L'Occitane, Inc.
11
Michael B. Kaplan
01/26/2021
03/22/2024
Yes
v
NoLOC, CLMAGT, Complex, CONFIRMED, CLOSED |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor L'Occitane, Inc.
111 West 33rd Street 20th Floor New York, NY 10120 MIDDLESEX-NJ Tax ID / EIN: 13-3844764 |
represented by |
Martha Baskett Chovanes
Fox Rothschild LLP. 997 Lenox Drive Building 3 Lawrenceville, NJ 08648 609-844-7437 Fax : 609-896-1469 Email: mchovanes@foxrothschild.com Mark E. Hall
Fox Rothschild, LLP 49 Market St. Morristown, NJ 07960 973-992-4800 Fax : 973-992-9125 Email: mhall@foxrothschild.com Michael R. Herz
Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax : 973-992-9125 Email: mherz@foxrothschild.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors
Cole Schotz P.C. Attn: Warren A. Usatine, Esq. 25 Main Street, Court Plaza North Hackensack, NJ 07601 201-489-3000 |
represented by |
Warren A. Usatine
Cole Schotz P.C. 25 Main Street PO Box 800 Hackensack, NJ 07602-0800 (201) 489-3000 Email: wusatine@coleschotz.com |
Date Filed | # | Docket Text |
---|---|---|
03/21/2024 | 643 | BNC Certificate of Notice. No. of Notices: 20. Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024) |
03/15/2024 | 642 | Transcript regarding Hearing Held 08/24/21 (related document:386 Disclosure Statement filed by Debtor L'Occitane, Inc., 407 Order Approving Disclosure Statement, 408 Order Conditionally Approving Disclosure Statement). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/22/2024. List of Items to be Redacted Due By 04/5/2024. Redacted Transcript Submission Due By 04/15/2024. Remote electronic access to the transcript will be restricted through 06/13/2024. (J&J Court Transcribers) (Entered: 03/15/2024) |
03/02/2023 | Minute of 3/2/23; OUTCOME: Withdrawn (related document(s): [640] Motion to Reopen Ch. 11 Case filed by L'Occitane, Inc.) (km) | |
02/24/2023 | 641 | Withdrawal of Document (related document:[640] Motion to Reopen Ch. 11 Case filed by Debtor L'Occitane, Inc.) filed by Mark E. Hall on behalf of L'Occitane, Inc.. (Hall, Mark) |
02/06/2023 | Receipt of filing fee for Motion to Reopen Ch. 11 Case( 21-10632-MBK) [motion,mreop11] (1167.00) Filing Fee. Receipt number WAIVER PENDING, fee amount $ 1167.00. (re: Doc#[640]) (Gilmore) | |
02/03/2023 | 640 | Motion to Reopen Case re: Other. Fee Amount $ 1167. Filed by Mark E. Hall on behalf of L'Occitane, Inc.. Hearing scheduled for 3/2/2023 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # (1) Memorandum of Law # (2) Exhibit A # (3) Exhibit B # (4) Certification of Ross Novak # (5) Certificate of Service) (Hall, Mark) |
04/06/2022 | 639 | Claims Register filed by Stretto.. (Vandell, Travis) (Entered: 04/06/2022) |
04/05/2022 | 638 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/24/2022 filed by Mark E. Hall on behalf of L'Occitane, Inc.. (Hall, Mark) (Entered: 04/05/2022) |
04/04/2022 | 637 | Claims Register filed by Stretto.. (Vandell, Travis) |
03/28/2022 | 636 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/27/2022. (Admin.) |