F21 OpCo, LLC
11
Mary F. Walrath
03/16/2025
12/12/2025
Yes
v
| SealedDoc(s), STANDOrder, MEGA, LEAD, CLMSAGNT |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor F21 OpCo, LLC
110 East 9th Street, Suite A500 Los Angeles, CA 90079 LOS ANGELES-CA Tax ID / EIN: 84-4488773 aka Forever 21 |
represented by |
Kristin L Cardoza
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kcardoza@ycst.com S. Alexander Faris
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: afaris@ycst.com Sarah Gawrysiak
1000 N King Street Young Conaway Wilmington, DE 19801 856-298-2881 Email: sgawrysiak@ycst.com Joesph M. Graham
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York 10019 United States 212-373-3000 Email: jgraham@paulweiss.com Sarah Hartnett
1285 Avenue of the Americas New York, NY 10019-6064 Brian S. Hermann
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 212-373-3545 Fax : 212-492-0545 Email: bhermann@paulweiss.com Andrew M Lee
Young Conaway Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6744 Email: alee@ycst.com Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amagaziner@ycst.com Robert F. Poppiti, Jr.
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: rpoppiti@ycst.com John T. Weber
PAUL, WEISS, RIFKIND, WHARTON & GARRISON 1285 Avenue of the Americas New York, NY 10019 Email: jweber@paulweiss.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 |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov Megan Seliber
J. Caleb Boggs Federal Building 844 N. King Street Suite 2207, Ste LockBox 35 Wilmington, DE 19801 615-695-4060 Email: megan.seliber@usdoj.gov |
Claims Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 |
represented by |
Albert Kass
Kcc LLC Dba Verita Global 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-708-6581 Email: ECFpleadings@kccllc.com |
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 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 Bryant A. Churbuck
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 212-752-8000 Email: bchurbuck@coleschotz.com Kristin Going
McDermott, Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 Email: kgoing@mwe.com Stacy L. Newman
Cole Schotz P.C. 500 Delaware Avenue, Suite 600 19801 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: snewman@coleschotz.com Michael A. Solimani
COLE SCHOTZ P.C. 1325 Avenue of the Americas, 19th Floor New York, NY 10019 (212) 752-8000 Email: msolimani@coleschotz.com Amanda A Tersigni
Cole Schotz P.C. 1325 Avenue of the Americas New York, NY 10019 646-532-5315 Email: atersigni@coleschotz.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 657 | Certificate of No Objection Regarding Plan Administrator's Motion for Entry of an Order Further Extending the Deadline to File Notices to Remove Actions (related document(s)[640]) Filed by Plan Administrator. (Alberto, Justin) |
| 12/12/2025 | 656 | Certificate of No Objection Regarding Plan Administrator's Motion for an Order Extending the Claims Objection Deadline (related document(s)[638]) Filed by Plan Administrator. (Alberto, Justin) |
| 12/12/2025 | 655 | Certificate of No Objection Regarding Plan Administrator's Motion for a Final Decree and Order Closing Certain of the Debtors Chapter 11 Cases and Modifying Case Caption (related document(s)[636]) Filed by Plan Administrator. (Alberto, Justin) |
| 12/12/2025 | 654 | Order Approving Stipulation and Granting Relief from the Automatic Stay and Plan Injunction (related document(s)[650]) Signed on 12/12/2025. (Attachments: # (1) Exhibit 1 - Stipulation) (LMC) |
| 12/11/2025 | 653 | Certificate of Service re: Order (I) Approving Stipulation Granting Limited Relief from the Automatic Stay and Plan Injunction and Limiting Payment for Breach Response Costs and Business Interruption Loss, Settlement Payments, and Reimbursement of Defense Costs and Fees to Available Insurance Proceeds and (II) Granting Related Relief (related document(s)[646]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
| 12/11/2025 | 652 | Certification of Counsel Regarding Plan Administrator's Second Omnibus (Substantive) Objection to Claims (Reclassified Claims) (related document(s)[630]) Filed by Plan Administrator. (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Blackline) (Alberto, Justin) |
| 12/11/2025 | 651 | Certificate of No Objection Regarding Plan Administrator's First Omnibus (Non-Substantive) Objection to Certain (I) Late Filed Claims; (II) Amended and Superseded Claims; and (III) Duplicative Claims (related document(s)[629]) Filed by Plan Administrator. (Alberto, Justin) |
| 12/11/2025 | 650 | Certification of Counsel Regarding Stipulation Granting Relief from the Automatic Stay and Plan Injunction. Filed by Plan Administrator. (Attachments: # (1) Exhibit A - Proposed Order) (Alberto, Justin) |
| 12/09/2025 | 649 | Certificate of Service re: 1) Notice of Submission of Proofs of Claim for the Plan Administrators First Omnibus (Non-Substantive) Objection to Certain (I) Late Filed Claims; (II) Amended and Superseded Claims; and (III) Duplicative Claims; and 2) Notice of Submission of Proofs of Claim for the Plan Administrators Second Omnibus (Substantive) Objection to Claims (Reclassified Clams) (related document(s)[641], [642]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
| 12/09/2025 | 648 | Certificate of Service re: Plan Administrators Motion for Entry of an Order Further Extending the Deadline to File Notices to Remove Actions (related document(s)[640]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |