Case number: 1:16-bk-11275 - ARO Liquidation, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    ARO Liquidation, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    05/04/2016

  • Last Filing

    03/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, MDisCs, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11275-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  05/04/2016
Plan confirmed:  03/30/2018
Deadline for filing claims:  12/13/2016

Debtor

ARO Liquidation, Inc.

112 West 34th Street
22nd Floor
New York, NY 10120
NEW YORK-NY
Tax ID / EIN: 31-1443880
dba
Aeropostale

fka
Aeropostale, Inc.


represented by
Garrett A. Fail

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: garrett.fail@weil.com

Jacqueline Marcus

Weil Gotshal & Manges, LLP
767 5th Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: jacqueline.marcus@weil.com
TERMINATED: 05/12/2022

Patrick D. Marecki

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: pmarecki@teamtogut.com

Brian F. Moore

Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: bmoore@teamtogut.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com

Ted Poretz

Zukerman Gore Brandeis & Crossman, lLP
11 Times Square
New York, NY 10036
212-223-6700
Fax : 212-223-6433
Email: tporetz@zukermangore.com

Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: ray.schrock@weil.com

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.com

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
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

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: aadler@primeclerk.com

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

(See above for address)

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

(See above for address)

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

 
 
Consumer Privacy Ombudsman

Warren E. Agin

Swiggart & Agin, LLC
197 Portland Street
Fourth Floor
Boston, MA 02114

represented by
Warren E. Agin

50 Milk Street
16th Floor
Boston, MA 02114
(617) 517-3203
Email: agin@analyticlaw.com

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Maria A. Bove

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
212-561-7700
Fax : 212-561-7777
Email: mbove@pszjlaw.com

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: rfeinstein@pszyj.com

John A. Morris

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
Ste 34th Floor
New York, NY 10017
212-561-7760
Fax : 212-561-7777
Email: Jmorris@PSZJLaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19899-8705
(302) 652-4100
Fax : (302) 652-4400
Email: bsandler@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
03/21/20232259Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/01/2023 Filed by Kyle J. Ortiz on behalf of ARO Liquidation, Inc.. (Ortiz, Kyle)
03/20/2023Case Closed. (Cappiello, Karen).
03/01/20232258Order Signed On 3/1/2023 Re: Granting Final Decrees Closing The Chapter 11 Cases Of The Debtors (Related Doc [2253]) . (Barrett, Chantel)
03/01/20232257Order Signed On 3/1/2023 Re: Authorizing Termination Of Employment Of Kroll Resructuring Administration LLC As Notice And Claims Agent For The Debtors (Related Doc [2254]) . (Barrett, Chantel)
03/01/20232256Order Signed On 3/1/2023 Re: Granting Plan Administrators Application For Entry Of An Order Authorizing The Abandonment, Disposal And/Or Destruction Of Certain Books And Records Of The Debtors (Related Doc [2252]) . (Barrett, Chantel)
02/18/20232255Affidavit of Service of Melissa Diaz Regarding Notice of Presentment of Plan Administrator's Application for Entry of an Order Authorizing the Abandonment, Disposal and/or Destruction of Certain Books and Records of the Debtors, Notice of Presentment of Plan Administrator's Application for Entry of Final Decrees Closing the Chapter 11 Cases of the Debtors, and Notice of Presentment and Plan Administrator's Application for Entry of an Order Authorizing Termination of Employment of Kroll Restructuring Administration LLC as Notice and Claims Agent for the Debtors (related document(s)[2252], [2254], [2253]) filed by Kroll Restructuring Administration LLC.(Malo, David)
02/13/20232254Motion to Terminate Services of Kroll Restructuring Administration LLC as Claims and Noticing Agent /(Presentment Date: 2/28/2023 at 12 Noon, Objections Due: 2/28/2023 at 11:00 AM) Notice of Presentment and Plan Administrator's Application for Entry of an Order Authorizing Termination of Employment of Kroll Restructuring Administration LLC as Notice and Claims Agent for the Debtors (Attachment: Ex. A: Proposed Order) filed by Kyle J. Ortiz on behalf of Plan Administrator of ARO Liquidation Inc. Objections due by 2/28/2023,. (Ortiz, Kyle)
02/13/20232253Application for Final Decree /(Presentment Date: 2/28/2023 at 12 Noon, Objections Due: 2/28/2023 at 11:00 AM) Notice of Presentment and Plan Administrator's Application for Entry of Final Decrees Closing the Chapter 11 Cases of the Debtors (Attachment: Ex. A: Proposed Order) filed by Kyle J. Ortiz on behalf of Plan Administrator of ARO Liquidation Inc. Responses due by 2/28/2023, with presentment to be held on 2/28/2023 at 12:00 PM at Courtroom 623 (LGB). (Ortiz, Kyle)
02/13/20232252Motion to Authorize /(Presentment Date: 2/28/2023 at 12 Noon, Objections Due: 2/28/2023 at 11:00 AM) Notice of Presentment and Plan Administrator's Application for Entry of an Order Authorizing the Abandonment, Disposal and/or Destruction of Certain Books and Records of the Debtors (Attachment: Ex. A: Proposed Order) filed by Kyle J. Ortiz on behalf of Plan Administrator of ARO Liquidation Inc. Responses due by 2/28/2023,. (Ortiz, Kyle)
02/10/20232251Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Kyle J. Ortiz on behalf of ARO Liquidation, Inc.. (Ortiz, Kyle)