Case number: 3:14-bk-34941 - ALCO Stores, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    ALCO Stores, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    10/12/2014

  • Last Filing

    02/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueClaim, CLOSED, REFORM, ClaimsAgent, jntadmn, LEAD, SEALEDEXH



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 14-34941-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/12/2014
Date Plan Confirmed:  06/04/2015
Date terminated:  12/29/2020
Plan confirmed:  06/04/2015
341 meeting:  11/21/2014
Deadline for filing claims:  02/19/2015

Debtor

ALCO Stores, Inc.

751 Freeport Parkway
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: 48-0201080
dba
Duckwall-Alco Stores, Inc.


represented by
Thomas Robert Califano

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020-1104
(212) 335-4500
Fax : (212) 335-4501
Email: thomas.califano@dlapiper.com

Daniel G. Egan

DLA Piper, LLP
1251 Avenue of the Americas
New York, NY 10020
212-335-4500

Daniel M. Simon

DLA Piper, LLP
203 North LaSalle Street, Ste 1900
Chicago, IL 60601-1293

Vincent P. Slusher

Faegre Drinker Biddle & Reath LLP
1717 Main Street
Suite 5400
Dallas, TX 75201
469-357-2571
Email: vince.slusher@faegredrinker.com

Consolidated debtor

ALCO Holdings, LLC

751 Freeport Parkway
Coppell, Tx 75019
Tax ID / EIN: 45-3220364

represented by
Vincent P. Slusher

(See above for address)

Trustee

Anthony Saccullo


represented by
Neil J. Orleans

Law Offices of Judith W. Ross
700 N. Pearl Street, Suite 1610
Dallas, TX 75201
(214) 758-7306
Fax : (214) 377-9409
Email: neil.orleans@judithwross.com

Judith W. Ross

Ross, Smith & Binford, PC
700 N. Pearl St., Ste. 1610
Dallas, TX 75201
214-377-7879
Email: judith.ross@rsbfirm.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
represented by
Erin Marie Schmidt

United States Trustee
1100 Commerce St., Room 976
Dallas, TX 75242-1496
(214) 767-1075
Fax : (214) 767-8971
Email: ustpregion06.da.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/09/20211919(1 pg) Notice Records Transmittal and receipt filed by Trustee Anthony Saccullo. (Orleans, Neil)
01/21/20211918Certificate of service re: (Supplemental) of Hunter Neal Regarding Motion for the Liquidating Trustee for Entry of an Order (I) Issuing a Final Decree and Closing the Chapter 11 Cases and (II) Extending the Dissolution Date of the Liquidating Trust, and Order On Motion Of The Liquidating Trustee For Entry Of An Order (I) Issuing A Final Decree And Closing The Chapter 11 Cases And (II) Extending The Dissolution Date Of The Liquidating Trust Filed by Claims Agent Prime Clerk LLC (related document(s)[1909] Motion for final decree Filed by Trustee Anthony Saccullo Objections due by 12/28/2020. (Attachments: # 1 Proposed Order) filed by Trustee Anthony Saccullo, [1916] Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 12/29/2020 (Blanco, J.)). (Steele, Benjamin)
12/30/20201917Certificate of service re: of Jeff BloisseBaez Regarding Order On Motion Of The Liquidating Trustee For Entry Of An Order (I) Issuing A Final Decree And Closing The Chapter 11 Cases And (II) Extending The Dissolution Date Of The Liquidating Trust Filed by Claims Agent Prime Clerk LLC (related document(s)[1916] Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 12/29/2020 (Blanco, J.)). (Steele, Benjamin)
12/29/20201916Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 12/29/2020 (Blanco, J.)
12/29/20201915Certificate of service re: of Andrew Chan Regarding Defective Claim Transfer Notices Filed by Claims Agent Prime Clerk LLC (related document(s)[1904] Assignment/Transfer of Claim. Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: 123 Bavarian Hills Plaza, LLC (Claim No. 2049, Amount $18,222.00) To Bruce Kasper and Mara Jarett. Filed by Creditor 123 Bavarian Hills Plaza, LLC. filed by Creditor 123 Bavarian Hills Plaza, LLC, [1905] Assignment/Transfer of Claim. Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: 123 Bavarian Hills Plaza, LLC (Claim No. 2903, Amount $12,051.39) To Bruce Kasper and Mara Jarett. Filed by Creditor 123 Bavarian Hills Plaza, LLC. filed by Creditor 123 Bavarian Hills Plaza, LLC, [1906] Assignment/Transfer of Claim. Fee Amount $25. Transfer Agreement 3001 (e) 2 Transferors: 123 Bavarian Hills Plaza, LLC (Claim No. 2718, Amount $55,701.75) To Bruce Kasper and Mara Jarett. Filed by Creditor 123 Bavarian Hills Plaza, LLC. filed by Creditor 123 Bavarian Hills Plaza, LLC). (Steele, Benjamin)
12/29/20201914Certificate No Objection filed by Trustee Anthony Saccullo (RE: related document(s)[1909] Motion for final decree ). (Orleans, Neil)
12/28/20201913Certificate of service re: of Xavi Flores Regarding Motion of the Liquidating Trustee for Entry of an Order (I) Issuing a Final Decree and Closing the Chapter 11 Cases and (II) Extending the Dissolution Date of the Liquidating Trust Filed by Claims Agent Prime Clerk LLC (related document(s)[1909] Motion for final decree Filed by Trustee Anthony Saccullo Objections due by 12/28/2020. (Attachments: # 1 Proposed Order) filed by Trustee Anthony Saccullo). (Steele, Benjamin)
12/23/20201912Notice Final Report and Account Chapter 11 cases filed by Trustee Anthony Saccullo (RE: related document(s)[1190] Order confirming first amended chapter 11 plan Entered on 6/4/2015 (RE: related document(s)[957] Chapter 11 plan filed by Debtor ALCO Stores, Inc.). (Blanco, J.)). (Orleans, Neil)
12/09/20201911Certificate of service re: of Nathan Chien Regarding Motion for the Liquidating Trustee for Entry of an Order (I) Issuing a Final Decree and Closing the Chapter 11 Cases and (II) Extending the Dissolution Date of the Liquidating Trust of Nathan Chien Regarding Motion for the Liquidating Trustee for Entry of an Order (I) Issuing a Final Decree and Closing the Chapter 11 Cases and (II) Extending the Dissolution Date of the Liquidating Trust Filed by Claims Agent Prime Clerk LLC (related document(s)[1909] Motion for final decree Filed by Trustee Anthony Saccullo Objections due by 12/28/2020. (Attachments: # 1 Proposed Order) filed by Trustee Anthony Saccullo). (Steele, Benjamin)
12/07/20201910Notice of Filing of November 2020 Reasonable Expenses of Professionals filed by Trustee Anthony Saccullo (RE: related document(s)[1845] Special Order (A) setting hearing on third motion of the liquidating trustee for entry of an order extending the dissolution date of the liquidating trustee; (B) requiring current and former members of the liquidating trustee advisory committee to participate in hearing (RE: related document(s)[1835] Motion to extend/shorten time filed by Trustee Anthony Saccullo). Hearing to be held on 6/11/2020 at 02:30 PM Dallas Judge Jernigan Ctrm for [1835], Entered on 6/1/2020 (Blanco, J.)). (Orleans, Neil)