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

    12/17/2025

  • 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
12/17/2025Attorney Susan N Gummow terminated from case per Doc #[289]. (Rodriguez, Willie)
12/17/2025289Order signed on 12/17/2025 Granting Motion to Withdraw Susan N.K. Gummow as Attorney. (Related Doc [281]) (Rodriguez, Willie)
12/17/2025288Response (related document(s)[285]) filed by Charles Elliott Anderson. (Rodriguez, Willie)
12/16/2025287Notice 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)
12/16/2025286Status 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)
12/10/2025285Joint 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)
12/08/2025284Affidavit 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)
12/04/2025283Statement /Supplement (related document(s)[277]) filed by Charles Elliott Anderson. (Rodriguez, Willie)
11/28/2025282Certificate 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.)
11/26/2025281Motion to Withdraw as Attorney filed by Susan N Gummow on behalf of Lexington Insurance Company. (Gummow, Susan)