|
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Seal123, Inc., et al.
26972 Burbank Foothill Ranch, CA 92610 ORANGE-CA Tax ID / EIN: 33-0415940 fka The Wet Seal, Inc. |
represented by |
Lee R. Bogdanoff
Klee Tuchin Bogdanoff & Stern LLP 1999 Avenue of the Stars 39th Floor Los Angeles, CA 90067 310-407-4000 Fax : 310-407-9090 TERMINATED: 03/31/2016 Travis G. Buchanan
Young Conaway Stargatt & Taylor Rodney Square, 1000 North King Street Wilmington, DE 19801 302-571-6600 TERMINATED: 03/31/2016 Margaret Whiteman Greecher
Young, Conaway, Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] David Matthew Guess
Bienert Katzman, PLC 903 Calle Amanecer, Suite 350 San Clemente, CA 92673 949-369-3700 Fax : 949-369-3701 Email: [email protected] TERMINATED: 03/31/2016 Maris J. Kandestin
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302-468-5700 TERMINATED: 03/31/2016 Peter J Keane
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Martin N. Kostov
Klee Tuchin Bogdanoff & Stern 1999 Avenue of the Stars Thirty-Ninth Floor Los Angeles, CA 90067 310-407-4060 Fax : 310-407-909 Email: [email protected] Philip J. Marzetti
Paul Hastings LLP 1170 Peachtree Street, N.E. Suite 100 Atlanta, GA 30309 Dennis A. Meloro
Greenberg Traurig, LLP The Nemours Building 1007 North Orange Street Suite 1200 Wilmington, DE 19801 302-661-7000 Fax : 302-661-7360 Email: [email protected] Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 TERMINATED: 03/31/2016 Staci Jennifer Riordan
Nixon Peabody LLP 555 West 5th Street 46th Floor Los Angeles, CA 90013 Michael Seidl
Pachulski, Stang,Ziehl,Young & Jones 919 N. Market Street, 17th Street PO Box 8705 Wilmington, DE 19899-8405 usa 302 652-4100 Fax : 302-652-4400 Email: [email protected] Michael L. Tuchin
Klee, Tuchin, Bogdanoff & Stern, LLP 1999 Avenue of the Stars 39th Floor Los Angeles, CA 90067 310-407-4000 Fax : 310-407-9090 Email: [email protected] TERMINATED: 03/31/2016 Jonathan M. Weiss
Klee, Tuchin, Bogdanoff & Stern LLP 1999 Avenue of the Stars 39th Floor Los Angeles, CA 90067-6049 TERMINATED: 03/31/2016 |
Trustee Seal123, Inc. Liquidation Trust |
represented by |
Peter J Keane
(See above for address) Peter J. Keane
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Peter J. Keane
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19899-8705 302-778-6424 Fax : 302-652-4400 Email: [email protected] Michael Seidl
Pachulski Stang Ziehl Young Jones 919 N. Market Street 17th Floor Wilmington, DE 19899 302-652-4100 Fax : 302-652-4400 Email: [email protected] Michael Seidl
(See above for address) |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Alternate Claims Agent Seal123, Inc. Liquidation Trust |
represented by |
Peter J. Keane
(See above for address) Bradford J. Sandler
(See above for address) |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 6201 15th Avenue Brooklyn, NY 11219 212-481-1411 TERMINATED: 03/04/2016 |
| |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 36th Floor New York, NY 10017-2024 212-561-7700 Fax : 212-561-7777 Email: [email protected] Peter J Keane
(See above for address) Peter J. Keane
(See above for address) Peter J. Keane
(See above for address) Jeffrey N. Pomerantz
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd. 13th Floor Los Angeles, CA 90067-4100 (310) 227-6910 Fax : (310) 201-0760 Email: [email protected] Bradford J. Sandler
(See above for address) Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/11/2019 | 1743 | Docket Text Records Transmittal & Receipt - SF135. Filed by Seal123, Inc. Liquidation Trust. (Keane, Peter)
|
02/22/2019 | 1742 | Docket Text Affidavit/Declaration of Service Regarding [Signed] Order And Final Decree (I) Closing The Chapter 11 Case Of Seal123, Inc. (F/K/A The Wet Seal, Inc.) (No. 15-10081); (Ii) Approving Abandonment Of Remaining Trust Assets; And (Iii) Discharging The Liquidation Trustee And Liquidation Trust Oversight Committee (related document(s) 1739) Filed by Seal123, Inc. Liquidation Trust. (Keane, Peter) (Entered: 02/22/2019) |
02/22/2019 | 1741 | Docket Text Claims Register -Alphabetical. Filed by Seal123, Inc. Liquidation Trust. (Attachments: # 1 Claims Register-Numerical) (Keane, Peter) (Entered: 02/22/2019) |
02/19/2019 | 1740 | Docket Text Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Seal123, Inc. Liquidation Trust. Hearing scheduled for 2/20/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # (1) Certificate of Service and Service List) (Keane, Peter)
|
02/15/2019 | Docket Text Bankruptcy Case Closed (DMC)
| |
02/15/2019 | Docket Text Bankruptcy Case Closed (DMC) | |
02/15/2019 | 1739 | Docket Text Order And Final Decree (I) Closing The Chapter 11 Case Of Seal123, Inc. (F/K/A The Wet Seal, Inc.) (No. 15-10081); (Ii) Approving Abandonment Of Remaining Trust Assets; And (Iii) Discharging The Liquidation Trustee And Liquidation Trust Oversight Committee. [1735] Signed on 2/15/2019. (CAS) Modified on 2/15/2019 (DMC).
|
02/15/2019 | 1738 | Docket Text Notice of Agenda of Matters Scheduled for Hearing Filed by Seal123, Inc. Liquidation Trust. Hearing scheduled for 2/20/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # (1) Certificate of Service and Service List) (Keane, Peter J.)
|
02/14/2019 | 1737 | Docket Text Certification of Counsel Regarding Motion of Seal123, Inc. Liquidation Trust Under 11 U.S.C. §§ 105(a) and 350(a), Fed. R. Bank. P. 3022, Del. Bankr. L.R. 3022-1 and Section 11.21 of the Plan for Order and Final Decree (I) Closing the Chapter 11 Case of the Lead Debtor; (II) Approving Abandonment of Remaining Trust Assets; and (III) Discharging the Liquidation Trustee and Liquidation Trust Oversight Committee (related document(s)[1735]) Filed by Seal123, Inc. Liquidation Trust. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Keane, Peter)
|
02/01/2019 | 1736 | Docket Text Affidavit/Declaration of Service of Process General LLC re: Motion of Seal123, Inc. Liquidation Trust Under 11 U.S.C. §§ 105(a) and 350(a), Fed. R. Bank. P. 3022, Del. Bankr. L.R. 3022-1 and Section 11.21 of the Plan for Order and Final Decree (I) Closing the Chapter 11 Case of the Lead Debtor; (II) Approving Abandonment of Remaining Trust Assets; and (III) Discharging the Liquidation Trustee and Liquidation Trust Oversight Committee (related document(s) 1735) Filed by Seal123, Inc. Liquidation Trust. (Keane, Peter) (Entered: 02/01/2019) |