F21 OpCo, LLC
11
Mary F. Walrath
03/16/2025
10/27/2025
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 1410 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 |
|---|---|---|
| 10/27/2025 | 615 | Order Approving Stipulation and Granting Relief from the Automatic Stay and Plan Injunction (related document(s)614) Signed on 10/27/2025. (Attachments: # 1 Exhibit 1) (LMC) (Entered: 10/27/2025) |
| 10/24/2025 | 614 | Certification of Counsel Regarding Stipulation Granting Relief from the Automatic Stay and Plan Injunction Filed by Plan Administrator. (Attachments: # 1 Exhibit A) (Newman, Stacy) (Entered: 10/24/2025) |
| 10/01/2025 | 613 | Claims Register Alphabetical and Numerical Order. Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Attachments: # 1 Numerical) (Kass, Albert) (Entered: 10/01/2025) |
| 10/01/2025 | 612 | Supplemental Certificate of Service re: 1) Notice of Chapter 11 Bankruptcy Case; and 2) Notice of Hearing to Consider Adequacy of Disclosure Statement (related document(s)105, 125, 167) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 10/01/2025) |
| 10/01/2025 | 611 | Notice of Withdrawal of Appearance. Scott Andron has withdrawn from the case. Filed by Broward County Tax Collector. (Andron, Scott) (Entered: 10/01/2025) |
| 09/09/2025 | 610 | Certificate of Service re: 1) Omnibus Order Approving Professionals' Final Fee Applications for the Period from March 16, 2025 Through June 30, 2025; and 2) Amended Notice of Agenda of Matters Scheduled for Hearing on September 4, 2025 at 10:30 a.m. (ET) (related document(s)606, 607) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 09/09/2025) |
| 09/09/2025 | 609 | Certificate of Service re: Order Extending the Deadline to File Notices to Remove Actions (related document(s)605) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 09/09/2025) |
| 09/04/2025 | 608 | Certificate of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 4, 2025 at 10:30 a.m. (ET) (related document(s)602) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 09/04/2025) |
| 09/03/2025 | 607 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by F21 OpCo, LLC. Hearing scheduled for 9/4/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Magaziner, Andrew) |
| 09/03/2025 | 606 | Order (OMNIBUS) Approving Professionals' Final Fee Applications for the Period From March 16, 2025 Through June 30, 2025 (Related Doc [578], [579], [580], [581], [582], [584], [585], [601]) Signed on 9/3/2025. (Attachments: # (1) Exhibit A) (LMC) |