EXP OldCo Winddown, Inc.
11
Karen B Owens
04/22/2024
04/28/2025
Yes
v
STANDOrder, CLMSAGNT, FeeDue, LEAD, MEGA, SealedDoc(s), CONFIRMED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor EXP OldCo Winddown, Inc.
One Express Drive Columbus, OH 43230 FRANKLIN-OH Tax ID / EIN: 26-2828128 fdba Express, Inc.
TERMINATED: 09/20/2024 fka Express Inc fka Express Inc aka Express Inc |
represented by |
Nicholas M. Adzima
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 Email: nicholas.adzima@kirkland.com Lindsey Blumenthal
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: lindsey.blum@kirkland.com Morton R. Branzburg
Klehr Harrison Harvey Branzburg LLP 1835 Market Street 14th Floor Philadelphia, PA 19103 215-569-2700 Email: mbranzburg@klehr.com Tabitha De Paulo
Kirkland & Ellis LLP 609 Main St Houston, TX 77002 US 713-836-3361 Email: tabitha.depaulo@kirkland.com Robert A Diehl
Kirkland & EllisLLP 601 Lexington Ave New York, NY 10022 Email: robert.diehl@kirkland.com Max M Freedman
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: max.freedman@kirkland.com Emily Geier
Kirkland & Ellis LLP 601 Lexington Ave New York, NY 10022 Email: emily.geier@kirkland.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 Michael B Slade
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: michael.slade@kirkland.com Charles B Sterrett
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: charles.sterrett@kirkland.com Joshua A Sussberg
c/o Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: jsussberg@kirkland.com Mary Catherine Young
Kirkland & Ellis LLP 601 Lexington Ave New York, NY 10022 Email: marycatherine.young@kirkland.com 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 |
John Henry Schanne, II
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: john.schanne@usdoj.gov Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@usdoj.gov |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Transcriber Reliable
1007 North Orange Street Suite 100 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Megan M. Wasson
Kramer Levin Naftalis & Frankel LLP 117 Avenue of the Americas New York, NY 10036 212-715-9100 Email: mwasson@kramerlevin.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Nathaniel Allard
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: nallard@kramerlevin.com Turner Falk
Saul Ewing LLP 1500 Market Street Center Square West, 38th Floor Philadelphia, PA 19102 215-972-8415 Email: turner.falk@saul.com Lucian Borders Murley
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6898 Fax : 302-421-6813 Email: luke.murley@saul.com Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 Email: arogoff@kramerlevin.com Robert T Schmidt
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9527 Email: rschmidt@kramerlevin.com Nicholas Smargiassi
Saul Ewing LLP 1201 N. Market Street, Suite 2300 PO Box 1266 Wilmington, DE 19899 302-421-6827 Fax : 302-421-6813 Email: nicholas.smargiassi@saul.com Megan M. Wasson
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Email: mwasson@kramerlevin.com |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 1368 | Affidavit/Declaration of Service re: Post-Confirmation Report re: Case No. 14-10831 for the Quarter Ending: March 31, 2025 (Docket No. 1355), Post-Confirmation Report re: Case No. 24-10832 for the Quarter Ending: March 31, 2025 (Docket No. 1356), Post-Confirmation Report re: Case No. 24-10833 for the Quarter Ending: March 31, 2025 (Docket No. 1357), Post-Confirmation Report re: Case No. 24-10834 for the Quarter Ending: March 31, 2025 (Docket No. 1358), Post-Confirmation Report re: Case No. 24-10835 for the Quarter Ending: March 31, 2025 (Docket No. 1359), Post-Confirmation Report re: Case No. 24-10836 for the Quarter Ending: March 31, 2025 (Docket No. 1360), Post-Confirmation Report re: Case No. 24-10837 for the Quarter Ending: March 31, 2025 (Docket No. 1361), Post-Confirmation Report re: Case No. 24-10838 for the Quarter Ending: March 31, 2025 (Docket No. 1362), Post-Confirmation Report re: Case No. 24-10839 for the Quarter Ending: March 31, 2025 (Docket No. 1363), Post-Confirmation Report re: Case No. 24-10840 for the Quarter Ending: March 31, 2025 (Docket No. 1364), Post-Confirmation Report re: Case No. 24-10841 for the Quarter Ending: March 31, 2025 (Docket No. 1365), and Post-Confirmation Report re: Case No. 24-10842 for the Quarter Ending: March 31, 2025 (Docket No. 1366). Filed by Stretto. (related document(s)1355, 1356, 1357, 1358, 1359, 1360, 1361, 1362, 1363, 1364, 1365, 1366) (Betance, Sheryl) (Entered: 04/28/2025) |
04/25/2025 | 1367 | Notice of Withdrawal of Plan Administrator's Corrected First Omnibus (Non-Substantive) Objection to Claims Pursuant to Bankruptcy Code Section 502(b) and 503(b), Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 with Respect to Claim Nos. 614 and 615 of Pizzuti GM LLC Only (related document(s)1315) Filed by Tracy L. Klestadt, Plan Administrator. (Attachments: # 1 Certificate of Service) (Murley, Lucian)Modified on 4/25/2025 (KAR). (Entered: 04/25/2025) |
04/23/2025 | 1366 | Chapter 11 Post-Confirmation Report for Case Number 24-10842 (Express Fashion Digital Services Costa Rica, S.R.L.) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1365 | Chapter 11 Post-Confirmation Report for Case Number 24-10841 (Project Pine California OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1364 | Chapter 11 Post-Confirmation Report for Case Number 24-10840 (Project Pine Tropic OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1363 | Chapter 11 Post-Confirmation Report for Case Number 24-10839 (Project Pine GC OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1362 | Chapter 11 Post-Confirmation Report for Case Number 24-10838 (Project Pine Operations OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1361 | Chapter 11 Post-Confirmation Report for Case Number 24-10837 (Project Pine Logistics OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1360 | Chapter 11 Post-Confirmation Report for Case Number 24-10836 (Project Pine Investments OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |
04/23/2025 | 1359 | Chapter 11 Post-Confirmation Report for Case Number 24-10835 (Project Pine OldCo, LLC) for the Quarter Ending: 03/31/2025 Filed by Tracy L. Klestadt, Plan Administrator. (Murley, Lucian) |