ARO Liquidation, Inc.
11
Lisa G Beckerman
05/04/2016
03/21/2023
Yes
v
MEGA, Lead, CLMAGT, MDisCs, FeeDueAP, PENAP |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/21/2023 | 2259 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/01/2023 Filed by Kyle J. Ortiz on behalf of ARO Liquidation, Inc.. (Ortiz, Kyle) |
03/20/2023 | Case Closed. (Cappiello, Karen). | |
03/01/2023 | 2258 | Order Signed On 3/1/2023 Re: Granting Final Decrees Closing The Chapter 11 Cases Of The Debtors (Related Doc [2253]) . (Barrett, Chantel) |
03/01/2023 | 2257 | Order 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) |
03/01/2023 | 2256 | Order 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) |
02/18/2023 | 2255 | Affidavit 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) |
02/13/2023 | 2254 | Motion 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) |
02/13/2023 | 2253 | Application 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) |
02/13/2023 | 2252 | Motion 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) |
02/10/2023 | 2251 | Amended 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) |