Anne Fontaine USA, Inc.
Debtor: Anne Fontaine USA, Inc.
Us Trustee: United States Trustee
Trustee: Eric Michael Huebscher
Case Number: 1:2024bk10058
Filed: January 16, 2024
Court: U.S. Bankruptcy Court for the Southern District of New York
Presiding Judge: Lisa G Beckerman
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 15, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 15, 2024 Filing 77 Notice of Proposed Order Final Order (I) Authorizing the Debtor's Use of Cash Collateral and (II) Granting Related Relief (related document(s)#6) filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. with hearing to be held on 3/18/2024 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Aiello, Kathleen)
March 14, 2024 Filing 76 Debtor-In-Possession Monthly Operating Report for Filing Period February 2024 Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
March 14, 2024 Opinion or Order Filing 75 Order Signed On 3/14/2024 Re: Authorizing And Approving (A) Rejection Of Certain Unexpired Leases Of Non-Residential Real Property Nunc Pro Tunc To The Petition Date, (B) Abandonment Of Certain Property In Connection Therewith, (C) Approving The Lease Rejection Procedures, And (D) Granting Related Relief (Related Doc #60) . (Barrett, Chantel)
March 14, 2024 Filing 74 Certificate of No Objection Pursuant to LR 9075-2 with Respect to the Debtor's Motion for an Order Authorizing and Approving (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date, (B) Abandonment of Certain Property in Connection Therewith, (C) Approving the Lease Rejection Procedures, and (D) Granting Related Relief (related document(s)#65, #61, #60, #73) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
March 14, 2024 Filing 73 Notice of Proposed Order Authorizing and Approving (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date, (B) Abandonment of Certain Property in Connection Therewith, (C) Approving the Lease Rejection Procedures, and (D) Granting Related Relief (related document(s)#60) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Proposed Amended Lease Rejection Notice #2 REDLINED Comparison Original Proposed Order v. Amended Proposed Order #3 REDLINED Comparison Original Proposed Lease Rejection Notice v. Amended Proposed Lease Rejection Notice)(Reilly, Christopher)
March 6, 2024 Filing 72 Affidavit of Service (related document(s)#70, #69) Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
March 1, 2024 Filing 71 Affidavit of Service (related document(s)#68) Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
March 1, 2024 Filing 70 Notice of Presentment Debtor's Application for An Order Authorizing the Employment and Retention of Retail Consulting Services, Inc., D/B/A RCS Real Estate Advisors as Real Estate Consultants for the Debtor and Debtor-In-Possession Effective as of February 26, 2024 (related document(s)#69) filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. with presentment to be held on 3/19/2024 (check with court for location) Objections due by 3/18/2024, (Aiello, Kathleen)
March 1, 2024 Filing 69 Application to Employ Retail Consulting Services, Inc., d/b/a RCS Real Estate Advisors as real estate consultant to the Debtor Debtor's Application for An Order Authorizing the Employment and Retention of Retail Consulting Services, Inc., D/B/A RCS Real Estate Advisors as Real Estate Consultants for the Debtor and Debtor-In-Possession Effective as of February 26, 2024 filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
February 29, 2024 Filing 68 Status Report Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
February 21, 2024 Filing 67 So Ordered Stipulation and Order Signed On 2/21/2024. Re: Seeking Limited Relief From Stay To Allow LOEB & LOEB LLP To Be Relieved As Counsel In Los Angeles Breach Of Lease Matter (related document(s)#66) (Barrett, Chantel)
February 20, 2024 Filing 66 Stipulation and Proposed Order Seeking Limited Relief from Stay to Allow Loeb & Loeb LLP to be Relieved as Counsel in Los Angeles Breach of Lease Matter Filed by Vadim J. Rubinstein on behalf of Loeb & Loeb LLP. (Rubinstein, Vadim)
February 20, 2024 Filing 65 Certificate of Service (related document(s)#54, #55, #61, #53, #60, #57, #58) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 16, 2024 Opinion or Order Filing 64 Order Signed On 2/16/2024 Re: Authorizing The Debtors Employment And Retention Of Klestadt Winters Jureller Southard & Stevens, LLP As Attorneys For The Debtor And Debtors-In-Possession Nunc Pro Tunc The Petition Date (Related Doc #33) . (Barrett, Chantel)
February 16, 2024 Filing 63 Debtor-In-Possession Monthly Operating Report for Filing Period January 16 - January 31, 2024 Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
February 15, 2024 Filing 62 Letter Supplemental Attachment "Schedule 1"to Application to Employ KWJSS as Attorneys for the Debtor and Debtor-in-Possession (related document(s)#33) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 14, 2024 Filing 61 Notice of Hearing (related document(s)#60) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. with hearing to be held on 3/18/2024 at 10:00 AM at Courtroom 623 (LGB) Objections due by 3/11/2024, (Reilly, Christopher)
February 14, 2024 Filing 60 Motion to Authorize Debtor's Motion For Entry Of An Order Authorizing And Approving (A) Rejection Of Certain Unexpired Leases Of Nonresidential Real Property Nunc Pro Tunc To The Petition Date, (B) Abandonment Of Certain Property In Connection Therewith; (C) Future Lease Rejection Procedures; and (D) Granting Related Relief filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc. with hearing to be held on 3/18/2024 at 10:00 AM at Courtroom 623 (LGB) Responses due by 3/11/2024,. (Attachments: #1 Exhibit A. Proposed Lease Rejection Notice #2 Exhibit B. Proposed Order and Rejection Schedule) (Reilly, Christopher)
February 14, 2024 Filing 59 Certificate of Service (related document(s)#43) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 14, 2024 Opinion or Order Filing 58 Order Signed On 2/14/2024 Re: Authorizing The Debtor To (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies And Programs During The Post-Petition Period, And (III) Satisfy All Obligations, Including Payment Of Premiums, Arising Post- Petition With Respect Thereto (Related Doc #37) . (Barrett, Chantel)
February 14, 2024 Filing 57 Second Interim Order Signed On 2/14/2024 Re: (I) Authorizing The Debtors Use Of Cash Collateral And (II) Granting Related Relief . (related document(s)#6) with hearing to be held on 3/18/2024 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel)
February 13, 2024 Filing 56 Notice of Proposed Order Proposed Final Order Authorizing The Debtor To (I) Pay Pre-Petition InsurancePremiums, (II) Continue Pre-Petition Insurance Policies And Programs During The Post-Petition Period, And (III)Satisfy All Obligations, Including Payment Of Premiums, Arising Post-Petition With Respect Thereto (related document(s)#37, #39) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 REDLINED Comparison Proposed Order v. Final Order)(Reilly, Christopher)
February 13, 2024 Filing 55 Final Order Signed On 2/13/2024 Re: (I) Restraining And Enjoining All Utility Providers From Altering, Refusing, Or Discontinuing Utility Service To The Debtor; (II) Directing All Utility Providers To Provide Continued And Uninterrupted Utility Service To The Debtor; (III) Approving The Debtors Proposed Adequate Assurance Of Future Payment In Accordance With Section 366(B) Of The Bankruptcy Code; And(IV) Granting Related Relief . (related document(s)#5) (Barrett, Chantel)
February 13, 2024 Filing 54 Final Order Signed On 2/13/2024 Re: (I) Authorizing Payment Of Prepetition Wages, Employee Benefits And Expense Reimbursement; (II) Authorizing And Directing Banks To Honor Checks With Respect Thereto; And (III) Approving Payment Of Post-Petition WagesAnd Employee Benefits And Expense Reimbursement (Related Doc #4) . (Barrett, Chantel)
February 13, 2024 Filing 53 Final Order Signed On 2/13/2024 Re: Authorizing Debtor To (A) Continue To Use Existing Cash Management System; And (B) Maintain Existing Bank Accounts And Business Forms (Related Doc #3) . (Barrett, Chantel)
February 13, 2024 Filing 52 Certificate of No Objection Pursuant to LR 9075-2 With Respect to Debtor's Motion for Interim and Final Orders (I) Restraining and Enjoining All Utility Providers from Altering, Refusing or Discontinuing Utility Service to the Debtor; (II) Directing All Utility Providers to Provide Continued and Uninterrupted Utility Service to the Debtor; (III) Approving the Debtors Proposed Adequate Assurance of Future Payment in Accordance with Section 366(c) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)#5, #21) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 13, 2024 Filing 51 Certificate of No Objection Pursuant to LR 9075-2 With Respect to Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Prepetition Wages and Employee Benefits (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Post-Petition Wages and Employee Benefits (related document(s)#26, #4) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 13, 2024 Filing 50 Certificate of No Objection Pursuant to LR 9075-2 With Respect To Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Use Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. 345(b) (related document(s)#27, #3) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 13, 2024 Filing 49 Notice of Proposed Order Proposed Second Interim Order: (I) Authorizing The Debtor's Use Of Cash Collateral And (II) Granting Related Relief (related document(s)#28, #6) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 REDLINE Comparison: First v. Second Interim Order)(Reilly, Christopher)
February 13, 2024 Filing 48 Notice of Appearance , Request for Service of Papers and Request to be Added to Master Service List filed by Robert L. LeHane on behalf of Aventura Mall Venture. (LeHane, Robert)
February 12, 2024 Filing 47 Notice of Proposed Order Proposed Order: (I) Authorizing the Debtor to (A) Use Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms (related document(s)#27, #3) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 REDLINED Comparison Interim v. Proposed Final Order)(Reilly, Christopher)
February 12, 2024 Filing 46 Notice of Proposed Order Proposed Final Order: (I) Authorizing Payment of Prepetition Wages and Employee Benefits (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Post-Petition Wages and Employee Benefits (related document(s)#26, #4) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 REDLINED Comparison Interim v. Proposed Final Order)(Reilly, Christopher)
February 12, 2024 Filing 45 Notice of Proposed Order Proposed Final Order: (I) Restraining and Enjoining All Utility Providers from Altering, Refusing or Discontinuing Utility Service to the Debtor; (II) Directing All Utility Providers to Provide Continued and Uninterrupted Utility Service to the Debtor; (III) Approving the Debtors Proposed Adequate Assurance of Future Payment in Accordance with Section 366(c) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)#5, #21) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 REDLINED Comparison Interim v. Proposed Final Order)(Reilly, Christopher)
February 9, 2024 Filing 44 Notice of Appearance and Demand for Service of Papers filed by Theresa A. Driscoll on behalf of Sterling & Sterling LLC d/b/a SterlingRisk. (Driscoll, Theresa)
February 9, 2024 Opinion or Order Filing 43 Order Signed On 2/9/2024 Re: Pursuant To 11 U.S.C. 502(B)(9), Fed. R. Bankr. P. 2002 And 3003(C)(3), And Local Rule 3003-1 (I) Establishing Deadline For Filing Proofs Of Claim And Procedures Related Thereto And (II) Approving Form And Manner Of Notice Thereof . Proofs of Claim due by 3/22/2024, (Barrett, Chantel)
February 7, 2024 Filing 42 Affidavit of Service (related document(s)#37, #39) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 6, 2024 Filing 41 Notice of Appearance filed by Daniel A. Lowenthal on behalf of Madison Avenue Venture LLC. (Lowenthal, Daniel)
February 6, 2024 Filing 40 Ex Parte Motion to Set Last Day to File Proofs of Claim filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Exhibit A. Proposed Order) (Reilly, Christopher)
February 6, 2024 Opinion or Order Filing 39 Order Signed On 2/6/2024 Re: Scheduling Hearing On Shortened Notice For Debtors Motion For Order Authorizing The Debtor To (I) Pay Pre-Petition Insurance Premiums, (I i) Continue Pre-Petition Insurance Policies And Programs During The Post-Petition Period, And (III) Satisfy All Obligations, Including Payment Of Premiums, Arising Post-Petition With Respect Thereto (Related Doc #38) . with hearing to be held on 2/14/2024 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel)
February 6, 2024 Filing 38 Motion to Shorten Time for a Hearing on Debtor's Motion For An Order Authorizing The Debtor To (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies And Programs During The Post-Petition Period, And (III) Satisfy All Obligations, Including Payment Of Premiums, Arising Post-Petition With Respect Thereto (related document(s)#37) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Declaration of Kathleen Aiello in Support #2 Proposed Order Shortening Time) (Reilly, Christopher)
February 6, 2024 Filing 37 Motion to Authorize Debtor's Motion For An Order Authorizing The Debtor To (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies And Programs During The Post-Petition Period, And (III) Satisfy All Obligations, Including Payment Of Premiums, Arising Post-Petition With Respect Thereto filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Exhibit A. Insurance Policies #2 Exhibit B. Proposed Order) (Reilly, Christopher)
February 6, 2024 Filing 36 Notice of Appearance filed by Edmond P. O'Brien on behalf of 110 GREENE FEE OWNER LP. (O'Brien, Edmond)
February 6, 2024 Filing 35 Affidavit of Service (related document(s)#33, #34) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
February 2, 2024 Filing 34 Notice of Presentment (related document(s)#33) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. with presentment to be held on 2/16/2024 at 12:00 PM at Courtroom 623 (LGB) Objections due by 2/15/2024, (Reilly, Christopher)
February 2, 2024 Filing 33 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Attorneys for the Debtor and Debtor-in-Possession nunc pro tunc to the Petition Date filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc. Responses due by 2/15/2024, with presentment to be held on 2/16/2024 at 12:00 PM at Courtroom 623 (LGB). (Attachments: #1 Exhibit A. Stevens Declaration in Support #2 Exhibit B. Proposed Order) (Reilly, Christopher)
February 1, 2024 Filing 32 Notice of Appearance filed by Caroline Djang on behalf of South Coast Plaza. (Djang, Caroline)
February 1, 2024 Filing 31 Notice of Appearance filed by Trevor Hoffmann on behalf of TDC Heritage LLC. (Hoffmann, Trevor)
January 31, 2024 Filing 30 Notice of Appearance filed by Jeffrey K. Cymbler on behalf of NYS Department of Taxation & Finance. (Cymbler, Jeffrey)
January 25, 2024 Filing 29 Affidavit of Service (related document(s)#27, #28, #26, #21) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
January 25, 2024 Filing 28 Interim Order Signed On 1/25/2024 Re: (I) Authorizing The Debtors Use Of Cash Collateral And (II) Granting Related Relief . (related document(s)#6) with hearing to be held on 2/14/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (LGB) (Barrett, Chantel)
January 25, 2024 Filing 27 Interim Order signed on 1/25/2024 Re: Authorizing Debtor To (A) Continue To Use Existing Cash Management System; And (B) Maintain Existing Bank Accounts And Business Forms . (related document(s)#3) with hearing to be held on 2/14/2024 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel)
January 25, 2024 Filing 26 Interim Order Signed on 1/25/2024 Re: (I) Authorizing Payment Of Prepetition Wages, Employee Benefits And Expense Reimbursement; (II) Authorizing And Directing Banks To Honor Checks With Respect Thereto; And (III) Approving Payment Of Post-Petition WagesAnd Employee Benefits And Expense Reimbursement . (related document(s)#4) with hearing to be held on 2/14/2024 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel)
January 24, 2024 Filing 25 Certificate of Mailing (related document(s) (Related Doc #14)) . Notice Date 01/24/2024. (Admin.)
January 22, 2024 Filing 24 Affidavit of Service (related document(s)#5, #21) Filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
January 20, 2024 Filing 23 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc #13)) . Notice Date 01/20/2024. (Admin.)
January 19, 2024 Filing 22 Certificate of Mailing (related document(s) (Related Doc #8)) . Notice Date 01/19/2024. (Admin.)
January 19, 2024 Filing 21 Interim Order, signed on 1/19/2024, (I) Restraining And Enjoining All Utility Providers From Altering, Refusing, Or Discontinuing Utility Service To The Debtor; (II) Directing All Utility Providers To Provide Continued And Uninterrupted Utility Service To The Debtor; (III) Approving The Debtors Proposed Adequate Assurance Of Future Payment In Accordance With Section 366(b) Of The Bankruptcy Code; And (IV) Granting Related Relief (Related Doc #5) . (Braithwaite, Kenishia)
January 19, 2024 Filing 20 Notice of Appearance filed by Ilan Markus on behalf of JPMorgan Chase Bank, N.A. (Markus, Ilan)
January 19, 2024 Filing 19 Notice of Appearance and Demand for Service of Papers filed by Janice Beth Grubin on behalf of JPMorgan Chase Bank, N.A.. (Grubin, Janice)
January 18, 2024 Filing 18 Notice of Appearance filed by Burton S. Weston on behalf of Fifth Avenue of Long Island Realty Associates, LLC. (Weston, Burton)
January 18, 2024 Opinion or Order Filing 17 Order Signed On 1/18/2024 Re: Granting Application for Pro Hac Vice of Ronald M. Tucker (Related Doc #12) . (Barrett, Chantel)
January 18, 2024 Filing 16 Affidavit of Service Supplemental Declaration of Service (related document(s)#5, #11, #3, #4, #6) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
January 18, 2024 Filing 15 Affidavit of Service (related document(s)#11) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Reilly, Christopher)
January 18, 2024 Filing 14 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 2/15/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian)
January 18, 2024 Filing 13 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/15/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rouzeau, Anatin).
January 17, 2024 Filing 12 Application for Pro Hac Vice Admission filed by Ronald M. Tucker on behalf of Simon Property Group Inc.. (Tucker, Ronald)
January 17, 2024 Filing 11 Notice of Hearing on Debtor's First Day Motions (related document(s)#5, #3, #4, #6) filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. with hearing to be held on 1/19/2024 at 02:00 PM at Videoconference (ZoomGov) (LGB) (Aiello, Kathleen)
January 17, 2024 Filing 10 Notice of Appearance filed by Ronald M. Tucker on behalf of Simon Property Group Inc.. (Tucker, Ronald)
January 17, 2024 Filing 9 (See Doc. No. #10 for Correct Entry) Notice of Appearance filed by Ronald M. Tucker on behalf of Anne Fontaine USA, Inc. (Tucker, Ronald) Modified on 1/17/2024 (Lopez, Mary).
January 17, 2024 Filing 8 Case Management Order Signed On 1/17/2024, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . (related document(s)#1) (Barrett, Chantel)
January 17, 2024 Filing 7 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case /Eric Huebscher Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian)
January 17, 2024 Receipt of Application for Pro Hac Vice Admission(# 24-10058-lgb) [motion,122] ( 200.00) Filing Fee. Receipt number A16482446. Fee amount 200.00. (Re: Doc #12) (U.S. Treasury)
January 16, 2024 Filing 6 Motion to Approve Use of Cash Collateral /Debtors Motion for Entry of an Order (1) Authorizing the Debtors Use of Cash Collateral and (II) Granting Related Relief filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Exhibit A - Proposed Order) (Aiello, Kathleen)
January 16, 2024 Filing 5 Motion to Authorize Debtor's Motion for Interim and Final Orders (I) Restraining and Enjoining All Utility Providers from Altering, Refusing, or Discontinuing Utility Service to the Debtor; (II) Directing All Utility Providers to Provide Continued and Uninterrupted Utility Service to the Debtor; (III) Approving the Debtors Proposed Adequate Assurance of Future Payment in Accordance with Section 366(c) of the Bankruptcy Code; and (IV) Granting Related Relief filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Exhibit A. Utilities List #2 Exhibit B. Proposed Order) (Reilly, Christopher)
January 16, 2024 Filing 4 Motion to Authorize Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Prepetition Wages and Employee Benefits (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Post-Petition Wages and Employee Benefits filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Exhibit A. Proposed Order) (Reilly, Christopher)
January 16, 2024 Filing 3 Motion to Authorize Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Use Existing Cash Management System, and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. 345(B) filed by Christopher J Reilly on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Exhibit A. Proposed Order) (Reilly, Christopher)
January 16, 2024 Filing 2 Affidavit Pursuant to LR 1007-2 /Declaration of Ari Zlotkin, Chief Executive Officer of the Debtor, Pursuant to Local Bankruptcy Rule 1007-2 in Support of Chapter 11 Subchapter V Petition and First Day Motions Filed by Kathleen M. Aiello on behalf of Anne Fontaine USA, Inc.. (Aiello, Kathleen)
January 16, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 04/15/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 03/18/2024. Filed by Fred Stevens of Klestadt Winters Jureller on behalf of Anne Fontaine USA, Inc.. (Attachments: #1 Debtor's Combined Financials #2 Bankruptcy Resolution #3 Corporate Ownership Statement) (Stevens, Fred)
January 16, 2024 Receipt of Voluntary Petition (Chapter 11)(# 24-10058) [misc,824] (1738.00) Filing Fee. Receipt number A16480664. Fee amount 1738.00. (Re: Doc #1) (U.S. Treasury)
January 16, 2024 Judge Lisa G Beckerman added to the case. (Harris, Kendra).

Search for this case: Anne Fontaine USA, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Anne Fontaine USA, Inc.
Represented By: Kathleen M. Aiello
Represented By: Christopher J Reilly
Represented By: Fred Stevens
Represented By: Ronald M. Tucker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Brian S. Masumoto
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Eric Michael Huebscher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?