Eddie Bauer LLC
11
Stacey L. Meisel
02/09/2026
05/12/2026
Yes
v
| LEAD, Complex, CLMAGT, CONFIRMED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor Eddie Bauer LLC
10401 Northeast 8th Street Suite 500 Bellevue, WA 98004 KING-WA Tax ID / EIN: 27-0586060 |
represented by |
Cole Schotz P.C.
25 Main Street Court Paza North Hackensack, NJ 07601 201-489-3000 Fax : 201-489-1536 Kirkland & Ellis LLP Kirkland & Ellis International LLP
601 Lexington Avenue New York, NY 10022 Kirkland & Ellis LLP
601 Lexington Avenue New York, NY 10022 Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@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 |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@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, Official Committee of Unsecured Creditors |
represented by |
Jory Daniel Cook
Brinkman Law Group, PC 29 Kendall Avenue Sleepy Hollow, NY 10591 917-671-8116 Fax : 818-597-2998 Email: jory.cook@outlook.com Edward A. Corma
Pachulski Stang Ziehl & Jones 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: ecorma@pszjlaw.com Pachulski Stang Ziehl & Jones LLP
1700 Broadway 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/12/2026 | 514 | Certificate of Service (related document:512 Monthly Fee Statement filed by Creditor Committee Official Committee Of Unsecured Creditors, 513 Monthly Fee Statement filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 05/12/2026) |
| 05/12/2026 | 513 | Monthly Fee Statement. For the Month of \ Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2026 through April 30, 2026. Objection Date is May 26, 2026. Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 05/12/2026) |
| 05/12/2026 | 512 | Monthly Fee Statement. For the Month of \ Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors for the Period March 2, 2026 through March 31, 2026. Objection Date is May 26, 2026. Filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Sandler, Bradford) (Entered: 05/12/2026) |
| 05/12/2026 | 511 | Certificate of Mailing filed by Stretto (related document(s)508, 509). (Vandell, Travis) (Entered: 05/12/2026) |
| 05/12/2026 | 510 | Certification of No Objection (related document:488 Monthly Fee Statement filed by Attorney Kirkland & Ellis LLP and Kirkland & Ellis International LLP) filed by Michael D. Sirota on behalf of Eddie Bauer LLC. (Sirota, Michael) (Entered: 05/12/2026) |
| 05/11/2026 | 509 | Certification of No Objection (related document:485 Monthly Fee Statement filed by Attorney Cole Schotz, P.C.) filed by Michael D. Sirota on behalf of Cole Schotz, P.C.. (Sirota, Michael) (Entered: 05/11/2026) |
| 05/11/2026 | 508 | Motion to Extend Time For Other Reason re:/ Wind-Down Debtors' Motion for Entry of an Order Enlarging the Period Within Which the Wind-Down Debtors May Remove Actions Filed by Michael D. Sirota on behalf of Eddie Bauer LLC. Hearing scheduled for 6/9/2026 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Sirota, Michael) (Entered: 05/11/2026) |
| 05/08/2026 | 507 | Certificate of Mailing filed by Stretto (related document(s)504). (Vandell, Travis) (Entered: 05/08/2026) |
| 05/06/2026 | 506 | Withdrawal of Document (related document:136 Order on Application to Appear Pro Hac Vice) filed by Michael D. Sirota on behalf of Eddie Bauer LLC. (Sirota, Michael) (Entered: 05/06/2026) |
| 05/06/2026 | 505 | Certificate of Mailing filed by Stretto (related document(s)502). (Vandell, Travis) (Entered: 05/06/2026) |