Case number: 4:17-bk-42267 - Payless Holdings LLC - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Payless Holdings LLC

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Kathy A Surratt-States

  • Filed

    04/04/2017

  • Last Filing

    11/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, JNTADMN, LEAD, CLOSED



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 17-42267

Assigned to: Kathy A Surratt-States
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/04/2017
Date terminated:  06/30/2020
Plan confirmed:  07/26/2017
341 meeting:  06/14/2017
Deadline for objecting to discharge:  07/14/2017

Debtor

Payless Holdings LLC

3231 Southeast Sixth Avenue
Topeka, KS 66607
SHAWNEE-KS
Tax ID / EIN: 80-0855704

represented by
Kevin S Allred

Munger Tolles & Olson LLP
350 S Grand Ave 50th Fl
Los Angeles, CA 90071
213-683-9100

Joshua M Altman

Kirkland & Ellis LLP
300 N LaSalle St
Chicago, IL 60654
312-862-2000

Steven N. Cousins

Armstrong, Teasdale LLP
7700 Forsyth Blvd, Suite 1800
St. Louis, MO 63105
(314) 621-5070
Email: scousins@armstrongteasdale.com
TERMINATED: 01/10/2019

Erin M. Edelman

Armstrong Teasdale LLP
7700 Forsyth Blvd
Suite 1800
St. Louis, MO 63105
3146215070
Fax : 3146215065
Email: eedelman@armstrongteasdale.com

Richard W. Engel, Jr.

Armstrong Teasdale LLP
7700 Forsyth Blvd.
Suite 1800
St. Louis, MO 63105
(314) 621-5070
Email: rengel@armstrongteasdale.com

Michael P Esser

Kirkland & Ellis LLP
555 California St
San Francisco, CA 94104
415-439-1400

Jeremy David Evans

Kirkland & Ellis LLP
601 Lexington Ave
New York, NY 10022
212-446-4800

Seth Goldman

Munger Tolles & Olson LLP
350 S Grand Ave 50th Fl
Los Angeles, CA 90071
213-683-9100

Nicole L. Greenblatt

Kirkland & Ellis LLP
601 Lexington Ave
New York, NY 10022
212-446-4800
Email: nicole.greenblatt@kirkland.com

William A Guerrieri

Kirkland & Ellis LLP
300 N LaSalle St
Chicago, IL 60654
312-862-2200
Email: wguerrieri@kirkland.com
TERMINATED: 07/03/2019

Jessica Kuppersmith

Kirkland & Ellis LLP
601 Lexington Ave
New York, NY 10022
212-446-4800

Anthony Loring

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
202-887-4000

Mark McKane

Kirkland & Ellis LLP
555 California St
San Francisco, CA 94104
415-439-1400

William F Mongan

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
212-872-1000

Joanna F Newdeck

Akin Gump Strauss Hauer & Feld LLP
1333 New Hampshire Ave NW
Washington, DC 20036
202-887-4549
Email: jnewdeck@akingump.com

Deborah J Newman

One Bryant Park
New York, NY 10036
212-872-1000
Email: djnewman@akingump.com

Cristine F Pirro

Kirkland & Ellis LLP
601 Lexington Ave
New York, NY 10022
212-446-4800
TERMINATED: 09/03/2019

Thomas B Walper

Munger Tolles & Olson LLP
350 S Grand Ave 50th Fl
Los Angeles, CA 90071
213-683-9100

John G. Willard

Armstrong Teasdale LLP
7700 Forsyth Blvd Ste 1800
St Louis, MO 63105
3142594743
Email: jwillard@armstrongteasdale.com

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976

represented by
Paul A. Randolph

Office of U.S. Trustee
111 S. 10th St., Ste. 6353
St. Louis, MO 63102
(314) 539-2976
Email: paul.a.randolph@usdoj.gov

Creditor Committee

Moda Shoe Ltd

John Koo
Ste 3810-11 Tower 6 The Gateway
9 Canton Rd Harbour City Tsim Sha Tsui
Kowloon Hong Kong
310-647-6700

represented by
Matthew S Layfield

Polsinelli PC
100 South Fourth Street
Suite 1000
St. Louis, MO 63102
314-889-8000
Fax : 314-622-6798
Email: mlayfield@polsinelli.com

Creditor Committee

Qingdao Doublestar Mingren Import and Export Co

Brian Metteldorf
14226 Ventura Blvd
Sherman Oaks, CA 91423
317-263-2346

represented by
Matthew S Layfield

(See above for address)

Creditor Committee

Simon Property Group, Inc.

c/o Ronald M. Tucker
225 West Washington Street
Indianapolis, IN 46204
317-263-2346

represented by
Matthew S Layfield

(See above for address)

Creditor Committee

GGP LP

110 N Wacker Dr
Chicago, IL 60606

represented by
Matthew S Layfield

(See above for address)

Creditor Committee

C and C Accord Ltd

Jayne Neal
Diba Far East LLC
3630 Corporate Trail Dr
Earth City, MO 63045
314-209-0150 x130

represented by
Matthew S Layfield

(See above for address)

Creditor Committee

The Asean Corporation Ltd

Michael Paradise
5216 Barnett
Long Island, NY 11104
718-308-4116

 
 
Creditor Committee

Brixmore Property Group Inc

Patrick Bennison
450 Lexington Ave 13th Fl
New York, NY 10017-3904

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Robert J Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
212-561-7700
Email: rfeinstein@pszjlaw.com

Debra I. Grassgreen

Pachulski Stang Ziehl & Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
(415) 263-7000

Shanti M Katona

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0924
Email: skatona@polsinelli.com

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard, 13th Floor
Los Angeles, CA 90067
(310) 277-6910

Matthew S Layfield

(See above for address)

Jeffrey N Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd, 13th Floor
Los Angeles, CA 90067
310-227-6910
Email: jpomerantz@pszjlaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19899-8705
302-778-6424
Email: bsandler@pszjlaw.com

Christopher A Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0922
Email: cward@polsinelli.com

Latest Dockets

Date Filed#Docket Text
11/29/20232800Declaration re: Certification of End of Case Procedures Filed by Other Professional Kroll Restructuring Administration LLC. (Pagan, Chanel) (Entered: 11/29/2023)
06/08/20232799Notice: Jeffrey Gleit, from Sullivan & Worcester LLP, will no longer receive service using the CM/ECF system. If Sullivan & Worcester LLP is to receive notice, service must be made by other means. (pot, t) (Entered: 06/08/2023)
06/08/20232798Notice: Allison Weiss, from Sullivan & Worcester LLP, will no longer receive service using the CM/ECF system. If Sullivan & Worcester LLP is to receive notice, service must be made by other means. (pot, t) (Entered: 06/08/2023)
06/08/20232797Notice: John Capitano, from Horack Talley Pharr & Lowndes, will no longer receive service using the CM/ECF system. If Horack Talley Pharr & Lowndes is to receive notice, service must be made by other means. (pot, t) (Entered: 06/08/2023)
06/07/20232796Notice of Withdrawal of Counsel by Norah J. Ryan Filed by Creditor Commonwealth Edison Company. (Ryan, Norah) (Entered: 06/07/2023)
12/01/20212795Notice: Kristina Nelson, from Boxer Property Management Corp., will no longer receive service using the CM/ECF system. If Boxer Property Management Corp., is to receive notice, service must be made by other means. (pri, m) (Entered: 12/01/2021)
11/24/20212794Notice of Withdrawal of Counsel Marshall Turner Withdrawal as Counsel by Marshall C. Turner Filed by Creditors Acadia Realty LP, Aronov Realty, Brixmor Property Group Inc, CBL and Associates Management Inc, CP Associates LLC, CP IPERS Coral LLC, Centennial Real Estate Company, Citivest Commercial Investments LLC, Crosspoint Realty Services Inc, Deutsche Asset and Wealth Management, ESRT 1359 Broadway LLC, Federal Realty Investment Trust, Foursquare Properties Inc, GDC Properties LLC, GEM Realty Capital Inc, IRC Aurora Commons LLC, IRC Creekside Commons LLC, IRC Deer Trace LLC, IRC Goldenrod Marketplace II LLC, IRC Mallard Crossing, L.L.C., IRC Retail Centers LLC, IRC Stone Creek LLC, IRC Turfway Commons LLC, IRC Woodbury Commons LLC, Kravco Company LLC, OTR, Orlando Fashion Square, PGIM Real Estate, Pacific Retail Capital Partners, Peninsula Boardwalk Crosspoint Realty, Pliskin Realty, Starwood Retail Partners LLC, Vintage Capital Group LLC, Waipahu LLC, Watt Companies, Weingarten Realty Investors, Weitzman Management Corporation, Weitzman Realty, West Valley Properties Inc. (Turner, Marshall) (Entered: 11/24/2021)
07/02/20202793BNC Certificate of Mailing Notice Date 07/02/2020. (Related Doc # 2792) (Admin.) (Entered: 07/02/2020)
06/30/2020Bankruptcy Case Closed (jer, j)
06/30/20202792Final Decree . (jer, j) (Entered: 06/30/2020)