Welcome to BusinessBankruptcies.com!

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

Icon Eyewear, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk34902
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-18

Updated

3-24-24

Last Checked

4-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2019
Last Entry Filed
Mar 29, 2019

Docket Entries by Quarter

There are 176 older docket entries.

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

login purchase single case subscribe now

Mar 5, 2019 139 Response to (related document:137 Objection to Debtor's Motion for Entry of an Order (I) Approving the Proposed CRG Liquidation and (II) Establishing Procedures for the Liquidation of Certain Aged Inventory Pursuant to the M&T Settlement (related document:121 Motion re: for Entry of an Order (I) Approving the Proposed CRG Liquidation and (II) Establishing Procedures for the Liquidation of Certain Aged Inventory Pursuant to the M&T Settlement Filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Attachments: # 1 Declaration of Brian Liston in Support of Debtor's Motion # 2 Proposed Order) filed by Debtor Icon Eyewear, Inc.) filed by Leah Eisenberg on behalf of FGX International Inc.. filed by Creditor FGX International Inc.) filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Bass, David) (Entered: 03/05/2019)
Mar 6, 2019 Minute of Hearing Held, OUTCOME: Granted by the court (related document(s): 121 Motion (Generic) filed by Icon Eyewear, Inc.) (mg) (Entered: 03/06/2019)
Mar 6, 2019 140 Order(I) Approving The Proposed CRG Liquidation and (II) Establishing Procedures For The Liquidation Of Certain Aged Inventory Pursuant To The M&T Settlement (Related Doc # 121). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/6/2019. (mg) (Entered: 03/06/2019)
Mar 6, 2019 141 Document re: Supplemental Notice of Assumption of Executory Contracts and Unexpired Leases Pursuant to First Amended Plan of Reorganization (related document:108 Chapter 11 Plan filed by Debtor Icon Eyewear, Inc.) filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Bass, David) (Entered: 03/06/2019)
Mar 7, 2019 142 Order Granting Application to Employ Gottlieb, Rackman & Reisman, P.C. as special intellectual property litigation counsel (Related Doc # 126). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/7/2019. (zlh) (Entered: 03/07/2019)
Mar 7, 2019 143 FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364 AND 507 (1) APPROVING POSTPETITION FINANCING, (2) AUTHORIZING USE OF CASH COLLATERAL, (3) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (4) GRANTING ADEQUATE PROTECTION, AND (5) MODIFYING AUTOMATIC STAY. (Related Doc # 7). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/7/2019. (zlh) (Entered: 03/07/2019)
Mar 7, 2019 144 Application for Attorney Robert S. Weisbein to Appear Pro Hac Vice Filed by Leah Eisenberg on behalf of FGX International Inc.. Objection deadline is 3/14/2019. (Attachments: # 1 Proposed Order) (Eisenberg, Leah) (Entered: 03/07/2019)
Mar 7, 2019 145 Certificate of Service (related document:144 Application to Appear Pro Hac Vice filed by Creditor FGX International Inc.) filed by Leah Eisenberg on behalf of FGX International Inc.. (Eisenberg, Leah) (Entered: 03/07/2019)
Mar 8, 2019 146 Declaration of Brian Liston in Support of Confirmation of the First Amended Plan of Reorganization of Icon Eyewear, Inc., as Modified in support of (related document:108 Chapter 11 Plan filed by Debtor Icon Eyewear, Inc.) filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Bass, David) (Entered: 03/08/2019)
Mar 8, 2019 147 Response to (related document:128 Objection to First Amended Plan of Reorganization (related document:108 Amended Chapter 11 Plan Filed by David M. Bass on behalf of Icon Eyewear, Inc.. filed by Debtor Icon Eyewear, Inc.) filed by Ephraim Zinkin. (ntp) filed by Creditor Ephraim Zinkin) filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Bass, David) (Entered: 03/08/2019)
Show 10 more entries
Mar 12, 2019 158 Document re: Notice of (Draft) Exit Facility Loan Documents, with Exhibit A attached, filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Bass, David) (Entered: 03/12/2019)
Mar 12, 2019 159 Document re: Notice of Proposed Findings of Fact, Conclusions of Law and Order Confirming First Amended Plan of Reorganization of Icon Eyewear, Inc., as Modified (related document:108 Chapter 11 Plan filed by Debtor Icon Eyewear, Inc.) filed by David M. Bass on behalf of Icon Eyewear, Inc.. (Attachments: # 1 Exhibit A - Proposed Findings of Fact, Conclusions of Law and Order Confirming First Amended Plan of Reorganization of Icon Eyewear, Inc., as Modified) (Bass, David) (Entered: 03/12/2019)
Mar 13, 2019 Minute of Hearing Held, OUTCOME: Approved (related document(s): 72 Order Conditionally Approving Disclosure Statement) (mg) (Entered: 03/13/2019)
Mar 14, 2019 160 BNC Certificate of Notice - Order No. of Notices: 0. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019)
Mar 14, 2019 161 BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019)
Mar 14, 2019 162 BNC Certificate of Notice - Order No. of Notices: 4. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019)
Mar 14, 2019 163 Order Confirming First Amended Chapter 11 Plan. (related document:72 Order Conditionally Approving Disclosure Statement, 108 Chapter 11 Plan filed by Debtor Icon Eyewear, Inc.). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/14/2019. (zlh) (Entered: 03/14/2019)
Mar 15, 2019 164 Transfer of Claim. Amount to be transferred $ 140,000.00.. Fee Amount $ 25. Transfer Agreement 3001 (e) 2 Transferor: AAA License Company LLC (Claim No. 33, To Argo Partners. (Gold, Matthew) (Entered: 03/15/2019)
Mar 15, 2019 Receipt of filing fee for Transfer of Claim (batch)( 18-34902-JKS) [claims,btrclm] ( 25.00) Filing Fee. Receipt number A38389785, fee amount $ 25.00. (re: Doc#164) (U.S. Treasury) (Entered: 03/15/2019)
Mar 17, 2019 165 BNC Certificate of Notice - Order Confirming Plan No. of Notices: 202. Notice Date 03/16/2019. (Admin.) (Entered: 03/17/2019)

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

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk34902
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K. Sherwood
Chapter
11
Filed
Dec 20, 2018
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1001 Sixth Associates
    2XL Imaging
    A & H Mfg. Co.
    AAA License Company LLC
    AEGIS Workforce Solutions
    All- Pro Sales & Marketing, LLC
    Avery Dennison HK B.V.
    B & G Plastics, Inc.
    Bar Codes Talk, LLC
    Barclay Brand Ferdon
    Barclay Packaging, LLC
    Basic
    BF Packaging WIRE CHINA
    Brandgenuity LLC
    Brian Liston
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Icon Eyewear, Inc.
    5 Empire Boulevard
    South Hackensack, NJ 07606
    BERGEN-NJ
    Tax ID / EIN: xx-xxx1657

    Represented By

    David M. Bass
    Cole Schotz P.C.
    Court Plaza North
    25 Main Street
    Hackensack, NJ 07601
    201-489-3000
    Fax : 201-678-6359
    Email: dbass@coleschotz.com
    Cole Schotz P.C.
    25 Main Street
    Court Paza North
    Hackensack, NJ 07601
    201-489-3000
    Fax : 201-489-1536
    GOTTLIEB, RACKMAN & REISMAN, P.C.
    270Madison Avenue
    New York, NY 10016
    Getzler Henrich & Associates, LLC
    295 Madison Avenue, 20th Floor
    New York, NY 10017
    Rebecca W. Hollander
    Cole Schotz P.C.
    Court Plaza North
    25 Main Street
    Hackensack, NJ 07602
    201-489-3000
    Fax : 201-489-1536
    Email: rhollander@coleschotz.com
    Jonathan Purow
    Gottlieb, Rackman & Reisman, P.C
    225 Cadman Plaza East
    Brooklyn, NY 11201
    Jeffrey M. Rosenthal
    Mandelbaum Salsburg
    3 Becker Farm Road
    Roseland, NJ 07068
    609-575-5900
    Email: jrosenthal@lawfirm.ms

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Represented By

    Peter J. D'Auria
    Office of the U.S. Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Peter.J.D'Auria@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 Microdynamics Transactional Mail, LLC parent case 11 9:2023bk90811
    Oct 15, 2023 Microdynamics Group Nebraska, Inc. parent case 11 9:2023bk90810
    Oct 15, 2023 Mansell Group, Inc. parent case 11 9:2023bk90807
    Oct 15, 2023 Microdynamics Transactional Mail, LLC parent case 11 4:2023bk90811
    Oct 15, 2023 Microdynamics Group Nebraska, Inc. parent case 11 4:2023bk90810
    Oct 15, 2023 Mansell Group, Inc. parent case 11 4:2023bk90807
    Sep 9, 2022 Empire Holding Company, LLC 11 2:2022bk17152
    Aug 6, 2022 OSG Group Holdings, Inc. 11 1:2022bk10718
    Aug 6, 2022 The Garfield Group, Inc. parent case 11 1:2022bk10727
    Mar 26, 2021 Integrated Group LLC 11V 2:2021bk12484
    Oct 18, 2019 Icon Eyewear, Inc. 7 2:2019bk29733
    Sep 15, 2017 Integrated Asset Solutions, LLC 11 2:17-bk-28816
    Jan 9, 2016 Joyce Leslie, Inc. 11 7:16-bk-22035
    Jul 8, 2011 ArchBrook Laguna LLC 11 1:11-bk-13293
    Jul 8, 2011 ArchBrook Laguna Holdings LLC 11 1:11-bk-13292