Welcome to BusinessBankruptcies.com!

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

Escada America, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk10266
TYPE / CHAPTER
Voluntary / 11V

Filed

1-18-22

Updated

9-13-23

Last Checked

1-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2022
Last Entry Filed
Jan 18, 2022

Docket Entries by Quarter

Jan 18, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Escada America, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2022. Statement of Financial Affairs (Form 107 or 207) due 02/1/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2022. Incomplete Filings due by 02/1/2022. Chapter 11 Plan Subchapter V Due by 04/18/2022. (Fritz, John-Patrick) WARNING: CASE IS NOT DEFICIENT FOR: Declaration About an Individual Debtors Schedules (Form 106Dec). Modified on 1/18/2022 (Jackson, Wendy Ann). (Entered: 01/18/2022)
Jan 18, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-10266) [misc,volp11] (1738.00) Filing Fee. Receipt number A53806031. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2022)
Jan 18, 2022 2 Notice -[Notice Of Filing Of Documents Required Pursuant To 11 U.S.C. §§ 1116(1) & 1187(A); Declaration Of Kevin Walsh In Support (POS Attached)]- Filed by Debtor Escada America, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Escada America, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2022. Statement of Financial Affairs (Form 107 or 207) due 02/1/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2022. Incomplete Filings due by 02/1/2022. Chapter 11 Plan Subchapter V Due by 04/18/2022.). (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 3 Notice -[Notice Of Filing Of Documents Required Pursuant To 11 U.S.C. §§ 1116(1) & 1187(A): Federal Tax Return (POS Attached)]- Filed by Debtor Escada America, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Escada America, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2022. Statement of Financial Affairs (Form 107 or 207) due 02/1/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2022. Incomplete Filings due by 02/1/2022. Chapter 11 Plan Subchapter V Due by 04/18/2022.). (Fritz, John-Patrick). Warning: See docket entry no 5 for corrective actions. Tax Documents was included with other PDF document. This entry has been restricted from the public view. Modified on 1/18/2022 (Ly, Lynn). (Entered: 01/18/2022)
Jan 18, 2022 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Case is not deficient for: Declaration About an Individual Debtors Schedules (Form 106Dec). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Escada America, LLC) (Jackson, Wendy Ann) (Entered: 01/18/2022)
Jan 18, 2022 5 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The following documents must be filed separately on the docket using the correct docket events: THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENTS, IF APPLICABLE, SUCH AS THE FOLLOWING: Cash Flow Statement; Statement of Operations for Small Business; Tax Documents; Balance Sheet. (RE: related document(s)2 Notice filed by Debtor Escada America, LLC, 3 Notice filed by Debtor Escada America, LLC) (Jackson, Wendy Ann) (Entered: 01/18/2022)
Jan 18, 2022 6 Balance Sheet, Cash Flow Statement for Small Business Filed by Debtor Escada America, LLC. (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 7 Tax Documents for the Year for 2020 -[Notice Of Filing Of Documents Required Pursuant To 11 U.S.C. §§ 1116(1) & 1187(A): Federal Tax Return (POS Attached)]- Filed by Debtor Escada America, LLC. (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 8 Motion to Use Cash Collateral -[Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; And (Ii) Setting A Final Hearing; Memorandum Of Points And Authorities (POS Attached)]- Filed by Debtor Escada America, LLC (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 9 Emergency motion -[Emergency Motion For Order Authorizing Debtor To (I) Pay Prepetition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business; Memorandum Of Points And Authorities (POS Attached)]- Filed by Debtor Escada America, LLC (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 10 Emergency motion -[Emergency Motion For Order: (I) Authorizing Debtor To Provide Adequate Asurance Of Future Payment To Utility Companies Pursuant To Section 366(C) Of The Bankruptcy Code And (Ii) Setting A Final Hearing; Memorandum Of Points And Authorities (POS Attached)]- Filed by Debtor Escada America, LLC (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 11 Emergency motion -[Debtors Emergency Motion For Order Authorizing Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof (POS Attached)]- Filed by Debtor Escada America, LLC (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 12 Emergency motion -[Debtors Emergency Motion For Order Authorizing Debtor To Pay Certain Prepetition Taxes And Customs Duties; Memorandum Of Points And Authorities In Support Thereof (POS Attached)]- Filed by Debtor Escada America, LLC (Fritz, John-Patrick) (Entered: 01/18/2022)
Jan 18, 2022 13 Emergency motion -[Debtors Emergency Motion For Order Limiting Notice And Related Relief; Memorandum Of Points And Authorities In Support Thereof (POS Attached)]- Filed by Debtor Escada America, LLC (Fritz, John-Patrick) (Entered: 01/18/2022)

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
California Central Bankruptcy Court
Case number
2:2022bk10266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Jan 18, 2022
Type
voluntary
Terminated
Jul 20, 2023
Updated
Sep 13, 2023
Last checked
Jan 25, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    693 Fifth Owner LLC
    717 GFC LLC
    ABALON EXTERMINATING CO. INC.
    Ala Moana Anchor Acquisition, LLC
    ALA MOANA CENTER ASSOCIATION
    Alliance Pro Services LLC
    Alliant Insurance Services, Inc.
    ALPINE BUSINESS SYSTEMS
    Amanda Huang
    American Commercial Equities Three,
    AMERICAN EXPRESS
    Angel Tailor
    Archive Systems, Inc.
    ASA Cleaning Services Corp
    Atlantic Broadband
    There are 191 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Escada America, LLC
    9720 Wilshire Blvd. 6th Floor
    Beverly Hills, CA 90212-0000
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9800
    fka Escada US Subco LLC

    Represented By

    John-Patrick M Fritz
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: jpf@lnbyg.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Sep 21, 2022 The Hacienda Company, LLC 11 2:2022bk15163
    Sep 7, 2022 Seraphim Stem Cell Research Foundation fka Boston 7 2:2022bk14911
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Nov 25, 2013 Three Sycamore Investments LLC 7 2:13-bk-38077
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Mar 5, 2012 Sidecreek Development, Inc. 11 2:12-bk-17787
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150