ARO Liquidation Holdings, Inc.
Member Case
Lead case is: 1:16-bk-11275
Lead case is: 1:16-bk-11275
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Lisa G Beckerman |
Case #: | 1:16-bk-11285 |
Case Filed: | May 04, 2016 |
Terminated: | Mar 20, 2023 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 10,001-25,000 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Aeropostale Holdings, Inc.
112 W 34th St Fl 22
New York, NY 10120-2400 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 5 minutes ago |
Monday, March 20, 2023 | ||
misc
Close Bankruptcy Case
Mon 03/20 3:04 PM
Case Closed. (Cappiello, Karen) |
||
Wednesday, March 01, 2023 | ||
11 | 11
![]() Order Signed On 3/1/2023 Re: Granting Final Decrees Closing The Chapter 11 Cases Of The Debtors (Barrett, Chantel) |
|
Wednesday, September 14, 2022 | ||
10 | 10
![]() Certificate of Mailing Re: Notice of Case Reassignment . Notice Date 09/14/2022. (Admin.) |
|
Monday, September 12, 2022 | ||
9 | 9
misc
Case Reassignment Notice (BNC)
Mon 09/12 1:25 PM
Notice of Case Reassignment From Judge Sean H. Lane to Judge Lisa G Beckerman. Judge Lisa G Beckerman added to the case. (Gomez, Jessica) |
|
Thursday, June 29, 2017 | ||
8 | 8
![]() Order signed on 6/29/2017 Granting Motion Authorizing and Directing Debtors to Change Their Corporate Names and Granting Related Relief. (Bush, Brent) |
|
Monday, October 17, 2016 | ||
misc
Terminate Pending Deadlines
Mon 10/17 12:02 PM
Pending Deadlines Terminated. (In Re: Schedules) (Bush, Brent) |
||
Saturday, June 18, 2016 | ||
7 | 7
![]() Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedule of Assets and Liabilities for Aeropostale Holdings, Inc. (Case No. 16-11285 Filed by Garrett A. Fail on behalf of Aeropostale Holdings, Inc.. (Fail, Garrett) |
|
Friday, June 17, 2016 | ||
6 | 6
![]() Statement of Financial Affairs - Non-Individual / Statement of Financial Affairs for Aeropostale Holdings, Inc. (Case No. 16-11285 Filed by Garrett A. Fail on behalf of Aeropostale Holdings, Inc.. (Fail, Garrett) |
|
Friday, May 06, 2016 | ||
misc
Add Party
Fri 05/06 11:09 AM
Prime Clerk LLC, Claims Agent added to the case. (Bush, Brent) |
||
Thursday, May 05, 2016 | ||
5 | 5
![]() Order signed on 5/4/2016 Granting Motion for Joint Administration. All Entries Shall be Made in Lead Case No. 16-11275 (Bush, Brent) |
|
Wednesday, May 04, 2016 | ||
4 | 4
![]() Declaration of David J. Dick Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York filed by Ray C Schrock on behalf of Aeropostale Holdings, Inc.. (Schrock, Ray) |
|
3 | 3
![]() Motion for Joint Administration / Motion of Debtors' Pursuant to Fed. R. Bankr. P. 1015(b) For Entry of Order Directing Joint Administration of Related Chapter 11 Cases filed by Ray C Schrock on behalf of Aeropostale Holdings, Inc.. (Schrock, Ray) |
|
2 | 2
![]() Corporate Ownership Statement / Debtors' Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and 7007.1 and Local Rule 1007-3 . Filed by Ray C Schrock on behalf of Aeropostale Holdings, Inc.. (Schrock, Ray) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/18/2016. Schedule C due 05/18/2016. Schedule D due 05/18/2016. Schedule E/F due 05/18/2016. Schedule G due 05/18/2016. Schedule H due 05/18/2016. Summary of Assets and Liabilities due 05/18/2016. Statement of Financial Affairs due 05/18/2016. Incomplete Filings due by 05/18/2016, Chapter 11 Plan due by 9/1/2016, Disclosure Statement due by 9/1/2016, Initial Case Conference due by 6/3/2016, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of Aeropostale Holdings, Inc.. (Schrock, Ray) |
|
crditcrd
Auto - docket of credit card
Wed 05/04 12:43 AM
Receipt of Voluntary Petition (Chapter 11) 16-11285 [misc,824] (1717.00) Filing Fee. Receipt number 11265109. Fee amount 1717.00. (U.S. Treasury) |
||
misc
Add Judge
Wed 05/04 7:58 AM
Judge Sean H. Lane added to the case. (Porter, Minnie) |