Former Savings Stores of California, LLC
7
J Kate Stickles
09/09/2024
12/01/2025
Yes
v
| JNTADMN, CLMSAGNT, CONVERTED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Former Savings Stores of California, LLC
4900 E. Dublin Granville Road Columbus, OH 43081 FRANKLIN-OH Tax ID / EIN: 95-2745262 aka PNS Stores, LLC fka Big Lots Stores PNS, LLC |
represented by |
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 Casey Sawyer
Morris Nichols Arsht and Tunnell 1201 North Market Street Ste 1600 Wilmington, DE 19899-1347 302-351-9182 Email: csawyer@morrisnichols.com |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/01/2025 | 13 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Alfred Giuliano with 341(a) meeting to be held on 1/8/2026 at 02:00 PM at Zoom - Giuliano: Meeting ID 785 696 6934, Passcode 0128776228, Phone 1 (856) 329-7752. Proofs of Claims due by 1/20/2026. Government Proof of Claim due by 5/11/2026. (Hollis, Cheryl) (Entered: 12/01/2025) |
| 11/25/2025 | 12 | Notice of Satisfaction of Claim No. 2611. Filed by Louisiana Department of Revenue. (SJM) (Entered: 11/25/2025) |
| 11/10/2025 | 11 | 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 in lead case no. 24-11967) Order Signed on 11/10/2025. (SJM) (Entered: 11/10/2025) |
| 11/10/2025 | 10 | Appointment of Trustee Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 11/10/2025) |
| 10/29/2025 | Receipt of filing fee for Motion to Convert Chapter 11 Case to a Case Under Chapter 7 filed in Lead Case 24-11967. Receipt Number 10095848, Fee Amount $15.00 (SAP) (Entered: 10/29/2025) | |
| 10/07/2025 | 9 | Order (I) Amending the Case Caption to Reflect Change of Debtors' Names and (II) Granting Related Relief. An order has been entered into this case directing that the caption of this case be changed, in accordance with the corporate name change of Big Lots Stores PNS, LLC to Former Savings Stores of California, LLC. In addition, the Clerk of the Court is authorized to modify the docket of case number 24-11970 (JKS) with the Debtors new name. Order Signed on 10/6/2025. (GP) (Entered: 10/07/2025) |
| 11/05/2024 | 8 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Big Lots Stores - PNS, LLC. (Sawyer, Casey) (Entered: 11/05/2024) |
| 10/31/2024 | 7 | Amended Schedules/Statements - Jointly Administered Entity filed: , Sum of Assets and Liabilities,. Filed by Big Lots Stores - PNS, LLC. (Park, Austin) (Entered: 10/31/2024) |
| 10/31/2024 | 6 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Big Lots Stores - PNS, LLC. (Park, Austin) (Entered: 10/31/2024) |
| 10/31/2024 | 5 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, ,. Filed by Big Lots Stores - PNS, LLC. (Park, Austin) (Entered: 10/31/2024) |