Welcome to BusinessBankruptcies.com!

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

Anne Fontaine USA, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10058
TYPE / CHAPTER
Voluntary / 11V

Filed

1-16-24

Updated

3-31-24

Last Checked

2-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 21, 2024

Docket Entries by Week of Year

Jan 16 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 04/15/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 03/18/2024. Filed by Fred Stevens of Klestadt Winters Jureller on behalf of Anne Fontaine USA, Inc.. (Attachments: # 1 Debtor's Combined Financials # 2 Bankruptcy Resolution # 3 Corporate Ownership Statement) (Stevens, Fred) (Entered: 01/16/2024)
Jan 16 Receipt of Voluntary Petition (Chapter 11)( 24-10058) [misc,824] (1738.00) Filing Fee. Receipt number A16480664. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/16/2024)
Jan 16 Judge Lisa G Beckerman added to the case. (Harris, Kendra). (Entered: 01/16/2024)
Jan 16 2 Affidavit Pursuant to LR 1007-2 /Declaration of Ari Zlotkin, Chief Executive Officer of the Debtor, Pursuant to Local Bankruptcy Rule 1007-2 in Support of Chapter 11 Subchapter V Petition and First Day Motions Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen) (Entered: 01/16/2024)
Jan 16 3 Motion to Authorize Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Use Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. § 345(B) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: # 1 Exhibit A. Proposed Order) (Reilly, Christopher) (Entered: 01/16/2024)
Jan 16 4 Motion to Authorize Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Prepetition Wages and Employee Benefits (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Post-Petition Wages and Employee Benefits filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: # 1 Exhibit A. Proposed Order) (Reilly, Christopher) (Entered: 01/16/2024)
Jan 16 5 Motion to Authorize Debtor's Motion for Interim and Final Orders (I) Restraining and Enjoining All Utility Providers from Altering, Refusing, or Discontinuing Utility Service to the Debtor; (II) Directing All Utility Providers to Provide Continued and Uninterrupted Utility Service to the Debtor; (III) Approving the Debtors Proposed Adequate Assurance of Future Payment in Accordance with Section 366(c) of the Bankruptcy Code; and (IV) Granting Related Relief filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: # 1 Exhibit A. Utilities List # 2 Exhibit B. Proposed Order) (Reilly, Christopher) (Entered: 01/16/2024)
Jan 16 6 Motion to Approve Use of Cash Collateral /Debtors Motion for Entry of an Order (1) Authorizing the Debtors Use of Cash Collateral and (II) Granting Related Relief filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Aiello, Kathleen) (Entered: 01/16/2024)
Jan 17 7 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case /Eric Huebscher Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 01/17/2024)
Jan 17 8 Case Management Order Signed On 1/17/2024, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . (related document(s)1) (Barrett, Chantel) (Entered: 01/17/2024)
Show 1 more entries
Jan 17 10 Notice of Appearance filed by Ronald M. Tucker on behalf of Simon Property Group Inc.. (Tucker, Ronald) (Entered: 01/17/2024)
Jan 17 11 Notice of Hearing on Debtor's First Day Motions (related document(s)5, 3, 4, 6) filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. with hearing to be held on 1/19/2024 at 02:00 PM at Videoconference (ZoomGov) (LGB) (Aiello, Kathleen) (Entered: 01/17/2024)
Jan 17 12 Application for Pro Hac Vice Admission filed by Ronald M. Tucker on behalf of Simon Property Group Inc.. (Tucker, Ronald) (Entered: 01/17/2024)
Jan 17 Receipt of Application for Pro Hac Vice Admission( 24-10058-lgb) [motion,122] ( 200.00) Filing Fee. Receipt number A16482446. Fee amount 200.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 01/17/2024)
Jan 18 13 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/15/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rouzeau, Anatin). (Entered: 01/18/2024)
Jan 18 14 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 2/15/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 01/18/2024)
Jan 18 15 Affidavit of Service (related document(s)11) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher) (Entered: 01/18/2024)
Jan 18 16 Affidavit of Service Supplemental Declaration of Service (related document(s)5, 11, 3, 4, 6) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher) (Entered: 01/18/2024)
Jan 18 17 Order Signed On 1/18/2024 Re: Granting Application for Pro Hac Vice of Ronald M. Tucker (Related Doc # 12) . (Barrett, Chantel) (Entered: 01/18/2024)
Jan 18 18 Notice of Appearance filed by Burton S. Weston on behalf of Fifth Avenue of Long Island Realty Associates, LLC. (Weston, Burton) (Entered: 01/18/2024)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11V
Filed
Jan 16, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    110 GREENE FEE OWNER LP
    110 GREENE FEE OWNER LP
    110 Greene Fee Owner LP
    914 HEATING & COOLING, INC
    ADP TOTALSOURCE, INC.
    ADVANCED LIGHTING & SOUND INC
    ADYEN N.V.
    ADYEN, N.V.
    AMEREAM LLC
    AMERICAN EXPRESS
    ANNE FONTAINE
    ANNE FONTAINE ASIA
    ANNE FONTAINE EUROPE
    ANNE FONTAINE FOUNDATION
    ANNE FONTAINE S.A.S. PARIS
    There are 149 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anne Fontaine USA, Inc.
    110 Green Street, Suite 305
    New York, NY 10012
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3692

    Represented By

    Kathleen M. Aiello
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street, 17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: KAiello@Klestadt.com
    Christopher J Reilly
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: creilly@klestadt.com
    Fred Stevens
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    (212) 972-3000
    Fax : (212) 972-2245
    Email: fstevens@klestadt.com
    Ronald M. Tucker
    Simon Property Group
    225 West Washington Street
    Indianapolis, IN 46204
    (317) 263-2346
    Fax : (317) 263-7091
    Email: rtucker@simon.com

    Trustee

    Eric Michael Huebscher
    Huebscher & CO.
    301 East 87th Street
    20e
    New York, NY 10128
    646-584-3141

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Brian S. Masumoto
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Room 534
    New York, NY 10004-1408
    212-510-0500
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 Chen Foundation, Inc. 11 1:2024bk10438
    Jan 5 Neo Image Enterprises, LLC 11 1:2024bk10016
    Jan 5 New Tent, LLC 11 1:2024bk10015
    May 29, 2020 SABON MANAGEMENT, LLC parent case 11 1:2020bk11332
    May 29, 2020 SABON HOLDINGS LLC 11 1:2020bk11320
    Mar 12, 2020 81 Series Inc. 11 1:2020bk10779
    May 21, 2018 Brant Publications, Inc. 7 1:2018bk11516
    May 21, 2018 BMP Media Holdings, LLC 7 1:2018bk11515
    May 21, 2018 Interview, Inc. 7 1:2018bk11514
    Apr 25, 2018 La Casa Di Arturo Inc. dba Arturo's 11 1:2018bk42340
    Jan 11, 2017 Asanda Inc. 11 1:17-bk-10054
    May 18, 2016 Stuart Moore, Ltd. parent case 7 8:16-bk-12106
    Dec 16, 2014 Pdou Redux Corp. 7 1:14-bk-13416
    Oct 8, 2014 GTA Realty II, LLC 11 1:14-bk-12840
    Jun 25, 2013 Tucci Equipment Rental Corp. 11 1:13-bk-12094