United States Bankruptcy Court – District of New Jersey
Case #: 24-10561
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
6/13/2024 | 809 | Notice of (A) Entry of the Order Confirming the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) and (B) Occurrence of Effective Date in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/13/2024) Email |
6/12/2024 | 805 | Notice of Filing of Third Amended Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:698 Support filed by Debtor Careismatic Brands, LLC, 744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC, 766 Support filed by Debtor Careismatic Brands, LLC, 801 Support filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/12/2024) Email |
6/7/2024 | 801 | Notice of Filing of Second Amended Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:698 Support filed by Debtor Careismatic Brands, LLC, 766 Support filed by Debtor Careismatic Brands, LLC, 775 Order Confirming Chapter 11 Plan) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 06/07/2024) Email |
6/3/2024 | 778 | Notice of Appeal to District Court of New Jersey Court. (related document:775 Order Confirming Chapter 11 Plan). Fee Amount $ 298. Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. Appellant Designation due by 06/17/2024. Transmission of Designation Due by 07/3/2024. (Attachments: # 1 Exhibit A) (Sandler, Bradford) (Entered: 06/03/2024) Email |
5/31/2024 | 775 | FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER CONFIRMING THE SECOND AMENDED JOINT PLAN OF REORGANIZATION OF CAREISMATIC BRANDS, LLC AND ITS DEBTOR AFFILIATES PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (FURTHER TECHNICAL MODIFICATIONS) (related document:591 Order Approving Disclosure Statement, 744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/31/2024. (rah) (Entered: 05/31/2024) Email |
5/29/2024 | 766 | Notice of Filing of Amended Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:698 Support filed by Debtor Careismatic Brands, LLC, 744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/29/2024) Email |
5/28/2024 | 759 | Notice of Hearing on Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications)` in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 758 | Notice of Filing of Findings of Fact, Conclusions of Law, and Order Confirming the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 757 | Debtors' Memorandum of Law in Support of the Debtors' Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 756 | Declaration of John Burlacu with Respect to the Solicitation and Tabulation of Votes on the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 755 | Declaration of Harvey Tepner in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 754 | Declaration of Roger Meltzer in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 753 | Declaration of Josh Abramson in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/28/2024 | 752 | Declaration of Kent Percy in Support of Confirmation of the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Further Technical Modifications) in support of (related document:744 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/28/2024) Email |
5/24/2024 | 744 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/24/2024) Email |
5/16/2024 | 698 | Notice of Filing Plan Supplement for the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Technical Modifications) in support of (related document:697 Chapter 11 Plan filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/16/2024) Email |
5/16/2024 | 697 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 05/16/2024) Email |
4/18/2024 | 591 | Order Approving (I) the Adequacy of The Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (III) Certain Dates with Respect Thereto (related document:588 Disclosure Statement filed by Debtor Careismatic Brands, LLC). . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/18/2024. Confirmation hearing to be held on 5/30/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. Last day to Object to Confirmation 5/23/2024.Last day to file ballots is 5/23/2024. (rah) (Entered: 04/18/2024) Email |
4/18/2024 | 589 | Redline Copy of Disclosure Statement Relating to the Second Amended Joint Plan of Reorganization of Careismatic Brands, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code in support of (related document:588 Disclosure Statement filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
4/18/2024 | 588 | Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
4/18/2024 | 587 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
4/18/2024 | 586 | Notice of Filing Revised Proposed Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto in support of (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/18/2024) Email |
4/4/2024 | 547 | Amended Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/04/2024) Email |
4/4/2024 | 546 | Amended Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 04/04/2024) Email |
3/25/2024 | 474 | Notice of Filing Liquidation Analysis and Financial Projections as Exhibits to the Disclosure Statement in support of (related document:297 Disclosure Statement filed by Debtor Careismatic Brands, LLC, 298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/25/2024) Email |
3/12/2024 | 437 | Document re: Notice of Adjournment of Hearing Related to Debtors' Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto [Adjourned to: April 16, 2024, at 2:30 p.m. (ET)] (related document:298 Motion (Generic) filed by Debtor Careismatic Brands, LLC) filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 03/12/2024) Email |
2/27/2024 | 298 | Motion re: Debtors Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) the Solicitation and Voting Procedures, (III) the Forms of Ballots and Notices in Connection Therewith, and (IV) Certain Dates with Respect Thereto Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. Hearing scheduled for 3/19/2024 at 02:00 PM at VFP - Courtroom 3B, Newark. (Sirota, Michael) (Entered: 02/27/2024) Email |
2/27/2024 | 297 | Disclosure Statement Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |
2/27/2024 | 296 | Chapter 11 Plan Filed by Michael D. Sirota on behalf of Careismatic Brands, LLC. (Sirota, Michael) (Entered: 02/27/2024) Email |