Case number: 7:22-bk-22608 - Branded Operations Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Branded Operations Holdings, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/16/2022

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, MEGA, CLMAGT, Lead, APPEAL



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22608-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/16/2022

Debtor

Branded Operations Holdings, Inc.

1400 Atwater Drive
Malvern, PA 19355
CHESTER-PA
Tax ID / EIN: 85-3936945

represented by
Paul D. Leake

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10001
212-735-3000
Fax : 212-735-2000
Email: paul.leake@skadden.com

Catherine V. LoTempio

Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
212-574-1632
Email: lotempio@sewkis.com

Brian P Maloney

Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
212-574-1448
Email: maloney@sewkis.com

Kyle J. Ortiz

Herbert Smith Freehills Kramer (US) LLP
1177 Avenue of the Americas
New York, NY 10036
212-715-9100
Fax : 212-715-8000
Email: kyle.ortiz@hsfkramer.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@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

 
 
Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450
 
 

Latest Dockets

Date Filed#Docket Text
03/20/2026343Memorandum Decision and Order signed on 3/20/2026 granting Pre-Filing Injunction. (related document(s)[332]) (Rodriguez, Willie)
03/10/2026342Statement / Copy of Appellant's Amended Opening Brief Re: 25-cv-5045 filed by Charles Elliott Anderson. (Lopez, Mary)
03/10/2026341Statement / Copy of Appellant's Opening Brief Re: 25-cv-5045, filed by Charles Elliott Anderson. (Lopez, Mary)
03/04/2026340Affidavit of Service of Alain B. Francoeur Regarding The Plan Administrators Status Report on Outstanding Omnibus Claim Objections to Certain SAP Claims (related document(s)[335]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
03/04/2026339Affidavit of Service of Alain B. Francoeur Regarding Plan Administrators Reply in Support of Motion for Issuance of a Pre-Filing Injunction Against Charles Elliott Anderson, Jr. (related document(s)[334]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
03/03/2026338Reply to Motion (related document(s)[332]) filed by Charles Anderson. (Rodriguez, Willie)
02/24/2026337Affidavit of Service of Alain B. Francoeur Regarding Notice of Motion of the Plan Administrator for Issuance of a Pre-Filing Injunction Against Charles Elliott Anderson, Jr (related document(s)[332]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
02/24/2026336Notice of Agenda of Matters Scheduled for Hearing on February 26, 2026, at 11:00 A.M. (Prevailing Eastern Time) filed by Brian P Maloney on behalf of Patrick J. Bartels, Jr., Plan Administrator for the Remaining Debtors. (Maloney, Brian)
02/24/2026335Status Report on Outstanding Omnibus Claim Objections to Certain SAP Claims Filed by Brian P Maloney on behalf of Patrick J. Bartels, Jr., Plan Administrator for the Remaining Debtors. (Maloney, Brian)
02/23/2026334Reply to Motion for Issuance of a Pre-Filing Injunction Against Charles Elliott Anderson, Jr. (related document(s)[332]) filed by Brian P Maloney on behalf of Patrick J. Bartels, Jr., Plan Administrator for the Remaining Debtors. (Maloney, Brian)