Agent Provocateur, Inc. and Applied Business Strategy, LLC, as Creditor Truste
11
Michael E. Wiles
04/11/2017
04/15/2020
Yes
v
Lead, FeeDueAP, PENAP, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Agent Provocateur, Inc.
675 Madison Avenue New York, NY 10065 NEW YORK-NY Tax ID / EIN: 95-4799441 |
represented by |
James J. Henderson
Thompson Hine LLP 3900 Key Tower 127 Public Square Cleveland, OH 44114 216-566-5500 Email: james.henderson@thompsonhine.com Alan R. Lepene
Thompson Hine LLP 3900 Key Tower 127 Public Square Cleveland, OH 44114 216-566-5500 Email: alan.lepene@thompsonhine.com William H. Schrag
Thompson Hine LLP 335 Madison Avenue 12th Floor New York, NY 10019 (212) 344-5680 Fax : (212) 344-6101 Email: William.Schrag@ThompsonHine.com Andrew L. Turscak, Jr.
Thompson Hine LLP 3900 Key Tower 127 Public Square Cleveland, OH 44114 216-566-5500 Email: andrew.turscak@thompsonhine.com |
Liquidating Trustee Applied Business Strategy, LLC, as Creditor Trustee |
represented by |
Kathleen M. Aiello
Fox Rothschild LLP 101 Park Avenue Suite 1700 New York, NY 10178 (212) 878-7900 Fax : (212) 692-0940 Email: kaiello@foxrothschild.com James J. Henderson
(See above for address) Mette H. Kurth
Fox Rothschild LLP 919 North Market Street, Suite 300 Wilmington, DE 19899-2323 (302) 622-4209 Fax : (302) 656-8920 Email: mkurth@foxrothschild.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 |
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: serene.nakano@usdoj.gov |
Consumer Privacy Ombudsman Warren E. Agin
50 Milk Street 16th Floor Boston, MA 02109 617-517-3203 |
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 |
Kathleen M. Aiello
(See above for address) Mette H. Kurth
(See above for address) Paul J. Labov
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue Ste 34th Floor New York, NY 10017 212-561-7700 Fax : 212-561-7777 Email: plabov@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/15/2020 | Case Closed. (Cantrell, Deirdra) (Entered: 04/15/2020) | |
04/15/2020 | 459 | Final Decree signed on 4/15/2020 closing the chapter 11 cases of Agent Provocateur, Inc. and Agent Provocateur, LLC (Related Doc # 454). (DePierola, Jacqueline) (Entered: 04/15/2020) |
04/10/2020 | 458 | Certificate of No Objection Pursuant to LR 9075-2 Regarding the Motion of the Creditor Trustee for a Final Decree and Order Closing the Debtors' Chapter 11 Cases (related document(s) 454) Filed by James J. Henderson on behalf of Applied Business Strategy, LLC, as Creditor Trustee. (Henderson, James) (Entered: 04/10/2020) |
03/26/2020 | 457 | Certificate of Service of the Application for Final Decree of Applied Business Strategy, LLC, the Trustee of the Agent Provocateur, Inc and Agent Provocateur, LLC Creditor Trust; andNotice of Hearing on the Application of Applied Business Strategy, LLC, the Trustee of the Agent Provocateur, Inc and Agent Provocateur, LLC Creditor Trust, for a Final Decree and Order Closing the Debtors Chapter 11 Cases (related document(s) 454, 455) filed by James J. Henderson on behalf of Applied Business Strategy, LLC, as Creditor Trustee. (Henderson, James) (Entered: 03/26/2020) |
03/05/2020 | 456 | So Ordered Stipulation signed on 3/5/2020 by and between Creditor Trustee and the City of New York Department of Finance Amending the Fixed Priority Amount of Claim Number 29-1 Filed Against Agent Provocateur, Inc. (related document(s) 420). (Gomez, Jessica) (Entered: 03/05/2020) |
03/03/2020 | 455 | Notice of Hearing on the Application of Applied Business Strategy, LLC, the Trustee of the Agent Provocateur, Inc and Agent Provocateur, LLC Creditor Trust, for a Final Decree and Order Closing the Debtors Chapter 11 Cases (related document(s) 454) filed by James J. Henderson on behalf of Applied Business Strategy, LLC, as Creditor Trustee. with hearing to be held on 4/14/2020 (check with court for location) Objections due by 4/7/2020, (Henderson, James) (Entered: 03/03/2020) |
03/03/2020 | 454 | Application for Final Decree of Applied Business Strategy, LLC, the Trustee of the Agent Provocateur, Inc and Agent Provocateur, LLC Creditor Trust filed by James J. Henderson on behalf of Applied Business Strategy, LLC, as Creditor Trustee. (Henderson, James) (Entered: 03/03/2020) |
02/21/2020 | 453 | Order signed on 2/21/2020 granting motion of creditor trustee extending duration of creditor trust to May 23, 2020 (Related Doc # 448). (DePierola, Jacqueline) (Entered: 02/21/2020) |
02/20/2020 | 452 | Quarterly Operating Report - Sixth Quarterly Report of Applied Business Strategy, LLC, Trustee of the Agent Provocateur, Inc. and Agent Provocateur, LLC Creditor Trust Filed by James J. Henderson on behalf of Applied Business Strategy, LLC, as Creditor Trustee. (Henderson, James) (Entered: 02/20/2020) |
02/18/2020 | 451 | Order signed on 2/18/2020 shortening notice with respect to motion extending duration of creditor trust to May 23, 2020 (related document(s) 449, 448). With hearing to be held on 2/21/2020 at 11:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 02/18/2020) |