PS Wind Down, Inc.
7
Karen B Owens
09/08/2025
02/06/2026
Yes
v
| MEGA, JNTADMN, CONVERTED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor PS Wind Down, Inc.
1150 Willow Road Northbrook, IL 60062 COOK-IL Tax ID / EIN: 20-4618608 fdba Pinstripes, Inc. |
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 Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email: ejustison@ycst.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
| |
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 TERMINATED: 12/03/2025 |
| |
Claims Agent Epiq Corporate Restructuring, LLC ("Epiq")
777 Third ave., 12th Floor New York TERMINATED: 01/13/2026 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 13 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)11) Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026) |
| 01/15/2026 | 12 | Withdrawal of Claim(s): 41 and 48.. Filed by VCC, LLC. (Ross, Kimberly) (Entered: 01/15/2026) |
| 01/14/2026 | 11 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 2/4/2026 at 11:00 AM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. Proofs of Claims due by 3/25/2026. Government Proof of Claim due by 7/13/2026. (Hollis, Cheryl) (Entered: 01/14/2026) |
| 01/13/2026 | 10 | Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC ("Epiq"). (Mailloux, Kathryn) (Entered: 01/13/2026) |
| 01/13/2026 | 9 | Final Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC ("Epiq"). (Mailloux, Kathryn) (Entered: 01/13/2026) |
| 12/05/2025 | 8 | Order Granting Debtors' Motion to Authorize Change of Case Caption. Order Signed on 12/5/2025 (Mml) (Entered: 12/05/2025) |
| 12/02/2025 | 7 | Appointment of Trustee David Carickhoff Filed by U.S. Trustee. (U.S. Trustee) (Entered: 12/02/2025) |
| 11/21/2025 | 6 | Order (I) Converting the Debtors' Chapter 11 Cases to Cases Under Chapter 7, (II) Establishing a Deadline for Filing Final Chapter 11 Fee Applications, and (III) Granting Related Relief. Order Signed on 11/21/2025 (Mml) (Entered: 11/21/2025) |
| 11/03/2025 | Motion to convert was filed in main case # 25-11677. Receipt Number 10095859, Fee Amount $15.00 (Hollis, Cheryl) (Entered: 11/03/2025) | |
| 10/06/2025 | 5 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Pinstripes, Inc.. (Justison, Elizabeth) (Entered: 10/06/2025) |