Party City Holdco Inc. and Official Committee of Unsecured Creditors
11
David R Jones
01/17/2023
09/21/2023
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Party City Holdco Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0539758 |
represented by |
Heather Kristine Hatfield
Porter Hedges 1000 Main 36th Fl Houston, TX 77002 713-226-6710 Email: hhatfield@porterhedges.com John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: jhiggins@porterhedges.com Michael Shane Johnson
Porter Hedges LLP 1000 Main Street, 36th Floor Houston, TX 77002 713-226-6769 Fax : 713-226-6369 Email: sjohnson@porterhedges.com Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 Email: myoung-john@porterhedges.com Nicholas Zugaro
Dykema Gossett PLLC 1401 McKinney Street 5 Houston Center Suite 1625 Houston, TX 77010 713-904-6900 Fax : 214-462-6401 Email: NZugaro@dykema.com |
Debtor In Possession Amscan Custom Injection Molding, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 47-4124238 |
represented by |
Amscan Custom Injection Molding, LLC
PRO SE |
Debtor In Possession Amscan Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 13-1771359 |
represented by |
Amscan Inc.
PRO SE |
Debtor In Possession Amscan Purple Sage, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 47-4653514 |
represented by |
Amscan Purple Sage, LLC
PRO SE |
Debtor In Possession Am-Source, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 05-0518427 |
represented by |
Am-Source, LLC
PRO SE |
Debtor In Possession Anagram Eden Prairie Property Holdings LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 41-1918309 |
represented by |
Anagram Eden Prairie Property Holdings LLC
PRO SE |
Debtor In Possession Party City Corporation
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 22-3033692 |
represented by |
Party City Corporation
PRO SE |
Debtor In Possession Party City Holdings Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 20-1033029 |
represented by |
Party City Holdings Inc.
PRO SE |
Debtor In Possession Party Horizon Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 82-1265812 |
represented by |
John F Higgins, IV
(See above for address) |
Debtor In Possession PC Intermediate Holdings, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0621229 |
represented by |
John F Higgins, IV
(See above for address) |
Debtor In Possession PC Nextco Finance, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-3332091 |
represented by |
PC Nextco Finance, Inc.
PRO SE |
Debtor In Possession PC Nextco Holdings, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-3277285 |
represented by |
PC Nextco Holdings, LLC
PRO SE |
Debtor In Possession Print Appeal, Inc.
11220 Pagemill Rd. Dallas, TX 75243 DALLAS-TX Tax ID / EIN: 75-2955832 |
represented by |
Print Appeal, Inc.
PRO SE |
Debtor In Possession Trisar, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 95-3420659 |
represented by |
Trisar, Inc.
PRO SE |
Trustee Ankura Trust Company, LLC, as (a) DIP Agent, (b) Trustee under that Indenture for the Party City Holdings Inc. Senior Secured First Lien Floating Rate Notes due 2025, dated as of July 30, 2020, and (c) 8.750% Senior Secured First Lien Notes due 2026, dated February 19, 2021 |
represented by |
Stephen Richard Tetro, II
Chapman and Cutler LLP 320 S. Canal St. Chicago, IL 60606 312-845-3000 Fax : 312-993-9767 Email: stetro@chapman.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Andrew Jimenez
DOJ-Ust 615 E. Houston Street, Suite 533 Ste 533 San Antonio, TX 78205 210-472-4640 Fax : 210-472-4649 Email: andrew.jimenez@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 |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Steven William Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017 212-561-7700 Email: sgolden@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 |
Date Filed | # | Docket Text |
---|---|---|
09/21/2023 | 1742 | Transcript RE: Motion Hearing for Approval of Disclosure Statement held on September 6, 2023 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/20/2023. (mhen) (Entered: 09/21/2023) |
09/20/2023 | 1741 | Motion to Amend (related document(s):1711 Findings of Fact and Conclusions of Law). Filed by Creditor Origin Settlement Advisors LLC (Feuille, Robert) (Entered: 09/20/2023) |
09/20/2023 | 1740 | Notice of Third Amendment to the List of Ordinary Course Professionals. (Related document(s):529 Generic Order, 558 Notice, 799 Notice) Filed by Party City Holdco Inc. (Higgins, John) (Entered: 09/20/2023) |
09/20/2023 | 1739 | Certificate of No Objection with Respect to Debtors' Motion for Entry of an Order Further Extending the Time Within Which the Debtors May Remove Actions (Filed By Party City Holdco Inc. ).(Related document(s):1591 Motion to Extend Time) (Attachments: # 1 Proposed Order) (Higgins, John) (Entered: 09/20/2023) |
09/19/2023 | 1738 | Notice of Combined Third Monthly Fee Statement of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Accounting and Valuation Advisory Services Provider, Tax Related Services Provider and Internal Audit Sarbanes-Oxley Act Support Services Provider to the Debtors for the Period from May 1, 2023 through June 30, 2023. Filed by Party City Holdco Inc. (Higgins, John) (Entered: 09/19/2023) |
09/19/2023 | 1737 | Notice of Seventh Monthly Fee Statement of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors from August 1, 2023 through August 31, 2023. Filed by Party City Holdco Inc. (Higgins, John) (Entered: 09/19/2023) |
09/19/2023 | 1736 | Notice Of Seventh Monthly Fee Statement Of FTI Consulting, Inc., For Compensation Of Services And Reimbursement Of Expenses As Financial Advisor To The Official Committee Of Unsecured Creditors For The Period From August 1, 2023 Through August 31, 2023. Filed by Official Committee of Unsecured Creditors (Warner, Michael) (Entered: 09/19/2023) |
09/18/2023 | 1735 | Affidavit Re: Mailings for the Period from September 2, 2023 through September 11, 2023. (related document(s):1388 Notice, 1569 Notice, 1584 Notice, 1586 Notice, 1587 Application for Compensation, 1591 Motion to Extend Time, 1648 Emergency Motion (with hearing date), 1657 Debtor-in-Possession Monthly Operating Report, 1658 Debtor-in-Possession Monthly Operating Report, 1659 Debtor-in-Possession Monthly Operating Report, 1660 Debtor-in-Possession Monthly Operating Report, 1661 Debtor-in-Possession Monthly Operating Report, 1662 Debtor-in-Possession Monthly Operating Report, 1663 Debtor-in-Possession Monthly Operating Report, 1664 Debtor-in-Possession Monthly Operating Report, 1665 Debtor-in-Possession Monthly Operating Report, 1666 Debtor-in-Possession Monthly Operating Report, 1667 Debtor-in-Possession Monthly Operating Report, 1668 Debtor-in-Possession Monthly Operating Report, 1669 Debtor-in-Possession Monthly Operating Report, 1670 Debtor-in-Possession Monthly Operating Report, 1699 Notice, 1709 Generic Order, 1710 Order on Emergency Motion, 1711 Findings of Fact and Conclusions of Law, 1719 Notice). Filed by Kroll Restructuring Administration LLC (Attachments: # 1 Affidavit of September 5 # 2 Affidavit of September 5 # 3 Affidavit of September 5, 7, and 11 # 4 Affidavit of September 6 # 5 Affidavit of September 7)(Steele, Benjamin) (Entered: 09/18/2023) |
09/18/2023 | 1734 | Proposed Order RE: (Filed By Christina Alexandra Fiallo ).(Related document(s):1733 Motion to Withdraw as Attorney) (Fiallo, Christina) (Entered: 09/18/2023) |
09/15/2023 | 1733 | Ex Parte Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Attorney Christina Alexandra Fiallo (Fiallo, Christina) (Entered: 09/15/2023) |