Escada America, LLC
11
Sheri Bluebond
01/18/2022
03/24/2023
Yes
v
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Escada America, LLC
9720 Wilshire Blvd. 6th Floor Beverly Hills, CA 90212-0000 LOS ANGELES-CA Tax ID / EIN: 42-1769800 fka Escada US Subco LLC |
represented by |
John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com Jonathan Gottlieb
Levene, Neale, Bender, Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jdg@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com Lindsey L Smith
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyg.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Eric R Wilson
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5087 Fax : 212-808-7897 Email: kdwbankruptcydepartment@kelleydrye.com |
Date Filed | # | Docket Text |
---|---|---|
03/24/2023 | 491 | BNC Certificate of Notice - PDF Document. (RE: related document(s)484 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023) |
03/24/2023 | 490 | Order Granting motion of Simon Property Group Landlords and Ala Moana Anchor Acquisitions, LLC for allowance and payment of administrative expense claimunder 11 U.S.C. § 503(b)(3) and (4) (BNC-PDF) (Related Doc # 450) Signed on 3/24/2023. (LL) (Entered: 03/24/2023) |
03/24/2023 | 489 | Notice of lodgment of Order in Bankruptcy Case Re Motion for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. § 503(b)(3) and (4); Memorandum of Points and Authorities; Declarations of Ivan M. Gold and Kristin S. Elliott Filed by Creditors Ala Moana Anchor Acquisition, LLC, SIMON PROPERTY GROUP INC (RE: related document(s)450 Motion to Allow Claim 3,4,5,10,11,14 and Payment of Administrative Expense Claim Under 11 U.S.C.§503(b)(3) and (4); Memorandum of Points and Authorities; Declarations of Ivan M. Gold and Kristin S. Elliott Filed by Creditors Ala Moana Anchor Acquisition, LLC, SIMON PROPERTY GROUP INC). (Huckins, William) (Entered: 03/24/2023) |
03/23/2023 | 488 | BNC Certificate of Notice - PDF Document. (RE: related document(s)479 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2023. (Admin.) (Entered: 03/23/2023) |
03/23/2023 | 487 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. A copy of the proposed order was not attached. (RE: related document(s)486 Notice of Lodgment filed by Creditor SIMON PROPERTY GROUP INC, Creditor Ala Moana Anchor Acquisition, LLC) (ME2) (Entered: 03/23/2023) THE FILER IS INSTRUCTED TO RE-FILE the Notice to Lodgment to include proposed order with proof of service. |
03/23/2023 | 486 | Notice of lodgment of Order in Bankruptcy Case re Motion for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. § 503(b)(3) and (4); Memorandum of Points and Authorities; Declarations of Ivan M. Gold and Kristin S. Elliott Filed by Creditors Ala Moana Anchor Acquisition, LLC, SIMON PROPERTY GROUP INC (RE: related document(s)450 Motion to Allow Claim 3,4,5,10,11,14 and Payment of Administrative Expense Claim Under 11 U.S.C.§503(b)(3) and (4); Memorandum of Points and Authorities; Declarations of Ivan M. Gold and Kristin S. Elliott Filed by Creditors Ala Moana Anchor Acquisition, LLC, SIMON PROPERTY GROUP INC). (Huckins, William) (Entered: 03/23/2023) |
03/23/2023 | 485 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditors Ala Moana Anchor Acquisition, LLC, SIMON PROPERTY GROUP INC (RE: related document(s)450 Motion to Allow Claim 3,4,5,10,11,14 and Payment of Administrative Expense Claim Under 11 U.S.C.§503(b)(3) and (4); Memorandum of Points and Authorities; Declarations of Ivan M. Gold and Kristin S. Elliott). (Huckins, William) (Entered: 03/23/2023) |
03/22/2023 | 484 | Order Approving Stipulation Between Escada America LLC and Suzanne Humbert to Resolve Claim No. 37 and Debtors Motion For Order Disallowing Claim No. 37 (BNC-PDF) The hearing on the Claim Objection, set for 10:00 a.m. on March 29, 2023, is taken off calendar; Signed on 3/22/2023. (ME2) (Entered: 03/22/2023) |
03/21/2023 | 482 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Debtor Escada America, LLC. (Smith, Lindsey) (Entered: 03/21/2023) |
03/21/2023 | 481 | Notice of lodgment Filed by Debtor Escada America, LLC (RE: related document(s)480 Stipulation By Escada America, LLC and Suzanne Humbert -[Stipulation Between Escada America Llc And Suzanne Humbert To Resolve Claim No. 37 And Debtors Motion For Order Disallowing Claim No. 37 (POS Attached)]-). (Pagay, Carmela) (Entered: 03/21/2023) |