RFID Corporation
11
James L. Garrity Jr.
04/03/2017
Yes
v
MEGA, Lead, CLOSED |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor RFID Corporation, et al.,
1105 Lakewood Parkway Suite 210 Alpharetta, GA 30009 FULTON-GA Tax ID / EIN: 43-0905260 fka Angelica fka Angelica Healthcare fka Angelica Image Apparel fka Angelica Corporation |
represented by |
Matthew Scott Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212 310 8000 Fax : 212 310 8007 Email: matt.barr@weil.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Richard C. Morrissey
Office of the U.S. Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: richard.morrissey@usdoj.gov |
Claims and Noticing Agent Kroll Restructuring Administration Claims Agent
55 East 52nd Street 17th Floor www.primeclerk.com New York, NY 10055 (212) 257-5450 TERMINATED: 05/31/2020 |
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 TERMINATED: 05/31/2020 |
Creditor Committee Official Committee Of Unsecured Creditors
Cole Schotz P.C. Michael D. Sirota, Esq. 1325 Avenue of the Americas, 19th Fl. New York, NY 10019 212-752-8000 |
represented by |
Daniel F.X. Geoghan
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 201-489-3000 Fax : 646-563-7925 Email: DGeoghan@coleschotz.com Ryan T. Jareck
Cole Schotz P.C. 1325 Avenue of Americas 19th Floor New York, NY 10019-6079 (201) 525-6278 Fax : (201) 678-6278 Email: rjareck@coleschotz.com Michael D. Sirota
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019-6079 (201) 489-3000 Fax : (201) 489-1536 Email: msirota@coleschotz.com |
Date Filed | # | Docket Text |
---|---|---|
01/18/2022 | 833 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Daniel F.X. Geoghan on behalf of Peter Kravitz, Plan Administrator. (Geoghan, Daniel) (Entered: 01/18/2022) |
10/21/2021 | 832 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Jacob S. Frumkin on behalf of Peter Kravitz, Plan Administrator. (Frumkin, Jacob) (Entered: 10/21/2021) |
10/13/2021 | 831 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Daniel F.X. Geoghan on behalf of Peter Kravitz, Plan Administrator. (Geoghan, Daniel) (Entered: 10/13/2021) |
04/23/2021 | 830 | Post-Confirmation Report. Debtors' Post-Confirmation Quarterly Operating Report for the Period from 1/1/2021 to 3/31/2021 Filed by Daniel F.X. Geoghan on behalf of Peter Kravitz, Plan Administrator. (Geoghan, Daniel) (Entered: 04/23/2021) |
02/10/2021 | 829 | Post-Confirmation Report. Debtors' Post-Confirmation Quarterly Operating Report for the Period from October 1, 2020 to December 31, 2020 Filed by Daniel F.X. Geoghan on behalf of Peter Kravitz, Plan Administrator. (Geoghan, Daniel) (Entered: 02/10/2021) |
02/10/2021 | 828 | Post-Confirmation Report. Debtors' Post-Confirmation Quarterly Operating Report for the Period from July 1, 2020 to September 30, 2020 Filed by Daniel F.X. Geoghan on behalf of Peter Kravitz, Plan Administrator. (Geoghan, Daniel) (Entered: 02/10/2021) |
08/14/2020 | 827 | Post-Confirmation Report. Debtors' Post-Confirmation Quarterly Operating Report for the Period from 4/1/2020 to 6/30/2020 Filed by Daniel F.X. Geoghan on behalf of Peter Kravitz, Plan Administrator. (Geoghan, Daniel) (Entered: 08/14/2020) |
07/05/2020 | Case Closed. (Rodriguez, Willie). (Entered: 07/05/2020) | |
05/31/2020 | Party Prime Clerk, LLC terminated from case. (Rodriguez, Willie). (Entered: 05/31/2020) | |
05/30/2020 | 826 | Order signed on 5/29/2020 Granting Application for Final Decree. (Related Doc # 824) (Rodriguez, Willie) (Entered: 05/30/2020) |