Case number: 1:24-bk-11967 - Former BL Stores, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Former BL Stores, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    09/09/2024

  • Last Filing

    10/24/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
10/24/20253263Receipt 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)
10/24/20253262Motion 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)
10/24/20253261Motion 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)
10/24/20253260Monthly 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)
10/24/20253259Certification 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)
10/24/20253258Affidavit/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)
10/23/20253257Affidavit/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)
10/23/20253256Order 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)
10/22/20253255Certificate 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)
10/22/20253254Receipt 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)