Branded Operations Holdings, Inc.
11
James L. Garrity Jr.
08/16/2022
12/17/2025
Yes
v
| MEGANY, MEGA, CLMAGT, Lead, APPEAL |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | Attorney Susan N Gummow terminated from case per Doc #[289]. (Rodriguez, Willie) | |
| 12/17/2025 | 289 | Order signed on 12/17/2025 Granting Motion to Withdraw Susan N.K. Gummow as Attorney. (Related Doc [281]) (Rodriguez, Willie) |
| 12/17/2025 | 288 | Response (related document(s)[285]) filed by Charles Elliott Anderson. (Rodriguez, Willie) |
| 12/16/2025 | 287 | Notice of Agenda of Matters Scheduled for Hearing on December 17, 2025 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) |
| 12/16/2025 | 286 | Status 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) |
| 12/10/2025 | 285 | Joint Objection to Motion of Charles Elliott Anderson Jr. for Entry of an Order (I) Compelling Immediate Payment of Deemed Allowed and Liquidated Claim; (II) Declaring Third-Party Releases Unenforceable as Applied to Movant; (III) Staying Pending Appeal; and (IV) Requesting an Evidentiary Hearing (related document(s)[277]) filed by Brian P Maloney on behalf of Patrick J. Bartels, Jr., Plan Administrator for the Remaining Debtors. (Maloney, Brian) |
| 12/08/2025 | 284 | Affidavit of Service (Supplemental) of Paul Pullo Regarding Notice of Plan Administrators Sixth Omnibus Objection to Certain Claims to be Reclassified (related document(s)[152]) filed by Kroll Restructuring Administration LLC Claims Agent.(Malo, David) |
| 12/04/2025 | 283 | Statement /Supplement (related document(s)[277]) filed by Charles Elliott Anderson. (Rodriguez, Willie) |
| 11/28/2025 | 282 | Certificate of Mailing Re: Notice Of Transmittal Of Record Of Appeal To USDC SDNY (related document(s) (Related Doc [280])) . Notice Date 11/27/2025. (Admin.) |
| 11/26/2025 | 281 | Motion to Withdraw as Attorney filed by Susan N Gummow on behalf of Lexington Insurance Company. (Gummow, Susan) |