Case number: 1:24-bk-11967 - Big Lots, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Big Lots, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    09/09/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, SEALEDMATRIX, LEAD, PlnDue, DsclsDue, MEGA, SealedDoc(s), STANDOrder, APPEAL



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11967-JKS

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


Date filed:  09/09/2024
341 meeting:  11/07/2024
Deadline for filing claims:  01/31/2025
Deadline for filing claims (govt.):  03/10/2025

Debtor

Big Lots, Inc.

4900 E. Dublin-Granville Road
Columbus, OH 43081
FRANKLIN-OH
Tax ID / EIN: 06-1119097

represented by
David S. Bloomfield

PORTER WRIGHT MORRIS & ARTHUR LLP
41 South High Street, Suites 2800 - 3200
Columbus, OH 43215
(614) 227-2169
Email: dbloomfield@porterwright.com

Matthew R. Brock

DAVIS POLK & WARDWELL LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4000
Email: matthew.brock@davispolk.com

Daniel B. Butz

Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market Street
16th Floor
Wilmington, DE 19801
302-575-7348
Fax : 302-658-3989
Email: dbutz@mnat.com

Vincent Cahill

DAVIS POLK & WARDWELL LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4000
Email: vincent.cahill@davispolk.com

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

James McClammy

Davis Polk & Wardwell LLP
450 Lexington Ave.
New York, NY 10017
212-450-4000
Email: james.mcclammy@davispolk.com

Jonah Peppiatt

Davis Polk & Wardwell LLP
450 Lexington Ave
New York, NY 10017
Email: jonah.peppiatt@davispolk.com

Stephen D. Piraino

Davis Polk & Wardell LLP
450 Lexington Avenue
New York, NY 10019
United States
212-450-4000
Email: stephen.piraino@davispolk.com

Andrew R. Remming

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

Brian M. Resnick

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
212-450-4000
Fax : 212-701-5800
Email: brian.resnick@davispolk.com

Sophie Rogers Churchill

Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market St.
Ste 16th Floor
Wilmington, DE 19801
302-351-9173
Email: srchurchill@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

Adam L. Shpeen

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
212-450-4000
Fax : 212-607-7983
Email: adam.shpeen@davispolk.com

Ethan Stern

Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4000
Email: ethan.stern@davispolk.com

Brianna Turner

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899
302-351-9237
Email: bturner@morrisnichols.com

Kevin L. Winiarski

DAVIS POLK & WARDWELL LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4000
Email: kevin.winiarski@davispolk.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

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

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

(See above for address)

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
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

Monica S. Asher

McDermott Will & Emery
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Email: masher@mwe.com

Darren Azman

McDermott Will & Emery
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Email: dazman@mwe.com

Sarah A. Carnes

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
(212) 752-8000
Email: scarnes@coleschotz.com

Chris Combs

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Email: ccombs@mwe.com

Kristin Going

McDermott, Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
Email: kgoing@mwe.com

Joel C. Haims

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852
212-547-5400
Fax : 212-547-5444
Email: jhaims@mwe.com

Andrew B. Kratenstein

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Email: akratenstein@mwe.com

Stacy A Lutkus

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Fax : 212-547-5444
Email: salutkus@mwe.com

Stacy L. Newman

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com

Kelly D. Newsome

McDermott Will & Emery
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Email: knewsome@mwe.com

Natalie Rowles

McDermott, Will & Emergy
One Vanderbilt Avenue
New York, NY 10017
Email: nrowles@mwe.com

Elizabeth H. Shereff

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Email: eshereff@mwe.com

Latest Dockets

Date Filed#Docket Text
06/13/20252889Affidavit/Declaration of Mailing of Nelson Crespin Regarding Declaration of Andy Graiser in Further Support of the First and Final Fee Application of A&G Realty Partners, LLC, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Real Estate Consultant and Advisor to the Debtors for the Period from September 9, 2024, through February 7, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[2804]) (Malo, David)
06/13/20252888Order Sustaining Second Omnibus Objection (Substantive) to Reduced Amount Tax Claims Pursuant to 11 U.S.C. §§ 502 and 505, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1. (related document(s)[2634]) Signed on 6/13/2025. (Attachments: # (1) Schedule 1) (AJL)
06/13/20252887Order Sustaining Debtors' First Omnibus Objection (Substantive) To Reduced Amount Tax Claims Pursuant To 11 U.S.C. Sections 502 And 505, Fed R. Bankr. P. 3007 And Del L.R. 3007-1 (related document(s)[2633]) Signed on 6/13/2025. (Attachments: # (1) Schedule 1) (AJL)
06/11/20252886Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and/or Unexpired Leases (II) Granting Related Relief (related document(s)2694, 2695, 2696, 2697, 2698, 2699, 2700, 2701, 2702, 2703, 2704, 2705, 2880) Order Signed on 6/11/2025. (Attachments: # 1 Schedule 1 # 2 Schedule 10 # 3 Schedule 11 # 4 Schedule 12 # 5 Schedule 2 # 6 Schedule 3 # 7 Schedule 4 # 8 Schedule 5 # 9 Schedule 6 # 10 Schedule 7 # 11 Schedule 8 # 12 Schedule 9) (AJL) (Entered: 06/11/2025)
06/11/20252885Order (I) Authorizing the Debtors to (A) Reject Certain Executory Contracts and/or Unexpired Leases Effective as of March 31, 2025 and (II) Granting Related Relief (related document(s)461, 2702, 2879) Order Signed on 6/11/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 06/11/2025)
06/11/20252884Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)2600, 2604, 2605, 2776, 2778, 2780, 2787) (Adler, Adam) (Entered: 06/11/2025)
06/11/20252883Certification of Counsel // Certification of Counsel Regarding Order Sustaining Debtors Second Omnibus Objection (Substantive) to Reduced Amount Tax Claims Pursuant to 11 U.S.C. §§ 502 and 505, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (related document(s)2634) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Redline) (Rogers Churchill, Sophie) (Entered: 06/11/2025)
06/11/20252882Certification of Counsel // Certification of Counsel Regarding Order Sustaining Debtors First Omnibus Objection (Substantive) to Reduced Amount Tax Claims Pursuant to 11 U.S.C. §§ 502 and 505, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (related document(s)2633) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Redline) (Rogers Churchill, Sophie) (Entered: 06/11/2025)
06/10/20252881Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Commencement of Interim Payments Pursuant to the Administrative Expense Claims Procedures Order. Filed by Kroll Restructuring Administration LLC. (related document(s)2854) (Malo, David) (Entered: 06/10/2025)
06/10/20252880Certification of Counsel // Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and/or Unexpired Leases (II) Granting Related Relief (related document(s)2694, 2695, 2696, 2697, 2698, 2699, 2700, 2701, 2702, 2703, 2704, 2705) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Redline) (Rogers Churchill, Sophie) (Entered: 06/10/2025)