Payless Holdings LLC
11
Kathy A Surratt-States
02/18/2019
06/07/2023
Yes
v
JNTADMN, LEAD, MEGA |
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Payless Holdings LLC
3231 Southeast Sixth Avenue Topeka, KS 66607 SHAWNEE-KS Tax ID / EIN: 80-0855704 |
represented by |
John R Ashmead
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1366 Patrick C. Chen
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 (212)872-1000 Ira S Dizengoff
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Email: idizengoff@akingump.com 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 Alexis Freeman
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 (212) 872-1000 Robert J. Gayda
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 (212)574-1200 Caitlin M. Griffin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 2128721000 Mark D Kotwick
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1200 Meredith A. Lahaie
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 (212)872-1000 Email: mlahaie@akingump.com Catherine V. LoTempio
Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 (212)574-1200 Jaimie L Mansfield
Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 314-259-4704 Abid Qureshi
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 (212)872-1000 David F. Staber
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 (214) 969-4664 Julie A. Thompson
Akin Gump Strauss Hauer & Feld LLP 2001 K. Street N.W. Washington, DC 20006 (202)887-4000 Fax : (202) 887-4288 Email: julie.thompson@akingump.com Scott Welkis
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 (212)872-1000 John G. Willard
Armstrong Teasdale LLP 7700 Forsyth Blvd Ste 1800 St Louis, MO 63105 3142594743 Email: jwillard@armstrongteasdale.com Kevin Zuzolo
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 2128721000 |
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 Carole J Ryczek
Office of the United States Trustee 111 South 10th Street Suite 6.353 St. Louis, MO 63102 (314) 539-2982 Fax : (314) 539-2990 Email: carole.ryczek@usdoj.gov |
Counter-Defendant Champion Products Europe Limited
Jennifer B. Lyday Waldrep Wall Babcock & Bailey 370 Knollwood Street, Suite 600 Winston-Salem, NC 27103 336-722-6300 |
represented by |
Michael D. Fielding
Husch Blackwell LLP 4801 Main Street, Suite 1000 Kansas City, MO 64112 816-983-8000 Email: michael.fielding@huschblackwell.com |
Creditor Committee Moda Shoe Ltd
Attn.: Anthony Cox 3601 AIA Tower Landmark East 100 How Ming Street, Kun Tong Kowloon Hong Kong (852) 2736-8093 |
| |
Creditor Committee Xiamen C&D Light Industry Co, Ltd.
Attn: Brian Metteldorf 14226 Ventura Blvd. Sherman Oaks, CA 91423 (818) 990-4800 |
| |
Creditor Committee Simon Property Group, Inc.
c/o Ronald M. Tucker 225 West Washington Street Indianapolis, IN 46204 317-263-2346 |
| |
Creditor Committee Huge Development, Ltd.
Attn: Jeffrey Tu 2nd Floor, Eton Tower 8 Husan Avenue Causeway Bay Hong Kong 886-4-2305-1789 |
| |
Creditor Committee Brookfield Property REIT Inc
Kristen N Pate 350 N Orleans St Ste 300 Chicago, IL 60654 -1607 312-960-2940 |
| |
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 |
| |
Creditor Committee Yaquelin Garcia
1115 Monterey Street Bakersfield, CA 93305 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Gillian N. Brown
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067 310-277-6910 Andrew W Caine
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Shirley S. Cho
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067-4003 310-277-6910 Email: scho@pszjlaw.com Robert J Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 212-561-7700 Email: rfeinstein@pszjlaw.com Steven W. Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017-2024 (212) 561-7700 Nicholas Allan Griebel
Polsinelli PC 100 South Fourth Street Suite 1000 St. Louis, MO 63102 314-622-6613 Fax : 314-622-6745 Email: ngriebel@polsinelli.com Ira D. Kharasch
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067-4003 (310)277-6910 Fax : (310)201-0760 Email: ikharasch@pszjlaw.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
Polsinelli PC 100 South Fourth Street Suite 1000 St. Louis, MO 63102 314-889-8000 Fax : 314-622-6798 Email: mlayfield@polsinelli.com 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 780 Third Avenue, 34th Floor New York, NY 10017 (212)561-7700 Fax : (212)561-7777 Email: bsandler@pszjlaw.com |
Creditor Committee Pachulski Stang Ziehl & Jones LLP |
represented by |
Matthew S Layfield
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/07/2023 | 2457 | Notice of Withdrawal of Counsel by Norah J. Ryan Filed by Creditors Boston Gas Company, Colonial Gas Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Orlando Utilities Commission. (Ryan, Norah) |
05/22/2023 | 2456 | Certificate of Service (Supplemental) of Paul Pullo Regarding Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 7023, 9014 and 9019 (I) Preliminarily Approving the Settlement Agreement Between the Reorganized Debtors, the Liquidating Trustee and the California Wage and Hour Class Representative, (II) Certifying a Class of Wage and Hour Employee Claimants for Settlement Purposes Only, (III) Appointing Class Counsel and Class Representative, (IV) Approving the Form and Manner of Notice to Class Members of the Class Certification and Settlement, (V) Scheduling a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Granting Related Relief, and Joint Motion Seeking to (I) Approve a Settlement, (II) Certify a Class of California Wage and Hour Claimants for Settlement Purposes only, (III) Appoint Class Counsel and a Class Representative, (IV) Preliminarily Approve the Settlement Agreement, (V) Approve the Form and Manner of Notice to Class Members of the Class Certification and Settlement, (VI) Schedule a Fairness Hearing to Consider Final Approval of the Settlement, (VII) Finally Approve the Settlement After the Fairness Hearing, and (VIII) Grant Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)2447 Generic Order). (Pagan, Chanel) (Entered: 05/22/2023) |
05/11/2023 | 2455 | Certificate of Service of Tariful Huq Regarding Chapter 11 Post-Confirmation Report for Case No. 19-40883 for the Quarter Ended March 31, 2023 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)2454 Chapter 11 Post-Confirmation Report). (Pagan, Chanel) (Entered: 05/11/2023) |
05/08/2023 | 2454 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Payless Holdings LLC. (Willard, John) (Entered: 05/08/2023) |
03/29/2023 | 2453 | Certificate of Service of Humas Ali Regarding Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 7023, 9014 and 9019 (I) Preliminarily Approving the Settlement Agreement Between the Reorganized Debtors, the Liquidating Trustee and the California Wage and Hour Class Representative, (II) Certifying a Class of Wage and Hour Employee Claimants for Settlement Purposes Only, (III) Appointing Class Counsel and Class Representative, (IV) Approving the Form and Manner of Notice to Class Members of the Class Certification and Settlement, (V) Scheduling a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Granting Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)2447 Generic Order). (Pagan, Chanel) (Entered: 03/29/2023) |
03/28/2023 | 2452 | Certificate of Service of Tariful Huq Regarding Agenda of Matters Scheduled for Hearing on March 22, 2023 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)2446 Notice (Generic)). (Baer, Herbert) (Entered: 03/28/2023) |
03/28/2023 | 2451 | PDF with attached Audio File. Court Date & Time [ 3/22/2023 10:07:35 AM ]. File Size [ 4096 KB ]. Run Time [ 00:08:32 ]. (admin). (Entered: 03/28/2023) |
03/24/2023 | 2450 | BNC Certificate of Mailing - PDF Document Notice Date 03/24/2023. (Related Doc # 2448) (Admin.) (Entered: 03/24/2023) |
03/24/2023 | 2449 | BNC Certificate of Mailing - PDF Document Notice Date 03/24/2023. (Related Doc # 2447) (Admin.) (Entered: 03/24/2023) |
03/22/2023 | 2448 | Order Granting Motion (2443 Motion to Request for Removal From Service Lists) (Geo, K) (Entered: 03/22/2023) |