FULLBEAUTY Brands Holdings Corp.
11
Robert D. Drain
02/03/2019
07/24/2019
Yes
v
CLOSED, MEGA, Lead, JtAdm |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor FULLBEAUTY Brands Holdings Corp.
50 Main Street Suite 1000 White Plains, NY 10606 WESTCHESTER-NY Tax ID / EIN: 61-1698053 aka OSP Holdings Corp. aka Oilers Acquisition Holdings Corp. |
represented by |
Jonathan S. Henes
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4675 (212) 446-4927 Fax : (212) 446-4900 Email: jhenes@kirkland.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 |
| |
Claims and Noticing Agent Prime Clerk LLC
830 3rd Avenue, 3rd Floor New York, NY 10022 844-205-7534 TERMINATED: 04/30/2019 |
represented by |
Adam M. Adler
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5465 Email: aadler@primeclerk.com TERMINATED: 04/30/2019 Jonathan S. Henes
(See above for address) TERMINATED: 04/30/2019 |
Date Filed | # | Docket Text |
---|---|---|
07/24/2019 | 102 | Transcript regarding Hearing Held on 2/4/19 at 2:13 PM RE: Notice of Agenda for Combined First Day Hearing and Confirmation Hearing; Joint Administration Motion; Disclosure Statement and Confirmation Scheduling Motion; etc. Remote electronic access to the transcript is restricted until 10/22/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 4, 8, 10, 6, 7, 3, 14, 23, 9, 11, 2). Notice of Intent to Request Redaction Deadline Due By 7/31/2019. Statement of Redaction Request Due By 8/14/2019. Redacted Transcript Submission Due By 8/26/2019. Transcript access will be restricted through 10/22/2019. (Cales, Humberto) (Entered: 09/19/2019) |
04/30/2019 | 101 | Order signed on 4/30/2019 Terminating Services of Prime Clerk LLC as Claims and Noticing Agent (Related Doc # 100). (Rai, Narotam) (Entered: 04/30/2019) |
04/30/2019 | 100 | Motion to Terminate Services of Prime Clerk LLC as Claims and Noticing Agent (ADMINISTRATIVE ENTRY) filed by Clerk's Office of the United States Bankruptcy Court. (Rai, Narotam) (Entered: 04/30/2019) |
03/27/2019 | 99 | Affidavit of Service of Christine Porter Regarding Final Decree Closing the Debtors' Chapter 11 Cases (related document(s) 98) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 03/27/2019) |
03/22/2019 | 98 | Final Decree signed on 3/21/2019 Closing the Debtors Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (Related Doc # 83). (Rai, Narotam) (Entered: 03/22/2019) |
03/22/2019 | 97 | Order signed on 3/21/2019 Granting Final Applications for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred (Related Doc # 71) for Kirkland & Ellis LLP, fees awarded: $365,233.00, expense awarded: $18,284.05, Granting Application for Final Professional Compensation (Related Doc # 72) for AlixPartners, LLP, fees awarded: $110,992.25, expense awarded: $4,631.51, Granting Application for Final Professional Compensation (Related Doc # 73) for PJT Partners LP, fees awarded: $7,343,841.21, expense awarded: $283.49, Granting Application for Final Professional Compensation (Related Doc # 74) for Prime Clerk LLC, fees awarded: $5,505.50, expense awarded: $11.61. (Rai, Narotam) (Entered: 03/22/2019) |
03/18/2019 | 96 | Affidavit of Service of Nuno Cardoso Regarding Omnibus Certificate of No Objection Regarding Final Fee Applications of Retained Professionals (related document(s) 93) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 03/18/2019) |
03/18/2019 | 95 | Affidavit of Service of Gerhald R. Pasabangi Regarding Agenda for March 19, 2019 Hearing at 10:00 a.m. (prevailing Eastern Time) (related document(s) 94) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 03/18/2019) |
03/15/2019 | 94 | Notice of Agenda for March 19, 2019 Hearing filed by Jonathan S. Henes on behalf of FULLBEAUTY Brands Holdings Corp.. with hearing to be held on 3/19/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Henes, Jonathan) (Entered: 03/15/2019) |
03/14/2019 | 93 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Final Fee Applications of Retained Professionals (related document(s) 74, 73, 72, 71) Filed by Jonathan S. Henes on behalf of FULLBEAUTY Brands Holdings Corp.. (Henes, Jonathan) (Entered: 03/14/2019) |