Case number: 1:25-bk-11454 - Claire's Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Claire's Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    08/06/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11454-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  08/06/2025
341 meeting:  09/12/2025
Deadline for filing claims:  10/06/2025
Deadline for filing claims (govt.):  02/02/2026

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

Latest Dockets

Date Filed#Docket Text
12/12/2025870Notice 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)
12/10/2025869Notice 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)
12/08/2025868Application 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)
12/08/2025867Application 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)
12/05/2025866Notice 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)
12/04/2025865Affidavit/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)
12/04/2025864Affidavit/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)
12/04/2025863Affidavit/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)
12/04/2025862Withdrawal 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)
12/04/2025861Withdrawal 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)