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

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLMAGT, REDACTEDMLGLIST, APPEAL, CONFIRMED



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: joshua.sussberg@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

DOJ-Ust
One Newark Center
1085 Raymond Boulevard
Suite 2100
Newark, NJ 07102
973-645-3618
Email: alexandria.nikolinos@usdoj.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
780 Third Avenue
34th Floor
New York, NY 10017
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
780 Third Avenue
Ste 34th Floor
New York, NY 10017
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
04/26/20243069Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2904). (Pagan, Chanel) (Entered: 04/26/2024)
04/26/20243068Certificate of Service (related document:3067 Opposition filed by Other Prof. Plan Administrator) filed by Bradford J. Sandler on behalf of Plan Administrator. (Sandler, Bradford) (Entered: 04/26/2024)
04/26/20243067Brief in Opposition to Motion for Order Modifying The Automatic Stay And Plan Injunction To Allow Movant To Continue Pending Litigation Against The Debtor, To Recover Solely Against Debtors Insurer, Waiving The Provisions Of Fed. R. Bankr. P. 4001 (A) (3) And For Related Relief (related document:2936 Motion for Relief from Stay. Fee Amount $ 199. Filed by David H. Stein on behalf of Alfred Zeve. Hearing scheduled for 4/23/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order) filed by Unknown Role Type Alfred Zeve) filed by Bradford J. Sandler on behalf of Plan Administrator. (Sandler, Bradford) (Entered: 04/26/2024)
04/25/20243066Notice of Receipt of Letter Requesting Relief. (rah) (Entered: 04/25/2024)
04/24/20243065Joinder to Plan Administrators Supplemental Opposition to Amended Motion for Relief From Automatic Stay in Opposition to Amended Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 and Request for Waiver of 14 Day Stay Imposed by Bankruptcy Rule 4001(a)(3) (related document:2723 Motion re: Amended Notice of Motion for Relief from Stay Filed by David Pizzica on behalf of Penelope Duczkowski and Joseph Duczkowski. Hearing scheduled for 1/9/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Proposed Order Order # 2 Memorandum of Law Memorandum of Law # 3 Certification Certification of Counsel # 4 Certificate of Service Certification of Service) (Pizzica, David) Modified on 3/11/2024 (jf). filed by Debtor Bed Bath & Beyond Inc., 2987 Brief in Opposition to Supplemental Opposition Of The Plan Administrator To Amended Motion For Relief From The Automatic Stay (11 U.S.C. § 362) (related document:2723 Motion re: Amended Notice of Motion for Relief from Stay Filed by David Pizzica on behalf of Penelope Duczkowski and Joseph Duczkowski. Hearing scheduled for 1/9/2024 at 10:00 AM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Proposed Order Order # 2 Memorandum of Law Memorandum of Law # 3 Certification Certification of Counsel # 4 Certificate of Service Certification of Service) (Pizzica, David) Modified on 3/11/2024 (jf). filed by Debtor Bed Bath & Beyond Inc.) filed by Bradford J. Sandler on behalf of Plan Administrator. filed by Other Prof. Plan Administrator) filed by David M Stauss on behalf of Safety National Casualty Corporation. (Stauss, David) (Entered: 04/24/2024)
04/23/20243064Chapter 11 Post-Confirmation Report for Case Number 23-13432 (Springfield Buy Buy Baby, Inc.) for the Quarter Ending: 03/31/2024 filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Global Notes) (Sandler, Bradford) (Entered: 04/23/2024)
04/23/20243063Chapter 11 Post-Confirmation Report for Case Number 23-13431 (San Antonio Bed Bath & Beyond Inc.) for the Quarter Ending: 03/31/2024 filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Global Notes) (Sandler, Bradford) (Entered: 04/23/2024)
04/23/20243062Chapter 11 Post-Confirmation Report for Case Number 23-13430 (One Kings Lane LLC) for the Quarter Ending: 03/31/2024 filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Global Notes) (Sandler, Bradford) (Entered: 04/23/2024)
04/23/20243061Chapter 11 Post-Confirmation Report for Case Number 23-13429 (Of a Kind, Inc.) for the Quarter Ending: 03/31/2024 filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Global Notes) (Sandler, Bradford) (Entered: 04/23/2024)
04/23/20243060Chapter 11 Post-Confirmation Report for Case Number 23-13427 (Harmon Stores, Inc.) for the Quarter Ending: 03/31/2024 filed by Bradford J. Sandler on behalf of Plan Administrator. (Attachments: # 1 Global Notes) (Sandler, Bradford) (Entered: 04/23/2024)