Case number: 1:25-bk-10469 - F21 OpCo, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    F21 OpCo, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    03/16/2025

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, MEGA, LEAD, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10469-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  03/16/2025
341 meeting:  04/24/2025
Deadline for filing claims:  05/12/2025
Deadline for filing claims (govt.):  09/12/2025

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
S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: afaris@ycst.com

Jerome Bennett Friedman

Friedman Law Group, P.C.
1901 Avenue of the Stars, Suite 1000
Los Angeles, CA 90067
310-552-8210
Fax : 310-733-5442
Email: jfriedman@flg-law.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

Kristin L McElroy

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kmcelroy@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 & Emery 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

Latest Dockets

Date Filed#Docket Text
08/19/2025597Motion to Extend / Plan Administrator's Motion for Entry of an Order Extending the Deadline to File Notices to Remove Actions Filed by Plan Administrator. Hearing scheduled for 9/4/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/28/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Newman, Stacy)
08/18/2025596Withdrawal of Claim PACER Claim 3-1, KCC Claim 2. Filed by The County of Denton, Texas. (Parsons, Julie)
08/15/2025595Receipt of filing fee for Motion for Relief From Stay (B)( 25-10469-MFW) [motion,mrlfsty] ( 199.00). Receipt Number A12331001, amount $ 199.00. (U.S. Treasury)
08/15/2025594Motion for Relief from Stay (FEE) Motion for Relief From The Automatic Stay and/or Plan Injunctions. Hearing on 9/4/2025, 11:00 AM. Fee Amount $199. Filed by Randi Glashofer. Objections due by 8/28/2025. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Hiller, Adam)
08/13/2025593Order Granting Motion of Lanette Sullivan for Order Granting Relief from Stay and/or Plan Injunctions (Related Doc [553], [592]) Signed on 8/13/2025. (LMC)
08/12/2025592Certification of Counsel of Proposed Order Granting Motion of Lanette Sullivan for Order Granting Relief from the Automatic Stay and/or Plan Injunctions (related document(s)553) Filed by Lanette Sullivan. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Tobia, James) (Entered: 08/12/2025)
08/07/2025591Certificate of No Objection - No Order Required - Regarding Third Monthly Fee Application of Cole Schotz P.C. as Delaware Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2025 to June 24, 2025 (related document(s)[562]) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
08/07/2025590Notice of Name Change of Professional Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
08/05/2025589Certificate of Service re: Documents Served on July 30, 2025 (related document(s)[575], [578], [579], [580], [581], [582], [584], [585]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
08/04/2025588Certificate of No Objection - No Order Required - Regarding Third Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period June 1, 2025 to June 24, 2025 (related document(s)[556]) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)