Party City Holdco Inc.
11
David R Jones
01/17/2023
01/27/2023
Yes
v
PlnDue, DsclsDue, COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Party City Holdco Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0539758 |
represented by |
John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 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 |
Trustee Ankura Trust Company, LLC, as (a) DIP Agent, (b) Trustee under that Indenture for the Party City Holdings Inc. Senior Secured First Lien Floating Rate Notes due 2025, dated as of July 30, 2020, and (c) 8.750% Senior Secured First Lien Notes due 2026, dated February 19, 2021 |
represented by |
Stephen Richard Tetro, II
Chapman and Cutler LLP 320 S. Canal St. Chicago, IL 60606 312-845-3000 Fax : 312-993-9767 Email: stetro@chapman.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Andrew Jimenez
U.S. Department of Justice Office of the U.S. Trustee 606 N Carancahua St Ste 1107 Corpus Christi, TX 78401 361-888-3261 Email: andrew.jimenez@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2023 | 279 | BNC Certificate of Mailing. (Related document(s):[234] Notice of Filing of Official Transcript (Form)) No. of Notices: 40. Notice Date 01/27/2023. (Admin.) |
01/27/2023 | 278 | Order Granting Motion To Appear pro hac vice - Gabriel Sasson (Related Doc # 244) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 277 | Order Granting Motion To Appear pro hac vice - Jayme Goldstein (Related Doc # 243) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 276 | Order Granting Motion To Appear pro hac vice - Alan Betten (Related Doc # 241) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 275 | Order Granting Motion To Appear pro hac vice - Kimberly A. Manuelides (Related Doc # 240) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 274 | Order Granting Motion To Appear pro hac vice - Karen C. Bifferato (Related Doc # 239) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 273 | Order Granting Motion To Appear pro hac vice - John M. August (Related Doc # 237) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 272 | Order Granting Motion To Appear pro hac vice - Zachary E. Mazul (Related Doc # 236) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 271 | Order Granting Motion To Appear pro hac vice - Joseph E. Sarachek (Related Doc # 235) Signed on 1/27/2023. (ElizabethMiller) (Entered: 01/27/2023) |
01/27/2023 | 270 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Sarah Salanic. This is to order a transcript of Hearing held on 1/18/2023 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (MarcelleLaBee) (Entered: 01/27/2023) |