The Wet Seal, LLC
11
Christopher S. Sontchi
02/02/2017
11/21/2019
Yes
v
LEAD, MEGA, SealedDoc(s), DISMISSED, CLMSAGNT, CLOSED |
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The Wet Seal, LLC
6789 Quail Hill Pkwy, PMB 733 Irvine, CA 92603 ORANGE-CA Tax ID / EIN: 47-3502741 aka The Wet Seal (2015), LLC |
represented by |
Mary E. Augustine
A M Saccullo Legal, LLC 27 Crimson King Drive Bear, DE 19701 302-598-5000 Email: meg@saccullolegal.com Travis G. Buchanan
Young Conaway Stargatt & Taylor Rodney Square, 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Kara E Casteel
ASK Financial LLP 2600 Eagan Woods Drive, Suite 400 St.Paul, MN 55121 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 Thomas H. Kovach
A.M. Saccullo Legal 27 Crimson King Drive Bear, DE 19701 (302) 293-4841 Fax : (302) 836-8787 TERMINATED: 02/23/2017 Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP 1000 North King Street P.O. Box 391 Wilmington, DE 19899-0951 302-571-6600 Email: bankfilings@ycst.com Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Brigette G. McGrath
ASK LLP 151 W. 46th Street 4th Floor New York, NY 10036 212-267-7342 Fax : 212-918-3427 Email: bmcgrath@askllp.com Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: bankfilings@ycst.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) 289-3846 Fax : (651) 406-9676 Email: jsteinfeld@askllp.com Marianna Udem
151 West 46th Street New York, NY 10036 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 |
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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Monique Bair DiSabatino
Saul Ewing Arnstein & Lehr LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: monique.disabatino@saul.com Cathy Hershcopf
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 Fax : 212-479-6275 Email: chershcopf@cooley.com Jay R. Indyke
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 Fax : 212-479-6275 Email: jindyke@cooley.com Mark Minuti
Saul Ewing Arnstein & Lehr LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6840 Fax : 302-421-5873 Email: mark.minuti@saul.com Lauren Reichardt
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6515 Email: lreichardt@cooley.com Max Schlan
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6000 Fax : (212) 479-6275 Email: mschlan@cooley.com Seth Van Aalten
Cooley LLP 55 Hudson Yards New York, NY 10001 212-479-6104 Fax : 212-479-6275 Email: svanaalten@cooley.com |
Date Filed | # | Docket Text |
---|---|---|
11/21/2019 | 1058 | Notice of Address Change Filed by Lux Accessories LTD. (DMC) |
07/09/2019 | 1057 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/09/2019) |
07/09/2019 | 1056 | Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/09/2019) |
07/09/2019 | 1055 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/09/2019) |
06/27/2019 | 1054 | Affidavit/Declaration of Service of the Order Dismissing Chapter 11 Cases (Docket No. 1053), (related document(s) 1053). Filed by Donlin, Recano & Company, Inc.. (related document(s) 1053) (Jordan, Lillian) (Entered: 06/27/2019) |
06/26/2019 | Bankruptcy Case Closed (Murin, Leslie) | |
06/26/2019 | Bankruptcy Case Closed (Murin, Leslie) | |
06/25/2019 | 1053 | ORDER DISMISSING CHAPTER 11 CASES (related document(s)[981]) Order Signed on 6/25/2019. (CAS) |
06/25/2019 | 1052 | Certification of Counsel and Request for Entry of an Order Dismissing Chapter 11 Cases (related document(s)[1006]) Filed by The Wet Seal, LLC. (Attachments: # (1) Exhibit A) (Magaziner, Andrew) |
06/25/2019 | 1051 | Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2019 through June 30, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) |