Claire's Holdings LLC
11
Brendan Linehan Shannon
08/06/2025
12/12/2025
Yes
v
| MEGA, STANDOrder, CLMSAGNT, SealedDoc(s) |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Claire's Holdings LLC
2400 West Central Road Hoffman Estates, IL 60192 COOK-IL Tax ID / EIN: 36-4609619 |
represented by |
Clint Michael Carlisle
Richards, Layton & Finger 920 N. King Street Wilmington, DE 19801 302-651-7700 Email: carlisle@rlf.com Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: defranceschi@rlf.com Max M Freedman
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: max.freedman@kirkland.com Cindi M. Giglio
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020-1605 212-940-8800 Email: cgiglio@katten.com Jeffrey R. Goldfine
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Email: jeffrey.goldfine@kirkland.com Joshua Greenblatt
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4611 212-446-4800 Email: josh.greenblatt@kirkland.com Rob Jacobson
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: rob.jacobson@kirkland.com Lucy F Kweskin
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020-1605 212-940-7035 Email: lucy.kweskin@katten.com Melanie MacKay
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312)862-2000 Email: melanie.mackay@kirkland.com Colin Meehan
Richards, Layton & Finger 920 N King St. Wilmington, DE 19801 302-651-7805 Email: meehan@rlf.com Andrew Pecoraro
KATTEN MUCHIN ROSENMAN LLP 1919 Pennsylvania Ave., NW - Suite 800 Washington, DC 20006 202-625-3719 Email: andrew.pecoraro@katten.com Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020 212-940-8700 Email: sreisman@katten.com Alexandra Schwarzman
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: alexandra.schwarzman@kirkland.com Michael K. Sciaccotta
Kirkland & Ellis LLP 333 West Wolf Plaza Chicago, IL 60654 312-862-2000 Email: michael.sciaccotta@kirkland.com Zachary I Shapiro
Richards, Layton & Finger, P.A. 920 North King Street, P.O. Box 551 Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: shapiro@rlf.com Allyson Smith
Kirkland & Ellis LLP 601 Lexington Ave New York, NY 10022 212-4464800 Email: allyson.smith@kirkland.com Joshua A Sussberg
c/o Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: jsussberg@kirkland.com Kyle Nolan Trevett
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: kyle.trevett@kirkland.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 |
| |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
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 Michael E. Fitzpatrick
Cole Schotz P.C. 500 Delaware Avenue, Suite 600 Wilmington Wilmington, DE 19801 302-651-2008 Fax : 302-579-2108 Email: mfitzpatrick@coleschotz.com Kristin Going
McDermott, Will & Schulte LLP One Vanderbilt Avenue New York, NY 10017 Email: kgoing@mwe.com Melissa M. Hartlipp
Cole Schotz P.C. 500 Delaware Avenue Suite 600 Wilmington, DE 19801 302-652-3131 Email: MHartlipp@coleschotz.com Stacy A Lutkus
McDermott Will & Schulte 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 600 19801 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: snewman@coleschotz.com Alexander H. Southwell
McDermott Will & Schulte LLP One Vanderbilt Avenue New York, NY 10017 212-547-5400 Email: asouthwell@mwe.com Seth Van Aalten
Cole Schotz, P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 Email: svanaalten@coleschotz.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 870 | Notice of Withdrawal of Appearance. Regarding Allyson B. Smith of Kirkland & Ellis LLP has withdrawn from the case. Filed by Claire's Holdings LLC. (Shapiro, Zachary) (Entered: 12/12/2025) |
| 12/10/2025 | 869 | Notice of Withdrawal of Appearance. Sara Shahbazi has withdrawn from the case. Filed by 3902 Annadale Lane, LP, Belden Mall LLC, Bridgewater Commons Mall II, LLC, Broward Mall LLC, Canton Marketplace Owner LLC, Capital Mall LLC, Centennial Real Estate Company, LLC, CenterCal Properties, LLC, Champlain Centre North LLC, E3 Realty MA Advisors, LLC, Gallatin Mall Group, L.L.C., IPERS Rivergate, Inc., JCC California Properties, LLC, KRE Colonie Owner, LLC, Northpark Mall Limited Partnership, PGIM Real Estate, Pacific QKC Management PR, LLC, Palm Desert Pacific Owner LLC, Park Mall, L.L.C., Plaza West Covina, LP, Poag Shopping Centers, LLC, South Town Development LLC, Southlake Indiana, LLC, Star-West Franklin Park Mall, LLC, Star-West Great Northern Mall LLC, Star-West Parkway Mall LP, The Forbes Company, The Macerich Company, YTC Mall Owner, LLC. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 12/10/2025) |
| 12/08/2025 | 868 | Application for Compensation First Combined Monthly Fee Application of Omni Agent Solutions, Inc. For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Agent to the Debtors and Debtors in Possession for the period August 6, 2025 to September 30, 2025 Filed by Omni Agent Solutions, Inc.. Objections due by 12/29/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Shapiro, Zachary) (Entered: 12/08/2025) |
| 12/08/2025 | 867 | Application for Compensation First Monthly Fee Statement of BDO USA, P.C. as Tax Advisory Services Providers to the Debtors for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period August 6, 2025 to September 30, 2025 Filed by BDO USA, P.C.. Objections due by 12/29/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Shapiro, Zachary) (Entered: 12/08/2025) |
| 12/05/2025 | 866 | Notice of Withdrawal of Limited Objection of Capital Augusta Properties LLC and W/S Peak Canton Properties LLC to Notice of Potential Assumption or Assumption and Assignment of Certain Contracts or Leases (related document(s)281) Filed by Capital Augusta Properties LLC, W/S Peak Canton Properties LLC. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 12/05/2025) |
| 12/04/2025 | 865 | Affidavit/Declaration of Service Second Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors In Possession, for the Period From September 1, 2025, Through and Including September 30, 2025 [Docket No. 855]. Filed by Omni Agent Solutions, Inc.. (related document(s)855) (Heck, Will) (Entered: 12/04/2025) |
| 12/04/2025 | 864 | Affidavit/Declaration of Service First Monthly Fee Statement of Katten Muchin Rosenman LLP as Counsel to the Debtors at the Sole Direction of the Independent Managers for Services Rendered and Reimbursement of Expenses for the Period From August 6, 2025 Through and Including August 31, 2025 [Docket No. 838], Second Monthly Fee Statement of Katten Muchin Rosenman LLP as Counsel to the Debtors at the Sole Direction of the Independent Managers for Services Rendered and Reimbursement of Expenses for the Period From September 1, 2025 Through and Including September 30, 2025 [Docket No. 839], and Third Monthly Fee Statement of Katten Muchin Rosenman LLP as Counsel to the Debtors at the Sole Direction of the Independent Managers for Services Rendered and Reimbursement of Expenses for the Period From October 1, 2025 Through and Including October 31, 2025 [Docket No. 840]. Filed by Omni Agent Solutions, Inc.. (related document(s)838, 839, 840) (Heck, Will) (Entered: 12/04/2025) |
| 12/04/2025 | 863 | Affidavit/Declaration of Service Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from October 1, 2025 through October 31, 2025 [Docket No. 837]. Filed by Omni Agent Solutions, Inc.. (related document(s)837) (Heck, Will) (Entered: 12/04/2025) |
| 12/04/2025 | 862 | Withdrawal of Claim #159 filed in Case 25-11458 by Stored Value Solutions, a division of Comdata Inc. in the amount of $32,784.86. Filed by Omni Agent Solutions, Inc.. (McDermott, Kimberly) (Entered: 12/04/2025) |
| 12/04/2025 | 861 | Withdrawal of Claim #158 filed in Case 25-11458 by Comdata Inc. in the amount of $2,185.60. Filed by Omni Agent Solutions, Inc.. (McDermott, Kimberly) (Entered: 12/04/2025) |