Former BL Stores, Inc.
11
J Kate Stickles
09/09/2024
10/24/2025
Yes
v
| CLMSAGNT, SEALEDMATRIX, LEAD, PlnDue, DsclsDue, MEGA, SealedDoc(s), STANDOrder, APPEAL |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Former BL Stores, Inc.
4900 E. Dublin-Granville Road Columbus, OH 43081 FRANKLIN-OH Tax ID / EIN: 06-1119097 fka Big Lots, Inc. |
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 TERMINATED: 07/22/2025 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 & Schulte LLP One Vanderbilt Avenue New York, NY 10017 212-547-5400 Fax : 212-547-5444 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/24/2025 | 3263 | Receipt of filing fee for Motion to Convert Case 11 to Chapter 7 (B)( 24-11967-JKS) [motion,mcn11to7] ( 15.00). Receipt Number A12423928, amount $ 15.00. (U.S. Treasury) (Entered: 10/24/2025) |
| 10/24/2025 | 3262 | Motion to Shorten Notice of Motion of Debtors for Entry of Order (I) Converting Chapter 11 Cases to Cases Under Chapter 7, (II) Establishing Deadline for Filing Final Chapter 11 Fee Applications and Setting a Hearing Thereon, and (III) Granting Related Relief (related document(s)3261) Filed by Former BL Stores, Inc.. Hearing scheduled for 11/4/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/24/2025) |
| 10/24/2025 | 3261 | Motion to Convert Chapter 11 Case to a Case Under Chapter 7. Fee Amount $15. Filed by Former BL Stores, Inc.. Hearing scheduled for 11/4/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A) (Sawyer, Casey) (Entered: 10/24/2025) |
| 10/24/2025 | 3260 | Monthly Application for Compensation / Twelfth Monthly Fee Application of McDermott Will & Schulte LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2025 to September 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 11/14/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 10/24/2025) |
| 10/24/2025 | 3259 | Certification of Counsel Regarding Order Approving Stipulation Granting Perc Wallace Relief from the Automatic Stay to Proceed in Civil Action (related document(s)3247) Filed by Former BL Stores, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order) (Rogers Churchill, Sophie) (Entered: 10/24/2025) |
| 10/24/2025 | 3258 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Thirteenth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2025 through September 30, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)3250) (Malo, David) (Entered: 10/24/2025) |
| 10/23/2025 | 3257 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Twelfth Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2025, through and Including August 31, 2025, and Thirteenth Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2025, through and Including September 30, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)3240, 3241) (Steele, Benjamin) (Entered: 10/23/2025) |
| 10/23/2025 | 3256 | Order Approving Joint Stipulation Allowing Applications for Administrative Expenses of Meta Platforms, Inc. and Horizon Media LLC (related document(s)3249) Order Signed on 10/23/2025. (Attachments: # 1 Exhibit A: Stipulation) (AJL) (Entered: 10/23/2025) |
| 10/22/2025 | 3255 | Certificate of No Objection - No Order Required - Regarding Eleventh Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2025 through August 31, 2025 (related document(s)3185) Filed by Official Committee of Unsecured Creditors. (Newman, Stacy) (Entered: 10/22/2025) |
| 10/22/2025 | 3254 | Receipt of filing fee for Transfer/Assignment of Claim - Ch 11 with Claims Agent Assigned( 24-11967-JKS) [claims,trclm11] ( 28.00). Receipt Number A12419618, amount $ 28.00. (U.S. Treasury) (Entered: 10/22/2025) |