Case number: 4:19-bk-40883 - 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

    02/18/2019

  • Last Filing

    06/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, MEGA



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 19-40883

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


Date filed:  02/18/2019
Plan confirmed:  10/23/2019
341 meeting:  08/14/2019
Deadline for filing claims:  06/07/2019
Deadline for filing claims (govt.):  08/19/2019
Deadline for objecting to discharge:  10/15/2019

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)

Latest Dockets

Date Filed#Docket Text
06/07/20232457Notice 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)
05/22/20232456Certificate 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)
05/11/20232455Certificate 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)
05/08/20232454Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Payless Holdings LLC. (Willard, John) (Entered: 05/08/2023)
03/29/20232453Certificate 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)
03/28/20232452Certificate 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)
03/28/20232451PDF 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)
03/24/20232450BNC Certificate of Mailing - PDF Document Notice Date 03/24/2023. (Related Doc # 2448) (Admin.) (Entered: 03/24/2023)
03/24/20232449BNC Certificate of Mailing - PDF Document Notice Date 03/24/2023. (Related Doc # 2447) (Admin.) (Entered: 03/24/2023)
03/22/20232448Order Granting Motion (2443 Motion to Request for Removal From Service Lists) (Geo, K) (Entered: 03/22/2023)