Case details

Court: nysb
Docket #: 17-10870
Case Name: Angelica Corporation
PACER case #: 273591
Date filed: 2017-04-03
Assigned to: Judge James L. Garrity Jr.

Parties

Represented Party Attorney & Contact Info
Angelica Corporation
Debtor
1105 Lakewood Parkway, Suite 210 Alpharetta, GA 30009 FULTON-GA Tax ID / EIN: 43-0905260fka Angelicafka Angelica Healthcarefka Angelica Image Apparel
Matthew Scott Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212 310 8000 Fax : 212 310 8007 Email:

United States Trustee
U.S. Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500
Richard C. Morrissey
Office of the U.S. Trustee 33 Whitehall Street, 21st Fl. New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email:

Angelica Corporation, et al.,
Debtor
1105 Lakewood Parkway, Suite 210 Alpharetta, GA 30009 FULTON-GA Tax ID / EIN: 43-0905260fka Angelicafka Angelica Healthcarefka Angelica Image Apparel
Matthew Scott Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212 310 8000 Fax : 212 310 8007 Email:

Prime Clerk, LLC
Claims and Noticing Agent
830 Third Ave 9th Fl New York, NY 10022
Adam M. Adler
Prime Clerk LLC 830 Third Avenue 9th Floor New York, NY 10022 212-257-5465 Email:

Official Committee Of Unsecured Creditors
Creditor Committee
Cole Schotz P.C. Michael D. Sirota, Esq. 1325 Avenue of the Americas, 19th Fl. New York, NY 10019 212-752-8000
Daniel F.X. Geoghan
Cole Schotz Meisel Forman & Leonard, P.A 900 Third Avenue 16th Floor New York, NY 10022 212-752-8000 Fax : 212-752-8393 Email:

Ryan T. Jareck
Cole Schotz P.C. 1325 Avenue of Americas 19th Floor New York, NY 10019-6079 (201) 525-6278 Fax : (201) 678-6278 Email:

Michael D. Sirota
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019-6079 (201) 489-3000 Fax : (201) 489-1536 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2017-04-03 1 0 Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/17/2017. Schedule C due 04/17/2017. Schedule D due 04/17/2017. Schedule E/F due 04/17/2017. Schedule G due 04/17/2017. Schedule H due 04/17/2017. Schedule I due 04/17/2017. Schedule J due 04/17/2017. Schedule J-2 due 04/17/2017. Balance Sheet Due Date:04/17/2017. Incomplete Filings due by 04/17/2017, Filed by Matthew Scott Barr of Weil, Gotshal & Manges LLP on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017) 2017-04-11 17:22:34 1e04ccc48104f28b9355d5ec685e75bd23e5b9d0
2017-04-03 2 0 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 Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017) 2017-04-03 14:24:44 4a0db15b32f6be3d2732399c017ff744e3783eea
2017-04-03 3 0 Declaration of John Makuch Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York (related document(s)1) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 4 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 507(a) for Interim and Final Authority to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, and (III) Continue Employee Benefits Programs, and for Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 5 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363 for Interim and Final Authority to (I) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (II) Implement Ordinary Course Changes to Cash Management System, and Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 6 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), 507(a), and 541 for Interim and Final Authority to Pay Certain Prepetition Taxes and Fees filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 7 0 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 342(a) and 521(a)(1), Fed. R. Bankr. P. 1007(a) and 2002(a), (d), (f) and (l), and Local Rule 1007-1 for Entry of Order (I) Waiving Requirement to File List of Creditors and (II) Granting Debtors Authority to Establish Procedures for Notifying Creditors of Commencement of Chapter 11 Cases filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 8 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 366 Requesting Entry of an Order (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 9 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b)(9) for Interim and Final Authority to Pay Certain Prepetition Obligations to Critical Vendors, Approval of Related Procedures, and Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 10 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105 and 363 for Interim and Final Authority to Pay Prepetition Claims of Shippers and for Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 11 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b) for Interim and Final Authority to (I) Maintain their Insurance Policies and (II) Honor All Insurance Obligations filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 12 0 Motion to Appoint Prime Clerk LLC as Claims and Noticing Agent / Application of Debtors Pursuant to 28 U.S.C. § 156(c), 11 U.S.C. § 105(a), and Local Rule 5075-1 for an Order Appointing Prime Clerk LLC as Claims and Noticing Agent for the Debtors filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 13 0 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 507(a) for Authority to (I) Maintain and Administer Group Purchasing Organization Agreements, Programs, and Practices, and (II) Pay and Honor Related Prepetition Obligations filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 14 0 Statement / Schedules to Declaration of John Makuch Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York (related document(s)3) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017) 2017-04-10 13:43:14 197271f9a6bcfa05375f9433dedee06f4833d71f
2017-04-03 15 0 Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 for Entry of Order Implementing Certain Notice and Case Management Procedures filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 16 0 Notice of Appearance and Demand for Service of Papers filed by Robert M. Hirsh on behalf of Medline Industries, Inc.. (Hirsh, Robert) (Entered: 04/03/2017)
2017-04-03 17 0 Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 365, 503, and 507 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Approval of: (I) (A) Bidding Procedures, (B) Stalking Horse Asset Purchase Agreement and Bid Protections, (C) Form and Manner of Notice of Auction, Sale Transaction, and Sale Hearing, and (D) Assumption and Assignment Procedures; and (II) (A) Purchase Agreement, (B) Sale of Substantially All of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, and (C) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017) 2017-05-10 11:17:52 8e4b81a420c8f708dea6b2524288e958fea9146f
2017-04-03 18 0 Declaration of Bradley Jordan in Support of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 365, 503, and 507 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Approval of: (I) (A) Bidding Procedures, (B) Stalking Horse Asset Purchase Agreement and Bid Protections, (C) Form and Manner of Notice of Auction, Sale Transaction, and Sale Hearing, and (D) Assumption and Assignment Procedures; and (II) (A) Purchase Agreement (B) Sale of Substantially All of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, and (C) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)17) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017) 2017-04-11 11:17:34 a462d9fd2b81227be93358b6de6e4cad0dc6aacf
2017-04-03 19 0 Notice of Appearance filed by Andrew Howard Sherman on behalf of Harbor Linen, LLC. (Sherman, Andrew) (Entered: 04/03/2017)
2017-04-03 20 0 Notice of Appearance and Request for Service of Papers filed by Brian S. Hermann on behalf of KKR Credit Advisors (US) LLC. (Hermann, Brian) (Entered: 04/03/2017)
2017-04-03 21 0 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 364 and Fed. R. Bankr. P. 4001, and Local Rules 4001-1 and 4001-2 for Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Certain Protections to Prepetition Secured Parties, and (D) Related Relief filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 22 0 Declaration of Bradley Jordan in Support of Debtors' Motion for Approval of and Authority to Enter into Postpetition Financing and Use Cash Collateral (related document(s)21) filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 23 0 Motion to Assume Leases or Executory Contracts / Motion of Debtors Pursuant to 11 U.S.C. § 365, Fed. R. Bankr. P. 6006, and Local Rule 6006-1 for Authority to Assume Textile Supply Agreement with Medline Industries, Inc. filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 24 0 Application to Employ Weil, Gotshal & Manges LLP as Counsel for Debtors / Application of Debtors Pursuant to 11 U.S.C. § 327(a), Fed R. Bankr. P. 2014 and 2016 and Local Rules 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for Debtors Nunc Pro Tunc to Commencement Date filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/03/2017)
2017-04-03 25 0 Notice of Agenda / Notice of Commencement of Chapter 11 Cases and Agenda for First Day Hearing filed by Matthew Scott Barr on behalf of Angelica Corporation. with hearing to be held on 4/4/2017 at 03:00 PM at Courtroom 601 (JLG) (Barr, Matthew) (Entered: 04/03/2017)
2017-04-04 26 0 Affidavit of Service of Michael Callo Regarding First Day Motions, Declarations of John Makuch, Bradley Jordan, Schedules to Declaration of John Makuch, and Notice of Agenda (related document(s)7, 25, 11, 21, 15, 2, 10, 6, 14, 12, 9, 3, 5, 4, 22) Filed by Adam M. Adler on behalf of Prime Clerk, LLC. (Adler, Adam) (Entered: 04/04/2017)
2017-04-04 27 0 Notice of Appearance Notice of Appearance and Request for Notice filed by Susan Jennik on behalf of Workers United, SEIU. (Jennik, Susan) (Entered: 04/04/2017)
2017-04-04 28 0 Notice of Appearance Notice of Appearance and Request for Notice filed by Thomas M. Kennedy on behalf of Workers United, SEIU. (Kennedy, Thomas) (Entered: 04/04/2017)
2017-04-04 29 0 Notice of Appearance Notice of Appearance and Request for Notice filed by Cristina E. Gallo on behalf of Workers United, SEIU. (Gallo, Cristina) (Entered: 04/04/2017)
2017-04-04 30 0 Interim Order signed on 4/4/2017 Authorizing (I) the Debtors to Obtain Postpetition Financing, (II) Limited Use of Cash Collateral, (III) Granting Adequate Protections to Prepetition Secured Parties, and (IV) Scheduling Final Hearing for 4/28/2017 at 10:00 AM at Courtroom 601 (JLG)(related document(s)21) (Rodriguez, Willie) (Entered: 04/04/2017)
2017-04-05 31 0 Notice of Appearance and Request for Notices and Documents filed by Catherine M. Campbell on behalf of New England Teamsters and Trucking Industry Pension Fund. (Campbell, Catherine) (Entered: 04/05/2017)
2017-04-05 32 0 Interim Order signed on 4/5/2017 Authorizing Debtors to (I) Continue using existing Cash Management System, Bank Accounts, and Business Forms, (II) Implement Ordinary Course Changes to Cash Management System, and Related Relief. (related document(s)5) Final hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 04/05/2017)
2017-04-05 33 0 Notice of Appearance Under Fed. R. Bankr. P. 2002(g) filed by James Bentley on behalf of National Retirement Fund. (Bentley, James) (Entered: 04/05/2017)
2017-04-05 34 0 Application for Pro Hac Vice Admission of David B. Kurzweil, Esq. filed by Nathan A. Haynes on behalf of Wells Fargo Capital Finance, LLC. (Haynes, Nathan) (Entered: 04/05/2017)
2017-04-05 35 0 Application for Pro Hac Vice Admission of John J. Dyer filed by Nathan A. Haynes on behalf of Wells Fargo Capital Finance, LLC. (Haynes, Nathan) (Entered: 04/05/2017)
2017-04-05 36 0 Notice of Appearance of David B. Kurzweil, Esq., Nathan A. Haynes, Esq. and John J. Dyer, Esq. on behalf of Wells Fargo Capital Finance, LLC filed by Nathan A. Haynes on behalf of Wells Fargo Capital Finance, LLC. (Haynes, Nathan) (Entered: 04/05/2017)
2017-04-05 37 0 Notice of Hearing on April 28, 2017 filed by Matthew Scott Barr on behalf of Angelica Corporation. with hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) Objections due by 4/21/2017, (Barr, Matthew) (Entered: 04/05/2017) 2017-04-10 20:26:35 48430f465b92eb7ba15f38f47f894e8b4e220574
2017-04-06 38 0 Notice of Appearance filed by Courtney J Hull on behalf of Texas Comptroller of Public Accounts. (Hull, Courtney) (Entered: 04/06/2017)
2017-04-06 39 0 Notice of Appearance filed by Elizabeth Weller on behalf of Dallas County. (Weller, Elizabeth) (Entered: 04/06/2017)
2017-04-07 40 0 Order signed on 4/7/2017 Granting Motion for Joint Administration. (Related Doc # 2) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 41 0 Interim Order signed on 4/6/2017 Re: Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363 and 507(a) for Interim and Final Authority to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, and (III) Continue Employee Benefits Programs, and for Related Relief. (related document(s)4) Final hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 42 0 Interim Order signed on 4/6/2017 Authorizing Debtors Pay Certain Prepetition Taxes and Fees. (related document(s)6) Final hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 43 0 Interim Order signed on 4/6/2017 Re: Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b)(9) for Authority to Pay Certain Prepetition Obligations to Critical Vendors, Approval of Related Procedures, and Related Relief. (related document(s)9) Final hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 44 0 Interim Order signed on 4/6/2017 Re: Motion of Debtors Pursuant to 11 U.S.C. §§ 105 and 363 for Authority to Pay Prepetition Claims of Shippers and for Related Relief. (related document(s)10) Final hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 45 0 Interim Order signed on 4/6/2017 Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b) Authorizing Debtors to (I) Maintain their Insurance Policies and (II) Honor All Insurance Obligations. (related document(s)11) Final hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 46 0 Order signed on 4/6/2017 (I) Waiving Requirement to File List of Creditors and (II) Granting Debtors Authority to Establish Procedures for Notifying Creditors of Commencement of Chapter 11 Cases. (Related Doc # 7) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 47 0 Order signed on 4/6/2017 Granting Motion of Debtors Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures. (Related Doc # 15) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 48 0 Order signed on 4/6/2017 Granting Motion Appointing Prime Clerk LLC as Claims and Noticing Agent. (Related Doc # 12) (Rodriguez, Willie) (Entered: 04/07/2017)
2017-04-07 49 0 Notice of Appearance filed by Barbra R. Parlin on behalf of CORTLAND CAPITAL MARKET SERVICES LLC. (Parlin, Barbra) (Entered: 04/07/2017)
2017-04-07 50 0 Application for Pro Hac Vice Admission filed by Samuel C. Wisotzkey on behalf of Ecolab Inc.. (Attachments: # 1 Exhibit Proposed Order Granting Admission) (Wisotzkey, Samuel) (Entered: 04/07/2017)
2017-04-07 51 0 Notice of Appearance of and Request for Service of Documents by ANG (MULTI) LLC, ANG II (MULTI) LLC, AND ANG III (MULTI) LLC filed by Alan Jay Lipkin on behalf of ANG III (MULTI) LLC, ANG II (MULTI) LLC, ANG (MULTI) LLC. (Lipkin, Alan) (Entered: 04/07/2017)
2017-04-07 52 0 Notice of Appearance of Frederick Perillo and Sara J. Geenen filed by Sara J. Geenen on behalf of International Brotherhood of Teamsters. (Geenen, Sara) (Entered: 04/07/2017)
2017-04-10 53 0 Application for Pro Hac Vice Admission // Motion for Admission to Practice, Pro Hac Vice, by Creditor Pension Benefit Guaranty Corporation for United States Government Attorney Lori A. Butler filed by Lori A. Butler on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Butler, Lori) (Entered: 04/10/2017)
2017-04-10 54 0 Application for Pro Hac Vice Admission // Motion for Admission Pro Hac Vice by Creditor Pension Benefit Guaranty Corporation for United States Attorney Thea D. Davis filed by Thea D. Davis on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Davis, Thea) (Entered: 04/10/2017)
2017-04-10 55 0 Motion to File Under Seal / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 107(b) and Fed. R. Bankr. P. 9018 for Authority to File Certain Information Under Seal in Connection with Motion of Debtors Pursuant to 11 U.S.C. § 365, Fed. R. Bankr. P. 6006, and Local Rule 6006-1 for Authority to Assume Textile Supply Agreement with Harbor Linen LLC filed by Matthew Scott Barr on behalf of Angelica Corporation with hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/10/2017)
2017-04-10 56 0 Motion to Assume Leases or Executory Contracts / Motion of Debtors Pursuant to 11 U.S.C. § 365, Fed R. Bankr. P. 6006, and Local Rule 6006-1 for Authority to Assume Textile Supply Agreement with Harbor Linen LLC (related document(s)55) filed by Matthew Scott Barr on behalf of Angelica Corporation with hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/10/2017)
2017-04-10 57 0 Notice of Appearance filed by Vincent J. Roldan on behalf of Phoenix Textile Corporation. (Roldan, Vincent) (Entered: 04/10/2017)
2017-04-10 58 0 Notice of Appearance and Request for Special Notice filed by Catherine E. Arostegui on behalf of Supplemental Income 401(k) Plan. (Arostegui, Catherine) (Entered: 04/10/2017)
2017-04-11 59 0 Affidavit of Service of Michael Callo Regarding Wages Motion, Utility Motion, Group Purchasing Motion, Bidding Procedures Motion, Bradley Declaration, Medline Motion, Application of Debtors for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for Debtors nunc pro tunc to Commencement Date, Interim DIP Order, Interim Cash Management Order, and Notice of Hearing (related document(s)37, 18, 30, 32, 8, 13, 17, 24, 23, 4) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 04/11/2017)
2017-04-11 60 0 Application for Pro Hac Vice Admission filed by Frederick Perillo on behalf of International Brotherhood of Teamsters. (Attachments: # 1 Order Granting Admission Pro Hac Vice) (Perillo, Frederick) (Entered: 04/11/2017)
2017-04-11 61 0 Application for Pro Hac Vice Admission filed by Sara J. Geenen on behalf of International Brotherhood of Teamsters. (Attachments: # 1 Order Granting Admission Pro Hac Vice) (Geenen, Sara) (Entered: 04/11/2017)
2017-04-11 62 0 Application for Pro Hac Vice Admission filed by Laurence S. Zakson on behalf of Trustees of the Laundry and Dry Cleaning Workers Local No. 52 Health & Welfare Trustee. Filing fee collected, receipt #199463. (Porter, Minnie) (Entered: 04/11/2017)
2017-04-11 63 0 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 327, and 330 for Authority to Employ Professionals Used in Ordinary Course of Business filed by Matthew Scott Barr on behalf of Angelica Corporation with hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/11/2017)
2017-04-11 64 0 Application to Employ Prime Clerk LLC as Administrative Advisor / Debtors' Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to the Commencement Date filed by Matthew Scott Barr on behalf of Angelica Corporation Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/11/2017)
2017-04-11 65 0 Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 330, 331, Fed. R. Bankr. P. 2016, and Local Rule 2016-1, Requesting Entry of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Matthew Scott Barr on behalf of Angelica Corporation with hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/11/2017)
2017-04-11 66 0 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors Pursuant to 11 U.S.C. § 502(b)(9), Fed. R. Bankr. P. 2002 and 3003(c)(3), and Local Rule 3003-1 Requesting Order (I) Establishing Deadline to File Proofs of Claim and Procedures Relating Thereto and (II) Approving Form and Manner of Notice Thereof filed by Matthew Scott Barr on behalf of Angelica Corporation with hearing to be held on 4/28/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/11/2017)
2017-04-11 67 0 Application to Employ Alvarez & Marsal North America, LLC as Chief Financial Officer / Application of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide a Chief Financial Officer and Certain Additional Personnel and (II) Designate John Makuch as Chief Financial Officer for the Debtors Nunc Pro Tunc to the Commencement Date filed by Matthew Scott Barr on behalf of Angelica Corporation Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/11/2017)
2017-04-11 68 0 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker / Application of Debtors Pursuant to 11 U.S.C. §§ 327 and 328 and Fed. R. Bankr. P. 2014 and 2016 Requesting Entry of an Order Authorizing Debtors to Retain Houlihan Lokey Capital, Inc. as Investment Banker for Debtors Nunc Pro Tunc to Commencement Date filed by Matthew Scott Barr on behalf of Angelica Corporation Responses due by 4/21/2017,. (Barr, Matthew) (Entered: 04/11/2017)
2017-04-12 69 0 Affidavit of Service Of Christine Porter regarding Order Directing Joint Administration of Related Chapter 11 Cases, First Day Interim Orders, Order (I) Waiving Requirement to File List of Creditors and (II) Granting Debtors Authority to Establish Procedures for Notifying Creditors of Commencement of Chapter 11 Cases, Case Management Order, Prime Clerk LLC Retention Order, and Motion of Debtors for Interim and Final Authority to Pay Certain Prepetition Obligations to Critical Vendors, Approval of Related Procedures, and Related Relief (related document(s)48, 44, 42, 41, 43, 45, 40, 47, 9, 46) Filed by Adam M. Adler on behalf of Prime Clerk, LLC. (Adler, Adam) (Entered: 04/12/2017)
2017-04-12 70 0 Notice of Appearance and request for notice filed by Steven A. Ginther on behalf of Missouri Department of Revenue. (Ginther, Steven) (Entered: 04/12/2017)
2017-04-12 71 0 Appointment of Official Creditors' Committee Filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 04/12/2017) 2017-04-19 17:33:37 a158fc0de50953318bf14a65a6f3aa1c3dc63307
2017-04-12 72 0 Notice of Appearance filed by John P. Dillman on behalf of Harris County. (Dillman, John) (Entered: 04/12/2017)
2017-04-13 73 0 Notice of Appearance and Request for Service of Papers, filed by Michael D. Sirota on behalf of Official Committee Of Unsecured Creditors. (Sirota, Michael) (Entered: 04/13/2017) 2017-04-19 20:15:32 d63bc2d37804085bfc34dcb4df8fbcebec3dba55
2017-04-13 74 0 Notice of Appearance and Request for Service of Papers, filed by Daniel F.X. Geoghan on behalf of Official Committee Of Unsecured Creditors. (Geoghan, Daniel) (Entered: 04/13/2017)
2017-04-13 75 0 Notice of Appearance and Request for Service of Papers, filed by Ryan T. Jareck on behalf of Official Committee Of Unsecured Creditors. (Jareck, Ryan) (Entered: 04/13/2017)
2017-04-13 76 0 Affidavit of Service of Christine Porter Regarding Notice of Hearing and Motion of Debtors for Authority to File Certain Information Under Seal in Connection with Motion of Debtors for Authority to Assume Textile Supply Agreement with Harbor Linen LLC, and Notice of Hearing and Motion of Debtors for Authority to Assume Textile Supply Agreement with Harbor Linen LLC (related document(s)55, 56) filed by Prime Clerk, LLC.(Malo, David) (Entered: 04/13/2017)
2017-04-13 77 0 Statement / Notice of Commencement and 341 Meeting of Creditors filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/13/2017)
2017-04-13 78 0 Notice of Appearance filed by Jeffrey Bernstein on behalf of The Complete Logistics Company. (Bernstein, Jeffrey) (Entered: 04/13/2017)
2017-04-13 79 0 Notice of Appearance filed by Nicole A Leonard on behalf of The Complete Logistics Company. (Leonard, Nicole) (Entered: 04/13/2017)
2017-04-14 80 0 Affidavit of Service of Michael Callo regarding Notice of Hearing and Motion of Debtors for Authority to Employ Professionals Used in Ordinary Course of Business, Notice of Hearing and Debtors Application for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor nunc pro tunc to the Commencement Date, Notice of Hearing and Motion of Debtors Requesting Entry of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, Notice of Hearing and Motion of Debtors Requesting Order (I) Establishing Deadline to File Proofs of Claim and Procedures Relating Thereto and (II) Approving Form and Manner of Notice Thereof, Notice of Hearing and Application of Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide a Chief Financial Officer and Certain Additional Personnel and (II) Designate John Makuch as Chief Financial Officer for the Debtors nunc pro tunc to the Commencement Date, Notice of Hearing and Application of Debtors Requesting Entry of an Order Authorizing Debtors to Retain Houlihan Lokey Capital, Inc. as Investment Banker nunc pro tunc to Commencement Date (related document(s)68, 66, 64, 67, 63) Filed by Adam M. Adler on behalf of Prime Clerk, LLC. (Adler, Adam) (Entered: 04/14/2017)
2017-04-17 81 0 Statement of Financial Affairs - Non-Individual (Case No.17-10870) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 82 0 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual (Case No. 17-10870) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 83 0 Statement of Financial Affairs - Non-Individual of Angelica Textile Services, Inc. (New York) (Case No. 17-10869) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 84 0 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual of Angelica Textile Services, Inc. (Case No. 17-10869) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 85 0 Statement of Financial Affairs - Non-Individual of Clothesline Holdings, Inc. (Case No. 17-10871) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 86 0 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual of Clothesline Holdings, Inc. (Case No. 17-10871) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 87 0 Statement of Financial Affairs - Non-Individual of Angelica Textile Services, Inc. (Case No. 17-10872) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 88 0 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual of Angelica Textile Services, Inc. (California) (Case No. 17-10872) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-17 89 0 Statement of Financial Affairs - Non-Individual of Royal Institutional Services, Inc. (Case No. 17-10873) Filed by Matthew Scott Barr on behalf of Angelica Corporation. (Barr, Matthew) (Entered: 04/17/2017)
2017-04-06 104 0 Transcript regarding Hearing Held on 04/04/17 at 3:10 PM RE: First Day Motions. Remote electronic access to the transcript is restricted until 7/5/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/13/2017. Statement of Redaction Request Due By 4/27/2017. Redacted Transcript Submission Due By 5/8/2017. Transcript access will be restricted through 7/5/2017. (Cales, Humberto) (Entered: 04/21/2017)