Stage Stores, Inc.
11
Christopher M. Lopez
05/10/2020
10/14/2025
Yes
v
COMPLX, DUPFILER, LEAD, COMPLX, APPEAL |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Stage Stores, Inc.
2425 West Loop South Houston, TX 77027 HARRIS-TX Tax ID / EIN: 91-1826900 |
represented by |
Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Daniel Geoghan
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 201-489-3000 Fax : 646-563-7925 Email: dgeoghan@coleschotz.com Genevieve Marie Graham
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 (713) 752-4231 Fax : (713) 308-4131 Email: ggraham@graham-pllc.com Veronica Ann Polnick
Jackson Walker, LLP 1401 McKinney St. Suite 1900 Houston, TX 77010 713-752-4200 Fax : 713-754-6716 Email: vpolnick@jw.com James W Walker
Pachulski Stang Ziehl & Jones LLP 735 Plaza Boulevard Suite 200 Coppell, TX 75019 713-691-9385 Email: jwalker@pszjlaw.com Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: jwertz@jw.com |
Debtor Specialty Retailers, Inc.
2425 West Loop South Houston, TX 77027 HARRIS-TX Tax ID / EIN: 74-0821900 |
represented by |
Matthew D Cavenaugh
(See above for address) |
In Re Alisa Torres |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Vianey Garza
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov Millie Aponte Sall
Office of the United States Trustee 515 Rusk Street Suite 3516 Houston, TX 77002 713-718-4650 Email: millie.sall@usdoj.gov Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
Cred. Comm. Chair ARCP MT Lafayette In, LLC |
represented by |
Gregory S Frayser
Cline Williams wright et al 233 S 13 St. Suite 1900 Lincoln, NE 68508 402-474-6900 Email: gfrayser@clinewilliams.com |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Michael D Warner
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Email: mwarner@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
10/14/2025 | 1307 | Order Granting Plan Administrators' Motion for Entry of an Order (I) Approving a Stipulation Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Granting Related Relied (Related Doc [1299]). Signed on 10/14/2025. (rgs4) |
10/10/2025 | 1306 | Certificate of No Objection With Respect to Plan Administrator's Motion for Entry of an Order (I) Approving a Stipulation Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Granting Related Relief (Filed By Steven Balasiano as Plan Administrator ).(Related document(s):[1299] Motion to Approve Compromise under Rule 9019) (Attachments: # (1) Proposed Order) (Geoghan, Daniel) |
10/03/2025 | 1305 | Certificate of Service re: 1) Order Sustaining Plan Administrator's Fourteenth Omnibus Objection to Certain Proofs of Claim; and 2) Order Sustaining Plan Administrator's Thirteenth Omnibus Objection to Certain Proofs of Claim (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1303] Order on Claim Objection, [1304] Order on Claim Objection) (Gershbein, Evan) |
09/30/2025 | 1304 | Order Sustaining Plan Administrator's Thirteenth Omnibus Objection to Certain Proofs of Claim (Related document(s):[1296] Objection to Claim, [1301] Certificate of No Objection) Signed on 9/30/2025. (yml4) |
09/30/2025 | 1303 | Order Sustaining Plan Administrator's Fourteenth Omnibus Objection to Certain Proofs of Claim (Related document(s):[1297] Objection to Claim, [1302] Certificate of No Objection) Signed on 9/30/2025. (yml4) |
09/29/2025 | 1302 | Certificate of No Objection with Respect to Plan Administrator's Fourteenth Omnibus Objection to Certain Proofs of Claim (Filed By Steven Balasiano as Plan Administrator ).(Related document(s):[1297] Objection to Claim) (Attachments: # (1) Proposed Order) (Geoghan, Daniel) |
09/29/2025 | 1301 | Certificate of No Objection with Respect to Plan Administrator's Thirteenth Omnibus Objection to Certain Proofs of Claim (Filed By Steven Balasiano as Plan Administrator ).(Related document(s):[1296] Objection to Claim) (Attachments: # (1) Proposed Order) (Geoghan, Daniel) |
09/24/2025 | 1300 | Certificate of Service re: Plan Administrators Motion for Entry of an Order (I) Approving a Stipulation Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Granting Related Relief (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1299] Motion to Approve Compromise under Rule 9019) (Gershbein, Evan) |
09/17/2025 | 1299 | Motion to Approve Compromise under Rule 9019 Plan Administrators' Motion for Entry of an Order (I) Approving a Stipulation Pursuant to Federal Rule of Bankrupty Procedure 9019 and (II) Granting Related Relief Filed by Interested Party Steven Balasiano as Plan Administrator (Attachments: # (1) Proposed Order) (Geoghan, Daniel) |
08/29/2025 | 1298 | Certificate of Service re: 1) Plan Administrators Thirteenth Omnibus Objection to Certain Proofs of Claim; and 2) Plan Administrators Fourteenth Omnibus Objection to Certain Proofs of Claim (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1296] Objection to Claim, [1297] Objection to Claim) (Gershbein, Evan) |