Case number: 9:22-bk-90016 - Corsicana Bedding, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Corsicana Bedding, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Edward L. Morris

  • Filed

    06/25/2022

  • Last Filing

    02/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, EXHIBITS, jntadmn, LEAD, ClaimsAgent, SealedDocument, CLOSED



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket FTW)
Bankruptcy Petition #: 22-90016-elm11

Assigned to: Edward L. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/25/2022
Date terminated:  02/14/2023
Debtor dismissed:  12/21/2022
341 meeting:  07/25/2022
Deadline for filing claims:  10/24/2022
Deadline for filing claims (govt.):  01/21/2023

Debtor

Corsicana Bedding, LLC

P.O. Box 3233
Fort Worth, TX 76113
TARRANT-TX
Tax ID / EIN: 47-1723019
aka
Corsicana Operating Co., LLC

aka
Corsicana Matress Company

aka
Your Dreams Start Here

aka
American Bedding

aka
Sleepinc.

dba
Renue

dba
Tommy Copper

dba
Englander

dba
Corsicana Bedding

aka
World Sleep Products

dba
Airspring

dba
American Pedic

dba
Europa

dba
Complete Comfort

dba
Sterling & Thomas

dba
Nights Bridge

dba
Luuf

dba
Dream King

dba
J Beckon

dba
Corsicana Bedding & Design

dba
Sleepfresh

dba
Symbol

dba
Advanced 3C Foam


represented by
Joseph E. Bain

Jones Walker LLP
811 Main Street
Suite 2900
Houston, TX 77002
713-437-1820
Fax : (713) 437-1810
Email: JBain@joneswalker.com

Eli O. Columbus

Haynes and Boone, LLP
2323 Victory Avenue
Suite 700
Dallas, TX 75219
214-651-5045
Fax : 214-200-0788
Email: eli.columbus@haynesboone.com

Matthew Thomas Ferris

Haynes and Boone, LLP
301 Commerce St
Suite 2600
Fort Worth, TX 76102
817-347-6600
Fax : 817-347-6650
Email: matt.ferris@haynesboone.com

Haynes and Boone, LLP

2323 Victory Avenue, Ste. 700
Dallas, TX 75219
214-651-5000
Fax : 214-651-5940
Email: robert.albergotti@haynesboone.com

Ian T. Peck

Haynes & Boone, LLP
2323 Victory Avenue, Suite 700
Dallas, TX 75219
(214)651-5155
Fax : (817)348-2350
Email: ian.peck@haynesboone.com

Stephen M. Pezanosky

Haynes and Boone, LLP
2323 Victory Avenue, Suite 700
Dallas, TX 75219
(214) 651-5000
Fax : (214) 651-5940
Email: stephen.pezanosky@haynesboone.com

David Lawrence Staab

Haynes and Boone, LLP
301 Commerce Street, Suite 2600
Fort Worth, TX 76102
(817) 347-6645
Fax : (817) 348-2387
Email: david.staab@haynesboone.com

Martha Burroughes Wyrick

Haynes and Boone, LLP
2323 Victory Avenue
Suite 700
Dallas, TX 75219
713-547-2047
Fax : 713-236-5536
Email: Martha.Wyrick@haynesboone.com

Thomas Joseph Zavala

Haynes and Boone, LLP
2323 Victory Avenue, Suite 700
Dallas, TX 75219
(214) 651-5046
Fax : (214) 651-5940
Email: Tom.Zavala@haynesboone.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
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

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Robert Joel Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: rfeinstein@pszjlaw.com

Jordan A. Kroop

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017
(212) 561-7734
Fax : 212-561-7777
Email: jkroop@pszjlaw.com

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
34th Floor
New York, NY 10017
(302) 778-6424
Email: bsandler@pszjlaw.com

Michael D. Warner

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street
Suite 900
Houston, TX 77002
713-691-9385
Email: mwarner@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
02/14/2023Bankruptcy 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. (Dozier, Bryan)
12/30/2022574(17 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 filed by Debtor Corsicana Bedding, LLC. (Staab, David)
12/30/2022573(17 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 filed by Debtor Corsicana Bedding, LLC. (Staab, David)
12/28/2022572Certificate of service re: Affidavit of Service. Filed by Claims Agent Donlin Recano & Company, Inc. (related document(s)[562] Order granting application for compensation (related document [506]) granting for Jones Walker LLP, fees awarded: $178267.00, expenses awarded: $1968.55 Entered on 12/21/2022., [563] Order granting application for compensation (related document [504]) granting for Haynes and Boone, LLP, fees awarded: $2,012,959.00, expenses awarded: $29,101.68 Entered on 12/21/2022., [564] Order granting application for compensation (related document [509]) granting for Official Committee of Unsecured Creditors, fees awarded: $722586.00, expenses awarded: $1082.91 Entered on 12/21/2022., [565] Order granting application for compensation (related document [510]) granting for Official Committee of Unsecured Creditors, fees awarded: $488535.00, expenses awarded: $71.23 Entered on 12/21/2022., [567] Order approving stipulation and notice regarding assumption of Phoenix leases and related cure amounts (RE: related document(s)[552] Stipulation filed by Debtor Corsicana Bedding, LLC). Entered on 12/21/2022). (Jordan, Lillian)
12/24/2022571Certificate of service re: the Order Granting Debtors Motion to Dismiss Chapter 11 Cases (Docket No. 568) Filed by Claims Agent Donlin Recano & Company, Inc. (related document(s)[568] Order granting motion to dismiss Debtor without prejudice. (related document [501]) Entered on 12/21/2022.). (Jordan, Lillian)
12/24/2022570Certificate of service re: the Order Granting Debtors Expedited Final Omnibus Motion to Reject Certain Contracts and Unexpired Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 (Docket No. 566) Filed by Claims Agent Donlin Recano & Company, Inc. (related document(s)[566] Order granting motion to reject certain contracts and unexpired leases (related document [521]) Entered on 12/21/2022.). (Jordan, Lillian)
12/23/2022569BNC certificate of mailing - PDF document. (RE: related document(s)[568] Order granting motion to dismiss Debtor without prejudice. (related document [501]) Entered on 12/21/2022.) No. of Notices: 1523. Notice Date 12/23/2022. (Admin.)
12/21/2022568Order granting motion to dismiss Debtor without prejudice. (related document # [501]) Entered on 12/21/2022. (Hartogh, Kristina)
12/21/2022567Order approving stipulation and notice regarding assumption of Phoenix leases and related cure amounts (RE: related document(s)[552] Stipulation filed by Debtor Corsicana Bedding, LLC). Entered on 12/21/2022 (Hartogh, Kristina)
12/21/2022566Order granting motion to reject certain contracts and unexpired leases (related document # [521]) Entered on 12/21/2022. (Hartogh, Kristina)