|
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Barneys New York, Inc.
c/o Christopher A Good M-III Advisory Partners, LP 130 West 42nd Street 17th Floor New York, NY 10036 ORANGE-NY Tax ID / EIN: 13-4041818 |
represented by |
Steven J. Reisman
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022-2585 212-940-8800 Fax : 212-940-8776 Email: [email protected] Joshua Sussberg
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: [email protected] Andrew Upton
Six Beacon Street Boston Boston, MA 02108 617-279-2595 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: [email protected] |
Claims and Noticing Agent Stretto Claims Agent
8269 E. 23rd Avenue Suite 275 www.stretto.com Denver, CO 80238 (855) 812-6112 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: [email protected] John A. Morris
Pachulski Stang Ziehl & Jones 780 Third Avenue 36th Floor New York, NY 10017 (212)561-7760 Fax : (212)561-7777 Email: [email protected] Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19899-8705 (302) 652-4100 Fax : (302) 652-4400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/29/2024 | 1047 | Docket Text Statement / Notice of Appointment of Successor Plan Administrator filed by Steven J. Reisman on behalf of Barneys New York, Inc.. (Reisman, Steven) |
03/08/2022 | 1046 | Docket Text Affidavit of Service (Supplemental) re: Notice of Presentment of Wind Down Debtors Motion for Entry of a Final Decree Closing Chapter 11 Cases (Docket No. 1042) (related document(s)1042) filed by Stretto Claims Agent.(Klamser, Robert) (Entered: 03/08/2022) |
10/11/2021 | 1045 | Docket Text Affidavit of Service (Supplemental) re: Notice of Presentment of Wind Down Debtors' Motion for Entry of a Final Decree Closing Chapter 11 Cases (Docket No. 1042) (related document(s)[1042]) filed by Stretto Claims Agent.(Klamser, Robert) |
10/05/2021 | Docket Text Case Closed. (DuBois, Linda). | |
09/30/2021 | 1044 | Docket Text Final Decree Pursuant to Section 350 of the Bankruptcy Code and Rule 3022 of the Federal Rules of Bankruptcy Procedure Closing the Debtors' Jointly Administered Chapter 11 Cases signed on 9/30/2021. (related document(s)[1042]) (Fredericks, Frances) |
09/24/2021 | 1043 | Docket Text Affidavit of Service re: Notice of Presentment of Wind Down Debtors Motion for Entry of a Final Decree Closing Chapter 11 Cases (Docket No. 1042) (related document(s)[1042]) filed by Stretto Claims Agent.(Klamser, Robert) |
09/22/2021 | 1042 | Docket Text Notice of Presentment of Wind Down Debtors' Motion for Entry of a Final Decree Closing Chapter 11 Cases filed by Steven J. Reisman on behalf of Barneys New York, Inc.. (Reisman, Steven) |
09/15/2021 | 1041 | Docket Text Quarterly Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Steven J. Reisman on behalf of Barneys New York, Inc.. (Reisman, Steven) |
09/13/2021 | 1040 | Docket Text Withdrawal of Claim(s): Number 5100 filed by Lyndel Anne Vargas on behalf of Brink's, Inc.. (Vargas, Lyndel) |
06/04/2021 | 1039 | Docket Text Notice of Withdrawal of Appearance as Counsel and Request for Removal from Court Matrix and Service List filed by Joshua Sussberg on behalf of Barneys New York, Inc.. (Sussberg, Joshua) (Entered: 06/04/2021) |