Case number: 1:17-bk-10987 - Agent Provocateur, Inc. and Applied Business Strategy, LLC, as Creditor Truste - New York Southern Bankruptcy Court

Case Information
  • Case title

    Agent Provocateur, Inc. and Applied Business Strategy, LLC, as Creditor Truste

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    04/11/2017

  • Last Filing

    04/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, FeeDueAP, PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10987-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/11/2017
Date terminated:  04/15/2020
Plan confirmed:  06/22/2018
341 meeting:  05/23/2017

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

Latest Dockets

Date Filed#Docket Text
04/15/2020Case Closed. (Cantrell, Deirdra) (Entered: 04/15/2020)
04/15/2020459Final 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)
04/10/2020458Certificate 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)
03/26/2020457Certificate 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)
03/05/2020456So 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)
03/03/2020455Notice 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)
03/03/2020454Application 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)
02/21/2020453Order 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)
02/20/2020452Quarterly 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)
02/18/2020451Order 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)