Case number: 9:26-bk-90399 - The Lycra Company LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    The Lycra Company LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    03/17/2026

  • Last Filing

    05/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 26-90399

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  03/17/2026
Plan confirmed:  05/07/2026

Debtor

The Lycra Company LLC

2711 Centerville Road, Suite 300
Wilmington, DE 19801
NEW CASTLE-DE
Tax ID / EIN: 30-0995943
aka
A&AT LLC


represented by
Kourtney Pickens Lyda

Haynes and Boone, LLP
1221 McKinney
Ste 2100
Houston, TX 77010
713-547-2590
Fax : 713-236-5687
Email: kourtney.lyda@haynesboone.com

Arsalan Muhammad

Haynes and Boone, LLP
1221 McKinney
Suite 4000
Houston, TX 77010-2007
713-547-2257
Email: arsalan.muhammad@haynesboone.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
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Ha Minh Nguyen

Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/07/2026266Findings of Fact and Conclusions of Law and Order (I) Approving the Debtors' Disclosure Statement for the Joint Prepackaged Plan of Reorganization of The LYCRA Company LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, (II) Confirming the First Amended Joint Prepackaged Plan of Reorganization of The LYCRA Company LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, and (III) Granting Related Relief (Related document(s): 246 Amended Chapter 11 Plan). Signed on 5/7/2026. (rgs4) (Entered: 05/07/2026)
05/07/2026265PDF with attached Audio File. Court Date & Time [05/07/2026 01:01:13 PM]. File Size [ 21060 KB ]. Run Time [ 00:44:47 ]. (admin). (Entered: 05/07/2026)
05/07/2026264AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Debtors and Debtors-in-Possession/Kourtney Lyda. This is to order a transcript of Hearing on May 7, 2026 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Lycra Company LLC ). (Lyda, Kourtney) Electronically forwarded to Veritext Legal Solutions on 05/07/2026. Estimated completion date: 05/08/2026. Modified on 5/7/2026 (amp4). (Entered: 05/07/2026)
05/07/2026263Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: PLEASE SEE ATTACHED. ERO\Courtroom Deputy: Y. Lila. (Related document(s):16 Chapter 11 Plan, 17 Disclosure Statement) Exhibits Admitted. Confirmation Hearing held. Disclosure Statement is Approved & Chapter 11 Plan is Confirmed. Order Signed. (yml4) (Entered: 05/07/2026)
05/07/2026262Affidavit Re: of Sonia Akter Regarding Debtors Notice of Intent to Adduce Testimony from a Remote Location by Telephone and Video Technology, Declaration of Disinterestedness of KPMG AG Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of KPMG LLP (Singapore) Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, and Declaration of Disinterestedness of KPMG (1026) Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief. (related document(s):230 Declaration, 238 Declaration, 239 Declaration, 240 Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 05/07/2026)
05/07/2026261Notice of Filing of Redline of Proposed Confirmation Order. (Related document(s):256 Proposed Findings of Fact and Conclusions of Law, 260 Proposed Findings of Fact and Conclusions of Law, Proposed Order) Filed by The Lycra Company LLC (Muhammad, Arsalan) (Entered: 05/07/2026)
05/07/2026260Proposed Findings of Fact and Conclusions of Law, Proposed Order RE: Findings of Fact and Conclusions of Law and Order (I) Approving the Debtors' Disclosure Statement for the Joint Prepackaged Plan of Reorganization of The LYCRA Company LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, (II) Confirming the First Amended Joint Prepackaged Plan of Reorganization of The LYCRA Company LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code, and (III) Granting Related Relief (Filed By The Lycra Company LLC ).(Related document(s):246 Amended Chapter 11 Plan) (Muhammad, Arsalan) (Entered: 05/07/2026)
05/06/2026259Agenda for Hearing on 5/7/2026 (Filed By The Lycra Company LLC ). (Muhammad, Arsalan) (Entered: 05/06/2026)
05/06/2026258Order Authorizing the Retention and Employment of Houlihan Lokey (China) Limited as Investment Banker to the Debtors and Debtors in Possession Effective as of the Petition Date (Related Doc # 193). Signed on 5/6/2026. (rgs4) (Entered: 05/06/2026)
05/06/2026257Affidavit Re: (Supplemental) of Paul Pullo Regarding the Notice of (I) Commencement of Prepackaged Chapter 11 Bankruptcy Cases, (II) Conditional Approval of the Disclosure Statement, (III) the Voting Deadline, (IV) Combined Hearing Approving the Disclosure Statement, Confirming the Joint Prepackaged Chapter 11 Plan, and Related Matters, and (V) Objection Deadlines and Summary of the Debtors Joint Prepackaged Chapter 11 Plan.. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 05/06/2026)