New York Southern Bankruptcy Court

Case number: 7:20-bk-22637 - Centric Brands Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Centric Brands Inc.
Chapter
11
Judge
Sean H. Lane
Filed
05/18/2020
Last Filing
02/21/2023
Asset
Yes
Vol
v
Docket Header

APPEAL, MEGA, CLMAGT, Lead, JtAdm, SchedF, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22637-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/18/2020
Date terminated:  11/16/2022
Plan confirmed:  09/21/2020
341 meeting:  06/25/2020

Debtor

Centric Brands Inc.

350 Fifth Avenue
New York, NY 10118
WESTCHESTER-NY
Tax ID / EIN: 11-2928178
fka
Differential Brands Group Inc.

fka
Joes Jeans Inc.

fka
Innovo Group Inc.


represented by
Gregg M. Galardi

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036
212-596-9000
Fax : 212-596-9090
Email: [email protected]

Cristine Pirro Schwarzman

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
212-596-9635
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Adam M. Adler

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors of Centric Brands, Inc., et al.
represented by
Kristin K. Going

McDermott Will & Emery
340 Madison Avenue
New York, NY 10173
212-547-5429
Fax : 212-547-5444
Email: [email protected]

Timothy W. Walsh

Winston & Strawn LLP
200 Park Avenue
New York, NY 10166-4193
212-294-4791
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/21/20231086Docket Text
OPINION AND ORDER: The motion to dismiss is GRANTED. The Appeal is dismissed as moot. The Court certifies pursuant to 28 U.S.C. § 1915(a)(3) that any appeal from this Order would not be taken in good faith, and therefore in forma pauperis status is denied for the purpose of an appeal. See Coppedge v. United States, 369 U.S. 438, 44445 (1962). The Clerk is instructed to terminate the pending motion (Doc. #17) and close this case. Chambers will mail a copy of this Opinion and Order to plaintiff at the address on the docket. SO ORDERED. (Signed by Judge Vincent L. Briccetti on 2/21/2023) (ks) (Entered: 02/24/2023)
11/16/2022Docket Text
Case Closed. (Gomez, Jessica).
11/16/2022Docket Text
Case Closed. (Gomez, Jessica). (Entered: 11/16/2022)
06/07/20221085Docket Text
Affidavit of Service of Andrew Chan Regarding Defective Claim Transfer Notices (related document(s)1054) Filed by Adam M. Adler on behalf of Kroll Restructuring Administration LLC. (Adler, Adam) (Entered: 06/07/2022)
05/13/20221084Docket Text
Notice of Distribution filed by Gregg M. Galardi on behalf of Centric Brands Inc.. (Galardi, Gregg)
05/06/20221083Docket Text
Affidavit of Service of Victor Wong Regarding Reorganized Debtors Counter-Designation of Items to Be Included in Record on Appeal (related document(s)[1080]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
05/02/20221082Docket Text
Notice of Withdrawal of Appearance and Request for Removal From ECF Service Lists filed by Richard A. Levy on behalf of Ares Capital Corporation, HPS Investment Partners, LLC and/or its managed funds or affiliates. (Levy, Richard)
04/28/20221081Docket Text
Affidavit of Service of Nathan Chien Regarding Declaration of Disbursements for Period of December 31, 2021 through April 15, 2022, and Final Chapter 11 Post-Confirmation Report for the Quarter Ending on April 15, 2022 (related document(s)[1079], [1078]) Filed by Adam M. Adler on behalf of Kroll Restructuring Administration LLC. (Adler, Adam)
04/26/20221080Docket Text
Counter Designation (appellee) / Reorganized Debtors' Counter-Designation of Items to be Included in Record on Appeal filed by Gregg M. Galardi on behalf of Centric Brands Inc.. (Galardi, Gregg)
04/25/20221079Docket Text
Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 04/15/2022 Filed by Gregg M. Galardi on behalf of Centric Brands Inc.. (Attachments: # (1) Notes to Final Confirmation Report)(Galardi, Gregg)