Loyalty Ventures, Inc. and LVI Lux Holdings S.r.l.
11
Christopher M. Lopez
03/10/2023
01/20/2026
Yes
v
| LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Loyalty Ventures, Inc.
8235 Douglas Avenue Suite 1200 Dallas, TX 75225 DALLAS-TX Tax ID / EIN: 87-1353472 |
represented by |
Victoria Nicole Argeroplos
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 713-752-4334 Fax : 713-308-4134 Email: vargeroplos@jw.com Beau Butler
Jackson Walker LLP 100 Congress Avenue Suite 1100 Austin, TX 78701 512-236-2256 Email: bbutler@jw.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Emily Meraia
Jackson Walker 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4458 Email: emeraia@jw.com John Machir Stull
Jackson Walker, LLP 2323 Ross Avenue, Suite 600 Dallas, TX 75201 214-953-6039 Email: mstull@jw.com Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: jwertz@jw.com |
Debtor LVI Lux Holdings S.r.l.
OUTSIDE U. S. |
represented by |
Matthew D Cavenaugh
(See above for address) Jennifer F Wertz
(See above for address) |
Debtor LVI Sky Oak LLC
8235 Douglas Avenue Suite 1200 Dallas, TX 75225 DALLAS-TX Tax ID / EIN: 32-0431657 |
represented by |
Matthew D Cavenaugh
(See above for address) Jennifer F Wertz
(See above for address) |
Debtor Rhombus Investments L.P.
Victoria Place 5th Floor 31 Victoria Street Hamilton, BM HM 10 OUTSIDE U. S. Tax ID / EIN: 98-1147493 |
represented by |
Matthew D Cavenaugh
(See above for address) Jennifer F Wertz
(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 Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/20/2026 | 423 | Additional Attachments Re: Quarterly Operating Report Notes for the Quarter Ended December 31, 2025 (related document(s):[419] Chapter 11 Post-Confirmation Report, [420] Chapter 11 Post-Confirmation Report, [421] Chapter 11 Post-Confirmation Report, [422] Chapter 11 Post-Confirmation Report) (Filed By Loyalty Ventures, Inc. ).(Related document(s):[419] Chapter 11 Post-Confirmation Report, [420] Chapter 11 Post-Confirmation Report, [421] Chapter 11 Post-Confirmation Report, [422] Chapter 11 Post-Confirmation Report) (Lozano, Aaron) |
| 01/20/2026 | 422 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2025 (Filed By Rhombus Investments L.P. ). (Lozano, Aaron) |
| 01/20/2026 | 421 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2025 (Filed By Loyalty Ventures, Inc. ). (Lozano, Aaron) |
| 01/20/2026 | 420 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2025 (Filed By LVI Sky Oak LLC ). (Lozano, Aaron) |
| 01/20/2026 | 419 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2025 (Filed By LVI Lux Holdings S.r.l. ). (Lozano, Aaron) |
| 01/09/2026 | 418 | Affidavit Re: of Nelson Crespin Regarding Order Extending the Time Period to File and Serve Objections to Claims. (related document(s):[416] Generic Order). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) |
| 01/08/2026 | 417 | BNC Certificate of Mailing. (Related document(s):[416] Generic Order) No. of Notices: 5. Notice Date 01/08/2026. (Admin.) |
| 01/06/2026 | 416 | Order Extending the Time Period to File and Serve Objections to Claims (Related Doc # [413]) Signed on 1/6/2026. (yml4) |
| 01/05/2026 | 415 | Certificate of No Objection with Respect to the Liquidating Trustee's Fifth Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims (Filed By Loyalty Ventures, Inc. ).(Related document(s):[413] Generic Motion) (Attachments: # (1) Proposed Order) (Argeroplos, Victoria) |
| 12/23/2025 | 414 | Affidavit Re: of Amy Castillo Regarding Liquidating Trustees Fifth Motion for Entry of an Order Extending the Time Period to File and Serve Objections to Claims. (related document(s):[413] Generic Motion). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) |