Case number: 2:23-bk-13359 - Bed Bath & Beyond Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Bed Bath & Beyond Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    04/23/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLMAGT, REDACTEDMLGLIST, CONFIRMED, ADVERSARY, APPEAL, AnsFiled



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-13359-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  04/23/2023
Plan confirmed:  09/14/2023

Debtor

Bed Bath & Beyond Inc.

650 Liberty Avenue
Union, NJ 07083
UNION-NJ
Tax ID / EIN: 11-2250488

represented by
Olivia F. Acuna

Kirkland and Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: olivia.acuna@kirkland.com

David M. Bass

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6359
Email: dbass@coleschotz.com

Jacob E. Black

Kirkland and Ellis LLP,
3101 Old Jacksonville Road
Springfield, IL 62704
Email: jacob.black@kirkland.com

Ross Fiedler

Kirklnd & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: ross.fiedler@kirkland.com

Max M Freedman

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
(312) 862-2000
Email: max.freedman@kirkland.com

Emily E. Geier

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: emily.geier@kirkland.com

Richard U.S. Howell, P.C

KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTERNATIONAL LLP
300 North LaSalle Street
Chicago, IL 60654

Derek I. Hunter

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: derek.hunter@kirkland.com

Kirkland & Ellis LLP

601 Lexington Avenue
New York, NY 10022

Mark S. Lichtenstein

Akerman LLP
1251 Avenue of the Americas
37th Floor
New York, NY 10020
212-259-8707
Email: mark.lichtenstein@akerman.com

Casey McGushin

3101 Old Jacksonville Road
Springfield, IL 62704

David Pizzica

Pansini & Pizzica
1525 Locust
Suite 1500
PHILADELPHIA
Philadelphia, PA 19102
215-720-5170
Fax : 215-732-7872
Email: dpizzica@pansinilaw.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Michael A. Sloman

Kirkland and Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: michael.sloman@kirkland.com

Noah Z. Sosnick

Kirkland and Ellis LLP
601 Lexington Avenue
New York, NY 10022
Email: noah.sosnick@kirkland.com

Charles B. Sterrett

Kirkland & Ellis
300 North LaSalle Street
Chicago, IL 60654
(312) 862-2000
Email: charles.sterrett@kirkland.com

Joshua Sussberg

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

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: wusatine@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Alexandria Nikolinos

U.S. Department of Housing and Urban Development
The Strawbridge Building, 12th Floor
801 Market Street
Ste Orc
Philadelphia, PA 19107
215-430-6633
Email: Alexandria.M.Nikolinos@hud.gov

Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Alvarez & Marsal North America, LLC


ASK LLP

ASK LLP
60 East 42nd Street
46th Floor
New York, NY 10165
Email: mudem@askllp.com

Robert J Feinstein

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
36th Floor
New York, NY 10019
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Gibbons P.C.

One Gateway Center
Newark, NJ 07102-5310
(973) 596-4500
Email: rmalone@gibbonslaw.com

Alan J. Kornfeld

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd
13th Floor
Los Angeles, CA 90067-4003

Beth E Levine

Pachulski Stang Ziehl & Jones LLP
1700 Broadway
Ste 36th Floor
New York, NY 10019
212-561-7720
Email: blevine@pszjlaw.com

Robert Malone

Gibbons P.C.
One Gateway Center
Newark, NJ 07102
973-596-4533
Fax : 973-596-0545
Email: rmalone@gibbonslaw.com

Pachulski Stang Ziehl & Jones LLP

780 Third Avenue,34th Floor
New York, NY 10017

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19899-8705
(302) 778-6426
Fax : 302-652-4400
Email: crobinson@pszjlaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones, LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
(302) 652-4100
Fax : (302) 652-4400
Email: bsandler@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
06/13/20254152Notice of Agenda filed by Bradford J. Sandler on behalf of Plan Administrator. (Sandler, Bradford) (Entered: 06/13/2025)
06/13/20254151Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)4137, 4136). (Pagan, Chanel) (Entered: 06/13/2025)
06/13/20254150Respone/Reply to (related document:4146 Objection to Motion to Compel Disclosure of Shareholder Ledger and Reconcile Share Discrepancy to Maximize Estate Value (related document:4126 Motion re: NOTICE OF MOTION TO COMPEL DISCLOSURE OF SHAREHOLDER LEDGER AND RECONCILE SHARE DISCREPANCY TO MAXIMIZE ESTATE VALUE Filed by Jeffrey M Kurzon.. (Attachments: # 1 Certification in support of Motion # 2 Exhibit A # 3 Statement as to Why No Brief is Necessary # 4 Proposed Order # 5 Certificate of Service) (mcp) filed by Stockholder Jeffrey M Kurzon) filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Exhibit A) filed by Other Prof. Plan Administrator) filed by Jeffrey M Kurzon. (dlr) (Entered: 06/13/2025)
06/12/20254149Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)3956, 3965, 3964, 3957). (Pagan, Chanel) (Entered: 06/12/2025)
06/12/20254148Application for Attorney Anastasia Kazmina to Appear Pro Hac Vice Filed by Brigette G McGrath on behalf of Michael Goldberg. Objection deadline is 6/20/2025. (Attachments: # 1 Certification of A. Kazmina in Support of Application for Admission Pro Hac # 2 Proposed Order) (McGrath, Brigette) (Entered: 06/12/2025)
06/11/2025Receipt of Fee Amount Certified Copy $12.00 and 18 copies $9.00 Total $ 21.00, Receipt Number 40001517. .. Fee received from Kimberlee Charlton (lgr) (Entered: 06/11/2025)
06/10/20254147Certificate of Service (related document:4146 Objection filed by Other Prof. Plan Administrator) filed by Bradford J. Sandler on behalf of Plan Administrator. (Sandler, Bradford) (Entered: 06/10/2025)
06/10/20254146Objection to Motion to Compel Disclosure of Shareholder Ledger and Reconcile Share Discrepancy to Maximize Estate Value (related document:4126 Motion re: NOTICE OF MOTION TO COMPEL DISCLOSURE OF SHAREHOLDER LEDGER AND RECONCILE SHARE DISCREPANCY TO MAXIMIZE ESTATE VALUE Filed by Jeffrey M Kurzon.. (Attachments: # 1 Certification in support of Motion # 2 Exhibit A # 3 Statement as to Why No Brief is Necessary # 4 Proposed Order # 5 Certificate of Service) (mcp) filed by Stockholder Jeffrey M Kurzon) filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Exhibit A) (Sandler, Bradford) (Entered: 06/10/2025)
06/09/20254145Notice of Agenda filed by Edward A. Corma on behalf of Plan Administrator. (Corma, Edward) (Entered: 06/09/2025)
06/09/2025Hearing Rescheduled from 6/10/2025 (related document:3855 Motion for Relief from Stay re: Insurance Policies and Proceeds. Fee Amount $ 199. Filed by Christopher D Loizides on behalf of David Alevy, Laura Alevy... (Attachments: # 1 Memorandum of Law # 2 Certification Certification of Laura Alevy in support of Motion # 3 Certification Certification of Steven Leibel in support of Motion # 4 Exhibit Exhibit "1" to Leibel Certification - Spoliation Letter # 5 Exhibit Exhibit 2 to Leibel Certification-- Corvel Letter # 6 Certification Certification of Christopher D. Loizides in support of Motion # 7 Proposed Order # 8 Certificate of Service) Filed by Creditor David Alevy, Creditor Laura Alevy) Hearing scheduled for 06/24/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (jf)