Party City Holdco Inc. and Trisar, Inc.
11
Alfredo R Perez
12/21/2024
12/23/2025
Yes
v
| LEAD, COMPLX, COMPLX, DUPFILER, CLMAGT |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Party City Holdco Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0539758 aka PC Topco Holdings, Inc. |
represented by |
John F Higgins, IV
Porter Hedges LLP 1000 Main St, 36th Floor Houston, TX 77002 713-226-6000 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 Aaron J Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6000 Fax : 713-226-6231 Email: apower@porterhedges.com Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 Email: myoung-john@porterhedges.com |
Debtor Amscan Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 13-1771359 |
represented by |
Amscan Inc.
PRO SE |
Debtor 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 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 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 PC Intermediate Holdings, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0621229 |
represented by |
PC Intermediate Holdings, Inc.
PRO SE |
Debtor Trisar, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 95-3420659 |
represented by |
Trisar, Inc.
PRO SE |
Trustee Elizabeth LaPuma, Liquidating Trustee |
represented by |
Aaron J Power
(See above for address) Megan Young-John
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Alicia Lenae Barcomb
DOJ-U.S. Trustee 515 Rusk Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 1938 | Affidavit Re: of Alain B. Francoeur Regarding Liquidating Trustees Objection Pursuant to Section 502(b) of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure to Claim No. 1694 Filed by Julian V. Magana, and Liquidating Trustees Objection Pursuant to Section 502(b) of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure to Claim No. 216 Filed by Crawford Models, Inc.. (related document(s):[1934] Objection to Claim, [1935] Objection to Claim). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 12/18/2025 | 1937 | Agreed Order and Stipulation Regarding Engie Insight Services Inc.'s Application for Allowance and Payment of Administrative Expense Claim, Signed on 12/18/2025 (Related document(s):[1884] Application for Administrative Expenses, [1913] Notice, [1921] Objection) (abh4) |
| 12/18/2025 | 1936 | Stipulation By Elizabeth LaPuma and Engie Insight Services Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Elizabeth LaPuma ).(Related document(s):[1884] Application for Administrative Expenses, [1913] Notice, [1921] Objection) (Power, Aaron) |
| 12/15/2025 | 1935 | Objection to Claim Number by Claimant Crawford Models, Inc.. Crawford Models, Inc.. Liquidating Trustee's Objection Pursuant to Section 502(b) of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure to Claim No. 216 Filed by Crawford Models, Inc. (Attachments: # (1) Exhibit A # (2) Proposed Order) (Power, Aaron) |
| 12/15/2025 | 1934 | Objection to Claim Number by Claimant Julian V. Magana. Julian V. Magana. Liquidating Trustee's Objection Pursuant to Section 502(b) of the Bankruptcy Code and Rule 3007 of the Federal Rules of Bankruptcy Procedure to Claim No. 1694 Filed by Julian V. Magana (Attachments: # (1) Exhibit A # (2) Proposed Order) (Power, Aaron) |
| 12/15/2025 | 1933 | Notice of Withdrawal of Counsel and Proof of Claim No. 71. (Related document(s):[343] Notice of Appearance) Filed by Peach Retail Center, LLC, Robertco Management, LLC (Wiles, John) |
| 12/12/2025 | 1932 | Affidavit Re: of Nelson Crespin Regarding Liquidating Trustees Response and Objection to Engie Insight Services Inc.s Application for Allowance and Payment of Administrative Expense Claim. (related document(s):[1921] Objection). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 12/10/2025 | 1931 | Affidavit Re: of Alain B. Francoeur Regarding Liquidating Trustee's First Motion for Extension of Deadline to File Objections to Claims. (related document(s):[1920] Motion to Extend Time). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 12/09/2025 | 1930 | Notice of Stipulation Extending the Deadline for the Debtors to Respond to Amazon Web Services, Inc.'s Application for Allowance and Payment of Outstanding Administrative Expense Claim. (Related document(s):[1903] Application for Administrative Expenses, [1912] Notice) Filed by Elizabeth LaPuma (Power, Aaron) |
| 12/08/2025 | 1929 | Withdrawal of Claim: #676 filed in Case No. 24-90619 on 02/18/2025 (Parsons, Julie) |