Active Case Central
  • Log In
Careismatic Brands, LLC, et al.
logo logo
  • Home
  • Administrative Expense, Professional Fee and Rejection Damages Claims Bar Date
  • Adversary Proceedings
  • DIP Posting Memo
  • Bar Date Deadlines and Proof of Claim Form
  • Case Information
  • Case Management Procedures
  • Confirmation Documents
  • Contact Information
  • Court Dockets
  • Creditors/Claims Search
  • Docket E-mail Subscription
  • First Day Pleadings
  • First Day Orders
  • First Lien Tax Documents
  • Notice Lists
  • Notice of Chapter 11 Bankruptcy Cases/Meeting of Creditors
  • Plan & Disclosure Documents
  • Press Releases
  • Proof of Claim
  • Sale Related Documents
  • Scheduled Hearings
  • Schedules of Assets and Liabilities & Statement of Financial Affairs
  • Shareholder Information - Orders & Procedures
  • Voluntary Petitions
  • Disclaimer
  • Change Case
  • Log In
  • Menu

Administrative Expense, Professional Fee, and Rejection Damages Claims Bar Date

Administrative Expense Claims Bar Date

Professional Fee Claims Bar Date


July 13, 2024


July 28, 2024

Rejection Damages Claims Bar Date


30 days after effective date of such rejection

Documents:

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

  • Donlin Recano & Company, LLC
  • 212.481.1411
    • © 2025
    • Privacy Policy
    • Terms & Conditions
  • Useful Links
  • Active Cases
  • Case History
  • 212.481.1411
    • © 2025
    • Privacy Policy
    • Terms & Conditions
  • img