Case number: 4:24-bk-33357 - Conn's, Inc. and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Conn's, Inc. and Official Committee of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    07/23/2024

  • Last Filing

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX, COMPLX, CLMAGT



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-33357

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset


Date filed:  07/23/2024

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

Latest Dockets

Date Filed#Docket Text
06/14/20251820Certificate 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)
06/13/20251819Certificate 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)
06/12/20251818Motion to Intervene. Objections/Request for Hearing Due in 21 days. Filed by Creditor Cameron A Bailey Sr (bmn4)
06/12/20251817Certificate 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)
06/11/20251816Transcript 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)
06/11/20251815Order (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)
06/11/20251814Notice 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)
06/11/20251813Notice 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)
06/11/20251812Notice 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)
06/11/20251811Declaration 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)