Case number: 4:20-bk-32564 - Stage Stores, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Stage Stores, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    05/10/2020

  • Last Filing

    01/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, DUPFILER, LEAD, COMPLX, APPEAL



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-32564

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  05/10/2020
Plan confirmed:  08/14/2020

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

Genevieve Graham Law, PLLC dba Graham PLLC
4203 Montrose Blvd.
Suite 550
Houston, TX 77006
832-367-5705
Email: ggraham@graham-pllc.com

Veronica Ann Polnick

Schwartz, PLLC
440 Louisiana St.
Suite 1055
Houston, TX 77002
713-714-0263
Email: vpolnick@nvfirm.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

Latest Dockets

Date Filed#Docket Text
01/18/2026Receipt of Transfer of Claim( 20-32564) [claims,trclm] ( 28.00) Filing Fee. Receipt number A26839337. Fee amount $ 28.00. (U.S. Treasury)
01/18/20261319Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: THE SHOPS OF GRANBURY, LTD To Embassy House Two, Ltd. Fee Amount $28 (Vasek, Julian)
01/13/20261318Notice of Change of Address Filed by Pandora Media, Inc. (cak4)
01/09/20261317Order Approving Plan Administrator's Eleventh Motion for an Order Extending the Claims Objection Deadline Under the Confirmed Plan (Related Doc # 1316) Signed on 1/9/2026. (yml4) (Entered: 01/09/2026)
01/08/20261316Motion to Extend Time Plan Administrator's Eleventh Motion for an Order Extending the Claims Objection Deadline Under the Confirmed Plan Filed by Interested Party Steven Balasiano as Plan Administrator (Attachments: # 1 Proposed Order) (Davidson, Aaron) (Entered: 01/08/2026)
11/14/20251315Certificate of Service re: Documents Served on November 12, 2025 (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1296] Objection to Claim, [1297] Objection to Claim, [1303] Order on Claim Objection, [1304] Order on Claim Objection, [1307] Order on Motion to Approve Compromise under Rule 9019) (Gershbein, Evan)
11/14/20251314Certificate Supplemental Certificate of Service re: 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 Relief (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1307] Order on Motion to Approve Compromise under Rule 9019) (Gershbein, Evan)
11/03/20251313Certificate of Service re: Documents Served on October 3, 2025 (Filed By Kurtzman Carson Consultants LLC ).(Related document(s):[1296] Objection to Claim, [1297] Objection to Claim, [1303] Order on Claim Objection, [1304] Order on Claim Objection) (Gershbein, Evan)
11/03/20251312Certificate Supplemental Certificate of Service re: (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1300] Certificate) (Gershbein, Evan)
10/24/20251311Certificate of Service re: 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 Relief (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):[1307] Order on Motion to Approve Compromise under Rule 9019) (Gershbein, Evan)