 04/17/2017. Schedule D due 04/17/2017. Schedule E/F due 04/17/2017. Schedule G due 04/17/2017. Schedule H due 04/17/2017. Schedule I due 04/17/2017. Schedule J due 04/17/2017. Schedule J-2 due 04/17/2017. Balance Sheet Due Date:04/17/2017. Incomplete Filings due by 04/17/2017, Filed by Matthew Scott Barr of Weil, Gotshal & Manges LLP on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 2 Motion for Joint Administration / Motion of Debtors Pursuant to Fed. R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Related Chapter 11 Cases filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10870) [misc,824] (1717.00) Filing Fee. Receipt number 11790124. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/03/2017)
Apr 3, 2017 3 Declaration of John Makuch Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York (related document(s)1) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 4 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 507(a) for Interim and Final Authority to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, and (III) Continue Employee Benefits Programs, and for Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 5 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363 for Interim and Final Authority to (I) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (II) Implement Ordinary Course Changes to Cash Management System, and Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 6 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), 507(a), and 541 for Interim and Final Authority to Pay Certain Prepetition Taxes and Fees filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 7 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 342(a) and 521(a)(1), Fed. R. Bankr. P. 1007(a) and 2002(a), (d), (f) and (l), and Local Rule 1007-1 for Entry of Order (I) Waiving Requirement to File List of Creditors and (II) Granting Debtors Authority to Establish Procedures for Notifying Creditors of Commencement of Chapter 11 Cases filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 8 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 366 Requesting Entry of an Order (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 9 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b)(9) for Interim and Final Authority to Pay Certain Prepetition Obligations to Critical Vendors, Approval of Related Procedures, and Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Show 4 more entries
Apr 3, 2017 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 04/03/2017)
Apr 3, 2017 14 Statement / Schedules to Declaration of John Makuch Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York (related document(s)3) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 Pending Deadlines Terminated (Schedule C, Schedule I, Schedule J, Schedule J-2). (Porter, Minnie). (Entered: 04/03/2017)
Apr 3, 2017 15 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 for Entry of Order Implementing Certain Notice and Case Management Procedures filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 16 Notice of Appearance and Demand for Service of Papers filed by Robert M. Hirsh on behalf of Medline Industries, Inc.. (Hirsh, Robert) (Entered: 04/03/2017)
Apr 3, 2017 17 Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 365, 503, and 507 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Approval of: (I) (A) Bidding Procedures, (B) Stalking Horse Asset Purchase Agreement and Bid Protections, (C) Form and Manner of Notice of Auction, Sale Transaction, and Sale Hearing, and (D) Assumption and Assignment Procedures; and (II) (A) Purchase Agreement, (B) Sale of Substantially All of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, and (C) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 18 Declaration of Bradley Jordan in Support of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 365, 503, and 507 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Approval of: (I) (A) Bidding Procedures, (B) Stalking Horse Asset Purchase Agreement and Bid Protections, (C) Form and Manner of Notice of Auction, Sale Transaction, and Sale Hearing, and (D) Assumption and Assignment Procedures; and (II) (A) Purchase Agreement (B) Sale of Substantially All of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, and (C) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)17) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
Apr 3, 2017 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(17-10870-jlg) [motion,msell] ( 181.00) Filing Fee. Receipt number 11791207. Fee amount 181.00. (Re: Doc # 17) (U.S. Treasury) (Entered: 04/03/2017)
Apr 3, 2017 19 Notice of Appearance filed by Andrew Howard Sherman on behalf of Harbor Linen, LLC. (Sherman, Andrew) (Entered: 04/03/2017)
Apr 3, 2017 20 Notice of Appearance and Request for Service of Papers filed by Brian S. Hermann on behalf of KKR Credit Advisors (US) LLC. (Hermann, Brian) (Entered: 04/03/2017)

There are 5 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
1:17-bk-10870
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Apr 3, 2017
Type
voluntary
Terminated
Jul 5, 2020
Updated
Sep 13, 2023
Last checked
May 5, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
  Creditor committee
Andy Epstein
ANG (MULTI) LLC
ANG II (MULTI) LLC
ANG III (MULTI) LLC
ARENT FOX LLP
BALLON STOLL BADER & NADLER, P.C.
BODNER LAW PLLC
Brown Rudnick LLP
Centimark Corporation
Certilman Balin Adler & Hyman, LLP
COLE SCHOTZ P.C.
Courtney J. Hull
Dallas County
Daniel F.X. Geoghan, Esq.
There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Angelica Corporation
1105 Lakewood Parkway, Suite 210
Alpharetta, GA 30009
FULTON-GA
Tax ID / EIN: xx-xxx5260
fka Angelica
fka Angelica Healthcare
fka Angelica Image Apparel

Represented By

Matthew Scott Barr
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212 310 8000
Fax : 212 310 8007
Email: Matt.Barr@weil.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 #
Oct 31, 2022 Vickery Creek Properties, LLC 11 1:2022bk58788
Jul 12, 2021 BoldVenture Coffee Roasters, Inc 7 1:2021bk55217
Jun 16, 2021 Thousand Hills Midtown LLC 7 1:2021bk54591
Jun 16, 2021 Thousand Hills Bakery, LLC 7 1:2021bk54589
Jun 16, 2021 Bold Venture Coffee Roasters, Inc 7 1:2021bk54587
Feb 1, 2018 The CSR Group, Inc. 7 1:2018bk51646
Nov 15, 2017 RJT Enterprises, Inc. 7 1:17-bk-70020
Aug 8, 2017 Myelotec, Inc. 7 1:17-bk-63997
Apr 3, 2017 Royal Institutional Services, Inc. parent case 11 1:17-bk-10873
Apr 3, 2017 Angelica Textile Services, Inc. (California) parent case 11 1:17-bk-10872
Apr 3, 2017 Clothesline Holdings, Inc. parent case 11 1:17-bk-10871
Apr 3, 2017 Angelica Textile Services, Inc. (New York) parent case 11 1:17-bk-10869
Feb 4, 2016 Custom Shutters by Design, Inc. 7 1:16-bk-52250
Nov 17, 2015 RJT Enterprises, Inc. 11 1:15-bk-72137
Feb 28, 2014 3R Gloves, Inc. 7 1:14-bk-54069