Conn's, Inc. and Official Committee of Unsecured Creditors
11
Alfredo R Perez
07/23/2024
08/24/2025
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 Michael Douglas Napoli
Akerman, LLP 2001 Ross Ave 3600 Dallas, TX 75201 214-720-4300 Fax : 214-981-9339 Email: michael.napoli@akerman.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 |
---|---|---|
08/24/2025 | 2002 | Order Granting Motion for Stanley D. Smith To Appear pro hac vice (Related Doc # 1999) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 8/24/2025. (abh4) (Entered: 08/24/2025) |
08/24/2025 | 2001 | Stipulation By Conn's, Inc. and Robert Falcone. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Conn's, Inc. ). (McFaul, Duston) (Entered: 08/24/2025) |
08/22/2025 | 2000 | Certificate of No Objection Regarding Debtors Motion for Entry of an Order (I) Approving Global Resolution and Settlement of Certain Disputes Between the Debtors and Fortegra Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (I)) Granting Related Relief (Filed By Conn's, Inc. ).(Related document(s):1965 Application to Compromise Controversy) (Attachments: # 1 Proposed Order) (Miller, Jeri) (Entered: 08/22/2025) |
08/22/2025 | 1999 | MOTION to Appear Pro Hac Vice for Stanley D. Smith (Fee Paid: $100, receipt number A26422699) Filed by Creditor Acxiom LLC (Smith, Stanley) (Entered: 08/22/2025) |
08/22/2025 | 1998 | Stipulation and Agreed Order Between the Debtors and Ramon Guillen, Signed on 8/22/2025 (Related document(s):1885 Motion for Relief From Stay, 1997 Stipulation) (abh4) (Entered: 08/22/2025) |
08/22/2025 | 1997 | Stipulation By Conn's, Inc. and Ramon Guillen. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Conn's, Inc. ).(Related document(s):1885 Motion for Relief From Stay) (McFaul, Duston) (Entered: 08/22/2025) |
08/21/2025 | 1996 | Certificate of Mailing of Jasmyn Swangel (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1983 Application for Compensation) (Garabato, Sid) (Entered: 08/21/2025) |
08/21/2025 | 1995 | Certificate of Service of Betina Wheelon (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1985 Objection) (Garabato, Sid) (Entered: 08/21/2025) |
08/20/2025 | 1994 | Notice of Appearance and Request for Notice Filed by Amanda Schaefer, Joseph Abraham Shifer Filed by on behalf of Academy Lake Charles, LLC (Shifer, Joseph) (Entered: 08/20/2025) |
08/20/2025 | 1993 | Notice of Appearance and Request for Notice Filed by Phillip J. Ashfield Filed by on behalf of Farnam Street Financial, Inc. (Ashfield, Phillip) (Entered: 08/20/2025) |