Conn's, Inc. and Official Committee of Unsecured Creditors
11
Alfredo R Perez
07/23/2024
06/14/2025
Yes
v
LEAD, COMPLX, 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 Ishani Patel
Sidley Austin LLP 1000 Louisiana Street Houston, TX 77002 713-495-4595 Email: ishani.patel@sidley.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 Fax : 713-691-9407 Email: theckel@pszjlaw.com Maxim Boris Litvak
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Fax : 713-691-9407 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 |
---|---|---|
06/14/2025 | 1820 | Certificate of No Objection CERTIFICATE OF NO OBJECTION REGARDING DEBTORS NOTICE OF REJECTION OF EXECUTORY CONTRACTS (Filed By Conn's, Inc. ).(Related document(s):1765 Notice) (Attachments: # 1 Proposed Order) (Miller, Jeri) (Entered: 06/14/2025) |
06/13/2025 | 1819 | Certificate of Service of Jasmyn Swangel (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1809 Amended Chapter 11 Plan, 1810 Disclosure Statement, 1811 Declaration, 1812 Notice, 1813 Notice, 1814 Notice, 1815 Order Setting Hearing) (Garabato, Sid) (Entered: 06/13/2025) |
06/12/2025 | 1818 | Motion to Intervene. Objections/Request for Hearing Due in 21 days. Filed by Creditor Cameron A Bailey Sr (bmn4) |
06/12/2025 | 1817 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1804 Order on Application for Compensation, 1805 Order on Application for Compensation, Order on Application for Compensation, 1806 Order on Application for Compensation, Order on Application for Compensation, 1807 Order on Application for Compensation, Order on Application for Compensation) (Garabato, Sid) (Entered: 06/12/2025) |
06/11/2025 | 1816 | Transcript RE: Disclosure Statement Hearing held on June 9, 2025 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 09/9/2025. (mhen) (Entered: 06/11/2025) |
06/11/2025 | 1815 | Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing; (II) Conditionally Approving the Disclosure Statement, (III) Establishing a Plan and Disclosure Statement Objection Deadline and Related Procedures; and (IV) Granting Related Relief, Signed on 6/11/2025 (Related document(s):1729 Generic Motion, 1810 Disclosure Statement, 1812 Notice) Combined hearing to be held on 7/21/2025 at 09:00 AM at telephone and video conference. (tjl4) (Entered: 06/11/2025) |
06/11/2025 | 1814 | Notice of Filing of Redline of the Second Amended Disclosure Statement for Joint Plan of Distribution of Conn's, Inc. and it's Debtor Affiliates. (Related document(s):1810 Disclosure Statement) Filed by Conn's, Inc. (Attachments: # 1 Exhibit 1) (Miller, Jeri) (Entered: 06/11/2025) |
06/11/2025 | 1813 | Notice of Filing of Redline of The Second Amended Joint Chapter 11 Plan of Distribution of Conn's, Inc. and its Debtor Affiliates. (Related document(s):1809 Amended Chapter 11 Plan) Filed by Conn's, Inc. (Attachments: # 1 Complaint A) (Miller, Jeri) (Entered: 06/11/2025) |
06/11/2025 | 1812 | Notice of Further Revised Disclosure Statement Order. (Related document(s):1810 Disclosure Statement) Filed by Conn's, Inc. (Attachments: # 1 Revised Disclosure Statement Order # 2 Exhibit 1) (Miller, Jeri) (Entered: 06/11/2025) |
06/11/2025 | 1811 | Declaration re: Mark A. Renzi in Support of Conditional Approval of the Debtors' Disclosure Statement (Filed By Conn's, Inc. ).(Related document(s):1810 Disclosure Statement) (Miller, Jeri) (Entered: 06/11/2025) |