Stoli Group (USA), LLC
11
Scott W Everett
11/27/2024
03/23/2026
Yes
v
| SealedDocument, REFORM, COMPLEX, jntadmn, LEAD, ClaimsAgent, SEALEDEXH, APPEAL, ADVAPL |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 1235 | Certificate 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) |
| 03/23/2026 | 1234 | Appellant 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) |
| 03/21/2026 | 1233 | (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.) |
| 03/21/2026 | 1232 | Transcript 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) |
| 03/21/2026 | 1231 | Transcript 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) |
| 03/21/2026 | 1230 | Transcript 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) |
| 03/21/2026 | 1229 | Transcript 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) |
| 03/21/2026 | 1228 | Transcript 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) |
| 03/20/2026 | 1227 | (2 pgs) Order denying United States Trustee's oral motion for stay pending appeal. Entered on 3/20/2026 (Bergreen, J.) |
| 03/20/2026 | 1226 | (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.) |