Stage Stores, Inc.
11
Christopher M. Lopez
05/10/2020
05/07/2025
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 |
---|---|---|
05/07/2025 | All motions, responses, documents or other pleadings that pertain to disputes concerning Jackson Walker or former Bankruptcy Judge David Jones should be filed in District Court Case Number 4:23cv4787. (dah4) (Entered: 05/07/2025) | |
05/06/2025 | 1291 | Order Referring Various Matters to Judge Lopez signed by Chief Judge Alia Moses on 5/6/2025 (dah4) (Entered: 05/06/2025) |
05/06/2025 | 1290 | COPY of MEMORANDUM AND OPINION in 4:23cv4787 Adopting in Part and Rejecting in Part the Bankruptcy Court's Report and Recommendation, WITHDRAWING the Reference of each of the 34 bankruptcy cases and Granting the UST's Motion for a Status Conference 29 MOTION for Hearing or Status Conference Hearing re: 28 Objections to Report and Recommendations, 7 Reply, 25 Notice (Other), 6 Response, 5 Objections to Report and Recommendations, 2 MOTION to Withdraw Reference. Order forthcoming to set a date and time for a Status Conference. (Signed by Judge Alia Moses)Signed on 4/9/2025 (dah4) |
04/18/2025 | 1289 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By Steven Balasiano as Plan Administrator ). (Geoghan, Daniel) |
03/18/2025 | 1288 | Emergency Motion Requesting Clarification of Case Management Order and Matters Referred to Miscellaneous Proceeding Filed by Interested Party Jackson Walker LLP (Boland, Jason) |
01/21/2025 | 1287 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Steven Balasiano as Plan Administrator ). (Geoghan, Daniel) (Entered: 01/21/2025) |
01/18/2025 | 1286 | BNC Certificate of Mailing. (Related document(s):1285 Order on Motion to Extend Time) No. of Notices: 78. Notice Date 01/18/2025. (Admin.) (Entered: 01/18/2025) |
01/16/2025 | 1285 | Order Approving Plan Administrator's Ninth Motion for an Order Extending the Claims Objection Deadline Under the Confirmed Plan (Related Doc # 1284). Signed on 1/16/2025. (rgs4) (Entered: 01/16/2025) |
01/13/2025 | 1284 | Motion to Extend Time Plan Administrator's Ninth 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) (Geoghan, Daniel) (Entered: 01/13/2025) |
01/08/2025 | 1283 | Declaration re: Declaration of Service (Filed By Michael L. Glazer, Thorsten Weber, Russell A. Lundy II, and Gina Lampman ).(Related document(s):[1282] Order on Motion For Relief From Stay) (Giberson, Melissa) |