|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
02/21/2023 | 1086 | Docket 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) |
11/16/2022 | Docket Text Case Closed. (Gomez, Jessica).
| |
11/16/2022 | Docket Text Case Closed. (Gomez, Jessica). (Entered: 11/16/2022) | |
06/07/2022 | 1085 | Docket 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) |
05/13/2022 | 1084 | Docket Text Notice of Distribution filed by Gregg M. Galardi on behalf of Centric Brands Inc.. (Galardi, Gregg)
|
05/06/2022 | 1083 | Docket 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)
|
05/02/2022 | 1082 | Docket 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)
|
04/28/2022 | 1081 | Docket 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)
|
04/26/2022 | 1080 | Docket 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)
|
04/25/2022 | 1079 | Docket 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)
|