Case number: 1:17-bk-10124 - LSC Wind Down, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    LSC Wind Down, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    01/17/2017

  • Last Filing

    01/21/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MEGA, CLMSAGNT, LEAD, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-10124-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/17/2017
Date terminated:  01/05/2022
Plan confirmed:  12/20/2017
341 meeting:  02/15/2017

Debtor

LSC Wind Down, LLC

7775 Walton Parkway
Suite 400
New Albany, OH 43054
FRANKLIN-OH
Tax ID / EIN: 37-1546463
fka
Mod Times Fashion Group LLC

fka
Limited Stores Company, LLC


represented by
James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: joneill@pszjlaw.com

Domenic E. Pacitti

Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Michael W. Yurkewicz

Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 01/21/2022

represented by
Donlin, Recano & Company, Inc.

PRO SE

Joseph N. Argentina, Jr.

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4200
Fax : 302-467-4201
Email: joseph.argentina@faegredrinker.com
TERMINATED: 01/21/2022

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 10/21/2019

 
 
Liquidating Trust

Limited Creditors' Liquidating Trust,


represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: kcasteel@askllp.com

Jennifer A. Christian

Ask LLP
151 West 46th Street
4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: jchristian@askllp.com

Gregory Joseph Flasser

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: gflasser@potteranderson.com

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: bmccgrath@askllp.com

James E O'Neill

(See above for address)

Richard J. Reding

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-289-3842
Email: rreding@askllp.com

Bethany J. Rubis

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3846
Email: brubis@askllp.com

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-406-9676
Fax : 651-406-9676
Email: jsteinfeld@askllp.com

Marianna Udem

ASK LLP
151 West 46th Street, 4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: mudem@askllp.com

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: gunderdahl@askllp.com

Creditor Committee

Official Committee of the Unsecured Creditors
represented by
Jason R. Adams

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: jadams@kelleydrye.com

James S. Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955
Email: KDWBankruptcyDepartment@kelleydrye.com

Kristin S. Elliott

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-5087
Fax : 212-808-7897
Email: kelliott@kelleydrye.com

James E O'Neill

(See above for address)

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: bsandler@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
01/21/20221224Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/21/2022)
01/05/2022Bankruptcy Case Closed (MD) (Entered: 01/05/2022)
12/27/20211223Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/27/2021)
12/27/20211222Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/27/2021)
12/06/20211221Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 6, 2021 at 1:00 P.M. (Eastern Time) Before the Honorable Craig T. Goldblatt (Docket No. 1220). Filed by Donlin, Recano & Company, Inc.. (related document(s)[1220]) (Jordan, Lillian)
12/02/20211220HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (O'Neill, James)
12/02/20211219Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (related document(s) [1201], [1217]). Order signed on 12/2/2021. (DCY)
12/02/20211218Order Granting Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s) [1193], [1216]). Order signed on 12/2/2021. (Attachments: # (1) Exhibit 1) (DCY)
12/02/20211217Certificate of No Objection Regarding Motion of the Plan Trustee Pursuant to 11 U.S.C. Sections 105(a) and 350(a), Fed.R.Bank.P. 3022, Del. Bankr.L.R. 3022-1 and Section 11.1 of the Plan for Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (related document(s)[1201]) Filed by Plan Trustee. (Attachments: # (1) Exhibit 1) (O'Neill, James)
12/02/20211216Certification of Counsel Regarding Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s)[1193]) Filed by Plan Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B) (O'Neill, James)