Conn's, Inc. and Official Committee of Unsecured Creditors
11
Alfredo R Perez
07/23/2024
04/29/2025
Yes
v
LEAD, COMPLX, PlnDue, DsclsDue, COMPLX, CLMAGT |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Conn's, Inc.
10077 Grogans Mill Road Suite 303 The Woodlands, TX 77380 MONTGOMERY-TX Tax ID / EIN: 06-1672840 |
represented by |
Duston K McFaul
SIdley Austin LLP 1000 Louisiana St. Suite 6000 Houston, TX 77002 713-495-4500 Fax : 713-495-7799 Email: dmcfaul@sidley.com Jeri Leigh Miller
Sidley Austin LLP 2021 McKinney Ave Ste 2000 Dallas, TX 75201 214-381-3432 Email: jeri.miller@sidley.com Ryan Anthony O'Connor
Okin Adams LLP 1113 Vine Street, Suite 240 Houston Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: roconnor@okinadams.com Matthew Scott Okin
Okin Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: mokin@okinadams.com Maegan Quejada
Sidley Austin LLP 1000 Louisiana St Ste 5900 Houston, TX 77002 713-495-4618 Email: mquejada@sidley.com Madeline Mason Schmidt
Okin Adams LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Email: mschmidt@okinadams.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
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 Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Theodore S. Heckel
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street, Suite 4500 Houston, TX 77002 713-691-9385 Email: theckel@pszjlaw.com Maxim Boris Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Benjamin Lawrence Wallen
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street, Suite 4500 Houston, TX 77002 713-691-9385 Email: bwallen@pszjlaw.com 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 |
---|---|---|
04/29/2025 | 1678 | Declaration re: FOURTH SUPPLEMENTAL DECLARATION OF DUSTON K. MCFAUL IN SUPPORT OF THE DEBTORS APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF SIDLEY AUSTIN LLP AS ATTORNEYS FOR THE DEBTORS AND DEBTORS IN POSSESSION EFFECTIVE AS OF THE PETITION DATE (Filed By Conn's, Inc. ).(Related document(s):[315] Declaration, [543] Declaration, [1032] Declaration) (McFaul, Duston) |
04/29/2025 | 1677 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1675] Notice) (Garabato, Sid) |
04/29/2025 | 1676 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1628] Generic Order) (Garabato, Sid) |
04/28/2025 | 1675 | Notice /Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP For Compensation For Services And Reimbursement Of Expenses As Counsel To The Official Committee Of Unsecured Creditors For The Period From March 1, 2025 Through March 31, 2025. Filed by Official Committee of Unsecured Creditors (Heckel, Theodore) (Entered: 04/28/2025) |
04/28/2025 | 1674 | Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/28/2025) |
04/25/2025 | 1673 | Notice of Rejection of Executory Contracts. Filed by Conn's, Inc. (Attachments: # 1 Proposed Order) (Miller, Jeri) (Entered: 04/25/2025) |
04/24/2025 | 1672 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1669 Order on Application for Compensation, Order on Application for Compensation) (Garabato, Sid) (Entered: 04/24/2025) |
04/23/2025 | 1671 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1663 Notice, 1664 Generic Order, 1665 Generic Order) (Garabato, Sid) (Entered: 04/23/2025) |
04/23/2025 | 1670 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1668 Certificate of No Objection) (Garabato, Sid) (Entered: 04/23/2025) |
04/22/2025 | 1669 | Final Order Approving First and Final Fee Application of the Hilco Real Estate, LLC for Allowance of Compensation for Services Rendered as Real Estate Advisor to the Debtors for the Period from July 23, 2024 through December 31, 2024 (Related Doc # 1544), Signed on 4/22/2025. (abm4) (Entered: 04/22/2025) |