L.K. Bennett U.S.A., Inc.
11
John T Dorsey
04/03/2019
01/18/2023
Yes
v
DISMISSED, CLOSED, SealedDoc(s), LeadSC, PlnDue, DsclsDue, CLMSAGNT |
Assigned to: Bankruptcy Judge John T Dorsey Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor L.K. Bennett U.S.A., Inc.
595 Madison Avenue New York, NY 10022 NEW YORK-NY Tax ID / EIN: 27-2596607 |
represented by |
Stuart M. Brown
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302-468-5640 Fax : 302-778-7913 Email: stuart.brown@dlapiper.com Richard A. Chesley
DLA Piper LLP (US) 444 West Lake Street Suite 900 Chicago, IL 60606 312-369-4000 Email: richard.chesley@us.dlapiper.com Jamila Justine Willis
DLA Piper LLP (US) 1251 Avenue of the Americas New York, NY 10020 212-335-4969 Fax : 212-541-1421 Email: jamila.willis@dlapiper.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
David L. Buchbinder
Office of the U.S. Trustee J. Caleb Boggs Federal Building Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: david.l.buchbinder@usdoj.gov |
Claims Agent Omni Management Group, Inc.
www.omnimgt.com 5955 DeSoto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber EScribers, LLC
352 7th Avenue New York, NY 10001 973-406-2250 TERMINATED: 03/23/2021 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Brenna Anne Dolphin
Polsinelli PC 222 Delaware Ave Suite 1101 Wilmington, DE 19801 302-225-0940 Fax : 302-225-0921 Email: bdolphin@morrisnichols.com Jeremy Roy Johnson
Polsinelli PC 600 3rd Avenue Ste 42nd Floor New York, NY 10016 646-289-6507 Fax : 212-320-0479 Email: jeremy.johnson@polsinelli.com Christopher A. Ward
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 Email: cward@polsinelli.com |
Date Filed | # | Docket Text |
---|---|---|
01/18/2023 | Bankruptcy Case Closed (JC) (Entered: 01/18/2023) | |
01/17/2023 | 325 | Final Claims Register Numerical. Filed by Omni Management Group, Inc.. (Cashman, Carolyn) (Entered: 01/17/2023) |
01/17/2023 | 324 | Final Claims Register Alphabetical. Filed by Omni Management Group, Inc.. (Cashman, Carolyn) (Entered: 01/17/2023) |
07/08/2022 | 323 | BNC Certificate of Mailing. (related document(s)321) Notice Date 07/08/2022. (Admin.) (Entered: 07/09/2022) |
07/07/2022 | 322 | Affidavit/Declaration of Service re: Certification of Counsel of the Debtor Regarding Order Pursuant to Sections 105(a), 305(a) and 1112(b) of the Bankruptcy Code and Bankruptcy Rule 1017 Authorizing Dismissal of the Debtors Case [Docket No. 320]. Filed by Omni Management Group, Inc.. (related document(s)320) (Lowry, Randy) (Entered: 07/07/2022) |
07/06/2022 | 321 | Order Dismissing the Chapter 11 Case (related document(s)214, 258, 316, 320) Tickle due by: 7/20/2022. Signed on 7/6/2022. (LJH) (Entered: 07/06/2022) |
07/01/2022 | 320 | Certification of Counsel the Debtor Regarding Order Pursuant to Sections 105(a), 305(a) and 1112(b) of the Bankruptcy Code and Bankruptcy Rule 1017 Authorizing Dismissal of the Debtor's Case (related document(s)214, 258, 316) Filed by L.K. Bennett U.S.A., Inc.. (Attachments: # 1 Exhibit A - Dismissal Order) (Brown, Stuart) (Entered: 07/01/2022) |
06/03/2022 | 319 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by L.K. Bennett U.S.A., Inc.. (Brown, Stuart) (Entered: 06/03/2022) |
03/24/2022 | 318 | Notice of Substitution of Counsel Filed by State of Michigan, Department of Treasury. (Miller, Jeanmarie) (Entered: 03/24/2022) |
03/23/2021 | 317 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating EScribers, LLC. (RE: related document(s) 6 ). (EScribers, LLC) (Entered: 03/23/2021) |