Pinstripes Holdings, Inc.
7
Karen B Owens
09/08/2025
03/03/2026
Yes
v
| STANDOrder, MEGA, CLMSAGNT, SealedDoc(s), PlnDue, DsclsDue, LEAD |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor Pinstripes Holdings, Inc.
1150 Willow Road Northbrook, IL 60062 COOK-IL Tax ID / EIN: 86-2556699 aka Banyan Acquisition Corporation |
represented by |
Sean Matthew Beach
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-576-3281 Email: sbeach@ycst.com Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: sborovinskaya@ycst.com Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email: ejustison@ycst.com Mariam Khoudari
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 610-704-1773 Email: mkhoudari@ycst.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 Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 317 | Order Approving Stipulation Between Chapter 7 Trustee and Kathleen Asfour Regarding Relief From the Automatic Stay (related document(s)316) Order Signed on 3/3/2026. (Attachments: # 1 Exhibit 1 - Stipulation) (Mml) (Entered: 03/03/2026) |
| 02/27/2026 | 316 | Certification of Counsel With Respect to Stipulation Between Chapter 7 Trustee and Kathleen Asfour Regarding Relief from the Automatic Stay Filed by Kathleen Asfour. (Attachments: # 1 Exhibit Proposed Form of Order) (Tobia, James) (Entered: 02/27/2026) |
| 02/26/2026 | 315 | Declaration in Support of the Motion of Salesforce, Inc. (I) for an Order Granting Relief from the Automatic Stay and (II) Requesting Allowance and Payment of Administrative Expense Claim (related document(s)313) Filed by Salesforce, Inc.. (Ingrassia, Michael) (Entered: 02/26/2026) |
| 02/26/2026 | 314 | Receipt of filing fee for Motion for Relief From Stay (B)( 25-11677-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A12579302, amount $ 199.00. (U.S. Treasury) (Entered: 02/26/2026) |
| 02/26/2026 | 313 | Motion for Relief from Stay (FEE) Motion of Salesforce Inc. for an Order Granting Relief from the Automatic Stay. Fee Amount $199., in addition to Motion for Payment of Administrative Expenses/Claims Filed by Salesforce, Inc.. Hearing scheduled for 3/27/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/19/2026. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Certificate of Service) (Ingrassia, Michael) (Entered: 02/26/2026) |
| 02/19/2026 | 312 | Motion to Approve Use of Cash Collateral Motion for Entry of an Order (I) Approving Stipulation Between David W. Carickhoff as Chapter 7 Trustee and Silverview Credit Partners LP, in its Capacity as Agent, Authorizing Use of Cash Collateral and (II) Granting Related Relief Filed by David W. Carickhoff. Hearing scheduled for 3/27/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/6/2026. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Root, Alan) (Entered: 02/19/2026) |
| 02/09/2026 | 311 | Request for Removal from Mailing List as to Creditor Williams, DJ. Filed by Grady Edwards . (SJS)Modified on 2/10/2026 (KR). (Entered: 02/09/2026) |
| 02/06/2026 | 310 | Order Approving Stipulation by and Between (I) the Chapter 7 Trustee; (II) New Social BrandCo LLC, and (III) New Social San Mateo LLC in Support of the Order (A) Authorizing the Sale and Transfer of Certain Assets Free and Clear of All Liens, Claims, and Encumbrances, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)214, 235, 256, 262, 308) Order Signed on 2/6/2026. (Attachments: # 1 Exhibit 1 - Stipulation) (Mml) (Entered: 02/06/2026) |
| 02/06/2026 | 309 | Minute Sheet 341 Meeting Held and Concluded (Carickhoff, David) (Entered: 02/06/2026) |
| 02/05/2026 | 308 | Certification of Counsel Regarding Stipulation by and between (i) the Chapter 7 Trustee; (ii) New Social BrandCo LLC, and (iii) New Social San Mateo LLC in Support of the Order (A) Authorizing the Sale and Transfer of Certain Assets Free and Clear of All Liens, Claims, and Encumbrances, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)214) Filed by New Social San Mateo LLC, New Social BrandCo LLC. (Attachments: # 1 Exhibit A - Order with Stipulation) (Patterson, Morgan) (Entered: 02/05/2026) |