Docket Entries by Month
There are 403 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jan 26, 2021 | 1 | Petition Chapter 11 Voluntary Petition Filed by Mark E. Hall on behalf of L'Occitane, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/26/2021. (Hall, Mark) Modified on 1/26/2021 (Gilmore, Michael). CREDITORS NOT UPLOADED (Entered: 01/26/2021) | ||
---|---|---|---|---|
Jan 26, 2021 | 2 | Case Assignment. Judge Michael B. Kaplan added to the case. (ad) (Entered: 01/26/2021) | ||
Jan 26, 2021 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-10632) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42072936, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/26/2021) | |||
Jan 26, 2021 | 3 | Document re: Verification of Creditors' Matrix/Creditors' Matrix filed by Mark E. Hall on behalf of L'Occitane, Inc.. (Hall, Mark) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 4 | Application for Designation as a Complex Chapter 11 Case Filed by Michael R. Herz on behalf of L'Occitane, Inc.. (Attachments: # 1 Proposed Order) (Herz, Michael) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 5 | Motion to Extend Time For Other Reason re:Time for Filing Schedules, Statement of Financial Affairs and Schedule of Executory Contracts and Unexpired Leases Filed by Mark E. Hall on behalf of L'Occitane, Inc.. (Attachments: # 1 Proposed Order) (Hall, Mark) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 6 | Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Michael R. Herz on behalf of L'Occitane, Inc.. (Attachments: # 1 Declaration # 2 Proposed Order) (Herz, Michael) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 7 | Motion re: for an Order, Pursuant to 11 U.S.C. §§ 105(a), 363(b), 507(a), 541, 1107(a) and 1108, Authorizing (i) Payment of Pre-Petition Wages, Salaries, Commissions, Vacation Pay and Employee Benefits Expenses, Withholdings and Other Compensation Obligations, and (ii) Directing Banks to Honor and Process Checks and Transfers Relating to Such Obligation; Proposed Order Filed by Michael R. Herz on behalf of L'Occitane, Inc.. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Herz, Michael) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 8 | Motion re: Debtors Motion For Entry of Interim and Final Orders (I) Authorizing the Continued Use of Existing Cash Management System, Bank Accounts, and Business Forms; and (II) Waiving Investment and Deposit Requirements Filed by Mark E. Hall on behalf of L'Occitane, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order (Interim Order) # 3 Proposed Order (Final Order)) (Hall, Mark) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 9 | Motion re: for Interim and Final Authority to (i) Maintain Certain Customer Programs and (ii) Honor or Pay Related Prepetition Obligations in Respect Thereof Filed by Michael R. Herz on behalf of L'Occitane, Inc.. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Herz, Michael) (Entered: 01/26/2021) | ||
Show 10 more entries Loading... | ||||
Jan 26, 2021 | 18 | ORDER REGARDING APPLICATION FOR EXPEDITED CONSIDERATION OF FIRST DAY MATTERS (related document:4 Application for Designation as a Complex Chapter 11 Case filed by Debtor L'Occitane, Inc., 5 Motion to Extend Time For Other Reason re:Time for Filing Schedules, Statement of Financial Affairs and Schedule of Executory Contracts and Unexpired Leases filed by Debtor L'Occitane, Inc., 6 Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent filed by Debtor L'Occitane, Inc., 7 Motion re: for an Order, Pursuant to 11 U.S.C. §§ 105(a), 363(b), 507(a), 541, 1107(a) and 1108, Authorizing (i) Payment of Pre-Petition Wages, Salaries, Commissions, Vacation Pay and Employee Benefits Expenses, Withholdings and Other Compensa filed by Debtor L'Occitane, Inc., 8 Motion re: Debtors Motion For Entry of Interim and Final Orders (I) Authorizing the Continued Use of Existing Cash Management System, Bank Accounts, and Business Forms; and (II) Waiving Investment and Deposit Requirements filed by Debtor L'Occitane, Inc., 9 Motion re: for Interim and Final Authority to (i) Maintain Certain Customer Programs and (ii) Honor or Pay Related Prepetition Obligations in Respect Thereof filed by Debtor L'Occitane, Inc., 10 Motion re: Motion of Debtor for Interim and Final Orders Authorizing Payment of Certain Prepetition Shipping Charges in the Ordinary Course Of Business and Granting Related Relief filed by Debtor L'Occitane, Inc., 11 Motion re: for Entry of an Order Authorizing and Approving Procedures for Rejection and Assumption of Executory Contracts and Unexpired Leases filed by Debtor L'Occitane, Inc., 12 Motion re: Debtors Motion for Entry of Interim and Final Orders Authorizing the Debtor to Pay Certain Taxes and Fees in the Ordinary Course Of Business filed by Debtor L'Occitane, Inc., 13 Motion to Reject Debtors Motion for an Order Authorizing (I) Rejection of Certain Unexpired Leases of Nonresidential Real Property Pursuant to 11 U.S.C. § 365 and Fed. R. Bankr. P. 6004 and 6006, (II) Abandonment of Any Personal Property, Effective filed by Debtor L'Occitane, Inc., 14 Application for Expedited Consideration of First Day Matters (related document:4 Application for Designation as Complex Chapter 11 Case filed by Debtor L'Occitane, Inc., 5 Motion to Extend Time filed by Debtor L'Occitane, Inc., 6 Mot filed by Debtor L'Occitane, 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 1/26/2021. Hearing scheduled for 1/28/2021 at 11:30 AM at MBK - Courtroom 8, Trenton. (wir) (Parties are directed to make arrangements to appear telephonically via Court Solutions.(https://www.court-solutions.com/ or dial 917-746-7476) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 19 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of All Creditors and Schedules A/B,D,E/F,G & H. 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 1/26/2021. Hearing scheduled for 2/18/2021 at 02:00 PM at MBK - Courtroom 8, Trenton. (pbf) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 20 | Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 21 | CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Mark E. Hall on behalf of L'Occitane, Inc.. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 05/26/2021. (Hall, Mark) Modified on 1/26/2021 (Gilmore, Michael). CREDITORS NOT UPLOADED filed by Debtor L'Occitane, Inc.). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 2/25/2021 at 10:00 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 22 | Notice of Appearance and Request for Service of Notice filed by Kimberly A. LaMaina on behalf of L'Occitane International, S.A.. (LaMaina, Kimberly) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 23 | Application for Attorney Paul Leake to Appear Pro Hac Vice Filed by Kimberly A. LaMaina on behalf of L'Occitane International, S.A.. Objection deadline is 2/2/2021. (Attachments: # 1 Certification # 2 Proposed Order) (LaMaina, Kimberly) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 24 | Application for Attorney Mark A. McDermott to Appear Pro Hac Vice Filed by Kimberly A. LaMaina on behalf of L'Occitane International, S.A.. Objection deadline is 2/2/2021. (Attachments: # 1 Certification # 2 Proposed Order) (LaMaina, Kimberly) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 25 | Application for Attorney Evan A. Hill to Appear Pro Hac Vice Filed by Kimberly A. LaMaina on behalf of L'Occitane International, S.A.. Objection deadline is 2/2/2021. (Attachments: # 1 Certification # 2 Proposed Order) (LaMaina, Kimberly) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 26 | Notice of Appearance and Request for Service of Notice.. (Tucker, Ronald) (Entered: 01/26/2021) | ||
Jan 26, 2021 | 27 | Notice of Agenda filed by Mark E. Hall on behalf of L'Occitane, Inc.. (Hall, Mark) (Entered: 01/26/2021) | ||
Log-in to access entire docket |
Brookfield Properties Retail, Inc. |
---|
GULF POWER COMPANY |
0257-004865 Broughton Street Partn |
0410 Cubesmart,L.P. |
1-800 Mini Storage |
1-800-Got-Junk? Commercial Services |
1-800-Self Storage.Com |
1046 Madison Avenue Associates, LLC |
108 N. State Retail LLC |
108 N. State Retail LLC |
108 North State Street Chicago LLC |
109540 Utc Venture LLC |
1099 Pro Inc |
112033 Valley Fair Mall LLC |
1237 3rd Street Promenade LLC |
L'Occitane, Inc.
111 West 33rd Street
20th Floor
New York, NY 10120
MIDDLESEX-NJ
Tax ID / EIN: xx-xxx4764
Martha Baskett Chovanes
Fox Rothschild LLP.
997 Lenox Drive
Building 3
Lawrenceville, NJ 08648
609-844-7437
Fax : 609-896-1469
Email: mchovanes@foxrothschild.com
Mark E. Hall
Fox Rothschild, LLP
49 Market St.
Morristown, NJ 07960
973-992-4800
Fax : 973-992-9125
Email: mhall@foxrothschild.com
Michael R. Herz
Fox Rothschild LLP
49 Market Street
Morristown, NJ 07960
973-992-4800
Fax : 973-992-9125
Email: mherz@foxrothschild.com
U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
Lauren Bielskie
DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov
Jeffrey M. Sponder
Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 31, 2021 |
875 6th Ave NYC LLC
![]() |
11 | 1:2021bk10245 |
Nov 2, 2018 | Lili's 200 West 57th Corp. | 11 | 1:2018bk13353 |
Jun 1, 2018 | WFT FASHION LLC F/K/A ELIZABETH KENNEDY, LLC | 7 | 1:2018bk11691 |
Jun 8, 2016 | Holsted Marketing, Inc. | 11 | 1:16-bk-11683 |
May 4, 2016 |
Aeropostale Holdings, Inc.
![]() |
11 | 1:16-bk-11285 |
May 4, 2016 |
Aeropostale Canada Corp.
![]() |
11 | 1:16-bk-11284 |
May 4, 2016 |
Aeropostale Puerto Rico, Inc.
![]() |
11 | 1:16-bk-11283 |
May 4, 2016 |
P.S. from Aeropostale, Inc.
![]() |
11 | 1:16-bk-11282 |
May 4, 2016 |
GoJane LLC
![]() |
11 | 1:16-bk-11281 |
May 4, 2016 |
Aeropostale Licensing, Inc.
![]() |
11 | 1:16-bk-11280 |
May 4, 2016 |
Aero GC Management LLC
![]() |
11 | 1:16-bk-11279 |
May 4, 2016 |
Jimmy'Z Surf Co., LLC
![]() |
11 | 1:16-bk-11278 |
May 4, 2016 |
Aeropostale West, Inc.
![]() |
11 | 1:16-bk-11277 |
May 4, 2016 |
Aeropostale Procurement Company, Inc.
![]() |
11 | 1:16-bk-11276 |
May 4, 2016 | Aeropostale, Inc. | 11 | 1:16-bk-11275 |