Claire's Holdings LLC
11
Brendan Linehan Shannon
08/06/2025
10/27/2025
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 1410 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 |
|---|---|---|
| 10/27/2025 | 725 | Notice of Agenda of Matters Scheduled for Hearing Filed by Claire's Holdings LLC. Hearing scheduled for 10/29/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Carlisle, Clint) |
| 10/27/2025 | 724 | Notice of Assumption of Lease/Executory Contract (Seventh Notice of Designation of Certain Executory Contracts and/or Unexpired Leases as "Assigned Contracts" and Assumption and Assignment Thereof) (related document(s)[209], [336], [375], [427]). Filed by Claire's Holdings LLC. (Attachments: # (1) Schedule I) (Shapiro, Zachary) |
| 10/25/2025 | 723 | Affidavit/Declaration of Service Declaration of William L. Transier in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Claires Holdings LLC and Its Debtor Affiliates (Technical Modifications) [Docket No. 693]. Filed by Omni Agent Solutions, Inc.. (related document(s)693) (Heck, Will) (Entered: 10/25/2025) |
| 10/25/2025 | 722 | Affidavit/Declaration of Service First Amended Joint Chapter 11 Plan of Claires Holdings LLC and Its Debtor Affiliates (Technical Modifications) [Docket No. 688], Notice of Filing of Blackline of First Amended Joint Chapter 11 Plan of Claires Holdings LLC and Its Debtor Affiliates [Docket No. 689], Third Plan Supplement for the First Amended Joint Chapter 11 Plan of Claires Holdings LLC and Its Debtor Affiliates (Technical Modifications) [Docket No. 690], Declaration of Jeriad R. Paul with Respect to the Tabulation of Votes on the First Amended Joint Chapter 11 Plan of Claires Holdings LLC and Its Debtor Affiliates (Technical Modifications) [Docket No. 691], and Declaration of William C. Kosturos in Support of (I) Final Approval of the Disclosure Statement and (II) Confirmation of the First Amended Joint Chapter 11 Plan of Claires Holdings LLC and Its Debtor Affiliates (Technical Modifications) [Docket No. 692]. Filed by Omni Agent Solutions, Inc.. (related document(s)688, 689, 690, 691, 692) (Heck, Will) (Entered: 10/25/2025) |
| 10/24/2025 | 721 | Certificate of Mailing . Filed by Official Committee of Unsecured Creditors. (related document(s)717, 718) (Matthews, Gene) (Entered: 10/24/2025) |
| 10/24/2025 | 720 | Notice of Rejection of Lease/Executory Contract (Twenty-Sixth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases) (related document(s)363). Filed by Claire's Holdings LLC. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3 # 4 Schedule 4) (Shapiro, Zachary) (Entered: 10/24/2025) |
| 10/24/2025 | 719 | Application for Compensation First Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors in Possession for the period August 6, 2025 to August 31, 2025 Filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. Objections due by 11/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Shapiro, Zachary) (Entered: 10/24/2025) |
| 10/24/2025 | 718 | Monthly Application for Compensation / First Combined Monthly Fee Application of Cole Schotz P.C., Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period August 18, 2025 to September 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 11/14/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 10/24/2025) |
| 10/24/2025 | 717 | Monthly Application for Compensation / First Monthly Fee Application of McDermott Will & Schulte LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period August 18, 2025 to September 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 11/14/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - B) (Alberto, Justin) (Entered: 10/24/2025) |
| 10/24/2025 | 716 | Order (I) Enlarging the Period Within Which the Debtors May Remove Actions and (II) Granting Related Relief (Related Doc # 649, 712) Order Signed on 10/24/2025. (JMW) (Entered: 10/24/2025) |