Case number: 8:24-bk-80146 - Stoli Group (USA), LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Stoli Group (USA), LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Scott W Everett

  • Filed

    11/27/2024

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDocument, REFORM, COMPLEX, jntadmn, LEAD, ClaimsAgent, SEALEDEXH, APPEAL, ADVAPL



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 24-80146-swe11

Assigned to: Bankruptcy Judge Scott W Everett
Chapter 11
Voluntary
Asset


Date filed:  11/27/2024
341 meeting:  01/06/2025
Deadline for filing claims:  02/25/2025
Deadline for filing claims (govt.):  05/28/2025

Debtor

Stoli Group (USA), LLC

135 East 57th Street
9th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 99-0385602

represented by
David Goroff

Foley & Lardner LLP
Foley & Lardner, LLP
Suite 2800
Chicago, IL 60654
312-832-4500
Email: dgoroff@foley.com

David B. Goroff

Foley & Lardner LLP
321 North Clark Street, Suite 3000
Chicago, IL 60654-4762
312-832-5160
Email: dgoroff@foley.com

Stephen Austin Jones

Foley & Lardner LLP
2021 McKinney Avenue, Suite 1600
Dallas, TX 75201
(214) 999-4000
Fax : (214) 999-4667
Email: sajones@foley.com

Holland N. O'Neil

Foley & Lardner LLP
2021 McKinney Avenue
Ste. 1600
Dallas, TX 75201
214-999-4961
Email: honeil@foley.com

Michael J. Small

Foley & Lardner LLP
321 N. Clark Street
Suite 3000
Chicago, IL 60654
312-832-4500

Ann Marie Uetz

Foley & Lardner LLP
500 Woodward Avenue, Suite 2700
Detroit, MI 48226
313-234-7100

Trustee

William R Patterson, Ch. 11 Trustee for Stoli US


represented by
Elizabeth Nicolle Boydston

Thompson Coburn LLP
2100 Ross Ave
Suite 3200
Dallas, TX 75201
972-629-7100
Fax : 972-629-7171
Email: lboydston@thompsoncoburn.com

Katharine Battaia Clark

Thompson Coburn LLP
2100 Ross Avenue
Suite 3200
Dallas, TX 75201
(972) 629-7100
Fax : (972) 629-7171
Email: kclark@thompsoncoburn.com

Max Schlan

Thompson Coburn LLP
488 Madison Avenue
New York, NY 10022
212-478-7200
Fax : 212-478-7400
Email: mschlan@gutnicki.com

Trustee

Claudia Springer


represented by
Kathryn A. Coleman

Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004
212-837-6000

Christopher C. Gartman

Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004
212-837-6000

Jeffrey S. Margolin

Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, TX 1004
212-837-6000

Rachael L. Smiley

Ferguson Braswell Fraser Kubasta PC
2500 Dallas Parkway, Suite 600
Plano, TX 75093
(972) 826-4457
Fax : (972) 378-9115
Email: rsmiley@fbfk.law

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967

represented by
Asher Matiah Bublick

United States Trustee Program
1100 Commerce Street, Room 976
Dallas, TX 75242
(214) 767-8967
Fax : (214) 767-8971
Email: asher.bublick@usdoj.gov

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

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Tristan G. Axelrod

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8200
Email: taxelrod@brownrudnick.com

Brown Rudnick LLP

1 Financial Center
Boston, MA 02111
617/856-8200
Fax : 617/856-8201

JaKayla DaBera

Kane Russell Coleman Logan
901 Main St.
Ste 5200
Dallas, TX 75202
979-451-5455
Email: jdabera@krcl.com

Jeffrey L Jonas

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
(212) 209-4800
Fax : (212) 209-4801
Email: jjonas@brownrudnick.com

John J. Kane

Kane Russell Coleman Logan PC
901 Main Street
Suite 5200
Dallas, TX 75202
(214) 777-4261
Fax : (214) 777-4299
Email: jcoleman@krcl.com

Kane Russell Coleman Logan PC

901 Main Street, Suite 5200
Dallas, TX 75202
2147774200

Steven B. Levine

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
(617) 856-8200
Fax : (617) 856-8201
Email: slevine@brownrudnick.com

Matthew A. Sawyer

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8201
Email: msawyer@brownrudnick.com

Bennett S. Silverberg

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
(212) 209-4800
Fax : (212) 209-4801
Email: bsilverberg@brownrudnick.com

Robert J. Stark

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4800
Fax : 212-209-4801
Email: rstark@brownrudnick.com

Latest Dockets

Date Filed#Docket Text
03/23/20261235Certificate of service re: Retention Applications - HMP Advisory Holdings, Inc. & Thompson Coburn, LLP, and Orders Filed by Claims Agent Stretto, Inc. (related document(s)[1221] Application to employ HMP Advisory Holdings, LLC as Financial Advisor Filed by Trustee William R Patterson (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Milligan Declaration) filed by Trustee William R Patterson, [1224] Application to employ Thompson Coburn LLP as Attorney Filed by Trustee William R Patterson (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Clark Declaration # 3 Exhibit C - Patterson Declaration) filed by Trustee William R Patterson, [1225] Order approving Chapter 11 trustee's actions in furtherance of seventeenth stipulation (RE: related document(s) [1194] Motion for leave filed by Trustee William R Patterson). Entered on 3/20/2026 (Bergreen, J.), [1226] Order granting Chapter 11 trustee's emergency motion for order clarifying his duties nunc pro tunc to February 18, 2026 (related document [1196]) Entered on 3/20/2026. (Bergreen, J.), [1227] Order denying United States Trustee's oral motion for stay pending appeal. Entered on 3/20/2026 (Bergreen, J.)). (Betance, Sheryl)
03/23/20261234Appellant designation of contents for inclusion in record on appeal and statement of issues on appeal. filed by U.S. Trustee United States Trustee (RE: related document(s)[1138] Notice of appeal, [1139] Notice of appeal). Appellee designation due by 04/6/2026. (Schmidt, Erin)
03/21/20261233(5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)1216 Initial order regarding motion for entry of an order requiring the official committee of unsecured creditors to show cause (related document 1187) Entered on 3/19/2026. (Bergreen, J.)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.)
03/21/20261232Transcript regarding Hearing Held 12/22/2025 before Judge Scott W. Everett (17 pages) RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/22/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 1021 Hearing held on 12/22/2025 re: 580 Amended chapter 11 plan filed by Debtor Stoli Group (USA), LLC, 581 Amended disclosure statement filed by Debtor Stoli Group (USA), LLC._( STATUS CONFERENCE HELD; NEXT SC TO BE HELD 1/7/2026 AT 9:30 A.M. )). Transcript to be made available to the public on 06/22/2026. (Rehling, Kathy)
03/21/20261231Transcript regarding Hearing Held 11/18/2025 before Judge Scott W. Everett (15 pages) RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/22/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 983 Hearing held on 11/18/2025 re: 580 Amended chapter 11 plan filed by Debtor Stoli Group (USA), LLC, 581 Amended disclosure statement filed by Debtor Stoli Group (USA), LLC (STATUS CONFERENCE HELD: NEXT STATUS CONFERENCE SET FOR 12/4/2025 AT 1:30 P.M.).). Transcript to be made available to the public on 06/22/2026. (Rehling, Kathy)
03/21/20261230Transcript regarding Hearing Held 11/05/2025 before Judge Scott W. Everett (11 pages) RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/22/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 977 Hearing held on 11/5/2025 (RE: related document(s)580 Amended chapter 11 plan filed by Debtor Stoli Group (USA), LLC (RE: related document(s)389 Chapter 11 plan, 581 Amended disclosure statement filed by Debtor Stoli Group (USA), LLC (RE: related document(s)408 Disclosure statement).) (STATUS CONFERENCE HELD; NEXT STATUS CONFERENCE SET FOR 11/18/2025 AT 2:30 P.M.) (Bergreen, J.)). Transcript to be made available to the public on 06/22/2026. (Rehling, Kathy)
03/21/20261229Transcript regarding Hearing Held 10/29/2025 before Judge Scott W. Everett (34 pages) RE: Motion to Continue Use of Cash Collateral (364). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/22/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 974 Hearing held on 10/29/2025 re: 364 Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Continue Use of Cash Collateral and (II) Granting Related Relief Filed by Debtor Stoli Group (USA), LLC (AGREEMENT ANNOUNCED ON THE RECORD; AGREED ORDER TO BE UPLOADED FOR CASH-COLLATERAL USE THROUGH 11/14/2025)). Transcript to be made available to the public on 06/22/2026. (Rehling, Kathy)
03/21/20261228Transcript regarding Hearing Held 10/08/2025 before Judge Scott W. Everett (11 pages) RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/22/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 946 Status Conference held on 10/8/2025 re: 580 Amended chapter 11 plan filed by Debtor Stoli Group (USA) LLC, 581 Amended disclosure statement filed by Debtor Stoli Group (USA) LLC. (STATUS CONFERENCE HELD. ANOTHER STATUS CONFERENCE SHALL BE HELD ON 10/22/2025 AT 10:30 A.M.) (Ferrufino, Sara) Modified on 10/9/2025 (bje).). Transcript to be made available to the public on 06/22/2026. (Rehling, Kathy)
03/20/20261227(2 pgs) Order denying United States Trustee's oral motion for stay pending appeal. Entered on 3/20/2026 (Bergreen, J.)
03/20/20261226(2 pgs) Order granting Chapter 11 trustee's emergency motion for order clarifying his duties nunc pro tunc to February 18, 2026 (related document # 1196) Entered on 3/20/2026. (Bergreen, J.)