Welcome to BusinessBankruptcies.com!

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

Loehmann's Holdings Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-14050
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-13

Updated

9-13-23

Last Checked

12-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2013
Last Entry Filed
Dec 16, 2013

Docket Entries by Year

Dec 15, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 12/30/2013. Schedule B due 12/30/2013. Schedule C due 12/30/2013. Schedule D due 12/30/2013. Schedule E due 12/30/2013. Schedule F due 12/30/2013. Schedule G due 12/30/2013. Schedule H due 12/30/2013. Statement of Financial Affairs due 12/30/2013. Incomplete Filings due by 12/30/2013, Chapter 11 Plan due by 4/14/2014, Disclosure Statement due by 4/14/2014, Initial Case Conference due by 1/14/2014, Filed by Kristopher M. Hansen of Stroock & Stroock & Lavan LLP on behalf of Loehmann's Holdings Inc.. (Hansen, Kristopher) (Entered: 12/15/2013)
Dec 15, 2013 Receipt of Voluntary Petition (Chapter 11)(13-14050) [misc,824] (1213.00) Filing Fee. Receipt number 9828683. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/15/2013)
Dec 15, 2013 2 Motion for Joint Administration Debtors Motion for Order Directing Joint Administration of the Chapter 11 Cases Under Section 302 of the Bankruptcy Code and Bankruptcy Rule 1015(b) filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Hansen, Kristopher) (Entered: 12/15/2013)
Dec 15, 2013 3 Motion to Approve Debtors Motion for Authority to Limit Notice, Establish Case Management Procedures and Omnibus Hearing Dates filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Hansen, Kristopher) (Entered: 12/15/2013)
Dec 15, 2013 4 Application to Extend Time to File Schedules Debtors' Motion for Order Extending Deadline for Debtors to File Their Schedules of Assets and Liabilities and Statements of Financial Affairs filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Hansen, Kristopher) (Entered: 12/15/2013)
Dec 15, 2013 5 Motion to Authorize Debtors' Motion for Order Under Section 521 of the Bankruptcy Code, Bankruptcy Rule 1007(d), and Local Rules 1007-1 and 5075-1 Authorizing Debtors to (I) Prepare Consolidated List of Creditors in Lieu of Mailing Matrix, (II) File Consolidated List of 30 Largest Unsecured Creditors, and (III) Mail Initial Notices filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hansen, Kristopher) (Entered: 12/15/2013)
Dec 15, 2013 6 Motion to Appoint Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent Debtors' Application for an Order Appointing Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent for the Debtors Under 28 U.S.C. § 156(c), Section 105(a) of the Bankruptcy Code, Local Rule 5075-1 and General Order m-409 filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hansen, Kristopher) (Entered: 12/15/2013)
Dec 16, 2013 7 Motion to Authorize Debtors' Motion for Interim and Final Orders Under Sections 105, 363 and 503 of the Bankruptcy Code Authorizing Debtors to Maintain Existing Insurance Policies and Pay All Policy Premiums and Broker's Fees Arising Thereunder or in Connection Therewith filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hansen, Kristopher) (Entered: 12/16/2013)
Dec 16, 2013 8 Motion to Authorize Debtors' Motion for Interim and Final Orders Under Sections 105(a), 363(b), and 506(b) of the Bankruptcy Code Authorizing Payment of Certain Prepetition Customs, Shipper, Warehousemen and Common Carrier Obligations filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hansen, Kristopher) (Entered: 12/16/2013)
Dec 16, 2013 9 Motion to Authorize Debtors' Motion for Interim and Final Orders Under Sections 105, 363(b), 507(a) and 541 of the Bankruptcy Code Authorizing, but not Directing, Debtors to Pay Prepetition Wages, Compensation, Employee Benefits and Certain Independent Contractors filed by Kristopher M. Hansen on behalf of Loehmann's Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hansen, Kristopher) (Entered: 12/16/2013)

There are 4 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
1:13-bk-14050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 15, 2013
Type
voluntary
Terminated
Feb 7, 2019
Updated
Sep 13, 2023
Last checked
Dec 16, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Loehmann's Holdings Inc.
    2500 Halsey Street
    Bronx, NY 10461
    BRONX-NY
    Tax ID / EIN: xx-xxx9380

    Represented By

    Kristopher M. Hansen
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038
    (212) 806-5400
    Fax : 212-806-6006
    Email: khansen@stroock.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 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 5, 2021 Jamuna Taxi Corp. 11V 1:2021bk11913
    Mar 17, 2021 127 Westchester SQ Restaurant LLC D.B.A. Shanghai 11 1:2021bk10503
    Jan 6, 2021 Mifate Cab Corp. 11V 1:2021bk10018
    Oct 17, 2019 Jamuna Taxi Corp. 11 1:2019bk13304
    Apr 1, 2019 Step In Pizza Inc 7 1:2019bk10991
    Jun 15, 2018 Super Trading Inc. 7 1:2018bk11802
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    Dec 7, 2017 WMS Electric LTD 7 1:17-bk-13509
    Nov 6, 2017 Advanced Contracting Solutions, LLC 11 1:17-bk-13147
    May 23, 2017 Rimi Woodcraft Corp. 11 1:17-bk-11437
    May 23, 2017 Rimi Corporate Facilities Refurbishing Ltd. 11 1:17-bk-11436
    May 23, 2017 Rimi Woodcraft Corp. 11 7:17-bk-20002
    May 23, 2017 Rimi Corporate Facilities Refurbishing Ltd. 11 7:17-bk-20001
    Dec 15, 2013 Loehmann's Operating Co. 11 1:13-bk-14052
    Dec 15, 2013 Loehmann's, Inc. 11 1:13-bk-14051