Case number: 1:24-bk-10721 - 99 Cents Only Stores LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    99 Cents Only Stores LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    04/08/2024

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10721-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  04/08/2024

Debtor

99 Cents Only Stores LLC

1730 Flight Way, Suite 100
Tustin, CA 92782
ORANGE-CA
Tax ID / EIN: 95-2411605
aka
The 99 Store

aka
Momentum Brands


represented by
Shirley S. Cho

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard
13th Floor
Los Angeles, CA 90067

Robert J. Dehney

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: rdehney@morrisnichols.com

Casey Sawyer

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899-1347
302-351-9182
Email: csawyer@morrisnichols.com

Matthew O Talmo

Morris, Nichols Arsht & Tunnell LLP
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: mtalmo@mnat.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

 
 
Claims Agent

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable

1007 North Orange Street
Suite 100
Wilmington, DE 19801
302-654-8080
TERMINATED: 04/01/2025

 
 
Liquidating Trust

99 Cents Creditors Liquidating Trust, 99 Cents Creditors Liquidating Trust


represented by
Shirley S. Cho

(See above for address)

Edward A. Corma

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

Jason C. DiBattista

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
Email: jdbattista@askllp.com

Robert J. Feinstein

Pachulski Stang Ziehl & Jones LLP
1700 Broadway, 36th Floor
New York, NY 10019
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Peter J Keane

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington
Wilmington, DE 19801
302-778-6462
Email: pkeane@pszjlaw.com

Paul Labov

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017
212-561-7700
Email: plabov@pszjlaw.com

Beth Levine

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017
212-561-7700
Email: blevine@pszjlaw.com

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
Email: bmcgrath@askllp.com

Jason S. Pomerantz

10100 Santa Monica Boulevard
13th Floor
Los Angeles, CA 90067
(310) 277-6910
Fax : (310) 201-0760
Email: jspomerantz@pszjlaw.com

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-778-6426
Fax : 302-562-4400
Email: robinson@lrclaw.com

Bradford J. Sandler

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

Rebecca Stark

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. paul, MN 55121
651-406-9665
Email: rstark@askllp.com

Marianna Udem

ASK LLP
60 East 42nd Street
46th Floor
New York, NY 10165
212-267-7342
Fax : 212-918-3427
Email: mudem@askllp.com

Creditor Committee

Official Committee of Unsecured Creditors, Creditors' Committee
represented by
Colin R. Robinson

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/13/2026372Order Sustaining The 99 Cents Creditors' Liquidating Trust's Seventh Omnibus Objection (Non-Substantive) To Certain Claims (Late Filed Claims And Insufficient Documentation Claims) (related document(s)[357]) Signed on 3/13/2026. (Attachments: # (1)) (AJL)
03/13/2026371Certificate of No Objection Regarding The 99 Cents Creditors' Liquidating Trust's Seventh Omnibus Objection (Non-Substantive) to Certain Claims (Late Filed Claims and Insufficient Documentation Claims) (related document(s)[357]) Filed by 99 Cents Creditors Liquidating Trust. (Attachments: # (1) Proposed Form of Order) (Seidl, Michael)
03/12/2026370Certification of Counsel Regarding Order Disallowing Certain Personal Injury Claims (related document(s)[200], [284], [346]) Filed by 99 Cents Creditors Liquidating Trust. (Attachments: # (1) Proposed Form of Order) (Keane, Peter)
03/11/2026369Order Approving Stipulation and Agreed Order Resolving Proof of Claims Filed by California Department of Tax and Fee Administration Order Signed on 3/10/2026. (Attachments: # (1) Exhibit 1) (PS)
03/10/2026368Certification of Counsel Submitting Stipulation and Agreed Order Resolving Proof of Claims Filed by California Department of Tax and Fee Administration (related document(s)[367]) Filed by Plan Administrator. (Attachments: # (1) Proposed Form of Order) (Seidl, Michael)
03/10/2026367Stipulation Between Plan Administrator and \\ Stipulation and Agreed Order Resolving Proof of Claims Filed by California Department of Tax and Fee Administration. Filed by Plan Administrator. (Seidl, Michael)
03/06/2026366Order (related document(s)[283], [284], [297], [324], [365]) Order Signed on 3/6/2026. (PS)
03/06/2026365Letter Opinion re: Motion to Reconsider/Clarify (related document(s)[283], [284], [297], [324]) (PS)
03/05/2026364Court Date & Time [03/05/2026 02:31:20 PM]. File Size [ 13963 KB ]. Run Time [ 01:00:23 ]. (admin).
03/03/2026363Certificate of Service (related document(s)[362]) Filed by 99 Cents Creditors Liquidating Trust. (Keane, Peter)